Crockenhill
Kent
BR8 8TD
Director Name | Mr Julian Davies Gregory |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2014(57 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Publisher |
Country of Residence | England |
Correspondence Address | Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT |
Director Name | Ms Helen Rachel Gough |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 12 Lorne Road Richmond TW10 6DS |
Director Name | John Grenville Greathead |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 9 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Blakes Lane New Malden Surrey KT3 6NS |
Director Name | Graham Lindsey Steventon |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 9 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashenfield Waltham Canterbury Kent CT4 5SP |
Secretary Name | John Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 19 Rembrandt Road Lewisham London SE13 5QH |
Secretary Name | Graham Lindsey Steventon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(38 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashenfield Waltham Canterbury Kent CT4 5SP |
Director Name | Mr Micheal Judge Judge |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2014(57 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 North Street Bromley Kent BR1 1SB |
Telephone | 020 83133837 |
---|---|
Telephone region | London |
Registered Address | Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.1k at £1 | Trustees Of G. Steventon 1966 Settlement 35.00% Ordinary |
---|---|
1.8k at £1 | Executors Of Estate Of Graham Lindsey Steventon 30.00% Ordinary |
1.1k at £1 | Trustees Of G. Steventon 1986 Settlement For Kay S Children 17.50% Ordinary |
1.1k at £1 | Trustees Of G. Steventon Settlement For Alex 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,233,810 |
Cash | £583,213 |
Current Liabilities | £225,346 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
16 February 1993 | Delivered on: 22 February 1993 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 12 minshull place park road beckenham and garage no.4 And or the proceeds of sale thereof t/n sgl 63870. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
29 October 1992 | Delivered on: 4 November 1992 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7 oakbrook ,8 court downs road, beckenham and garage 6,title no sgl 541570 ,and the proceeds of sale thereof,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 May 1992 | Delivered on: 2 June 1992 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 durham avenue bromley bromley and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 May 1992 | Delivered on: 2 June 1992 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 durham avenue bromley bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1990 | Delivered on: 21 February 1990 Satisfied on: 21 October 2008 Persons entitled: Nat West Investment Bank Limited Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of security all the company's right, title and interest present and future to in and arising out or in respect of the deposit and/or the account. Fully Satisfied |
31 October 1989 | Delivered on: 8 November 1989 Satisfied on: 27 January 2006 Persons entitled: Natwest Investment Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or S. steventon & co limited to the chargee under the terms of the charge. Particulars: L/H property k/a:- the charlton centre shoppers car park, maison dieu place, dover, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1988 | Delivered on: 16 September 1988 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from S. steventon & co limited to the chargee on any account whatsoever supplemental to a legal mortgage dated 17/4/86. Particulars: Land & property k/a 47 west street bromley t/no sgl 191488 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1988 | Delivered on: 14 September 1988 Satisfied on: 27 January 2009 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to the legal mortgages (as defined). Particulars: Various properties as shown on schedule to form 395 ref: M5 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1988 | Delivered on: 14 September 1988 Satisfied on: 21 October 2008 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from S. steventon & co limited to the chargee supplemental to a legal mortgage dated 4/4/86. Particulars: Land & property k/a 20A west street bromley t/no sgl 267400 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1963 | Delivered on: 26 April 1963 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 178 & 180 selhurst rd., Norwood. S.E. Fully Satisfied |
26 August 1988 | Delivered on: 14 September 1988 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from S. steventon & co limited to the chargee supplemental to a legal mortgage dated 23.3.78. Particulars: All that land & property k/a land & buildings at the south side of slade green road crayford (k/a the power works) t/no sgl 233889 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1988 | Delivered on: 14 September 1988 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee supplemental to the legal mortgage (as defined). Particulars: 10 court downs road, eastside arbor close court downs road, 26 manor road all in beckenham kent under t/nos sgl 167828, sgl 168820 & sgl 415265 respectively 2 pembroke road, 44 masons hill both in bromley kent under t/nos sgl 63477 & k 66346 respectively 100-102 oakfield road known SE20 t/no k 41127 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 August 1988 | Delivered on: 14 September 1988 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Confirmatory charge Secured details: All monies due or to become due from S. steventon & co limited to the chargee on any account whatsoever supplemental to a legal mortgage d/d 6/6/85. Particulars: All that land and property k/a 19/21 homesdale road bromley T.N. sgl 165217 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 December 1987 | Delivered on: 23 December 1987 Satisfied on: 21 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 masons hill bromley kent t/no k 66346 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 November 1987 | Delivered on: 26 November 1987 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from S. steventon & co. Limited to the chargee on any account whatsoever. Particulars: The charlton centre high street dover kent title no k 571027 and the proceeds of sale thereof. Fully Satisfied |
