Background WavePink WaveYellow Wave

THE ERA FOUNDATION LIMITED (00170454)

THE ERA FOUNDATION LIMITED (00170454) is an active UK company. incorporated on 27 September 1920. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. THE ERA FOUNDATION LIMITED has been registered for 105 years. Current directors include AL-HASHIMI, Bashir Mohammad Ali, Professor, ATKINSON, Helen Valerie, Dame, BUTLER-ADAMS, William David and 5 others.

Company Number
00170454
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 1920
Age
105 years
Address
Amelia House, Worthing, BN11 1QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AL-HASHIMI, Bashir Mohammad Ali, Professor, ATKINSON, Helen Valerie, Dame, BUTLER-ADAMS, William David, CARR, Michael, CHURCHILL, Andrew James, GOLBY, Paul, Dr, GORDON, Thomas Edward, GRAY, Iain Gilmour, Sir
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ERA FOUNDATION LIMITED

THE ERA FOUNDATION LIMITED is an active company incorporated on 27 September 1920 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. THE ERA FOUNDATION LIMITED was registered 105 years ago.(SIC: 74909)

Status

active

Active since 105 years ago

Company No

00170454

PRIVATE-LIMITED-GUARANT-NSC Company

Age

105 Years

Incorporated 27 September 1920

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

ERA TECHNOLOGY LIMITED
From: 31 December 1979To: 29 December 2000
ELECTRICAL RESEARCH ASSOCIATION (THE)
From: 27 September 1920To: 31 December 1979
Contact
Address

Amelia House Crescent Road Worthing, BN11 1QR,

Previous Addresses

The Old Wheel House 31 - 37 Church Street Reigate Surrey RH2 0AD England
From: 30 December 2015To: 21 December 2017
Cleeve Road Leatherhead Surrey KT22 7SA
From: 27 September 1920To: 30 December 2015
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
May 11
Director Left
May 11
Director Joined
May 12
Director Left
Dec 12
Director Joined
May 13
Director Joined
Sept 14
Director Left
Dec 15
Director Left
May 16
Director Left
May 16
Director Joined
Feb 19
Director Joined
May 19
Director Left
Jun 19
Director Left
May 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
May 24
Director Left
Apr 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

AL-HASHIMI, Bashir Mohammad Ali, Professor

Active
Crescent Road, WorthingBN11 1QR
Born January 1961
Director
Appointed 01 Sept 2021

ATKINSON, Helen Valerie, Dame

Active
Crescent Road, WorthingBN11 1QR
Born April 1960
Director
Appointed 01 Sept 2021

BUTLER-ADAMS, William David

Active
Crescent Road, WorthingBN11 1QR
Born May 1975
Director
Appointed 01 Jan 2025

CARR, Michael

Active
Crescent Road, WorthingBN11 1QR
Born September 1955
Director
Appointed 02 May 2019

CHURCHILL, Andrew James

Active
Crescent Road, WorthingBN11 1QR
Born December 1968
Director
Appointed 01 Sept 2020

GOLBY, Paul, Dr

Active
Crescent Road, WorthingBN11 1QR
Born February 1951
Director
Appointed 01 Mar 2019

GORDON, Thomas Edward

Active
Crescent Road, WorthingBN11 1QR
Born May 1963
Director
Appointed 01 Dec 2020

GRAY, Iain Gilmour, Sir

Active
Crescent Road, WorthingBN11 1QR
Born March 1957
Director
Appointed 01 Jan 2025

FEWTRELL, Joseph Edward

Resigned
31 - 37 Church Street, ReigateRH2 0AD
Secretary
Appointed 01 Jan 1994
Resigned 01 Aug 2016

KELLY, Jeffrey Neil

Resigned
Crescent Road, WorthingBN11 1QR
Secretary
Appointed 01 Aug 2016
Resigned 07 Dec 2017

SEDGWICK, Keith

Resigned
Tourtour 17 Pointers Hill, DorkingRH4 3PF
Secretary
Appointed N/A
Resigned 31 Dec 1993

