Company NameKenart Properties Limited
Company StatusActive
Company Number00586391
CategoryPrivate Limited Company
Incorporation Date28 June 1957(66 years, 10 months ago)
Previous NamesChurch Hill Motors(Cheam)Limited and Maxwell Properties (Ashford) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lesley Allery
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1983(26 years, 5 months after company formation)
Appointment Duration40 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Secretary NameMrs Lesley Allery
NationalityBritish
StatusCurrent
Appointed27 March 1991(33 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cumberland Court Green Lane
Worcester Park
KT4 8AP
Director NameMr Bernard Garnham Allery
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1997(39 years, 8 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameBenjamin Kenneth Allery
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2003(45 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-21 Cato Street
London
W1H 5JQ
Director NameMr Bernard Garnham Allery
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(33 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 January 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Reigate Road
Ewell
Epsom
Surrey
KT17 3BX
Director NameNigel Allery
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(35 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 1997)
RoleSales Manager
Correspondence Address2 Broadmead Close
Hatch End
Pinner
Middx
HA5 4PS
Director NameSamuel James Allery
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(48 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2008)
RoleElectrician
Correspondence Address16 Glynn Court
631 London Road
North Cheam
Surrey
SM3 9DF
Director NameSamuel James Alley
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(56 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 January 2016)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address128a Reigate Road
Ewell
Epsom
Surrey
KT17 3SX

Location

Registered Address20-21 Cato Street
London
W1H 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.3k at £1Bernard Garnham Allery
50.00%
Ordinary
1.3k at £1Lesley Allery
50.00%
Ordinary

Financials

Year2014
Net Worth£1,658,623
Cash£7,863
Current Liabilities£78,067

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

12 May 1995Delivered on: 22 May 1995
Satisfied on: 14 January 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 skipsea house fitzhugh lane wandsworth london with all buildings and fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 April 1990Delivered on: 26 April 1990
Satisfied on: 27 September 2000
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39, carlton crescent north cheam, surrey t/n p 85467.
Fully Satisfied
15 September 1989Delivered on: 28 September 1989
Satisfied on: 27 September 2000
Persons entitled: Lloyds 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 37 carlton crescent, north cheam surrey t/n p 75921 with buildings & fixtures. & goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1988Delivered on: 19 January 1988
Satisfied on: 27 September 2000
Persons entitled: Lloyds 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 flat no 8 40-42 banks road peninsular court sandbanks including the entirety of the property comprised in t/n dt 69280 & all buildings & fixtures the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1987Delivered on: 25 September 1987
Satisfied on: 8 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 church hill road north cheam sutton surrey.
Fully Satisfied
7 October 1986Delivered on: 21 October 1986
Satisfied on: 8 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8, peninsular court, banks road, sandbanks, poole, dorset t/n dt 69280.
Fully Satisfied
1 February 1985Delivered on: 13 February 1985
Satisfied on: 15 October 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of church hill road and on the north west side of abbotts road, london borough of sutton. T/n sy 21669.
Fully Satisfied
15 January 1988Delivered on: 19 January 1988
Persons entitled: Lloyds 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 96-96A church hill road, north cheam, surrey, including the entirety of the property comprised in t/n p 78106 & all buildings & fixtures. The goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 January 1988Delivered on: 19 January 1988
Persons entitled: Lloyds 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 126 abbotts road, north cheam, surrey. Including the entirety of the property comprised in t/n sy 21669 & all buildings & fixtures. The goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 September 2000Delivered on: 26 September 2000
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 land and buildings on the north east side of church hill road and on the north west side of abbots road cheam title number SY21669. 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.
Outstanding
15 January 1999Delivered on: 22 January 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 & 16 glyn court london road north cheam surrey t/nos.SGL450999 and SY137313. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 November 1997Delivered on: 5 December 1997
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 l/h property k/a 15 skipsea house fitzhugh grove spencer park estate wandsworth london t/n SGL462569 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.
Outstanding