17 April 1986 | Delivered on: 24 April 1986 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company S. steventon & co. Limited to the chargee. Particulars: 47 west street london borough of bromley. Title no sgl 191488 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 April 1986 | Delivered on: 14 April 1986 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from S. steventon & co limited to the chargee. Particulars: 20A west street l/bn or bromley T.n sgl 267400 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1985 | Delivered on: 2 October 1985 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 manor road beckenham kent and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 1985 | Delivered on: 16 August 1985 Satisfied on: 21 October 2008 Persons entitled: County Bank Limited Classification: Mortgage 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 known as 44 masons hill, bromley. Title no k 66346. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 August 1985 | Delivered on: 16 August 1985 Satisfied on: 21 October 2008 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: Securing all moneys due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold land and buildings k/as the charlton centre high st dover. For further details see doc M123. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1963 | Delivered on: 26 April 1963 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 67 croydon rd., Penge, S.E. Fully Satisfied |
6 June 1985 | Delivered on: 7 June 1985 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from S. steventon & co. Limited to the chargee. Particulars: 19-21 homesdate road bromley, kent title no sgl 165217 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1985 | Delivered on: 29 March 1985 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 pembroke road, bromley, kent and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1985 | Delivered on: 29 March 1985 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 199 croydon road, london SE20 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1985 | Delivered on: 29 March 1985 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100/102 oakfield road, london SE 20 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 1983 | Delivered on: 20 September 1983 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of arbor close, court downs road, beckenham, london borough of bromley. Title no. Sgl 168820 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 1983 | Delivered on: 6 May 1983 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 10 court downs road, beckenham, in the london borough of bromley &/or the proceeds of sale thereof. Title no. Sgl 167828.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 May 1981 | Delivered on: 14 May 1981 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33, 35 & 37 wickham road, beckenham, bromley. Title no: sgl 185034. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 April 1980 | Delivered on: 28 April 1980 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 court downs road beckenham, london. Title no. Sgl 76308.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1980 | Delivered on: 28 April 1980 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from S. steventon & co. Limited to the chargee. Particulars: Land lying to the north east of high st. Dover, kent title no's k 496844 and k 496845.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 March 1980 | Delivered on: 27 March 1980 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the south west of durham road, bromley title no sgl 134268.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1963 | Delivered on: 26 April 1963 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: "Burghill court", 99 mayow rd., Sydenham, lewisham, S.E. Fully Satisfied |
11 February 1980 | Delivered on: 15 February 1980 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23, 25 25A & 27 rendezvous street folkestone kent title no k 104278. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 October 1979 | Delivered on: 1 November 1979 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings lying to the south east of shellons street, folkestone, shepway kent. Title no: k 483786. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 October 1979 | Delivered on: 1 November 1979 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 24 rendezvous street, folkestone, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 October 1979 | Delivered on: 17 October 1979 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52/60 high street (excluding the rear parts) part of the land at rear of 62/64 high street and 70/72 high street dover kent title nos. K 482614 (part) k 349751 (part) k 71429 (part) k 403570 (part) k 406313 (part) k 479824 (part) k 414310 (part) k 396775. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 September 1979 | Delivered on: 2 October 1979 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 west street, bromley, kent. Title no: sgl. 95674.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1979 | Delivered on: 6 June 1979 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 masons hill bromley, kent. K. 66346. