London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Director Name | Halford Ernest Severn |
---|---|
Date of Birth | August 1924 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 May 2001) |
Role | Chartered Secretary |
Correspondence Address | 4 Ormond Drive Hampton Middlesex TW12 2TN |
Director Name | Mr Dennis George Weaver |
---|---|
Date of Birth | October 1927 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 26 Longland Drive London N20 8HJ |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Director Name | Leslie Michael Hyman |
---|---|
Date of Birth | September 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 24 January 1995) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Pollicott Close St Albans Hertfordshire AL4 9YL |
Director Name | Christopher Charles Morse |
---|---|
Date of Birth | November 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 24 January 1995) |
Role | Secretary |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Website | highdorn.co.uk |
---|---|
Telephone | 020 78361555 |
Telephone region | London |
Registered Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.1m at £1 | Freshwater Family Holdings LTD 85.35% Ordinary Stock Unit |
---|---|
44.6k at £1 | Benzion Schalom Eliezer Freshwater & Raphael Elozer Freshwater 3.61% Ordinary Stock Unit |
133.7k at £1 | Mayfair Charities LTD 10.84% Ordinary Stock Unit |
2.2k at £1 | Benzion Schalom Eliezer Freshwater 0.18% Ordinary Stock Unit |
250 at £1 | Benzion Schalom Eliezer Freshwater & Freshwater Family Holdings LTD 0.02% Ordinary Stock Unit |
Year | 2014 |
---|---|
Turnover | £27,834,000 |
Gross Profit | £10,079,000 |
Net Worth | £362,399,000 |
Cash | £8,137,000 |
Current Liabilities | £44,725,000 |
Latest Accounts | 31 December 2018 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 June 2020 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 4 July 2021 (5 months, 2 weeks from now) |
4 March 2020 | Delivered on: 20 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 77A, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932156. Flat 73, carlisle mansions, carlisle place, london. Swip 1HZ, leasehold title number NGL932155. Flat 75, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932154. Flat. 66B, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932152. Flat 69, carlisle mansions, carlisle place, london. Swip 1HZ, leasehold title number NGL932153. Flat 66A, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932151.. Flat 64A, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932150. Flat 64, carlisle mansions, carlisle place, london. Swip 1HZ, leasehold title number NGL932149. Flat 61A, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932147.. Flat 61C, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932146. Flat 55, carlisle mansions, carlisle place, london. Swip 1HZ, leasehold title number NGL932145. Flat 48, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932143. Flat. 49, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932144. Flat 45, carlisle mansions, carlisle place, london swip. 1HZ, leasehold title number NGL932142. Flat 44, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932141. Outstanding |
---|---|
14 December 2015 | Delivered on: 16 December 2015 Persons entitled: Svenksa Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Elgar lodge hayesford park bromley kent BR2 9BP flats 92,94,95,98,112,117,129,134,167,170,178,179 and registered under title numbers SGL515781 SGL515780 SGL515779 SGL515778 SGL515790 SGL515789 SGL515786 SGL515798 SGL515787 SGL515785 SGL515788 SGL515794. Outstanding |
3 March 2014 | Delivered on: 5 March 2014 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: L/H land being flat 1 stafford mansions stafford place london t/no.NGL911839:. L/h land being flat 5 stafford mansions stafford place london t/no.NGL911838:. L/h land being flat 11 stafford mansions stafford place london t/no.NGL911842:. Please see image for details of further land (including buildings) charged.. Notification of addition to or amendment of charge. Outstanding |
19 February 2014 | Delivered on: 21 February 2014 Persons entitled: Canada Life Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 October 2013 | Delivered on: 29 October 2013 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 October 2013 | Delivered on: 29 October 2013 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: L/H land at 1A 12 14 14A 23 33 36 43 46 48 & storerooms 1A & 14A morpeth mansions morpeth terrace victoria london t/nos NGL903873 NGL903875 NGL903876 NGL903877 NGL903879 NGL903868 NGL903869 NGL903870 NGL903871 NGL903872 NGL903866 NGL903867. L/h land at units 2 3 4 & 5 elm village industrial estate camley street london t/no NGL482463. Notification of addition to or amendment of charge. Outstanding |
15 April 2010 | Delivered on: 26 April 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over the deposit and each and every debt represented by the deposit meaning the sums agreed to be deposited and all other sums from time to time standing to the credit on the depositor's account see image for full details. Outstanding |
24 March 2010 | Delivered on: 3 April 2010 Persons entitled: Canada Life Limited Classification: Third party share mortgage Secured details: All obligations due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As continuing security for the payment of the secured liabilities the chargor with full title guarantee assigned to the lender and all rights and interest in the investments and all dividends. Outstanding |
