Company NameApple Corps Limited
Company StatusActive
Company Number00764797
CategoryPrivate Limited Company
Incorporation Date20 June 1963(60 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameYoko Ono Lennon
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityJapanese
StatusCurrent
Appointed01 January 1991(27 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleArtist/Film Producer
Country of ResidenceUnited States
Correspondence Address27 Ovington Square
London
SW3 1LJ
Director NameOlivia Trinidad Harrison
Date of BirthMay 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed26 October 2001(38 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ovington Square
London
SW3 1LJ
Secretary NameJeffrey Vaughan Jones
NationalityAmerican
StatusCurrent
Appointed07 May 2007(43 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Ovington Square
London
SW3 1LJ
Director NameMr Bruce Victor Grakal
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusCurrent
Appointed24 August 2015(52 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Ovington Square
London
SW3 1LJ
Director NameMr Sean Ono Lennon
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAmerican,British
StatusCurrent
Appointed05 October 2020(57 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleMusician
Country of ResidenceUnited States
Correspondence Address27 Ovington Square
London
SW3 1LJ
Director NameMr Lee Vail Eastman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed28 July 2022(59 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address39 West 54th Street
New York
10019
Director NameMr Denis James O'Brien
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(27 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 1993)
RoleBusiness Executive
Correspondence Address26 Cadogan Square
London
SW1X 0JP
Director NameMr Hilary Lester Gerrard
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(27 years, 6 months after company formation)
Appointment Duration24 years, 8 months (resigned 24 August 2015)
RolePersonal/Financial Consultant
Country of ResidenceMonaco
Correspondence Address27 Ovington Square
London
SW3 1LJ
Director NameJohn Lindner Eastman
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1991(27 years, 6 months after company formation)
Appointment Duration31 years, 7 months (resigned 28 July 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address27 Ovington Square
London
SW3 1LJ
Director NameGeorge Harrison
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(29 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 October 2001)
RoleMusician
Correspondence AddressFriar Park
Henley On Thames
Oxfordshire
RG9 4NR
Secretary NameStandby Films Limited (Corporation)
StatusResigned
Appointed01 January 1991(27 years, 6 months after company formation)
Appointment Duration16 years, 4 months (resigned 04 May 2007)
Correspondence Address49 Waldegrave Park
Twickenham
Middlesex
TW1 4TJ

Contact

Websiteapplecorpsltd.com

Location

Registered Address27 Ovington Square
London
SW3 1LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Startling Music LTD
5.00%
Ordinary
25 at £1Gh Estate LTD
25.00%
Ordinary
25 at £1James Paul Mccartney
25.00%
Ordinary
25 at £1Mrs Yoko Ono Lennon
25.00%
Ordinary
20 at £1Richard Starkey
20.00%
Ordinary

Financials

Year2014
Turnover£15,912,240
Net Worth£13,291,833
Cash£11,848,864
Current Liabilities£7,231,325

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return1 January 2024 (2 months, 3 weeks ago)
Next Return Due15 January 2025 (9 months, 3 weeks from now)

Charges

8 July 1999Delivered on: 16 July 1999
Satisfied on: 9 September 2011
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 property k/a 27 ovington square london borough of kensington & chelset/n LN1059598. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 June 1989Delivered on: 30 June 1989
Satisfied on: 29 April 2015
Persons entitled: Clive Lewis & Partners Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date.
Particulars: £32,500 security deposit in a deposit account designated to clive lewis & partners limited/apple corps limited joint deposit account re: second floor 6 stradton street, london W1.
Fully Satisfied
27 August 1975Delivered on: 4 September 1975
Satisfied on: 29 April 2015
Persons entitled: Pyramid Records LTD

Classification: Legal charge
Secured details: £80,000.
Particulars: 3 savile row london W1.
Fully Satisfied
27 August 1975Delivered on: 4 September 1975
Satisfied on: 29 April 2015
Persons entitled: F. A. Jackville

Classification: Legal charge
Secured details: £320,000.
Particulars: 3 savile row london W1.
Fully Satisfied
7 January 1972Delivered on: 19 January 1972
Satisfied on: 29 April 2015
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 savile row, london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 June 1966Delivered on: 6 September 1968
Satisfied on: 29 April 2015
Persons entitled: Sun Life Assurance Co. of Canada