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1979 | Delivered on: 30 April 1979 Satisfied on: 21 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1, 13, 3, & 14 craighton house, dover, kent. K 229817.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1979 | Delivered on: 30 April 1979 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 court downs rd beckenham, kent title no: k 28308.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1979 | Delivered on: 30 April 1979 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 cumberland rd, bromley, kent title no: sgl 87616.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 April 1979 | Delivered on: 30 April 1979 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 cumberland rd, bromley, kent sgl 40142.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1963 | Delivered on: 26 April 1963 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 3 and 5 cumberland rd., Beckenham, kent. Fully Satisfied |
26 March 1979 | Delivered on: 30 March 1979 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 freelands rd, bromley, kent. Title no: k 199695.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 March 1979 | Delivered on: 30 March 1979 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eccleshill, durham rd, bromley, kent title no: sgl 30989.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 January 1979 | Delivered on: 26 January 1979 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: At any time placed upon or used in or about the property viz:- 54 high street, dover, kent. Title no. K 349751. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 January 1979 | Delivered on: 26 January 1979 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: At any time placed upon or used in or about the property viz:- yules stores, comprising of 19 george lane, folkestone, kent. Title no. K 473677. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1978 | Delivered on: 12 January 1979 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: At any time placed upon or used in or about the property viz:- 57 hayes hill road hayes, bromley, kent. Title no. Sgl. 221303. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 December 1978 | Delivered on: 5 January 1979 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: At any time placed upon or used in or about the property viz:- 4, 6, 12 west street, bromley title nos. K 120932, sgl 95621, sgl 99014. f/h property known as passageway at the rear of 6 west street, bromley & land known as 8 & 10 west street bromley. More particularly described in a conveyance dated 28.12.78 & made between w maunder limited and park rutland investments (london) limited.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 1978 | Delivered on: 11 December 1978 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Lindums", 26 brockley rd beckenham kent title no: sgl 156380.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 November 1978 | Delivered on: 8 December 1978 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of bromley rd & east side of westgate rd, beckenham, london borough of bromley known as 18-45 lankton close, beckenham. Title no: sgl 137713 (part). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1978 | Delivered on: 24 November 1978 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rowan court 66 burnt ash hill, lewisham title no 383487.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1978 | Delivered on: 24 November 1978 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Horleyford & bishops green, upper park rd, bromley. Title no: sgl 11857.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1963 | Delivered on: 26 April 1963 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: A registered charge Secured details: All moneys due etc. Particulars: 185 to 191, (odd) honor oak rd., Forest hill, S.E. Fully Satisfied |
17 November 1978 | Delivered on: 24 November 1978 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ashdown, 10 station rd west, oxted, title no: sy 385593.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1978 | Delivered on: 24 November 1978 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parkside, court devons rd, & arbour close, court downs rd (formerly the site of 12 & 14 & land at rear of 10 court downs rd), beckenham, bromley title no: sgl 382.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1978 | Delivered on: 24 November 1978 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Oakdale, westgate rd, beckenham, bromley. Title no: sgl 232587.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1978 | Delivered on: 24 November 1978 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Abbey lodge, wydeville manor rd, grove park, lewisham, london. S.E. 12. title no: sgl 218538. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 August 1978 | Delivered on: 16 August 1978 Satisfied on: 7 November 1994 Persons entitled: Hambro Life Assurance Classification: Legal charge Secured details: £150,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 2/2A station sq, petts wood, kent. Title no: k 36665. f/h property known as 20/21 church rd, bromley kent title no: sgl 174982. f/h property known as craighton house 64/66 castle st, dover, kent title no: k 229817. Fully Satisfied |
