Background WavePink WaveYellow Wave

EDWARDIAN GROUP LIMITED (01316061)

EDWARDIAN GROUP LIMITED (01316061) is an active UK company. incorporated on 2 June 1977. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EDWARDIAN GROUP LIMITED has been registered for 48 years. Current directors include DEAR, Krishma, HART, Andrew, SHAH, Shashi Merag and 3 others.

Company Number
01316061
Status
active
Type
ltd
Incorporated
2 June 1977
Age
48 years
Address
173 Cleveland Street, London, W1T 6QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DEAR, Krishma, HART, Andrew, SHAH, Shashi Merag, SINGH, Amrit, Mrs., SINGH, Inderneel, SINGH, Jasminder
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDWARDIAN GROUP LIMITED

EDWARDIAN GROUP LIMITED is an active company incorporated on 2 June 1977 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EDWARDIAN GROUP LIMITED was registered 48 years ago.(SIC: 64209)

Status

active

Active since 48 years ago

Company No

01316061

LTD Company

Age

48 Years

Incorporated 2 June 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

PATENTGRADE LIMITED
From: 2 June 1977To: 11 March 1987
Contact
Address

173 Cleveland Street London, W1T 6QR,

Previous Addresses

140 Bath Road Hayes Middlesex UB3 5AW
From: 2 June 1977To: 17 January 2024
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Jan 14
Director Joined
Jul 18
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jun 19
Capital Reduction
Aug 19
Share Buyback
Sept 19
Capital Reduction
Oct 19
Capital Update
Nov 19
Share Buyback
Nov 19
Funding Round
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Apr 20
Loan Secured
Dec 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
New Owner
Aug 21
New Owner
Aug 21
Director Joined
Mar 22
Loan Cleared
Jan 24
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Director Left
Jul 25
6
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

WASON, Vijay

Active
Cleveland Street, LondonW1T 6QR
Secretary
Appointed N/A

DEAR, Krishma

Active
Cleveland Street, LondonW1T 6QR
Born January 1988
Director
Appointed 08 Mar 2022

HART, Andrew

Active
Cleveland Street, LondonW1T 6QR
Born August 1947
Director
Appointed 12 Jun 2001

SHAH, Shashi Merag

Active
Cleveland Street, LondonW1T 6QR
Born January 1945
Director
Appointed 31 Jan 2005

SINGH, Amrit, Mrs.

Active
Cleveland Street, LondonW1T 6QR
Born September 1959
Director
Appointed N/A

SINGH, Inderneel

Active
Cleveland Street, LondonW1T 6QR
Born July 1984
Director
Appointed 09 Jul 2018

SINGH, Jasminder

Active
Cleveland Street, LondonW1T 6QR
Born April 1951
Director
Appointed N/A

BATTS, David Nicholas

Resigned
Bramble Cottage, Cookham DeanSL6 9PH
Born May 1946
Director
Appointed N/A
Resigned 22 Dec 1992

GULHATI, Satinder Kishore

Resigned
187 Stanmore Hill, StanmoreHA7 3HA
Born September 1944
Director
Appointed N/A
Resigned 09 Aug 2002

KAUR, Satwant

Resigned
Tetworth Hall, AscotSL5 7DU
Born December 1933
Director
Appointed N/A
Resigned 08 Mar 2005

MORLEY, John Robert

Resigned
140 Bath Road, MiddlesexUB3 5AW
Born November 1945
Director
Appointed 01 Jan 1999
Resigned 31 Mar 2020

ROBSON, Bryan Gair

Resigned
7 Stanhope Way, SevenoaksTN13 2DZ
Born April 1934
Director
Appointed N/A
Resigned 30 Jun 2001

SHAH, Shashi Merag

Resigned
The Stables, Bushey HeathWD2 3RL
Born January 1945
Director
Appointed N/A
Resigned 21 Jan 2005

SINGH, Bal Mohinder

Resigned
Tetworth Hall, AscotSL5 7DU
Born January 1927
Director
Appointed N/A
Resigned 03 Feb 2010

SINGH, Herinder

Resigned
Wharf Terrace, PutneySW15 2JZ
Born April 1967
Director
Appointed N/A
Resigned 22 Jul 2009

SINGH, Siraj, Mrs.

