Company NameHanover Acceptances Investments Limited
Company StatusActive
Company Number00783843
CategoryPrivate Limited Company
Incorporation Date9 December 1963(60 years, 5 months ago)
Previous NamePenlodge Limited

Business Activity

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

Directors

Director NameMr Manfred Stanley Gorvy
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Albert Hall Mansions
Kensington Gore
London
SW7 2AF
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(57 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Andrew Richard Giblin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(59 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Harry Swales
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(59 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Secretary NameHanover Management Services Limited (Corporation)
StatusCurrent
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration32 years, 6 months
Correspondence Address16 Hans Road
London
SW3 1RT
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(27 years, 11 months after company formation)
Appointment Duration29 years, 5 months (resigned 01 April 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameRobert Malcolm Bennett-Blacklock
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(30 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 1997)
RoleSurveyor
Correspondence Address7 Orchard Road
Shalford
Guildford
Surrey
GU4 8ER
Director NameMr Duncan James Salvesen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(33 years, 5 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 December 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr John Patrick Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed07 November 2000(36 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 22 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Philip John Wade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(43 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 August 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Hans Road
London
SW3 1RT
Director NameMr Alan Jay Leibowitz
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(46 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Hans Road
London
SW3 1RT

Contact

Websitehanoveracceptances.com

Location

Registered Address16 Hans Road
London
SW3 1RT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

120k at £1Hanover Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

31 July 1997Delivered on: 13 August 1997
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All indebtedness monies obligations and liabilities whatsoever on the part of the company to the chargee and/or any transferee of the charge under the terms of the guarantee (as defined) and/or in connection with the facility thereby granted and/or under the charge and all other monies due on any account whatsoever.
Particulars: F/H land k/a little london 41/53 (odd) dockhead 24, 25 & 26 wolsley street and 4 mill street london WC1 and the swan and sugar loaf and 55 docklands under t/no.309472 And part TGL25049. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 January 1997Delivered on: 8 February 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from hanover acceptances limited and/or the company to the chargee under the terms of this legal mortgage.
Particulars: Former public house residential flats and cottages with basement parking areas and courtyards little london mill street london SE1 (freehold) t/nos. 309472 and TGL25049 (part) with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Outstanding
13 May 1996Delivered on: 15 May 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from hanover acceptances limited to the chargee on any account whatsoever.
Particulars: 22,26,28 and 30 hans rd,london SW3; all rights,licences,guarantees,deeds,etc; the goodwill of business and any rental/other money payable. See the mortgage charge document for full details.
Outstanding
29 September 1995Delivered on: 4 October 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from hanover acceptances limited and from the company to the chargee on any account whatsoever under the provisions of the legal charge.
Particulars: L/H property k/a 11 tufton court tufton street london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
11 April 1967Delivered on: 21 April 1967
Persons entitled: Barclays Bank LTD

Classification: Mortgage
Secured details: All monies due etc from jacobs, kroll and company LTD.
Particulars: 49, queensbgorough terrace paddington, london.
Outstanding
11 April 1967Delivered on: 21 April 1967
Persons entitled: Barclays Bank LTD

Classification: Mortgage
Secured details: All monies due etc from jacobs, kroll and company LTD.
Particulars: 51 queensborough terrace paddington, london.
Outstanding
14 October 1964Delivered on: 24 October 1964
Persons entitled:
H L Denton
Prudence Faull
Olga Wigram

Classification: Charge
Secured details: £50,000.
Particulars: 7, 52 & 53 leinster sq, & no 2B dawson place paddington, london W2.
Outstanding
4 August 1964Delivered on: 14 August 1964
Persons entitled: Martins Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2B dawson place, london W2. Together with plant machinery fixtures implements and utensils.
Outstanding
1 June 2010Delivered on: 9 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from dorrington PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 22,26,28,30 hans road kensington london t/no:BGL14163 f/h 11 tufton court tufton street london t/no:NGL757991 right title and interest in and to the property first fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land proceeds of sale of property rental deposit rents and other sums all plant machinery and the benefit of all contracts licences and warranties floating charge all moveable plant and machinery implements utensils furniture and equipment see image for full details.
Outstanding
4 April 2001Delivered on: 7 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies and liabilities due or to become due from the company and/or dorrington investment PLC to the chargee on any account whatsoever.
Particulars: The property at 22,26,28 & 30 hans road, london SW3, title number BGL14163. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 April 2001Delivered on: 7 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from dorrington investment PLC to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: The property at 11 tufton court tufton street london W1 title number NGL340237. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 February 1964Delivered on: 20 February 1964
Persons entitled:
H L Denton
Prudence Faull
Olga Wigram
H.L. Denton
A.J. Wigram
Olga Wigram

Classification: Legal charge
Secured details: £100,000.
Particulars: 61,62,63 & 64 leinster square, paddington, london, W2.
Outstanding
4 April 2001Delivered on: 7 April 2001
Satisfied on: 2 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies and liabilities due or to become due from the company and/or dorrington investment PLC to the chargee on any account whatsoever.
Particulars: 43 claremont road highgate london t/n EGL333879. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

