Company NameSg Hambros Trust Company Limited
Company StatusActive
Company Number00328136
CategoryPrivate Limited Company
Incorporation Date25 May 1937(86 years, 11 months ago)
Previous NamesHambros Bank Executor And Trustee Company,Limited and Hambros Trust Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Rachel Anne Armstrong Iles
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2002(65 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameMr Andrew Robert Costard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(75 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameMr George Robert Ryan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(81 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleTrust Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street
London
E14 4SG
Secretary NameMrs Janet Taylor
StatusCurrent
Appointed03 July 2018(81 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameMs Delyth Ann Richards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(82 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameMr David Bromley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(84 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Risk Officer
Country of ResidenceGuernsey
Correspondence AddressPO Box 6 Hambro House St Julian's Avenue
St Peter Port
GY1 3AE
Director NameMr Charles John Perrin
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(54 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 November 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address4 Holford Road
Hampstead
London
NW3 1AD
Director NameHon George Edward Adeane
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(54 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 February 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressB4 Albany
Piccadilly
London
W1J 0AN
Director NameMargaret Ida Newell
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(54 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 January 1997)
RoleBanker
Correspondence AddressWhite House
Rickmansworth
Herts
WD3 4NG
Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(54 years, 2 months after company formation)
Appointment Duration11 years (resigned 19 July 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressQuiet Waters
Upland
Kersey
Suffolk
IP7 6ES
Director NamePeter Denis Hill-Wood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(54 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 March 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address13 Smith Terrace
London
SW3 4DL
Director NameSir John Chippendale Lindley Keswick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(54 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 November 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address1a Ilchester Place
London
W14 8AA
Secretary NameMr James William Fleming
NationalityBritish
StatusResigned
Appointed20 July 1991(54 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Effingham Road
London
SE12 8NZ
Secretary NamePeter Sanderson Buckton
NationalityBritish
StatusResigned
Appointed05 October 1993(56 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 November 1998)
RoleCompany Director
Correspondence Address11 Woodland Drive
St Albans
Hertfordshire
AL4 0EL
Director NameMr Warwick John Newbury
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(59 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 October 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressElmbridge House
Little Easton
Dunmow
Essex
CM6 2HZ
Director NamePeter Sanderson Buckton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(60 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 July 2004)
RoleBanker
Correspondence Address11 Woodland Drive
St Albans
Hertfordshire
AL4 0EL
Director NameKim Gozzett
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(61 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 June 2006)
RoleBanker
Correspondence Address115 Parkanaur Avenue
Southend On Sea
Essex
SS1 3JD
Secretary NameKim Gozzett
NationalityBritish
StatusResigned
Appointed02 November 1998(61 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 August 2003)
RoleBanker
Correspondence Address115 Parkanaur Avenue
Southend On Sea
Essex
SS1 3JD
Director NameMr James William Fleming
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(62 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 July 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address17 Effingham Road
London
SE12 8NZ
Director NameRegis De Reilhac
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed18 October 2001(64 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2007)
RoleBanker
Correspondence Address21 Rue Beaujon
Paris
75008
Foreign
Director NameMr Eric Edmund Barnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(64 years, 5 months after company formation)
Appointment Duration11 years (resigned 25 October 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLamberts Church Road
Goudhurst
Cranbrook
Kent
TN17 1BH
Director NameHenry Justin Greig
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2003(65 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2004)
RoleBanker
Correspondence Address22 Vine Court Road
Sevenoaks
Kent
TN13 3UY
Secretary NameAndrew Morgan Caines
NationalityBritish
StatusResigned
Appointed11 August 2003(66 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 September 2005)
RoleCompany Director
Correspondence Address4 Betts Close
Beckenham
Kent
BR3 4XP
Director NameMrs Shirley Marie Baines
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(66 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 June 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address3 Rose And Crown Cottages
Stone Street Seal
Sevenoaks
Kent
TN15 0LP
Director NameMr John Charlton Loveless
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(67 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 September 2006)
