Background WavePink WaveYellow Wave

THE JACOB FOUNDATION (01864076)

THE JACOB FOUNDATION (01864076) is an active UK company. incorporated on 15 November 1984. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE JACOB FOUNDATION has been registered for 41 years. Current directors include FREER, Michael Whitney, GIBBER, Robert Avery, GOODKIND, Graham Clifford and 4 others.

Company Number
01864076
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 1984
Age
41 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
FREER, Michael Whitney, GIBBER, Robert Avery, GOODKIND, Graham Clifford, HART, Andrew Michael, JACOBS, Alan Steven, KERSHAW, David Andrew, MUGHAL, Fiyaz
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JACOB FOUNDATION

THE JACOB FOUNDATION is an active company incorporated on 15 November 1984 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE JACOB FOUNDATION was registered 41 years ago.(SIC: 88990)

Status

active

Active since 41 years ago

Company No

01864076

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 15 November 1984

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 November 2025 (4 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 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

KESSLER FOUNDATION(THE)
From: 15 November 1984To: 24 November 2020
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

New Burlington House 1075 Finchley Road London United Kingdom NW11 0PU United Kingdom
From: 27 September 2021To: 27 September 2021
Bunkers Dip Neville Drive London N2 0QR
From: 17 June 2020To: 27 September 2021
915 High Road London N12 8QJ
From: 28 August 2019To: 17 June 2020
915 High Road London N12 8QJ
From: 12 August 2019To: 28 August 2019
28 st. Albans Lane London NW11 7QE
From: 9 December 2013To: 12 August 2019
25 Furnival Street London EC4A 1JT
From: 15 November 1984To: 9 December 2013
Timeline

55 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Left
Sept 11
Director Joined
Nov 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Dec 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Apr 21
Director Joined
May 21
Director Left
Mar 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Feb 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jan 26
0
Funding
54
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FREER, Michael Whitney

Active
1075 Finchley Road, LondonNW11 0PU
Born May 1960
Director
Appointed 07 Feb 2025

GIBBER, Robert Avery

Active
North Hill, LondonN6 4QA
Born October 1962
Director
Appointed 21 Jun 2019

GOODKIND, Graham Clifford

Active
1075 Finchley Road, LondonNW11 0PU
Born January 1966
Director
Appointed 07 Feb 2025

HART, Andrew Michael

Active
1075 Finchley Road, LondonNW11 0PU
Born August 1966
Director
Appointed 15 Dec 2023

JACOBS, Alan Steven

Active
1075 Finchley Road, LondonNW11 0PU
Born January 1962
Director
Appointed 05 Nov 2020

KERSHAW, David Andrew

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1954
Director
Appointed 31 May 2023

MUGHAL, Fiyaz

Active
1075 Finchley Road, LondonNW11 0PU
Born September 1971
Director
Appointed 09 Mar 2021

BLACKSTONE, Lance Roy

Resigned
Old Street, LondonEC1V 9QR
Secretary
Appointed 03 Jun 2005
Resigned 30 Sept 2013

FASS, Richard Andrew

Resigned
3 The Lane, LondonNW8 0PN
Secretary
Appointed N/A
Resigned 25 Feb 2005

MCCARTHY, Gerard Alphonsus

Resigned
74 Gaddesden Crescent, Milton KeynesMK7 7SQ
Secretary
Appointed 16 Oct 2007
Resigned 01 Nov 2007

ABRAHAM, Tracy

Resigned
St. Albans Lane, LondonNW11 7QE
Born March 1971
Director
Appointed 05 Sept 2011
Resigned 31 Jan 2014

BLACKSTONE, Lance Roy

Resigned
Old Street, LondonEC1V 9QR
Born May 1946
Director
Appointed 02 Jun 1994
Resigned 31 Dec 2010

BOWERS, John Simon

Resigned
St. Albans Lane, LondonNW11 7QE
Born January 1956
Director
Appointed 04 Apr 2011
Resigned 01 Oct 2015

BRENTLIN, Rola

Resigned
1075 Finchley Road, LondonNW11 0PU
Born August 1985
Director
Appointed 09 Mar 2021
Resigned 11 Mar 2022

FASS, Richard Andrew

Resigned
3 The Lane, LondonNW8 0PN
Born September 1945
Director
Appointed 23 Apr 1992
Resigned 25 Feb 2005

GELLER, Markham Judah, Professor

Resigned
490 Finchley Road, LondonNW11 8DE
Born January 1949
Director
Appointed 31 Dec 1991
Resigned 31 Dec 2010

GILBERT, Susan Michelle

Resigned
34 Roderick Road, LondonNW3 2NL
Born August 1949
Director
Appointed 22 May 2000
Resigned 02 Oct 2007

GOLDBERG, Michael Paul

Resigned
Level 8, 32 London Bridge Street, LondonSE1 9SG
Born February 1967
Director
Appointed 21 Jun 2019
Resigned 05 Nov 2020

GRABINER, Stephen

Resigned
Heath House, LondonNW11 6TX
Born September 1958
Director
Appointed 07 Mar 2013
Resigned 23 Oct 2013

