Company NameBraunstone Limited
DirectorsShilen Thakrar and Shamil Thakrar
Company StatusActive
Company Number00450836
CategoryPrivate Limited Company
Incorporation Date12 March 1948(76 years, 2 months ago)
Previous NameBraunstone Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameShilen Thakrar
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1991(43 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Shamil Thakrar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(65 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameRashmi Thakrar
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(43 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressColdharbour Lane
Rainham
Essex
RM13 9YQ
Director NameVipul Thakrar
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(43 years, 2 months after company formation)
Appointment Duration24 years (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Lane
Rainham
Essex
RM13 9YQ
Secretary NameMrs Kashmira Thakrar
NationalityBritish
StatusResigned
Appointed07 May 1991(43 years, 2 months after company formation)
Appointment Duration18 years, 1 month (resigned 11 June 2009)
RoleCompany Director
Correspondence AddressColdharbour Lane
Rainham
Essex
RM13 9YQ
Secretary NameMrs Rekha Thakrar
NationalityBritish
StatusResigned
Appointed07 May 1991(43 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressColdharbour Lane
Rainham
Essex
RM13 9YQ
Director NameRohit Samani
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1996(48 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 17 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Lane
Rainham
Essex
RM13 9YQ
Secretary NameRohit Samani
NationalityBritish
StatusResigned
Appointed08 November 1996(48 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColdharbour Lane
Rainham
Essex
RM13 9YQ

Contact

Websitetilda.com

Location

Registered Address141-143 Shoreditch High Street
London
E1 6JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1.5m at £1Cailey International LTD
50.00%
Ordinary
1.5m at £1Salcott Associates LTD
50.00%
Ordinary

Financials

Year2014
Turnover£17,312,940
Gross Profit£5,641,059
Net Worth£17,453,985
Cash£1,254,567
Current Liabilities£2,706,264

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Charges

26 March 1981Delivered on: 4 April 1981
Persons entitled: Bank of India

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate and having a frontage to scudamore road lecester of approx 1.3 acres together with all fixtures whtsoever now or at any time hereatters affixed or attached to the property or any partthereof other than trade machinary as defined by section 5 of the bills of sale act 1978.
Fully Satisfied
11 November 1974Delivered on: 12 November 1974
Satisfied on: 12 June 1992
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage
Secured details: Sterling pound 140,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building in scudamore road,leicester.
Fully Satisfied

