Company NameStamford Bridge Securities Ltd.
DirectorsJonathan Simon Goldstein and Behdad Eghbali
Company StatusActive
Company Number00794322
CategoryPrivate Limited Company
Incorporation Date3 March 1964(60 years, 2 months ago)
Previous NameArthur Brown(Fulham)Limited

Business Activity

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

Directors

Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(58 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Behdad Eghbali
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed21 August 2023(59 years, 6 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameColin Hutchinson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1993)
RoleManaging Director
Correspondence AddressGladsmuir House
Rydens Avenue
Walton On Thames
Surrey
KT12 3JE
Secretary NameMs Yvonne Stella Todd
NationalityBritish
StatusResigned
Appointed29 December 1991(27 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address11 Hawthorne Court
19 Warwick Drive
London
Sw15
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusResigned
Appointed14 July 1993(29 years, 4 months after company formation)
Appointment Duration22 years, 1 month (resigned 27 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMs Yvonne Stella Todd
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(29 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1995)
RoleCompany Director
Correspondence Address11 Hawthorne Court
19 Warwick Drive
London
Sw15
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(29 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 27 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(31 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed05 March 1999(35 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address26f Homefield Road
London
SW19 4QF
Director NameMr David Roy Weller
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(38 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Waine Close
Buckingham
Buckinghamshire
MK18 1FG
Director NameMr Christopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(39 years after company formation)
Appointment Duration14 years, 10 months (resigned 07 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr James Christian Gerald Bonington
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(51 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Secretary NameMr Christopher Ian Alexander
StatusResigned
Appointed27 August 2015(51 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 February 2018)
RoleCompany Director
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS
Director NameMr Bruce Michael Buck
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2017(53 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStamford Bridge
Fulham Road
London
SW6 1HS

Contact

Websitechelseafc.com
Email address[email protected]
Telephone020 73869373
Telephone regionLondon

Location

Registered AddressStamford Bridge
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11k at £1Chelsea Fc PLC
100.00%
Ordinary

Financials

Year2014
Turnover£123,452
Gross Profit£123,452
Net Worth£2,466,449
Current Liabilities£53,742

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

17 December 1997Delivered on: 2 January 1998
Satisfied on: 5 February 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The properties k/a 396,398 and 400 fulham road,london SW6.t/no.bgl 4426 including all additions thereto and all fittings in the nature of fixtures and all fixed plant and machinery not being chattels within the meaning of the bills of sale acts now or in the future in or about thereof,including any part or parts thereof.. See the mortgage charge document for full details.
Fully Satisfied
17 December 1997Delivered on: 23 December 1997
Satisfied on: 5 February 2008
Persons entitled: The Law Debenture Trust Corporation P.L.C.(The "Trustee")