Resigned
Cleveland Street, LondonW1T 6QR
Born February 1986
Director
Appointed 31 Mar 2020
Resigned 04 Jul 2025

Persons with significant control

4

2 Active
2 Ceased

Mr George Robinson Machan (Jnr)

Active
P O Box 36, Sommerville House, St. HelierJE4 9NU
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Aug 2021

Mr George Robinson Machan

Active
P O Box 36, Sommerville House, St. HelierJE4 9NU
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 05 Aug 2021

Mr George Robinson Machan (Junior)

Ceased
1st Floor 37 Broad Street, Channel IslandsJE2 3RR
Born May 1983

Nature of Control

Significant influence or control as trust
Notified 24 May 2018
Ceased 01 Apr 2021

Mr George Robinson Machan

Ceased
Phillips Street, St. HelierJE2 9NU
Born August 1952

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

249

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
5 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 August 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 April 2021
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 April 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
13 November 2019
SH03Return of Purchase of Own Shares
Legacy
11 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 November 2019
SH19Statement of Capital
Legacy
11 November 2019
CAP-SSCAP-SS
Resolution
11 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 October 2019
SH10Notice of Particulars of Variation
Capital Cancellation Shares
25 October 2019
SH06Cancellation of Shares
Resolution
25 October 2019
RESOLUTIONSResolutions
Resolution
8 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
8 October 2019
CC04CC04
Capital Return Purchase Own Shares
9 September 2019
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
16 August 2019
SH10Notice of Particulars of Variation
Capital Cancellation Shares
16 August 2019
SH06Cancellation of Shares
Resolution
16 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Accounts With Accounts Type Group
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Group
9 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Mortgage Satisfy Charge Full
10 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Resolution
18 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Sail Address Company With Old Address
9 April 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
8 April 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Group
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Legacy
13 March 2012
MG01MG01
Legacy
25 January 2012
MG01MG01
Accounts With Accounts Type Group
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Group
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Legacy
22 September 2009
353353
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 July 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288cChange of Particulars
Accounts With Accounts Type Group
22 July 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Group
17 July 2007
AAAnnual Accounts
Legacy
1 May 2007
363aAnnual Return
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
288cChange of Particulars
Legacy
8 May 2006
288cChange of Particulars
Accounts With Accounts Type Group
2 November 2005
AAAnnual Accounts
Legacy
10 July 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288bResignation of Director or Secretary
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Legacy
10 March 2005
169169
Legacy
28 February 2005
288aAppointment of Director or Secretary
Memorandum Articles
17 February 2005
MEM/ARTSMEM/ARTS
Legacy
7 February 2005
123Notice of Increase in Nominal Capital
Legacy
7 February 2005
155(6)a155(6)a
Legacy
7 February 2005
155(6)a155(6)a
Legacy
7 February 2005
155(6)a155(6)a
Resolution
7 February 2005
RESOLUTIONSResolutions
Resolution
7 February 2005
RESOLUTIONSResolutions
Resolution
7 February 2005
RESOLUTIONSResolutions
Legacy
4 February 2005
155(6)a155(6)a
Legacy
4 February 2005
155(6)a155(6)a
Legacy
4 February 2005
155(6)a155(6)a
Resolution
4 February 2005
RESOLUTIONSResolutions
Legacy
4 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
403aParticulars of Charge Subject to s859A
Legacy
1 February 2005
403aParticulars of Charge Subject to s859A
Legacy
1 February 2005
403aParticulars of Charge Subject to s859A
Legacy
1 February 2005
