Company NameWest Quay Shopping Centre Limited
Company StatusActive
Company Number00643320
CategoryPrivate Limited Company
Incorporation Date30 November 1959(64 years, 5 months ago)
Previous NamesAristos Property Investments Limited and IMRY Southampton Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Geoffrey Shaw
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(51 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Simon Charles Travis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(60 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMr Harry Alexander Badham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(61 years, 12 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Secretary NameHammerson Company Secretarial Limited (Corporation)
StatusCurrent
Appointed23 September 2011(51 years, 10 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressMarble Arch House 66 Seymour Street
London
W1H 5BX
Director NameMark Henry Kinkead
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(32 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 February 1998)
RoleChartered Surveyor
Correspondence AddressHillcrest
19 Brudenell Avenue, Canford Cliffs
Poole
Dorset
BH13 7NW
Director NameBrien Frederick Martin
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(32 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 1996)
RoleChartered Surveyor
Correspondence Address17 Parklands
Cholmeley Park Highgate
London
N6 5FE
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(32 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 September 1997)
RoleChartered Accountant
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Secretary NamePenelope Jane Glynn Cowan
NationalityBritish
StatusResigned
Appointed03 October 1992(32 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address21a Astonville Street
London
SW18 5AN
Director NameMartin Trevor Myers
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(33 years after company formation)
Appointment Duration5 years, 2 months (resigned 16 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Durham Place
London
SW3 4ET
Secretary NameHelen Joyce Robinson
NationalityBritish
StatusResigned
Appointed01 February 1993(33 years, 2 months after company formation)
Appointment Duration5 years (resigned 16 February 1998)
RoleCompany Director
Correspondence AddressFlat 4
13 Kildare Gardens
London
W2 5JS
Director NameAlan Frank Pritchard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(38 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 December 2004)
RoleBank Officer
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameDavid Hamilton Casson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(38 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 June 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Regent Terrace
Edinburgh
Midlothian
EH7 5BS
Scotland
Director NameMr Michael John Kill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(38 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 December 2000)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Castle Walk
Wadhurst
East Sussex
TN5 6DB
Secretary NameClare Frances Carson
NationalityBritish
StatusResigned
Appointed28 April 1999(39 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address61 Queens Road
East Sheen
SW14 8PH
Secretary NameMr Stuart John Haydon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(40 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameChristopher Sterritt Davies
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(41 years after company formation)
Appointment Duration4 years (resigned 13 December 2004)
RoleCompany Director
Correspondence Address54 Lombard Street
London
EC3P 3AH
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(41 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMs Wai-Fong Fong Au
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(42 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 December 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 War Coppice House
War Coppice Road
Caterham
Surrey
CR3 6EQ
Director NameMrs Vanessa Forster
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(43 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 May 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Parkwood House
Parkwood Road
Wimbledon
SW19 7AQ
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(43 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 October 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Secretary NameNicola Perepeczko Walters
NationalityBritish
StatusResigned
Appointed12 February 2003(43 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 April 2004)
RoleCompany Director
Correspondence Address178a Worple Road
Wimbledon
London
SW20 8PR
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed23 April 2004(44 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Secretary NameMr Stuart John Haydon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(44 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(47 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Director NameMr Jonathan Michael Emery
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(47 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 October 2008)
RoleDevelopment Manager
Correspondence Address93 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(47 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 October 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(48 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Lawrence Francis Hutchings
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(48 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 September 2012)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Andrew John Berger-North
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(48 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 October 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Grosvenor Street
London
W1K 4BJ
Director NameMr Martin Plocica
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2011(51 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 March 2017)
RoleSenior Certified Shopping Centre Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Peter Frank Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(51 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Warren Stuart Austin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(54 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKings Place 90 York Way
London
N1 9GE
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(57 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2021)
RoleManaging Director Uk And Ireland
Country of ResidenceEngland
Correspondence AddressKings Place 90 York Way
London
N1 9GE

