Company NameSUJO Properties Limited
Company StatusActive
Company Number00724931
CategoryPrivate Limited Company
Incorporation Date24 May 1962(61 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Susanne Zamet
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1962(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG
Director NameMr Jeffrey Howard Zamet
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG
Secretary NameMrs Susanne Zamet
NationalityBritish
StatusCurrent
Appointed30 December 1991(29 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG
Director NameMr Barry Malcolm Slavin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(50 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG
Director NameMs Rachel Peleg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(61 years, 7 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG
Director NameMr Barry Malcolm Slavin
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(35 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Temple Heath Lodge
33 Templewood Avenue
London
NW3 7UY
Director NameMr Simon Bruce Zamet
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(51 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gallery Court 28 Arcadia Ave
London
N3 2FG

Location

Registered Address1 Gallery Court
28 Arcadia Ave
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

76 at £1Susanne Zamet
98.70%
Ordinary
1 at £1Jeffrey Howard Zamet
1.30%
Ordinary

Financials

Year2014
Net Worth£2,252,673
Cash£381,193
Current Liabilities£553,517

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

8 May 2008Delivered on: 20 May 2008
Persons entitled: Abbey National PLC

Classification: Deed of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 4 & 6 clifton road london.
Outstanding
8 May 2008Delivered on: 20 May 2008
Persons entitled: Abbey National 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 premises 4 & 6 clifton road london all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
18 October 2007Delivered on: 25 October 2007
Persons entitled: Abbey National 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 38 stonegate york t/no NYK32717.
Outstanding
20 April 2009Delivered on: 21 April 2009
Persons entitled: Abbey National PLC

Classification: Deed of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 38 stonegate york.
Outstanding
8 May 2008Delivered on: 20 May 2008
Satisfied on: 7 September 2015
Persons entitled: Abbey National PLC

Classification: Deed of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 269 high street essex.
Fully Satisfied
8 May 2008Delivered on: 20 May 2008
Satisfied on: 7 September 2015
Persons entitled: Abbey National 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 premises 269 high street epping all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
15 January 1988Delivered on: 3 February 1988
Satisfied on: 14 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41, upper brook street, ipswich inc. Goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1983Delivered on: 8 December 1983
Satisfied on: 31 January 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 94/102 high street, richmansworth, herts.
Fully Satisfied
25 March 1983Delivered on: 8 April 1983
Satisfied on: 31 January 2003
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: F/H 4/6 clifton road maida vale l/b of the city of westminster title no ln 13349 part.
Fully Satisfied
25 June 1972Delivered on: 3 July 1972
Satisfied on: 26 April 1997
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: 14/16 queen street maidenhead berks.
Fully Satisfied

