Background WavePink WaveYellow Wave

BATIF DOLLAR LIMITED (00194278)

BATIF DOLLAR LIMITED (00194278) is an active UK company. incorporated on 7 December 1923. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BATIF DOLLAR LIMITED has been registered for 102 years. Current directors include FRY, John, HARRIS, Craig Edward James, WADEY, Neil Arthur and 1 others.

Company Number
00194278
Status
active
Type
ltd
Incorporated
7 December 1923
Age
102 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FRY, John, HARRIS, Craig Edward James, WADEY, Neil Arthur, WONG, Daniel Wang Kit
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATIF DOLLAR LIMITED

BATIF DOLLAR LIMITED is an active company incorporated on 7 December 1923 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BATIF DOLLAR LIMITED was registered 102 years ago.(SIC: 64999)

Status

active

Active since 102 years ago

Company No

00194278

LTD Company

Age

102 Years

Incorporated 7 December 1923

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

WESTMINSTER NOMINEES LIMITED
From: 7 December 1923To: 17 March 2003
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Aug 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Capital Update
Jun 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Dec 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
May 24
Director Joined
May 24
Director Left
Mar 25
Director Left
May 25
Director Joined
May 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WILSON, Ruth

Active
Globe House, LondonWC2R 3LA
Secretary
Appointed 17 Mar 2020

FRY, John

Active
Globe House, LondonWC2R 3LA
Born July 1979
Director
Appointed 09 Oct 2023

HARRIS, Craig Edward James

Active
Globe House, LondonWC2R 3LA
Born March 1982
Director
Appointed 28 Mar 2024

WADEY, Neil Arthur

Active
Water Street, LondonWC2R 3LA
Born May 1964
Director
Appointed 01 Sept 2013

WONG, Daniel Wang Kit

Active
Globe House, LondonWC2R 3LA
Born September 1981
Director
Appointed 12 May 2025

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 05 Jul 1993
Resigned 16 Dec 2008

BURKE, Francis Anthony

Resigned
Dormer Cottage 30 Oxshott Way, CobhamKT11 2RT
Secretary
Appointed N/A
Resigned 01 Aug 1992

COLFER, Noelle

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 01 Mar 2017
Resigned 17 Mar 2020

CREEGAN, Bridget Mary

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 16 Dec 2008
Resigned 20 Jul 2012

GODBY, Peter Charles

Resigned
Kainga 12 Portsmouth Avenue, Thames DittonKT7 0RD
Secretary
Appointed 01 Aug 1992
Resigned 05 Jul 1993

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 20 Jul 2012
Resigned 28 Feb 2017

ALLEN, Robert Lee

Resigned
Water Street, LondonWC2R 3LA
Born November 1971
Director
Appointed 22 Sept 2008
Resigned 29 Feb 2012

ALLVEY, David Philip

Resigned
23 Hambleden Place, LondonSE21 7EY
Born March 1945
Director
Appointed N/A
Resigned 28 Nov 1997

ARMSTRONG, Gary Richard

Resigned
Water Street, LondonWC2R 3LA
Born April 1955
Director
Appointed 12 Feb 2008
Resigned 28 Jan 2010

BAKKER, Richard Remon

Resigned
Water Street, LondonWC2R 3LA
Born October 1967
Director
Appointed 25 Jul 2014
Resigned 01 Jan 2018

BARRETT, Andrew James

Resigned
Globe House, LondonWC2R 3LA
Born April 1974
Director
Appointed 19 Jan 2018
Resigned 26 Nov 2021

BARROW, Brian Christopher

Resigned
Chesterlee, WokingGU22 7HH
Born April 1955
Director
Appointed 30 Aug 2005
Resigned 21 Nov 2008

BENCHIKH, Soraya

Resigned
Globe House, LondonWC2R 3LA
Born June 1969
Director
Appointed 29 May 2024
Resigned 12 May 2025

BINGHAM, Paul Michael

Resigned
40 Longdown Lane North, EwellKT17 3JQ
Born October 1944
Director
Appointed 28 Nov 1997
Resigned 30 Dec 2000

BROUGHTON, Martin Faulkner

Resigned
Rosemary House Woodhurst Park, OxtedRH8 9HA
Born April 1947
Director
Appointed N/A
Resigned 05 Jul 1993

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 12 Aug 2010
Resigned 11 Mar 2019

CASEY, Robert James

Resigned
Cadogan Street, LondonSW3 2PR
Born December 1948
Director
Appointed 04 Apr 2002
Resigned 13 Mar 2003

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Born July 1945
Director
Appointed 05 Jul 1993
Resigned 30 Dec 1997

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 30 Dec 1997
Resigned 30 Dec 2000

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 17 Dec 2014
Resigned 31 Aug 2023

ETCHELLS, David John

Resigned
The Old Malt House, AndoverSP11 7JS
Born April 1947
Director
Appointed 28 Nov 1997
Resigned 30 Dec 2000

HARDMAN, Kenneth John

Resigned
Water Street, LondonWC2R 3LA
Born November 1952
Director
Appointed 13 Mar 2003
Resigned 19 Dec 2014

