Company NameRolyn Investments Limited
Company StatusDissolved
Company Number00571038
CategoryPrivate Limited Company
Incorporation Date3 September 1956(67 years, 8 months ago)
Dissolution Date11 January 2024 (3 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn Alison Read Russell French
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 3 months (closed 11 January 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD
Director NameLena Ling French
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 3 months (closed 11 January 2024)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD
Director NameMr John David Gawain Holme
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 3 months (closed 11 January 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD
Secretary NameMr John David Gawain Holme
NationalityBritish
StatusClosed
Appointed04 October 1991(35 years, 1 month after company formation)
Appointment Duration32 years, 3 months (closed 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD
Director NameRosemary Michel Holme
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(35 years, 1 month after company formation)
Appointment Duration21 years, 2 months (resigned 17 December 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
90 Wigmore Street
London
W1U 3RD
Director NameDavid John Syder
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(35 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 30 July 2004)
RoleProperty Manager
Correspondence Address44 Barnet Drive
Bromley
Kent
BR2 8PQ

Contact

Telephone020 79353919
Telephone regionLondon

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

29.5k at £1John Alison Read Russell French
27.20%
Ordinary
29.5k at £1Lena Ling French
27.20%
Ordinary
27.4k at £1John David Gawain Holme
25.30%
Ordinary
22k at £1Camilla Greek Investment LTD
20.31%
Ordinary

Financials

Year2014
Turnover£112,614
Net Worth£1,292,290
Cash£15,166
Current Liabilities£24,230

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

20 June 1974Delivered on: 27 June 1974
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 +/or first finsbury trust LTD.
Particulars: 1-6, cavendish parade, 88-98, (even nos.) hunter ave.
Outstanding
20 June 1974Delivered on: 27 June 1974
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 +/or first finsbury trust LTD.
Particulars: 361-365, (odd nos.) green lanes, ilford, essex.
Outstanding
12 June 1972Delivered on: 22 June 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or first finsbury turst LTD to the chargee on any account whatsoever.
Particulars: 361/365 (odds) green lane, ilford, essex.
Outstanding
22 February 1972Delivered on: 13 March 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or first finsbury trust LTD to the chargee on any account whatsoever.
Particulars: Cliftonville court, ethelbert cres, cliftonville, kent.
Outstanding
22 February 1972Delivered on: 13 March 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or first fixtury trust LTD to the chargee on any account whatsoever.
Particulars: Land & buildings in shone rd, east wittering, sussex.
Outstanding
30 March 1955Delivered on: 14 December 1956
Persons entitled: St Pancras Building Society

Classification: Mortgage
Secured details: £2661-10-6.
Particulars: 18/20, golbourne gardens, kensington, london.
Outstanding
8 October 1997Delivered on: 23 October 1997
Persons entitled: British Arab Commercial Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all that f/h land being the site of cliftonville hotel ethelbert crescent margate t/no.K156418 and all that l/h land k/a 9 bryanston mews west london W1H 7FS t/no.NGL272581. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 October 1997Delivered on: 23 October 1997
Persons entitled: British Arab Commercial Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land being the site of cliftonville hotel ethelbert crescent margate t/no.K156418 and all that l/h land k/a 9 bryanston mews west london W1H 7FS t/no.NGL272581 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Outstanding
25 November 1993Delivered on: 8 December 1993
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding
28 December 1989Delivered on: 18 January 1990
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: Glebe house, 247 dover road walmer, kent title no k 81470.
Outstanding
4 May 1982Delivered on: 13 May 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on the south side of farncombe street, godalming, surrey title no sy 359377.
Outstanding
30 March 1955Delivered on: 14 December 1956
Persons entitled: St Pancras Building Society