BALL, David

Resigned
Chapel Cottage, Saffron WaldenCB11 3YG
Born April 1941
Director
Appointed 01 Apr 1998
Resigned 11 May 2007

BROOK, Richard John

Resigned
Cleeve Road, SurreyKT22 7SA
Born March 1938
Director
Appointed 10 May 2012
Resigned 30 Dec 2015

BROOK, Richard John

Resigned
5 Staverton Grange, OxfordOX2 7AJ
Born March 1938
Director
Appointed 17 Jan 2002
Resigned 05 May 2011

BRYSON, Lindsay, Admiral Sir

Resigned
74 Dyke Road Avenue, BrightonBN1 5LE
Born January 1925
Director
Appointed N/A
Resigned 30 Nov 1997

CAHILL, Frederick John, Mr.

Resigned
31 - 37 Church Street, ReigateRH2 0AD
Born January 1954
Director
Appointed 01 Dec 2006
Resigned 05 May 2016

CROSS, Harold William

Resigned
Field House, Chipping CamdenGL55 6RZ
Born April 1922
Director
Appointed N/A
Resigned 04 May 1995

DAVIES, David Evan Naunton, Sir

Resigned
Church Hill House Church Lane, DanehillRH17 7EY
Born October 1935
Director
Appointed 04 Sept 1997
Resigned 11 May 2007

DENYER, Peter Brian, Professor

Resigned
15 Sciennes Gardens, EdinburghEH9 1NR
Born April 1953
Director
Appointed 01 Jul 2007
Resigned 22 Apr 2010

DESVAUX, Martin Patrick, Doctor

Resigned
123 Lower Road, LeatherheadKT23 4AW
Born November 1942
Director
Appointed N/A
Resigned 05 Sept 1996

GARRETT, Lydia Anne

Resigned
Flat 2 Ancaster Court, RichmondTW10 6JJ
Born September 1951
Director
Appointed 01 Feb 1999
Resigned 13 Oct 2000

HIBBERT, John Christopher

Resigned
The Moat House, EyeIP21 5AZ
Born July 1947
Director
Appointed 11 May 2000
Resigned 31 Mar 2002

KENNEDY, Joanna Alicia Gore, Dr

Resigned
Crescent Road, WorthingBN11 1QR
Born July 1950
Director
Appointed 01 Sept 2014
Resigned 01 May 2024

O'REILLY, John James, Sir

Resigned
Crescent Road, WorthingBN11 1QR
Born December 1946
Director
Appointed 01 Jul 2008
Resigned 31 May 2021

PERKS, Christopher Paul Newton

Resigned
3 Carlisle Road, HamptonTW12 2UL
Born February 1952
Director
Appointed 01 Dec 1994
Resigned 31 Jul 2001

ROWBOTHAM, Thomas Robert, Dr

Resigned
Crescent Road, WorthingBN11 1QR
Born June 1941
Director
Appointed 09 May 2012
Resigned 31 May 2019

ROWBOTHAM, Thomas Robert, Dr

Resigned
The Old Rectory, Little GlenhamIP13 0BS
Born June 1941
Director
Appointed 01 Apr 2002
Resigned 05 May 2011

RUDGE, Alan Walter, Sir

Resigned
Cleeve Road, SurreyKT22 7SA
Born October 1937
Director
Appointed 01 Feb 1997
Resigned 30 Nov 2012

SEDGWICK, Keith

Resigned
Tourtour 17 Pointers Hill, DorkingRH4 3PF
Born January 1934
Director
Appointed N/A
Resigned 07 May 1998

SHANNON, Robert William Ernest, Professor

Resigned
Lindisfarne, ReigateRH2 0DS
Born October 1937
Director
Appointed 06 Feb 1997
Resigned 31 Dec 1998

SMITH, James Cadzow, Dr

Resigned
19 St Swithins Lane, LondonEC4P 4DU
Born November 1927
Director
Appointed N/A
Resigned 08 May 1997

SNOWDEN, Christopher Maxwell, Professor Sir

Resigned
Crescent Road, WorthingBN11 1QR
Born March 1956
Director
Appointed 01 Nov 2010
Resigned 30 Apr 2025