403aParticulars of Charge Subject to s859A
Legacy
1 February 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
27 January 2005
MEM/ARTSMEM/ARTS
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Legacy
10 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
7 June 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Resolution
11 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2003
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 July 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 July 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
403aParticulars of Charge Subject to s859A
Legacy
13 November 2000
403aParticulars of Charge Subject to s859A
Legacy
13 November 2000
403aParticulars of Charge Subject to s859A
Legacy
13 November 2000
403aParticulars of Charge Subject to s859A
Legacy
13 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
26 June 2000
AAAnnual Accounts
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
2 June 2000
403aParticulars of Charge Subject to s859A
Legacy
30 May 2000
395Particulars of Mortgage or Charge
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 May 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Memorandum Articles
3 April 1998
MEM/ARTSMEM/ARTS
Legacy
2 March 1998
169169
Resolution
9 February 1998
RESOLUTIONSResolutions
Resolution
9 February 1998
RESOLUTIONSResolutions
Resolution
9 February 1998
RESOLUTIONSResolutions
Legacy
12 January 1998
395Particulars of Mortgage or Charge
Legacy
12 January 1998
395Particulars of Mortgage or Charge
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Legacy
7 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 June 1997
AAAnnual Accounts
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 May 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 August 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
287Change of Registered Office
Legacy
7 February 1994
88(2)R88(2)R
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
13 January 1994
395Particulars of Mortgage or Charge
Legacy
5 January 1994
395Particulars of Mortgage or Charge
Memorandum Articles
2 November 1993
MEM/ARTSMEM/ARTS
Resolution
2 November 1993
RESOLUTIONSResolutions
Resolution
2 November 1993
RESOLUTIONSResolutions
Resolution
2 November 1993
RESOLUTIONSResolutions
Legacy
2 November 1993
122122
Legacy
2 November 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 March 1993
AAAnnual Accounts
Legacy
14 February 1993
288288
Legacy
28 January 1993
403aParticulars of Charge Subject to s859A
Legacy
28 January 1993
403aParticulars of Charge Subject to s859A
Legacy
14 May 1992
363b363b
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
3 February 1992
288288
Legacy
24 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
18 June 1991
AAAnnual Accounts
Legacy
9 August 1990
363363
Legacy
12 July 1990
288288
Accounts With Accounts Type Full Group
9 April 1990
AAAnnual Accounts
Memorandum Articles
9 March 1990
MEM/ARTSMEM/ARTS
Legacy
20 October 1989
403aParticulars of Charge Subject to s859A
Legacy
20 October 1989
403aParticulars of Charge Subject to s859A
Legacy
20 October 1989
403aParticulars of Charge Subject to s859A
Legacy
19 April 1989
363363
Legacy
17 April 1989
363363
Accounts With Accounts Type Full Group
16 February 1989
AAAnnual Accounts
Resolution
9 February 1989
RESOLUTIONSResolutions
Statement Of Affairs
20 June 1988
SASA
Legacy
20 June 1988
PUC 3PUC 3
Legacy
29 March 1988
363363
Legacy
23 March 1988
288288
Legacy
13 May 1987
288288
Legacy
16 April 1987
363363
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Certificate Change Of Name Company
11 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 September 1986
AAAnnual Accounts
Legacy
16 July 1986
288288
Legacy
7 May 1986
288288
Legacy
10 April 1986
363363
Accounts With Made Up Date
29 August 1985
AAAnnual Accounts
Legacy
6 June 1985
363363
Legacy
20 March 1985
363363
Accounts With Made Up Date
21 September 1984
AAAnnual Accounts
Accounts With Made Up Date
15 March 1982
AAAnnual Accounts
Accounts With Made Up Date
15 April 1980
AAAnnual Accounts
Legacy
3 April 1980
363363
Accounts With Made Up Date
2 April 1980
AAAnnual Accounts
Accounts With Made Up Date
2 April 1980
AAAnnual Accounts
Legacy
2 April 1980
363363
Miscellaneous
2 June 1977
MISCMISC