Company NameTTC Group Services Limited
DirectorsDerek Ivol David Howie and Jillian Kathleen Gattrell
Company StatusActive
Company Number00437506
CategoryPrivate Limited Company
Incorporation Date23 June 1947(76 years, 10 months ago)
Previous NameTrafalgar Tours Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Derek Ivol David Howie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(59 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Secretary NameMr Derek Ivol David Howie
StatusCurrent
Appointed06 January 2011(63 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Director NameMs Jillian Kathleen Gattrell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(74 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Director NameMichael Tollman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(44 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 1993)
RoleManaging Director
Correspondence Address35/93 Elm Park Gardens
London
Sw3
Director NameMr Francis Edwin Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 December 1991)
RoleAccountant
Correspondence Address1 Wick Hill
Kensworth
Dunstable
Bedfordshire
LU6 3RQ
Director NameMr Stanley Stephen Tollman
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 December 1991)
RoleTour Operator
Correspondence Address485 Park Avenue
New York 10022
Foreign
Director NameMr Harry Lawson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 1993)
RoleTour Operator
Correspondence Address45 Westmoreland Road
Barnes
London
SW13 9RZ
Director NameMr Michael Anthony Ness
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 December 1991)
RoleTour Operator
Correspondence AddressFlat 9 Eaton Mansions
London
SW1W 8HE
Secretary NameMr Francis Edwin Young
NationalityBritish
StatusResigned
Appointed31 December 1991(44 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 04 December 1991)
RoleCompany Director
Correspondence Address1 Wick Hill
Kensworth
Dunstable
Bedfordshire
LU6 3RQ
Director NameMichael Anthony Ness
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(44 years, 7 months after company formation)
Appointment Duration-1 years, 10 months (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressShorelands
Grasmere Road Fairylands
Pembroke
Bermuda
Director NameLisa Jones
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(45 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 August 2000)
RoleTour Operator
Correspondence Address65 Engel Park
Mill Hill
London
NW7 2HN
Director NameJulie Anne Kiely
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 1993(45 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1996)
RoleOperations Director
Correspondence Address28 Homefield Road
London
W4
Director NameMichael Edward Livesey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(45 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 February 1996)
RoleFinance Director
Correspondence Address1 Calluna Drive
Copthorne
Crawley
West Sussex
RH10 3XE
Director NameBeverley Nicola Monk
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(45 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 August 2002)
RoleWholesale Tour Director
Correspondence Address57 Longhurst
Burgess Hill
West Sussex
RH15 0TG
Director NameMrs Pamela Winifred Morphew
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(45 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1994)
RoleTour Operator
Correspondence Address446 South Coast Road
Telescombe Cliffs
Sussex
Secretary NameMichael Edward Livesey
NationalityBritish
StatusResigned
Appointed01 March 1993(45 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 February 1996)
RoleFinance Director
Correspondence Address1 Calluna Drive
Copthorne
Crawley
West Sussex
RH10 3XE
Secretary NameMr Kevin Richard Bunney
NationalityBritish
StatusResigned
Appointed23 February 1996(48 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(48 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 April 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director NameHoward Maxwell Gibb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(49 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 May 2007)
RoleManaging Director
Correspondence Address3 Woodlands Cottages St Monicas Road
Tadworth
Surrey
KT20 6ET
Director NameMr Kevin Richard Bunney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(50 years after company formation)
Appointment Duration13 years, 6 months (resigned 06 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameMr Paul Raymond Baker
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(60 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHoathley Chillies Lane
High Hurstwood
Uckfield
East Sussex
TN22 4AD
Director NameMrs Annaliesa Chapman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(63 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 2018)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Director NameMr Benjamin Robin Hall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(70 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Place
London
SW1X 7HH

Contact

Websitewww.trafalgartours.co.uk
Telephone0808 2811126
Telephone regionFreephone

Location

Registered Address15 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

22 September 1993Delivered on: 27 September 1993
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms which the deposit was made.. See the mortgage charge document for full details.
Outstanding
21 April 1975Delivered on: 6 May 1975
Satisfied on: 15 November 1996
Persons entitled: Keyser Ullman LTD.

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Book debts of court hotels (london) limited, and of comfort flats limited. (Please see doc 90).
Fully Satisfied
14 April 1975Delivered on: 18 April 1975
Satisfied on: 15 November 1996
Persons entitled: Keyser Ullman LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5,9 and 11 bressenden place london SW1 together with all fixtures.
Fully Satisfied
15 March 1973Delivered on: 15 March 1973
Satisfied on: 15 November 1996
Persons entitled: Keyser Ullman LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold land and buildings known as 9 & 11 bressenden place, S.W.1.
Fully Satisfied

