Company NameLytton Grove Properties Limited
Company StatusDissolved
Company Number00624474
CategoryPrivate Limited Company
Incorporation Date31 March 1959(65 years, 1 month ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameElsie Irene Hutton
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1992(33 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lytton Grove
London
SW15 2HB
Secretary NameElsie Irene Hutton
NationalityBritish
StatusClosed
Appointed06 October 1992(33 years, 6 months after company formation)
Appointment Duration23 years, 9 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Chepstow Road
Bayswater
London
W2 5BE
Director NameMr Simon Hutton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(49 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 28 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Chepstow Road
London
W2 5BE
Director NameAlfred Charles Hutton
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(33 years, 6 months after company formation)
Appointment Duration20 years, 8 months (resigned 08 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lytton Grove
London
SW15 2HB

Location

Registered Address70 Chepstow Road
Bayswater
London
W2 5BE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

200 at £0.01E.i. Hutton
100.00%
Ordinary

Financials

Year2014
Net Worth£5,770,990
Cash£895,963
Current Liabilities£1,403,392

Accounts

Latest Accounts5 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Charges

1 July 2010Delivered on: 6 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 28 talbot road london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
1 July 2010Delivered on: 6 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 70A & 72 chepstow road london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
1 July 2010Delivered on: 6 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 gauden road london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
1 July 2010Delivered on: 6 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 lancaster mews london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
1 July 2010Delivered on: 6 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 12 & 14 11 to 20 southwold mansions widley road london all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
30 June 1987Delivered on: 8 July 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery stocks shares & other securities.
Outstanding
5 December 1986Delivered on: 9 December 1986
Persons entitled:
Abraham Kramer
Sophie Isaacs
Malcolm Goldman.

