London
W1T 3LJ
Director Name | Mr David Barry Rockberger |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2000(62 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Christopher Mark Butler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2000(62 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Mrs Denise Samantha Kyte |
---|---|
Status | Current |
Appointed | 01 January 2024(85 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Charles Edward Marshall Armitage |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1991(52 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 December 2000) |
Role | Television Producer |
Correspondence Address | Hunters Gate Snows Ride Windlesham Surrey GU20 6LA |
Director Name | George Xenophon Constantinidi |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(53 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 December 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Marsh Mills House Wargrave Road Henley On Thames Oxfordshire RG9 3HY |
Director Name | Malcolm Paul Grabham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(53 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 04 February 2006) |
Role | Accountant |
Correspondence Address | Old Rectory Cottage North Fambridge Chelmsford Essex CM3 6LP |
Secretary Name | Mr Christopher Allan Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(53 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 51 Downes Court Road Purley Surrey CR8 1BF |
Secretary Name | George Xenophon Constantinidi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(61 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marsh Mills House Wargrave Road Henley On Thames Oxfordshire RG9 3HY |
Secretary Name | Neville Owen Wignall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(62 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 June 2002) |
Role | Secretary |
Correspondence Address | St Cleres Hubbards Lane Hessett Bury St Edmunds Suffolk IP30 9BG |
Secretary Name | George Christopher Goble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 May 2006) |
Role | Solicitor |
Correspondence Address | 74 Humber Road Blackheath London SE3 7LU |
Director Name | Paul John Lower |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(66 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Secretary Name | Amy Victoria Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(67 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2008) |
Role | Business Affairs Executive |
Correspondence Address | 41 Alsop Close London Colney St. Albans Hertfordshire AL2 1BW |
Secretary Name | Ms Elizabeth Connell |
---|---|
Status | Resigned |
Appointed | 14 October 2008(70 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2011) |
Role | Secretary |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Secretary Name | Nicholas John Marcus Kemp |
---|---|
Status | Resigned |
Appointed | 27 April 2012(73 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Website | chesternovello.com |
---|---|
Email address | [email protected] |
Telephone | 01284 725725 |
Telephone region | Bury-St-Edmunds |
Registered Address | 14-15 Berners Street London W1T 3LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
255k at £1 | Chester Music LTD 75.00% Ordinary A |
---|---|
85k at £1 | Chester Music LTD 25.00% Ordinary B |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
2 November 2001 | Delivered on: 19 November 2001 Satisfied on: 27 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company music sales limited chester music limited music in print limited campbell connelly & co. Limited novello & company limited novello publishing limited bosworth & company limited and richard armitage limited Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 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 |
---|---|
3 April 1991 | Delivered on: 9 April 1991 Satisfied on: 15 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade and tenants fixtures). 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 |
12 March 1969 | Delivered on: 24 March 1969 Satisfied on: 19 July 1991 Persons entitled: Barclays Bank LTD Classification: Letter of charge Secured details: All monies due or to become due from noel gay artists LTD to the chargee on any account whatsoever. Particulars: All monies now or at any time standing to the credit of the companys accounts. Fully Satisfied |
12 March 1969 | Delivered on: 24 March 1969 Satisfied on: 15 December 2004 Persons entitled: Barclays Bank LTD Classification: Letter of charge Secured details: All monies due or to become due from programme promotions LTD to the chargee on any account whatsoever. Particulars: All monies now or at any time standing to the credit of the companys accounts. Fully Satisfied |
21 July 1952 | Delivered on: 22 July 1952 Satisfied on: 19 July 1991 Persons entitled: W.R Wilkinson Classification: Memo of deposit Secured details: Sums not exceeding £4250 which the chargee may be called upon to pay under a guarentee given to barclays bank LTD. Particulars: 24 denmark street charing cross road london. Fully Satisfied |
9 January 2024 | Appointment of Mrs Denise Samantha Kyte as a secretary on 1 January 2024 (2 pages) |
---|---|
9 January 2024 | Termination of appointment of Nicholas John Marcus Kemp as a secretary on 1 January 2024 (1 page) |
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
30 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
27 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
27 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (7 pages) |
27 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
27 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
27 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
2 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
2 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (43 pages) |
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
8 December 2014 | Accounts made up to 31 December 2013 (8 pages) |
8 December 2014 | Accounts made up to 31 December 2013 (8 pages) |
12 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
12 November 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
7 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (39 pages) |
7 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (39 pages) |
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
6 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
18 July 2014 | Director's details changed for Mr Christopher Mark Butler on 14 July 2014 (2 pages) |
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
16 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
16 July 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
17 June 2012 | Appointment of Nicholas John Marcus Kemp as a secretary (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
21 December 2011 | Termination of appointment of Elizabeth Connell as a secretary (1 page) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
26 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
29 October 2009 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Barry Rockberger on 5 October 2009 (2 pages) |
29 October 2009 | Secretary's details changed for Ms Elizabeth Connell on 5 October 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Robert Wise on 5 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Christopher Mark Butler on 15 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Christopher Mark Butler on 15 October 2009 (2 pages) |
7 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
7 November 2008 | Appointment terminated secretary amy hughes (1 page) |
7 November 2008 | Appointment terminated secretary amy hughes (1 page) |
7 November 2008 | Secretary appointed ms elizabeth connell (1 page) |
6 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
19 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
19 September 2008 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
25 April 2008 | Appointment terminated director paul lower (1 page) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
23 April 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
9 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
9 October 2007 | Return made up to 05/10/07; full list of members (3 pages) |
7 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
7 March 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
12 October 2006 | Return made up to 05/10/06; full list of members (3 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
21 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
29 August 2006 | Secretary's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 8-9 frith street london W1D 3JB (1 page) |
22 May 2006 | Registered office changed on 22/05/06 from: 8-9 frith street london W1D 3JB (1 page) |
22 May 2006 | Secretary resigned (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
21 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 05/10/05; full list of members (3 pages) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | New director appointed (1 page) |
18 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
18 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
31 October 2004 | Return made up to 05/10/04; full list of members (8 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 July 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
14 October 2003 | Return made up to 05/10/03; full list of members (8 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
18 October 2002 | Return made up to 05/10/02; full list of members (8 pages) |
21 August 2002 | Secretary's particulars changed (1 page) |
21 August 2002 | Secretary's particulars changed (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
8 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
19 November 2001 | Particulars of mortgage/charge (4 pages) |
27 October 2001 | Return made up to 05/10/01; full list of members
|
27 October 2001 | Return made up to 05/10/01; full list of members
|
1 August 2001 | Return made up to 16/06/01; full list of members
|
1 August 2001 | Return made up to 16/06/01; full list of members
|
11 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New director appointed (3 pages) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
13 February 2001 | Secretary resigned;director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
24 January 2001 | Auditor's resignation (1 page) |
24 January 2001 | Auditor's resignation (1 page) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
9 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
9 August 2000 | Return made up to 16/06/00; full list of members (7 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 16/06/99; no change of members (4 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 June 1998 | Return made up to 16/06/98; no change of members
|
29 June 1998 | Return made up to 16/06/98; no change of members
|
15 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
15 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 6TH floor 76 oxford street london W1N 0AT (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 6TH floor 76 oxford street london W1N 0AT (1 page) |
13 June 1996 | Return made up to 16/06/96; no change of members (8 pages) |
13 June 1996 | Return made up to 16/06/96; no change of members (8 pages) |
18 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
18 January 1996 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
9 April 1991 | Particulars of mortgage/charge (5 pages) |
9 April 1991 | Particulars of mortgage/charge (5 pages) |