London
N21 3DA
Director Name | Mr Matthew Mark Lennon |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Oaks 23 Broad Walk London N21 3DA |
Secretary Name | Barry Lennon |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2010(45 years, 6 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | 61 Parolles Road Whitehall Pack London N19 3RE |
Director Name | Mr Barry Micheal Lennon |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(59 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Oakwood House Nobel Road Eley Industrial Estate Edmonton London N18 3BH |
Director Name | Mr Mark Anthony Lennon |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2024(59 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakwood House Nobel Road Eley Industrial Estate Edmonton London N18 3BH |
Secretary Name | Mrs Bridget Lennon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks 23 Broad Walk London N21 3DA |
Website | oakwood.tv |
---|---|
Email address | [email protected] |
Registered Address | Oakwood House Nobel Road Eley Industrial Estate Edmonton London N18 3BH |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Edmonton Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
35 at £1 | Bridget Lennon 35.00% Ordinary |
---|---|
35 at £1 | Matthew Lennon 35.00% Ordinary |
30 at £1 | Oakwood Plant Group LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,828,702 |
Cash | £602,012 |
Current Liabilities | £2,731,713 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
30 September 1992 | Delivered on: 1 October 1992 Satisfied on: 22 February 2006 Persons entitled: Allied Irish Banks, P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 25 beels hill barnet and garage l/b of barnet t/n NGL100115 the goodwill and connection of the business and the benefit of all licences (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
14 October 1991 | Delivered on: 17 October 1991 Satisfied on: 22 February 2006 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property ka 29 31 33 35 bells hill barnet hertfordshire title no ngl 88232. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1991 | Delivered on: 17 October 1991 Satisfied on: 22 February 2006 Persons entitled: Allied Irish Banks PLC Classification: 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 29 bells hill, barnet, hertfordshire & garage (see form 395 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1991 | Delivered on: 17 October 1991 Satisfied on: 22 February 2006 Persons entitled: Allied Irish Banks PLC Classification: 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 31 bells hill barnet hertfordshire title no ngl 86693 (see form 395 for further details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 November 1985 | Delivered on: 14 December 1985 Satisfied on: 23 September 1994 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 817 green lanes winchmore hill london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1985 | Delivered on: 8 October 1985 Satisfied on: 23 September 1994 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 815 and rear of 817 green lanes, winchmore hill, london N21. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1983 | Delivered on: 25 February 1983 Satisfied on: 31 January 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land registered at H.m registry title no. Ex 224062 grontrey luxborough lane chigwell essex. Fully Satisfied |
7 April 1981 | Delivered on: 28 April 1981 Satisfied on: 31 January 2006 Persons entitled: Barclays Bank PLC Classification: Deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H two pieces land S.w of luxborough lane, chigwell, essex. Ex 208011. Fully Satisfied |
15 August 2008 | Delivered on: 16 August 2008 Satisfied on: 22 November 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £590,000.00 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 41 balfour road highbury london t/no 392003; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
27 July 2007 | Delivered on: 28 July 2007 Satisfied on: 22 November 2014 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: £131,000.00 due or to become due from the company to. Particulars: 27 bells hill barnet hertfordshire. Fully Satisfied |
28 February 2005 | Delivered on: 15 March 2005 Satisfied on: 22 February 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £936,481.50 due or to become due from the company to the chargee. Particulars: Land lying to theeast of nobel road edmonton london (scott's transport yard) t/no NGL502059 and NGL437743. Fully Satisfied |
30 July 2004 | Delivered on: 5 August 2004 Satisfied on: 22 February 2006 Persons entitled: Aib Group (UK) 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 63 the avenue wood green muswell hill t/no MX370843. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
27 April 2000 | Delivered on: 3 May 2000 Satisfied on: 22 February 2006 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
27 April 2000 | Delivered on: 3 May 2000 Satisfied on: 31 January 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as part of longbourn forty hill enfield; mx 242568; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1996 | Delivered on: 10 May 1996 Satisfied on: 20 November 1997 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 17 & 17A durants road enfield middlesex t/n's NGL264741 NGL265043 and NGL290953, specific charge the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1981 | Delivered on: 16 April 1981 Satisfied on: 31 January 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H two plots of land totalling 10.46 acres at luxborough lane, near woodford green, essex. T.N. ex 208011. Fully Satisfied |
