Company NameCitigate Public Affairs Limited
Company StatusDissolved
Company Number00938798
CategoryPrivate Limited Company
Incorporation Date13 September 1968(55 years, 7 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Morrow
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(43 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 26 March 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Neil Garth Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2016(48 years after company formation)
Appointment Duration2 years, 6 months (closed 26 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN
Director NameMr Jonathan Rosevear Sargent Roberts
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 July 1997)
RolePublic Affairs Consultant
Correspondence Address1 Vauxhall Walk
London
SW1V 3AX
Director NameChristopher Murray Jackson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1995)
RoleMember European Parliament
Correspondence Address8 Wellmeade Drive
Sevenoaks
Kent
TN13 1QA
Director NameSir Marcus Fox
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleMember Of Parliament
Correspondence Address10 Woodvale Crescent
Oakwood Park
Bingley
West Yorkshire
BD16 4AL
Director NameMr Geoffrey Alan Raphael Bowden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressFlats 2&3 30 Sussex Square
Kemp Town
Brighton
East Sussex
BN2 5AB
Director NameMr Herbert Keith Speed
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1994)
RoleMember Of Parliament
Correspondence AddressStrood House
Rolvendon
Cranbrook
Kent
TN17 4JJ
Director NameWarwick Lawson Smith
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 13 October 2006)
RolePolitical Consultant
Correspondence Address12 Overbury Avenue
Beckenham
Kent
BR3 6PY
Director NameLord Richard Oliver Faulkner
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 July 1999)
RolePR Consultant/Managing Director
Country of ResidenceEngland
Correspondence Address13 Wilton Crescent
Wimbledon
London
SW19 3QY
Director NameMichael Murray Evans
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2002)
RolePublic Relations Consultant
Correspondence Address19 Thames Crescent
London
W4 2RU
Secretary NameSir David Lance Crouch
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 May 1992)
RoleConsultant Company Director
Correspondence AddressThe Oast House Fisher Street
Badlesmere
Faversham
Kent
ME13 0LB
Secretary NameMichael Murray Evans
NationalityBritish
StatusResigned
Appointed14 May 1991(22 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence Address19 Thames Crescent
London
W4 2RU
Director NameSir David Lance Crouch
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(23 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 August 1997)
RoleConsultant/Company Director
Correspondence AddressThe Oast House Fisher Street
Badlesmere
Faversham
Kent
ME13 0LB
Director NameLord Maurice Harry Peston Of Mile End
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 1995)
RoleMember Of The House Of Lords
Correspondence Address24 Westminster Gardens
Marsham Street
London
SW1P 4JD
Director NameSir Robert Charlton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarthollerton Chelford Road
Ollerton
Knutsford
Cheshire
WA16 8RY
Director NameWalter Menzies Campbell
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(24 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1994)
RoleAdvocate & Mp
Correspondence Address34 Dundas Street
Edinburgh
Midlothian
EH3 6JN
Scotland
Director NameBaroness Gloria Dorothy Hooper
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(24 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1995)
RolePeer Of The Realm
Correspondence Address11 Cleveland Row
St James
London
SW1A 1DH
Director NameMr Dennis Bates
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(24 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 March 1993)
RolePR Consultant
Correspondence Address53 Pickhurst Park
Bromley
Kent
BR2 0TN
Director NameMark Oaten
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(24 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 May 1997)
RolePublic Relations Director
Correspondence Address13 Little Hayes Lane
Itchen Abbas
Winchester
Hampshire
SO21 1AX
Director NameGeoffrey Morgan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(26 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 1997)
RolePublic Relation Consultant
Correspondence Address17 Millers Wharf
London
E1
Director NameAdrian Roxan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(28 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address40 Cecil Road
Muswell Hill
London
N10 2BU
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed30 June 1997(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1999)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameRichard Stephen Nichols
NationalityBritish
StatusResigned
Appointed30 July 1999(30 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address3a Devonshire Road
Harpenden
Hertfordshire
AL5 4TJ
Director NameMr Simon Naresh Nayyar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(31 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 23 December 2005)
RoleDirector Of A Political Lobbyi
Country of ResidenceUnited Kingdom
Correspondence Address50 Campden Street
London
W8 7ET
Secretary NameMr Michael Guy Butterworth
NationalityBritish
StatusResigned
Appointed18 June 2001(32 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Richard Stephen Nichols
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(33 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DD
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(34 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Woodman
Howe Street, Great Waltham
Chelmsford
CM3 1BA
Director NameMr Roger Malcolm Selman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(36 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Vineries Bank
Milespit Hill Mill Hill
London
NW7 2RP
Secretary NameMiss Jennifer Kathryn Lees
NationalityBritish
StatusResigned
Appointed13 May 2005(36 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Tymon Piers Broadhead
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(37 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMr Christopher Henry Bunting
Date of BirthMay 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed06 November 2006(38 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 June 2007)
RoleCompany Director
Correspondence Address3-56 Millbank
London
SW1P 4RL
Director NameMr Colin Raymond Adams
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(42 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-17 Huntsworth Mews
London
NW1 6DD
Director NameMs Alison Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(46 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5SY
Secretary NameMrs Helen Mary Bramall
StatusResigned
Appointed13 June 2015(46 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address8th Floor, Holborn Gate, 26 Southampton Buildings
London
WC2A 1AN

