Company NameGerald Metals Limited
Company StatusActive
Company Number00885333
CategoryPrivate Limited Company
Incorporation Date11 August 1966(57 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David McLaren Rabagliati
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2000(34 years, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShepherds Well
Forest Row
East Sussex
RH18 5BG
Director NameMr Craig Fuad Dean
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2013(46 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleChief Executive Officer
Country of ResidencePuerto Rico
Correspondence AddressOne Strand Third Floor
Grand Buildings
Trafalgar Square
London
WC2N 5HR
Director NameMr Florian Sylvian Kaufmann
Date of BirthOctober 1978 (Born 45 years ago)
NationalitySwiss
StatusCurrent
Appointed14 July 2015(48 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressOne Strand Grand Buildings
Trafalgar Square
London
WC2N 5HR
Director NameMr David John Hands
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 1991(25 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 March 1998)
RoleCompany Director
Correspondence Address21 Ennismore Gardens
London
SW7 1AB
Director NameRalph Kestenbaum
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(25 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 January 1999)
RoleMetal Merchant
Correspondence AddressRoute De Sermotier 22
Lutry
Foreign
Director NameGerald Lee Lennard
Date of BirthMay 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1991(25 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 May 2003)
RoleMetal Merchant
Correspondence Address60 Beach Lane
Wainscott
New York
United States
Director NameDerek George Over
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(25 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 March 1998)
RoleChartered Accountant
Correspondence Address8 Warwick Close
Camberley
Surrey
GU15 1ES
Director NameGraham Anderson Perske
Date of BirthApril 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 1991(25 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 March 1998)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2-3
23 Upperphillimore Gardens Kensingto
London
W8 7HF
Secretary NameChristopher Reginald Potts
NationalityBritish
StatusResigned
Appointed11 October 1991(25 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 March 2007)
RoleCompany Director
Correspondence Address10 Sloane Gardens
London
SW1W 8DL
Director NameChristopher John Gordon Lang
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(27 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 March 1998)
RoleCompany Director
Correspondence AddressRobin Hill
23 Hill Road
Haslemere
Surrey
GU27 2JN
Director NameChristopher John Gordon Lang
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(32 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2000)
RoleCompany Director
Correspondence AddressRobin Hill
23 Hill Road
Haslemere
Surrey
GU27 2JN
Director NameLloyd Lander
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2003(36 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 January 2013)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address1500 Ocean Drive
Units 801 And 802
Miami Beach
Florida
33139
Director NameFabio Calia
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2003(36 years, 9 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 July 2015)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressOne Island Drive
Unit 8, Norwalk
Connecticut
06855
United States
Secretary NameMr Andrew Barry Richard Meads
NationalityBritish
StatusResigned
Appointed30 March 2007(40 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerrymead South Street
Great Waltham
Chelmsford
Essex
CM3 1DP
Director NameMr Melvin Paul Wilde
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(48 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Strand Grand Buildings
Trafalgar Square
London
WC2N 5HR
Secretary NameHill Dickinson Services (London) Limited (Corporation)
StatusResigned
Appointed01 September 2014(48 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 29 November 2018)
Correspondence AddressThe Broadgate Tower 7th Floor
20 Primrose Street
London
EC2A 2EW

Location

Registered AddressOne Strand Third Floor
Grand Buildings
Trafalgar Square
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Gerald Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£20,499,112
Cash£1,315
Current Liabilities£57,210

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

3 August 1995Delivered on: 24 August 1995
Satisfied on: 18 February 1997
Persons entitled: Internationale Nederlanden Bank N.V.

Classification: Agreement of pledge of goods in turnover
Secured details: Us$13,500,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the facility agreement.
Particulars: All right,title and interest in and to the metal commodities. See the mortgage charge document for full details.
Fully Satisfied
3 August 1995Delivered on: 24 August 1995
Satisfied on: 18 February 1997
Persons entitled: Internationale Nederlanden Bank N.V.

Classification: Contract of assignment
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 under the contracts.
Particulars: All rights claims and interests under the contracts. See the mortgage charge document for full details.
Fully Satisfied
3 August 1995Delivered on: 24 August 1995
Satisfied on: 18 February 1997
Persons entitled: Internationale Nederlanden Bank N.V.

