Company NameJ. Isaacs Management Limited
Company StatusActive
Company Number00612302
CategoryPrivate Limited Company
Incorporation Date2 October 1958(65 years, 7 months ago)
Previous NameBenjamin Isaac Investments Limited

Business Activity

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

Directors

Secretary NameMr Laurence Joseph Gordon
NationalityEnglish
StatusCurrent
Appointed21 October 1999(41 years after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Spinney
Stanmore
Middlesex
HA7 4QJ
Director NameMs Michelle Anne Lawrence
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(44 years, 7 months after company formation)
Appointment Duration21 years
RoleFundraising Property
Country of ResidenceEngland
Correspondence AddressFlat 1 40 Stapleton Hall Road
London
N4 3QG
Director NameLeah Miriam Besser
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(44 years, 7 months after company formation)
Appointment Duration21 years
RolePharmacist
Country of ResidenceIsrael
Correspondence Address40 Ya'Akov Dori
Ra'Anana 43398
Israel
Director NameJonathan Maurice Paull
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2003(44 years, 7 months after company formation)
Appointment Duration20 years, 11 months
RoleChartered Marketer
Country of ResidenceEngland
Correspondence Address1 Orwell Close
Windsor
Berkshire
SL4 3LD
Director NameMr Adam Samuel Isaacs
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(48 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address21/9 Remez Street
Tel Aviv
62192
Israel
Director NameMrs Miriam Rosaland Lawrence
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(33 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 05 February 2000)
RoleCompany Director
Correspondence Address15 Freston Gardens
Cockfosters
Herts
EN4 9LX
Director NameMrs Ruth Joan Paull
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(33 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 18 September 2013)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address7/3 Giladi Street
Talpiot
Jerusalem
93385
Director NameMr Joseph Edward Isaacs
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(33 years, 1 month after company formation)
Appointment Duration25 years, 3 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address40 Hatnua Hazionit
Pardes Hagdud
Netanya
42221
Israel
Director NameMr Nathan David Isaacs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(33 years, 1 month after company formation)
Appointment Duration26 years, 4 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 26 Leamington House
23 Stonegrove
Edgware
Middlesex
HA8 7TN
Secretary NameMrs Ruth Joan Paull
NationalityBritish
StatusResigned
Appointed07 November 1991(33 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 21 October 1999)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address7/3 Giladi Street
Talpiot
Jerusalem
93385
Director NameDaniel John Isaacs
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(44 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2006)
RoleAnimation Director
Correspondence Address42a Hatnuah Hazionit Blvd
Netanya
42221
Director NameMr Nathan David Isaacs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityIsraeli
StatusResigned
Appointed30 June 2018(59 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2020)
RoleRetired
Country of ResidenceIsrael
Correspondence AddressSuite 117, Catalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY

Location

Registered AddressSuite 117, Catalyst House 720 Centennial Court
Centennial Park
Elstree
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

177.4k at £1Nathan David Isaacs
9.34%
Ordinary
169.1k at £1Trustees Of Isaacs Charitable Trust
8.90%
Ordinary
156.8k at £1Miss Susanne Lawrence
8.25%
Ordinary
156.8k at £1Mrs Michelle Lawrence
8.25%
Ordinary
145k at £1Evelyn Naomi Isaacs
7.63%
Ordinary
100k at £1Trustees Of Isaacs 1985 Settlement
5.26%
Ordinary
494k at £1J. Isaacs (Israel) LTD
25.99%
Ordinary
38.7k at £1Leah Miriam Besser
2.04%
Ordinary
38.7k at £1Michael Reuben Isaacs
2.04%
Ordinary
38.7k at £1Miss Deborah Esther Gordon
2.04%
Ordinary
200.8k at £1Lawncroft LTD (Bvi)
10.57%
Ordinary
27.9k at £1Gideon Jack Paull
1.47%
Ordinary
27.9k at £1Leon Robert Paull
1.47%
Ordinary
27.9k at £1Mrs Judith Pauline Litoff
1.47%
Ordinary
27.9k at £1Ms Karen Elizabeth Norman
1.47%
Ordinary
25k at £1Mrs Sharon Paull
1.32%
Ordinary
14.7k at £1Adam Samuel Isaacs
0.78%
Ordinary
14.7k at £1Daniel John Isaacs
0.78%
Ordinary
14.7k at £1Jeremy Philip Isaacs
0.78%
Ordinary
2.9k at £1Jonathan Maurice Paull
0.15%
Ordinary
425 at £1Joseph Edward Isaacs
0.02%
Ordinary

Financials

Year2014
Net Worth£8,883,491
Cash£235,970
Current Liabilities£133,416

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

22 May 2007Delivered on: 25 May 2007
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: 23 william street windsor. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 March 2007Delivered on: 30 March 2007
Persons entitled: Investec Bank (Channel Islands) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 peascod street windsor f/h t/n BK409892 (part), plant machinery goodwill,. See the mortgage charge document for full details.
Outstanding
22 March 2007Delivered on: 30 March 2007
Persons entitled: Investec Bank (Channel Islands) Limited

