Company NameHerica Finance Limited
Company StatusActive
Company Number00577824
CategoryPrivate Limited Company
Incorporation Date31 January 1957(67 years, 3 months ago)
Previous NameHerica Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Jacob Crocker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1990(33 years, 1 month after company formation)
Appointment Duration34 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr Howard Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(35 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameLoraine Sara Da Costa
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(35 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameErika Suze Crocker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(35 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Secretary NameErika Suze Crocker
NationalityBritish
StatusCurrent
Appointed31 December 1992(35 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL
Director NameMr David Judah Crocker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(35 years, 11 months after company formation)
Appointment Duration26 years, 5 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 44-45 Great Marlborough Street
London
W1F 7JL

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

48 at £1David Judah Crocker
60.00%
Ordinary
30 at £1Loraine Sara Da-costa
37.50%
Ordinary
2 at £1Loraine Sara Da-costa & Paul Crocker & Howard Henry Crocker
2.50%
Ordinary

Financials

Year2014
Net Worth£1,571,271
Cash£287,922
Current Liabilities£75,254

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2021 (2 years, 3 months ago)
Next Return Due14 January 2023 (overdue)

Charges

3 June 1969Delivered on: 24 June 1969
Satisfied on: 28 May 2011
Persons entitled:
J M Kramer
A Kramer
J T Patterson

Classification: Mortgage
Secured details: £3,000.
Particulars: 14, mortimer crescent, london nw,6.
Fully Satisfied
19 October 1964Delivered on: 2 March 1964
Satisfied on: 2 July 2008
Persons entitled:
J M Kramer
A Kramer
J T Patterson
J Josh and a Kramer
Gloria Davies
Galder Werner, J T Patterson and G Kramer
Galder Werner

Classification: Mortgage
Secured details: £8,000.
Particulars: 34 alexlan place, st marylebone, london.
Fully Satisfied
10 December 1958Delivered on: 16 December 1958
Satisfied on: 2 July 2008
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 91 cricklewood, broadway, london NW10 title no p 11187.
Fully Satisfied
10 December 1958Delivered on: 16 December 1958
Satisfied on: 2 July 2008
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All moneys due etc.
Particulars: 101 cricklewood, broadway, london NW10 title no mx 371708.
Fully Satisfied
16 October 1958Delivered on: 20 October 1958
Satisfied on: 2 July 2008
Persons entitled: Mrs J Kramer

Classification: Mortgage
Secured details: £3,000.
Particulars: 14 mortimer crescent kilburn london.
Fully Satisfied
6 August 1958Delivered on: 12 August 1958
Satisfied on: 2 July 2008
Persons entitled: Mrs C Davies

Classification: Legal charge
Secured details: £1500.
Particulars: 162, the broadway, edgware road, middx.
Fully Satisfied