RoleTrust Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatel Duvette
Les Abreuveurs
St Sampsons
Guernsey
GY2 4XA
Director NameMr Philip Robin McLlwraith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(67 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 August 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address9 Hugh Parke Close
Loughton
Milton Keynes
Buckinghamshire
MK5 8FG
Director NameMr Olivier Gabriel Gougeon
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2004(67 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 October 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E 9 Bramham Gardens
London
SW5 0SQ
Secretary NameSarah Elizabeth Nield
NationalityBritish
StatusResigned
Appointed01 September 2005(68 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 May 2010)
RoleCompany Director
Correspondence Address4 Kingswood Road
London
SW19 3NE
Secretary NameMrs Gabrielle Alice Branson
StatusResigned
Appointed02 June 2010(73 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2014)
RoleCompany Director
Correspondence Address7 Eliot Hill
Lewisham
London
SE13 7EB
Director NameMr Jean-Pierre Louis Flais
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish,French
StatusResigned
Appointed08 August 2011(74 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address29 Warwick Road
London
W5 3XH
Director NameMs Geraldine Agathe Maryline Appert
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed18 August 2014(77 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 September 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 8 St. James's Square
London
SW1Y 4JU
Secretary NameMs Talia Elizabeth Foa
StatusResigned
Appointed30 September 2014(77 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 March 2015)
RoleCompany Director
Correspondence AddressNorfolk House 31 St. James's Square
London
SW1Y 4JR
Secretary NameMr Edward John Sumner
StatusResigned
Appointed28 April 2015(77 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 July 2018)
RoleCompany Director
Correspondence Address5th Floor 8 St. James's Square
London
SW1Y 4JU
Director NameMrs Lisa Kim Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2017(79 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2019)
RoleBanker
Country of ResidenceEngland
Correspondence Address5th Floor 8 St. James's Square
London
SW1Y 4JU
Director NameMr Philip Robin McIlwraith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(81 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address5th Floor 8 St. James's Square
London
SW1Y 4JU

Contact

Websitesghambros.com
Telephone020 75973000
Telephone regionLondon

Location

Registered AddressOne Bank Street
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Sg Hambros Bank LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£411,555
Cash£258,234
Current Liabilities£58,972

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

12 October 2000Delivered on: 19 October 2000
Persons entitled: Northern Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 10 cathedral meadows bury st edmunds suffolk (to be known as 17 corsbie close bury st edmunds IP33 3SU. See the mortgage charge document for full details.
Outstanding
21 July 2000Delivered on: 28 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company as trustee of the falcon property trust to the chargee on any account whatsoever.
Particulars: L/H land k/a ashville trading estate abingdon oxfordshire t/no.ON220578 and f/h land on the south east side of orion way kettering northamptonshire t/nos.NN194078 and NN204798 and all buildings and other structures goodwill. See the mortgage charge document for full details.
Outstanding
23 December 1999Delivered on: 6 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 18, 21-22, 23-24, 25-26, 27 and 28 parkhouse industrial estate rosevale road newcastle under lyme staffordshire t/nos: SF135756, SF148268 and SF248370. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 November 1999Delivered on: 10 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustee of the falcon property trust to the chargee on any account whatsoever.
Particulars: F/H units 1-9 hyperion way rose kiln reading and land on the north side of rose kiln lane reading t/n's BK186713, BK254505 and BK306923. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 February 1983Delivered on: 1 March 1983
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of variation release & substituted security
Secured details: £455,000 & all other monies secured by a mortgage dated 5-12-1968.
Particulars: L/Hold premises known as 132/135 sloane street & 243, 245 & 247 pavillion road, london SW1 title no ln 203612.
Outstanding
5 April 1972Delivered on: 6 April 1972
Persons entitled: Hambros Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Roman cottage, 62, lower burrells, east chiltington sussex.
Outstanding
6 December 2019Delivered on: 6 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Approximately 175 acres of land adjoining plas farmhouse tregeiriog langollen LL20 7HU.
Outstanding
28 September 2018Delivered on: 8 October 2018
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: Frampton farmhouse, alderton, tewkesbury, gloucestershire, GL20 8NX title number GR119272.
Outstanding
5 December 1968Delivered on: 2 February 1970
Persons entitled: Legal & General Assurance Society LTD.

Classification: Mortgage
Secured details: £525,000 (owing).
Particulars: Granville house 132/135, sloane st. SW1. 243/247 (odds only) pavillion rd S.W.1.
Outstanding
22 June 2016Delivered on: 4 July 2016
Persons entitled: The Bank of New York Mellon, London Branch, One Canada Square, London E14 5AL (As Security Trustee for Kfw and the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
22 June 2016Delivered on: 4 July 2016
Persons entitled: The Bank of New York Mellon, London Branch, One Canada Square, London E14 5AL (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: N/A.
