Company NamePalgro Property Company Limited
Company StatusActive
Company Number00757818
CategoryPrivate Limited Company
Incorporation Date17 April 1963(61 years ago)

Business Activity

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

Directors

Director NameMrs Norma Frankum
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1992(29 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wendell Road
Shepherds Bush
London
W12 9RT
Secretary NameMrs Norma Frankum
NationalityBritish
StatusCurrent
Appointed30 May 1992(29 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address6 Wendell Road
Shepherds Bush
London
W12 9RT
Director NameMr Larry George Frankum
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2001(38 years, 1 month after company formation)
Appointment Duration22 years, 11 months
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address16 The Avenue
Chiswick
London
W4 1HT
Director NameLaura Theresa McKay
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2001(38 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleMake Up Artist
Country of ResidenceUnited Kingdom
Correspondence Address6 Wendell Road
Shepherds Bush
London
W12 9RT
Director NameDiane Lesley King
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2011(48 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address6 Wendell Road
Shepherds Bush
London
W12 9RT
Director NameMr David Andrew Frankum
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(29 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 17 February 2001)
RoleCompany Director
Correspondence Address5 Little Gables
Littlehampton Road
Worthing
West Sussex
BN13 1QT
Director NameDiane Lesley King
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(38 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 July 2011)
RoleDirector Of Sales Co For Indus
Country of ResidenceEngland
Correspondence Address1 Orchard Cottages
Bottle Lane Littlewick Green
Maidenhead
Berkshire
SL6 3SB

Contact

Telephone020 87497991
Telephone regionLondon

Location

Registered Address6 Wendell Road
Shepherds Bush
London
W12 9RT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1Mrs Norma Frankum
40.00%
Ordinary
20 at £1Mr Larry George Frankum
20.00%
Ordinary
20 at £1Mrs Laura Theresa Mckay
20.00%
Ordinary
10 at £1D.a. Frankum LTD
10.00%
Ordinary
10 at £1Diane Lesley King
10.00%
Ordinary

Financials

Year2014
Turnover£86,412
Net Worth£582,677
Cash£46,602
Current Liabilities£536,921

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

6 April 1993Delivered on: 13 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 saxon drive alton london ealing NGL552350 and the proceeds of sale thereof and an assignment of the goodwill and the conection of any business and the full benefit of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1993Delivered on: 13 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 second avenue alton london ealing t/n NGL245270 and the proceeds of sale thereof and an assignment of the goodwill and the connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1993Delivered on: 13 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105/107 askew road hammersmith london t/n LN132675 and the proceeds of sale thereof and an asiignment of the goodwill and the connection of any business togrther with the full benefit of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1993Delivered on: 13 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Swan orchard" london road ashington horsham sussex t/n WSX170202 and the proceeds of sale thereof and an assignment of the goodwill and the connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1993Delivered on: 13 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,3,4 and 5 little gables land and buildings on the north side of littlehampton road worthing west sussex t/n WSX145963 and the proceeds of sale thereof and an assignment of the goodwill and the connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1993Delivered on: 13 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 third avenue ealing london t/n NGL345783 and the proceeds of sale thereof and an assignment of the goodwill and the connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 March 1986Delivered on: 8 April 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 117 noel road, acton, london W3, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2018Delivered on: 18 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat D. 7 elm grove road. Ealing. W5 3JH.
Outstanding
18 December 1981Delivered on: 23 December 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 elm grove road ealing W5 london title no mx 218309. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 December 2018Delivered on: 18 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat C. 7 elm grove road. London. W5 3JH.
Outstanding
17 December 2018Delivered on: 18 December 2018
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat B. 7 elm grove road. Ealing. London W5 3JH.
Outstanding
8 November 2013Delivered on: 14 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2013Delivered on: 14 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 17 fielding road chiswick london t/n ngl 169410. notification of addition to or amendment of charge.
Outstanding
28 January 2013Delivered on: 31 January 2013
Persons entitled: Rowanmoor Trustees Limited, Norma Frankum and Larry Frankum

Classification: Legal charge
Secured details: Two hundred and fifty thousand pounds due or to become due.
Particulars: Flats b and c, 7 elm grove road ealing london.
Outstanding
6 April 1993Delivered on: 13 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 brondesbury road willesden brent london t/n MX363656 and the proceeds of sale thereof and an assignment of the goodwill and the connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1993Delivered on: 13 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 findon road shepherds bush london hammersmith and fulham t/n 340938 and the proceeds of sale thereof and an assignment of the goodwill and the connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 January 2013Delivered on: 31 January 2013
Satisfied on: 14 November 2013
Persons entitled: Rowanmoor Trustees Limited, Norma Frankum and Larry Frankum