15 September 1999 | Delivered on: 27 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 103 lemare lodge fairacres hayesford bromley london borough of bromley t/no SGL515777. Outstanding |
23 December 1998 | Delivered on: 7 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 179, 170, 167, 134, 129, 117, 112, 98, 95, 94 and 92 elgar lodge fairacres hayesford park bromley with t/no's;-SGL515785, SGL515788, SGL515794, SGL515798 SGL515786, SGL515789, SGL515790, SGL515778, SGL515779, SGL515780 and SGL515781. Outstanding |
23 December 1998 | Delivered on: 7 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties at fairacres hayesford park bromley. See the mortgage charge document for full details. Outstanding |
23 December 1998 | Delivered on: 7 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137, 110, 104, 105, 155, 194 and 108 lemare lodge fairacres hayesford park bromley with t/no's SGL515797 SGL515791 SGL515776 SGL515793 SGL515795 SGL515782 SGL561569 respectively. Outstanding |
19 December 1997 | Delivered on: 9 January 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flats 43, 47, 48, 52, 55, 62, 69, 70 and 71 and garages 1-18 inclusive pinner court pinner road harrow.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 July 1997 | Delivered on: 21 August 1997 Persons entitled: Axa Equity & Law Life Assurance Society PLC Classification: Deed of postponement and subordination Secured details: All indebtedness of metropolitan (finwell finance) limited to the chargee which is secured (inter alia) by a debenture dated 31ST july 1997 (the axa debt). Particulars: Metropolitan properties company limited (mpc) covenanted with the lender that it would hold on trust any sums received by it in repayment of the mpc loan or any interest thereon. See the mortgage charge document for full details. Outstanding |
31 July 1997 | Delivered on: 21 August 1997 Persons entitled: Axa Equity & Law Life Assurance Society PLC Classification: Deed of postponement and subordination Secured details: All indebtedness of metropolitan (finwell finance) limited to the chargee which is secured (inter alia) by a debenture dated 31ST july 1997 (the axa debt). Particulars: Metropolitan properties company limited (mpc) covenanted with the lender that it would hold on trust any sums received by it in repayment of the mpc loan or any interest thereon. See the mortgage charge document for full details. Outstanding |
22 September 1993 | Delivered on: 4 October 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land and buildings on the north west side of whitefield road k/a langston works, whitefield road, st george, bristol t/no. AV93472 and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 June 1992 | Delivered on: 12 June 1992 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Deed of mortgage and further charge Secured details: £1,000,000 and all other monies due from the company to the chargee under the terms of the principal deeds (as defined). Particulars: 9 cavendish square st. Marylebone city of westminster. Outstanding |
27 March 1991 | Delivered on: 28 March 1991 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Deed of further charge Secured details: £2,500,000 and all other monies due or to become due from the company to the chargee under the terms of this deed. Particulars: 9 cavendish square st marylebone city of westminster. Outstanding |
21 March 1989 | Delivered on: 23 March 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company rights in in respect of property in and claims connected with 826,000 ordinary shares of 50P each in barranquilla investments PLC (please see doc for details). Outstanding |
26 March 1998 | Delivered on: 9 April 1998 Satisfied on: 18 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 and 4 hanover street london borough of city of westminster t/n LN159774. Fully Satisfied |
31 July 1991 | Delivered on: 16 August 1991 Satisfied on: 1 November 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Legal mortgage over all the properties together with all buildings and fixtures thereon goodwill of the business (see doc M41 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 March 1989 | Delivered on: 23 March 1989 Satisfied on: 1 November 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-35 and 41-85 carlisle mansions carlisle place and 1-24 morpeth mansions morpeth terrace in the city of westminster t/n ngl 33148 together with all buildings & fixtures & assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 March 1989 | Delivered on: 23 March 1989 Satisfied on: 1 November 2013 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 March 1988 | Delivered on: 24 March 1988 Satisfied on: 18 September 2000 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deeds and this charge. Particulars: Block 2 st. Marys mansions st marys terrace paddington london W2. Fully Satisfied |
7 July 1986 | Delivered on: 8 July 1986 Satisfied on: 10 August 1992 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of mortgage further & charge Secured details: Securing £600,000 and all other moneys due or to become due from the company to the chargee supplemental to a mortgage dated 26TH march 1965 and deeds supplemental thereto. Particulars: Various f/hold and l/hold properties of the company see doc M289 for full details. Fully Satisfied |
