31 Kentish Town Road Camden Town
London
NW1 8NL
Secretary Name | Mr Martin Arthur Malcolm Slowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 1991(38 years, 4 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Director Name | Mr Noam Tamir |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2012(59 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Lawn Road London NW3 2XB |
Director Name | Mrs Ruth Anna Tamir |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2014(61 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Lawn Road London NW3 2XB |
Director Name | Mr Jonathan Tamir |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(62 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Lawn Road London NW3 2XB |
Director Name | Mrs Victoria Jane Slowe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(38 years, 4 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ornan Road London NW3 4QD |
Director Name | Lady Hazel Sternberg |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(38 years, 4 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 03 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Branksome Courtenay Avenue London N6 4LP |
Director Name | Sir Sigmund Sternberg |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(38 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Branksome Courtenay Avenue London N6 4LP |
Director Name | Paul Anthony Grossmith-Dwek |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 November 2017) |
Role | Estate Management |
Country of Residence | United Kingdom |
Correspondence Address | 27 Eastern Road London N2 9LB |
Telephone | 020 74314200 |
---|---|
Telephone region | London |
Registered Address | C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.1k at £1 | Sir Sigmund Sternberg 98.04% Ordinary |
---|---|
102 at £1 | Lady Hazel Sternberg 0.99% Ordinary |
100 at £1 | Sir Sigmund Sternberg 0.97% Non-cumulative Preference |
Year | 2014 |
---|---|
Turnover | £332,209 |
Net Worth | £4,230,915 |
Cash | £4,364 |
Current Liabilities | £512,329 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
25 February 1957 | Delivered on: 28 February 1957 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Plots 132-135 (incl) and plots 161-162 on the companys newton upton estate chester part of title no p 184131. Outstanding |
---|---|
17 December 1956 | Delivered on: 20 December 1956 Persons entitled: Westminster Bank LTD Classification: Instr of charge Secured details: All moneys due etc. Particulars: Plot no 1 on companys newton upton estate chester part of title no p 184131. Outstanding |
29 October 1956 | Delivered on: 31 October 1956 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Plots 104 and 111-116 (inc) on the companys newton upton estate chester forming part of the land comprised in title no p 184131. Outstanding |
27 June 1956 | Delivered on: 29 June 1956 Persons entitled: Westminster Bank LTD Classification: Insts of charge Secured details: All moneys due etc. Particulars: Land being plots 32, 101, 102, 123 to 128 (incl) 131 and 150 on the companys newton upton estate chester title no:- part no P184131. Outstanding |
7 March 1956 | Delivered on: 22 May 1956 Persons entitled: Westminster Bank LTD Classification: Instruments of charge Secured details: All moneys due etc. Particulars: Lands being plots no 86/87 90 to 95 incl. 97/98, and 117 to 122 incl upon the companys newton upton esate chester forming part of the land comprised in title no p 184131. Outstanding |
7 March 1956 | Delivered on: 22 March 1956 Persons entitled: Westminster Bank LTD Classification: Instrument of charge Secured details: All moneys due etc. Particulars: Land being plots 151 to 160 inc on the companys newton upton estate chester being the land comprised in title no p 187779. Outstanding |
25 February 1957 | Delivered on: 28 February 1956 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Plots 199-210 (incl) and plots 241-242 on the companys newton upton estate, chester part of title no p 184131. Outstanding |
18 January 1999 | Delivered on: 28 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and martin slowe estates limited Secured details: All monies due or to become due from the company and/or martin slowe estates limited to the chargee on any account whatsoever. Particulars: 75 botchergate carlisle cumbria t/n CU62275. Outstanding |
18 February 1955 | Delivered on: 22 February 1955 Persons entitled: Westminster Bank LTD Classification: Frest of charge Secured details: All moneys due etc. Particulars: Land being plots nod 3,4, 28, 37 and 38, on the companys newton upton eston chester foming part of the land comprised in the title no p 184131. Outstanding |
13 January 1983 | Delivered on: 2 February 1983 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/H star house, 104/8 grafton road, camdden,london NW5 title no ngl 8547. Outstanding |
17 February 1967 | Delivered on: 3 March 1967 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at plas newton farm, upton, cheshire. Outstanding |
24 July 1964 | Delivered on: 7 August 1964 Persons entitled: Westminster Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: Land at well lane, newton chester as in two transfers of 7/7/64. Outstanding |
30 June 1955 | Delivered on: 4 July 1963 Persons entitled: Westminster Bank LTD Classification: Instrument of charge Secured details: All moneys due etc. Particulars: Land, plots 24-27, 29-31 33-36, 47-52, 71,72, and 103 newton upton estate, chester. Outstanding |
15 June 1953 | Delivered on: 16 June 1963 Persons entitled: The Newton and Upton Land Company LTD Classification: Legal charge Secured details: Sterling pounds 14,750. Particulars: 3 shepherds lane and 17 newton villas, dickens drive, newton, chester. Outstanding |
18 October 1957 | Delivered on: 23 October 1957 Persons entitled: Westminster Bank LTD Classification: Instr of charge Secured details: All moneys due etc. Particulars: Land at the companys newton upton estate chester and being the whole of the land comprised in title no p 184131. Outstanding |