Classification: Debenture
Secured details: Two hundred and fifty thousand pounds due or to become due.
Particulars: Flats b and c, 7 elm grove road ealing london.
Fully Satisfied
1 July 2004Delivered on: 16 July 2004
Satisfied on: 14 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 fielding road chiswick london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 February 2003Delivered on: 18 February 2003
Satisfied on: 14 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £285,000.00 due from the company to the chargee.
Particulars: 17B fielding rd,chiswick london W4 1HP.
Fully Satisfied
5 September 1978Delivered on: 7 September 1978
Satisfied on: 3 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ashington in the county of sussex as comprised in a conveyance dated 11TH november, 1974. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 July 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
5 February 2021Withdrawal of a person with significant control statement on 5 February 2021 (2 pages)
5 February 2021Notification of Norma Frankum as a person with significant control on 21 May 2019 (2 pages)
5 February 2021Notification of Laura Theresa Mckay as a person with significant control on 21 May 2019 (2 pages)
5 February 2021Notification of Granite Trustee Company Limited as a person with significant control on 21 May 2019 (2 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
11 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 June 2019Particulars of variation of rights attached to shares (3 pages)
8 June 2019Statement of company's objects (2 pages)
8 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 June 2019Change of share class name or designation (2 pages)
7 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
18 December 2018Registration of charge 007578180019, created on 17 December 2018 (30 pages)
18 December 2018Registration of charge 007578180020, created on 17 December 2018 (28 pages)
18 December 2018Registration of charge 007578180018, created on 17 December 2018 (28 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
11 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(6 pages)
11 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(6 pages)
20 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
20 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
20 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
24 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
9 March 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
9 March 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
4 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(6 pages)
14 November 2013Satisfaction of charge 15 in full (4 pages)
14 November 2013Satisfaction of charge 13 in full (4 pages)
14 November 2013Satisfaction of charge 13 in full (4 pages)
14 November 2013Satisfaction of charge 15 in full (4 pages)
14 November 2013Registration of charge 007578180016 (18 pages)
14 November 2013Satisfaction of charge 12 in full (4 pages)
14 November 2013Registration of charge 007578180016 (18 pages)
14 November 2013Registration of charge 007578180017 (18 pages)
14 November 2013Registration of charge 007578180017 (18 pages)
14 November 2013Satisfaction of charge 12 in full (4 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
31 January 2013Particulars of a mortgage or charge / charge no: 15 (5 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
6 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
23 September 2011Appointment of Diane Lesley King as a director (2 pages)
23 September 2011Appointment of Diane Lesley King as a director (2 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
27 July 2011Termination of appointment of Diane King as a director (1 page)
27 July 2011Termination of appointment of Diane King as a director (1 page)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
30 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 June 2010Director's details changed for Larry George Frankum on 30 May 2010 (2 pages)
22 June 2010Secretary's details changed for Mrs Norma Frankum on 30 May 2010 (1 page)
22 June 2010Director's details changed for Laura Theresa Mckay on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Larry George Frankum on 30 May 2010 (2 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
22 June 2010Secretary's details changed for Mrs Norma Frankum on 30 May 2010 (1 page)
22 June 2010Director's details changed for Laura Theresa Mckay on 30 May 2010 (2 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (6 pages)
22 June 2010Director's details changed for Mrs Norma Frankum on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Mrs Norma Frankum on 30 May 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
23 June 2009Return made up to 30/05/09; full list of members (10 pages)
23 June 2009Return made up to 30/05/09; full list of members (10 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
17 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
25 June 2008Return made up to 30/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 June 2008Return made up to 30/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 August 2007Return made up to 30/05/07; no change of members (8 pages)
6 August 2007Return made up to 30/05/07; no change of members (8 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
27 July 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
15 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 June 2005Return made up to 30/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
11 March 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
16 July 2004Particulars of mortgage/charge (3 pages)
17 June 2004Return made up to 30/05/04; full list of members (9 pages)
17 June 2004Return made up to 30/05/04; full list of members (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
25 June 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2003Return made up to 30/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
24 April 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
7 August 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 August 2002Return made up to 30/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 August 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 August 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
23 January 2001Full accounts made up to 31 March 2000 (9 pages)
7 June 2000Return made up to 30/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 2000Return made up to 30/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 2000Full accounts made up to 31 March 1999 (9 pages)
30 March 2000Full accounts made up to 31 March 1999 (9 pages)
29 July 1999Full accounts made up to 31 March 1998 (9 pages)
29 July 1999Return made up to 30/05/99; no change of members (4 pages)
29 July 1999Full accounts made up to 31 March 1998 (9 pages)
29 July 1999Return made up to 30/05/99; no change of members (4 pages)
9 April 1999Return made up to 30/05/98; full list of members
  • 363(287) ‐ Registered office changed on 09/04/99
(6 pages)
9 April 1999Return made up to 30/05/98; full list of members
  • 363(287) ‐ Registered office changed on 09/04/99
(6 pages)
29 April 1998Registered office changed on 29/04/98 from: the estate office, 154 saxon drive, west acton, london W3 0NT (1 page)
29 April 1998Registered office changed on 29/04/98 from: the estate office, 154 saxon drive, west acton, london W3 0NT (1 page)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
1 August 1997Full accounts made up to 31 March 1996 (10 pages)
1 August 1997Full accounts made up to 31 March 1996 (10 pages)
29 September 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 September 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
2 February 1996Full accounts made up to 31 March 1995 (9 pages)
27 September 1995Registered office changed on 27/09/95 from: c/o morley and scott, lynton house, 7/12 tavistock square, london WC1H 9LT (1 page)
27 September 1995Registered office changed on 27/09/95 from: c/o morley and scott, lynton house, 7/12 tavistock square, london WC1H 9LT (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 April 1963Incorporation (17 pages)