GROSSMAN, Antony Ian

Resigned
London Bridge, LondonEC4R 9HA
Born January 1964
Director
Appointed 04 Apr 2011
Resigned 21 Jun 2019

GUMB, Sarah Ruth

Resigned
St. Albans Lane, LondonNW11 7QE
Born July 1977
Director
Appointed 31 Oct 2016
Resigned 16 Oct 2018

JACOBS, June Ruth

Resigned
13 Modbury Gardens, LondonNW5 3QE
Born June 1930
Director
Appointed 25 Oct 1993
Resigned 31 Dec 2010

JOSEPH, Laura

Resigned
Fitzalan Road, LondonN3 3PD
Born December 1973
Director
Appointed 05 Jan 2015
Resigned 21 Jun 2019

KESSLER, Charles

Resigned
Bragenham Side, Milton KeynesMK17 9DB
Born July 1952
Director
Appointed 16 Oct 2018
Resigned 05 Nov 2020

KESSLER, David Francis

Resigned
Lovetts Bragenham Side, Milton KeynesMK17 9DB
Born June 1906
Director
Appointed N/A
Resigned 31 Dec 1991

KESSLER, Michael Simon

Resigned
Wise Lane, LondonNW7 2RH
Born December 1972
Director
Appointed 01 Oct 2014
Resigned 01 Oct 2016

MANN, John, Lord

Resigned
1075 Finchley Road, LondonNW11 0PU
Born January 1960
Director
Appointed 07 Feb 2025
Resigned 31 Oct 2025

MAYERS, Josephine

Resigned
26 Lansdowne Walk, LondonW11 3LL
Born September 1941
Director
Appointed 31 Dec 1991
Resigned 01 Oct 2014

MORGENSTERN, Philip Louis

Resigned
Princes Close, EdgwareHA8 7QB
Born January 1932
Director
Appointed 25 Oct 1993
Resigned 31 Dec 2010

NAGLER, Danielle Sharon

Resigned
25 Furnival StreetEC4A 1JT
Born June 1973
Director
Appointed 29 Dec 2010
Resigned 11 Sept 2012

NAGLER, Danielle Sharon

Resigned
25 Furnival StreetEC4A 1JT
Born June 1973
Director
Appointed 29 Dec 2010
Resigned 11 Sept 2012

NOÉ, Steven Michael

Resigned
Neville Drive, LondonN2 0QR
Born July 1979
Director
Appointed 05 Nov 2020
Resigned 31 May 2023

OPPENHEIMER, Daniel Alexander Pasternak

Resigned
St. Albans Lane, LondonNW11 7QE
Born December 1967
Director
Appointed 04 Apr 2011
Resigned 14 Jun 2017

PAUL, Rachel Mann

Resigned
Carlton Close, LondonNW3 7UA
Born June 1945
Director
Appointed 21 Aug 2009
Resigned 20 Jul 2010

POLLARD, Stephen Ian

Resigned
Lyndhurst Gardens, LondonN3 1TE
Born December 1964
Director
Appointed 24 Nov 2008
Resigned 30 Sept 2013

Persons with significant control

1

0 Active
1 Ceased

Mr Clive Richard Wolman

Ceased
High Road, LondonN12 8QJ
Born April 1956

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Made Up Date
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Resolution
24 November 2020
RESOLUTIONSResolutions
Change Of Name Exemption
24 November 2020
NE01NE01
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Resolution
6 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
6 November 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Resolution
7 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Memorandum Articles
21 October 2019
MAMA
Resolution
21 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
28 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 December 2014
AR01AR01
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 December 2013
AR01AR01
Termination Director Company With Name
31 December 2013
TM01Termination of Director
Termination Secretary Company With Name
31 December 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Memorandum Articles
5 September 2013
MEM/ARTSMEM/ARTS
Resolution
5 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Termination Director Company
11 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Appoint Person Director Company With Name
13 November 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Auditors Resignation Company
15 July 2011
AUDAUD
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Accounts With Accounts Type Group
18 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 February 2010
AR01AR01
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
3 November 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2007
AAAnnual Accounts
Legacy
23 March 2007
288cChange of Particulars
Legacy
21 February 2007
288cChange of Particulars
Legacy
29 January 2007
288cChange of Particulars
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
24 January 2007
288cChange of Particulars
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
4 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
11 July 2000
MEM/ARTSMEM/ARTS
Resolution
11 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 May 2000
AAAnnual Accounts
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Legacy
18 January 1995
288288
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 June 1994
288288
Legacy
29 April 1994
288288
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
4 February 1994
288288
Legacy
20 December 1993
288288
Legacy
20 December 1993
288288
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
11 February 1993
288288
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
16 February 1992
288288
Legacy
5 February 1992
288288
Legacy
5 February 1992
363b363b
Legacy
13 December 1991
288288
Legacy
9 October 1991
288288
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Legacy
11 September 1990
288288
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
19 October 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
22 January 1987
363363
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
9 May 1986
288288
Miscellaneous
15 November 1984
MISCMISC