23 March 1978 | Delivered on: 10 April 1978 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from S. steventon & co LTD to the chargee on any account whatsoever. Particulars: Land and buildings to the south side of slade green road, crayford, in london borough of bexley.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1977 | Delivered on: 2 March 1977 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "The birches" 7, durham rd, bromley, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 December 1976 | Delivered on: 23 December 1976 Satisfied on: 21 October 2008 Persons entitled: Royal Liver Trustees LTD Classification: Substitution of security Secured details: All monies due or to become due from the company to the chargee under charge dated 14.2.67. & deeds supplemental thereto. Particulars: Land n/w side of upr. Park rd, bromley, kent. Block flats & garages thereon & two parcels n/w side thereof pse see doc M83. Fully Satisfied |
24 July 1973 | Delivered on: 27 July 1973 Satisfied on: 21 October 2008 Persons entitled: Royal Liver Trustees LTD. Classification: Legal charge Secured details: £45000. Particulars: 3, freelands road, bromley. Fully Satisfied |
29 December 1971 | Delivered on: 12 January 1972 Satisfied on: 27 January 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 court downs rd bromley. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 April 1963 | Delivered on: 26 April 1963 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 65 palace rd., Anerley, S.E. Fully Satisfied |
13 October 1971 | Delivered on: 22 October 1971 Satisfied on: 21 October 2008 Persons entitled: Chelsea Building Society Classification: Legal charge Secured details: £12000 & further advances. Particulars: 81, 83, 85, perry hill catford in the L.b of lewisham. Fully Satisfied |
9 July 1971 | Delivered on: 19 July 1971 Satisfied on: 21 October 2008 Persons entitled: Royal Liver Trustees Limited Classification: Legal charge Secured details: £52,000. Particulars: Eccleshill formerly 3-5 durham road, london borough of bromley. Fully Satisfied |
14 October 1970 | Delivered on: 21 October 1970 Satisfied on: 21 October 2008 Persons entitled: Royal Liver Trustees Limited Classification: Mortgage Secured details: £48,500. Particulars: "Eccleshill" formerly nos. 3-5 durham road, bromley, london boro of sgl 30989 sgl 41637 - refer. Fully Satisfied |
24 April 1969 | Delivered on: 7 May 1969 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD. Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36, wickham road, beckenham, kent. Fully Satisfied |
9 April 1969 | Delivered on: 15 April 1969 Satisfied on: 21 October 2008 Persons entitled: Royal Lives Trustees LTD Classification: Mortgage Secured details: £30,330. Particulars: "Block b", bishops green, upper park rd, bromley, kent. Title nos. K 205049 & k 157328. Fully Satisfied |
9 October 1968 | Delivered on: 15 October 1968 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD. Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 3 freelands road, bromley kent. Fully Satisfied |
30 July 1968 | Delivered on: 7 August 1968 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD. Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Minshull place, 23 park road, beckenham, kent. Fully Satisfied |
26 June 1968 | Delivered on: 3 July 1968 Satisfied on: 21 October 2008 Persons entitled: J.F. Mc Evoy F. Halestrustees of the Royal Liver Friendly Society John Wraggs Classification: Mortgage Secured details: £33,600. Particulars: Block c, bishops green, upper park rd, bromley, kent part of title no k 205049. Fully Satisfied |
9 February 1968 | Delivered on: 15 February 1968 Satisfied on: 21 October 2008 Persons entitled: J.F. Mc Evoy F. Halestrustees of the Royal Liver Friendly Society John Wraggs W.M. Newton F.H. Halestrustees of the Royal Liver Friendly Society J.F. Mc Ivoy Classification: Mortgage Secured details: £49,000. Particulars: Block 'd', bishops green, upper park road, bromley, kent. Fully Satisfied |
14 February 1967 | Delivered on: 17 February 1967 Satisfied on: 21 October 2008 Persons entitled: J.F. Mc Evoy F. Halestrustees of the Royal Liver Friendly Society John Wraggs W.M. Newton F.H. Halestrustees of the Royal Liver Friendly Society J.F. Mc Ivoy J.F. Mc Ivoy F.H. Halestrustees of the Royal Liver Friendly Society W.M. Newman Classification: Mortgage Secured details: £47,000. Particulars: Blocks e & f, bishops green and garages 1 to 8 and 23 to 26 upper park road, bromley, title nos. K 221295 and k 117824. Fully Satisfied |
5 April 1963 | Delivered on: 16 April 1963 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 83 perry hill, catford, SE. 6. Fully Satisfied |
7 February 1967 | Delivered on: 10 February 1967 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank Limited. Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining 1, lake house thicket road, penge, bromley london S.E. 20. Fully Satisfied |
1 November 1966 | Delivered on: 9 November 1966 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD. Classification: Charge of whole Secured details: All moneys due etc. Particulars: 17 court downs rd., Beckenham, bromley. Fully Satisfied |
28 January 1966 | Delivered on: 16 February 1966 Satisfied on: 27 January 2006 Persons entitled: Co-Operative Permanent Building Society. Classification: Legal charge Secured details: £35,000 and all other monies due etc, not being monies secured by a mortgage of other property. Particulars: 13, upper park rd, bromley, kent. Fully Satisfied |
26 January 1966 | Delivered on: 16 February 1966 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Orchard green homefield rd, bromley kent. Fully Satisfied |
16 July 1965 | Delivered on: 23 July 1965 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All moneys due etc. Particulars: 17 upper park road bromley kent. Fully Satisfied |
12 July 1965 | Delivered on: 23 April 1965 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All moneys due etc. Particulars: 9 the avenue beckenham kent. Fully Satisfied |
14 April 1965 | Delivered on: 22 April 1965 Satisfied on: 27 January 2006 Persons entitled: Westminister Bank LTD Classification: Charge of whole Secured details: All monies due etc. Particulars: 8 westgate road beckenham kent. Fully Satisfied |
