Stanmore
Middlesex
HA7 4QJ
Director Name | Ms Michelle Anne Lawrence |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(44 years, 7 months after company formation) |
Appointment Duration | 21 years |
Role | Fundraising Property |
Country of Residence | England |
Correspondence Address | Flat 1 40 Stapleton Hall Road London N4 3QG |
Director Name | Leah Miriam Besser |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(44 years, 7 months after company formation) |
Appointment Duration | 21 years |
Role | Pharmacist |
Country of Residence | Israel |
Correspondence Address | 40 Ya'Akov Dori Ra'Anana 43398 Israel |
Director Name | Jonathan Maurice Paull |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2003(44 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Chartered Marketer |
Country of Residence | England |
Correspondence Address | 1 Orwell Close Windsor Berkshire SL4 3LD |
Director Name | Mr Adam Samuel Isaacs |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2007(48 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 21/9 Remez Street Tel Aviv 62192 Israel |
Director Name | Mrs Miriam Rosaland Lawrence |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 February 2000) |
Role | Company Director |
Correspondence Address | 15 Freston Gardens Cockfosters Herts EN4 9LX |
Director Name | Mrs Ruth Joan Paull |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(33 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 18 September 2013) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 7/3 Giladi Street Talpiot Jerusalem 93385 |
Director Name | Mr Joseph Edward Isaacs |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(33 years, 1 month after company formation) |
Appointment Duration | 25 years, 3 months (resigned 27 February 2017) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 40 Hatnua Hazionit Pardes Hagdud Netanya 42221 Israel |
Director Name | Mr Nathan David Isaacs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(33 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 26 Leamington House 23 Stonegrove Edgware Middlesex HA8 7TN |
Secretary Name | Mrs Ruth Joan Paull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(33 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 October 1999) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 7/3 Giladi Street Talpiot Jerusalem 93385 |
Director Name | Daniel John Isaacs |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(44 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2006) |
Role | Animation Director |
Correspondence Address | 42a Hatnuah Hazionit Blvd Netanya 42221 |
Director Name | Mr Nathan David Isaacs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 30 June 2018(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2020) |
Role | Retired |
Country of Residence | Israel |
Correspondence Address | Suite 117, Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
Registered Address | Suite 117, Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
177.4k at £1 | Nathan David Isaacs 9.34% Ordinary |
---|---|
169.1k at £1 | Trustees Of Isaacs Charitable Trust 8.90% Ordinary |
156.8k at £1 | Miss Susanne Lawrence 8.25% Ordinary |
156.8k at £1 | Mrs Michelle Lawrence 8.25% Ordinary |
145k at £1 | Evelyn Naomi Isaacs 7.63% Ordinary |
100k at £1 | Trustees Of Isaacs 1985 Settlement 5.26% Ordinary |
494k at £1 | J. Isaacs (Israel) LTD 25.99% Ordinary |
38.7k at £1 | Leah Miriam Besser 2.04% Ordinary |
38.7k at £1 | Michael Reuben Isaacs 2.04% Ordinary |
38.7k at £1 | Miss Deborah Esther Gordon 2.04% Ordinary |
200.8k at £1 | Lawncroft LTD (Bvi) 10.57% Ordinary |
27.9k at £1 | Gideon Jack Paull 1.47% Ordinary |
27.9k at £1 | Leon Robert Paull 1.47% Ordinary |
27.9k at £1 | Mrs Judith Pauline Litoff 1.47% Ordinary |
27.9k at £1 | Ms Karen Elizabeth Norman 1.47% Ordinary |
25k at £1 | Mrs Sharon Paull 1.32% Ordinary |
14.7k at £1 | Adam Samuel Isaacs 0.78% Ordinary |
14.7k at £1 | Daniel John Isaacs 0.78% Ordinary |
14.7k at £1 | Jeremy Philip Isaacs 0.78% Ordinary |
2.9k at £1 | Jonathan Maurice Paull 0.15% Ordinary |
425 at £1 | Joseph Edward Isaacs 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,883,491 |
Cash | £235,970 |
Current Liabilities | £133,416 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
22 May 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1960 | Delivered 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 |
28 November 2020 | Confirmation statement made on 18 October 2020 with updates (5 pages) |
---|---|
8 June 2020 | Termination of appointment of Nathan David Isaacs as a director on 6 April 2020 (1 page) |