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 south side of high street slough f/h t/n BK235188, plant machinery goodwill,. See the mortgage charge document for full details.
Outstanding
3 August 1981Delivered on: 10 August 1981
Satisfied on: 24 July 1997
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of nos. 9,21,23 and 25 william street (all comprising parts formerly numbered 13, william street) windsor, berkshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 February 1981Delivered on: 14 February 1981
Satisfied on: 4 May 1988
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 19-23 market street, maidenhead, berkshire title no bk 17981.
Fully Satisfied
16 April 1980Delivered on: 18 April 1980
Satisfied on: 30 March 2007
Persons entitled: National Westminster Bank LTD

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:- nos. 44 & 44A peascod street 9-11, 15, 17, 19 & 21 william street, windsor & interest in development agreement relating to no 30 william street, windsor all in the royal borough of windsor & maidenhead in the county of berkshire. Title nos: bk 2027, bk 89809, bk 100137, bk 96244, bk 88603. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1960Delivered on: 22 March 1960
Satisfied on: 30 March 2007
Persons entitled: Westminster Bank LTD.

Classification: Legal charge
Secured details: All monies due, etc.
Particulars: 44, peascod st., Windosr. Berks including all trade and other fixtures present and future.
Fully Satisfied

Filing History

28 November 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
8 June 2020Termination of appointment of Nathan David Isaacs as a director on 6 April 2020 (1 page)
14 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
31 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
28 February 2019Registered office address changed from Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG England to Suite 117, Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 28 February 2019 (1 page)
20 December 2018Unaudited abridged accounts made up to 30 April 2018 (9 pages)
31 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
13 July 2018Appointment of Mr Nathan David Isaacs as a director on 30 June 2018 (2 pages)
19 March 2018Termination of appointment of Nathan David Isaacs as a director on 28 February 2018 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
10 March 2017Termination of appointment of Joseph Edward Isaacs as a director on 27 February 2017 (1 page)
10 March 2017Termination of appointment of Joseph Edward Isaacs as a director on 27 February 2017 (1 page)
21 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
21 December 2016Accounts for a small company made up to 30 April 2016 (6 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
17 June 2016Registered office address changed from Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG England to Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG England to Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE to Clarendon House Business Centre 125 Shenley Road Borehamwood Hertfordshire WD6 1AG on 17 June 2016 (1 page)
12 December 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
12 December 2015Total exemption full accounts made up to 30 April 2015 (11 pages)
29 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,900,514
(11 pages)
29 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,900,514
(11 pages)
29 October 2015Director's details changed for Leah Miriam Besser on 1 October 2015 (2 pages)
29 October 2015Director's details changed for Leah Miriam Besser on 1 October 2015 (2 pages)
29 October 2015Director's details changed for Leah Miriam Besser on 1 October 2015 (2 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,900,514
(11 pages)
10 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,900,514
(11 pages)
1 September 2014Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 1 September 2014 (1 page)
1 September 2014Registered office address changed from Old Telephone Exchange Kingsway Farnham Common Slough SL2 3ST to Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 1 September 2014 (1 page)
4 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,900,514
(11 pages)
4 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,900,514
(11 pages)
29 November 2013Accounts for a small company made up to 30 April 2013 (8 pages)
29 November 2013Accounts for a small company made up to 30 April 2013 (8 pages)
8 October 2013Termination of appointment of Ruth Paull as a director (1 page)
8 October 2013Termination of appointment of Ruth Paull as a director (1 page)
12 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
12 December 2012Accounts for a small company made up to 30 April 2012 (8 pages)
28 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (12 pages)
28 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (12 pages)
12 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (12 pages)
12 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (12 pages)
15 November 2011Accounts for a small company made up to 30 April 2011 (8 pages)
15 November 2011Accounts for a small company made up to 30 April 2011 (8 pages)
21 December 2010Accounts for a small company made up to 30 April 2010 (8 pages)
21 December 2010Accounts for a small company made up to 30 April 2010 (8 pages)
3 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (12 pages)
3 December 2010Director's details changed for Mrs Ruth Joan Paull on 18 October 2010 (2 pages)
3 December 2010Director's details changed for Mrs Ruth Joan Paull on 18 October 2010 (2 pages)
3 December 2010Annual return made up to 18 October 2010 with a full list of shareholders (12 pages)
8 January 2010Director's details changed for Adam Samuel Isaacs on 17 October 2009 (2 pages)
8 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (13 pages)
8 January 2010Director's details changed for Adam Samuel Isaacs on 17 October 2009 (2 pages)
8 January 2010Annual return made up to 18 October 2009 with a full list of shareholders (13 pages)
19 November 2009Accounts for a small company made up to 30 April 2009 (8 pages)