29 April 1957 | Delivered on: 1 May 1957 Persons entitled: Westminster Bank LTD Classification: Instrument of charge Secured details: All moneys due etc. Particulars: Plots 137-144 and numberd 149 and 163 in the companys newton upton estate chester (part of title p 184131). Outstanding |
30 July 1954 | Delivered on: 30 July 1954 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Land being plots nod 5-26 (inc) 43-70 (inc) and 73-82 (inc) on the companys newton upton, estate chester and forming port of the land comprised in the title no P184131. Outstanding |
21 November 1991 | Delivered on: 2 December 1991 Satisfied on: 27 August 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from thecompany and/or copeheed limited to the chargee on any account whatsoever. Particulars: 80,Fore street exeter devon. Fully Satisfied |
2 December 1982 | Delivered on: 3 December 1982 Satisfied on: 30 March 1993 Persons entitled: Crusader Insurance PLC Classification: Legal charge Secured details: Sterling pounds 125,000. Particulars: F/H star house, 104/108 grafton road, lodon borough of camden title no ngl 8547. Fully Satisfied |
6 July 1981 | Delivered on: 23 July 1981 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/H star house 104/108 grafton rd camden NW5 title no ngl 8547. Fully Satisfied |
21 December 2023 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
30 June 2023 | Change of details for Mr Noam Tamir as a person with significant control on 9 January 2017 (2 pages) |
28 June 2023 | Notification of Michael Vivian Sternberg as a person with significant control on 6 April 2016 (2 pages) |
23 June 2023 | Confirmation statement made on 23 June 2023 with updates (5 pages) |
23 June 2023 | Termination of appointment of Martin Arthur Malcolm Slowe as a director on 17 April 2023 (1 page) |
23 June 2023 | Appointment of Mr Jonathan Tamir as a secretary on 17 April 2023 (2 pages) |
23 June 2023 | Termination of appointment of Martin Arthur Malcolm Slowe as a secretary on 17 April 2023 (1 page) |
13 January 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
28 September 2022 | Confirmation statement made on 18 September 2022 with updates (5 pages) |
16 March 2022 | Change of details for Mr Noam Tamir as a person with significant control on 16 March 2022 (2 pages) |
16 March 2022 | Registered office address changed from Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 (1 page) |
16 March 2022 | Registered office address changed from Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL England to C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL on 16 March 2022 (1 page) |
16 March 2022 | Director's details changed for Mr. Martin Arthur Malcolm Slowe on 16 March 2022 (2 pages) |
16 March 2022 | Secretary's details changed for Mr. Martin Arthur Malcolm Slowe on 16 March 2022 (1 page) |
24 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
22 September 2021 | Confirmation statement made on 18 September 2021 with updates (4 pages) |
16 March 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
29 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
2 October 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
28 November 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
28 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
14 June 2018 | Secretary's details changed for Mr. Martin Arthur Malcolm Slowe on 14 June 2018 (1 page) |
14 June 2018 | Director's details changed for Mr. Martin Arthur Malcolm Slowe on 14 June 2018 (2 pages) |
10 November 2017 | Termination of appointment of Paul Anthony Grossmith-Dwek as a director on 3 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Paul Anthony Grossmith-Dwek as a director on 3 November 2017 (1 page) |
25 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
25 October 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 October 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 18 September 2017 with updates (5 pages) |
5 October 2017 | Cessation of Sigmund Sternberg as a person with significant control on 9 January 2017 (1 page) |
5 October 2017 | Cessation of Sigmund Sternberg as a person with significant control on 9 January 2017 (1 page) |
5 October 2017 | Notification of Noam Tamir as a person with significant control on 9 January 2017 (2 pages) |
5 October 2017 | Notification of Noam Tamir as a person with significant control on 9 January 2017 (2 pages) |
20 February 2017 | Total exemption full accounts made up to 31 May 2016 (16 pages) |
20 February 2017 | Total exemption full accounts made up to 31 May 2016 (16 pages) |
31 January 2017 | Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 (1 page) |
31 January 2017 | Termination of appointment of Sigmund Sternberg as a director on 18 October 2016 (1 page) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
25 April 2016 | Director's details changed for Sir Sigmund Sternberg on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Sir Sigmund Sternberg on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mrs Ruth Anna Tamir on 25 April 2016 (2 pages) |
25 April 2016 | Director's details changed for Mrs Ruth Anna Tamir on 25 April 2016 (2 pages) |
29 February 2016 | Appointment of Mr Jonathan Tamir as a director on 19 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Jonathan Tamir as a director on 19 February 2016 (2 pages) |
17 November 2015 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
17 November 2015 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
8 October 2015 | Registered office address changed from Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Clayton Stark & Company 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
4 March 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
4 March 2015 | Total exemption full accounts made up to 31 May 2014 (14 pages) |
2 October 2014 | Termination of appointment of Hazel Sternberg as a director on 3 May 2014 (1 page) |
