5 Hatchford Manor, Hatchford Park, Ockham Lane
Cobham
Surrey
KT11 1LR
Secretary Name | Eileen Miriam Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1991(25 years, 5 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hanover Suite 5 Hatchford Manor, Hatchford Park, Ockham Lane Cobham Surrey KT11 1LR |
Director Name | Mr John Ashley Harris |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 1992(27 years, 1 month after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 81 Portsmouth Road Surbiton Surrey KT6 5PT |
Director Name | Mr Basil Rupert Memory |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 September 1993) |
Role | Car Salesman |
Correspondence Address | 3 Kidborough Down Bookham Leatherhead Surrey KT23 4LG |
Director Name | Mr Eric Harris |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(25 years, 5 months after company formation) |
Appointment Duration | 30 years, 12 months (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hanover Suite 5 Hatchford Manor, Hatchford Park, Ockham Lane Cobham Surrey KT11 1LR |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50.1k at £1 | John Ashley Holdings LTD 66.71% Ordinary |
---|---|
25k at £1 | John Ashley Holdings LTD 33.29% Ordinary A |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
21 March 1983 | Delivered on: 28 March 1983 Satisfied on: 9 May 1998 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/Hold 75 and 77 penrhyn road, kingston upon thames, london borough of kingston upon thames. Title no. Sgl 139583. Fully Satisfied |
---|---|
11 August 1981 | Delivered on: 13 August 1981 Satisfied on: 16 August 1994 Persons entitled: Lloyds Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/ All those motor vehicles now or at any time hereafter vested in the borrower. 2/ all right title and interest of the borrower to and in any motor vehiicle of the borrower. 3/ the proceeds of sale of the motor vehicles together with all goods purchased with such proceeds. 4/ any moneys payable under any insurances in respect of the motor vehicles. 5/ all goods given in exchange for the motor vehicles. Fully Satisfied |
15 May 1981 | Delivered on: 1 June 1981 Satisfied on: 16 August 1994 Persons entitled: Lloyds and Scottish Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a letter dated 15/5/81. Particulars: All those monies which may from time to time be owing to the company by va.G. (United kingdom) LTD in respect of refunds of monies paid or by the direction of the company to V.A.G. (united kingdom) LTD by way of deposit on the acquisition of motor vehicles on a consignment basis. Fully Satisfied |
8 January 1981 | Delivered on: 14 January 1981 Satisfied on: 9 May 1998 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-84 portsmouth road kingston upon thames london title no: sy 282616. Fully Satisfied |
8 January 1981 | Delivered on: 14 January 1981 Satisfied on: 9 May 1998 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- 81 and 82 portsmouth road. Surbiton-kingston upon thames. London. Title no sgl 103994. Fully Satisfied |
2 June 1980 | Delivered on: 4 June 1980 Satisfied on: 16 August 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Charge Secured details: £150,000. Particulars: All monies which may be from time to time owing from volkswagen (G.b) limited. Fully Satisfied |
22 April 1979 | Delivered on: 25 April 1979 Satisfied on: 16 August 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Charge Secured details: £105,000. Particulars: All monies which may be from time to time owing from volkswagen (GB) limited. Fully Satisfied |
9 January 1978 | Delivered on: 20 January 1978 Satisfied on: 16 August 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Charge Secured details: £80,000. Particulars: All monies which may be from time to time owing from volkswagen (G.b) limited. Fully Satisfied |
5 July 1991 | Delivered on: 8 July 1991 Satisfied on: 16 August 1994 Persons entitled: Lloyds Bowmaker Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All monies from time to time owing the company by V.A.G. (united kingdom) limited and or M.A.N. V. w truck & bus limited in respect of refund of monies see form 395 for full details. Fully Satisfied |
10 May 1989 | Delivered on: 19 May 1989 Satisfied on: 9 May 1998 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: 161 brighton road surbiton l/b of kingston on thames title no. Sy 183813. Fully Satisfied |
1 March 1977 | Delivered on: 15 March 1977 Satisfied on: 16 August 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Charge on monies Secured details: £60,000. Particulars: All those monies which may from time to time be owing to the company be volkswagen (GB) limited in resepct of monies paid by or by the direction of the co. To volkswagen (GB) limited by way of a deposit on the acquistion of motor vehicles on a sale or return basis. Fully Satisfied |
8 September 2003 | Delivered on: 13 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Outstanding |
20 October 1997 | Delivered on: 24 October 1997 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/H property k/a 81/82 portsmouth road surbiton surrey t/no SGL103994. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 October 1997 | Delivered on: 24 October 1997 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/H property k/a 84A & b portsmouth road surbiton surrey t/no SY282616. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 October 1997 | Delivered on: 24 October 1997 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/H property k/a 161 brighton road surbiton surrey t/no sy 183813. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 October 1997 | Delivered on: 24 October 1997 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: Property k/a 75 & 77 penrhyn road kingston upon thames surrey t/no SGL139583. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 October 1997 | Delivered on: 24 October 1997 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/H property k/a former petrol station malden way new malden surrey t/no TGL87382. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 August 1997 | Delivered on: 15 August 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Outstanding |
27 September 1995 | Delivered on: 30 September 1995 Persons entitled: Denton & Co. Trustees Limited Eric Harris John Ashley Harris Eileen Miriam Harris 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. See the mortgage charge document for full details. Outstanding |
17 July 1995 | Delivered on: 29 July 1995 Persons entitled: Denton & Co. Trustees Limited Eric Harris John Ashley Harris Eileen Miriam Harris Eileen Miriam Harris Denton & Co. Trustees Limited Eric Harris John Ashley Harris Classification: Mortgage Secured details: £250,000 due or to become due from the company to the chargee under the terms of the mortgage. Particulars: Land and buildings on the north west side of malden way new malden surrey. Outstanding |