Classification: Charge
Secured details: £200,000.
Particulars: 3 saville row, london W1.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
12 September 2023Group of companies' accounts made up to 31 January 2023 (31 pages)
10 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
13 October 2022Group of companies' accounts made up to 31 January 2022 (31 pages)
8 August 2022Appointment of Mr Lee Vail Eastman as a director on 28 July 2022 (2 pages)
8 August 2022Termination of appointment of John Lindner Eastman as a director on 28 July 2022 (1 page)
4 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
25 October 2021Group of companies' accounts made up to 31 January 2021 (31 pages)
4 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
12 November 2020Second filing for the appointment of Mr Sean Ono Lennon as a director (3 pages)
3 November 2020Group of companies' accounts made up to 31 January 2020 (29 pages)
21 October 2020Appointment of Mr Sean Ono Lennon as a director on 5 October 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 12/11/2020
(3 pages)
4 September 2020Statement of company's objects (2 pages)
4 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 September 2020Memorandum and Articles of Association (17 pages)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
12 October 2019Group of companies' accounts made up to 31 January 2019 (30 pages)
8 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
13 September 2018Group of companies' accounts made up to 31 January 2018 (29 pages)
9 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
11 October 2017Group of companies' accounts made up to 31 January 2017 (28 pages)
11 October 2017Group of companies' accounts made up to 31 January 2017 (28 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
2 October 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
2 October 2016Group of companies' accounts made up to 31 January 2016 (27 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(7 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(7 pages)
3 October 2015Group of companies' accounts made up to 31 January 2015 (29 pages)
3 October 2015Group of companies' accounts made up to 31 January 2015 (29 pages)
24 August 2015Director's details changed for Olivia Trinidad Harrison on 11 August 2015 (3 pages)
24 August 2015Director's details changed for Yoko Ono Lennon on 11 August 2015 (3 pages)
24 August 2015Director's details changed for John Lindner Eastman on 11 August 2015 (2 pages)
24 August 2015Director's details changed for Yoko Ono Lennon on 11 August 2015 (3 pages)
24 August 2015Appointment of Mr Bruce Victor Grakal as a director on 24 August 2015 (2 pages)
24 August 2015Termination of appointment of Hilary Lester Gerrard as a director on 24 August 2015 (1 page)
24 August 2015Director's details changed for Olivia Trinidad Harrison on 11 August 2015 (3 pages)
24 August 2015Director's details changed for Mr Hilary Lester Gerrard on 11 August 2015 (3 pages)
24 August 2015Director's details changed for Mr Hilary Lester Gerrard on 11 August 2015 (3 pages)
24 August 2015Director's details changed for John Lindner Eastman on 11 August 2015 (2 pages)
24 August 2015Termination of appointment of Hilary Lester Gerrard as a director on 24 August 2015 (1 page)
24 August 2015Appointment of Mr Bruce Victor Grakal as a director on 24 August 2015 (2 pages)
18 August 2015Secretary's details changed for Jeffrey Vaughan Jones on 18 August 2015 (1 page)
18 August 2015Secretary's details changed for Jeffrey Vaughan Jones on 18 August 2015 (1 page)
29 April 2015Satisfaction of charge 2 in full (4 pages)
29 April 2015Satisfaction of charge 3 in full (4 pages)
29 April 2015Satisfaction of charge 3 in full (4 pages)
29 April 2015Satisfaction of charge 5 in full (4 pages)
29 April 2015Satisfaction of charge 4 in full (4 pages)
29 April 2015Satisfaction of charge 2 in full (4 pages)
29 April 2015Satisfaction of charge 1 in full (4 pages)
29 April 2015Satisfaction of charge 5 in full (4 pages)
29 April 2015Satisfaction of charge 1 in full (4 pages)
29 April 2015Satisfaction of charge 4 in full (4 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(8 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(8 pages)
20 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(8 pages)
29 September 2014Group of companies' accounts made up to 31 January 2014 (29 pages)
29 September 2014Group of companies' accounts made up to 31 January 2014 (29 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(8 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(8 pages)
21 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(8 pages)
13 August 2013Group of companies' accounts made up to 31 January 2013 (29 pages)
13 August 2013Group of companies' accounts made up to 31 January 2013 (29 pages)
21 January 2013Annual return made up to 1 January 2013 (16 pages)
21 January 2013Annual return made up to 1 January 2013 (16 pages)
21 January 2013Annual return made up to 1 January 2013 (16 pages)