14 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 18 October 2019 with updates (5 pages) |
28 February 2019 | Registered 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 2018 | Unaudited abridged accounts made up to 30 April 2018 (9 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with updates (5 pages) |
13 July 2018 | Appointment of Mr Nathan David Isaacs as a director on 30 June 2018 (2 pages) |
19 March 2018 | Termination of appointment of Nathan David Isaacs as a director on 28 February 2018 (1 page) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
10 March 2017 | Termination of appointment of Joseph Edward Isaacs as a director on 27 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Joseph Edward Isaacs as a director on 27 February 2017 (1 page) |
21 December 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
21 December 2016 | Accounts for a small company made up to 30 April 2016 (6 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
17 June 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
12 December 2015 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
29 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Leah Miriam Besser on 1 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Leah Miriam Besser on 1 October 2015 (2 pages) |
29 October 2015 | Director's details changed for Leah Miriam Besser on 1 October 2015 (2 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (11 pages) |
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
1 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
29 November 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
29 November 2013 | Accounts for a small company made up to 30 April 2013 (8 pages) |
8 October 2013 | Termination of appointment of Ruth Paull as a director (1 page) |
8 October 2013 | Termination of appointment of Ruth Paull as a director (1 page) |
12 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
12 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
28 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (12 pages) |
28 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (12 pages) |
12 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (12 pages) |
12 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (12 pages) |
15 November 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
15 November 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
21 December 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
21 December 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
3 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (12 pages) |
3 December 2010 | Director's details changed for Mrs Ruth Joan Paull on 18 October 2010 (2 pages) |
3 December 2010 | Director's details changed for Mrs Ruth Joan Paull on 18 October 2010 (2 pages) |
3 December 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (12 pages) |
8 January 2010 | Director's details changed for Adam Samuel Isaacs on 17 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (13 pages) |
8 January 2010 | Director's details changed for Adam Samuel Isaacs on 17 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (13 pages) |
19 November 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
19 November 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
9 March 2009 | Return made up to 18/10/08; no change of members (7 pages) |
9 March 2009 | Return made up to 18/10/08; no change of members (7 pages) |
24 November 2008 | Accounts for a small company made up to 30 April 2008 (9 pages) |
24 November 2008 | Accounts for a small company made up to 30 April 2008 (9 pages) |
28 November 2007 | Return made up to 18/10/07; change of members
|
28 November 2007 | Return made up to 18/10/07; change of members
|
13 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
13 November 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
7 June 2007 | New director appointed (2 pages) |
7 June 2007 | New director appointed (2 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
4 December 2006 | Return made up to 18/10/06; full list of members
|
4 December 2006 | Return made up to 18/10/06; full list of members
|
21 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
21 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
25 November 2005 | Full accounts made up to 30 April 2005 (13 pages) |
25 November 2005 | Full accounts made up to 30 April 2005 (13 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (9 pages) |
1 November 2005 | Return made up to 18/10/05; full list of members (9 pages) |
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
15 November 2004 | Full accounts made up to 30 April 2004 (13 pages) |
15 November 2004 | Full accounts made up to 30 April 2004 (13 pages) |