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
20 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
7 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 January 2019Confirmation statement made on 30 December 2018 with updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
16 January 2018Satisfaction of charge 9 in full (1 page)
16 January 2018Satisfaction of charge 8 in full (2 pages)
16 January 2018Satisfaction of charge 8 in full (2 pages)
16 January 2018Satisfaction of charge 9 in full (1 page)
3 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 August 2017Director's details changed for Mrs Susanne Zamet on 3 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Barry Malcolm Slavin on 3 August 2017 (2 pages)
21 August 2017Secretary's details changed for Mrs Susanne Zamet on 3 August 2017 (1 page)
21 August 2017Director's details changed for Mr Jeffrey Howard Zamet on 3 August 2017 (2 pages)
21 August 2017Secretary's details changed for Mrs Susanne Zamet on 3 August 2017 (1 page)
21 August 2017Director's details changed for Mr Simon Bruce Zamet on 3 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Simon Bruce Zamet on 3 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Jeffrey Howard Zamet on 3 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Barry Malcolm Slavin on 3 August 2017 (2 pages)
21 August 2017Director's details changed for Mrs Susanne Zamet on 3 August 2017 (2 pages)
18 August 2017Notification of Jeffrey Howard Zamet as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Change of details for Mrs Susanne Zamet as a person with significant control on 3 August 2017 (2 pages)
18 August 2017Change of details for Mrs Susanne Zamet as a person with significant control on 3 August 2017 (2 pages)
18 August 2017Notification of Jeffrey Howard Zamet as a person with significant control on 7 April 2017 (2 pages)
18 August 2017Notification of Jeffrey Howard Zamet as a person with significant control on 7 April 2017 (2 pages)
10 August 2017Registered office address changed from 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF to 30 City Road London EC1Y 2AB on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF to 30 City Road London EC1Y 2AB on 10 August 2017 (1 page)
5 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Satisfaction of charge 10 in full (1 page)
17 November 2016Satisfaction of charge 5 in full (1 page)
17 November 2016Satisfaction of charge 5 in full (1 page)
17 November 2016Satisfaction of charge 10 in full (1 page)
26 January 2016Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 77
(8 pages)
26 January 2016Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page)
26 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 77
(8 pages)
28 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
7 September 2015Satisfaction of charge 7 in full (1 page)
7 September 2015Satisfaction of charge 7 in full (1 page)
7 September 2015Satisfaction of charge 6 in full (2 pages)
7 September 2015Satisfaction of charge 6 in full (2 pages)
27 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 77
(8 pages)
27 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 77
(8 pages)
16 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
13 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 77
(8 pages)
13 January 2014Appointment of Mr Simon Bruce Zamet as a director (2 pages)
13 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 77
(8 pages)
13 January 2014Appointment of Mr Simon Bruce Zamet as a director (2 pages)
28 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 July 2013Appointment of Mr Barry Malcolm Slavin as a director (2 pages)
22 July 2013Appointment of Mr Barry Malcolm Slavin as a director (2 pages)
23 May 2013Director's details changed for Mr Jeffrey Howard Zamet on 18 January 2013 (2 pages)
23 May 2013Secretary's details changed for Mrs Susanne Zamet on 18 January 2013 (2 pages)
23 May 2013Director's details changed for Mrs Susanne Zamet on 18 January 2013 (2 pages)
23 May 2013Director's details changed for Mr Jeffrey Howard Zamet on 18 January 2013 (2 pages)
23 May 2013Director's details changed for Mrs Susanne Zamet on 18 January 2013 (2 pages)
23 May 2013Secretary's details changed for Mrs Susanne Zamet on 18 January 2013 (2 pages)
17 January 2013Registered office address changed from 4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from 4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom on 17 January 2013 (1 page)
15 January 2013Registered office address changed from 38 Warren Street London W1T 6AE on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 38 Warren Street London W1T 6AE on 15 January 2013 (1 page)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (6 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
5 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
19 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
4 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
4 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Susanne Zamet on 30 October 2009 (2 pages)
28 January 2010Director's details changed for Jeffrey Howard Zamet on 30 October 2009 (2 pages)
28 January 2010Secretary's details changed for Susanne Zamet on 30 October 2009 (1 page)
28 January 2010Director's details changed for Susanne Zamet on 30 October 2009 (2 pages)
28 January 2010Secretary's details changed for Susanne Zamet on 30 October 2009 (1 page)
28 January 2010Director's details changed for Jeffrey Howard Zamet on 30 October 2009 (2 pages)
27 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
27 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Register inspection address has been changed (1 page)
21 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
20 January 2009Return made up to 30/12/08; full list of members (4 pages)
20 January 2009Return made up to 30/12/08; full list of members (4 pages)
3 December 2008Registered office changed on 03/12/2008 from 28 margaret street london W1W 8RZ (1 page)
3 December 2008Registered office changed on 03/12/2008 from 28 margaret street london W1W 8RZ (1 page)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 January 2008Return made up to 30/12/07; full list of members (2 pages)
17 January 2008Return made up to 30/12/07; full list of members (2 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Particulars of mortgage/charge (3 pages)
2 February 2007Return made up to 30/12/06; full list of members (2 pages)
2 February 2007Return made up to 30/12/06; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
30 January 2006Return made up to 30/12/05; full list of members (3 pages)
30 January 2006Return made up to 30/12/05; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2005Return made up to 30/12/04; full list of members (3 pages)
26 January 2005Return made up to 30/12/04; full list of members (3 pages)
3 December 2004Secretary's particulars changed;director's particulars changed (1 page)
3 December 2004Secretary's particulars changed;director's particulars changed (1 page)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2004Return made up to 30/12/03; full list of members (6 pages)
28 January 2004Return made up to 30/12/03; full list of members (6 pages)
18 December 2003Memorandum and Articles of Association (7 pages)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 December 2003£ ic 100/77 31/10/03 £ sr 23@1=23 (1 page)
18 December 2003Memorandum and Articles of Association (7 pages)
18 December 2003£ ic 100/77 31/10/03 £ sr 23@1=23 (1 page)
18 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2003Return made up to 30/12/02; full list of members (6 pages)
5 February 2003Return made up to 30/12/02; full list of members (6 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
31 January 2003Declaration of satisfaction of mortgage/charge (1 page)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
23 January 2002Return made up to 30/12/01; full list of members (6 pages)
23 January 2002Return made up to 30/12/01; full list of members (6 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
15 August 2001Director's particulars changed (1 page)
15 August 2001Director's particulars changed (1 page)
5 March 2001Return made up to 30/12/00; full list of members (6 pages)
5 March 2001Return made up to 30/12/00; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
25 October 2000Location of register of members (1 page)
25 October 2000Registered office changed on 25/10/00 from: 58 - 60 berners street london W1P 4JS (1 page)
25 October 2000Registered office changed on 25/10/00 from: 58 - 60 berners street london W1P 4JS (1 page)
25 October 2000Location of register of members (1 page)
24 February 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2000Return made up to 30/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
12 February 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 November 1998Accounts for a small company made up to 31 March 1998 (4 pages)
4 March 1998Return made up to 01/12/97; no change of members (5 pages)
4 March 1998Return made up to 01/12/97; no change of members (5 pages)
21 January 1998New director appointed (3 pages)
21 January 1998New director appointed (3 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
26 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 April 1997Declaration of satisfaction of mortgage/charge (1 page)
7 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 January 1997Return made up to 30/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
2 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
2 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
14 May 1996Declaration of satisfaction of mortgage/charge (1 page)
5 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
5 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
30 November 1992Accounts for a small company made up to 31 March 1992 (3 pages)
30 November 1992Accounts for a small company made up to 31 March 1992 (3 pages)
27 January 1992Return made up to 30/12/91; no change of members (5 pages)
27 January 1992Return made up to 30/12/91; no change of members (5 pages)
26 November 1991Accounts for a small company made up to 31 March 1991 (3 pages)
26 November 1991Accounts for a small company made up to 31 March 1991 (3 pages)
13 December 1982Accounts made up to 31 March 1982 (9 pages)
13 December 1982Accounts made up to 31 March 1982 (9 pages)
24 May 1962Certificate of incorporation (1 page)
24 May 1962Certificate of incorporation (1 page)