Contact

Websitewest-quay.co.uk
Telephone023 80236789
Telephone regionSouthampton / Portsmouth

Location

Registered AddressMarble Arch House
66 Seymour Street
London
W1H 5BX
Address MatchesOver 100 other UK companies use this postal address

Shareholders

115m at £0.1Hammerson Uk Properties PLC
50.00%
Ordinary A
115m at £0.1Hammerson Uk Properties PLC
50.00%
Ordinary B

Financials

Year2014
Turnover£15,903,000
Gross Profit£12,721,000
Net Worth£175,236,000
Cash£2,479,000
Current Liabilities£8,798,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

27 December 1996Delivered on: 2 January 1997
Persons entitled: Sopress Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 20TH february 1995 and all other monies due under the terms of the charge.
Particulars: All that f/h property t/no.HP481074 k/a 41,43,45 and 47 above bar street, 2 and 3 spa road and the site of a wall nine inches wide between the points marked "a" and "b" on the filed plan to t/no.HP481074.
Outstanding
21 August 1996Delivered on: 30 August 1996
Persons entitled: Barclays Bank PLC

Classification: Fourth supplemental debenture
Secured details: All obligations and liabilities in any capacity whatsoever of each obligor to the security agent and the senior parties (as defined) under each of the senior finance documents (as defined) and all other obligations and liabilities due from the company to the agent and the finance parties under the second southampton credit agreement (as defined) and monies due from imry holdings to the junior finance party under the junior loan agreement (both as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 April 1996Delivered on: 3 May 1996
Persons entitled: Barclays Bank PLC,as Agent for Itself and the Finance Parties (As Defined)

Classification: Third supplemental guarantee and debenture
Secured details: All obligations and liabilities in any capacity whatsoever of each obligor to the security agent and the senior finance parties (as defined) under each of the senior finance documents (as defined) and all other obligations and liabilities due from the company to the agent and the finance parties under the southampton credit agreement (as defined) and monies due from imry holdings to the junior finance party under the junior loan agreement dated 16TH december 1992 (both as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
15 April 1996Delivered on: 19 April 1996
Persons entitled: Sopress Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 20TH february 1995.
Particulars: All that f/h property forming part of the land t/n 481074 k/a 45 above bar southampton.
Outstanding
14 April 1994Delivered on: 28 April 1994
Persons entitled: Barclays Bank PLC

Classification: Second supplemental debenture
Secured details: All monies due or to become due from each obligor to the chargee under the terms of the second supplemental debenture.
Particulars: All present and future interests in any f/h or l/h property belonging to the company and all buildings and fixtures and all proceeds of sale thereof in the case of the fixtures to southampton city councils rights under the building agreement and agreement to lease. See the mortgage charge document for full details.
Outstanding
16 December 1992Delivered on: 4 January 1993
Persons entitled: Barclays Bank PLC

Classification: Supplemental guarantee and debenture
Secured details: The payment of all the senior secured liabilities (as defined) and all the junior liabilities (as defined) on any account whatsoever pursuant to the terms of each relevant finance document as mentioned in the deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 June 1991Delivered on: 21 June 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and each obligor to the chargee under each of the finance documents which they are or will be party to.
Particulars: (See form 395 ref M12 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 December 1996Delivered on: 3 January 1997
Persons entitled: Barclays Bank PLC

Classification: Fifth supplemental debenture
Secured details: All obligations and liabilities in any capacity whatsoever of each obligor to the security agent and the senior finance parties (as defined) under each of the senior finance documents (as defined) and all other obligations and liabilities due from the company to the agent and the finance parties under the southampton credit agreement (as defined) and monies due from imry holdings to the junior finance party under the junior loan agreement (both as defined).
Particulars: F/H property k/a 41, 43, 45 and 47 above bar street 2 and 3 spa road and the site of a wall nine inches wide t/n: HP481074 and all buildings and fixtures thereon all rental income and other debts the benefit of all present and future licences consents and authorisations floating charge over the undertaking and assets. See the mortgage charge document for full details.
Outstanding
20 November 1987Delivered on: 7 December 1987
Satisfied on: 23 February 1989
Persons entitled:
Citibanks N.A.,
The Royal Bank of Scotland PLC.
National Westminster Bank PLC
Midland Bank PLC

