Company NameRoxborough Avenue Property Co.Limited
DirectorRamesh Parmar
Company StatusActive
Company Number00652551
CategoryPrivate Limited Company
Incorporation Date15 March 1960(64 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ramesh Parmar
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(61 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 Harrow Road
Wembley
HA9 6LL
Secretary NameMr Mavji Meghani
StatusCurrent
Appointed16 February 2022(61 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address310 Harrow Road
Wembley
HA9 6LL
Director NameMr Istvan Adler
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(32 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address7 Neville Drive
London
N2 0QS
Director NamePauline Adler
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(32 years, 5 months after company formation)
Appointment Duration25 years, 3 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 The Terraces
12 Queens Terrace
London
NW8 6DF
Secretary NameMr Istvan Adler
NationalityBritish
StatusResigned
Appointed10 August 1992(32 years, 5 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address7 Neville Drive
London
N2 0QS
Director NameMichael Robert Adler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2004(44 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 16 February 2022)
RoleRetired
Country of ResidenceUnited States
Correspondence Address18321 Vicenza Way
Miromar Lakes
Florida
33913
Director NameDr Matthew Alexander Adler
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(55 years, 10 months after company formation)
Appointment Duration6 years (resigned 16 February 2022)
RoleConsultant Rheumatologist
Country of ResidenceUnited Kingdom
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameUlla-Maija Adler
StatusResigned
Appointed24 January 2017(56 years, 10 months after company formation)
Appointment Duration5 years (resigned 16 February 2022)
RoleCompany Director
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameH S (Nominees) Limited (Corporation)
StatusResigned
Appointed01 July 2004(44 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 June 2018)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Location

Registered Address310 Harrow Road
Wembley
HA9 6LL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£606,502
Cash£32,507
Current Liabilities£52,760

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 6 days from now)

Charges

17 February 2023Delivered on: 20 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as 1 to 12 and 14 to 19 glenmore parade and the land and garages 1 - 10 adjoining ealing road, alperton registered at hm land. Registry under title number MX420989.
Outstanding
17 February 2023Delivered on: 20 February 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 February 2022Delivered on: 17 February 2022
Persons entitled: Dr Matthew Alexander Adler and Deborah Louise Keller

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 1 to 12 and 14 to 19 glenmore parade, ealing road, alperton and the land and garages 1 to 10 adjoining, as registered under title MX420989 and a first fixed charge. For more details please refer to the instrument.
Outstanding
28 February 1961Delivered on: 9 March 1961
Satisfied on: 26 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 16 roxborough avenue, harrow, middx title no mx 351224.
Fully Satisfied
11 May 1960Delivered on: 12 May 1960
Satisfied on: 26 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 16 roxborough avenue, harrow, middx title no mx 351224.
Fully Satisfied

