Background WavePink WaveYellow Wave

VICTORIA HOUSE (LEAMINGTON SPA) LIMITED (00457024)

VICTORIA HOUSE (LEAMINGTON SPA) LIMITED (00457024) is an active UK company. incorporated on 30 June 1948. with registered office in Stourport-On-Severn. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. VICTORIA HOUSE (LEAMINGTON SPA) LIMITED has been registered for 77 years. Current directors include BALDWIN, Colin, BALLINGER, Anthony Graham, BURTONSHAW, Robert Paul and 3 others.

Company Number
00457024
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 June 1948
Age
77 years
Address
Grove Farm Bungalow, Stourport-On-Severn, DY13 9RB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BALDWIN, Colin, BALLINGER, Anthony Graham, BURTONSHAW, Robert Paul, HALLETT, Joe John, TOWNSEND, Hazel, VENN, Graham Roy
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICTORIA HOUSE (LEAMINGTON SPA) LIMITED

VICTORIA HOUSE (LEAMINGTON SPA) LIMITED is an active company incorporated on 30 June 1948 with the registered office located in Stourport-On-Severn. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. VICTORIA HOUSE (LEAMINGTON SPA) LIMITED was registered 77 years ago.(SIC: 94990)

Status

active

Active since 77 years ago

Company No

00457024

PRIVATE-LIMITED-GUARANT-NSC Company

Age

77 Years

Incorporated 30 June 1948

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

MASONIC ROOMS (LEAMINGTON SPA) LIMITED
From: 30 June 1948To: 1 October 2003
Contact
Address

Grove Farm Bungalow Lincomb Stourport-On-Severn, DY13 9RB,

Previous Addresses

C/O Hallett and Associates the Old Dairy Farm Centre Main Street Upper Stowe Northampton Northants NN7 4SH
From: 6 August 2012To: 2 March 2023
Victoria House 59 Willes Road Leamington Spa CV32 4PT
From: 30 June 1948To: 6 August 2012
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Sept 11
Director Joined
Feb 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Mar 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Dec 16
Director Left
May 17
Director Left
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
May 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Feb 23
Director Joined
Apr 23
Loan Secured
Sept 23
Director Joined
Nov 24
Director Left
May 25
Director Left
Jul 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

TOWNSEND, Hazel

Active
Rugby Road, RugbyCV23 9DS
Secretary
Appointed 01 Mar 2024

BALDWIN, Colin

Active
White Hart Lane, Leamington SpaCV33 9PJ
Born November 1941
Director
Appointed 19 Mar 2020

BALLINGER, Anthony Graham

Active
Lillington Road, Leamington SpaCV32 6LW
Born July 1947
Director
Appointed 01 Mar 2020

BURTONSHAW, Robert Paul

Active
The Fairways, Leamington SpaCV32 9RP
Born January 1953
Director
Appointed 14 May 2008

HALLETT, Joe John

Active
Main Street, RugbyCV23 8BH
Born December 1979
Director
Appointed 07 Nov 2024

TOWNSEND, Hazel

Active
Rugby Road, RugbyCV23 9DS
Born August 1966
Director
Appointed 11 Jun 2021

VENN, Graham Roy

Active
Lansdowne Circus, Leamington SpaCV32 4SW
Born July 1962
Director
Appointed 19 Mar 2020

ALDERMAN, Frederick Alan

Resigned
The Old Stables, WarwickCV35 9AL
Secretary
Appointed 30 Nov 1992
Resigned 20 Sept 2006

HALLETT, John Graham

Resigned
Mollington Lane, BanburyOX17 1BS
Secretary
Appointed 20 Sept 2006
Resigned 01 Mar 2024

KIRBY, Michael James

Resigned
66 Armorial Road, CoventryCV3 6GJ
Secretary
Appointed N/A
Resigned 30 Nov 1992

ASTBURY, Brian Henry

Resigned
Broad Oaks Harvest Hill Lane, CoventryCV5 9DD
Born May 1930
Director
Appointed N/A
Resigned 31 Mar 1993

BAILEY, Peter Harold Edwin

Resigned
24 Park Road, Leamington SpaCV32 6LG
Born August 1931
Director
Appointed N/A
Resigned 09 Jun 1993

BALLINGER, Anthony Graham

Resigned
106 Lillington Road, Leamington SpaCV32 6LW
Born July 1947
Director
Appointed N/A
Resigned 31 Aug 2006

BLAKEMAN, Michael

Resigned
Cambria Woodloes Lane, WarwickCV34 5YL
Born November 1948
Director
Appointed 07 Jun 2006
Resigned 08 Oct 2008

BURDEKIN, Peter

Resigned
11 The Arboretum, CoventryCV4 7HX
Born March 1948
Director
Appointed N/A
Resigned 07 Jun 2006

CADDY, James Edward

Resigned
4 School Street, SouthamCV47 1PL
Born February 1942
Director
Appointed 09 Nov 2001
Resigned 28 Mar 2007

CLEWS, Roy Charles

Resigned
16 Ullswater Avenue, Leamington SpaCV32 6NH
Born April 1931
Director
Appointed 05 Dec 1994
Resigned 16 Sept 2003