Classification: Composite trust legal charge.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of a loan agreement and guarantee both dated 20TH nov 1987.
Particulars: L/Hold land 47/48 grosvenor street, and 20/22 mount row, westminster. Title no. Ngl 409054 together with all buildings trade & other fixtures fixed plant & machinery (see doc M395 for full details).
Fully Satisfied
28 September 1981Delivered on: 15 October 1981
Persons entitled: Lloyds 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: L/H 47 & 48 grosvenor street & 20 & 22 mount row, london W1.
Fully Satisfied

Filing History

14 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (215 pages)
14 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (39 pages)
14 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
22 August 2023Change of details for Hammerson Uk Properties Limited as a person with significant control on 16 January 2023 (2 pages)
19 January 2023Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023 (1 page)
16 January 2023Registered office address changed from Kings Place 90 York Way London N1 9GE to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023 (1 page)
23 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (42 pages)
23 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (182 pages)
23 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
27 July 2022Change of details for Hammerson Uk Properties Limited as a person with significant control on 12 May 2022 (2 pages)
26 May 2022Change of details for Hammerson Uk Properties Plc as a person with significant control on 12 May 2022 (2 pages)
25 November 2021Appointment of Mr Harry Alexander Badham as a director on 11 November 2021 (2 pages)
23 November 2021Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021 (1 page)
23 November 2021Termination of appointment of Warren Stuart Austin as a director on 11 November 2021 (1 page)
17 November 2021Full accounts made up to 31 December 2020 (49 pages)
12 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
9 November 2021Director's details changed for Mr. Simon Charles Travis on 11 October 2021 (2 pages)
6 January 2021Full accounts made up to 31 December 2019 (49 pages)
9 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Andrew John Berger-North as a director on 5 May 2020 (1 page)
6 May 2020Appointment of Mr. Simon Charles Travis as a director on 5 May 2020 (2 pages)
7 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (40 pages)
2 May 2019Appointment of Mr Andrew John Berger-North as a director on 30 April 2019 (2 pages)
2 May 2019Termination of appointment of Peter Frank Cooper as a director on 30 April 2019 (1 page)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (38 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (36 pages)
20 September 2017Full accounts made up to 31 December 2016 (36 pages)
17 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
17 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
17 March 2017Appointment of Mr Mark Richard Bourgeois as a director on 17 March 2017 (2 pages)
17 March 2017Termination of appointment of Martin Plocica as a director on 17 March 2017 (1 page)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (37 pages)
5 October 2016Full accounts made up to 31 December 2015 (37 pages)
26 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 23,000,000.2
(6 pages)
26 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 23,000,000.2
(6 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Peter Frank Cooper on 1 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015 (2 pages)
12 June 2015Full accounts made up to 31 December 2014 (35 pages)
12 June 2015Full accounts made up to 31 December 2014 (35 pages)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 3 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 (1 page)
3 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 3 June 2015 (1 page)
29 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
29 November 2014Director's details changed for Mr Martin Plocica on 19 October 2014 (2 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 23,000,000.2
(8 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 23,000,000.2
(8 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 23,000,000.2
(8 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 23,000,000.2
(8 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 23,000,000.2
(8 pages)
30 June 2014Full accounts made up to 31 December 2013 (33 pages)
30 June 2014Full accounts made up to 31 December 2013 (33 pages)
8 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
8 April 2014Appointment of Mr Warren Stuart Austin as a director (2 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 23,000,000.2
(7 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 23,000,000.2