25 February 2021Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages)
23 February 2021Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page)
10 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
9 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
18 March 2020Satisfaction of charge 1 in full (1 page)
18 March 2020Satisfaction of charge 4 in full (1 page)
18 March 2020Satisfaction of charge 6 in full (1 page)
18 March 2020Satisfaction of charge 3 in full (1 page)
18 March 2020Satisfaction of charge 2 in full (1 page)
18 March 2020Satisfaction of charge 7 in full (1 page)
18 March 2020Satisfaction of charge 5 in full (1 page)
18 March 2020Satisfaction of charge 11 in full (2 pages)
4 February 2020Satisfaction of charge 10 in full (2 pages)
4 February 2020Satisfaction of charge 14 in full (2 pages)
4 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
2 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 120,000
(8 pages)
16 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 120,000
(8 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120,000
(8 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 120,000
(8 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 December 2013Statement of company's objects (2 pages)
2 December 2013Statement of company's objects (2 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 120,000
(8 pages)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 120,000
(8 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
18 September 2013Termination of appointment of Philip Wade as a director (2 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 March 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
28 January 2013Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (9 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (9 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 June 2010Appointment of Alan Leibowitz as a director (3 pages)
10 June 2010Appointment of Alan Leibowitz as a director (3 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 14 (7 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
10 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
19 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
19 November 2009Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
19 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Philip John Wade on 1 October 2009 (3 pages)
7 October 2009Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
7 October 2009Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
6 March 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
18 November 2008Registered office changed on 18/11/2008 from 16 hans road london SW3 1RS (1 page)
18 November 2008Registered office changed on 18/11/2008 from 16 hans road london SW3 1RS (1 page)
18 November 2008Return made up to 24/10/08; full list of members (5 pages)
18 November 2008Return made up to 24/10/08; full list of members (5 pages)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
15 October 2008Resolutions
  • RES13 ‐ Section 175 01/10/2008
(1 page)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
1 December 2007New director appointed (3 pages)
1 December 2007New director appointed (3 pages)
14 November 2007Return made up to 24/10/07; full list of members (3 pages)
14 November 2007Return made up to 24/10/07; full list of members (3 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
17 November 2006Return made up to 24/10/06; full list of members (3 pages)
17 November 2006Return made up to 24/10/06; full list of members (3 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
1 March 2006Director's particulars changed (1 page)
1 March 2006Director's particulars changed (1 page)
9 November 2005Return made up to 24/10/05; full list of members (3 pages)
9 November 2005Return made up to 24/10/05; full list of members (3 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
23 November 2004Return made up to 24/10/04; full list of members (8 pages)
23 November 2004Return made up to 24/10/04; full list of members (8 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
15 July 2004Full accounts made up to 31 December 2003 (14 pages)
10 January 2004Return made up to 24/10/03; full list of members (8 pages)
10 January 2004Return made up to 24/10/03; full list of members (8 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
5 August 2003Full accounts made up to 31 December 2002 (11 pages)
5 August 2003Full accounts made up to 31 December 2002 (11 pages)
26 November 2002Return made up to 24/10/02; full list of members (8 pages)
26 November 2002Return made up to 24/10/02; full list of members (8 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2002Full accounts made up to 31 December 2001 (12 pages)
10 September 2002Full accounts made up to 31 December 2001 (12 pages)
10 July 2002Director's particulars changed (1 page)
10 July 2002Director's particulars changed (1 page)
22 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2001Return made up to 24/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Director's particulars changed (2 pages)
20 September 2001Director's particulars changed (2 pages)
24 July 2001Full accounts made up to 31 December 2000 (11 pages)
24 July 2001Full accounts made up to 31 December 2000 (11 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
7 April 2001Particulars of mortgage/charge (3 pages)
22 November 2000New director appointed (3 pages)
22 November 2000New director appointed (3 pages)
14 November 2000New director appointed (4 pages)
14 November 2000New director appointed (4 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
4 July 2000Full accounts made up to 31 December 1999 (12 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
8 June 1999Full accounts made up to 31 December 1998 (11 pages)
8 June 1999Full accounts made up to 31 December 1998 (11 pages)
1 December 1998Return made up to 31/10/98; full list of members (12 pages)
1 December 1998Return made up to 31/10/98; full list of members (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
27 May 1998Full accounts made up to 31 December 1997 (12 pages)
1 December 1997Return made up to 31/10/97; no change of members (9 pages)
1 December 1997Return made up to 31/10/97; no change of members (9 pages)
13 August 1997Particulars of mortgage/charge (7 pages)
13 August 1997Particulars of mortgage/charge (7 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
29 June 1997Full accounts made up to 31 December 1996 (13 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
17 April 1997Company name changed penlodge LIMITED\certificate issued on 18/04/97 (2 pages)
17 April 1997Company name changed penlodge LIMITED\certificate issued on 18/04/97 (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
2 February 1997Director's particulars changed (1 page)
2 February 1997Director's particulars changed (1 page)
18 November 1996Return made up to 31/10/96; no change of members (9 pages)
18 November 1996Return made up to 31/10/96; no change of members (9 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
19 June 1996Full accounts made up to 31 December 1995 (13 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
15 May 1996Particulars of mortgage/charge (3 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Particulars of mortgage/charge (4 pages)
17 July 1995Full accounts made up to 31 December 1994 (13 pages)
17 July 1995Full accounts made up to 31 December 1994 (13 pages)
29 May 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
29 May 1968Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
9 December 1963Incorporation (17 pages)
9 December 1963Incorporation (17 pages)