Outstanding
5 June 2015Delivered on: 24 June 2015
Persons entitled: Sg Hambros Bank Limited

Classification: A registered charge
Particulars: Land near beckford, tewkesbury.
Outstanding
3 January 2014Delivered on: 23 January 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All and whole the subjects situated on the north side of nettlehill road houston industrial estate livingston being 4.59 hectares in measurement on the os map t/n WLN3217. Notification of addition to or amendment of charge.
Outstanding
18 April 2012Delivered on: 4 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: Plas farm house tregeiriog llangollen.
Outstanding
14 November 2008Delivered on: 4 December 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company (as trustee of falcon property trust) to the chargee on any account whatsoever.
Particulars: Blocks G1-G5 (inclusive) H1 and H8-H15 (inclusive) on the south west of cranmer road west meadows industrial estate derby t/no DY302530, land and buildings on the south east side of ashlyn road t/no DY304995, units 2 to 6 (inclusive) and unit 8 fleming way worton road industrial estate isleworth t/no NGL361179 (for further details of properties charged please refer to the form 395); all fixtures, fittings, plant & machinery, furniture, equipment and other chattels at the properties, proceeds of insurance payable to the borrower affecting the properties, benefit of all contracts appointments warranties relating to any development of the properties. See image for full details.
Outstanding
24 September 2003Delivered on: 25 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/Hold land lying to the north east of wested lane,swanley,tunbridge wells; t/no k 782011; all buildings,fixtures,fixed plant and machinery thereon.
Outstanding
19 August 2003Delivered on: 23 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land on the north side of chatham hill, kent (also k/a the sevenoaks enterprise centre) t/n K777609,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
30 May 2002Delivered on: 7 June 2002
Persons entitled: Amc Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as tyn-y-fedw, llanarmon dyffryn, ceiriog llangollen, clwyd.
Outstanding
17 October 2000Delivered on: 19 October 2000
Persons entitled: Northern Bank Ltmited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 21 cathedral meadows bury st edmunds suffolk (to be known as 40 corsbie close bury st edmunds IP33 3ST). See the mortgage charge document for full details.
Outstanding
10 August 1966Delivered on: 19 January 1968
Persons entitled: Scottish Life Assurance Co. LTD

Classification: Legal charge & mortgage between london river investments, LTD & scottish life assurance co, LTD
Secured details: £550,000.
Particulars: Land on east side of blackfriars road known as 128, blackfriars road and milcote house, milcote street SE1 title no. Sgl 31331.
Outstanding
16 September 1993Delivered on: 24 September 1993
Satisfied on: 3 May 2002
Persons entitled: Hambros Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation.
Particulars: (For full description of property charged see form 395). 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.
Fully Satisfied

Filing History

5 January 2021Full accounts made up to 31 December 2019 (18 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
9 April 2020Appointment of Ms Delyth Ann Richards as a director on 10 March 2020 (2 pages)
26 March 2020Satisfaction of charge 14 in full (2 pages)
25 March 2020Satisfaction of charge 15 in full (1 page)
17 March 2020Satisfaction of charge 8 in full (1 page)
17 March 2020Satisfaction of charge 1 in full (1 page)
17 March 2020Satisfaction of charge 6 in full (2 pages)
17 March 2020Satisfaction of charge 4 in full (1 page)
17 March 2020Satisfaction of charge 7 in full (2 pages)
17 March 2020Satisfaction of charge 9 in full (1 page)
17 March 2020Satisfaction of charge 12 in full (2 pages)
17 March 2020Satisfaction of charge 13 in full (1 page)
17 March 2020Satisfaction of charge 10 in full (1 page)
17 March 2020Satisfaction of charge 11 in full (1 page)
17 March 2020Satisfaction of charge 3 in full (1 page)
17 March 2020Satisfaction of charge 2 in full (1 page)
13 December 2019Register inspection address has been changed to Company Secretarial Department 6th Floor Societe Generale One Bank Street Canary Wharf London E14 4SG (1 page)
6 December 2019Registration of charge 003281360021, created on 6 December 2019 (19 pages)
6 August 2019Termination of appointment of Lisa Kim Jones as a director on 31 July 2019 (1 page)
1 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
31 May 2019Full accounts made up to 31 December 2018 (18 pages)
12 December 2018Full accounts made up to 31 December 2017 (18 pages)
8 October 2018Registration of charge 003281360020, created on 28 September 2018 (5 pages)