Classification: Mortgage
Secured details: £3371-10-4.
Particulars: 18/20, golbourne gardens, kensington, london.
Outstanding
4 May 1982Delivered on: 13 May 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold cliftonville court, ethelbert crescent, cliftonville, kent title no k 156418.
Outstanding
28 April 1981Delivered on: 5 May 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or first finsbury trust limited to the charee on any account whatsoever.
Particulars: F/H land & buildings on the south side of farncombe street goldaming surrey title no sy 359377.
Outstanding
5 January 1981Delivered on: 15 January 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or first finsbury trust limited to the chargee on any account whatsoever.
Particulars: F/Hold, 60 to 78 (even) holland road, chatham, kent. Title no k 144533.
Outstanding
20 June 1974Delivered on: 27 June 1974
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or first finsbury trust LTD.
Particulars: Manor court 7 high st middenhall suffolk.
Outstanding
20 June 1974Delivered on: 27 June 1974
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or first finsbury trust LTD.
Particulars: 78 high street alton hampshire.
Outstanding
20 June 1974Delivered on: 27 June 1974
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or first finbury trust LTD.
Particulars: Central building 49 west summerside sunderland co durham.
Outstanding
20 June 1974Delivered on: 27 June 1974
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or first finsbury trust LTD.
Particulars: 1-6 cavendish parade 88-98 (ever nos) hunter avenue.
Outstanding
20 June 1974Delivered on: 27 June 1974
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or first finsbury trust LTD.
Particulars: 361-365 (odd nos) green lanes ilford essex.
Outstanding
20 June 1974Delivered on: 27 June 1974
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever +/or first finsbury trust LTD.
Particulars: 14 + 16 dove road, wombwell, S.yorks.
Outstanding
20 June 1974Delivered on: 27 June 1974
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever +/or first finsbury trust LTD.
Particulars: 78, high st, alton, hampshire.
Outstanding
20 June 1974Delivered on: 27 June 1974
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Manor court, 7 high st, middenhall - suffolk.
Outstanding
14 September 1966Delivered on: 21 September 1966
Persons entitled: Liverpool & Bounty Discount Co LTD

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Land at the junction of shore road and cakeham road, east wiltering in the parish of west wiltering, sussex.
Fully Satisfied

