Background WavePink WaveYellow Wave

CANNONS SPORTS CLUBS (U.K.) LIMITED (01416792)

CANNONS SPORTS CLUBS (U.K.) LIMITED (01416792) is an active UK company. incorporated on 26 February 1979. with registered office in Epsom. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. CANNONS SPORTS CLUBS (U.K.) LIMITED has been registered for 47 years. Current directors include BAKER, Paul Martin, THOMSON, Iben Charlotte.

Company Number
01416792
Status
active
Type
ltd
Incorporated
26 February 1979
Age
47 years
Address
Epsom Gateway, Epsom, KT18 5AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
BAKER, Paul Martin, THOMSON, Iben Charlotte
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CANNONS SPORTS CLUBS (U.K.) LIMITED

CANNONS SPORTS CLUBS (U.K.) LIMITED is an active company incorporated on 26 February 1979 with the registered office located in Epsom. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. CANNONS SPORTS CLUBS (U.K.) LIMITED was registered 47 years ago.(SIC: 93130)

Status

active

Active since 47 years ago

Company No

01416792

LTD Company

Age

47 Years

Incorporated 26 February 1979

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 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

CANNONS SPORTS CLUB (U.K.) LIMITED
From: 25 May 1983To: 5 October 1988
COUSIN LANE SPORTS COMPLEX LIMITED
From: 31 December 1979To: 25 May 1983
TRUSHELFCO (NO. 207) LIMITED
From: 26 February 1979To: 31 December 1979
Contact
Address

Epsom Gateway Ashley Avenue Epsom, KT18 5AL,

Previous Addresses

40-44 Coombe Road New Malden Surrey KT3 4QF
From: 5 November 2009To: 28 November 2013
Cannons House 40-44 Coombe Road New Malden Surrey KT3 4QF
From: 26 February 1979To: 5 November 2009
Timeline

20 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Feb 79
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

THOMSON, Iben

Active
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 30 Nov 2022

BAKER, Paul Martin

Active
Ashley Avenue, EpsomKT18 5AL
Born June 1969
Director
Appointed 10 Dec 2025

THOMSON, Iben Charlotte

Active
Ashley Avenue, EpsomKT18 5AL
Born May 1968
Director
Appointed 20 Aug 2024

HOLBEN, David George

Resigned
49 Sandilands Road, LondonSW6 2BD
Secretary
Appointed 30 Nov 2007
Resigned 01 Sept 2011

NEWMAN, Toby

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 28 Feb 2017
Resigned 30 Nov 2022

OLIVER, Martin Timothy

Resigned
Flat 2 Chivelston, LondonSW19 5LH
Secretary
Appointed 02 Jun 1998
Resigned 19 Mar 1999

PALMER, Steven Mark

Resigned
Nettlecombe Pyle Hill, WokingGU22 0SR
Secretary
Appointed 19 Mar 1999
Resigned 26 Jun 2001

STREETS, Matthew Alexander

Resigned
6 Doneraile Street, LondonSW6 6EN
Secretary
Appointed 26 Jun 2001
Resigned 31 Oct 2005

TALBUTT, Luke

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 01 Sept 2011
Resigned 28 Feb 2017

WISEMAN, David Charles

Resigned
53 Dorset Drive, EdgwareHA8 7NT
Secretary
Appointed 01 Nov 2005
Resigned 30 Nov 2007

YEOH, Shirley Foong

Resigned
7 Lawrence Road, PinnerHA5 1LH
Secretary
Appointed N/A
Resigned 02 Jun 1998

ANDREW, James Richard Elliott

Resigned
Henderson Road, LondonSW18 3RR
Born July 1967
Director
Appointed 30 Apr 2001
Resigned 31 Dec 2004

BLACKWELL-FROST, Chris

Resigned
Epsom Gateway, EpsomKT18 5AL
Born April 1970
Director
Appointed 31 Oct 2017
Resigned 30 Nov 2022