Filing History

23 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
10 October 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
18 May 2023Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to 141-143 Shoreditch High Street London E1 6JE on 18 May 2023 (1 page)
16 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
17 October 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
11 July 2022Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 11 July 2022 (1 page)
1 July 2022Registered office address changed from 2nd Floor 13 Hanover Square London W1S 1HN England to 4th Floor 50 Mark Lane London EC3R 7QR on 1 July 2022 (1 page)
15 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 September 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
15 April 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
5 January 2021Group of companies' accounts made up to 31 December 2019 (38 pages)
4 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
26 July 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
26 February 2019Registered office address changed from Suite 402a 1 Berkeley Street London W1J 8DJ England to 2nd Floor 13 Hanover Square London W1S 1HN on 26 February 2019 (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
30 January 2019Statement of capital following an allotment of shares on 17 January 2019
  • GBP 20,000,000
(3 pages)
30 January 2019Statement of capital following an allotment of shares on 17 January 2019
  • GBP 20,000,000
(3 pages)
4 January 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 18,000,000
(3 pages)
25 September 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
27 July 2018Director's details changed for Mr Shamil Thakrar on 27 July 2018 (2 pages)
16 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
11 September 2017Notification of a person with significant control statement (2 pages)
11 September 2017Cessation of Lj Capital Limited as a person with significant control on 29 August 2017 (1 page)
11 September 2017Cessation of Vipul Narshidas Thakrar as a person with significant control on 11 September 2017 (1 page)
11 September 2017Cessation of Shilen Narshidas Thakrar as a person with significant control on 29 August 2017 (1 page)
11 September 2017Cessation of Lj Capital Limited as a person with significant control on 11 September 2017 (1 page)
11 September 2017Cessation of Vipul Narshidas Thakrar as a person with significant control on 29 August 2017 (1 page)
11 September 2017Cessation of Quadrangle Trustee Services Limited as a person with significant control on 29 August 2017 (1 page)
11 September 2017Notification of a person with significant control statement (2 pages)
11 September 2017Cessation of Shilen Narshidas Thakrar as a person with significant control on 11 September 2017 (1 page)
11 September 2017Cessation of Quadrangle Trustee Services Limited as a person with significant control on 11 September 2017 (1 page)
23 May 2017Confirmation statement made on 13 May 2017 with updates (8 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (8 pages)
19 September 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 17,000,000
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 17,000,000
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 17,000,000
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 17,000,000
(3 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
24 May 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 12,000,000
(3 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12,000,000
(3 pages)
24 May 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 12,000,000
(3 pages)
24 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12,000,000
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 10,000,000
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 13 June 2015
  • GBP 6,500,000
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 10,000,000
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 10,000,000
(3 pages)
5 November 2015Statement of capital following an allotment of shares on 13 June 2015
  • GBP 6,500,000
(3 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
11 August 2015Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX to Suite 402a 1 Berkeley Street London W1J 8DJ on 11 August 2015 (1 page)
11 August 2015Registered office address changed from Mercury House Heather Park Drive Wembley Middlesex HA0 1SX to Suite 402a 1 Berkeley Street London W1J 8DJ on 11 August 2015 (1 page)
14 July 2015Director's details changed for Shilen Thakrar on 21 May 2015 (2 pages)
14 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3,000,000
(3 pages)
14 July 2015Director's details changed for Shilen Thakrar on 21 May 2015 (2 pages)
14 July 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 3,000,000
(3 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,000,000
(5 pages)
3 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3,000,000
(5 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,000,000
(5 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 3,000,000
(5 pages)
1 June 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 3,000,000
(3 pages)
1 June 2015Statement of capital following an allotment of shares on 12 May 2015
  • GBP 3,000,000
(3 pages)
29 May 2015Termination of appointment of Vipul Thakrar as a director on 20 May 2015 (1 page)
29 May 2015Termination of appointment of Vipul Thakrar as a director on 20 May 2015 (1 page)
22 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (33 pages)
20 June 2014Company name changed braunstone properties LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
(2 pages)
20 June 2014Company name changed braunstone properties LIMITED\certificate issued on 20/06/14
  • RES15 ‐ Change company name resolution on 2014-06-09
(2 pages)
20 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-09
(1 page)
20 June 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-09
(1 page)
20 June 2014Change of name notice (2 pages)
20 June 2014Change of name notice (2 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,000,000
(5 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2,000,000
(5 pages)
2 May 2014Termination of appointment of Rohit Samani as a director (1 page)
2 May 2014Termination of appointment of Rohit Samani as a director (1 page)
25 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-15
(1 page)
25 April 2014Change of name notice (2 pages)
25 April 2014Change of name notice (2 pages)
25 April 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-15
(1 page)
6 February 2014Registered office address changed from Coldharbour Lane Rainham Essex RM13 9YQ on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Coldharbour Lane Rainham Essex RM13 9YQ on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Coldharbour Lane Rainham Essex RM13 9YQ on 6 February 2014 (1 page)
28 January 2014Resolutions
  • RES13 ‐ 13/01/2014
(2 pages)
28 January 2014Resolutions
  • RES13 ‐ 13/01/2014
(2 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
16 September 2013Appointment of Mr Shamil Thakrar as a director (2 pages)