Classification: Assignment of insurances
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 under the facility agreement and the security agreements.
Particulars: All of the right,title and interest in and to the deprivation insurance policy and the open cargo insurance policies. See the mortgage charge document for full details.
Fully Satisfied
11 December 1992Delivered on: 23 December 1992
Satisfied on: 21 January 1994
Persons entitled: The Chase Manhattan Bank,N.A

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The pledged goods and the benefits of all the insurances and the proceds thereof in respect of the pledged goods for details see form 395.
Fully Satisfied

Filing History

14 November 2023Accounts for a small company made up to 31 December 2022 (21 pages)
20 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
23 March 2023Director's details changed for Mr Craig Fuad Dean on 23 March 2023 (2 pages)
23 March 2023Director's details changed for Mr Craig Fuad Dean on 5 January 2018 (2 pages)
20 December 2022Accounts for a small company made up to 31 December 2021 (22 pages)
24 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
8 February 2022Director's details changed for Mr Craig Fuad Dean on 8 February 2022 (2 pages)
2 February 2022Director's details changed for Mr Craig Fuad Dean on 31 January 2013 (2 pages)
2 February 2022Director's details changed for Mr Florian Sylvain Kaufmann on 20 August 2018 (2 pages)
2 February 2022Director's details changed for Mr Craig Fuad Dean on 10 November 2016 (2 pages)
11 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
12 October 2021Accounts for a small company made up to 31 December 2020 (22 pages)
21 June 2021Accounts for a small company made up to 31 December 2019 (21 pages)
23 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
23 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
11 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 January 2019Accounts for a small company made up to 31 December 2017 (18 pages)
29 November 2018Termination of appointment of Hill Dickinson Services (London) Limited as a secretary on 29 November 2018 (1 page)
25 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
4 September 2018Secretary's details changed for Hill Dickinson Services (London) Ltd on 3 September 2018 (1 page)
19 July 2018Registered office address changed from The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW to One Strand Third Floor Grand Buildings Trafalgar Square London WC2N 5HR on 19 July 2018 (1 page)
5 July 2018Change of details for Gerald Uk Limited as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Full accounts made up to 31 December 2016 (18 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
23 February 2017Full accounts made up to 30 April 2016 (18 pages)
23 February 2017Full accounts made up to 30 April 2016 (18 pages)
15 November 2016Termination of appointment of Melvin Paul Wilde as a director on 24 October 2016 (1 page)
15 November 2016Termination of appointment of Melvin Paul Wilde as a director on 24 October 2016 (1 page)
4 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
9 September 2016Full accounts made up to 30 April 2015 (20 pages)
9 September 2016Full accounts made up to 30 April 2015 (20 pages)
15 April 2016Auditor's resignation (1 page)
15 April 2016Auditor's resignation (1 page)
13 April 2016Auditor's resignation (1 page)
13 April 2016Auditor's resignation (1 page)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 500,000
(7 pages)
5 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 500,000
(7 pages)
31 July 2015Appointment of Mr Florian Sylvain Kaufmann as a director on 14 July 2015 (2 pages)
31 July 2015Appointment of Mr Florian Sylvain Kaufmann as a director on 14 July 2015 (2 pages)
31 July 2015Appointment of Mr Melvin Paul Wilde as a director on 14 July 2015 (2 pages)
31 July 2015Appointment of Mr Melvin Paul Wilde as a director on 14 July 2015 (2 pages)
6 July 2015Termination of appointment of Fabio Calia as a director on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Fabio Calia as a director on 1 July 2015 (1 page)
6 July 2015Termination of appointment of Fabio Calia as a director on 1 July 2015 (1 page)
2 June 2015Full accounts made up to 30 April 2014 (18 pages)
2 June 2015Full accounts made up to 30 April 2014 (18 pages)
2 February 2015Auditor's resignation (1 page)
2 February 2015Auditor's resignation (1 page)
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 500,000
(6 pages)
