Company NameInvestment Acquisition Trust Limited
Company StatusActive
Company Number00317568
CategoryPrivate Limited Company
Incorporation Date17 August 1936(87 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Francis Neville Silver
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1998(62 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Corinne Road
London
N19 5EZ
Director NameMr Paul Joseph Charles Howe
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1998(62 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm The Street
Drinkstone
Bury St. Edmunds
Suffolk
IP30 9SX
Secretary NameMr Francis Neville Silver
NationalityBritish
StatusCurrent
Appointed25 September 1998(62 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Corinne Road
London
N19 5EZ
Director NameMr Robert Maurice Neville Silver
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(86 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address39 Etchingham Park Road
London
N3 2DU
Director NameMaurice Essex
Date of BirthFebruary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(56 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 21 October 1998)
RoleFinancier
Correspondence Address4 Southwood Park
Highgate
London
N6 5SG
Director NameRose Essex
Date of BirthDecember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(56 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 27 October 1998)
RoleExecutive
Correspondence Address4 Southwood Park
Highgate
London
N6 5SG
Director NameLeonie Patricia Phillips
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(56 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 21 October 1998)
RoleExecutive
Correspondence Address10 Oman Avenue
London
NW2 6BG
Secretary NameDavid Symberlist
NationalityBritish
StatusResigned
Appointed08 September 1992(56 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address44 Petworth Road
London
W2
Secretary NameLeonie Patricia Phillips
NationalityBritish
StatusResigned
Appointed24 April 1995(58 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 1998)
RoleCompany Director
Correspondence Address10 Oman Avenue
London
NW2 6BG

Location

Registered Address39 Etchingham Park Road
London
N3 2DU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.7k at £1Frank Silver
54.44%
Preference
2.2k at £1Paul Howe
44.56%
Preference
505 at £0.05Frank Silver
0.51%
Ordinary
495 at £0.05Paul Howe
0.50%
Ordinary

Financials

Year2014
Net Worth£1,000,984
Cash£400
Current Liabilities£741,759

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 November 2023 (5 months ago)
Next Return Due13 December 2024 (7 months, 2 weeks from now)

Charges

26 August 2005Delivered on: 1 September 2005
Satisfied on: 13 January 2011
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 113 and 113A northgate street, bury st edmunds (also k/a manchester house, 113 northgate street, bury st edmunds, suffolk) t/no SK215703 and all buildings and erections, plant, machinery, fixtures, fittings and other equipment. See the mortgage charge document for full details.
Fully Satisfied
6 June 2003Delivered on: 17 June 2003
Satisfied on: 13 January 2011
Persons entitled: Leopold Joseph & Sons Limited

Classification: Charge of beneficial interest
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: Its beneficial interest in f/h property 113 and 113A northgate street bury st. Edmunds t/n SK215703.
Fully Satisfied
7 June 2002Delivered on: 18 June 2002
Satisfied on: 13 January 2011
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 4 johnson building,4 northgate st,bury st edmunds; t/no sk 100798; all buildings,erections,plant,machinery,fixtures,fittings and other equipment thereon; all options agreements,the benefit of all policies of insurance and all warranties with all moneys payable; fixed charge over all rents,licence fees,service charges and other monies reserved and all interest or proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
9 February 2001Delivered on: 14 February 2001
Satisfied on: 13 January 2011
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 70 holloway road london N7 t/no: 309933 and all buildings and erections thereon all plant machinery fixtures (including trade fixtures) fittings and other equipment. See the mortgage charge document for full details.
Fully Satisfied
27 October 1998Delivered on: 30 October 1998
Satisfied on: 13 January 2011
Persons entitled: Leopold Joseph & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a the old wool warehouse st andrews stret bury st edmunds t/n SK109776 and all buildings and erections all plant machinery fixtures fittings and other equipment by way of assignment all options agreements the benefit of all policies of insurance all warranties rents and other monies for full details please refer to form 395 and by way of floating charge the undertaking and all property assets and rights. See the mortgage charge document for full details.
Fully Satisfied
27 October 1998Delivered on: 30 October 1998
Satisfied on: 13 January 2011
Persons entitled: Leopold Joseph & Sons Limited

Classification: Deed of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the account numbered 52209050.
Fully Satisfied
14 June 1996Delivered on: 19 June 1996
Satisfied on: 31 January 2001
Persons entitled: Union Bancaire Privee Cbi-Tdb London Branch

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at and k/a the old wool warehouse st andrews street south bury st. Edmunds t/no SK109776.
Fully Satisfied
26 January 1996Delivered on: 10 February 1996
Satisfied on: 16 October 1998
Persons entitled: Union Bancaire Privee