Filing History

17 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
9 May 2023Change of details for Glen and More Rents Limited as a person with significant control on 17 March 2023 (2 pages)
3 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
21 February 2023Satisfaction of charge 006525510003 in full (1 page)
20 February 2023Registration of charge 006525510005, created on 17 February 2023 (39 pages)
20 February 2023Registration of charge 006525510004, created on 17 February 2023 (42 pages)
16 January 2023Change of details for Glen and More Rents Limited as a person with significant control on 16 February 2022 (2 pages)
6 January 2023Previous accounting period extended from 5 April 2022 to 31 August 2022 (1 page)
27 April 2022Confirmation statement made on 27 April 2022 with updates (5 pages)
28 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 March 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 March 2022Change of share class name or designation (2 pages)
17 February 2022Registration of charge 006525510003, created on 16 February 2022 (20 pages)
16 February 2022Termination of appointment of Dr Matthew Alexander Adler as a director on 16 February 2022 (1 page)
16 February 2022Cessation of Deborah Louise Keller as a person with significant control on 16 February 2022 (1 page)
16 February 2022Notification of Glen and More Rents Limited as a person with significant control on 16 February 2022 (1 page)
16 February 2022Cessation of Matthew Alexander Adler as a person with significant control on 16 February 2022 (1 page)
16 February 2022Appointment of Mr Ramesh Parmar as a director on 16 February 2022 (2 pages)
16 February 2022Cessation of Michael Robert Adler as a person with significant control on 16 February 2022 (1 page)
16 February 2022Appointment of Mr Mavji Meghani as a secretary on 16 February 2022 (2 pages)
16 February 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 310 Harrow Road Wembley HA9 6LL on 16 February 2022 (1 page)
16 February 2022Termination of appointment of Michael Robert Adler as a director on 16 February 2022 (1 page)
16 February 2022Termination of appointment of Ulla-Maija Adler as a secretary on 16 February 2022 (1 page)
17 January 2022Second filing of Confirmation Statement dated 23 August 2016 (5 pages)
14 January 2022Second filing of Confirmation Statement dated 10 August 2018 (8 pages)
14 January 2022Second filing of Confirmation Statement dated 10 August 2019 (5 pages)
15 December 2021Change of details for Michael Robert Adler as a person with significant control on 3 August 2018 (2 pages)
14 December 2021Second filing of Confirmation Statement dated 10 August 2017 (7 pages)
13 December 2021Amended total exemption full accounts made up to 5 April 2016 (11 pages)
13 December 2021Total exemption full accounts made up to 5 April 2021 (9 pages)
13 December 2021Amended total exemption full accounts made up to 5 April 2017 (9 pages)
13 December 2021Amended total exemption full accounts made up to 5 April 2018 (9 pages)
13 December 2021Notification of Deborah Louise Keller as a person with significant control on 3 August 2018 (2 pages)
13 December 2021Amended total exemption full accounts made up to 5 April 2019 (9 pages)
13 December 2021Notification of Matthew Alexander Adler as a person with significant control on 3 August 2018 (2 pages)
13 December 2021Amended total exemption full accounts made up to 5 April 2020 (9 pages)
2 December 2021Second filing of Confirmation Statement dated 10 August 2017 (10 pages)
27 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 5 April 2020 (10 pages)
5 November 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
16 August 2019Confirmation statement made on 10 August 2019 with updates (5 pages)
16 August 201910/08/19 Statement of Capital gbp 120299
  • ANNOTATION Clarification a second filed RPCS01 was registered on 14/01/22
(6 pages)
16 August 2019Change of details for Michael Robert Adler as a person with significant control on 3 August 2018 (2 pages)
20 December 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
29 August 2018Notification of Michael Robert Adler as a person with significant control on 3 August 2018 (2 pages)
28 August 2018Confirmation statement made on 10 August 2018 with updates
  • ANNOTATION Clarification a second filed RPCS01 was registered on 14/01/22
(7 pages)
28 August 2018Cessation of Pauline Adler as a person with significant control on 23 November 2017 (1 page)
28 August 2018Confirmation statement made on 10 August 2018 with updates (6 pages)
13 July 2018Resolutions
  • RES13 ‐ Creation of new class of share 30/03/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 July 2018Change of share class name or designation (2 pages)
11 July 2018Second filing of Confirmation Statement dated 10/08/2017 (11 pages)
15 June 2018Termination of appointment of H S (Nominees) Limited as a secretary on 15 June 2018 (1 page)
12 June 2018Termination of appointment of Pauline Adler as a director on 23 November 2017 (1 page)
5 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
5 December 2017Total exemption full accounts made up to 5 April 2017 (11 pages)
29 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
29 August 201710/08/17 Statement of Capital gbp 620299
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 11/07/2018.
(5 pages)
29 August 201710/08/17 Statement of Capital gbp 620299
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 11.07.2018 and 02.12.2021.
  • ANNOTATION Clarification a second filed CS01 was filed on 14/12/21
(5 pages)
14 February 2017Appointment of Ulla-Maija Adler as a secretary on 24 January 2017 (2 pages)
14 February 2017Appointment of Ulla-Maija Adler as a secretary on 24 January 2017 (2 pages)
22 December 2016Total exemption full accounts made up to 5 April 2016 (13 pages)
22 December 2016Total exemption full accounts made up to 5 April 2016 (13 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 13/12/2021.
  • ANNOTATION Clarification a second CS01 was filed on 17/01/22
(7 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
18 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 620,299.00
(4 pages)
18 May 2016Statement of capital following an allotment of shares on 4 April 2016
  • GBP 620,299.00
(4 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 April 2016Statement of company's objects (2 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 April 2016Statement of company's objects (2 pages)
3 February 2016Appointment of Dr Matthew Alexander Adler as a director on 25 January 2016 (2 pages)
3 February 2016Appointment of Dr Matthew Alexander Adler as a director on 25 January 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 120,299
(6 pages)
11 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 120,299
(6 pages)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120,299
(6 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 120,299
(6 pages)
13 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 120,299
(4 pages)
