London
E1W 1YW
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2007(95 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2007(95 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Ian Douglas Grant |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(80 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 21 York Terrace East London NW1 4PT |
Director Name | Mr Roger Lloyd Jamie Grant |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(80 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-60 St John Street London EC1M 4DT |
Director Name | Nicholas Norton Jeremy Smith |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 1991(80 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 14 December 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Fordington Road London N6 4TD |
Director Name | Ari Charles Zaphiriou Zarifi |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(80 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 22 December 2006) |
Role | Merchant Banker |
Correspondence Address | 56-60 St John Street London EC1M 4DT |
Secretary Name | Nicholas Norton Jeremy Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 November 1991(80 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Fordington Road London N6 4TD |
Secretary Name | Juliet Oddie |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 October 2001(90 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 56-60 Saint John Street London EC1M 4DT |
Director Name | Benjamin Paul Grant |
---|---|
Date of Birth | July 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(95 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 St Edmunds Court St Edmunds Terrace London Nw8 |
Director Name | Mr Neil Richard Kelsey |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(95 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 22 December 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 75 Randolph Avenue London W9 1DW |
Director Name | Mr David John Atkins |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(95 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 July 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Barn 60 Dukes Wood Drive Gerrards Cross Buckinghamshire SL9 7LF |
Director Name | Mr John Andrew Bywater |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(95 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craigens Hill Foot Lane Burn Bridge Harrogate North Yorkshire HG3 1NT |
Director Name | Mr Peter William Beaumont Cole |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(95 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 July 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Walnut Tree Farm Walnut Tree Road Pirton Hitchin Hertfordshire SG5 3PX |
Director Name | Mr Nicholas Alan Scott Hardie |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(95 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 July 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 21 Albert Square London SW8 1BS |
Secretary Name | Mr Stuart John Haydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(95 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 156 Woodland Way West Wickham Kent BR4 9LU |
Director Name | Gulam Mohamed Patel |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(95 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Correspondence Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
Website | structadene.co.uk |
---|
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2k at £1 | Alpha Gamma LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 9 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2024 (10 months from now) |
12 July 2007 | Delivered on: 27 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 27-29 cursitor street london t/no ngl 715046 together with the fixtures and fittings. See the mortgage charge document for full details. Outstanding |
---|---|
12 July 2007 | Delivered on: 27 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Rent assignment deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Its right title and interest in and to the rents. See the mortgage charge document for full details. Outstanding |
12 July 2007 | Delivered on: 27 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 November 1992 | Delivered on: 10 November 1992 Satisfied on: 9 August 2006 Persons entitled: The Co-Operative 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: 27 to 29 cursitor street westminster greater london t/no.NGL557606 and fixed and floating charges over all plant machinery and other chattels. Fully Satisfied |
7 February 1986 | Delivered on: 7 February 1986 Satisfied on: 23 January 1990 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 27, 28 and 29 arsitor street, london EC4. Fully Satisfied |
9 July 2021 | Accounts for a small company made up to 30 September 2020 (13 pages) |
---|---|
7 July 2021 | Termination of appointment of Gulam Mohamed Patel as a director on 30 June 2021 (1 page) |
4 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
8 July 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
15 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (12 pages) |
1 May 2019 | Cessation of Alpha Gamma Limited as a person with significant control on 24 May 2018 (1 page) |
1 May 2019 | Notification of Structadene Limited as a person with significant control on 24 May 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
6 July 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
17 April 2018 | Satisfaction of charge 5 in full (1 page) |
17 April 2018 | Satisfaction of charge 4 in full (1 page) |
17 April 2018 | Satisfaction of charge 3 in full (1 page) |
16 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (11 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (11 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (11 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (11 pages) |
4 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
3 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (11 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Gulam Mohamed Patel on 17 April 2015 (2 pages) |
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
8 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
25 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
8 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