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 3, 26 philbeach gardens SW5 t/nos.NGL436346 together with all fixtures. Floating charge over all undertaking and other property.
Fully Satisfied
26 August 2005Delivered on: 1 September 2005
Satisfied on: 13 January 2011
Persons entitled: Butterfield Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 70 holloway road, islington t/no SK309933 and f/h land k/a wool warehouse, st andrews street south, bury st edmunds t/no SK109776 and all buildings and erections, plant, machinery, fixtures, fittings and other equipment.
Fully Satisfied
11 May 1995Delivered on: 16 May 1995
Satisfied on: 16 October 1998
Persons entitled: Union Bancaire Privee, Cbi-Tdb, London Branch

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 property k/a flat 10, 15/16 cornwall gardens, london t/no. NGL488044 together with all fixtures thereon.
Fully Satisfied
20 May 2010Delivered on: 28 May 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70 holloway road london t/no 309933 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 2010Delivered on: 28 May 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Old wool warehouse st andrews street south bury st edmunds t/no SK109776 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 2010Delivered on: 28 May 2010
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Manchester house 113 northgate street bury st edmunds t/no SK215703 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 2010Delivered on: 28 May 2010
Persons entitled: Coutts & Company

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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

8 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
4 April 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
25 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Director's details changed for Mr Paul Joseph Charles Howe on 31 January 2015 (2 pages)
10 September 2015Director's details changed for Mr Paul Joseph Charles Howe on 31 January 2015 (2 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5,000
(6 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5,000
(6 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 5,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5,000
(6 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5,000
(6 pages)
1 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 5,000
(6 pages)
26 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5,000
(6 pages)
26 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5,000
(6 pages)
26 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 5,000
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
20 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
20 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (6 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 8 September 2010 with a full list of shareholders (6 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 October 2008Return made up to 08/09/08; full list of members (4 pages)
30 October 2008Return made up to 08/09/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2007Return made up to 08/09/07; full list of members (3 pages)
13 November 2007Return made up to 08/09/07; full list of members (3 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 March 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 November 2006Return made up to 08/09/06; full list of members (3 pages)
20 November 2006Return made up to 08/09/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 October 2005Return made up to 08/09/05; full list of members (3 pages)
21 October 2005Return made up to 08/09/05; full list of members (3 pages)
1 September 2005Particulars of mortgage/charge (6 pages)
1 September 2005Particulars of mortgage/charge (6 pages)
1 September 2005Particulars of mortgage/charge (6 pages)
1 September 2005Particulars of mortgage/charge (6 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 September 2004Return made up to 08/09/04; full list of members (7 pages)
13 September 2004Return made up to 08/09/04; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
16 September 2003Return made up to 08/09/03; full list of members (7 pages)
16 September 2003Return made up to 08/09/03; full list of members (7 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 September 2002Return made up to 08/09/02; full list of members (7 pages)
13 September 2002Return made up to 08/09/02; full list of members (7 pages)
18 June 2002Particulars of mortgage/charge (6 pages)
18 June 2002Particulars of mortgage/charge (6 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 October 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 February 2001Particulars of mortgage/charge (7 pages)
14 February 2001Particulars of mortgage/charge (7 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (1 page)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 September 2000Return made up to 08/09/00; full list of members (6 pages)
11 September 2000Return made up to 08/09/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 October 1999Return made up to 08/09/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1999Return made up to 08/09/99; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
30 October 1998Particulars of mortgage/charge (7 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
30 October 1998Particulars of mortgage/charge (7 pages)
30 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Full accounts made up to 31 March 1998 (8 pages)
14 October 1998New director appointed (2 pages)
14 October 1998Full accounts made up to 31 March 1998 (8 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
5 October 1998Registered office changed on 05/10/98 from: 235 old marylebone road london NW1 5QT (1 page)
5 October 1998Return made up to 08/09/98; no change of members (4 pages)
5 October 1998Return made up to 08/09/98; no change of members (4 pages)
5 October 1998Registered office changed on 05/10/98 from: 235 old marylebone road london NW1 5QT (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 November 1997Return made up to 08/09/97; full list of members (9 pages)
2 November 1997Return made up to 08/09/97; full list of members (9 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 October 1996Return made up to 08/09/96; full list of members (9 pages)
2 October 1996Return made up to 08/09/96; full list of members (9 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
19 June 1996Particulars of mortgage/charge (3 pages)
10 February 1996Particulars of mortgage/charge (3 pages)
10 February 1996Particulars of mortgage/charge (3 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 October 1995Return made up to 08/09/95; full list of members (16 pages)
18 October 1995Return made up to 08/09/95; full list of members (16 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
16 May 1995Particulars of mortgage/charge (4 pages)
17 August 1936Incorporation (20 pages)
17 August 1936Incorporation (20 pages)