13 January 2014Memorandum and Articles of Association (2 pages)
13 January 2014Memorandum and Articles of Association (2 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 120,299
(4 pages)
13 January 2014Statement of capital following an allotment of shares on 2 December 2013
  • GBP 120,299
(4 pages)
13 January 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders (6 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders (6 pages)
12 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
30 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
25 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
25 August 2011Director's details changed for Michael Robert Adler on 10 August 2011 (2 pages)
25 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
25 August 2011Director's details changed for Michael Robert Adler on 10 August 2011 (2 pages)
25 August 2011Director's details changed for Michael Robert Adler on 10 August 2011 (2 pages)
25 August 2011Director's details changed for Michael Robert Adler on 10 August 2011 (2 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
16 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
16 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
24 August 2009Return made up to 10/08/09; full list of members (4 pages)
24 August 2009Return made up to 10/08/09; full list of members (4 pages)
24 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
22 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
27 August 2008Return made up to 10/08/08; full list of members (4 pages)
27 August 2008Return made up to 10/08/08; full list of members (4 pages)
17 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 August 2007Return made up to 10/08/07; full list of members (3 pages)
17 August 2007Return made up to 10/08/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
31 August 2006Return made up to 10/08/06; full list of members (3 pages)
31 August 2006Return made up to 10/08/06; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 September 2005Return made up to 10/08/05; full list of members (3 pages)
30 September 2005Return made up to 10/08/05; full list of members (3 pages)
23 August 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 August 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
30 December 2004Return made up to 10/08/04; full list of members (3 pages)
30 December 2004Return made up to 10/08/04; full list of members (3 pages)
5 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
9 August 2004New secretary appointed (1 page)
9 August 2004New secretary appointed (1 page)
2 August 2004New director appointed (1 page)
2 August 2004New director appointed (1 page)
29 July 2004Secretary resigned;director resigned (1 page)
29 July 2004Secretary resigned;director resigned (1 page)
5 October 2003Return made up to 10/08/03; full list of members (6 pages)
5 October 2003Return made up to 10/08/03; full list of members (6 pages)
9 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 September 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
10 February 2003Return made up to 10/08/02; full list of members (6 pages)
10 February 2003Return made up to 10/08/02; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
6 September 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
6 September 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
6 September 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
4 September 2001Return made up to 10/08/01; full list of members (6 pages)
4 September 2001Return made up to 10/08/01; full list of members (6 pages)
21 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
21 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
21 January 2001Accounts for a small company made up to 5 April 2000 (7 pages)
22 August 2000Return made up to 10/08/00; full list of members (7 pages)
22 August 2000Return made up to 10/08/00; full list of members (7 pages)
22 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
22 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
22 October 1999Accounts for a small company made up to 5 April 1999 (6 pages)
31 August 1999Return made up to 10/08/99; full list of members (7 pages)
31 August 1999Return made up to 10/08/99; full list of members (7 pages)
15 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
15 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
15 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
4 September 1998Return made up to 10/08/98; full list of members (7 pages)
4 September 1998Return made up to 10/08/98; full list of members (7 pages)
31 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
31 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
31 January 1998Accounts for a small company made up to 5 April 1997 (5 pages)
2 September 1997Return made up to 10/08/97; full list of members (7 pages)
2 September 1997Return made up to 10/08/97; full list of members (7 pages)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/08/97
(1 page)
19 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 05/08/97
(1 page)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 November 1996Accounts for a small company made up to 5 April 1996 (5 pages)
28 November 1996Accounts for a small company made up to 5 April 1996 (5 pages)
28 November 1996Accounts for a small company made up to 5 April 1996 (5 pages)
12 September 1996Return made up to 10/08/96; full list of members (7 pages)
12 September 1996Return made up to 10/08/96; full list of members (7 pages)
23 May 1996Registered office changed on 23/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
23 May 1996Registered office changed on 23/05/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
6 October 1995Accounts for a small company made up to 5 April 1995 (6 pages)
6 October 1995Accounts for a small company made up to 5 April 1995 (6 pages)
6 October 1995Accounts for a small company made up to 5 April 1995 (6 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
21 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
1 September 1995Return made up to 10/08/95; full list of members (14 pages)
1 September 1995Return made up to 10/08/95; full list of members (14 pages)
11 August 1994Return made up to 10/08/94; full list of members (7 pages)
31 October 1991Return made up to 10/08/91; full list of members (6 pages)
10 January 1990Ad 28/10/89--------- £ si 120099@1=120099 £ ic 100/120199 (2 pages)
10 January 1990Ad 28/10/89--------- £ si 120099@1=120099 £ ic 100/120199 (2 pages)
1 November 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
1 November 1989£ nc 100/120200 26/09/89 (1 page)
1 November 1989£ nc 100/120200 26/09/89 (1 page)
1 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
12 October 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 October 1989Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 October 1989Wd 05/10/89 ad 04/09/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 September 1989Return made up to 26/07/89; full list of members (4 pages)
15 March 1960Incorporation (16 pages)
15 March 1960Incorporation (16 pages)