Company NameFutura Publications Limited
Company StatusDissolved
Company Number00386574
CategoryPrivate Limited Company
Incorporation Date30 March 1944(80 years, 1 month ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2006(62 years after company formation)
Appointment Duration16 years, 5 months (closed 30 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed13 April 2015(71 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 30 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameElizabeth Maureen Brannagan
NationalityBritish
StatusResigned
Appointed30 March 1991(47 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameElizabeth Maureen Brannagan
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(51 years, 4 months after company formation)
Appointment Duration4 days (resigned 01 August 1995)
RoleSecretary
Correspondence Address3 Tillotson Road
Ilford
Essex
IG1 4UZ
Director NameAlan Howard Samson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(51 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2003)
RoleBook Publisher
Correspondence Address54 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Director NameIan Reid Sinclair
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(51 years, 4 months after company formation)
Appointment Duration5 years (resigned 16 August 2000)
RoleSecretary
Correspondence AddressEvergreen Cottage
Merrow
Surrey
GU4 7AN
Secretary NameIan Reid Sinclair
NationalityBritish
StatusResigned
Appointed01 August 1995(51 years, 4 months after company formation)
Appointment Duration5 years (resigned 16 August 2000)
RoleSecretary
Correspondence AddressEvergreen Cottage
Merrow
Surrey
GU4 7AN
Director NameMr Nigel Paul Batt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(56 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 The Close
Sevenoaks
Kent
TN13 2HE
Secretary NameMr Nigel Keith Holland
NationalityBritish
StatusResigned
Appointed16 August 2000(56 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Little Heath Road
Chobham
Surrey
GU24 8RP
Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusResigned
Appointed31 January 2003(58 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Secretary NameMr Nigel Paul Batt
NationalityBritish
StatusResigned
Appointed31 March 2006(62 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 The Close
Sevenoaks
Kent
TN13 2HE
Director NameMr Julian Shaw
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2008(63 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Coppice Walk
London
N20 8BZ
Secretary NameMr Julian Shaw
NationalityBritish
StatusResigned
Appointed13 February 2008(63 years, 11 months after company formation)
Appointment Duration3 years (resigned 18 February 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Coppice Walk
London
N20 8BZ
Director NameMiss Emily-Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(66 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMiss Emily-Jane Taylor
StatusResigned
Appointed18 February 2011(66 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 April 2015)
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMCC Directors Limited (Corporation)
StatusResigned
Appointed30 March 1991(47 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 1995)
Correspondence Address35 St Thomas Street
London
SE1 9SN

Contact

Websitelittlebrown.co.uk
Email address[email protected]

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

32k at £1Little Brown Book Group LTD
80.00%
Ordinary B
8k at £1Little Brown Book Group LTD
20.00%
Ordinary A

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

13 May 1989Delivered on: 13 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the companys f/h & l/h properties fixed and floating charges over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital.
Fully Satisfied
2 March 1981Delivered on: 16 March 1981
Satisfied on: 13 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Deed
Secured details: All monies due or to become due from bpc LTD. Not exceeding £13,000,000 under the terms of a deed dated 18-12-67 & deeds supplemental thereto.
Particulars: Floating charges over all see doc M87. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 February 1978Delivered on: 22 February 1978
Satisfied on: 13 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Supplemental deed
Secured details: All monies due or to become due from the british printing corporation LTD to the chargee not exceeding £9M secured by a charge dated 18/12/67 and subsequent charge.
Particulars: Floating charges over all. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 December 1974Delivered on: 30 December 1974
Satisfied on: 13 July 1995
Persons entitled: Prudential Assurance Company LTD