Contact

Websitecitigatedewerogerson.com
Telephone020 76389571
Telephone regionLondon

Location

Registered Address8th Floor, Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

804k at £0.05Citigate Communications Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£14,644
Current Liabilities£90,868

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

22 September 2008Delivered on: 11 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
Secured details: All monies due or to become due from the companies or any of them to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 July 2007Delivered on: 10 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus letter of set-off
Secured details: All monies due or to become due from the company or any one or more of the subsidiaries to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
19 April 2010Delivered on: 22 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off
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 standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 April 2010Delivered on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (27 july 2007)
Secured details: All monies due or to become due from the company and/or all or any of the 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 one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
27 October 2009Delivered on: 7 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 27TH july 2007 and
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
24 April 2007Delivered on: 15 May 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
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 standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
21 December 2006Delivered on: 3 January 2007
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
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 standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
16 October 2006Delivered on: 20 October 2006
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004
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 one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
12 August 2005Delivered on: 26 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
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 standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
27 July 2005Delivered on: 4 August 2005
Satisfied on: 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
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 one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
1 August 1997Delivered on: 14 August 1997
Satisfied on: 8 June 2001
Persons entitled: Lloyds Bank PLC

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 May 1975Delivered on: 3 June 1975
Satisfied on: 16 July 1997
Persons entitled: Coutts & Co.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges (see doc M16). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2018Application to strike the company off the register (3 pages)
26 November 2018Statement by Directors (1 page)
26 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve and share prem a/c 15/11/2018
(1 page)
26 November 2018Solvency Statement dated 15/11/18 (1 page)
26 November 2018Statement of capital on 26 November 2018
  • GBP 0.05
(5 pages)
16 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
16 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
16 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (132 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
20 November 2017Satisfaction of charge 8 in full (2 pages)
20 November 2017Satisfaction of charge 8 in full (2 pages)
20 November 2017Satisfaction of charge 11 in full (2 pages)
20 November 2017Satisfaction of charge 11 in full (2 pages)
20 November 2017Satisfaction of charge 12 in full (2 pages)
20 November 2017Satisfaction of charge 12 in full (2 pages)
20 November 2017Satisfaction of charge 9 in full (2 pages)
20 November 2017Satisfaction of charge 10 in full (2 pages)
20 November 2017Satisfaction of charge 10 in full (2 pages)
20 November 2017Satisfaction of charge 9 in full (2 pages)
22 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
22 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
22 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
22 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (115 pages)
22 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
22 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (2 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016 (1 page)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
4 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (134 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
4 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (4 pages)
4 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
8 September 2016Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Neil Garth Jones as a director on 8 September 2016 (2 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 40,200
(3 pages)
31 May 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 8th Floor, Holborn Gate, 26 Southampton Buildings London WC2A 1AN on 31 May 2016 (1 page)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 40,200
(3 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
6 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
6 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (3 pages)
6 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (103 pages)
6 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
28 September 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Alison Clarke
(4 pages)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages)
14 September 2015Appointment of Mrs Helen Mary Bramall as a secretary on 13 June 2015 (2 pages)
29 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 29 June 2015 (1 page)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 28/09/2015
(2 pages)
28 June 2015Termination of appointment of Alison Jane Clarke as a director on 14 June 2015 (1 page)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 40,200