21 March 2023 | Delivered on: 4 April 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 25 to 35 (odds), bells hill, barnet EN5 2SG and registered at land registry under title number NGL88232. Outstanding |
21 March 2023 | Delivered on: 4 April 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 25 to 35 (odds), bells hill, barnet EN5 2SG and registered at land registry under title number NGL691146. Outstanding |
15 September 2017 | Delivered on: 24 September 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: The freehold property known as 17 high road, stapleford, SG14 3NW, as the same is registered at hmlr under title number HD267621. Outstanding |
1 December 2015 | Delivered on: 9 December 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Freehold property k/a 29,31,33 and 35 bells hill barnet title no NGL691146. Outstanding |
12 February 2015 | Delivered on: 5 March 2015 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: F/H property k/a 25 to 35 (odds) bells hill barnet t/no NGL88232 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
26 January 2024 | Appointment of Mr Barry Micheal Lennon as a director on 18 January 2024 (2 pages) |
---|---|
26 January 2024 | Appointment of Mr Mark Anthony Lennon as a director on 18 January 2024 (2 pages) |
16 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
4 April 2023 | Registration of charge 008186550020, created on 21 March 2023 (15 pages) |
4 April 2023 | Registration of charge 008186550021, created on 21 March 2023 (15 pages) |
16 February 2023 | Satisfaction of charge 008186550019 in full (1 page) |
16 February 2023 | Satisfaction of charge 008186550018 in full (1 page) |
16 February 2023 | Satisfaction of charge 008186550017 in full (1 page) |
30 November 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
3 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
1 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 September 2017 | Registration of charge 008186550019, created on 15 September 2017 (18 pages) |
24 September 2017 | Registration of charge 008186550019, created on 15 September 2017 (18 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
9 December 2015 | Registration of charge 008186550018, created on 1 December 2015 (19 pages) |
9 December 2015 | Registration of charge 008186550018, created on 1 December 2015 (19 pages) |
9 December 2015 | Registration of charge 008186550018, created on 1 December 2015 (19 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 March 2015 | Registration of charge 008186550017, created on 12 February 2015
|
5 March 2015 | Registration of charge 008186550017, created on 12 February 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
9 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
9 February 2015 | Resolutions
|
22 November 2014 | Satisfaction of charge 16 in full (4 pages) |
22 November 2014 | Satisfaction of charge 15 in full (4 pages) |
22 November 2014 | Satisfaction of charge 15 in full (4 pages) |
22 November 2014 | Satisfaction of charge 16 in full (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
10 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Termination of appointment of Bridget Lennon as a secretary (1 page) |
22 October 2010 | Termination of appointment of Bridget Lennon as a secretary (1 page) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 March 2010 | Appointment of Barry Lennon as a secretary (3 pages) |
30 March 2010 | Appointment of Barry Lennon as a secretary (3 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
2 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
14 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
1 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
28 July 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 December 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
11 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 January 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 January 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (10 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
5 August 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2003 | Director's particulars changed (1 page) |
10 November 2003 | Director's particulars changed (1 page) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
1 November 2002 | Return made up to 30/09/02; full list of members (5 pages) |
1 November 2002 | Return made up to 30/09/02; full list of members (5 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (5 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
12 October 2000 | Return made up to 30/09/00; full list of members (5 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 May 2000 | Particulars of mortgage/charge (7 pages) |
3 May 2000 | Particulars of mortgage/charge (7 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
17 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
30 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 December 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
1 December 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
27 November 1997 | Return made up to 30/09/97; no change of members (4 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1996 | Return made up to 30/09/96; full list of members
|
12 November 1996 | Return made up to 30/09/96; full list of members
|
3 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
17 December 1992 | Resolutions
|
7 September 1964 | Incorporation (12 pages) |
7 September 1964 | Incorporation (12 pages) |