(7 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 23,000,000.2
(7 pages)
3 September 2013Full accounts made up to 31 December 2012 (34 pages)
3 September 2013Full accounts made up to 31 December 2012 (34 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
22 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
22 October 2012Termination of appointment of Lawrence Hutchings as a director (1 page)
20 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
20 July 2012Director's details changed for Mr. Richard Geoffrey Shaw on 14 July 2012 (2 pages)
11 June 2012Full accounts made up to 31 December 2011 (34 pages)
11 June 2012Full accounts made up to 31 December 2011 (34 pages)
15 March 2012Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages)
15 March 2012Director's details changed for Mr. Richard Geoffrey Shaw on 26 October 2011 (2 pages)
31 October 2011Appointment of Mr. Martin Plocica as a director (2 pages)
31 October 2011Appointment of Mr. Martin Plocica as a director (2 pages)
31 October 2011Appointment of Mr. Peter Frank Cooper as a director (2 pages)
31 October 2011Appointment of Mr. Peter Frank Cooper as a director (2 pages)
28 October 2011Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages)
28 October 2011Termination of appointment of Peter Cole as a director (1 page)
28 October 2011Termination of appointment of Andrew Thomson as a director (1 page)
28 October 2011Termination of appointment of Andrew Thomson as a director (1 page)
28 October 2011Termination of appointment of Andrew Berger-North as a director (1 page)
28 October 2011Termination of appointment of Peter Cole as a director (1 page)
28 October 2011Appointment of Mr. Richard Geoffrey Shaw as a director (2 pages)
28 October 2011Termination of appointment of Andrew Berger-North as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
17 October 2011Termination of appointment of Nicholas Hardie as a director (1 page)
11 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
11 October 2011Termination of appointment of Stuart Haydon as a secretary (1 page)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary (2 pages)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
1 August 2011Termination of appointment of Martin Jepson as a director (1 page)
4 July 2011Full accounts made up to 31 December 2010 (34 pages)
4 July 2011Full accounts made up to 31 December 2010 (34 pages)
10 December 2010Statement of capital on 10 December 2010
  • GBP 23,000,000.2
(4 pages)
10 December 2010Statement by directors (1 page)
10 December 2010Solvency statement dated 06/12/10 (1 page)
10 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2010Statement by directors (1 page)
10 December 2010Solvency statement dated 06/12/10 (1 page)
10 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2010Statement of capital on 10 December 2010
  • GBP 23,000,000.2
(4 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
11 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
9 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010 (2 pages)
20 August 2010Full accounts made up to 31 December 2009 (34 pages)
20 August 2010Full accounts made up to 31 December 2009 (34 pages)
17 November 2009Full accounts made up to 31 December 2008 (17 pages)
17 November 2009Full accounts made up to 31 December 2008 (17 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
28 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (9 pages)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
14 October 2009Termination of appointment of David Atkins as a director (1 page)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Director appointed andrew john berger-north (5 pages)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Appointment terminated director jonathan emery (1 page)
8 December 2008Director appointed martin clive jepson (5 pages)
8 December 2008Director appointed lawrence francis hutchings (5 pages)
8 December 2008Director appointed andrew john berger-north (5 pages)
21 October 2008Return made up to 03/10/08; full list of members (5 pages)
21 October 2008Return made up to 03/10/08; full list of members (5 pages)
22 July 2008Full accounts made up to 31 December 2007 (17 pages)
22 July 2008Full accounts made up to 31 December 2007 (17 pages)
1 November 2007Return made up to 03/10/07; full list of members (3 pages)
1 November 2007Return made up to 03/10/07; full list of members (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (17 pages)
24 October 2007Full accounts made up to 31 December 2006 (17 pages)
4 October 2007New director appointed (6 pages)
4 October 2007New director appointed (5 pages)
4 October 2007New director appointed (6 pages)
4 October 2007New director appointed (4 pages)
4 October 2007New director appointed (4 pages)