(3 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 40,200
(3 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 40,200
(3 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
1 May 2015Appointment of Ms Alison Jane Clarke as a director on 31 December 2014 (2 pages)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
27 January 2015Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page)
30 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
30 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
30 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (111 pages)
30 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
1 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (3 pages)
1 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
19 August 2014Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40,200
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40,200
(4 pages)
7 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 40,200
(4 pages)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
1 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (93 pages)
5 July 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (3 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
5 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
26 February 2013Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages)
2 July 2012Full accounts made up to 31 December 2011 (14 pages)
2 July 2012Full accounts made up to 31 December 2011 (14 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Termination of appointment of Colin Adams as a director (1 page)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
5 March 2012Appointment of Martin Morrow as a director (2 pages)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
15 July 2011Full accounts made up to 31 December 2010 (15 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Termination of appointment of Tymon Broadhead as a director (1 page)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
13 April 2011Appointment of Colin Raymond Adams as a director (2 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 12 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
31 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
27 September 2010Full accounts made up to 31 December 2009 (17 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 11 (8 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages)
12 January 2010Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
7 November 2009Particulars of a mortgage or charge / charge no: 10 (6 pages)
3 September 2009Full accounts made up to 31 December 2008 (18 pages)
3 September 2009Full accounts made up to 31 December 2008 (18 pages)
5 May 2009Return made up to 04/05/09; full list of members (3 pages)
5 May 2009Return made up to 04/05/09; full list of members (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (21 pages)
13 August 2008Full accounts made up to 31 December 2007 (21 pages)
6 May 2008Return made up to 04/05/08; full list of members (3 pages)
6 May 2008Return made up to 04/05/08; full list of members (3 pages)
21 September 2007Full accounts made up to 31 December 2006 (25 pages)
21 September 2007Full accounts made up to 31 December 2006 (25 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
15 May 2007Particulars of mortgage/charge (4 pages)
15 May 2007Particulars of mortgage/charge (4 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
9 May 2007Return made up to 04/05/07; full list of members (2 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
23 November 2006New director appointed (3 pages)
23 November 2006New director appointed (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
24 October 2006New director appointed (6 pages)
24 October 2006New director appointed (6 pages)
20 October 2006Director resigned (1 page)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Director resigned (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
18 May 2006Return made up to 04/05/06; full list of members (2 pages)
18 May 2006Return made up to 04/05/06; full list of members (2 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
13 January 2006Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC2M 5SY (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 November 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
17 October 2005Full accounts made up to 28 February 2005 (19 pages)
17 October 2005Full accounts made up to 28 February 2005 (19 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 August 2005Particulars of mortgage/charge (7 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (5 pages)
12 June 2005Secretary resigned (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005New secretary appointed (1 page)
12 June 2005Secretary resigned (1 page)
18 May 2005Return made up to 04/05/05; full list of members (3 pages)
18 May 2005Return made up to 04/05/05; full list of members (3 pages)
14 September 2004Full accounts made up to 29 February 2004 (18 pages)
14 September 2004Full accounts made up to 29 February 2004 (18 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Return made up to 04/05/04; full list of members (6 pages)
2 June 2004Return made up to 04/05/04; full list of members (6 pages)
2 June 2004Director's particulars changed (1 page)
4 October 2003Full accounts made up to 28 February 2003 (18 pages)
4 October 2003Full accounts made up to 28 February 2003 (18 pages)
15 May 2003Return made up to 04/05/03; full list of members (6 pages)
15 May 2003Return made up to 04/05/03; full list of members (6 pages)
7 February 2003Resolutions
  • RES13 ‐ Facility agreement 03/05/02
(2 pages)
7 February 2003Resolutions
  • RES13 ‐ Facility agreement 03/05/02
(2 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (3 pages)
11 November 2002Director resigned (1 page)
11 November 2002New director appointed (3 pages)
4 September 2002Full accounts made up to 28 February 2002 (19 pages)