15 November 2004 | Return made up to 18/10/04; change of members
|
15 November 2004 | Return made up to 18/10/04; change of members
|
18 November 2003 | Return made up to 18/10/03; full list of members (19 pages) |
18 November 2003 | Return made up to 18/10/03; full list of members (19 pages) |
17 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
17 November 2003 | Full accounts made up to 30 April 2003 (12 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (2 pages) |
2 December 2002 | Return made up to 18/10/02; full list of members (17 pages) |
2 December 2002 | Return made up to 18/10/02; full list of members (17 pages) |
13 November 2002 | Full accounts made up to 30 April 2002 (16 pages) |
13 November 2002 | Full accounts made up to 30 April 2002 (16 pages) |
16 November 2001 | Return made up to 18/10/01; change of members (7 pages) |
16 November 2001 | Return made up to 18/10/01; change of members (7 pages) |
19 October 2001 | Full accounts made up to 30 April 2001 (12 pages) |
19 October 2001 | Full accounts made up to 30 April 2001 (12 pages) |
6 November 2000 | Return made up to 30/10/00; change of members
|
6 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
6 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
6 November 2000 | Return made up to 30/10/00; change of members
|
28 February 2000 | Return made up to 07/11/99; full list of members (9 pages) |
28 February 2000 | Return made up to 07/11/99; full list of members (9 pages) |
2 December 1999 | Secretary resigned (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | New secretary appointed (2 pages) |
2 December 1999 | Secretary resigned (1 page) |
15 October 1999 | Full accounts made up to 30 April 1999 (17 pages) |
15 October 1999 | Full accounts made up to 30 April 1999 (17 pages) |
19 February 1999 | Return made up to 07/11/98; change of members
|
19 February 1999 | Return made up to 07/11/98; change of members
|
9 December 1998 | Full accounts made up to 30 April 1998 (17 pages) |
9 December 1998 | Full accounts made up to 30 April 1998 (17 pages) |
20 November 1997 | Return made up to 07/11/97; full list of members (6 pages) |
20 November 1997 | Return made up to 07/11/97; full list of members (6 pages) |
25 September 1997 | Full accounts made up to 30 April 1997 (19 pages) |
25 September 1997 | Full accounts made up to 30 April 1997 (19 pages) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1996 | Return made up to 07/11/96; full list of members
|
30 December 1996 | Return made up to 07/11/96; full list of members
|
30 October 1996 | Full accounts made up to 30 April 1996 (19 pages) |
30 October 1996 | Full accounts made up to 30 April 1996 (19 pages) |
24 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
24 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
16 November 1995 | Full group accounts made up to 30 April 1995 (18 pages) |
16 November 1995 | Full group accounts made up to 30 April 1995 (18 pages) |
1 December 1994 | Full group accounts made up to 30 April 1994 (20 pages) |
1 December 1994 | Full group accounts made up to 30 April 1994 (20 pages) |
31 October 1993 | Full group accounts made up to 30 April 1993 (19 pages) |
31 October 1993 | Full group accounts made up to 30 April 1993 (19 pages) |
26 November 1992 | Full accounts made up to 30 April 1992 (19 pages) |
26 November 1992 | Full accounts made up to 30 April 1992 (19 pages) |
12 December 1991 | Full group accounts made up to 30 April 1991 (21 pages) |
12 December 1991 | Full group accounts made up to 30 April 1991 (21 pages) |
14 November 1990 | Full group accounts made up to 30 April 1990 (18 pages) |
14 November 1990 | Full group accounts made up to 30 April 1990 (18 pages) |
6 October 1989 | Full group accounts made up to 30 April 1989 (16 pages) |
6 October 1989 | Full group accounts made up to 30 April 1989 (16 pages) |
9 December 1988 | Full group accounts made up to 30 April 1988 (16 pages) |
9 December 1988 | Full group accounts made up to 30 April 1988 (16 pages) |
19 September 1988 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1988 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1987 | Full group accounts made up to 30 April 1987 (19 pages) |
21 December 1987 | Full group accounts made up to 30 April 1987 (19 pages) |
29 November 1986 | Full accounts made up to 30 April 1986 (19 pages) |
29 November 1986 | Full accounts made up to 30 April 1986 (19 pages) |
31 July 1979 | Memorandum and Articles of Association (10 pages) |
31 July 1979 | Memorandum and Articles of Association (10 pages) |
2 October 1958 | Incorporation (16 pages) |
2 October 1958 | Incorporation (16 pages) |