BLADON, Annette Suzanne

Resigned
300 Church Road, LondonE4 8BN
Born November 1951
Director
Appointed N/A
Resigned 02 Jun 1998

BURGESS, Pamela Margaret

Resigned
4 Alice Mews, TeddingtonTW11 8QQ
Born March 1962
Director
Appointed N/A
Resigned 19 Jan 1995

BURTON, Gary Lee

Resigned
Ashley Avenue, EpsomKT18 5AL
Born October 1973
Director
Appointed 31 May 2016
Resigned 21 Sept 2018

CLARKE, Ronald William

Resigned
7 Lock Avenue, MaidenheadSL6 8JM
Born February 1937
Director
Appointed N/A
Resigned 11 Oct 1995

DILLON, Jennifer Ann

Resigned
Ashley Avenue, EpsomKT18 5AL
Born May 1972
Director
Appointed 21 Sept 2018
Resigned 30 Nov 2022

DOYLE, Kevan-Peter

Resigned
34 Park Road, TwickenhamTW1 2PX
Born February 1968
Director
Appointed 30 Nov 2007
Resigned 15 Apr 2014

FARRELL, Derrick Michael

Resigned
Ashley Avenue, EpsomKT18 5AL
Born July 1969
Director
Appointed 15 Apr 2014
Resigned 31 May 2016

FISH, Mark Andrew

Resigned
The Orchard, MaidenheadSL6 8LQ
Born August 1962
Director
Appointed 30 Apr 2001
Resigned 30 Sept 2006

HARRIS, Martin

Resigned
Levels House, BleadneyBA5 1PF
Born October 1958
Director
Appointed 30 Apr 2001
Resigned 31 Dec 2003

HYATT, Gregory John

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1964
Director
Appointed 03 Nov 2008
Resigned 31 Oct 2017

JESSOP, Christopher

Resigned
Shawfield Street, LondonSW3 4BD
Born July 1953
Director
Appointed 30 Nov 2007
Resigned 31 Aug 2008

LAMBERT, Amanda

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1969
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2024

LYNN, Matthew

Resigned
Ashley Avenue, EpsomKT18 5AL
Born June 1980
Director
Appointed 01 Aug 2024
Resigned 10 Dec 2025

MAHONEY, Ian Charles

Resigned
5 Yeovilton Place, Kingston Upon ThamesKT2 5GP
Born February 1958
Director
Appointed N/A
Resigned 30 Apr 2001

MISRA, Arnu Kumar

Resigned
Hedgerow House 9 Rockwood Road, LeedsLS28 5AB
Born January 1962
Director
Appointed 28 Oct 2005
Resigned 30 Nov 2007

OLIVER, Martin Timothy

Resigned
25 Cranes Drive, SurbitonKT5 8AJ
Born May 1968
Director
Appointed 02 Jun 1998
Resigned 16 Dec 2002

PALMER, Steven Mark

Resigned
Nettlecombe Pyle Hill, WokingGU22 0SR
Born April 1960
Director
Appointed 13 Jan 2000
Resigned 26 Jun 2001

SMITH, Caroline Naomi

Resigned
Ashley Avenue, EpsomKT18 5AL
Born April 1963
Director
Appointed 30 Nov 2022
Resigned 03 Sept 2024

STREETS, Matthew Alexander

Resigned
6 Doneraile Street, LondonSW6 6EN
Born January 1962
Director
Appointed 26 Jun 2001
Resigned 31 Oct 2005

TEGELAARS, Harm Bartholomew

Resigned
Farnham House, Langton GreenTN3 0JT
Born February 1948
Director
Appointed 02 Jun 1998
Resigned 31 Oct 2005

WILLIAMS, Christopher

Resigned
6 Milner Road, Kingston Upon ThamesKT1 2AU
Born November 1968
Director
Appointed 20 Nov 2006
Resigned 30 Nov 2007

