Company NamePFA Enterprises Limited
Company StatusActive
Company Number01088411
CategoryPrivate Limited Company
Incorporation Date22 December 1972(51 years, 4 months ago)
Previous NameProfessional Footballers Association(Enterprises)Limited

Business Activity

Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameMr Peter Ian Vincenti
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(49 years after company formation)
Appointment Duration2 years, 4 months
RoleAdministrator Private Equity
Country of ResidenceJersey
Correspondence Address20 Oxford Court
Manchester
M2 3WQ
Director NameMr Geoffrey Llewellyn Thompson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(49 years after company formation)
Appointment Duration2 years, 4 months
RoleInternational Sports Consultant
Country of ResidenceEngland
Correspondence Address20 Oxford Court
Manchester
M2 3WQ
Director NameMr Trevor Lee Johnson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(49 years after company formation)
Appointment Duration2 years, 4 months
RoleHead Of Business Marketing
Country of ResidenceEngland
Correspondence Address20 Oxford Court
Manchester
M2 3WQ
Director NameMs Ebru Koksal
Date of BirthMay 1968 (Born 56 years ago)
NationalityTurkish
StatusCurrent
Appointed20 December 2021(49 years after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceTurkey
Correspondence Address20 Oxford Court
Manchester
M2 3WQ
Director NameMr Maheta Matteo Molango
Date of BirthJuly 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed20 December 2021(49 years after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Oxford Court
Manchester
M2 3WQ
Director NameMr John Michael Lewis Mousinho
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(49 years after company formation)
Appointment Duration2 years, 4 months
RoleProfessional Footballer
Country of ResidenceEngland
Correspondence Address20 Oxford Court
Manchester
M2 3WQ
Director NameJohn Brocklebank
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years after company formation)
Appointment Duration4 years, 8 months (resigned 16 September 1996)
RoleSolicitor
Correspondence Address1 Avonlea Road
Sale
Cheshire
M33 4HY
Director NameMr Clifford Lloyd
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years after company formation)
Appointment Duration4 years, 8 months (resigned 13 September 1996)
RoleConsultant
Correspondence AddressMill Pond Commonside Road
Alvanley
Warrington
Cheshire
WA6 9HB
Director NameGordon Taylor
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years after company formation)
Appointment Duration29 years, 6 months (resigned 30 June 2021)
RoleTrade Union Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Oxford Court
Manchester
M2 3WQ
Secretary NameMr Brendon Martin Batson
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years after company formation)
Appointment Duration10 years, 6 months (resigned 05 July 2002)
RoleCompany Director
Correspondence Address36 Gloucester Road
Walsall
West Midlands
WS5 3PN
Director NameMr Brendon Martin Batson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(23 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 July 2002)
RoleTrade Union Official
Correspondence Address36 Gloucester Road
Walsall
West Midlands
WS5 3PN
Director NameJohn Ernest Hewison
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(23 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFountain Court 68 Fountain Street
Manchester
Lancashire
M2 2FB
Director NameBarry Horne
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(23 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 July 2003)
RoleCompany Director
Correspondence Address3 Oldfield Gardens
Heswell
Wirral
Merseyside
L60 6TG
Director NameMichael James McGuire
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(23 years, 10 months after company formation)
Appointment Duration13 years (resigned 19 October 2009)
RoleFootball Union Administrator
Country of ResidenceEngland
Correspondence AddressBeech House
40 Carr Brow High Lane
Stockport
Cheshire
SK6 8EX
Director NamePatrick Kevin Francis Nevin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1996(23 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 September 1997)
RoleProfessional Footballer
Correspondence Address23 Elizabeth Crescent
Queens Park
Chester
Cheshire
CH4 7AY
Wales
Secretary NameMichael James McGuire
NationalityBritish
StatusResigned
Appointed05 July 2002(29 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2009)
RoleFootball Union Administrator
Country of ResidenceEngland
Correspondence AddressBeech House
40 Carr Brow High Lane
Stockport
Cheshire
SK6 8EX
Director NameGeorge Frederick Berry
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(29 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 February 2011)
RoleCommercial Executive
Country of ResidenceUnited Kingdom
Correspondence Address31 Hollington Road
Upper Tean
Stoke On Trent
Staffordshire
ST10 4JX
Director NameJohn Bramhall
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(29 years, 8 months after company formation)
Appointment Duration19 years, 3 months (resigned 14 December 2021)
RoleSenior Executive
Country of ResidenceEngland
Correspondence Address20 Oxford Court
Manchester
M2 3WQ
Director NameBa (Hons) Fca Darren Anthony Wilson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(30 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 June 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHope Lane Cottage Hope Lane
Adlington
Macclesfield
Cheshire
SK10 4NX
Director NameChristian Smith
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(36 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 February 2011)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roman Way
Higham Ferrers
Rushden
Northamptonshire
NN10 8NS
Secretary NameBa (Hons) Aca Darren Anthony Wilson
NationalityBritish
StatusResigned
Appointed01 June 2009(36 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHope Lane Cottage Hope Lane
Adlington
Cheshire
SK10 4NX
Director NameDavid Bobby Barnes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2012(39 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 December 2021)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address20 Oxford Court
Manchester
M2 3WQ
Director NameMr Edward Peter Canty
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(39 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 14 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Constance Street
Knott Mill
Manchester
Greater Manchester
M15 4JQ