4 October 2007New director appointed (5 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
3 July 2007New director appointed (5 pages)
3 July 2007New director appointed (5 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2007Nc inc already adjusted 23/02/07 (1 page)
30 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 March 2007Ad 23/02/07--------- £ si 150000000@1=150000000 £ ic 80000002/230000002 (2 pages)
30 March 2007Ad 23/02/07--------- £ si 150000000@1=150000000 £ ic 80000002/230000002 (2 pages)
30 March 2007Nc inc already adjusted 23/02/07 (1 page)
4 December 2006Return made up to 03/10/06; full list of members (3 pages)
4 December 2006Return made up to 03/10/06; full list of members (3 pages)
27 November 2006Location of register of members (1 page)
27 November 2006Location of register of members (1 page)
13 September 2006Accounts made up to 31 December 2005 (15 pages)
13 September 2006Accounts made up to 31 December 2005 (15 pages)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane, london, W1K 7AR (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 park lane, london, W1K 7AR (1 page)
2 November 2005Return made up to 03/10/05; full list of members (6 pages)
2 November 2005Return made up to 03/10/05; full list of members (6 pages)
17 October 2005Accounts made up to 31 December 2004 (15 pages)
17 October 2005Accounts made up to 31 December 2004 (15 pages)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 2005Registered office changed on 14/07/05 from: 100 park lane, london, W1Y 4AR (1 page)
14 July 2005Registered office changed on 14/07/05 from: 100 park lane, london, W1Y 4AR (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
22 October 2004Return made up to 03/10/04; full list of members (7 pages)
22 October 2004Return made up to 03/10/04; full list of members (7 pages)
29 September 2004Accounts made up to 31 December 2003 (19 pages)
29 September 2004Accounts made up to 31 December 2003 (19 pages)
28 April 2004New secretary appointed (2 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004New secretary appointed (2 pages)
28 November 2003Return made up to 03/10/03; full list of members (8 pages)
28 November 2003Return made up to 03/10/03; full list of members (8 pages)
11 November 2003Secretary's particulars changed (1 page)
11 November 2003Secretary's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
22 September 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
21 August 2003Director's particulars changed (1 page)
18 June 2003Accounts made up to 31 December 2002 (19 pages)
18 June 2003Accounts made up to 31 December 2002 (19 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003New director appointed (12 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (12 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 pages)
8 October 2002Return made up to 03/10/02; full list of members (7 pages)
8 October 2002Return made up to 03/10/02; full list of members (7 pages)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
27 May 2002Accounts made up to 31 December 2001 (17 pages)
27 May 2002Accounts made up to 31 December 2001 (17 pages)
8 October 2001Return made up to 03/10/01; full list of members (7 pages)
8 October 2001Return made up to 03/10/01; full list of members (7 pages)
29 June 2001Accounts made up to 31 December 2000 (16 pages)
29 June 2001Accounts made up to 31 December 2000 (16 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
9 March 2001New director appointed (5 pages)
9 March 2001New director appointed (5 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
9 November 2000Return made up to 03/10/00; full list of members (7 pages)
9 November 2000Return made up to 03/10/00; full list of members (7 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000New secretary appointed (2 pages)
31 March 2000Accounts made up to 31 December 1999 (14 pages)
31 March 2000Accounts made up to 31 December 1999 (14 pages)
17 March 2000Director's particulars changed (1 page)
17 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
25 January 2000Director's particulars changed (1 page)
29 October 1999Return made up to 03/10/99; full list of members (13 pages)
29 October 1999Return made up to 03/10/99; full list of members (13 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
21 May 1999Accounts made up to 31 December 1998 (15 pages)
21 May 1999Accounts made up to 31 December 1998 (15 pages)
8 October 1998Location of register of members (1 page)
8 October 1998Location of register of members (1 page)
8 October 1998Return made up to 03/10/98; full list of members (10 pages)
8 October 1998Return made up to 03/10/98; full list of members (10 pages)
26 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
26 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