HAYES, Michael Scott

Resigned
Water Street, LondonWC2R 3LA
Born August 1962
Director
Appointed 11 Feb 2010
Resigned 21 Mar 2012

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 28 Nov 1997
Resigned 29 Mar 2002

HOOPER, Anthony Francis

Resigned
7 Beverley Road, LondonSW13 0LX
Born August 1943
Director
Appointed 05 Jul 1993
Resigned 28 Nov 1997

JOHN, David Vincent

Resigned
1 Poplar Road, LondonSW19 3JR
Born October 1945
Director
Appointed 05 Jul 1993
Resigned 01 May 1996

JOLLIFFE, John Anthony

Resigned
Hurst House, RedhillRH1 4EG
Born August 1937
Director
Appointed 05 Jul 1993
Resigned 28 Nov 1997

LETTI, Dante Joao

Resigned
1 Water Street, LondonWC2R 3LA
Born March 1958
Director
Appointed 24 Nov 2006
Resigned 12 Feb 2008

LOMAX, Roger Harry

Resigned
5 Carson Road, LondonSE21 8HT
Born July 1944
Director
Appointed 13 Mar 2003
Resigned 06 Aug 2004

MARROCO, Tadeu Luiz

Resigned
Globe House, LondonWC2R 3LA
Born April 1966
Director
Appointed 25 Jul 2019
Resigned 29 May 2024

Persons with significant control

1

4 Temple Place, LondonWC2R 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

232

Accounts With Accounts Type Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 December 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Auditors Resignation Company
26 May 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
11 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Accounts With Made Up Date
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Made Up Date
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Appoint Person Secretary Company With Name
24 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
3 July 2012
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
25 June 2012
SH19Statement of Capital
Legacy
25 June 2012
SH20SH20
Legacy
25 June 2012
CAP-SSCAP-SS
Resolution
25 June 2012
RESOLUTIONSResolutions
Accounts With Made Up Date
3 April 2012
AAAnnual Accounts
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Accounts With Made Up Date
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Accounts With Made Up Date
24 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Resolution
22 September 2009
RESOLUTIONSResolutions
Accounts With Made Up Date
27 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
7 July 2008
AAAnnual Accounts
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
11 July 2007
AAAnnual Accounts
Legacy
8 May 2007
288cChange of Particulars
Legacy
23 March 2007
363aAnnual Return
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
5 October 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Legacy
28 February 2006
288cChange of Particulars
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 June 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 August 2004
AAAnnual Accounts
Legacy
16 August 2004
288bResignation of Director or Secretary
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
26 May 2004
363aAnnual Return
Statement Of Affairs
8 May 2004
SASA
Legacy
8 May 2004
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 January 2004
AAAnnual Accounts
Resolution
23 April 2003
RESOLUTIONSResolutions
Resolution
23 April 2003
RESOLUTIONSResolutions
Resolution
23 April 2003
RESOLUTIONSResolutions
Resolution
23 April 2003
RESOLUTIONSResolutions
Legacy
23 April 2003
123Notice of Increase in Nominal Capital
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
363aAnnual Return
Certificate Change Of Name Company
17 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
363aAnnual Return
Legacy
27 March 2002
363(353)363(353)
Legacy
5 December 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
26 October 2001
AAAnnual Accounts
Legacy
16 March 2001
363aAnnual Return
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 September 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
17 September 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
10 September 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
24 July 1998
AAAnnual Accounts
Legacy
23 April 1998
288cChange of Particulars
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 August 1997
AAAnnual Accounts
Legacy
10 April 1997
288cChange of Particulars
Legacy
4 April 1997
288cChange of Particulars
Legacy
7 March 1997
363sAnnual Return (shuttle)
Resolution
8 October 1996
RESOLUTIONSResolutions
Accounts With Made Up Date
6 August 1996
AAAnnual Accounts
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
27 October 1994
AAAnnual Accounts
Auditors Resignation Company
22 August 1994
AUDAUD
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
17 December 1993
288288
Accounts With Made Up Date
20 August 1993
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
14 July 1993
288288
Legacy
28 April 1993
363x363x
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Legacy
26 August 1992
288288
Legacy
30 July 1992
288288
Accounts With Made Up Date
17 July 1992
AAAnnual Accounts
Legacy
27 April 1992
363x363x
Accounts With Made Up Date
29 June 1991
AAAnnual Accounts
Legacy
1 June 1991
288288
Legacy
13 May 1991
363x363x
Legacy
13 November 1990
288288
Accounts With Made Up Date
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
10 July 1990
288288
Legacy
27 March 1990
288288
Legacy
13 March 1990
288288
Legacy
3 January 1990
288288
Accounts With Made Up Date
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
6 April 1989
288288
Legacy
19 July 1988
288288
Accounts With Made Up Date
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
24 August 1987
288288
Accounts With Made Up Date
19 June 1987
AAAnnual Accounts
Legacy
19 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
288288
Legacy
30 July 1986
288288
Accounts With Made Up Date
28 June 1986
AAAnnual Accounts
Legacy
28 June 1986
363363