Classification: Supply trust deed
Secured details: For further securing debenture stock of the british printing corporation LTD amounting to £9,829,560 secured by a trust deed dated 18 dec 67 and deeds supplemental thereto.
Particulars: Floating charge on the (see doc 70 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
6 June 2022Application to strike the company off the register (3 pages)
14 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 August 2019Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 January 2019Termination of appointment of Emily-Jane Taylor as a director on 22 January 2019 (1 page)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 40,000
(5 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 40,000
(5 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 40,000
(5 pages)
15 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Miss Emily-Jane Taylor on 15 October 2015 (2 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Emily-Jane Taylor as a secretary on 13 April 2015 (1 page)
15 April 2015Appointment of Mr Pierre De Cacqueray as a secretary on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from C/O Little, Brown Book Group 2Nd Floor 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from C/O Little, Brown Book Group 2Nd Floor 100 Victoria Embankment London EC4Y 0DY to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Miss Emily-Jane Taylor on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 40,000
(6 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 40,000
(6 pages)
28 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
28 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 40,000
(6 pages)
28 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
15 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 40,000
(5 pages)
15 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 40,000
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 40,000
(5 pages)
17 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 40,000
(5 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
18 February 2011Appointment of Miss Emily-Jane Taylor as a secretary (1 page)
18 February 2011Termination of appointment of Julian Shaw as a director (1 page)
18 February 2011Termination of appointment of Julian Shaw as a director (1 page)
18 February 2011Appointment of Miss Emily-Jane Taylor as a director (2 pages)
18 February 2011Termination of appointment of Julian Shaw as a secretary (1 page)
18 February 2011Termination of appointment of Julian Shaw as a secretary (1 page)
18 February 2011Appointment of Miss Emily-Jane Taylor as a secretary (1 page)
18 February 2011Appointment of Miss Emily-Jane Taylor as a director (2 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2009Return made up to 28/09/09; full list of members (4 pages)
2 October 2009Return made up to 28/09/09; full list of members (4 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 July 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 October 2008Return made up to 28/09/08; full list of members (4 pages)
3 October 2008Return made up to 28/09/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
13 February 2008New director appointed (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008Secretary resigned (1 page)
13 February 2008New director appointed (1 page)
13 February 2008New secretary appointed (1 page)
13 February 2008New secretary appointed (1 page)
27 November 2007Return made up to 28/09/07; full list of members (3 pages)
27 November 2007Return made up to 28/09/07; full list of members (3 pages)
7 November 2007Registered office changed on 07/11/07 from: fourth floor brettenham house lancaster place london WC2E 7EN (1 page)
7 November 2007Registered office changed on 07/11/07 from: fourth floor brettenham house lancaster place london WC2E 7EN (1 page)
13 September 2007Full accounts made up to 31 December 2006 (11 pages)
13 September 2007Full accounts made up to 31 December 2006 (11 pages)
28 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 August 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
8 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
8 March 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 February 2007Return made up to 28/09/06; full list of members (2 pages)
19 February 2007Return made up to 28/09/06; full list of members (2 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006New director appointed (3 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006New director appointed (3 pages)
11 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: time warner house 44 great marlborough street london W1F 7JL (1 page)
11 April 2006Registered office changed on 11/04/06 from: time warner house 44 great marlborough street london W1F 7JL (1 page)
11 April 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
11 April 2006Secretary resigned (1 page)
10 October 2005Return made up to 28/09/05; full list of members (2 pages)
10 October 2005Return made up to 28/09/05; full list of members (2 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
19 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 October 2004Return made up to 28/09/04; full list of members (6 pages)
11 October 2004Return made up to 28/09/04; full list of members (6 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
23 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page)
17 December 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
17 December 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
10 October 2003Return made up to 28/09/03; full list of members (7 pages)
10 October 2003Return made up to 28/09/03; full list of members (7 pages)
29 May 2003Return made up to 28/09/02; full list of members (7 pages)
29 May 2003Return made up to 28/09/02; full list of members (7 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003Secretary resigned (1 page)
5 April 2003Secretary resigned (1 page)
5 April 2003New secretary appointed (2 pages)
3 April 2003Registered office changed on 03/04/03 from: brettenham house lancaster place london WC2E 7TL (1 page)
3 April 2003Registered office changed on 03/04/03 from: brettenham house lancaster place london WC2E 7TL (1 page)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
10 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
2 October 2001Return made up to 28/09/01; full list of members (6 pages)
2 October 2001Return made up to 28/09/01; full list of members (6 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
3 October 2000Return made up to 28/09/00; full list of members (6 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000New secretary appointed (2 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 October 1999Return made up to 28/09/99; full list of members (6 pages)
18 October 1999Return made up to 28/09/99; full list of members (6 pages)
5 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
5 August 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 October 1998Return made up to 28/09/98; full list of members (6 pages)
19 October 1998Return made up to 28/09/98; full list of members (6 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
21 August 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
15 October 1997Return made up to 28/09/97; no change of members (4 pages)
15 October 1997Return made up to 28/09/97; no change of members (4 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 September 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
8 October 1996Return made up to 28/09/96; no change of members (4 pages)
8 October 1996Return made up to 28/09/96; no change of members (4 pages)
25 October 1995Return made up to 28/09/95; full list of members (6 pages)
25 October 1995Return made up to 28/09/95; full list of members (6 pages)
30 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
30 August 1995Registered office changed on 30/08/95 from: 35 st thomas street london SE1 9SN (1 page)
30 August 1995Registered office changed on 30/08/95 from: 35 st thomas street london SE1 9SN (1 page)
25 August 1995Director resigned (1 page)
25 August 1995New secretary appointed;new director appointed (2 pages)
25 August 1995New secretary appointed;new director appointed (2 pages)
25 August 1995Director resigned (1 page)
25 August 1995Secretary resigned;director resigned (1 page)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Secretary resigned;director resigned (1 page)
24 August 1995Full accounts made up to 31 March 1994 (8 pages)
24 August 1995Full accounts made up to 31 March 1993 (7 pages)
24 August 1995Full accounts made up to 31 March 1995 (8 pages)
24 August 1995Full accounts made up to 31 March 1994 (8 pages)
24 August 1995Full accounts made up to 31 March 1995 (8 pages)
24 August 1995Full accounts made up to 31 March 1993 (7 pages)
3 August 1995New director appointed (2 pages)
3 August 1995New director appointed (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
1 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
1 March 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 October 1977Articles of association (23 pages)
10 October 1977Articles of association (23 pages)
30 March 1944Incorporation (17 pages)
30 March 1944Incorporation (17 pages)