19 October 2012Group of companies' accounts made up to 31 January 2012 (29 pages)
19 October 2012Group of companies' accounts made up to 31 January 2012 (29 pages)
1 February 2012Annual return made up to 1 January 2012 (16 pages)
1 February 2012Annual return made up to 1 January 2012 (16 pages)
1 February 2012Annual return made up to 1 January 2012 (16 pages)
14 October 2011Group of companies' accounts made up to 31 January 2011 (29 pages)
14 October 2011Group of companies' accounts made up to 31 January 2011 (29 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
24 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (16 pages)
27 October 2010Group of companies' accounts made up to 31 January 2010 (30 pages)
27 October 2010Group of companies' accounts made up to 31 January 2010 (30 pages)
2 June 2010Auditor's resignation (1 page)
2 June 2010Auditor's resignation (1 page)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
25 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (16 pages)
7 December 2009Group of companies' accounts made up to 31 January 2009 (29 pages)
7 December 2009Group of companies' accounts made up to 31 January 2009 (29 pages)
23 January 2009Return made up to 01/01/09; no change of members (6 pages)
23 January 2009Return made up to 01/01/09; no change of members (6 pages)
1 December 2008Full accounts made up to 31 January 2008 (30 pages)
1 December 2008Full accounts made up to 31 January 2008 (30 pages)
25 January 2008Return made up to 01/01/08; no change of members (8 pages)
25 January 2008Return made up to 01/01/08; no change of members (8 pages)
27 November 2007Full accounts made up to 31 January 2007 (21 pages)
27 November 2007Full accounts made up to 31 January 2007 (21 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
26 January 2007Return made up to 01/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 January 2007Return made up to 01/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 December 2006Full accounts made up to 31 January 2006 (20 pages)
4 December 2006Full accounts made up to 31 January 2006 (20 pages)
23 January 2006Return made up to 01/01/06; full list of members (7 pages)
23 January 2006Return made up to 01/01/06; full list of members (7 pages)
2 December 2005Full accounts made up to 31 January 2005 (20 pages)
2 December 2005Full accounts made up to 31 January 2005 (20 pages)
19 April 2005Resolutions
  • RES13 ‐ Gh estate entitle trans 22/03/05
(1 page)
19 April 2005Resolutions
  • RES13 ‐ Gh estate entitle trans 22/03/05
(1 page)
2 March 2005Full accounts made up to 31 January 2004 (21 pages)
2 March 2005Full accounts made up to 31 January 2004 (21 pages)
9 February 2005Return made up to 01/01/05; full list of members (7 pages)
9 February 2005Return made up to 01/01/05; full list of members (7 pages)
28 October 2004Delivery ext'd 3 mth 31/01/04 (1 page)
28 October 2004Delivery ext'd 3 mth 31/01/04 (1 page)
1 March 2004Return made up to 01/01/04; full list of members (7 pages)
1 March 2004Return made up to 01/01/04; full list of members (7 pages)
24 February 2004Full accounts made up to 31 January 2003 (18 pages)
24 February 2004Full accounts made up to 31 January 2003 (18 pages)
27 October 2003Delivery ext'd 3 mth 31/01/03 (1 page)
27 October 2003Delivery ext'd 3 mth 31/01/03 (1 page)
22 March 2003Director's particulars changed (1 page)
22 March 2003Director's particulars changed (1 page)
20 February 2003Return made up to 01/01/03; full list of members (7 pages)
20 February 2003Return made up to 01/01/03; full list of members (7 pages)
28 November 2002Full accounts made up to 31 January 2002 (18 pages)
28 November 2002Full accounts made up to 31 January 2002 (18 pages)
18 April 2002Full accounts made up to 31 January 2001 (17 pages)
18 April 2002Full accounts made up to 31 January 2001 (17 pages)
31 January 2002Return made up to 01/01/02; full list of members (7 pages)
31 January 2002Return made up to 01/01/02; full list of members (7 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
27 October 2001Delivery ext'd 3 mth 31/01/01 (1 page)
27 October 2001Delivery ext'd 3 mth 31/01/01 (1 page)
14 April 2001Full accounts made up to 31 January 2000 (17 pages)
14 April 2001Full accounts made up to 31 January 2000 (17 pages)
5 February 2001Return made up to 01/01/01; full list of members (7 pages)
5 February 2001Return made up to 01/01/01; full list of members (7 pages)
27 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
27 November 2000Delivery ext'd 3 mth 31/01/00 (1 page)
4 July 2000Full accounts made up to 31 January 1999 (16 pages)
4 July 2000Full accounts made up to 31 January 1999 (16 pages)
16 February 2000Return made up to 01/01/00; full list of members (10 pages)
16 February 2000Return made up to 01/01/00; full list of members (10 pages)
21 October 1999Delivery ext'd 3 mth 31/01/99 (1 page)
21 October 1999Delivery ext'd 3 mth 31/01/99 (1 page)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
5 May 1999Full group accounts made up to 31 January 1998 (18 pages)
5 May 1999Full group accounts made up to 31 January 1998 (18 pages)