13 June 1985 | Delivered on: 14 June 1985 Satisfied on: 10 August 1992 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of mortgage & further charge Secured details: £640,000 & all other moneys due or to become due from the company to the chargee supplemental to the principal deed & deeds supplemental thereto. Particulars: All properties charged under the principal deeds. Fully Satisfied |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
---|---|
5 July 2017 | Notification of Freshwater Family Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 December 2015 | Registration of charge 000433810069, created on 14 December 2015 (17 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 August 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 March 2014 | Registration of charge 000433810068 (87 pages) |
21 February 2014 | Registration of charge 000433810067 (30 pages) |
1 November 2013 | Satisfaction of charge 52 in full (4 pages) |
1 November 2013 | Satisfaction of charge 49 in full (4 pages) |
1 November 2013 | Satisfaction of charge 48 in full (4 pages) |
1 November 2013 | Satisfaction of charge 33 in full (4 pages) |
1 November 2013 | Satisfaction of charge 32 in full (4 pages) |
1 November 2013 | Satisfaction of charge 30 in full (4 pages) |
1 November 2013 | Satisfaction of charge 28 in full (4 pages) |
1 November 2013 | Satisfaction of charge 23 in full (4 pages) |
1 November 2013 | Satisfaction of charge 15 in full (5 pages) |
1 November 2013 | Satisfaction of charge 8 in full (4 pages) |
1 November 2013 | Satisfaction of charge 6 in full (4 pages) |
29 October 2013 | Registration of charge 000433810065 (39 pages) |
29 October 2013 | Registration of charge 000433810066 (33 pages) |
26 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
20 August 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 63 (7 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
8 August 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
16 July 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
26 July 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
24 July 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
16 August 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
21 June 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
29 June 2001 | Return made up to 20/06/01; full list of members (8 pages) |
4 June 2001 | Director resigned (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Return made up to 20/06/00; full list of members (8 pages) |
31 May 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Return made up to 20/06/99; no change of members (23 pages) |
7 January 1999 | Particulars of mortgage/charge (4 pages) |
7 January 1999 | Particulars of mortgage/charge (9 pages) |
7 January 1999 | Particulars of mortgage/charge (4 pages) |
26 June 1998 | Return made up to 20/06/98; full list of members (25 pages) |
21 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (6 pages) |
14 October 1997 | Resolutions
|
1 September 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
21 August 1997 | Particulars of mortgage/charge (5 pages) |
21 August 1997 | Particulars of mortgage/charge (5 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (21 pages) |
12 July 1996 | Return made up to 20/06/96; no change of members (19 pages) |
8 July 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
26 October 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
14 July 1995 | Return made up to 20/06/95; full list of members (26 pages) |
4 October 1993 | Particulars of mortgage/charge (3 pages) |
21 August 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
2 July 1992 | Full group accounts made up to 31 December 1991 (48 pages) |
10 October 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
16 August 1991 | Particulars of mortgage/charge (4 pages) |
7 June 1991 | Ad 29/12/89--------- £ si [email protected] (2 pages) |
22 May 1991 | Ad 29/12/89--------- £ si [email protected] (2 pages) |
22 May 1991 | Nc inc already adjusted 22/12/89 (1 page) |
22 May 1991 | Resolutions
|
10 August 1990 | Full group accounts made up to 31 December 1989 (32 pages) |
5 September 1989 | Full group accounts made up to 31 December 1988 (27 pages) |
27 June 1989 | Resolutions
|
23 March 1989 | Particulars of mortgage/charge (3 pages) |
25 November 1988 | Full group accounts made up to 31 December 1987 (28 pages) |
9 February 1988 | Resolutions
|
18 November 1987 | Accounts made up to 31 December 1986 (27 pages) |
11 September 1986 | Group of companies' accounts made up to 31 December 1985 (29 pages) |
30 October 1985 | Accounts made up to 31 December 1984 (32 pages) |
27 March 1984 | Accounts made up to 31 December 1982 (31 pages) |
15 June 1983 | Accounts made up to 31 December 1981 (24 pages) |
18 May 1982 | Accounts made up to 31 December 1980 (26 pages) |
13 January 1981 | Accounts made up to 31 December 1979 (25 pages) |
9 January 1980 | Accounts made up to 31 December 1980 (21 pages) |
3 March 1972 | New secretary appointed (15 pages) |
6 April 1966 | Memorandum of association (5 pages) |
18 February 1957 | Articles of association (35 pages) |
13 December 1901 | Certificate of incorporation (1 page) |