Filing History

27 December 2023Total exemption full accounts made up to 31 July 2023 (5 pages)
14 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
29 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
15 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
1 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
6 November 2018Director's details changed for Mr Bernard Garnham Allery on 1 July 2018 (2 pages)
6 November 2018Director's details changed for Benjamin Kenneth Allery on 1 July 2018 (2 pages)
6 November 2018Director's details changed for Benjamin Kenneth Allery on 1 July 2018 (2 pages)
6 November 2018Change of details for Mrs Lesley Allery as a person with significant control on 1 July 2018 (2 pages)
6 November 2018Secretary's details changed for Mrs Lesley Allery on 1 July 2018 (1 page)
6 November 2018Change of details for Mr Bernard Garnham Allery as a person with significant control on 1 July 2018 (2 pages)
6 November 2018Director's details changed for Mrs Lesley Allery on 1 July 2018 (2 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
14 December 2017Satisfaction of charge 5 in full (1 page)
14 December 2017Satisfaction of charge 10 in full (2 pages)
14 December 2017Satisfaction of charge 11 in full (2 pages)
14 December 2017Satisfaction of charge 10 in full (2 pages)
14 December 2017Satisfaction of charge 6 in full (1 page)
14 December 2017Satisfaction of charge 6 in full (1 page)
14 December 2017Satisfaction of charge 11 in full (2 pages)
14 December 2017Satisfaction of charge 5 in full (1 page)
29 June 2017Registered office address changed from 128a Reigate Road Ewell Epsom Surrey KT17 3BY to 20-21 Cato Street London W1H 5JQ on 29 June 2017 (2 pages)
29 June 2017Registered office address changed from 128a Reigate Road Ewell Epsom Surrey KT17 3BY to 20-21 Cato Street London W1H 5JQ on 29 June 2017 (2 pages)
22 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 November 2016All of the property or undertaking has been released from charge 10 (2 pages)
9 November 2016All of the property or undertaking has been released from charge 11 (2 pages)
9 November 2016All of the property or undertaking has been released from charge 10 (2 pages)
9 November 2016All of the property or undertaking has been released from charge 5 (2 pages)
9 November 2016All of the property or undertaking has been released from charge 11 (2 pages)
9 November 2016All of the property or undertaking has been released from charge 5 (2 pages)
9 November 2016All of the property or undertaking has been released from charge 6 (2 pages)
9 November 2016All of the property or undertaking has been released from charge 6 (2 pages)
26 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,500
(19 pages)
26 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2,500
(19 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 February 2016Termination of appointment of Samuel James Alley as a director on 13 January 2016 (2 pages)
12 February 2016Termination of appointment of Samuel James Alley as a director on 13 January 2016 (2 pages)
26 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2,500
(16 pages)
26 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2,500
(16 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,500
(16 pages)
22 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2,500
(16 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 November 2013Appointment of Samuel James Alley as a director (3 pages)
6 November 2013Appointment of Samuel James Alley as a director (3 pages)
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (15 pages)
12 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (15 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (15 pages)
30 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (15 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (15 pages)
15 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (15 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (15 pages)
13 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (15 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
20 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (14 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 June 2009Return made up to 27/03/09; no change of members (5 pages)
5 June 2009Return made up to 27/03/09; no change of members (5 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 September 2008Return made up to 27/03/08; no change of members (7 pages)
10 September 2008Return made up to 27/03/08; no change of members (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
5 March 2008Appointment terminated director samuel allery (1 page)
5 March 2008Appointment terminated director samuel allery (1 page)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 May 2007Return made up to 27/03/07; full list of members (8 pages)
10 May 2007Return made up to 27/03/07; full list of members (8 pages)
9 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
9 May 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
9 May 2006Return made up to 27/03/06; full list of members (7 pages)
9 May 2006Return made up to 27/03/06; full list of members (7 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
31 October 2005Registered office changed on 31/10/05 from: 128 reigate road, ewell, epsom, surrey KT17 3BY (1 page)
31 October 2005Registered office changed on 31/10/05 from: 128 reigate road, ewell, epsom, surrey KT17 3BY (1 page)
13 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
13 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
4 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/05
(7 pages)
4 April 2005Return made up to 27/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/05
(7 pages)
21 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
21 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
30 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003Registered office changed on 30/12/03 from: c/o 6/7 castle parade, ewell by passage, epsom, surrey KT17 2PR (1 page)
30 December 2003Registered office changed on 30/12/03 from: c/o 6/7 castle parade, ewell by passage, epsom, surrey KT17 2PR (1 page)
24 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
24 May 2003New director appointed (2 pages)
24 May 2003New director appointed (2 pages)
24 May 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
2 May 2003Return made up to 27/03/03; full list of members (7 pages)
2 May 2003Return made up to 27/03/03; full list of members (7 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
15 April 2002Return made up to 27/03/02; full list of members (6 pages)
15 April 2002Return made up to 27/03/02; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
31 May 2001Full accounts made up to 31 July 2000 (10 pages)
6 April 2001Return made up to 27/03/01; full list of members (6 pages)
6 April 2001Return made up to 27/03/01; full list of members (6 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
12 June 2000Company name changed maxwell properties (ashford) lim ited\certificate issued on 13/06/00 (3 pages)
12 June 2000Company name changed maxwell properties (ashford) lim ited\certificate issued on 13/06/00 (3 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
9 May 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Return made up to 27/03/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 September 1999Full accounts made up to 31 July 1998 (9 pages)
30 September 1999Full accounts made up to 31 July 1998 (9 pages)
13 May 1999Registered office changed on 13/05/99 from: 79 marylebone lane, london W1M 5GA (1 page)
13 May 1999Return made up to 27/03/99; full list of members (6 pages)
13 May 1999Registered office changed on 13/05/99 from: 79 marylebone lane, london W1M 5GA (1 page)
13 May 1999Return made up to 27/03/99; full list of members (6 pages)
5 March 1999Full accounts made up to 31 July 1997 (8 pages)
5 March 1999Full accounts made up to 31 July 1997 (8 pages)
22 January 1999Particulars of mortgage/charge (4 pages)
22 January 1999Particulars of mortgage/charge (4 pages)
22 April 1998Return made up to 27/03/98; no change of members (4 pages)
22 April 1998Return made up to 27/03/98; no change of members (4 pages)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
14 January 1998Declaration of satisfaction of mortgage/charge (1 page)
5 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1997Declaration of mortgage charge released/ceased (2 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1997Declaration of mortgage charge released/ceased (2 pages)
8 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 October 1997Declaration of mortgage charge released/ceased (2 pages)
8 October 1997Declaration of mortgage charge released/ceased (2 pages)
14 August 1997Full accounts made up to 31 July 1996 (10 pages)
14 August 1997Full accounts made up to 31 July 1996 (10 pages)
20 May 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1997Return made up to 27/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
9 May 1996Return made up to 27/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 1996Full accounts made up to 31 July 1995 (10 pages)
9 May 1996Full accounts made up to 31 July 1995 (10 pages)
9 May 1996Return made up to 27/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 1995Particulars of mortgage/charge (6 pages)
22 May 1995Particulars of mortgage/charge (6 pages)
4 April 1995Return made up to 27/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 April 1995Return made up to 27/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 1957Certificate of incorporation (1 page)
28 June 1957Certificate of incorporation (1 page)