Classification: Legal charge
Secured details: £14,000 due from the company to the chargees.
Particulars: 11 to 20 southwold mansions widley road in the city of westminster.
Outstanding
5 August 2011Delivered on: 6 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 talbot road, london t/n NGL284630 and 69 talbot road, london t/n NGL63504, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
28 March 2011Delivered on: 6 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 hereford road london t/n LN17894 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
28 March 2011Delivered on: 6 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 monmouth road london t/n's NGL913136 and NGL912159 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
28 March 2011Delivered on: 6 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 26 craven hill gardens london t/no 771039 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
28 March 2011Delivered on: 6 April 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 59 longlands court, westbourne grove, london t/no BGL62525. All plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
1 July 2010Delivered on: 6 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 July 2010Delivered on: 6 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 norwood gardens london by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
1 July 2010Delivered on: 6 July 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 fermoy road london by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
7 September 1979Delivered on: 20 September 1979
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge was registered pursuant to an order of court 07/09/1979
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as nos. 29, 30 and 31 princes square, paddington westminster title no. Ll 228569. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
7 October 1983Delivered on: 21 October 1983
Satisfied on: 25 September 1987
Persons entitled: Williams & Glyns 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: F/H property known as 11/20 southwold mansions, widley road, london borough of city of westminster title no. Ln 131124 (part of) together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
4 April 2016Application to strike the company off the register (3 pages)
4 April 2016Application to strike the company off the register (3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Termination of appointment of Alfred Hutton as a director (1 page)
1 November 2013Termination of appointment of Alfred Hutton as a director (1 page)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 February 2013Accounts for a small company made up to 5 April 2012 (6 pages)
1 February 2013Accounts for a small company made up to 5 April 2012 (6 pages)
1 February 2013Accounts for a small company made up to 5 April 2012 (6 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (5 pages)
7 August 2012Registered office address changed from 40 Lytton Grove London SW15 2HB on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 40 Lytton Grove London SW15 2HB on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 40 Lytton Grove London SW15 2HB on 7 August 2012 (2 pages)
5 July 2012Accounts for a small company made up to 5 April 2011 (6 pages)
5 July 2012Accounts for a small company made up to 5 April 2011 (6 pages)
5 July 2012Accounts for a small company made up to 5 April 2011 (6 pages)
3 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
3 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
3 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
11 April 2011Duplicate mortgage certificatecharge no:14 (5 pages)
11 April 2011Duplicate mortgage certificatecharge no:14 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
22 February 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
22 February 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
22 February 2011Total exemption full accounts made up to 5 April 2010 (8 pages)
22 December 2010Director's details changed for Mr Simon Hutton on 6 October 2010 (2 pages)
22 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 6 October 2010 with a full list of shareholders (5 pages)
22 December 2010Director's details changed for Mr Simon Hutton on 6 October 2010 (2 pages)
22 December 2010Director's details changed for Mr Simon Hutton on 6 October 2010 (2 pages)
28 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
28 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 4 (3 pages)
28 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
28 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
28 September 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages)
28 September 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 March 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
23 March 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
23 March 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
7 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Alfred Charles Hutton on 6 October 2009 (2 pages)
7 December 2009Director's details changed for Elsie Irene Hutton on 6 October 2009 (2 pages)
7 December 2009Director's details changed for Elsie Irene Hutton on 6 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Simon Hutton on 6 October 2009 (2 pages)
7 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Alfred Charles Hutton on 6 October 2009 (2 pages)
7 December 2009Secretary's details changed for Elsie Irene Hutton on 6 October 2009 (1 page)
7 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mr Simon Hutton on 6 October 2009 (2 pages)
7 December 2009Secretary's details changed for Elsie Irene Hutton on 6 October 2009 (1 page)
7 December 2009Director's details changed for Elsie Irene Hutton on 6 October 2009 (2 pages)
7 December 2009Secretary's details changed for Elsie Irene Hutton on 6 October 2009 (1 page)
7 December 2009Director's details changed for Alfred Charles Hutton on 6 October 2009 (2 pages)
7 December 2009Director's details changed for Mr Simon Hutton on 6 October 2009 (2 pages)
13 February 2009Return made up to 06/10/08; full list of members (6 pages)
13 February 2009Registered office changed on 13/02/2009 from 70 chepstow road bayswater london W2 5BE (1 page)
13 February 2009Registered office changed on 13/02/2009 from 70 chepstow road bayswater london W2 5BE (1 page)
13 February 2009Return made up to 06/10/08; full list of members (6 pages)
17 October 2008Director appointed simon hutton (2 pages)
17 October 2008Director appointed simon hutton (2 pages)
11 September 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
11 September 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
11 September 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
31 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
3 November 2007Return made up to 06/10/07; no change of members (7 pages)
3 November 2007Return made up to 06/10/07; no change of members (7 pages)
25 October 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
25 October 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
25 October 2006Total exemption full accounts made up to 5 April 2006 (8 pages)
25 October 2006Return made up to 06/10/06; full list of members (7 pages)
25 October 2006Return made up to 06/10/06; full list of members (7 pages)
23 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
23 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
23 December 2005Total exemption full accounts made up to 5 April 2005 (9 pages)
8 November 2005Return made up to 06/10/05; full list of members (7 pages)
8 November 2005Return made up to 06/10/05; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
30 November 2004Return made up to 06/10/04; full list of members (7 pages)
30 November 2004Return made up to 06/10/04; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
30 November 2004Total exemption full accounts made up to 5 April 2004 (9 pages)
4 February 2004Full accounts made up to 5 April 2003 (9 pages)
4 February 2004Full accounts made up to 5 April 2003 (9 pages)
4 February 2004Full accounts made up to 5 April 2003 (9 pages)
20 October 2003Return made up to 06/10/03; full list of members (7 pages)
20 October 2003Return made up to 06/10/03; full list of members (7 pages)
13 November 2002Full accounts made up to 5 April 2002 (9 pages)
13 November 2002Full accounts made up to 5 April 2002 (9 pages)
13 November 2002Full accounts made up to 5 April 2002 (9 pages)
1 November 2002Return made up to 06/10/02; full list of members (7 pages)
1 November 2002Return made up to 06/10/02; full list of members (7 pages)
4 February 2002Full accounts made up to 5 April 2001 (9 pages)
4 February 2002Full accounts made up to 5 April 2001 (9 pages)
4 February 2002Full accounts made up to 5 April 2001 (9 pages)
15 November 2001Return made up to 06/10/01; full list of members (6 pages)
15 November 2001Return made up to 06/10/01; full list of members (6 pages)
27 December 2000Full group accounts made up to 5 April 2000 (12 pages)
27 December 2000Full group accounts made up to 5 April 2000 (12 pages)
27 December 2000Full group accounts made up to 5 April 2000 (12 pages)
6 November 2000Return made up to 06/10/00; full list of members (6 pages)
6 November 2000Return made up to 06/10/00; full list of members (6 pages)
10 July 2000Amended full group accounts made up to 5 April 1999 (12 pages)
10 July 2000Amended full group accounts made up to 5 April 1999 (12 pages)
10 July 2000Amended full group accounts made up to 5 April 1999 (12 pages)
25 November 1999Return made up to 06/10/99; full list of members (6 pages)
25 November 1999Return made up to 06/10/99; full list of members (6 pages)
29 September 1999Full accounts made up to 5 April 1999 (12 pages)
29 September 1999Full accounts made up to 5 April 1999 (12 pages)
29 September 1999Full accounts made up to 5 April 1999 (12 pages)
29 October 1998Return made up to 06/10/98; full list of members (6 pages)
29 October 1998Return made up to 06/10/98; full list of members (6 pages)
7 September 1998Full group accounts made up to 5 April 1998 (12 pages)
7 September 1998Full group accounts made up to 5 April 1998 (12 pages)
7 September 1998Full group accounts made up to 5 April 1998 (12 pages)
27 January 1998Registered office changed on 27/01/98 from: 72 chepstow road london W2 5BE (1 page)
27 January 1998Registered office changed on 27/01/98 from: 72 chepstow road london W2 5BE (1 page)
27 October 1997Return made up to 06/10/97; no change of members (4 pages)
27 October 1997Return made up to 06/10/97; no change of members (4 pages)
22 September 1997Full group accounts made up to 5 April 1997 (12 pages)
22 September 1997Full group accounts made up to 5 April 1997 (12 pages)
22 September 1997Full group accounts made up to 5 April 1997 (12 pages)
18 October 1996Full group accounts made up to 5 April 1996 (12 pages)
18 October 1996Full group accounts made up to 5 April 1996 (12 pages)
18 October 1996Full group accounts made up to 5 April 1996 (12 pages)
18 October 1996Return made up to 06/10/96; no change of members (4 pages)
18 October 1996Return made up to 06/10/96; no change of members (4 pages)
11 December 1995Full group accounts made up to 5 April 1995 (12 pages)
11 December 1995Full group accounts made up to 5 April 1995 (12 pages)
11 December 1995Full group accounts made up to 5 April 1995 (12 pages)
21 November 1995Return made up to 06/10/95; full list of members (6 pages)
21 November 1995Return made up to 06/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
31 March 1959Incorporation (13 pages)
31 March 1959Incorporation (13 pages)