Company NameGrant & Boyd Limited
Company StatusActive
Company Number00346035
CategoryPrivate Limited Company
Incorporation Date9 November 1938(85 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Douglas Grant
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(54 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant House 56/60 St. John Street
London
EC1M 4DT
Director NameMr Roger Lloyd Jamie Grant
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(54 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrant House 56/60 St. John Street
London
EC1M 4DT
Secretary NameMr Roger Lloyd Jamie Grant
NationalityBritish
StatusCurrent
Appointed27 May 1993(54 years, 7 months after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGrant House 56/60 St. John Street
London
EC1M 4DT
Director NameMr Benjamin Paul Grant
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(67 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant House 56/60 St. John Street
London
EC1M 4DT
Director NameMr Daniel Scott Grant
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(67 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant House 56/60 St. John Street
London
EC1M 4DT
Director NameMs Katy Rachel Grant
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(83 years, 12 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameMrs Constance Grant
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(54 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 21 July 2004)
RoleCompany Director
Correspondence Address56/60 St John Street
London
EC1M 4DT
Director NameMaurice Grant
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(54 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 08 October 2004)
RoleCompany Director
Correspondence Address56/60 St John Street
London
EC1M 4DT
Secretary NameMaurice Grant
NationalityBritish
StatusResigned
Appointed30 November 1992(54 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 May 1993)
RoleCompany Director
Correspondence Address6b Bedford Towers
Kings Road
Brighton
East Sussex
BN1 2JG

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

130 at £1Susan Melanie Grant
6.50%
Ordinary A
130 at £1Victoria Sharon Grant
6.50%
Ordinary A
940 at £1Trustees Of M Grant Will Trust
47.00%
Ordinary
50 at £1Mr Ian Douglas Grant
2.50%
Ordinary
50 at £1Roger Lloyd Jamie Grant
2.50%
Ordinary
350 at £1Ian Douglas Grant
17.50%
Ordinary A
350 at £1Roger Lloyd Jamie Grant
17.50%
Ordinary A

Financials

Year2014
Net Worth£9,229,889
Cash£147,244
Current Liabilities£546,449

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 November 2023 (4 months, 2 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

19 May 1983Delivered on: 9 June 1983
Satisfied on: 12 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 44/46 sekforde street, london EC1. Title no:- ngl 309381.
Fully Satisfied
12 August 1980Delivered on: 18 August 1980
Satisfied on: 12 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 and 71 scrubs lane hammersmith NW10. Title no ln 205380.
Fully Satisfied
28 February 1979Delivered on: 6 March 1979
Satisfied on: 12 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 & 75 scrubs lane, kensal green, NW10, london borough of hammersmith. Title no. Ln 181409.
Fully Satisfied
6 October 1978Delivered on: 16 October 1978
Satisfied on: 12 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140 shoreditch high street, E1, london borough of hackney.
Fully Satisfied
30 March 1976Delivered on: 14 April 1976
Satisfied on: 12 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 camden road NW1 london borough of camden.
Fully Satisfied
14 August 1972Delivered on: 17 August 1972
Satisfied on: 12 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83, lower sloane street SW1.
Fully Satisfied
14 August 1972Delivered on: 17 August 1972
Satisfied on: 12 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spa works, 15 & 16, northampton row EC1.
Fully Satisfied
14 August 1972Delivered on: 17 August 1972
Satisfied on: 12 November 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, britton street, EC1.
Fully Satisfied
14 August 1972Delivered on: 17 August 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23,25,27 & 29, daws lane, NW7.
Outstanding
23 May 2019Delivered on: 23 May 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land being 15 and 16, northampton row, also known as 1 rosoman place, islington, london, EC1R 0JY, registered at the land registry with title number LN95152.
Outstanding
25 October 2010Delivered on: 3 November 2010
Persons entitled: Pivotal Pr Limited

