Background WavePink WaveYellow Wave

KINGSMERE COURT (KINGSBURY) LIMITED (00690284)

KINGSMERE COURT (KINGSBURY) LIMITED (00690284) is an active UK company. incorporated on 19 April 1961. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. KINGSMERE COURT (KINGSBURY) LIMITED has been registered for 64 years. Current directors include AL-HASANI, Bakar, AL-HASANI, Haider, AL-KATIB, Akram and 7 others.

Company Number
00690284
Status
active
Type
ltd
Incorporated
19 April 1961
Age
64 years
Address
C/O Urang Property Management Limited, London, SW6 4NF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AL-HASANI, Bakar, AL-HASANI, Haider, AL-KATIB, Akram, BENDEL, Keith Robert, COUSINS, John Andrew, KLEIN, Jacqueline, MANANI, Kantilal, PATEL, Asha Yogendra, Dr, RUSSELL, Margo, SABUR, Naznin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSMERE COURT (KINGSBURY) LIMITED

KINGSMERE COURT (KINGSBURY) LIMITED is an active company incorporated on 19 April 1961 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. KINGSMERE COURT (KINGSBURY) LIMITED was registered 64 years ago.(SIC: 98000)

Status

active

Active since 64 years ago

Company No

00690284

LTD Company

Age

64 Years

Incorporated 19 April 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

C/O Urang Property Management Limited 196 New Kings Road London, SW6 4NF,

Previous Addresses

196 New Kings Road London SW6 4NF England
From: 27 July 2018To: 13 August 2018
The Lodge Stadium Way Harlow CM19 5FP England
From: 13 September 2016To: 27 July 2018
74a Great North Way Hendon London NW4 1HS
From: 19 April 1961To: 13 September 2016
Timeline

37 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Feb 22
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

URANG PROPERTY MANAGEMENT LIMITED

Active
196 New Kings Road, LondonSW6 4NF
Corporate secretary
Appointed 26 Jul 2018

AL-HASANI, Bakar

Active
196 New Kings Road, LondonSW6 4NF
Born June 1987
Director
Appointed 08 Jan 2024

AL-HASANI, Haider

Active
196 New Kings Road, LondonSW6 4NF
Born November 1988
Director
Appointed 15 Feb 2026

AL-KATIB, Akram

Active
196 New Kings Road, LondonSW6 4NF
Born July 1956
Director
Appointed 27 May 2016

BENDEL, Keith Robert

Active
196 New Kings Road, LondonSW6 4NF
Born August 1971
Director
Appointed 05 Jan 2024

COUSINS, John Andrew

Active
196 New Kings Road, LondonSW6 4NF
Born June 1948
Director
Appointed 06 Apr 2001

KLEIN, Jacqueline

Active
196 New Kings Road, LondonSW6 4NF
Born May 1956
Director
Appointed 16 Jul 2004

MANANI, Kantilal

Active
196 New Kings Road, LondonSW6 4NF
Born October 1951
Director
Appointed 12 Aug 2025

PATEL, Asha Yogendra, Dr

Active
196 New Kings Road, LondonSW6 4NF
Born July 1992
Director
Appointed 01 May 2019

RUSSELL, Margo

Active
196 New Kings Road, LondonSW6 4NF
Born September 1974
Director
Appointed 02 May 2024

SABUR, Naznin

Active
196 New Kings Road, LondonSW6 4NF
Born February 1952
Director
Appointed 29 Nov 1996

KLEIN, Stephen

Resigned
Great North Way, LondonNW4 1HS
Secretary
Appointed 01 May 2017
Resigned 27 Jul 2018

KLEIN, Stephen

Resigned
74a Great North Way, LondonNW4 1HS
Secretary
Appointed 01 Aug 1999
Resigned 13 Jan 2017

SEQUERRA, Lilian

Resigned
Kingsmere Court, KingsburyNW9 8PX
Secretary
Appointed N/A
Resigned 01 Aug 1996

SHELDON, Marise

Resigned
216 Salmon Street, LondonNW9 8NY
Secretary
Appointed 01 Aug 1996
Resigned 31 Jul 1999

CARRINGTONS SECRETARIAL SERVICES

Resigned
Stadium Way, HarlowCM19 5FP
Corporate secretary
Appointed 13 Jan 2017
Resigned 01 May 2017

AL KATIB, Akram

Resigned
14 Salmon Street, LondonNW9 8PN
Born July 1956
Director
Appointed 08 Oct 2009
Resigned 01 Mar 2016