7 August 1998Accounts made up to 31 March 1998 (13 pages)
7 August 1998Accounts made up to 31 March 1998 (13 pages)
20 July 1998Director resigned (1 page)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998Secretary resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New secretary appointed (2 pages)
4 March 1998Director resigned (1 page)
20 February 1998Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
20 February 1998Ad 16/02/98--------- £ si 80000000@1=80000000 £ ic 2/80000002 (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 11-14 grafton street, london, W1X 3LA (1 page)
20 February 1998Accounts made up to 31 March 1997 (14 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
20 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 February 1998£ nc 100/80000002 16/02/98 (1 page)
20 February 1998Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
20 February 1998Accounts made up to 31 March 1997 (14 pages)
20 February 1998£ nc 100/80000002 16/02/98 (1 page)
20 February 1998Registered office changed on 20/02/98 from: 11-14 grafton street, london, W1X 3LA (1 page)
20 February 1998Ad 16/02/98--------- £ si 80000000@1=80000000 £ ic 2/80000002 (2 pages)
20 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
16 February 1998Company name changed imry southampton LIMITED\certificate issued on 16/02/98 (2 pages)
16 February 1998Company name changed imry southampton LIMITED\certificate issued on 16/02/98 (2 pages)
17 October 1997Return made up to 03/10/97; full list of members (9 pages)
17 October 1997Return made up to 03/10/97; full list of members (9 pages)
17 October 1997Director resigned (1 page)
17 October 1997Director resigned (1 page)
12 October 1997Director's particulars changed (1 page)
12 October 1997Director's particulars changed (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
13 January 1997Accounts made up to 31 March 1996 (13 pages)
13 January 1997Accounts made up to 31 March 1996 (13 pages)
3 January 1997Particulars of mortgage/charge (11 pages)
3 January 1997Particulars of mortgage/charge (11 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Particulars of mortgage/charge (3 pages)
22 November 1996Return made up to 03/10/96; no change of members (11 pages)
22 November 1996Return made up to 03/10/96; no change of members (11 pages)
30 August 1996Particulars of mortgage/charge (11 pages)
30 August 1996Particulars of mortgage/charge (11 pages)
8 June 1996New director appointed (1 page)
8 June 1996New director appointed (1 page)
4 June 1996New director appointed (1 page)
4 June 1996New director appointed (1 page)
3 May 1996Particulars of mortgage/charge (11 pages)
3 May 1996Particulars of mortgage/charge (11 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
25 January 1996Accounts made up to 31 March 1995 (13 pages)
25 January 1996Accounts made up to 31 March 1995 (13 pages)
6 November 1995Director's particulars changed (2 pages)
6 November 1995Return made up to 03/10/95; no change of members (12 pages)
6 November 1995Return made up to 03/10/95; no change of members (12 pages)
6 November 1995Director's particulars changed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (68 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
16 November 1994Return made up to 03/10/94; full list of members (12 pages)
16 November 1994Return made up to 03/10/94; full list of members (12 pages)
16 August 1994Accounts for a dormant company made up to 31 March 1994 (4 pages)
16 August 1994Accounts for a dormant company made up to 31 March 1994 (4 pages)
20 April 1994Company name changed aristos property investments lim ited\certificate issued on 20/04/94 (2 pages)
20 April 1994Company name changed aristos property investments lim ited\certificate issued on 20/04/94 (2 pages)
8 October 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1993Accounts for a dormant company made up to 31 March 1993 (5 pages)
10 September 1993Accounts for a dormant company made up to 31 March 1993 (5 pages)
31 December 1992Accounts made up to 31 March 1992 (6 pages)
31 December 1992Accounts made up to 31 March 1992 (6 pages)
6 September 1991Accounts made up to 31 March 1991 (8 pages)
6 September 1991Accounts made up to 31 March 1991 (8 pages)
13 November 1990Accounts made up to 31 March 1990 (8 pages)
13 November 1990Accounts made up to 31 March 1990 (8 pages)
14 November 1989Accounts made up to 31 March 1989 (13 pages)
14 November 1989Accounts made up to 31 March 1989 (13 pages)
25 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
22 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 July 1964Memorandum of association (9 pages)
10 July 1964Memorandum of association (9 pages)
30 November 1959Incorporation (17 pages)
30 November 1959Incorporation (17 pages)