Kensington Gore
London
SW7 2AF
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(57 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Andrew Richard Giblin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2023(59 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Harry Swales |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(59 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Secretary Name | Hanover Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 32 years, 6 months |
Correspondence Address | 16 Hans Road London SW3 1RT |
Director Name | Mr Trevor Moross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 11 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 01 April 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Robert Malcolm Bennett-Blacklock |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 1997) |
Role | Surveyor |
Correspondence Address | 7 Orchard Road Shalford Guildford Surrey GU4 8ER |
Director Name | Mr Duncan James Salvesen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(33 years, 5 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 31 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr John Patrick Kennedy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 November 2000(36 years, 11 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 22 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Philip John Wade |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 August 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Director Name | Mr Alan Jay Leibowitz |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(46 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-16 Hans Road London SW3 1RT |
Website | hanoveracceptances.com |
---|
Registered Address | 16 Hans Road London SW3 1RT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
120k at £1 | Hanover Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
31 July 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 2010 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1964 | Delivered 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 2001 | Delivered 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 |
25 February 2021 | Appointment of Mr Michael Ben Jenkins as a director on 22 February 2021 (2 pages) |
---|---|
23 February 2021 | Termination of appointment of John Patrick Kennedy as a director on 22 February 2021 (1 page) |
10 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
9 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
18 March 2020 | Satisfaction of charge 1 in full (1 page) |
18 March 2020 | Satisfaction of charge 4 in full (1 page) |
18 March 2020 | Satisfaction of charge 6 in full (1 page) |
18 March 2020 | Satisfaction of charge 3 in full (1 page) |
18 March 2020 | Satisfaction of charge 2 in full (1 page) |
18 March 2020 | Satisfaction of charge 7 in full (1 page) |
18 March 2020 | Satisfaction of charge 5 in full (1 page) |
18 March 2020 | Satisfaction of charge 11 in full (2 pages) |
4 February 2020 | Satisfaction of charge 10 in full (2 pages) |
4 February 2020 | Satisfaction of charge 14 in full (2 pages) |
4 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
2 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
2 December 2013 | Statement of company's objects (2 pages) |
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
18 September 2013 | Termination of appointment of Philip Wade as a director (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr Alan Jay Leibowitz on 22 January 2013 (2 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
19 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (9 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (9 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
18 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (9 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
29 June 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
10 June 2010 | Appointment of Alan Leibowitz as a director (3 pages) |
10 June 2010 | Appointment of Alan Leibowitz as a director (3 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
10 February 2010 | Resolutions
|
10 February 2010 | Resolutions
|
19 November 2009 | Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages) |
19 November 2009 | Secretary's details changed for Hanover Management Services Limited on 24 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
19 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Duncan James Salvesen on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip John Wade on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for John Patrick Kennedy on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Mr Trevor Moross on 1 October 2009 (3 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
6 March 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 16 hans road london SW3 1RS (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 16 hans road london SW3 1RS (1 page) |
18 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
18 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
1 December 2007 | New director appointed (3 pages) |
1 December 2007 | New director appointed (3 pages) |
14 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
14 November 2007 | Return made up to 24/10/07; full list of members (3 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
19 March 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 24/10/06; full list of members (3 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
12 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
1 March 2006 | Director's particulars changed (1 page) |
1 March 2006 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 24/10/05; full list of members (3 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
15 August 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 January 2004 | Return made up to 24/10/03; full list of members (8 pages) |
10 January 2004 | Return made up to 24/10/03; full list of members (8 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
26 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
26 November 2002 | Return made up to 24/10/02; full list of members (8 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
22 November 2001 | Return made up to 24/10/01; full list of members
|
22 November 2001 | Return made up to 24/10/01; full list of members
|
20 September 2001 | Director's particulars changed (2 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
7 April 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | New director appointed (3 pages) |
22 November 2000 | New director appointed (3 pages) |
14 November 2000 | New director appointed (4 pages) |
14 November 2000 | New director appointed (4 pages) |
31 October 2000 | Return made up to 24/10/00; full list of members
|
31 October 2000 | Return made up to 24/10/00; full list of members
|
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
30 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (12 pages) |
1 December 1998 | Return made up to 31/10/98; full list of members (12 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
1 December 1997 | Return made up to 31/10/97; no change of members (9 pages) |
1 December 1997 | Return made up to 31/10/97; no change of members (9 pages) |
13 August 1997 | Particulars of mortgage/charge (7 pages) |
13 August 1997 | Particulars of mortgage/charge (7 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
17 April 1997 | Company name changed penlodge LIMITED\certificate issued on 18/04/97 (2 pages) |
17 April 1997 | Company name changed penlodge LIMITED\certificate issued on 18/04/97 (2 pages) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
2 February 1997 | Director's particulars changed (1 page) |
2 February 1997 | Director's particulars changed (1 page) |
18 November 1996 | Return made up to 31/10/96; no change of members (9 pages) |
18 November 1996 | Return made up to 31/10/96; no change of members (9 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
15 May 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
4 October 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 July 1995 | Full accounts made up to 31 December 1994 (13 pages) |
29 May 1968 | Resolutions
|
29 May 1968 | Resolutions
|
9 December 1963 | Incorporation (17 pages) |
9 December 1963 | Incorporation (17 pages) |