Classification: Trust deed
Secured details: £75,000,000 8.875 per cent. First mortgage debenture bonds due 2007 of the issuer, all (if any) further bonds (as defined in the trust deed) and all other moneys covenanted to be paid by the issuer to the trustee (as defined in the trust deed) under or pursuant to the trust deed and any deed supplemental thereto and all other moneys covenanted to be paid by the company pursuant to clause 7 of the trust deed.
Particulars: 392 fulham road title number BGL4427, 396, 398 and 400 fulham road, fulham title number bgl 4426, 394 fulham road, title number bgl 4425 together with all buildings erections fixtures fixed plant and machinery. Floating charge over the undertaking property rights assets including uncalled capital.
Fully Satisfied
13 August 1993Delivered on: 18 August 1993
Satisfied on: 13 March 1999
Persons entitled: West Register (Properties) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 396 398 and 400 fulham road london SW6 t/no.BGL4426 and goodwill. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
30 June 1993Delivered on: 9 July 1993
Satisfied on: 13 March 1999
Persons entitled: Royal Bank of Canada Europe Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 396 398 400 fulham road stamford bridge london SW6 t/no.BGL4426.
Fully Satisfied
30 June 1993Delivered on: 9 July 1993
Satisfied on: 13 March 1999
Persons entitled: Royal Bank of Canada Europe Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 392 fulham stamford bridge london SW6 t/no.BGL4427.
Fully Satisfied
30 June 1993Delivered on: 9 July 1993
Satisfied on: 13 March 1999
Persons entitled: Royal Bank of Canada Europe Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 394 fulham road stamford bridge london SW6 t/no.BGL4425.
Fully Satisfied
15 December 1992Delivered on: 23 December 1992
Satisfied on: 13 March 1999
Persons entitled: West Register (Properties) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 December 1992Delivered on: 23 December 1992
Satisfied on: 13 March 1999
Persons entitled: West Register (Properties) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 392 fulham road (t/no.188176) and 394 fulham road (t/no.100393) and all plant machinery fixtures fittings furniture and equipment.
Fully Satisfied
17 December 1997Delivered on: 2 January 1998
Satisfied on: 5 February 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 394 fulham road london SW6 in the london borough of hammersmith & fulham t/n BGL4425 with all additions fixtures fittings fixed plant and machinery and the proceeds of sale by way of floating charge the equipment being unfixed plant and machinery and other chattels and equipment please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
17 December 1997Delivered on: 2 January 1998
Satisfied on: 5 February 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 392 fulham road,london SW6 t/no.bgl 4427 including all additions thereto and all fittings in the nature of fixtures and all fixed plant and machinery not being chattels within the meaning of the bills of sale acts now or in the future in or about thereof including any part or parts thereof.. See the mortgage charge document for full details.
Fully Satisfied
18 July 1977Delivered on: 20 July 1977
Satisfied on: 17 March 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold properties k/as 392/400 (even nos). Fulham rd london SW6 title no's 188176 100393 127629.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
27 March 2020Accounts for a small company made up to 30 June 2019 (17 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
1 April 2019Accounts for a small company made up to 30 June 2018 (17 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (18 pages)
19 March 2018Termination of appointment of Christopher Ian Alexander as a secretary on 7 February 2018 (1 page)
19 March 2018Termination of appointment of Christopher Ian Alexander as a director on 7 February 2018 (1 page)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
10 April 2017Termination of appointment of James Christian Gerald Bonington as a director on 5 April 2017 (1 page)
10 April 2017Termination of appointment of James Christian Gerald Bonington as a director on 5 April 2017 (1 page)
10 April 2017Appointment of Mr Bruce Michael Buck as a director on 5 April 2017 (2 pages)
10 April 2017Appointment of Mr Bruce Michael Buck as a director on 5 April 2017 (2 pages)
5 April 2017Full accounts made up to 30 June 2016 (18 pages)
5 April 2017Full accounts made up to 30 June 2016 (18 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
5 April 2016Full accounts made up to 30 June 2015 (13 pages)
5 April 2016Full accounts made up to 30 June 2015 (13 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 11,000
(4 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 11,000
(4 pages)
27 August 2015Termination of appointment of Alan Leslie Shaw as a director on 27 August 2015 (1 page)
27 August 2015Termination of appointment of Alan Leslie Shaw as a secretary on 27 August 2015 (1 page)
27 August 2015Appointment of Mr James Christian Gerald Bonington as a director on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Alan Leslie Shaw as a director on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Christopher Ian Alexander as a secretary on 27 August 2015 (2 pages)
27 August 2015Appointment of Mr James Christian Gerald Bonington as a director on 27 August 2015 (2 pages)
27 August 2015Termination of appointment of Alan Leslie Shaw as a secretary on 27 August 2015 (1 page)
27 August 2015Appointment of Mr Christopher Ian Alexander as a secretary on 27 August 2015 (2 pages)
12 April 2015Full accounts made up to 30 June 2014 (13 pages)
12 April 2015Full accounts made up to 30 June 2014 (13 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 11,000
(4 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 11,000
(4 pages)
28 March 2014Full accounts made up to 30 June 2013 (13 pages)
