St.James'S
London
SW1Y 6AG
Secretary Name | Mr Bernard Jacobson |
---|---|
Status | Current |
Appointed | 19 April 2010(40 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | 28 Duke Street St.James'S London SW1Y 6AG |
Secretary Name | Mrs Alexandra Tuulos |
---|---|
Status | Current |
Appointed | 15 September 2021(52 years after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 28 Duke Street St.James'S London SW1Y 6AG |
Secretary Name | Bernard Jacobson Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 19 April 2010(40 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Correspondence Address | 28 Duke Street St James's 28 Duke Street London SW1Y 6AG |
Secretary Name | Margaret Veronica Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 42 West Hill Way Totteridge London N20 8QS |
Secretary Name | Margaret Veronica Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1992(22 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 42 West Hill Way Totteridge London N20 8QS |
Secretary Name | Lucinda Clare Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(23 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | 57 Cunterstone Road London W14 9BS |
Secretary Name | Monte Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | 53 Page's Hill London N10 1EH |
Secretary Name | Jane McAllester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(35 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 April 2010) |
Role | Company Director |
Correspondence Address | 22b Charteris Road London NW6 7ET |
Secretary Name | Karin Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 May 2014) |
Role | Company Director |
Correspondence Address | Flat 3 25 Montagu Square London W1H 1RE |
Secretary Name | David Baxter Gentle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(44 years, 8 months after company formation) |
Appointment Duration | 1 day (resigned 21 May 2014) |
Role | Company Director |
Correspondence Address | 247 Tottenham Court Road London W1T 7QX |
Secretary Name | Karin Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(44 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 September 2021) |
Role | Company Director |
Correspondence Address | 15 Montagu Square London W1H 2LD |
Website | jacobsongallery.com |
---|
Registered Address | 28 Duke Street St.James'S London SW1Y 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100k at £1 | Bernard Jacobson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,698,125 |
Cash | £64,922 |
Current Liabilities | £7,037,909 |
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 28 April 2024 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 July |
Latest Return | 29 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2023 (1 month from now) |
14 April 1999 | Delivered on: 16 April 1999 Satisfied on: 27 April 2012 Persons entitled: Sir Timothy Sainsbury Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including without limitation any monies paid by the chargee to adam & company PLC under or connection with the joint and several guarantee dated 5TH january 1998. 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. Fully Satisfied |
---|---|
5 January 1998 | Delivered on: 14 January 1998 Satisfied on: 27 April 2012 Persons entitled: Adam & Company 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 |
12 December 1997 | Delivered on: 23 December 1997 Satisfied on: 5 January 2012 Persons entitled: Chatur Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
20 March 1995 | Delivered on: 23 March 1995 Satisfied on: 16 October 1998 Persons entitled: Bernard Jacobson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture. Particulars: L/H property known as 14A clifford street london W1 and all stocks shares and other securities now or at any time belonging to the company, the goodwill, book debts and all other assets and copyright material. Fully Satisfied |
10 February 1995 | Delivered on: 23 February 1995 Satisfied on: 15 July 1998 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
15 July 1992 | Delivered on: 18 July 1992 Satisfied on: 23 March 1995 Persons entitled: Hill Samuel Bank Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any estates rights and interests (legal and equitable and howsoever arising) now or hereafter held by the company in any paintings including without limitations in the scheduled paintings (see form 395 for full list). Fully Satisfied |
26 July 1989 | Delivered on: 15 August 1989 Satisfied on: 16 February 1995 Persons entitled: Baltic Industrial Supply Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
6 April 1989 | Delivered on: 18 April 1989 Satisfied on: 23 March 1995 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 14A clifford street london W1 and stocks of building material.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 August 1982 | Delivered on: 20 August 1982 Satisfied on: 23 March 1995 Persons entitled: Hill Samuel & Co LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital. Fully Satisfied |
29 July 2021 | Delivered on: 30 July 2021 Persons entitled: Fine Art Luxembourg Classification: A registered charge Outstanding |
19 November 2020 | Delivered on: 4 December 2020 Persons entitled: Westend Bank Ag Classification: A registered charge Outstanding |
19 January 2012 | Delivered on: 21 January 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 September 2021 | Termination of appointment of Karin Jacobson as a secretary on 15 September 2021 (1 page) |
---|---|
17 September 2021 | Appointment of Mrs Alexandra Tuulos as a secretary on 15 September 2021 (2 pages) |
16 September 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
25 August 2021 | Satisfaction of charge 009626050011 in full (1 page) |
30 July 2021 | Registration of charge 009626050012, created on 29 July 2021 (29 pages) |
30 June 2021 | Change of details for Mr Bernard Jacobson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
24 June 2021 | Change of details for Mr Bernard Jacobson as a person with significant control on 22 June 2021 (2 pages) |
22 June 2021 | Director's details changed for Mr Bernard Jacobson on 22 June 2021 (2 pages) |
22 June 2021 | Change of details for Mr Bernard Jacobson as a person with significant control on 28 April 2021 (2 pages) |
19 April 2021 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page) |
17 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
4 December 2020 | Registration of charge 009626050011, created on 19 November 2020 (23 pages) |
19 November 2020 | Previous accounting period extended from 30 January 2020 to 30 July 2020 (1 page) |
23 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
17 April 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
22 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