4 September 2018Satisfaction of charge 003281360016 in full (1 page)
8 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
23 July 2018Termination of appointment of Edward John Sumner as a secretary on 3 July 2018 (1 page)
23 July 2018Appointment of Mrs Janet Taylor as a secretary on 3 July 2018 (2 pages)
23 July 2018Appointment of Mr George Robert Ryan as a director on 1 July 2018 (2 pages)
23 July 2018Appointment of Mr Philip Robin Mcilwraith as a director on 1 July 2018 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
29 September 2017Full accounts made up to 31 December 2016 (17 pages)
3 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 20 July 2017 with updates (4 pages)
20 July 2017Change of details for Sg Hambros Bank Limited as a person with significant control on 14 July 2017 (2 pages)
20 July 2017Change of details for Sg Hambros Bank Limited as a person with significant control on 14 July 2017 (2 pages)
18 January 2017Appointment of Mrs Lisa Kim Jones as a director on 5 January 2017 (2 pages)
18 January 2017Appointment of Mrs Lisa Kim Jones as a director on 5 January 2017 (2 pages)
28 October 2016Termination of appointment of Paul Graham Wiltshire as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Paul Graham Wiltshire as a director on 28 October 2016 (1 page)
14 September 2016Termination of appointment of Geraldine Agathe Maryline Appert as a director on 13 September 2016 (1 page)
14 September 2016Termination of appointment of Geraldine Agathe Maryline Appert as a director on 13 September 2016 (1 page)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
7 July 2016Statement of company acting as a trustee on charge 003281360018 (2 pages)
7 July 2016Statement of company acting as a trustee on charge 003281360019 (2 pages)
7 July 2016Statement of company acting as a trustee on charge 003281360018 (2 pages)
7 July 2016Statement of company acting as a trustee on charge 003281360019 (2 pages)
4 July 2016Registration of charge 003281360018, created on 22 June 2016 (26 pages)
4 July 2016Registration of charge 003281360019, created on 22 June 2016 (13 pages)
4 July 2016Registration of charge 003281360019, created on 22 June 2016 (13 pages)
4 July 2016Registration of charge 003281360018, created on 22 June 2016 (26 pages)
10 June 2016Full accounts made up to 31 December 2015 (16 pages)
10 June 2016Full accounts made up to 31 December 2015 (16 pages)
10 November 2015Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 5th Floor 8 st. James's Square London SW1Y 4JU on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 5th Floor 8 st. James's Square London SW1Y 4JU on 10 November 2015 (1 page)
24 September 2015Auditor's resignation (1 page)
24 September 2015Auditor's resignation (1 page)
5 August 2015Register inspection address has been changed from C/O Sg Hambros Trust Company Ltd Exchange House Primrose Street London EC2A 2EG United Kingdom to Sg House 41 Tower Hill London EC3N 4SG (1 page)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 250,000
(5 pages)
5 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 250,000
(5 pages)
5 August 2015Register inspection address has been changed from C/O Sg Hambros Trust Company Ltd Exchange House Primrose Street London EC2A 2EG United Kingdom to Sg House 41 Tower Hill London EC3N 4SG (1 page)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 June 2015Registration of charge 003281360017, created on 5 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
24 June 2015Registration of charge 003281360017, created on 5 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
24 June 2015Registration of charge 003281360017, created on 5 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
14 May 2015Appointment of Mr Edward John Sumner as a secretary on 28 April 2015 (2 pages)
14 May 2015Appointment of Mr Edward John Sumner as a secretary on 28 April 2015 (2 pages)
22 April 2015Termination of appointment of Talia Elizabeth Foa as a secretary on 10 March 2015 (1 page)
22 April 2015Termination of appointment of Talia Elizabeth Foa as a secretary on 10 March 2015 (1 page)
13 January 2015Termination of appointment of Christine Louise Marina Ross as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Christine Louise Marina Ross as a director on 9 January 2015 (1 page)
13 January 2015Termination of appointment of Christine Louise Marina Ross as a director on 9 January 2015 (1 page)
1 October 2014Director's details changed for Christine Louise Marina Ross on 1 October 2014 (2 pages)
1 October 2014Appointment of Ms Talia Elizabeth Foa as a secretary on 30 September 2014 (2 pages)
1 October 2014Director's details changed for Christine Louise Marina Ross on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mrs Rachel Anne Armstrong Iles on 1 October 2014 (2 pages)