14 April 1965 | Delivered on: 22 April 1965 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due etc. Particulars: Land on the south west side of homertall rd & the north west side of marmora road camberwell london title no 294885. Fully Satisfied |
14 April 1965 | Delivered on: 22 April 1965 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due etc. Particulars: 2 spencer rd bromley kent. Fully Satisfied |
19 March 1965 | Delivered on: 24 March 1965 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, the avenue, beckenham, kent. Fully Satisfied |
19 November 1965 | Delivered on: 23 November 1965 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due etc. Particulars: Land at rear of 94 plaistow lane bromley title no. Sgl 11857. Fully Satisfied |
19 March 1965 | Delivered on: 23 March 1965 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD. Classification: Charge of whole Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15, upper park rd., Bromley kent. Fully Satisfied |
7 October 1964 | Delivered on: 23 October 1964 Satisfied on: 27 January 2006 Persons entitled: The Provincial Building Society Classification: Legal charge Secured details: £32,000. Particulars: Rowan court, 66 burn ash hill, and abbey lodge, wydeville manor road, lewisham. Fully Satisfied |
8 November 1963 | Delivered on: 26 March 1964 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Mortgage registered pursuant to an order of court dated 13.3.64 Secured details: All monies due etc. Particulars: 13 upper park road bromley kent. Fully Satisfied |
3 February 1964 | Delivered on: 12 February 1964 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due etc. Particulars: "Harley ford" 118 upper park rd, bromley, kent. Fully Satisfied |
5 April 1963 | Delivered on: 26 April 1963 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: "Ribble hurst", 45 the avenue, beckenham, kent. Fully Satisfied |
5 April 1963 | Delivered on: 26 April 1963 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All moneys due etc. Particulars: Lake house, thicket road, penge, S.E. Fully Satisfied |
5 April 1963 | Delivered on: 26 April 1963 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Land at rear of 81, 83 & 85 perry hill, catford, S.E. 6. Fully Satisfied |
5 April 1963 | Delivered on: 26 April 1963 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 4, elsie rd., Camberwell, london, S.E. Fully Satisfied |
5 April 1963 | Delivered on: 26 April 1963 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 2A and 2B elsie rd., Camberwell, london. S.E. Fully Satisfied |
30 June 1997 | Delivered on: 15 July 1997 Satisfied on: 21 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as justin house 8 west street bromley title numbers SGL268021 and SGL334230. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 July 1996 | Delivered on: 15 July 1996 Satisfied on: 21 October 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a craigton house, 64 - 66 castle street, dover, kent t/no. K229817 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 April 1963 | Delivered on: 26 April 1963 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All moneys due etc. Particulars: 33 and 33A bromley common bromley, kent. Fully Satisfied |
19 November 1965 | Delivered on: 23 November 1965 Satisfied on: 27 January 2006 Persons entitled: Westminster Bank LTD Classification: Charge of whole Secured details: All monies due etc. Particulars: Land at rear of 92 plaistow lane bromley title no sgl 16444. Fully Satisfied |
7 October 1991 | Delivered on: 15 October 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debebnture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 August 2011 | Delivered on: 3 September 2011 Persons entitled: National Westminster 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: Ashdown house 10 station road west oxted t/no SY532457 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2011 | Delivered on: 7 May 2011 Persons entitled: National Westminster 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: Craighton house 64-66 castle street dover t/n K229817, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2011 | Delivered on: 7 May 2011 Persons entitled: National Westminster 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: 2 station square petts wood orpington kent t/n K36665, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
8 December 2020 | Accounts for a small company made up to 30 April 2020 (8 pages) |
---|---|
1 October 2020 | Appointment of Ms Helen Rachel Gough as a director on 1 October 2020 (2 pages) |
30 September 2020 | Termination of appointment of Micheal Judge Judge as a director on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Michael Judge Judge as a person with significant control on 30 September 2020 (1 page) |
26 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
26 February 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a small company made up to 30 April 2018 (7 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a small company made up to 30 April 2017 (6 pages) |
26 July 2017 | Registered office address changed from 16 North Street Bromley Kent BR1 1SB to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from 16 North Street Bromley Kent BR1 1SB to Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 26 July 2017 (1 page) |
2 June 2017 | Satisfaction of charge 95 in full (4 pages) |
2 June 2017 | Satisfaction of charge 95 in full (4 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
30 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
30 January 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
29 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
29 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
10 March 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