Classification: Rent deposit deed
Secured details: £9,800.00 due or to become due from the company to the chargee.
Particulars: Rent payable pursuant to a lease see image for full details.
Outstanding
5 March 2010Delivered on: 24 March 2010
Persons entitled: Come Play Limited

Classification: Rent deposit deed
Secured details: £3,125 due or to become due from the company to the chargee.
Particulars: Lower ground floor south suite of officed 118-120 great titchfield street london.
Outstanding
26 September 1985Delivered on: 2 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 & 45 st john street islington london title no ngl 214717.
Outstanding

Filing History

1 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
1 December 2023Director's details changed for Daniel Scot Grant on 30 November 2023 (2 pages)
1 December 2023Director's details changed for Daniel Scot Grant on 30 November 2023 (2 pages)
28 June 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
17 November 2022Appointment of Katy Rachel Grant as a director on 18 October 2022 (2 pages)
12 June 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
6 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
17 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
23 May 2019Registration of charge 003460350013, created on 23 May 2019 (34 pages)
15 March 2019Change of details for Grant Family Holdings Limited as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
15 March 2019Change of details for Grant Family Investments Limited as a person with significant control on 15 March 2019 (2 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 31 October 2017 (9 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 June 2017Accounts for a small company made up to 31 October 2016 (7 pages)
29 June 2017Accounts for a small company made up to 31 October 2016 (7 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
19 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
19 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
14 March 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,000
(8 pages)
14 March 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,000
(8 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Particulars of variation of rights attached to shares (2 pages)
10 March 2016Particulars of variation of rights attached to shares (2 pages)
10 March 2016Change of share class name or designation (2 pages)
10 March 2016Particulars of variation of rights attached to shares (2 pages)
10 March 2016Change of share class name or designation (2 pages)
10 March 2016Particulars of variation of rights attached to shares (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
6 June 2015Accounts for a small company made up to 31 October 2014 (7 pages)
6 June 2015Accounts for a small company made up to 31 October 2014 (7 pages)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middx HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000
(8 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000
(8 pages)
7 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
7 July 2014Accounts for a small company made up to 31 October 2013 (7 pages)
17 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,000
(8 pages)
17 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,000
(8 pages)
25 July 2013Director's details changed for Benjamin Paul Grant on 19 July 2013 (2 pages)
25 July 2013Director's details changed for Benjamin Paul Grant on 19 July 2013 (2 pages)
4 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
4 July 2013Accounts for a small company made up to 31 October 2012 (6 pages)
27 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
27 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (8 pages)
24 December 2012Secretary's details changed for Roger Lloyd Jamie Grant on 30 November 2012 (2 pages)
24 December 2012Director's details changed for Roger Lloyd Jamie Grant on 30 November 2012 (3 pages)
24 December 2012Secretary's details changed for Roger Lloyd Jamie Grant on 30 November 2012 (2 pages)
24 December 2012Director's details changed for Roger Lloyd Jamie Grant on 30 November 2012 (3 pages)
3 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
3 July 2012Accounts for a small company made up to 31 October 2011 (8 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
24 June 2011Accounts for a small company made up to 31 October 2010 (9 pages)
24 June 2011Accounts for a small company made up to 31 October 2010 (9 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
10 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (8 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 April 2010Accounts for a small company made up to 31 October 2009 (9 pages)
1 April 2010Accounts for a small company made up to 31 October 2009 (9 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
3 December 2009Director's details changed for Benjamin Paul Grant on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Ian Douglas Grant on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Ian Douglas Grant on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Benjamin Paul Grant on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Daniel Scot Grant on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Daniel Scot Grant on 30 November 2009 (2 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (8 pages)
26 June 2009Accounts for a small company made up to 31 October 2008 (9 pages)
26 June 2009Accounts for a small company made up to 31 October 2008 (9 pages)
