Background WavePink WaveYellow Wave

THE STAFFORD HOTEL LIMITED (01491604)

THE STAFFORD HOTEL LIMITED (01491604) is an active UK company. incorporated on 17 April 1980. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. THE STAFFORD HOTEL LIMITED has been registered for 45 years. Current directors include BAKR-IBRAHIM, Mahmoud Hassan, ELSHARKAWY, Omar Ahmed Roshdy.

Company Number
01491604
Status
active
Type
ltd
Incorporated
17 April 1980
Age
45 years
Address
16-18 St. James's Place, London, SW1A 1NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BAKR-IBRAHIM, Mahmoud Hassan, ELSHARKAWY, Omar Ahmed Roshdy
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE STAFFORD HOTEL LIMITED

THE STAFFORD HOTEL LIMITED is an active company incorporated on 17 April 1980 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. THE STAFFORD HOTEL LIMITED was registered 45 years ago.(SIC: 55100)

Status

active

Active since 45 years ago

Company No

01491604

LTD Company

Age

45 Years

Incorporated 17 April 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

SHIRE HOTELS LIMITED
From: 3 October 2001To: 1 February 2008
SHIRE INNS LIMITED
From: 17 April 1980To: 3 October 2001
Contact
Address

16-18 St. James's Place London, SW1A 1NJ,

Previous Addresses

Office 294 Berkeley Square House Berkeley Square London W1J 6BD
From: 6 September 2011To: 23 February 2015
Suite 323 One Berkeley Street London W1J 8DJ
From: 12 August 2010To: 6 September 2011
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 16 October 2009To: 12 August 2010
Pelliphar House Ist Floor 9 Cloak Lane London EC4R 2RU
From: 17 April 1980To: 16 October 2009
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Dec 15
Loan Secured
May 18
Loan Secured
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Dec 20
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Jun 24
Director Left
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

BAKR-IBRAHIM, Mahmoud Hassan

Active
St. James's Place, LondonSW1A 1NJ
Born July 1973
Director
Appointed 01 Jul 2014

ELSHARKAWY, Omar Ahmed Roshdy

Active
St. James's Place, LondonSW1A 1NJ
Born February 1997
Director
Appointed 01 Mar 2024

BOOTH, Michael Thomas

Resigned
Swinshaw Bungalow Goodshaw Lane, RossendaleBB4 8RB
Secretary
Appointed N/A
Resigned 21 Feb 2002

WOODWARD, Susan Irene

Resigned
1 St John's Close, BurnleyBB12 7RL
Secretary
Appointed 21 Feb 2002
Resigned 16 Sept 2009

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 16 Sept 2009
Resigned 16 Aug 2015

ARMITSTEAD, Martin Lewis

Resigned
St. James's Place, LondonSW1A 1NJ
Born November 1952
Director
Appointed 02 Dec 2021
Resigned 29 Feb 2024

ARMITSTEAD, Martin Lewis

Resigned
St. James's Place, LondonSW1A 1NJ
Born November 1952
Director
Appointed 01 Oct 2015
Resigned 02 Mar 2020

ARMITSTEAD, Martin Lewis

Resigned
Berkeley Square House, LondonW1J 6BD
Born November 1952
Director
Appointed 28 May 2012
Resigned 06 Mar 2015

BAKR-IBRAHIM, Mahmoud Hassan

Resigned
Berkeley Square House, LondonW1J 6BD
Born July 1973
Director
Appointed 08 Mar 2010
Resigned 28 May 2012

BALCH, Antony William

Resigned
St. James's Place, LondonSW1A 1NJ
Born September 1954
Director
Appointed 18 Jun 2024
Resigned 21 Oct 2025

BOOTH, Michael Thomas

Resigned
Swinshaw Bungalow Goodshaw Lane, RossendaleBB4 8RB
Born February 1944
Director
Appointed 24 Feb 1994
Resigned 21 Feb 2002

BUTCHER, Kenneth Frederick

Resigned
Applegarth Moorlane, BanburyOX15 4JQ
Born October 1932
Director
Appointed 01 Jul 1993
Resigned 30 Mar 1995

DRAPER, John Patrick

Resigned
The Moor, CoalvilleLE67 8GE
Born December 1966
Director
Appointed 08 Sept 2009
Resigned 16 Sept 2009

EATON, Peter Thomas

Resigned
Sugar Hill Farm, ClitheroeBB7 3DG
Born January 1947
Director
Appointed 24 Feb 1994
Resigned 17 Jan 2003

ELAWADI, Mark

Resigned
St. James's Place, LondonSW1A 1NJ
Born April 1946
Director
Appointed 03 Mar 2015
Resigned 07 Sept 2015

ELLIOTT, Joseph George

Resigned
17 The Village, AlnwickNE66 2TX
Born January 1951
Director
Appointed 04 Jul 1994
Resigned 31 Dec 2008

HARKNESS, Ian Alexander Mackay

Resigned
Heronwater 14 Commons Lane, BlackburnBB2 7LL
Born February 1948
Director
Appointed N/A
Resigned 01 Jun 2007

HUDSPETH, Simon

Resigned
28 The Drive, EsherKT10 8DH
Born December 1962
Director
Appointed 16 Sept 2009
Resigned 24 Sept 2009