16 September 2013Appointment of Mr Shamil Thakrar as a director (2 pages)
10 July 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
6 February 2013Termination of appointment of Rohit Samani as a secretary (1 page)
6 February 2013Termination of appointment of Rohit Samani as a secretary (1 page)
23 November 2012Statement of capital on 23 November 2012
  • GBP 2,000,000
(4 pages)
23 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 15/11/2012
(3 pages)
23 November 2012Solvency statement dated 15/11/12 (1 page)
23 November 2012Solvency statement dated 15/11/12 (1 page)
23 November 2012Statement of capital on 23 November 2012
  • GBP 2,000,000
(4 pages)
23 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 15/11/2012
(3 pages)
23 November 2012Statement by directors (1 page)
23 November 2012Statement by directors (1 page)
19 October 2012Section 519 (1 page)
19 October 2012Section 519 (1 page)
3 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
3 October 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
16 June 2009Appointment terminated secretary kashmira thakrar (1 page)
16 June 2009Appointment terminated secretary kashmira thakrar (1 page)
22 May 2009Return made up to 07/04/09; full list of members (4 pages)
22 May 2009Return made up to 07/04/09; full list of members (4 pages)
11 May 2009Ad 18/03/09\gbp si 1500000@1=1500000\gbp ic 5000000/6500000\ (2 pages)
11 May 2009Ad 18/03/09\gbp si 1500000@1=1500000\gbp ic 5000000/6500000\ (2 pages)
6 November 2008Ad 24/10/08\gbp si 600000@1=600000\gbp ic 4400000/5000000\ (2 pages)
6 November 2008Ad 24/10/08\gbp si 600000@1=600000\gbp ic 4400000/5000000\ (2 pages)
29 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
29 October 2008Nc inc already adjusted 09/10/08 (1 page)
29 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2008Nc inc already adjusted 09/10/08 (1 page)
29 October 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
29 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2008Return made up to 07/04/08; full list of members (4 pages)
17 April 2008Return made up to 07/04/08; full list of members (4 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
25 May 2007Return made up to 07/04/07; full list of members (3 pages)
25 May 2007Return made up to 07/04/07; full list of members (3 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
21 April 2006Return made up to 07/04/06; full list of members (3 pages)
21 April 2006Return made up to 07/04/06; full list of members (3 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
3 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
6 May 2005Return made up to 07/04/05; change of members (8 pages)
6 May 2005Return made up to 07/04/05; change of members (8 pages)
4 April 2005Ad 03/03/05--------- £ si 2000000@1=2000000 £ ic 2400000/4400000 (2 pages)
4 April 2005Ad 03/03/05--------- £ si 2000000@1=2000000 £ ic 2400000/4400000 (2 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
1 November 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
19 April 2004Return made up to 07/04/04; full list of members (8 pages)
19 April 2004Return made up to 07/04/04; full list of members (8 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
31 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
9 July 2003Return made up to 15/04/03; full list of members (8 pages)
9 July 2003Return made up to 15/04/03; full list of members (8 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
31 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
29 April 2002Return made up to 15/04/02; full list of members (7 pages)
29 April 2002Return made up to 15/04/02; full list of members (7 pages)
13 November 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
13 November 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
30 May 2001Return made up to 15/04/01; full list of members (7 pages)
30 May 2001Return made up to 15/04/01; full list of members (7 pages)
2 November 2000Full group accounts made up to 31 December 1999 (25 pages)
2 November 2000Full group accounts made up to 31 December 1999 (25 pages)
15 May 2000Return made up to 15/04/00; full list of members (7 pages)
15 May 2000Return made up to 15/04/00; full list of members (7 pages)
29 October 1999Full group accounts made up to 31 December 1998 (25 pages)
29 October 1999Full group accounts made up to 31 December 1998 (25 pages)
13 May 1999Return made up to 15/04/99; full list of members (6 pages)
13 May 1999Return made up to 15/04/99; full list of members (6 pages)
30 April 1999Memorandum and Articles of Association (18 pages)
30 April 1999Memorandum and Articles of Association (18 pages)
16 February 1999Full group accounts made up to 31 December 1997 (25 pages)
16 February 1999Full group accounts made up to 31 December 1997 (25 pages)
12 January 1999Ad 21/12/98--------- £ si 2000000@1=2000000 £ ic 400000/2400000 (2 pages)
12 January 1999Ad 21/12/98--------- £ si 2000000@1=2000000 £ ic 400000/2400000 (2 pages)
27 April 1998Return made up to 15/04/98; full list of members (6 pages)
27 April 1998Return made up to 15/04/98; full list of members (6 pages)
23 February 1998Full group accounts made up to 31 December 1996 (22 pages)
23 February 1998Full group accounts made up to 31 December 1996 (22 pages)
15 January 1998Ad 17/12/97--------- £ si 260494@1=260494 £ ic 139506/400000 (2 pages)
15 January 1998Ad 17/12/97--------- £ si 260494@1=260494 £ ic 139506/400000 (2 pages)
8 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 December 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
8 December 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
8 December 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
14 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
14 May 1997Return made up to 15/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
31 December 1996Registered office changed on 31/12/96 from: po box 5 rainham essex RM13 9YF (1 page)
31 December 1996Registered office changed on 31/12/96 from: po box 5 rainham essex RM13 9YF (1 page)
20 November 1996New secretary appointed;new director appointed (2 pages)
20 November 1996New secretary appointed;new director appointed (2 pages)
3 August 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
3 August 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
6 May 1996Full group accounts made up to 30 June 1995 (21 pages)
6 May 1996Full group accounts made up to 30 June 1995 (21 pages)
2 May 1996Return made up to 15/04/96; no change of members (4 pages)
2 May 1996Return made up to 15/04/96; no change of members (4 pages)
21 April 1995Return made up to 15/04/95; full list of members (6 pages)
21 April 1995Return made up to 15/04/95; full list of members (6 pages)
29 March 1995Full group accounts made up to 30 June 1994 (21 pages)
29 March 1995Full group accounts made up to 30 June 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
4 May 1993Full group accounts made up to 30 June 1992 (24 pages)
4 May 1993Full group accounts made up to 30 June 1992 (24 pages)
12 March 1948Certificate of incorporation (1 page)
12 March 1948Certificate of incorporation (1 page)