28 March 2014Full accounts made up to 30 June 2013 (13 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 11,000
(4 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 11,000
(4 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
2 April 2012Full accounts made up to 30 June 2011 (13 pages)
2 April 2012Full accounts made up to 30 June 2011 (13 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
1 April 2010Full accounts made up to 30 June 2009 (13 pages)
6 January 2010Director's details changed for Mr Christopher Ian Alexander on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Alan Leslie Shaw on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Alan Leslie Shaw on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Alan Leslie Shaw on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Christopher Ian Alexander on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Alan Leslie Shaw on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Christopher Ian Alexander on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Alan Leslie Shaw on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Alan Leslie Shaw on 6 January 2010 (1 page)
30 April 2009Full accounts made up to 30 June 2008 (13 pages)
30 April 2009Full accounts made up to 30 June 2008 (13 pages)
9 January 2009Return made up to 29/12/08; full list of members (3 pages)
9 January 2009Return made up to 29/12/08; full list of members (3 pages)
24 April 2008Full accounts made up to 30 June 2007 (13 pages)
24 April 2008Full accounts made up to 30 June 2007 (13 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
5 February 2008Declaration of satisfaction of mortgage/charge (4 pages)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 29/12/07; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
1 February 2007Return made up to 29/12/06; full list of members (7 pages)
1 February 2007Return made up to 29/12/06; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
4 May 2006Full accounts made up to 30 June 2005 (12 pages)
7 February 2006Return made up to 29/12/05; full list of members (7 pages)
7 February 2006Return made up to 29/12/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
13 January 2005Return made up to 29/12/04; full list of members (7 pages)
13 January 2005Return made up to 29/12/04; full list of members (7 pages)
20 April 2004Full accounts made up to 30 June 2003 (13 pages)
20 April 2004Full accounts made up to 30 June 2003 (13 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
3 April 2003Director resigned (1 page)
3 April 2003New director appointed (3 pages)
3 April 2003New director appointed (3 pages)
3 April 2003Director resigned (1 page)
8 February 2003Full accounts made up to 30 June 2002 (12 pages)
8 February 2003Full accounts made up to 30 June 2002 (12 pages)
6 January 2003Return made up to 29/12/02; full list of members (7 pages)
6 January 2003Return made up to 29/12/02; full list of members (7 pages)
13 August 2002New director appointed (3 pages)
13 August 2002New director appointed (3 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
25 April 2002Return made up to 29/12/01; full list of members (7 pages)
25 April 2002Return made up to 29/12/01; full list of members (7 pages)
22 February 2002Full accounts made up to 30 June 2001 (12 pages)
22 February 2002Full accounts made up to 30 June 2001 (12 pages)
8 March 2001Full accounts made up to 30 June 2000 (13 pages)
8 March 2001Full accounts made up to 30 June 2000 (13 pages)
21 January 2001Return made up to 29/12/00; full list of members (6 pages)
21 January 2001Return made up to 29/12/00; full list of members (6 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
21 April 2000Full accounts made up to 30 June 1999 (16 pages)
21 April 2000Full accounts made up to 30 June 1999 (16 pages)
31 January 2000Return made up to 29/12/99; full list of members (10 pages)
31 January 2000Return made up to 29/12/99; full list of members (10 pages)
31 January 2000Registered office changed on 31/01/00 from: stamford bridge grounds fulham road london SW6 1HS (1 page)
31 January 2000Registered office changed on 31/01/00 from: stamford bridge grounds fulham road london SW6 1HS (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999New secretary appointed (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1999Full accounts made up to 30 June 1998 (16 pages)
11 January 1999Full accounts made up to 30 June 1998 (16 pages)
5 January 1999Return made up to 29/12/98; full list of members (7 pages)
5 January 1999Return made up to 29/12/98; full list of members (7 pages)
9 January 1998Full accounts made up to 30 June 1997 (16 pages)
9 January 1998Full accounts made up to 30 June 1997 (16 pages)
7 January 1998Return made up to 29/12/97; full list of members (7 pages)
7 January 1998Return made up to 29/12/97; full list of members (7 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
2 January 1998Particulars of mortgage/charge (7 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
15 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 October 1997Auditor's resignation (1 page)
31 October 1997Auditor's resignation (1 page)
10 January 1997Return made up to 29/12/96; full list of members (6 pages)
10 January 1997Return made up to 29/12/96; full list of members (6 pages)
3 December 1996Full accounts made up to 30 June 1996 (16 pages)
3 December 1996Full accounts made up to 30 June 1996 (16 pages)
22 January 1996Return made up to 29/12/95; full list of members (5 pages)
22 January 1996Return made up to 29/12/95; full list of members (5 pages)
13 December 1995Full accounts made up to 30 June 1995 (14 pages)
13 December 1995Full accounts made up to 30 June 1995 (14 pages)
6 April 1995Director resigned;new director appointed (4 pages)
6 April 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
24 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1984Articles of association (13 pages)
30 July 1984Articles of association (13 pages)
17 February 1964Memorandum of association (5 pages)
17 February 1964Memorandum of association (5 pages)