6 February 1995 | Delivered on: 7 February 1995 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Floating charge over vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's present and future stock of new and used motor vehicles. See the mortgage charge document for full details. Outstanding |
16 March 1994 | Delivered on: 17 March 1994 Persons entitled: Volkswagen Financial Services (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. Particulars: All those monies which may from time to time be owing to the company by vag (united kingdom) limited in respect of refunds of monies paid by or by the direction of the company to vag (united kingdom) limited. Outstanding |
14 June 2023 | Satisfaction of charge 22 in full (1 page) |
---|---|
4 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
14 March 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
1 July 2022 | Director's details changed for Mr John Ashley Harris on 1 June 2022 (2 pages) |
16 June 2022 | Accounts for a dormant company made up to 30 September 2021 (5 pages) |
13 June 2022 | Termination of appointment of Eric Harris as a director on 18 February 2022 (1 page) |
28 March 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
28 June 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
21 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
29 June 2020 | Accounts for a dormant company made up to 30 September 2019 (5 pages) |
31 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
18 December 2019 | Change of details for John Ashley Holdings Ltd as a person with significant control on 18 December 2019 (2 pages) |
15 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom to 6th Floor 2 London Wall Place London EC2Y 5AU on 15 December 2019 (1 page) |
3 July 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
8 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
2 February 2018 | Director's details changed for Mr John Ashley Harris on 2 February 2018 (2 pages) |
2 February 2018 | Director's details changed for Mr John Ashley Harris on 2 February 2018 (2 pages) |
2 February 2018 | Change of details for John Ashley Holdings Ltd as a person with significant control on 2 February 2018 (2 pages) |
19 October 2017 | Registered office address changed from Euro House High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 October 2017 (1 page) |
19 October 2017 | Registered office address changed from Euro House High Road Whetstone London N20 9YZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 October 2017 (1 page) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
10 March 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
13 April 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
13 April 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
26 March 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
13 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
29 March 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
3 March 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
27 April 2010 | Director's details changed for Mr Eric Harris on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Eileen Miriam Harris on 27 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Mr Eric Harris on 27 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Eileen Miriam Harris on 27 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
8 April 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
8 June 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
5 May 2009 | Director's change of particulars / john harris / 01/12/2008 (1 page) |
5 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
5 May 2009 | Director's change of particulars / john harris / 01/12/2008 (1 page) |
5 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
22 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
22 April 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (3 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
31 July 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 27/03/06; full list of members (3 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
29 July 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
5 April 2005 | Return made up to 27/03/05; full list of members
|
5 April 2005 | Return made up to 27/03/05; full list of members
|
23 March 2005 | Resolutions
|
23 March 2005 | Resolutions
|
29 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
29 July 2004 | Full accounts made up to 30 September 2003 (17 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
26 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
10 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
21 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
21 July 2002 | Full accounts made up to 30 September 2001 (18 pages) |
19 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
19 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
13 April 2001 | Return made up to 27/03/01; full list of members
|
13 April 2001 | Full accounts made up to 30 September 2000 (17 pages) |
13 April 2001 | Full accounts made up to 30 September 2000 (17 pages) |
13 April 2001 | Return made up to 27/03/01; full list of members
|
20 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (17 pages) |
16 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
16 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
2 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
2 May 1999 | Return made up to 27/03/99; full list of members (6 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (17 pages) |
15 June 1998 | Full accounts made up to 30 September 1997 (17 pages) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
16 April 1998 | Return made up to 27/03/98; no change of members (4 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
15 August 1997 | Particulars of mortgage/charge (6 pages) |
15 August 1997 | Particulars of mortgage/charge (6 pages) |
21 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
21 July 1997 | Full accounts made up to 30 September 1996 (18 pages) |
23 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
23 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (19 pages) |
20 May 1996 | Return made up to 27/03/96; full list of members (6 pages) |
20 May 1996 | Return made up to 27/03/96; full list of members (6 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
29 July 1995 | Particulars of mortgage/charge (4 pages) |
29 July 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Return made up to 27/03/95; full list of members (6 pages) |
2 May 1995 | Return made up to 27/03/95; full list of members (6 pages) |
30 April 1995 | Full accounts made up to 30 September 1994 (19 pages) |
30 April 1995 | Full accounts made up to 30 September 1994 (19 pages) |
17 May 1976 | Memorandum and Articles of Association (8 pages) |
17 May 1976 | Memorandum and Articles of Association (8 pages) |