AL-KATIB, Jawad

Resigned
196 New Kings Road, LondonSW6 4NF
Born November 1983
Director
Appointed 27 May 2016
Resigned 07 Jan 2022

AL-KATIB, Jawad

Resigned
Kingsmere Court, LondonNW9 8PX
Born November 1983
Director
Appointed 28 Apr 2012
Resigned 01 Mar 2016

ARKANI, Sepideh

Resigned
Flat 1, Salmon StreetNW9 8PX
Born May 1961
Director
Appointed 12 Oct 1994
Resigned 18 Nov 2011

ATORI, Aghogho

Resigned
6 Kingsmere Court, LondonNW9 8PX
Born May 1977
Director
Appointed 24 Jun 2004
Resigned 19 Oct 2005

ATORI, Oghenevo

Resigned
6 Kingsmere Court, LondonNW9 8PX
Born July 1972
Director
Appointed 24 Nov 2000
Resigned 24 Jun 2004

BLISS, Gwendoline Elizabeth Mabel

Resigned
Kingsmere Court, KingsburyNW9 8PX
Born January 1918
Director
Appointed N/A
Resigned 12 Oct 1994

CALDWELL, John Hamilton

Resigned
Kingsmere Court, KingsburyNW9 8PX
Born January 1953
Director
Appointed N/A
Resigned 08 May 2000

DAY, Terence

Resigned
Salmon Street, LondonNW9 8PX
Born December 1938
Director
Appointed 11 May 2016
Resigned 11 Sept 2017

DAY, Terence

Resigned
10 Kingsmere Court, LondonNW9 8PX
Born December 1938
Director
Appointed N/A
Resigned 01 Mar 2016

FREDERICK, Sharon Patricia

Resigned
9 Kingsmere Court, LondonNW9 8PX
Born June 1959
Director
Appointed 01 Mar 1994
Resigned 16 Jan 2004

GAMES, Stephen Nigel

Resigned
5 Kingsmere Court, LondonNW9 8PX
Born July 1952
Director
Appointed 08 May 2000
Resigned 30 Jul 2004

GOULD, Gertrude

Resigned
13 Kingsmere Court, KingsburyNW9 8PX
Born July 1920
Director
Appointed N/A
Resigned 06 Apr 2012

HARRIS, Chia Goldie

Resigned
11 Kingsmere Court, KingsburyNW9 8PX
Born January 1916
Director
Appointed N/A
Resigned 01 Mar 2016

HASSAN, Ahmed

Resigned
196 New Kings Road, LondonSW6 4NF
Born August 1980
Director
Appointed 27 May 2016
Resigned 20 Feb 2026

HASSAN, Ahmed

Resigned
Kingsmere Court, LondonNW9 8PX
Born August 1980
Director
Appointed 01 Jan 2012
Resigned 01 Mar 2016

JONES, Thomas Stanley Davies

Resigned
4 Kingsmere Court, LondonNW9 8PX
Born August 1959
Director
Appointed 18 Jul 2000
Resigned 12 May 2003

KARIM, Mohammad Tariq

Resigned
14 Kingsmere Court, LondonNW9 8PX
Born April 1962
Director
Appointed 29 Oct 1993
Resigned 23 Jul 2007

KHAMOUSH, Alireza

Resigned
Kingsmere Court, KingsburyNW9 8PX
Born June 1953
Director
Appointed N/A
Resigned 29 Nov 1996
Fundings
Financials
Latest Activities

Filing History

216

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
3 January 2025
AAMDAAMD
Change Account Reference Date Company Current Extended
24 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
22 April 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 November 2020
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Micro Entity
29 October 2020
AAMDAAMD
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
27 July 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
27 July 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Change Sail Address Company With New Address
28 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Termination Director Company
20 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Termination Director Company With Name
13 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
288cChange of Particulars
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 November 2005
AAAnnual Accounts
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288cChange of Particulars
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2003
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Resolution
7 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 August 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Resolution
16 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 October 2001
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
31 August 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Legacy
14 June 1996
288288
Accounts With Accounts Type Full
6 July 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
22 July 1994
288288
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
4 July 1994
288288
Legacy
4 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
1 July 1993
288288
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Legacy
12 September 1990
288288
Accounts With Accounts Type Full
31 July 1990
AAAnnual Accounts
Legacy
31 July 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
28 September 1989
363363
Accounts With Accounts Type Full
12 October 1988
AAAnnual Accounts
Legacy
3 October 1988
363363
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Legacy
14 July 1986
363363