4 September 2002Full accounts made up to 28 February 2002 (19 pages)
4 August 2002Director's particulars changed (1 page)
4 August 2002Director's particulars changed (1 page)
20 May 2002Auditor's resignation (1 page)
20 May 2002Auditor's resignation (1 page)
13 May 2002Return made up to 04/05/02; full list of members (6 pages)
13 May 2002Return made up to 04/05/02; full list of members (6 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
1 March 2002Company name changed citigate westminster LIMITED\certificate issued on 01/03/02 (2 pages)
1 March 2002Company name changed citigate westminster LIMITED\certificate issued on 01/03/02 (2 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Secretary's particulars changed (1 page)
14 November 2001Full accounts made up to 28 February 2001 (17 pages)
14 November 2001Full accounts made up to 28 February 2001 (17 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 October 2001Memorandum and Articles of Association (21 pages)
15 October 2001Memorandum and Articles of Association (21 pages)
2 October 2001New director appointed (4 pages)
2 October 2001New director appointed (4 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2001Return made up to 04/05/01; full list of members; amend (7 pages)
25 September 2001Return made up to 04/05/01; full list of members; amend (7 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
21 May 2001Return made up to 04/05/01; full list of members (7 pages)
21 May 2001Return made up to 04/05/01; full list of members (7 pages)
29 January 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
29 January 2001Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
16 November 2000Full accounts made up to 29 February 2000 (19 pages)
16 November 2000Full accounts made up to 29 February 2000 (19 pages)
21 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
21 September 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
25 May 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(8 pages)
25 May 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 25/05/00
(8 pages)
2 November 1999New director appointed (2 pages)
2 November 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Secretary resigned (1 page)
5 August 1999Full accounts made up to 28 February 1999 (20 pages)
5 August 1999Full accounts made up to 28 February 1999 (20 pages)
15 May 1999Return made up to 04/05/99; full list of members (10 pages)
15 May 1999Return made up to 04/05/99; full list of members (10 pages)
21 April 1999Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS (1 page)
21 April 1999Registered office changed on 21/04/99 from: 26 finsbury square london EC2A 1DS (1 page)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1998Full accounts made up to 28 February 1998 (16 pages)
23 October 1998Full accounts made up to 28 February 1998 (16 pages)
11 June 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 June 1998Return made up to 04/05/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
14 August 1997Particulars of mortgage/charge (8 pages)
14 August 1997Particulars of mortgage/charge (8 pages)
5 August 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
5 August 1997Accounting reference date extended from 30/09/97 to 28/02/98 (1 page)
30 July 1997Director resigned (1 page)
30 July 1997New secretary appointed;new director appointed (3 pages)
30 July 1997Director resigned (1 page)
30 July 1997Secretary resigned (1 page)
30 July 1997New director appointed (3 pages)
30 July 1997New director appointed (3 pages)
30 July 1997New secretary appointed;new director appointed (3 pages)
30 July 1997Secretary resigned (1 page)
20 July 1997Registered office changed on 20/07/97 from: cowley house 9 little college street london SW1P3XS (1 page)
20 July 1997Auditor's resignation (1 page)
20 July 1997Registered office changed on 20/07/97 from: cowley house 9 little college street london SW1P3XS (1 page)
20 July 1997Auditor's resignation (1 page)
20 July 1997Ad 30/06/97--------- premium £ si [email protected]=3250 £ ic 36950/40200 (2 pages)
20 July 1997Ad 30/06/97--------- premium £ si [email protected]=3250 £ ic 36950/40200 (2 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Company name changed westminster communications group LIMITED\certificate issued on 11/07/97 (2 pages)
10 July 1997Company name changed westminster communications group LIMITED\certificate issued on 11/07/97 (2 pages)
8 May 1997Return made up to 04/05/97; full list of members (8 pages)
8 May 1997Return made up to 04/05/97; full list of members (8 pages)
17 April 1997Director resigned (1 page)
17 April 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
17 April 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
17 April 1997Director resigned (1 page)
7 February 1997Full accounts made up to 30 September 1996 (16 pages)
7 February 1997Full accounts made up to 30 September 1996 (16 pages)
30 May 1996Return made up to 04/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/05/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 1996Return made up to 04/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/05/96
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 1996Full accounts made up to 30 September 1995 (16 pages)
8 March 1996Full accounts made up to 30 September 1995 (16 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
12 May 1995£ sr [email protected] 10/04/95 (1 page)
12 May 1995£ sr [email protected] 10/04/95 (1 page)
10 May 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
10 May 1995Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(6 pages)
9 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
24 April 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 March 1995Full accounts made up to 30 September 1994 (16 pages)
10 March 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
3 August 1990New director appointed (2 pages)
3 August 1990New director appointed (2 pages)
20 February 1990Director resigned (2 pages)
20 February 1990Director resigned (2 pages)