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 500,000
(6 pages)
10 September 2014Termination of appointment of Andrew Barry Richard Meads as a secretary on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Andrew Barry Richard Meads as a secretary on 1 September 2014 (1 page)
10 September 2014Appointment of Hill Dickinson Services (London) Ltd as a secretary on 1 September 2014 (2 pages)
10 September 2014Termination of appointment of Andrew Barry Richard Meads as a secretary on 1 September 2014 (1 page)
10 September 2014Appointment of Hill Dickinson Services (London) Ltd as a secretary on 1 September 2014 (2 pages)
10 September 2014Appointment of Hill Dickinson Services (London) Ltd as a secretary on 1 September 2014 (2 pages)
20 January 2014Full accounts made up to 30 April 2013 (18 pages)
20 January 2014Full accounts made up to 30 April 2013 (18 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 500,000
(6 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 500,000
(6 pages)
10 July 2013Registered office address changed from Irongate House Duke's Place London EC3A 7HX on 10 July 2013 (1 page)
10 July 2013Registered office address changed from Irongate House Duke's Place London EC3A 7HX on 10 July 2013 (1 page)
1 February 2013Appointment of Mr Craig Fuad Dean as a director (2 pages)
1 February 2013Termination of appointment of Lloyd Lander as a director (1 page)
1 February 2013Termination of appointment of Lloyd Lander as a director (1 page)
1 February 2013Appointment of Mr Craig Fuad Dean as a director (2 pages)
13 November 2012Full accounts made up to 30 April 2012 (17 pages)
13 November 2012Full accounts made up to 30 April 2012 (17 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
6 March 2012Full accounts made up to 30 April 2011 (19 pages)
6 March 2012Full accounts made up to 30 April 2011 (19 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
3 February 2011Full accounts made up to 30 April 2010 (18 pages)
3 February 2011Full accounts made up to 30 April 2010 (18 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (15 pages)
26 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (15 pages)
11 September 2009Full accounts made up to 30 April 2009 (18 pages)
11 September 2009Full accounts made up to 30 April 2009 (18 pages)
3 September 2009Registered office changed on 03/09/2009 from 3 cloth street barbican london EC1A 7NP (1 page)
3 September 2009Registered office changed on 03/09/2009 from 3 cloth street barbican london EC1A 7NP (1 page)
22 May 2009Secretary's change of particulars / andrew meads / 15/05/2009 (1 page)
22 May 2009Secretary's change of particulars / andrew meads / 15/05/2009 (1 page)
21 November 2008Full accounts made up to 30 April 2008 (21 pages)
21 November 2008Full accounts made up to 30 April 2008 (21 pages)
14 October 2008Return made up to 11/10/08; full list of members (4 pages)
14 October 2008Return made up to 11/10/08; full list of members (4 pages)
6 August 2008Memorandum and Articles of Association (11 pages)
6 August 2008Memorandum and Articles of Association (11 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2008Full accounts made up to 30 April 2007 (17 pages)
4 March 2008Full accounts made up to 30 April 2007 (17 pages)
31 October 2007Full accounts made up to 30 April 2006 (15 pages)
31 October 2007Full accounts made up to 30 April 2006 (15 pages)
15 October 2007Return made up to 11/10/07; full list of members (7 pages)
15 October 2007Return made up to 11/10/07; full list of members (7 pages)
23 April 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned (1 page)
23 April 2007New secretary appointed (2 pages)
23 April 2007Secretary resigned (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
24 October 2006Return made up to 11/10/06; full list of members (7 pages)
24 October 2006Return made up to 11/10/06; full list of members (7 pages)
3 August 2006Full accounts made up to 30 April 2005 (11 pages)
3 August 2006Full accounts made up to 30 April 2005 (11 pages)
26 January 2006Delivery ext'd 3 mth 30/04/05 (1 page)
26 January 2006Delivery ext'd 3 mth 30/04/05 (1 page)
25 October 2005Return made up to 11/10/05; full list of members (7 pages)
25 October 2005Return made up to 11/10/05; full list of members (7 pages)
10 March 2005Full accounts made up to 30 April 2004 (9 pages)
10 March 2005Full accounts made up to 30 April 2004 (9 pages)
18 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
18 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