Contact

Websitethepfa.com
Email address[email protected]
Telephone01730 711005
Telephone regionPetersfield

Location

Registered Address20 Oxford Court
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Professional Footballers Association
100.00%
Ordinary

Financials

Year2014
Net Worth-£319,011
Cash£582,678
Current Liabilities£1,690,921

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

15 September 2000Delivered on: 3 October 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £30,000 credited to account designation 20247651 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
30 June 1995Delivered on: 15 July 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £110,000.00 credited to account number/designation 20049515 with the bank together with all sums in the future credited to that account and including all interest accrued or accruing in the future on the account.
Outstanding

Filing History

6 January 2021Accounts for a small company made up to 30 June 2020 (6 pages)
19 November 2020Director's details changed for John Bramhall on 19 November 2020 (2 pages)
19 November 2020Director's details changed for David Bobby Barnes on 19 November 2020 (2 pages)
19 November 2020Director's details changed for Mr Edward Peter Canty on 19 November 2020 (2 pages)
19 November 2020Director's details changed for Gordon Taylor on 19 November 2020 (2 pages)
27 May 2020Accounts for a small company made up to 30 June 2019 (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 October 2019Satisfaction of charge 1 in full (4 pages)
14 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
31 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 November 2017Accounts for a small company made up to 30 June 2017 (10 pages)
24 November 2017Accounts for a small company made up to 30 June 2017 (10 pages)
17 November 2017Satisfaction of charge 2 in full (4 pages)
17 November 2017Satisfaction of charge 2 in full (4 pages)
24 January 2017Accounts for a small company made up to 30 June 2016 (10 pages)
24 January 2017Accounts for a small company made up to 30 June 2016 (10 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 March 2016Accounts for a small company made up to 30 June 2015 (9 pages)
15 March 2016Accounts for a small company made up to 30 June 2015 (9 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(8 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(8 pages)
14 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
14 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(8 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
17 January 2013Director's details changed for Ba (Hons) Aca Darren Anthony Wilson on 31 December 2012 (3 pages)
17 January 2013Director's details changed for Ba (Hons) Aca Darren Anthony Wilson on 31 December 2012 (3 pages)
21 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
21 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
6 June 2012Secretary's details changed for Darren Anthony Wilson on 30 May 2012 (3 pages)
6 June 2012Secretary's details changed for Darren Anthony Wilson on 30 May 2012 (3 pages)
6 June 2012Director's details changed for Ba (Hons) Aca Darren Anthony Wilson on 30 May 2012 (3 pages)
6 June 2012Director's details changed for Ba (Hons) Aca Darren Anthony Wilson on 30 May 2012 (3 pages)
1 March 2012Appointment of Edward Peter Canty as a director (3 pages)
1 March 2012Appointment of Edward Peter Canty as a director (3 pages)
1 March 2012Appointment of David Bobby Barnes as a director (3 pages)
1 March 2012Appointment of David Bobby Barnes as a director (3 pages)
17 February 2012Termination of appointment of Christian Smith as a director (2 pages)
17 February 2012Termination of appointment of George Berry as a director (2 pages)
17 February 2012Termination of appointment of Christian Smith as a director (2 pages)
17 February 2012Termination of appointment of George Berry as a director (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Secretary's details changed for Darren Anthony Wilson on 3 January 2012 (1 page)
3 January 2012Secretary's details changed for Darren Anthony Wilson on 3 January 2012 (1 page)
3 January 2012Secretary's details changed for Darren Anthony Wilson on 3 January 2012 (1 page)
7 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
7 November 2011Accounts for a small company made up to 30 June 2011 (7 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 January 2011Secretary's details changed for Darren Anthony Wilson on 5 January 2011 (1 page)
6 January 2011Secretary's details changed for Darren Anthony Wilson on 5 January 2011 (1 page)
6 January 2011Secretary's details changed for Darren Anthony Wilson on 5 January 2011 (1 page)
5 January 2011Director's details changed for Gordon Taylor on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Gordon Taylor on 5 January 2011 (2 pages)
5 January 2011Director's details changed for Gordon Taylor on 5 January 2011 (2 pages)
7 October 2010Accounts for a small company made up to 30 June 2010 (8 pages)
7 October 2010Accounts for a small company made up to 30 June 2010 (8 pages)
30 September 2010Termination of appointment of John Hewison as a director (2 pages)
30 September 2010Termination of appointment of John Hewison as a director (2 pages)
9 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
9 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
4 January 2010Director's details changed for Christian Smith on 4 January 2010 (2 pages)
4 January 2010Director's details changed for George Frederick Berry on 4 January 2010 (2 pages)