TAYLOR, Bernard John

Resigned
Crescent Road, WorthingBN11 1QR
Born November 1956
Director
Appointed 01 Sept 2010
Resigned 05 May 2020

WILSON, David Andrew

Resigned
31 - 37 Church Street, ReigateRH2 0AD
Born April 1948
Director
Appointed 01 Dec 2006
Resigned 05 May 2016

WITHERS, Michael John

Resigned
The Hollies Arford Road, BordonGU35 8LJ
Born January 1938
Director
Appointed N/A
Resigned 01 Feb 1999
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
1 June 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Resolution
28 May 2021
RESOLUTIONSResolutions
Memorandum Articles
28 May 2021
MAMA
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Auditors Resignation Company
29 September 2020
AUDAUD
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Memorandum Articles
19 May 2017
MAMA
Resolution
19 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Memorandum Articles
23 May 2013
MEM/ARTSMEM/ARTS
Resolution
23 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Memorandum Articles
20 June 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Resolution
22 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Legacy
18 May 2009
363aAnnual Return
Resolution
15 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Memorandum Articles
13 May 2008
MEM/ARTSMEM/ARTS
Resolution
13 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288cChange of Particulars
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
363sAnnual Return (shuttle)
Memorandum Articles
19 May 2006
MEM/ARTSMEM/ARTS
Resolution
19 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 May 2005
AAAnnual Accounts
Accounts With Accounts Type Group
30 July 2004
AAAnnual Accounts
Memorandum Articles
30 July 2004
MEM/ARTSMEM/ARTS
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
7 June 2004
225Change of Accounting Reference Date
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 May 2003
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Resolution
17 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 May 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
31 May 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Resolution
31 May 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288cChange of Particulars
Resolution
23 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
23 May 2000
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 May 1999
AAAnnual Accounts
Legacy
23 May 1999
363sAnnual Return (shuttle)
Resolution
21 May 1999
RESOLUTIONSResolutions
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
24 May 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
22 May 1997
MEM/ARTSMEM/ARTS
Resolution
22 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 May 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288cChange of Particulars
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
20 September 1996
288288
Memorandum Articles
26 May 1996
MEM/ARTSMEM/ARTS
Resolution
26 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 May 1996
AAAnnual Accounts
Legacy
26 May 1996
363sAnnual Return (shuttle)
Legacy
25 May 1996
288288
Legacy
15 September 1995
288288
Legacy
17 July 1995
288288
Accounts With Accounts Type Full Group
23 May 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
288288
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Legacy
21 May 1992
363aAnnual Return
Legacy
28 November 1991
288288
Legacy
31 May 1991
363aAnnual Return
Legacy
31 May 1991
288288
Accounts With Accounts Type Full
31 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Memorandum Articles
22 May 1990
MEM/ARTSMEM/ARTS
Resolution
22 May 1990
RESOLUTIONSResolutions
Legacy
21 May 1990
288288
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
7 April 1989
288288
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
11 September 1987
288288
Legacy
13 July 1987
288288
Legacy
13 July 1987
288288
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
13 July 1987
363363
Legacy
20 January 1987
288288
Legacy
20 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
395Particulars of Mortgage or Charge
Legacy
8 August 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Legacy
17 June 1986
363363
Legacy
17 June 1986
288288
Legacy
29 May 1986
SC71SC71
Accounts With Made Up Date
8 May 1985
AAAnnual Accounts
Accounts With Made Up Date
21 June 1983
AAAnnual Accounts
Accounts With Made Up Date
7 June 1982
AAAnnual Accounts
Accounts With Made Up Date
8 June 1981
AAAnnual Accounts
Accounts With Made Up Date
6 June 1980
AAAnnual Accounts
Accounts With Made Up Date
12 June 1979
AAAnnual Accounts
Accounts With Made Up Date
24 July 1978
AAAnnual Accounts
Accounts With Made Up Date
23 May 1977
AAAnnual Accounts
Accounts With Made Up Date
23 May 1975
AAAnnual Accounts
Accounts With Made Up Date
12 June 1974
AAAnnual Accounts
Miscellaneous
27 September 1920
MISCMISC