29 January 1999Return made up to 01/01/99; full list of members (10 pages)
29 January 1999Location of register of members (1 page)
29 January 1999Location of register of directors' interests (1 page)
29 January 1999Location of register of members (1 page)
29 January 1999Return made up to 01/01/99; full list of members (10 pages)
29 January 1999Location of register of directors' interests (1 page)
15 October 1998Delivery ext'd 3 mth 31/01/98 (1 page)
15 October 1998Delivery ext'd 3 mth 31/01/98 (1 page)
18 June 1998Full group accounts made up to 31 January 1997 (19 pages)
18 June 1998Full group accounts made up to 31 January 1997 (19 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/12/97
(5 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/12/97
(5 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/12/97
(5 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/12/97
(5 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/12/97
(5 pages)
22 January 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/12/97
(5 pages)
8 January 1998Return made up to 01/01/98; full list of members (8 pages)
8 January 1998Return made up to 01/01/98; full list of members (8 pages)
22 September 1997Delivery ext'd 3 mth 31/01/97 (1 page)
22 September 1997Delivery ext'd 3 mth 31/01/97 (1 page)
24 July 1997Full group accounts made up to 31 January 1996 (17 pages)
24 July 1997Full group accounts made up to 31 January 1996 (17 pages)
6 January 1997Return made up to 01/01/97; full list of members (8 pages)
6 January 1997Return made up to 01/01/97; full list of members (8 pages)
15 October 1996Delivery ext'd 3 mth 31/01/96 (1 page)
15 October 1996Delivery ext'd 3 mth 31/01/96 (1 page)
17 June 1996Full group accounts made up to 31 January 1995 (18 pages)
17 June 1996Full group accounts made up to 31 January 1995 (18 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Director's particulars changed (2 pages)
12 January 1996Return made up to 01/01/96; full list of members (9 pages)
12 January 1996Return made up to 01/01/96; full list of members (9 pages)
14 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
14 November 1995Delivery ext'd 3 mth 31/01/95 (2 pages)
6 June 1995Full accounts made up to 31 January 1994 (16 pages)
6 June 1995Full accounts made up to 31 January 1994 (16 pages)
30 January 1995Registered office changed on 30/01/95 from: 6 stratton street london W1X 5FD (1 page)
30 January 1995Registered office changed on 30/01/95 from: 6 stratton street london W1X 5FD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (151 pages)
20 September 1994Full group accounts made up to 31 January 1993 (18 pages)
20 September 1994Full group accounts made up to 31 January 1993 (18 pages)
18 August 1993Full group accounts made up to 31 January 1992 (16 pages)
18 August 1993Full group accounts made up to 31 January 1992 (16 pages)
19 May 1993Memorandum and Articles of Association (26 pages)
19 May 1993Memorandum and Articles of Association (26 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 July 1992Full group accounts made up to 31 January 1991 (17 pages)
2 July 1992Full group accounts made up to 31 January 1991 (17 pages)
15 June 1990Registered office changed on 15/06/90 from: c/o jermyn street communications centre LIMITED 85-87 jermyn street london SW1Y 6JD (1 page)
15 June 1990Registered office changed on 15/06/90 from: c/o jermyn street communications centre LIMITED 85-87 jermyn street london SW1Y 6JD (1 page)
27 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
27 November 1989Memorandum and Articles of Association (39 pages)
27 November 1989Memorandum and Articles of Association (39 pages)
30 June 1989Particulars of mortgage/charge (3 pages)
30 June 1989Particulars of mortgage/charge (3 pages)
15 August 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 August 1978Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 March 1978Accounts made up to 31 December 1975 (31 pages)
23 March 1978Accounts made up to 31 December 1975 (31 pages)
5 September 1975Particulars of mortgage/charge (4 pages)
5 September 1975Particulars of mortgage/charge (4 pages)
4 September 1975Particulars of mortgage/charge (4 pages)
4 September 1975Particulars of mortgage/charge (4 pages)
22 January 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
22 January 1975Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
19 January 1972Particulars of mortgage/charge (3 pages)
19 January 1972Particulars of mortgage/charge (3 pages)
6 September 1968Particulars of mortgage/charge (4 pages)
6 September 1968Particulars of mortgage/charge (4 pages)
4 December 1967Certificate of incorporation (5 pages)
4 December 1967Company name changed\certificate issued on 04/12/67 (4 pages)
4 December 1967Certificate of incorporation (5 pages)
4 December 1967Company name changed\certificate issued on 04/12/67 (4 pages)
24 May 1965Registered office changed (7 pages)
24 May 1965Registered office changed (7 pages)
20 June 1963Incorporation (15 pages)
20 June 1963Incorporation (15 pages)