7 January 2009Return made up to 30/11/06; full list of members; amend (10 pages)
7 January 2009Return made up to 30/11/08; full list of members (6 pages)
7 January 2009Return made up to 30/11/08; full list of members (6 pages)
7 January 2009Return made up to 30/11/06; full list of members; amend (10 pages)
5 January 2009Return made up to 30/11/07; full list of members; amend (8 pages)
5 January 2009Return made up to 30/11/07; full list of members; amend (8 pages)
27 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 June 2008Accounts for a small company made up to 31 October 2007 (9 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2008Accounts for a small company made up to 31 October 2007 (9 pages)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
13 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
19 December 2007Return made up to 30/11/07; full list of members (4 pages)
19 December 2007Return made up to 30/11/07; full list of members (4 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2007Accounts for a small company made up to 31 October 2006 (9 pages)
1 June 2007Accounts for a small company made up to 31 October 2006 (9 pages)
1 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2007Return made up to 30/11/06; full list of members (4 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 30/11/06; full list of members (4 pages)
4 January 2007Director's particulars changed (1 page)
4 May 2006Full accounts made up to 31 October 2005 (8 pages)
4 May 2006Full accounts made up to 31 October 2005 (8 pages)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Return made up to 30/11/05; full list of members (3 pages)
15 December 2005Location of register of members (1 page)
15 December 2005Secretary's particulars changed;director's particulars changed (1 page)
15 December 2005Location of register of members (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Return made up to 30/11/05; full list of members (3 pages)
30 June 2005Accounts for a small company made up to 31 October 2004 (8 pages)
30 June 2005Accounts for a small company made up to 31 October 2004 (8 pages)
13 December 2004Return made up to 30/11/04; full list of members (8 pages)
13 December 2004Return made up to 30/11/04; full list of members (8 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
23 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
23 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
22 December 2003Return made up to 30/11/03; full list of members (9 pages)
22 December 2003Return made up to 30/11/03; full list of members (9 pages)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
4 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
12 December 2002Return made up to 30/11/02; full list of members (9 pages)
12 December 2002Return made up to 30/11/02; full list of members (9 pages)
5 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
5 April 2002Accounts for a small company made up to 31 October 2001 (5 pages)
10 December 2001Return made up to 30/11/01; full list of members (8 pages)
10 December 2001Return made up to 30/11/01; full list of members (8 pages)
4 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
17 May 2000Secretary's particulars changed;director's particulars changed (1 page)
17 May 2000Secretary's particulars changed;director's particulars changed (1 page)
17 May 2000Secretary's particulars changed;director's particulars changed (1 page)
17 May 2000Secretary's particulars changed;director's particulars changed (1 page)
17 May 2000Secretary's particulars changed;director's particulars changed (1 page)
17 May 2000Secretary's particulars changed;director's particulars changed (1 page)
17 May 2000Secretary's particulars changed;director's particulars changed (1 page)
17 May 2000Secretary's particulars changed;director's particulars changed (1 page)
14 December 1999Return made up to 30/11/99; full list of members (8 pages)
14 December 1999Return made up to 30/11/99; full list of members (8 pages)
10 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
10 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
9 December 1998Return made up to 30/11/98; full list of members (7 pages)
9 December 1998Return made up to 30/11/98; full list of members (7 pages)
12 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 June 1998Accounts for a small company made up to 31 October 1997 (5 pages)
17 December 1997Return made up to 30/11/97; no change of members (5 pages)
17 December 1997Return made up to 30/11/97; no change of members (5 pages)
2 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
2 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
16 December 1996Return made up to 30/11/96; no change of members (6 pages)
16 December 1996Return made up to 30/11/96; no change of members (6 pages)
24 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
24 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
13 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 1995Return made up to 30/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
5 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
20 September 1986Return made up to 14/05/86; full list of members (5 pages)
20 September 1986Return made up to 14/05/86; full list of members (5 pages)
18 September 1944New secretary appointed (3 pages)
18 September 1944New secretary appointed (3 pages)
9 November 1938Memorandum of association (11 pages)
9 November 1938Incorporation (16 pages)
9 November 1938Incorporation (16 pages)
9 November 1938Memorandum of association (11 pages)