KAY, John David

Resigned
Little Oxendale Farm, BlackburnBB2 7LZ
Born April 1935
Director
Appointed N/A
Resigned 31 Mar 1994

LAMBERT, Liam Ruari

Resigned
St. James's Place, LondonSW1A 1NJ
Born January 1951
Director
Appointed 02 Mar 2020
Resigned 01 Nov 2021

LOWE, David

Resigned
92 Regent Road, BoltonBL6 4DE
Born February 1957
Director
Appointed 22 Jan 2002
Resigned 31 Aug 2009

MALONE, Peter Vincent

Resigned
St. James's Place, LondonSW1A 1NJ
Born August 1953
Director
Appointed 31 Jan 2022
Resigned 04 Nov 2022

MCPARLAND, Andrew James

Resigned
25 Ladbroke Walk, LondonW11 3PW
Born December 1960
Director
Appointed 22 Apr 1993
Resigned 17 Dec 2002

MORRIS, Peter

Resigned
15 Avondale Road, FleetGU51 3BH
Born November 1957
Director
Appointed 01 Jun 2009
Resigned 16 Sept 2009

MORTADA, Rani

Resigned
Berkeley Square, LondonW1J 5AX
Born May 1975
Director
Appointed 16 Sept 2009
Resigned 25 Jun 2010

RICHARDSON, Janet

Resigned
Holme Lea 338 Brandlesholme Road, BuryBL8 1EX
Born June 1953
Director
Appointed 31 Oct 1996
Resigned 04 Jul 2005

ROBSON, Denis Anthony

Resigned
Bast House, BuryBL9 5LZ
Born May 1934
Director
Appointed N/A
Resigned 31 Mar 2009

SPENCER, Antony Hugh

Resigned
Grindles Sales Lane, BuryBL9 6TH
Born February 1962
Director
Appointed 29 Jun 2000
Resigned 16 Sept 2009

WADE, Robert John

Resigned
3 Carnegie Close, Sale
Born June 1949
Director
Appointed 29 Sept 1997
Resigned 01 Dec 2000

WATERWORTH, Jane

Resigned
Rose Cottage 4 New Houses, AccringtonBB5 3SW
Born August 1959
Director
Appointed 29 Sept 1997
Resigned 16 Sept 2009

WILLCOCK, John

Resigned
132 Marsden Road, BurnleyBB10 2QP
Born February 1946
Director
Appointed N/A
Resigned 06 Apr 1993

YERBURGH, Ann Jean Mary

Resigned
Barwhillanty, Castle DouglasDG7 3NS
Born October 1947
Director
Appointed N/A
Resigned 16 Sept 2009

YERBURGH, John Maurice Armstrong

Resigned
Barwhillanty, Castle DouglasDG7 3NS
Born May 1923
Director
Appointed N/A
Resigned 16 Sept 2009

Persons with significant control

1

St. James's Place, LondonSW1A 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 04 May 2023
Fundings
Financials
Latest Activities

Filing History

206

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 August 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 May 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
10 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Miscellaneous
21 May 2015
MISCMISC
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
29 August 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
19 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Legacy
3 February 2012
MG02MG02
Legacy
3 February 2012
MG02MG02
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 September 2010
CH04Change of Corporate Secretary Details
Move Registers To Sail Company
24 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Miscellaneous
3 December 2009
MISCMISC
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
287Change of Registered Office
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Auditors Resignation Company
24 September 2009
AUDAUD
Legacy
24 September 2009
225Change of Accounting Reference Date
Resolution
23 September 2009
RESOLUTIONSResolutions
Resolution
23 September 2009
RESOLUTIONSResolutions
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
363aAnnual Return
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 2007
403aParticulars of Charge Subject to s859A
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Full
11 August 2005
AAAnnual Accounts
Legacy
21 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
25 February 2004
288cChange of Particulars
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 September 2003
AAAnnual Accounts
Legacy
4 September 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Resolution
8 August 2002
RESOLUTIONSResolutions
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
2 February 2001
288cChange of Particulars
Legacy
26 January 2001
288cChange of Particulars
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
13 July 2000
AUDAUD
Resolution
18 January 2000
RESOLUTIONSResolutions
Resolution
18 January 2000
RESOLUTIONSResolutions
Memorandum Articles
17 January 2000
MEM/ARTSMEM/ARTS
Resolution
5 January 2000
RESOLUTIONSResolutions
Resolution
5 January 2000
RESOLUTIONSResolutions
Resolution
5 January 2000
RESOLUTIONSResolutions
Legacy
23 December 1999
395Particulars of Mortgage or Charge
Legacy
20 December 1999
395Particulars of Mortgage or Charge
Legacy
9 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
3 December 1997
288cChange of Particulars
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1997
AAAnnual Accounts
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
9 September 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
18 July 1996
AUDAUD
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
3 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
288288
Accounts With Accounts Type Full
3 July 1994
AAAnnual Accounts
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
16 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1993
AAAnnual Accounts
Legacy
5 August 1993
288288
Legacy
5 May 1993
288288
Legacy
27 April 1993
288288
Resolution
17 March 1993
RESOLUTIONSResolutions
Resolution
17 March 1993
RESOLUTIONSResolutions
Legacy
17 March 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
7 September 1991
363b363b
Legacy
25 July 1991
287Change of Registered Office
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
24 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
13 September 1986
363363
Miscellaneous
17 April 1980
MISCMISC