1 October 2014Appointment of Ms Talia Elizabeth Foa as a secretary on 30 September 2014 (2 pages)
1 October 2014Director's details changed for Mrs Rachel Anne Armstrong Iles on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Christine Louise Marina Ross on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mrs Rachel Anne Armstrong Iles on 1 October 2014 (2 pages)
30 September 2014Termination of appointment of Gabrielle Alice Branson as a secretary on 29 September 2014 (1 page)
30 September 2014Termination of appointment of Gabrielle Alice Branson as a secretary on 29 September 2014 (1 page)
19 August 2014Appointment of Ms Geraldine Agathe Maryline Appert as a director on 18 August 2014 (2 pages)
19 August 2014Appointment of Ms Geraldine Agathe Maryline Appert as a director on 18 August 2014 (2 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 250,000
(7 pages)
22 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 250,000
(7 pages)
30 April 2014Full accounts made up to 31 December 2013 (15 pages)
30 April 2014Full accounts made up to 31 December 2013 (15 pages)
18 February 2014Appointment of Mr Paul Graham Wiltshire as a director (2 pages)
18 February 2014Appointment of Mr Paul Graham Wiltshire as a director (2 pages)
23 January 2014Registration of charge 003281360016 (9 pages)
23 January 2014Registration of charge 003281360016 (9 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
23 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(6 pages)
27 June 2013Termination of appointment of Shirley Baines as a director (1 page)
27 June 2013Termination of appointment of Shirley Baines as a director (1 page)
2 May 2013Full accounts made up to 31 December 2012 (15 pages)
2 May 2013Full accounts made up to 31 December 2012 (15 pages)
5 December 2012Termination of appointment of Eric Barnett as a director (1 page)
5 December 2012Termination of appointment of Eric Barnett as a director (1 page)
15 November 2012Appointment of Mr Andrew Robert Costard as a director (2 pages)
15 November 2012Appointment of Mr Andrew Robert Costard as a director (2 pages)
14 November 2012Termination of appointment of Jean-Pierre Flais as a director (1 page)
14 November 2012Termination of appointment of Jean-Pierre Flais as a director (1 page)
26 July 2012Register(s) moved to registered office address (1 page)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
26 July 2012Register(s) moved to registered office address (1 page)
26 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (8 pages)
14 May 2012Full accounts made up to 31 December 2011 (14 pages)
14 May 2012Full accounts made up to 31 December 2011 (14 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
24 November 2011Termination of appointment of Christopher Shaw as a director (1 page)
24 November 2011Termination of appointment of Christopher Shaw as a director (1 page)
11 November 2011Director's details changed for Mr Eric Edmund Barnett on 25 October 2011 (2 pages)
11 November 2011Director's details changed for Mr Eric Edmund Barnett on 25 October 2011 (2 pages)
30 August 2011Appointment of Mr Jean-Pierre Flais as a director (2 pages)
30 August 2011Appointment of Mr Jean-Pierre Flais as a director (2 pages)
16 August 2011Termination of appointment of Philip Mcllwraith as a director (1 page)
16 August 2011Termination of appointment of Philip Mcllwraith as a director (1 page)
3 August 2011Register(s) moved to registered inspection location (1 page)
3 August 2011Registered office address changed from , C/O Company Secretary, Norfolk House 31 st. James's Square, London, SW1Y 4JR, United Kingdom on 3 August 2011 (1 page)
3 August 2011Register(s) moved to registered inspection location (1 page)
3 August 2011Director's details changed for Mr Christopher Neil Shaw on 2 June 2011 (2 pages)
3 August 2011Director's details changed for Mr Christopher Neil Shaw on 2 June 2011 (2 pages)
3 August 2011Registered office address changed from , C/O Company Secretary, Norfolk House 31 st. James's Square, London, SW1Y 4JR, United Kingdom on 3 August 2011 (1 page)
3 August 2011Director's details changed for Mrs Shirley Marie Baines on 1 July 2011 (2 pages)
3 August 2011Director's details changed for Mrs Shirley Marie Baines on 1 July 2011 (2 pages)
3 August 2011Registered office address changed from , C/O Company Secretary, Norfolk House 31 st. James's Square, London, SW1Y 4JR, United Kingdom on 3 August 2011 (1 page)
3 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (10 pages)
3 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (10 pages)
3 August 2011Register inspection address has been changed (1 page)
3 August 2011Director's details changed for Mr Christopher Neil Shaw on 2 June 2011 (2 pages)
3 August 2011Register inspection address has been changed (1 page)