16 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
31 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (18 pages) |
18 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
18 February 2009 | Return made up to 09/01/09; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
8 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
8 February 2008 | Location of debenture register (1 page) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
8 February 2008 | Location of debenture register (1 page) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london city of london EC2Y 5DH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: st alphage house 4TH floor 2 fore street london city of london EC2Y 5DH (1 page) |
21 August 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
21 August 2007 | New director appointed (10 pages) |
21 August 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
21 August 2007 | New director appointed (10 pages) |
27 July 2007 | Particulars of mortgage/charge (4 pages) |
27 July 2007 | Particulars of mortgage/charge (5 pages) |
27 July 2007 | Particulars of mortgage/charge (4 pages) |
27 July 2007 | Particulars of mortgage/charge (4 pages) |
27 July 2007 | Particulars of mortgage/charge (5 pages) |
27 July 2007 | Particulars of mortgage/charge (4 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 10 grosvenor street london W1K 4BJ (1 page) |
25 July 2007 | New secretary appointed;new director appointed (7 pages) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Registered office changed on 25/07/07 from: 10 grosvenor street london W1K 4BJ (1 page) |
25 July 2007 | New secretary appointed;new director appointed (7 pages) |
25 July 2007 | New director appointed (3 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Secretary resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
23 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Declaration of assistance for shares acquisition (10 pages) |
23 July 2007 | Resolutions
|
23 February 2007 | Return made up to 09/01/07; full list of members (8 pages) |
23 February 2007 | Return made up to 09/01/07; full list of members (8 pages) |
22 January 2007 | New director appointed (43 pages) |
22 January 2007 | New director appointed (43 pages) |
16 January 2007 | New director appointed (44 pages) |
16 January 2007 | Auditor's resignation (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: grant house 56/60 st john's street london EC1M 4AN (1 page) |
16 January 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
16 January 2007 | New director appointed (38 pages) |
16 January 2007 | New director appointed (35 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (44 pages) |
16 January 2007 | Auditor's resignation (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: grant house 56/60 st john's street london EC1M 4AN (1 page) |
16 January 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
16 January 2007 | New director appointed (38 pages) |
16 January 2007 | New director appointed (35 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
19 December 2006 | Resolutions
|
19 December 2006 | Resolutions
|
27 September 2006 | Full accounts made up to 30 June 2006 (15 pages) |
27 September 2006 | Full accounts made up to 30 June 2006 (15 pages) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
2 February 2006 | Return made up to 09/01/06; full list of members (7 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
12 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
26 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
26 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
1 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 09/01/05; full list of members (7 pages) |
17 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
17 February 2004 | Return made up to 09/01/04; full list of members (7 pages) |
8 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
8 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
24 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 09/01/03; full list of members (7 pages) |
20 January 2003 | Full accounts made up to 30 June 2002 (12 pages) |
20 January 2003 | Full accounts made up to 30 June 2002 (12 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
4 February 2002 | Return made up to 09/01/02; full list of members
|
4 February 2002 | Return made up to 09/01/02; full list of members
|
1 February 2002 | Resolutions
|
1 February 2002 | Resolutions
|
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | Full accounts made up to 30 June 2001 (13 pages) |
16 October 2001 | Location of register of members (1 page) |
16 October 2001 | Location of register of members (1 page) |
21 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
21 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members
|
16 January 2001 | Return made up to 09/01/01; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
31 January 2000 | Return made up to 09/01/00; full list of members
|
31 January 2000 | Return made up to 09/01/00; full list of members
|
26 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
26 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (12 pages) |
26 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
25 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
25 January 1998 | Return made up to 09/01/98; no change of members (4 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
13 February 1997 | Full accounts made up to 30 June 1996 (12 pages) |
16 January 1997 | Return made up to 09/01/97; full list of members (6 pages) |
16 January 1997 | Return made up to 09/01/97; full list of members (6 pages) |
14 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
14 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
15 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |
15 January 1996 | Return made up to 09/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
10 November 1992 | Particulars of mortgage/charge (3 pages) |
10 November 1992 | Particulars of mortgage/charge (3 pages) |
30 January 1987 | Annual return made up to 21/10/85 (9 pages) |
30 January 1987 | Annual return made up to 21/10/85 (9 pages) |
6 August 1986 | Full accounts made up to 31 March 1985 (9 pages) |
6 August 1986 | Full accounts made up to 31 March 1985 (9 pages) |