19 November 2009Accounts for a small company made up to 30 April 2009 (8 pages)
9 March 2009Return made up to 18/10/08; no change of members (7 pages)
9 March 2009Return made up to 18/10/08; no change of members (7 pages)
24 November 2008Accounts for a small company made up to 30 April 2008 (9 pages)
24 November 2008Accounts for a small company made up to 30 April 2008 (9 pages)
28 November 2007Return made up to 18/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 November 2007Return made up to 18/10/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
13 November 2007Accounts for a small company made up to 30 April 2007 (8 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
25 May 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
4 December 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2006Return made up to 18/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 November 2006Full accounts made up to 30 April 2006 (13 pages)
21 November 2006Full accounts made up to 30 April 2006 (13 pages)
25 November 2005Full accounts made up to 30 April 2005 (13 pages)
25 November 2005Full accounts made up to 30 April 2005 (13 pages)
1 November 2005Return made up to 18/10/05; full list of members (9 pages)
1 November 2005Return made up to 18/10/05; full list of members (9 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2004Full accounts made up to 30 April 2004 (13 pages)
15 November 2004Full accounts made up to 30 April 2004 (13 pages)
15 November 2004Return made up to 18/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 November 2004Return made up to 18/10/04; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 November 2003Return made up to 18/10/03; full list of members (19 pages)
18 November 2003Return made up to 18/10/03; full list of members (19 pages)
17 November 2003Full accounts made up to 30 April 2003 (12 pages)
17 November 2003Full accounts made up to 30 April 2003 (12 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
2 December 2002Return made up to 18/10/02; full list of members (17 pages)
2 December 2002Return made up to 18/10/02; full list of members (17 pages)
13 November 2002Full accounts made up to 30 April 2002 (16 pages)
13 November 2002Full accounts made up to 30 April 2002 (16 pages)
16 November 2001Return made up to 18/10/01; change of members (7 pages)
16 November 2001Return made up to 18/10/01; change of members (7 pages)
19 October 2001Full accounts made up to 30 April 2001 (12 pages)
19 October 2001Full accounts made up to 30 April 2001 (12 pages)
6 November 2000Return made up to 30/10/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 November 2000Full accounts made up to 30 April 2000 (12 pages)
6 November 2000Full accounts made up to 30 April 2000 (12 pages)
6 November 2000Return made up to 30/10/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
28 February 2000Return made up to 07/11/99; full list of members (9 pages)
28 February 2000Return made up to 07/11/99; full list of members (9 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
15 October 1999Full accounts made up to 30 April 1999 (17 pages)
15 October 1999Full accounts made up to 30 April 1999 (17 pages)
19 February 1999Return made up to 07/11/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 1999Return made up to 07/11/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 1998Full accounts made up to 30 April 1998 (17 pages)
9 December 1998Full accounts made up to 30 April 1998 (17 pages)
20 November 1997Return made up to 07/11/97; full list of members (6 pages)
20 November 1997Return made up to 07/11/97; full list of members (6 pages)
25 September 1997Full accounts made up to 30 April 1997 (19 pages)
25 September 1997Full accounts made up to 30 April 1997 (19 pages)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 July 1997Declaration of satisfaction of mortgage/charge (1 page)
30 December 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1996Return made up to 07/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1996Full accounts made up to 30 April 1996 (19 pages)
30 October 1996Full accounts made up to 30 April 1996 (19 pages)
24 November 1995Return made up to 07/11/95; full list of members (6 pages)
24 November 1995Return made up to 07/11/95; full list of members (6 pages)
16 November 1995Full group accounts made up to 30 April 1995 (18 pages)
16 November 1995Full group accounts made up to 30 April 1995 (18 pages)
1 December 1994Full group accounts made up to 30 April 1994 (20 pages)
1 December 1994Full group accounts made up to 30 April 1994 (20 pages)
31 October 1993Full group accounts made up to 30 April 1993 (19 pages)
31 October 1993Full group accounts made up to 30 April 1993 (19 pages)
26 November 1992Full accounts made up to 30 April 1992 (19 pages)
26 November 1992Full accounts made up to 30 April 1992 (19 pages)
12 December 1991Full group accounts made up to 30 April 1991 (21 pages)
12 December 1991Full group accounts made up to 30 April 1991 (21 pages)
14 November 1990Full group accounts made up to 30 April 1990 (18 pages)
14 November 1990Full group accounts made up to 30 April 1990 (18 pages)
6 October 1989Full group accounts made up to 30 April 1989 (16 pages)
6 October 1989Full group accounts made up to 30 April 1989 (16 pages)
9 December 1988Full group accounts made up to 30 April 1988 (16 pages)
9 December 1988Full group accounts made up to 30 April 1988 (16 pages)
19 September 1988Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1988Declaration of satisfaction of mortgage/charge (2 pages)
4 May 1988Declaration of satisfaction of mortgage/charge (1 page)
4 May 1988Declaration of satisfaction of mortgage/charge (1 page)
21 December 1987Full group accounts made up to 30 April 1987 (19 pages)
21 December 1987Full group accounts made up to 30 April 1987 (19 pages)
29 November 1986Full accounts made up to 30 April 1986 (19 pages)
29 November 1986Full accounts made up to 30 April 1986 (19 pages)
31 July 1979Memorandum and Articles of Association (10 pages)
31 July 1979Memorandum and Articles of Association (10 pages)
2 October 1958Incorporation (16 pages)
2 October 1958Incorporation (16 pages)