3 August 2011Director's details changed for Mrs Shirley Marie Baines on 1 July 2011 (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (14 pages)
17 May 2011Full accounts made up to 31 December 2010 (14 pages)
3 November 2010Termination of appointment of Olivier Gougeon as a director (1 page)
3 November 2010Termination of appointment of Olivier Gougeon as a director (1 page)
21 July 2010Director's details changed for Olivier Gougeon on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Rachel Anne Armstrong Iles on 20 July 2010 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (11 pages)
21 July 2010Director's details changed for Philip Robin Mcllwraith on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Shirley Marie Baines on 20 July 2010 (2 pages)
21 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (11 pages)
21 July 2010Director's details changed for Philip Robin Mcllwraith on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Christopher Neil Shaw on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Olivier Gougeon on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Christopher Neil Shaw on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Rachel Anne Armstrong Iles on 20 July 2010 (2 pages)
21 July 2010Director's details changed for Mrs Shirley Marie Baines on 20 July 2010 (2 pages)
3 June 2010Appointment of Mrs Gabrielle Alice Branson as a secretary (1 page)
3 June 2010Appointment of Mrs Gabrielle Alice Branson as a secretary (1 page)
24 May 2010Termination of appointment of Sarah Nield as a secretary (1 page)
24 May 2010Termination of appointment of Sarah Nield as a secretary (1 page)
29 April 2010Full accounts made up to 31 December 2009 (14 pages)
29 April 2010Full accounts made up to 31 December 2009 (14 pages)
25 January 2010Registered office address changed from , Sg House, 41 Tower Hill, London, EC3N 4SG on 25 January 2010 (1 page)
25 January 2010Registered office address changed from , Sg House, 41 Tower Hill, London, EC3N 4SG on 25 January 2010 (1 page)
31 July 2009Return made up to 20/07/09; full list of members (6 pages)
31 July 2009Return made up to 20/07/09; full list of members (6 pages)
9 May 2009Full accounts made up to 31 December 2008 (13 pages)
9 May 2009Full accounts made up to 31 December 2008 (13 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 14 (6 pages)
4 December 2008Particulars of a mortgage or charge / charge no: 14 (6 pages)
9 October 2008Full accounts made up to 31 December 2007 (13 pages)
9 October 2008Full accounts made up to 31 December 2007 (13 pages)
21 July 2008Return made up to 20/07/08; full list of members (6 pages)
21 July 2008Director's change of particulars / eric barnett / 21/07/2008 (2 pages)
21 July 2008Director's change of particulars / eric barnett / 21/07/2008 (2 pages)
21 July 2008Return made up to 20/07/08; full list of members (6 pages)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
9 October 2007Return made up to 20/07/07; full list of members (4 pages)
9 October 2007Location of register of members (1 page)
9 October 2007Location of debenture register (1 page)
9 October 2007Registered office changed on 09/10/07 from: sg house 41 tower hill london EC3N 4SG (1 page)
9 October 2007Return made up to 20/07/07; full list of members (4 pages)
9 October 2007Registered office changed on 09/10/07 from: sg house, 41 tower hill, london, EC3N 4SG (1 page)
9 October 2007Location of register of members (1 page)
9 October 2007Location of debenture register (1 page)
11 May 2007Full accounts made up to 31 December 2006 (13 pages)
11 May 2007Full accounts made up to 31 December 2006 (13 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
10 August 2006Return made up to 20/07/06; full list of members
  • 363(287) ‐ Registered office changed on 10/08/06
(12 pages)
10 August 2006Return made up to 20/07/06; full list of members
  • 363(287) ‐ Registered office changed on 10/08/06
(12 pages)
28 July 2006Full accounts made up to 31 December 2005 (10 pages)
28 July 2006Full accounts made up to 31 December 2005 (10 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
5 October 2005Return made up to 20/07/05; full list of members (12 pages)
5 October 2005Return made up to 20/07/05; full list of members (12 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
17 May 2005New director appointed (2 pages)
17 May 2005New director appointed (2 pages)
9 May 2005Full accounts made up to 31 December 2004 (10 pages)
9 May 2005Full accounts made up to 31 December 2004 (10 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
21 February 2005New director appointed (1 page)
21 February 2005New director appointed (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
26 August 2004Full accounts made up to 31 December 2003 (10 pages)
26 August 2004Full accounts made up to 31 December 2003 (10 pages)