CREED, Sydney George

Resigned
56 Brookside Avenue, KenilworthCV8 1ET
Born June 1928
Director
Appointed 08 Dec 2004
Resigned 09 Oct 2007

DAVIES, Bronwen

Resigned
Upper Holly Walk, Leamington SpaCV32 4JS
Born January 1946
Director
Appointed 13 Nov 2010
Resigned 12 Jan 2016

DAVIS, Andre Richard

Resigned
Reignier Place, WarwickCV34 6EQ
Born October 1951
Director
Appointed 16 Nov 2010
Resigned 22 Oct 2013

DISTON, David Gordon

Resigned
23 Woodridge Avenue, CoventryCV5 7PY
Born July 1933
Director
Appointed 15 May 1992
Resigned 04 Feb 2004

ELLIS, Roy Charles

Resigned
166 Landor Road, Leamington SpaCV31 2LE
Born January 1933
Director
Appointed 07 Jun 2006
Resigned 04 Jan 2008

FERNANDEZ-MONTES, Paul David

Resigned
Fletchamstead Highway, CoventryCV4 7AW
Born January 1962
Director
Appointed 22 Mar 2023
Resigned 06 May 2025

FRANCIS, Keith Harold

Resigned
8 Walnut Tree Close, KenilworthCV8 2NF
Born April 1939
Director
Appointed 09 Nov 2001
Resigned 07 Jun 2006

GRAHAME-DUNN, Martin Charles

Resigned
Willes Road, Leamington SpaCV32 4PT
Born August 1958
Director
Appointed 08 Dec 2015
Resigned 02 May 2017

GREGORY, Lawrence

Resigned
Ash Grove Long Marston Road, Stratford On AvonCV37 8EG
Born January 1933
Director
Appointed 01 Oct 1993
Resigned 01 Jul 2006

HINTON, Keith

Resigned
4 Great Pinley Barns, Great PinleyCV35 8NB
Born March 1948
Director
Appointed 01 Apr 2007
Resigned 14 Dec 2022

HOLT, Kevin

Resigned
Drayton Court, WarwickCV34 5RG
Born November 1955
Director
Appointed 14 Apr 2015
Resigned 12 Apr 2016

JOHNSON, Ernest Cameron

Resigned
22 Cannon Hill Road, CoventryCV4 7DE
Born September 1934
Director
Appointed 31 Mar 1993
Resigned 09 Nov 2001

JOHNSON, Tom Holbrook

Resigned
68 Kelvin Road, Leamington SpaCV32 7TQ
Born January 1927
Director
Appointed 09 Jun 1993
Resigned 21 Apr 2004

KING, Roland Charles

Resigned
37 Campion Road, Leamington SpaCV32 5XF
Born December 1925
Director
Appointed 30 Dec 1995
Resigned 09 Oct 2007

LAIRD, Benjamin

Resigned
57 Lansdowne Crescent, Leamington SpaCV32 4PR
Born December 1926
Director
Appointed N/A
Resigned 20 Nov 1997

LEEMAN, Paul

Resigned
Kantara, Leamington SpaCV33 9PA
Born February 1948
Director
Appointed 14 Sept 2004
Resigned 18 Oct 2021

LLOYD, Richard Thomas

Resigned
41 Quinton Close, WarwickCV35 7TN
Born April 1948
Director
Appointed 07 Apr 1998
Resigned 10 Nov 2004

MAKIN, Gordon

Resigned
3 Chestnut Square, Leamington SpaCV32 7UW
Born January 1931
Director
Appointed 01 Jul 1997
Resigned 27 May 2002
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2013
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2011
AR01AR01
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Termination Director Company With Name
22 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
11 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
7 December 2002
363sAnnual Return (shuttle)
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Legacy
10 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Legacy
18 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
12 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1996
AAAnnual Accounts
Legacy
26 January 1996
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1993
AAAnnual Accounts
Legacy
24 December 1993
363sAnnual Return (shuttle)
Legacy
3 November 1993
288288
Legacy
25 August 1993
288288
Legacy
13 July 1993
288288
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
9 December 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Accounts With Accounts Type Full
2 March 1992
AAAnnual Accounts
Legacy
14 February 1992
363b363b
Legacy
16 August 1991
288288
Legacy
22 March 1991
288288
Legacy
22 March 1991
288288
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Full
8 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Legacy
9 November 1989
288288
Accounts With Accounts Type Full
29 December 1988
AAAnnual Accounts
Legacy
29 December 1988
363363
Legacy
7 December 1988
288288
Legacy
20 October 1988
288288
Legacy
22 March 1988
288288
Legacy
19 January 1988
363363
Legacy
25 November 1987
288288
Accounts With Accounts Type Full
25 November 1987
AAAnnual Accounts
Legacy
12 November 1987
288288
Legacy
25 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
288288
Legacy
25 November 1986
363363
Accounts With Accounts Type Full
11 November 1986
AAAnnual Accounts
Legacy
11 November 1986
288288
Legacy
16 October 1986
288288
Legacy
22 May 1986
288288
Legacy
3 May 1986
288288
Miscellaneous
30 June 1948
MISCMISC