2 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Termination of appointment of Hazel Sternberg as a director on 3 May 2014 (1 page) |
2 October 2014 | Termination of appointment of Hazel Sternberg as a director on 3 May 2014 (1 page) |
22 August 2014 | Appointment of Mrs Ruth Tamir as a director on 3 August 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Ruth Tamir as a director on 3 August 2014 (2 pages) |
22 August 2014 | Appointment of Mrs Ruth Tamir as a director on 3 August 2014 (2 pages) |
12 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
12 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
14 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
7 August 2013 | Termination of appointment of Victoria Slowe as a director (1 page) |
7 August 2013 | Appointment of Paul Anthony Grossmith-Dwek as a director (2 pages) |
7 August 2013 | Appointment of Paul Anthony Grossmith-Dwek as a director (2 pages) |
7 August 2013 | Termination of appointment of Victoria Slowe as a director (1 page) |
1 March 2013 | Full accounts made up to 31 May 2012 (15 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (15 pages) |
7 December 2012 | Appointment of Mr Noam Tamir as a director (2 pages) |
7 December 2012 | Appointment of Mr Noam Tamir as a director (2 pages) |
25 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (14 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (14 pages) |
23 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
23 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (8 pages) |
28 February 2011 | Full accounts made up to 31 May 2010 (14 pages) |
28 February 2011 | Full accounts made up to 31 May 2010 (14 pages) |
29 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
29 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
25 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
25 February 2010 | Full accounts made up to 31 May 2009 (14 pages) |
29 September 2009 | Return made up to 18/09/09; full list of members (5 pages) |
29 September 2009 | Return made up to 18/09/09; full list of members (5 pages) |
17 March 2009 | Full accounts made up to 31 May 2008 (14 pages) |
17 March 2009 | Full accounts made up to 31 May 2008 (14 pages) |
26 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
26 September 2008 | Return made up to 18/09/08; full list of members (5 pages) |
13 March 2008 | Full accounts made up to 31 May 2007 (14 pages) |
13 March 2008 | Full accounts made up to 31 May 2007 (14 pages) |
27 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 18/09/07; full list of members (3 pages) |
2 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
2 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
27 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
27 September 2006 | Return made up to 18/09/06; full list of members (3 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (12 pages) |
31 March 2006 | Full accounts made up to 31 May 2005 (12 pages) |
26 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 18/09/05; full list of members (3 pages) |
23 February 2005 | Full accounts made up to 31 May 2004 (13 pages) |
23 February 2005 | Full accounts made up to 31 May 2004 (13 pages) |
7 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
7 October 2004 | Return made up to 18/09/04; full list of members (8 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (14 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (14 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
14 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
15 May 2003 | Resolutions
|
15 May 2003 | Resolutions
|
25 January 2003 | Full accounts made up to 31 May 2002 (14 pages) |
25 January 2003 | Full accounts made up to 31 May 2002 (14 pages) |
26 September 2002 | Return made up to 18/09/02; full list of members (8 pages) |
26 September 2002 | Return made up to 18/09/02; full list of members (8 pages) |
25 October 2001 | Full accounts made up to 31 May 2001 (14 pages) |
25 October 2001 | Full accounts made up to 31 May 2001 (14 pages) |
1 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
1 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
27 November 2000 | Full accounts made up to 31 May 2000 (14 pages) |
27 November 2000 | Full accounts made up to 31 May 2000 (14 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members (8 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members (8 pages) |
7 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
7 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
7 October 1999 | Return made up to 18/09/99; full list of members (10 pages) |
7 October 1999 | Return made up to 18/09/99; full list of members (10 pages) |
23 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 March 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Return made up to 18/09/98; no change of members (8 pages) |
3 November 1998 | Return made up to 18/09/98; no change of members (8 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (13 pages) |
9 October 1997 | Return made up to 18/09/97; no change of members (8 pages) |
9 October 1997 | Return made up to 18/09/97; no change of members (8 pages) |
24 February 1997 | Full accounts made up to 31 May 1996 (14 pages) |
24 February 1997 | Full accounts made up to 31 May 1996 (14 pages) |
4 October 1996 | Return made up to 18/09/96; full list of members (10 pages) |
4 October 1996 | Return made up to 18/09/96; full list of members (10 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R oll (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: 18 st george street hanover square london W1R oll (1 page) |
3 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
3 April 1996 | Full accounts made up to 31 May 1995 (12 pages) |
3 October 1995 | Return made up to 18/09/95; no change of members (8 pages) |
3 October 1995 | Return made up to 18/09/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
24 January 1977 | Memorandum of association (4 pages) |
24 January 1977 | Memorandum of association (4 pages) |
9 May 1953 | Incorporation (14 pages) |
9 May 1953 | Incorporation (14 pages) |