19 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 August 2004Return made up to 20/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
17 January 2004New director appointed (2 pages)
25 September 2003Particulars of mortgage/charge (5 pages)
25 September 2003Particulars of mortgage/charge (5 pages)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
23 August 2003Particulars of mortgage/charge (5 pages)
23 August 2003Particulars of mortgage/charge (5 pages)
20 August 2003Full accounts made up to 31 December 2002 (9 pages)
20 August 2003Full accounts made up to 31 December 2002 (9 pages)
18 August 2003Return made up to 20/07/03; full list of members (10 pages)
18 August 2003Return made up to 20/07/03; full list of members (10 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Director resigned (1 page)
2 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 August 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 May 2002Full accounts made up to 31 December 2001 (10 pages)
7 May 2002Full accounts made up to 31 December 2001 (10 pages)
3 May 2002Declaration of satisfaction of mortgage/charge (1 page)
3 May 2002Declaration of satisfaction of mortgage/charge (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
20 August 2001Return made up to 20/07/01; full list of members (16 pages)
20 August 2001Full accounts made up to 31 December 2000 (10 pages)
20 August 2001Full accounts made up to 31 December 2000 (10 pages)
20 August 2001Return made up to 20/07/01; full list of members (16 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 October 2000Full accounts made up to 31 December 1999 (9 pages)
17 August 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(17 pages)
17 August 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(17 pages)
28 July 2000Particulars of mortgage/charge (4 pages)
28 July 2000Particulars of mortgage/charge (4 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
6 January 2000Particulars of mortgage/charge (4 pages)
6 January 2000Particulars of mortgage/charge (4 pages)
10 November 1999Particulars of mortgage/charge (4 pages)
10 November 1999Particulars of mortgage/charge (4 pages)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
19 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
19 August 1999Full accounts made up to 31 December 1998 (11 pages)
19 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
19 August 1999Full accounts made up to 31 December 1998 (11 pages)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998Secretary resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New secretary appointed;new director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
2 November 1998Company name changed hambros trust company LIMITED\certificate issued on 02/11/98 (3 pages)
2 November 1998Company name changed hambros trust company LIMITED\certificate issued on 02/11/98 (3 pages)
17 August 1998Return made up to 20/07/98; full list of members (17 pages)
17 August 1998Return made up to 20/07/98; full list of members (17 pages)
3 July 1998Full accounts made up to 28 February 1998 (11 pages)
3 July 1998Full accounts made up to 28 February 1998 (11 pages)
18 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
18 April 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
17 April 1998Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
2 December 1997Full accounts made up to 31 March 1997 (12 pages)
2 December 1997Full accounts made up to 31 March 1997 (12 pages)
13 August 1997Return made up to 20/07/97; full list of members (21 pages)
13 August 1997Return made up to 20/07/97; full list of members (21 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (3 pages)
27 February 1997New director appointed (3 pages)
27 February 1997Director resigned (1 page)
19 November 1996Auditor's resignation (2 pages)
19 November 1996Auditor's resignation (2 pages)
8 August 1996Return made up to 20/07/96; full list of members (20 pages)
8 August 1996Return made up to 20/07/96; full list of members (20 pages)
5 June 1996Full accounts made up to 31 March 1996 (12 pages)
5 June 1996Full accounts made up to 31 March 1996 (12 pages)
31 July 1995Full accounts made up to 31 March 1995 (26 pages)
31 July 1995Full accounts made up to 31 March 1995 (26 pages)
24 July 1995Return made up to 20/07/95; full list of members (34 pages)
24 July 1995Return made up to 20/07/95; full list of members (34 pages)
1 June 1992Company name changed hambros bank executor and truste e company,LIMITED\certificate issued on 01/06/92 (2 pages)
1 June 1992Company name changed hambros bank executor and truste e company,LIMITED\certificate issued on 01/06/92 (2 pages)
26 July 1984Alter mem and arts (43 pages)
26 July 1984Alter mem and arts (43 pages)
25 May 1937Incorporation (42 pages)
25 May 1937Incorporation (42 pages)