Filing History

3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
14 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (35 pages)
14 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
14 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 February 2022Termination of appointment of Benjamin Robin Hall as a director on 22 February 2022 (1 page)
24 February 2022Appointment of Ms Jillian Kathleen Gattrell as a director on 22 February 2022 (2 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
21 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (21 pages)
27 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 July 2018Full accounts made up to 31 December 2017 (16 pages)
22 February 2018Appointment of Mr Benjamin Robin Hall as a director on 19 February 2018 (2 pages)
22 February 2018Termination of appointment of Annaliesa Chapman as a director on 19 February 2018 (1 page)
4 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
8 December 2017Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages)
8 December 2017Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages)
10 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
10 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-09
(3 pages)
8 August 2017Full accounts made up to 31 December 2016 (12 pages)
8 August 2017Full accounts made up to 31 December 2016 (12 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (15 pages)
8 September 2016Full accounts made up to 31 December 2015 (15 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,000
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,000
(5 pages)
17 May 2015Full accounts made up to 31 December 2014 (16 pages)
17 May 2015Full accounts made up to 31 December 2014 (16 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 50,000
(5 pages)
11 July 2014Full accounts made up to 31 December 2013 (16 pages)
11 July 2014Full accounts made up to 31 December 2013 (16 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
(5 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 September 2013Full accounts made up to 31 December 2012 (16 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Director's details changed for Mr Derek Ivol David Howie on 25 December 2012 (2 pages)
3 January 2013Director's details changed for Mr Derek Ivol David Howie on 25 December 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 July 2012Full accounts made up to 31 December 2011 (17 pages)
5 July 2012Full accounts made up to 31 December 2011 (17 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 August 2011Full accounts made up to 31 December 2010 (17 pages)
17 August 2011Full accounts made up to 31 December 2010 (17 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Termination of appointment of Kevin Bunney as a director (1 page)
11 January 2011Appointment of Mrs Annaliesa Chapman as a director (2 pages)
11 January 2011Appointment of Mr Derek Ivol David Howie as a secretary (1 page)
11 January 2011Termination of appointment of Kevin Bunney as a secretary (1 page)
11 January 2011Termination of appointment of Kevin Bunney as a secretary (1 page)
11 January 2011Appointment of Mrs Annaliesa Chapman as a director (2 pages)
11 January 2011Termination of appointment of Kevin Bunney as a director (1 page)
11 January 2011Appointment of Mr Derek Ivol David Howie as a secretary (1 page)
20 May 2010Full accounts made up to 31 December 2009 (17 pages)
20 May 2010Full accounts made up to 31 December 2009 (17 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 August 2009Full accounts made up to 31 December 2008 (17 pages)
7 August 2009Full accounts made up to 31 December 2008 (17 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 November 2008Appointment terminated director paul baker (1 page)
13 November 2008Appointment terminated director paul baker (1 page)
18 June 2008Full accounts made up to 31 December 2007 (16 pages)
18 June 2008Full accounts made up to 31 December 2007 (16 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
21 September 2007Full accounts made up to 31 December 2006 (15 pages)
21 September 2007Full accounts made up to 31 December 2006 (15 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 August 2006Full accounts made up to 31 December 2005 (19 pages)
3 August 2006Full accounts made up to 31 December 2005 (19 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2002Full accounts made up to 31 December 2001 (12 pages)
6 September 2002Full accounts made up to 31 December 2001 (12 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 August 2001Full accounts made up to 31 December 2000 (11 pages)
22 August 2001Full accounts made up to 31 December 2000 (11 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
25 July 2000Full accounts made up to 31 December 1999 (13 pages)
25 July 2000Full accounts made up to 31 December 1999 (13 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 September 1999Memorandum and Articles of Association (15 pages)
10 September 1999Memorandum and Articles of Association (15 pages)
7 September 1999Company name changed trafalgar travel LIMITED\certificate issued on 08/09/99 (3 pages)
7 September 1999Company name changed trafalgar travel LIMITED\certificate issued on 08/09/99 (3 pages)
18 August 1999Full accounts made up to 31 December 1998 (15 pages)
18 August 1999Full accounts made up to 31 December 1998 (15 pages)
19 January 1999Return made up to 31/12/98; full list of members (8 pages)
19 January 1999Return made up to 31/12/98; full list of members (8 pages)
2 September 1998Ad 28/08/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
2 September 1998Ad 28/08/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 January 1998Return made up to 31/12/97; change of members (8 pages)
20 January 1998Return made up to 31/12/97; change of members (8 pages)
20 November 1997Director's particulars changed (1 page)
20 November 1997Director's particulars changed (1 page)
12 August 1997£ nc 25000/110000 31/07/97 (1 page)
12 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 August 1997Ad 31/07/97--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
12 August 1997Memorandum and Articles of Association (16 pages)
12 August 1997£ nc 25000/110000 31/07/97 (1 page)
12 August 1997Ad 31/07/97--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
12 August 1997Memorandum and Articles of Association (16 pages)
12 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
25 June 1997New director appointed (2 pages)
25 June 1997New director appointed (2 pages)
6 May 1997New director appointed (3 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (3 pages)
6 May 1997Director resigned (1 page)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
5 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 June 1996New director appointed (3 pages)
7 June 1996New director appointed (3 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996New secretary appointed (2 pages)
28 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
23 June 1947Certificate of incorporation (1 page)
23 June 1947Certificate of incorporation (1 page)