WISEMAN, David Charles

Resigned
53 Dorset Drive, EdgwareHA8 7NT
Born December 1957
Director
Appointed 01 Nov 2005
Resigned 30 Nov 2007

Persons with significant control

2

1 Active
1 Ceased
Ashley Avenue, EpsomKT18 5AL

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
Ceased 06 Apr 2016
Ashley Avenue, EpsomKT18 5AL

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

210

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
18 December 2024
DS02DS02
Gazette Notice Voluntary
17 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 December 2024
DS01DS01
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
24 November 2008
363aAnnual Return
Legacy
17 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
363aAnnual Return
Legacy
20 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
1 December 2005
363aAnnual Return
Legacy
1 December 2005
288cChange of Particulars
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2003
AAAnnual Accounts
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
288cChange of Particulars
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
403aParticulars of Charge Subject to s859A
Legacy
6 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
6 March 2001
AAAnnual Accounts
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Resolution
28 December 2000
RESOLUTIONSResolutions
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
25 June 1999
287Change of Registered Office
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
363aAnnual Return
Legacy
20 November 1998
353353
Legacy
20 November 1998
190190
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
6 August 1998
AUDAUD
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
6 July 1998
287Change of Registered Office
Legacy
6 July 1998
225Change of Accounting Reference Date
Legacy
19 May 1998
288cChange of Particulars
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
5 March 1996
288288
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Legacy
19 December 1994
155(6)a155(6)a
Legacy
30 November 1994
403aParticulars of Charge Subject to s859A
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1993
AAAnnual Accounts
Legacy
22 November 1993
288288
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
15 March 1993
225(1)225(1)
Legacy
5 January 1993
363b363b
Legacy
5 January 1993
363(287)363(287)
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
4 September 1992
403aParticulars of Charge Subject to s859A
Legacy
12 August 1992
403aParticulars of Charge Subject to s859A
Legacy
10 August 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Legacy
1 June 1991
288288
Legacy
18 April 1991
288288
Legacy
26 February 1991
288288
Legacy
1 October 1990
363363
Accounts With Accounts Type Full Group
1 October 1990
AAAnnual Accounts
Legacy
14 August 1990
288288
Memorandum Articles
9 August 1990
MEM/ARTSMEM/ARTS
Auditors Resignation Company
9 August 1990
AUDAUD
Legacy
9 August 1990
288288
Resolution
8 August 1990
RESOLUTIONSResolutions
Legacy
30 July 1990
395Particulars of Mortgage or Charge
Legacy
30 July 1990
395Particulars of Mortgage or Charge
Legacy
17 July 1990
155(6)b155(6)b
Legacy
17 July 1990
155(6)a155(6)a
Resolution
17 July 1990
RESOLUTIONSResolutions
Legacy
17 July 1990
288288
Legacy
17 July 1990
288288
Legacy
11 July 1990
288288
Legacy
29 June 1990
403aParticulars of Charge Subject to s859A
Legacy
29 June 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
2 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
24 November 1988
288288
Certificate Change Of Name Company
4 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1988
288288
Legacy
7 July 1988
363363
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
18 March 1988
395Particulars of Mortgage or Charge
Legacy
12 January 1988
288288
Legacy
3 November 1987
288288
Legacy
28 September 1987
403aParticulars of Charge Subject to s859A
Legacy
28 September 1987
403aParticulars of Charge Subject to s859A
Legacy
23 July 1987
288288
Accounts With Accounts Type Full
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Legacy
30 March 1987
395Particulars of Mortgage or Charge
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 August 1986
395Particulars of Mortgage or Charge
Legacy
10 July 1986
288288
Accounts With Made Up Date
7 March 1986
AAAnnual Accounts
Accounts With Made Up Date
21 March 1984
AAAnnual Accounts
Incorporation Company
26 February 1979
NEWINCIncorporation
Accounts With Made Up Date
5 November 1934
AAAnnual Accounts