Filing History

11 January 2024Final Gazette dissolved following liquidation (1 page)
11 October 2023Return of final meeting in a members' voluntary winding up (14 pages)
9 March 2023Registered office address changed from Third Floor 90 Wigmore Street London W1U 3rd to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 9 March 2023 (2 pages)
9 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-21
(1 page)
9 March 2023Declaration of solvency (5 pages)
9 March 2023Appointment of a voluntary liquidator (3 pages)
3 February 2023Satisfaction of charge 21 in full (1 page)
3 February 2023Satisfaction of charge 14 in full (1 page)
3 February 2023Satisfaction of charge 5 in full (1 page)
3 February 2023Satisfaction of charge 8 in full (1 page)
3 February 2023Satisfaction of charge 13 in full (1 page)
3 February 2023Satisfaction of charge 11 in full (1 page)
3 February 2023Satisfaction of charge 16 in full (1 page)
3 February 2023Satisfaction of charge 23 in full (1 page)
3 February 2023Satisfaction of charge 6 in full (1 page)
3 February 2023Satisfaction of charge 7 in full (1 page)
3 February 2023Satisfaction of charge 3 in full (1 page)
3 February 2023Satisfaction of charge 18 in full (1 page)
3 February 2023Satisfaction of charge 20 in full (1 page)
3 February 2023Satisfaction of charge 24 in full (1 page)
3 February 2023Satisfaction of charge 9 in full (1 page)
3 February 2023Satisfaction of charge 19 in full (1 page)
3 February 2023Satisfaction of charge 22 in full (1 page)
3 February 2023Satisfaction of charge 2 in full (1 page)
3 February 2023Satisfaction of charge 10 in full (1 page)
3 February 2023Satisfaction of charge 15 in full (1 page)
3 February 2023Satisfaction of charge 12 in full (1 page)
3 February 2023Satisfaction of charge 17 in full (1 page)
22 November 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
3 May 2022Total exemption full accounts made up to 31 December 2021 (19 pages)
28 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
25 May 2021Satisfaction of charge 1 in full (1 page)
21 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
25 August 2020Group of companies' accounts made up to 31 December 2019 (20 pages)
22 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
17 October 2018Cancellation of shares. Statement of capital on 30 August 2018
  • GBP 86,440
(6 pages)
17 October 2018Purchase of own shares. (3 pages)
11 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
23 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 August 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
9 August 2017Group of companies' accounts made up to 31 December 2016 (21 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 108,468
(4 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 108,468
(4 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
14 September 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 108,468
(4 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 108,468
(4 pages)
20 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 108,468
(4 pages)
10 March 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
10 March 2014Total exemption full accounts made up to 31 December 2013 (19 pages)
21 October 2013Termination of appointment of Rosemary Holme as a director (1 page)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 108,468
(5 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 108,468
(5 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 108,468
(5 pages)
21 October 2013Termination of appointment of Rosemary Holme as a director (1 page)
20 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
3 August 2012Total exemption full accounts made up to 31 December 2011 (19 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
15 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
15 October 2010Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page)
15 October 2010Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages)
15 October 2010Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page)
15 October 2010Secretary's details changed for John David Gawain Holme on 4 October 2010 (1 page)
15 October 2010Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages)
15 October 2010Director's details changed for John David Gawain Holme on 4 October 2010 (2 pages)
16 July 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
16 July 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
18 November 2009Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page)
18 November 2009Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages)
18 November 2009Director's details changed for Lena Ling French on 4 October 2009 (2 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
18 November 2009Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page)
18 November 2009Director's details changed for Lena Ling French on 4 October 2009 (2 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
18 November 2009Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages)
18 November 2009Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages)
18 November 2009Director's details changed for Rosemary Michel Holme on 4 October 2009 (2 pages)
18 November 2009Director's details changed for Lena Ling French on 4 October 2009 (2 pages)
18 November 2009Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages)
18 November 2009Director's details changed for John Alison Read Russell French on 4 October 2009 (2 pages)
18 November 2009Director's details changed for Rosemary Michel Holme on 4 October 2009 (2 pages)
18 November 2009Director's details changed for Rosemary Michel Holme on 4 October 2009 (2 pages)
18 November 2009Director's details changed for John David Gawain Holme on 4 October 2009 (2 pages)
18 November 2009Secretary's details changed for John David Gawain Holme on 4 October 2009 (1 page)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (19 pages)
28 October 2008Return made up to 04/10/08; full list of members (5 pages)
28 October 2008Return made up to 04/10/08; full list of members (5 pages)
6 October 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
6 October 2008Group of companies' accounts made up to 31 December 2007 (17 pages)
18 October 2007Return made up to 04/10/07; no change of members (8 pages)
18 October 2007Return made up to 04/10/07; no change of members (8 pages)
25 September 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
25 September 2007Group of companies' accounts made up to 31 December 2006 (18 pages)
17 October 2006Return made up to 04/10/06; full list of members (8 pages)
17 October 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
17 October 2006Return made up to 04/10/06; full list of members (8 pages)
17 October 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
10 November 2005Return made up to 04/10/05; full list of members (8 pages)
10 November 2005Return made up to 04/10/05; full list of members (8 pages)
21 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
21 October 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
22 October 2004Return made up to 04/10/04; full list of members (8 pages)
22 October 2004Return made up to 04/10/04; full list of members (8 pages)
13 October 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
13 October 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
13 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
13 October 2003Group of companies' accounts made up to 31 December 2002 (18 pages)
10 October 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(8 pages)
10 October 2003Return made up to 04/10/03; full list of members
  • 363(287) ‐ Registered office changed on 10/10/03
(8 pages)
26 October 2002Return made up to 04/10/02; full list of members (8 pages)
26 October 2002Return made up to 04/10/02; full list of members (8 pages)
20 September 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
20 September 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
9 November 2001Return made up to 04/10/01; full list of members (7 pages)
9 November 2001Return made up to 04/10/01; full list of members (7 pages)
12 October 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
12 October 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
12 December 2000Return made up to 04/10/00; full list of members (7 pages)
12 December 2000Return made up to 04/10/00; full list of members (7 pages)
10 October 2000Full group accounts made up to 31 December 1999 (17 pages)
10 October 2000Full group accounts made up to 31 December 1999 (17 pages)
30 November 1999Return made up to 04/10/99; full list of members (7 pages)
30 November 1999Return made up to 04/10/99; full list of members (7 pages)
22 October 1999Full group accounts made up to 31 December 1998 (18 pages)
22 October 1999Full group accounts made up to 31 December 1998 (18 pages)
3 November 1998Return made up to 04/10/98; full list of members (8 pages)
3 November 1998Full group accounts made up to 31 December 1997 (18 pages)
3 November 1998Return made up to 04/10/98; full list of members (8 pages)
3 November 1998Full group accounts made up to 31 December 1997 (18 pages)
29 October 1997Full group accounts made up to 31 December 1996 (19 pages)
29 October 1997Return made up to 04/10/97; no change of members (6 pages)
29 October 1997Full group accounts made up to 31 December 1996 (19 pages)
29 October 1997Return made up to 04/10/97; no change of members (6 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (7 pages)
23 October 1997Particulars of mortgage/charge (7 pages)
21 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 October 1996Full group accounts made up to 31 December 1995 (18 pages)
21 October 1996Full group accounts made up to 31 December 1995 (18 pages)
21 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1995Return made up to 04/10/95; full list of members (8 pages)
10 November 1995Return made up to 04/10/95; full list of members (8 pages)
4 October 1995Full group accounts made up to 31 December 1994 (18 pages)
4 October 1995Full group accounts made up to 31 December 1994 (18 pages)
31 May 1961Company name changed\certificate issued on 31/05/61 (3 pages)
31 May 1961Company name changed\certificate issued on 31/05/61 (3 pages)
3 September 1956Incorporation (16 pages)
3 September 1956Incorporation (16 pages)