5 August 2014 | Director's details changed for Mr Michael Judge on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Julian Davies Gregory as a director on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Michael Judge on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Michael Judge as a director on 5 April 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Michael Judge on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Julian Davies Gregory as a director on 5 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Michael Judge as a director on 5 April 2014 (2 pages) |
5 August 2014 | Appointment of Mr Michael Judge as a director on 5 April 2014 (2 pages) |
5 August 2014 | Appointment of Mr Julian Davies Gregory as a director on 5 August 2014 (2 pages) |
17 July 2014 | Termination of appointment of Graham Lindsey Steventon as a secretary on 4 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Graham Lindsey Steventon as a director on 4 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Graham Lindsey Steventon as a director on 4 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Graham Lindsey Steventon as a director on 4 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Graham Lindsey Steventon as a secretary on 4 June 2014 (1 page) |
17 July 2014 | Termination of appointment of Graham Lindsey Steventon as a secretary on 4 June 2014 (1 page) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
3 February 2014 | Accounts for a small company made up to 30 April 2013 (6 pages) |
14 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
16 April 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
16 April 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
30 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
29 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Termination of appointment of John Greathead as a director (1 page) |
17 November 2011 | Termination of appointment of John Greathead as a director (1 page) |
16 November 2011 | Termination of appointment of John Greathead as a director (1 page) |
16 November 2011 | Termination of appointment of John Greathead as a director (1 page) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 104 (5 pages) |
3 September 2011 | Particulars of a mortgage or charge / charge no: 104 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 103 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 103 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 102 (5 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 102 (5 pages) |
11 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
30 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
31 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
31 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
31 March 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages) |
28 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (2 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (1 page) |
22 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
21 April 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
21 April 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
27 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
11 April 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
11 April 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
3 June 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
3 June 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
14 February 2006 | Return made up to 31/12/05; full list of members
|
14 February 2006 | Return made up to 31/12/05; full list of members
|
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
7 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
9 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
9 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 April 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
1 April 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members
|
27 January 2002 | Return made up to 31/12/01; full list of members
|
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
25 April 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 May 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
10 May 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (7 pages) |
17 December 1998 | Return made up to 31/12/98; full list of members (7 pages) |
19 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 May 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
5 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 May 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1995 (7 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1995 (7 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (5 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (5 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
15 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1995 | Secretary resigned (2 pages) |
17 July 1995 | Secretary resigned (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
17 July 1995 | New secretary appointed (2 pages) |
24 May 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
24 May 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
15 October 1991 | Particulars of mortgage/charge (3 pages) |
15 October 1991 | Particulars of mortgage/charge (3 pages) |
14 September 1988 | Particulars of mortgage/charge (3 pages) |
14 September 1988 | Particulars of mortgage/charge (7 pages) |
14 September 1988 | Particulars of mortgage/charge (7 pages) |
14 September 1988 | Particulars of mortgage/charge (3 pages) |
30 June 1988 | Memorandum and Articles of Association (5 pages) |
30 June 1988 | Resolutions
|
30 June 1988 | Resolutions
|
30 June 1988 | Memorandum and Articles of Association (5 pages) |
12 April 1957 | Incorporation (14 pages) |
12 April 1957 | Incorporation (14 pages) |