28 October 2004Return made up to 11/10/04; full list of members (7 pages)
28 October 2004Return made up to 11/10/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 April 2003 (9 pages)
6 May 2004Full accounts made up to 30 April 2003 (9 pages)
12 March 2004Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
4 November 2002Return made up to 11/10/02; full list of members (7 pages)
4 November 2002Return made up to 11/10/02; full list of members (7 pages)
14 January 2002Full accounts made up to 30 April 2001 (10 pages)
14 January 2002Full accounts made up to 30 April 2001 (10 pages)
5 November 2001Return made up to 11/10/01; full list of members (6 pages)
5 November 2001Return made up to 11/10/01; full list of members (6 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
26 October 2000Return made up to 11/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2000Return made up to 11/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Full accounts made up to 30 April 2000 (9 pages)
20 October 2000Full accounts made up to 30 April 2000 (9 pages)
10 May 2000Director's particulars changed (1 page)
10 May 2000Director's particulars changed (1 page)
15 November 1999Return made up to 11/10/99; full list of members (6 pages)
15 November 1999Return made up to 11/10/99; full list of members (6 pages)
19 October 1999Full accounts made up to 30 April 1999 (10 pages)
19 October 1999Full accounts made up to 30 April 1999 (10 pages)
14 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
19 February 1999Full accounts made up to 30 April 1998 (10 pages)
19 February 1999Full accounts made up to 30 April 1998 (10 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
29 October 1998Return made up to 11/10/98; no change of members
  • 363(287) ‐ Registered office changed on 29/10/98
(4 pages)
29 October 1998Return made up to 11/10/98; no change of members
  • 363(287) ‐ Registered office changed on 29/10/98
(4 pages)
17 September 1998Registered office changed on 17/09/98 from: europe house world trade centre st. Katherine by the tower london E1 9AA (1 page)
17 September 1998Registered office changed on 17/09/98 from: europe house world trade centre st. Katherine by the tower london E1 9AA (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Director resigned (1 page)
19 February 1998Full accounts made up to 30 April 1997 (11 pages)
19 February 1998Full accounts made up to 30 April 1997 (11 pages)
3 November 1997Return made up to 11/10/97; full list of members (8 pages)
3 November 1997Return made up to 11/10/97; full list of members (8 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (3 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (3 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (3 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (3 pages)
18 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1996Declaration of mortgage charge released/ceased (4 pages)
23 October 1996Declaration of mortgage charge released/ceased (4 pages)
23 October 1996Declaration of mortgage charge released/ceased (3 pages)
23 October 1996Declaration of mortgage charge released/ceased (3 pages)
23 October 1996Declaration of mortgage charge released/ceased (4 pages)
23 October 1996Declaration of mortgage charge released/ceased (4 pages)
18 October 1996Return made up to 11/10/96; no change of members (7 pages)
18 October 1996Return made up to 11/10/96; no change of members (7 pages)
12 September 1996Full accounts made up to 30 April 1996 (12 pages)
12 September 1996Full accounts made up to 30 April 1996 (12 pages)
18 September 1995Full accounts made up to 30 April 1995 (10 pages)
18 September 1995Full accounts made up to 30 April 1995 (10 pages)
24 August 1995Particulars of mortgage/charge (12 pages)
24 August 1995Particulars of mortgage/charge (20 pages)
24 August 1995Particulars of mortgage/charge (20 pages)
24 August 1995Particulars of mortgage/charge (20 pages)
24 August 1995Particulars of mortgage/charge (20 pages)
24 August 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
10 August 1994Full accounts made up to 30 April 1994 (10 pages)
10 August 1994Full accounts made up to 30 April 1994 (10 pages)
19 August 1993Full accounts made up to 30 April 1993 (10 pages)
19 August 1993Full accounts made up to 30 April 1993 (10 pages)
10 November 1986Return made up to 21/10/86; full list of members (4 pages)
10 November 1986Return made up to 21/10/86; full list of members (4 pages)
11 August 1966Certificate of incorporation (1 page)
11 August 1966Certificate of incorporation (1 page)