4 January 2010Director's details changed for George Frederick Berry on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Bramhall on 4 January 2010 (2 pages)
4 January 2010Director's details changed for George Frederick Berry on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Christian Smith on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Bramhall on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Christian Smith on 4 January 2010 (2 pages)
4 January 2010Director's details changed for John Bramhall on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
16 November 2009Termination of appointment of Michael Mcguire as a director (2 pages)
16 November 2009Termination of appointment of Michael Mcguire as a director (2 pages)
5 June 2009Secretary appointed darren wilson (2 pages)
5 June 2009Director appointed christian smith (2 pages)
5 June 2009Secretary appointed darren wilson (2 pages)
5 June 2009Appointment terminated secretary michael mcguire (1 page)
5 June 2009Director appointed christian smith (2 pages)
5 June 2009Appointment terminated secretary michael mcguire (1 page)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
12 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
2 May 2008Accounts for a small company made up to 30 June 2007 (7 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 May 2007Group of companies' accounts made up to 30 June 2006 (18 pages)
11 May 2007Group of companies' accounts made up to 30 June 2006 (18 pages)
11 January 2007Return made up to 31/12/06; full list of members (9 pages)
11 January 2007Return made up to 31/12/06; full list of members (9 pages)
17 May 2006Group of companies' accounts made up to 30 June 2005 (18 pages)
17 May 2006Group of companies' accounts made up to 30 June 2005 (18 pages)
25 January 2006Return made up to 31/12/05; full list of members (9 pages)
25 January 2006Return made up to 31/12/05; full list of members (9 pages)
18 April 2005Group of companies' accounts made up to 30 June 2004 (16 pages)
18 April 2005Group of companies' accounts made up to 30 June 2004 (16 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
27 April 2004Group of companies' accounts made up to 30 June 2003 (18 pages)
27 April 2004Group of companies' accounts made up to 30 June 2003 (18 pages)
16 February 2004Return made up to 31/12/03; full list of members (9 pages)
16 February 2004Return made up to 31/12/03; full list of members (9 pages)
21 August 2003Group of companies' accounts made up to 30 June 2002 (15 pages)
21 August 2003Group of companies' accounts made up to 30 June 2002 (15 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
14 January 2003Return made up to 31/12/02; full list of members (9 pages)
17 September 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
17 September 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned;director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned;director resigned (1 page)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
11 February 2002Return made up to 31/12/01; full list of members (7 pages)
27 October 2001Group of companies' accounts made up to 30 June 2000 (15 pages)
27 October 2001Group of companies' accounts made up to 30 June 2000 (15 pages)
13 March 2001Return made up to 31/12/00; full list of members (7 pages)
13 March 2001Return made up to 31/12/00; full list of members (7 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (3 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 March 2000Return made up to 31/12/99; full list of members (7 pages)
16 March 2000Return made up to 31/12/99; full list of members (7 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
28 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 March 1999Return made up to 31/12/98; full list of members (8 pages)
4 March 1999Return made up to 31/12/98; full list of members (8 pages)
9 October 1998Registered office changed on 09/10/98 from: 2 oxford court bishopsgate lower mosley street manchester M16 7NQ (1 page)
9 October 1998Registered office changed on 09/10/98 from: 2 oxford court bishopsgate lower mosley street manchester M16 7NQ (1 page)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
23 February 1998Director's particulars changed (1 page)
23 February 1998Director's particulars changed (1 page)
23 February 1998Return made up to 31/12/97; no change of members (6 pages)
23 February 1998Return made up to 31/12/97; no change of members (6 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
11 March 1997Return made up to 31/12/96; no change of members (6 pages)
11 March 1997Return made up to 31/12/96; no change of members (6 pages)
17 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
17 January 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(22 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
20 September 1996Director resigned (3 pages)
20 September 1996Director resigned (3 pages)
20 September 1996Director resigned (2 pages)
20 September 1996Director resigned (2 pages)
20 September 1996New director appointed (1 page)
20 September 1996New director appointed (1 page)
20 September 1996New director appointed (1 page)
20 September 1996New director appointed (1 page)
16 September 1996Company name changed professional footballers associa tion(enterprises)LIMITED\certificate issued on 17/09/96 (2 pages)
16 September 1996Company name changed professional footballers associa tion(enterprises)LIMITED\certificate issued on 17/09/96 (2 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (5 pages)
22 December 1972Incorporation (12 pages)