Filing History

21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 August 2020Memorandum and Articles of Association (37 pages)
3 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-29
(3 pages)
27 May 2020Director's details changed for Erika Suze Crocker on 1 March 2020 (2 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
4 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
4 February 2020Cessation of David Judah Crocker as a person with significant control on 10 September 2019 (1 page)
4 February 2020Change of details for Ms Loraine Sara Da Costa as a person with significant control on 10 September 2019 (2 pages)
11 October 2019Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019 (1 page)
25 July 2019Termination of appointment of David Judah Crocker as a director on 21 June 2019 (1 page)
12 July 2019Director's details changed for Mr Paul Crocker on 12 July 2019 (2 pages)
12 July 2019Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019 (2 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
1 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
30 March 2016Statement of company's objects (2 pages)
30 March 2016Statement of company's objects (2 pages)
30 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 80
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 80
(8 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 80
(8 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 80
(8 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
5 December 2014Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages)
23 September 2014Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages)
23 September 2014Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page)
23 September 2014Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 80
(8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 80
(8 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
25 April 2013Accounts for a small company made up to 31 July 2012 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
9 October 2012Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages)
24 April 2012Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages)
24 April 2012Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages)
5 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
5 March 2012Accounts for a small company made up to 31 July 2011 (7 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
5 January 2012Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
7 April 2011Accounts for a small company made up to 31 July 2010 (7 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
26 October 2010Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
19 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
21 July 2009Director's change of particulars / howard crocker / 20/07/2009 (1 page)
21 July 2009Director's change of particulars / howard crocker / 20/07/2009 (1 page)
27 April 2009Accounts for a small company made up to 31 July 2008 (5 pages)
27 April 2009Accounts for a small company made up to 31 July 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2008Accounts for a small company made up to 31 July 2007 (5 pages)
4 June 2008Accounts for a small company made up to 31 July 2007 (5 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Director's particulars changed (1 page)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
17 January 2007Director's particulars changed (1 page)
17 January 2007Director's particulars changed (1 page)
19 July 2006Auditor's resignation (1 page)
19 July 2006Auditor's resignation (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
14 July 2006Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page)
1 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
1 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 January 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 June 2005Registered office changed on 09/06/05 from: 150 aldergate london EC1A 4EJ (1 page)
9 June 2005Registered office changed on 09/06/05 from: 150 aldergate london EC1A 4EJ (1 page)
4 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
4 May 2005Accounts for a small company made up to 31 July 2004 (6 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 June 2003Accounting reference date extended from 05/04/03 to 31/07/03 (1 page)
5 June 2003Accounting reference date extended from 05/04/03 to 31/07/03 (1 page)
1 April 2003Accounts for a small company made up to 5 April 2002 (7 pages)
1 April 2003Accounts for a small company made up to 5 April 2002 (7 pages)
1 April 2003Accounts for a small company made up to 5 April 2002 (7 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Director's particulars changed (1 page)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2002Accounts for a small company made up to 5 April 2001 (7 pages)
7 February 2002Accounts for a small company made up to 5 April 2001 (7 pages)
7 February 2002Accounts for a small company made up to 5 April 2001 (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Return made up to 31/12/00; full list of members (8 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (6 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
7 February 2001Director's particulars changed (1 page)
21 November 2000£ ic 100/80 12/10/00 £ sr 20@1=20 (1 page)
21 November 2000£ ic 100/80 12/10/00 £ sr 20@1=20 (1 page)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
25 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
25 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
25 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
5 October 1999Secretary's particulars changed;director's particulars changed (1 page)
5 October 1999Secretary's particulars changed;director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
4 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
9 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (7 pages)
1 February 1999Return made up to 31/12/98; no change of members (11 pages)
1 February 1999Return made up to 31/12/98; no change of members (11 pages)
11 February 1998Director's particulars changed (1 page)
11 February 1998Secretary's particulars changed;director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
11 February 1998Secretary's particulars changed;director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
11 February 1998Director's particulars changed (1 page)
5 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (7 pages)
28 January 1998Return made up to 31/12/97; no change of members (11 pages)
28 January 1998Return made up to 31/12/97; no change of members (11 pages)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Secretary's particulars changed;director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
26 January 1997Return made up to 31/12/96; full list of members (12 pages)
26 January 1997Return made up to 31/12/96; full list of members (12 pages)
30 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
30 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
30 December 1996Accounts for a small company made up to 5 April 1996 (7 pages)
13 March 1996Return made up to 31/12/95; full list of members (12 pages)
13 March 1996Return made up to 31/12/95; full list of members (12 pages)
17 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
17 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
17 October 1995Accounts for a small company made up to 5 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 February 1989Accounts for a small company made up to 5 April 1988 (6 pages)
2 February 1989Accounts for a small company made up to 5 April 1988 (6 pages)
2 February 1989Accounts for a small company made up to 5 April 1988 (6 pages)
14 December 1983Accounts made up to 5 April 1982 (9 pages)
14 December 1983Accounts made up to 5 April 1982 (9 pages)
14 December 1983Accounts made up to 5 April 1982 (9 pages)
31 January 1957Incorporation (14 pages)
31 January 1957Incorporation (14 pages)