1 December 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
24 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
24 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
11 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 January 2016 (13 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 January 2016 (13 pages) |
1 June 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
11 November 2015 | Full accounts made up to 31 January 2015 (7 pages) |
11 November 2015 | Full accounts made up to 31 January 2015 (7 pages) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Bernard Jacobson Ltd on 24 January 2015 (1 page) |
17 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Secretary's details changed for Bernard Jacobson Ltd on 24 January 2015 (1 page) |
5 February 2015 | Registered office address changed from 6 Cork Street London W1S 3NX to 28 Duke Street St.James's London SW1Y 6AG on 5 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from 6 Cork Street London W1S 3NX to 28 Duke Street St.James's London SW1Y 6AG on 5 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from 6 Cork Street London W1S 3NX to 28 Duke Street St.James's London SW1Y 6AG on 5 February 2015 (2 pages) |
30 October 2014 | Full accounts made up to 31 January 2014 (20 pages) |
30 October 2014 | Full accounts made up to 31 January 2014 (20 pages) |
11 July 2014 | Termination of appointment of David Gentle as a secretary (2 pages) |
11 July 2014 | Appointment of David Baxter Gentle as a secretary (3 pages) |
11 July 2014 | Appointment of Karin Jacobson as a secretary (3 pages) |
11 July 2014 | Termination of appointment of Karin Jacobson as a secretary (2 pages) |
11 July 2014 | Termination of appointment of David Gentle as a secretary (2 pages) |
11 July 2014 | Appointment of David Baxter Gentle as a secretary (3 pages) |
11 July 2014 | Appointment of Karin Jacobson as a secretary (3 pages) |
11 July 2014 | Termination of appointment of Karin Jacobson as a secretary (2 pages) |
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
15 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
15 October 2013 | Full accounts made up to 31 January 2013 (17 pages) |
6 June 2013 | Appointment of Karin Jacobson as a secretary (3 pages) |
6 June 2013 | Change of share class name or designation (2 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Appointment of Karin Jacobson as a secretary (3 pages) |
6 June 2013 | Change of share class name or designation (2 pages) |
6 June 2013 | Resolutions
|
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
30 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
21 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
25 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 April 2010 | Appointment of Bernard Jacobson Ltd as a secretary (2 pages) |
20 April 2010 | Appointment of Bernard Jacobson Ltd as a secretary (2 pages) |
19 April 2010 | Appointment of Mr Bernard Jacobson as a secretary (1 page) |
19 April 2010 | Termination of appointment of Jane Mcallester as a secretary (1 page) |
19 April 2010 | Appointment of Mr Bernard Jacobson as a secretary (1 page) |
19 April 2010 | Termination of appointment of Jane Mcallester as a secretary (1 page) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Bernard Jacobson on 1 March 2010 (2 pages) |
7 April 2010 | Registered office address changed from 6 Cork Street London W1S 3EE on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Bernard Jacobson on 1 March 2010 (2 pages) |
7 April 2010 | Registered office address changed from 6 Cork Street London W1S 3EE on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Bernard Jacobson on 1 March 2010 (2 pages) |
7 April 2010 | Registered office address changed from 6 Cork Street London W1S 3EE on 7 April 2010 (1 page) |
2 December 2009 | Full accounts made up to 31 January 2009 (7 pages) |
2 December 2009 | Full accounts made up to 31 January 2009 (7 pages) |
28 May 2009 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
28 May 2009 | Accounting reference date extended from 31/07/2008 to 31/01/2009 (1 page) |
16 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
11 February 2008 | Full accounts made up to 31 July 2007 (15 pages) |
11 February 2008 | Full accounts made up to 31 July 2007 (15 pages) |
27 April 2007 | Full accounts made up to 31 July 2006 (15 pages) |
27 April 2007 | Full accounts made up to 31 July 2006 (15 pages) |
23 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
23 March 2007 | Return made up to 15/03/07; full list of members (6 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (16 pages) |
18 May 2006 | Full accounts made up to 31 July 2005 (16 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
22 March 2006 | Return made up to 15/03/06; full list of members (6 pages) |
25 May 2005 | Full accounts made up to 31 July 2004 (16 pages) |
25 May 2005 | Full accounts made up to 31 July 2004 (16 pages) |
29 March 2005 | Return made up to 15/03/05; full list of members
|
29 March 2005 | Return made up to 15/03/05; full list of members
|
4 March 2005 | Registered office changed on 04/03/05 from: 14A clifford street london W15 4JX (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 14A clifford street london W15 4JX (1 page) |
30 November 2004 | New secretary appointed (1 page) |
30 November 2004 | Secretary resigned (1 page) |
30 November 2004 | New secretary appointed (1 page) |
30 November 2004 | Secretary resigned (1 page) |
23 March 2004 | Return made up to 15/03/04; full list of members
|
23 March 2004 | Return made up to 15/03/04; full list of members
|
30 December 2003 | Full accounts made up to 31 July 2003 (16 pages) |
30 December 2003 | Full accounts made up to 31 July 2003 (16 pages) |
9 May 2003 | Return made up to 15/03/03; full list of members (5 pages) |
9 May 2003 | Return made up to 15/03/03; full list of members (5 pages) |
12 March 2003 | Full accounts made up to 31 July 2002 (16 pages) |
12 March 2003 | Full accounts made up to 31 July 2002 (16 pages) |
8 March 2003 | Return made up to 15/03/03; full list of members
|
8 March 2003 | Return made up to 15/03/03; full list of members
|
26 March 2002 | Return made up to 15/03/02; full list of members (5 pages) |
26 March 2002 | Return made up to 15/03/02; full list of members (5 pages) |
28 January 2002 | Full accounts made up to 31 July 2001 (17 pages) |
28 January 2002 | Full accounts made up to 31 July 2001 (17 pages) |
28 March 2001 | Return made up to 15/03/01; full list of members (5 pages) |
28 March 2001 | Return made up to 15/03/01; full list of members (5 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (17 pages) |
29 January 2001 | Full accounts made up to 31 July 2000 (17 pages) |
21 March 2000 | Return made up to 15/03/00; full list of members
|
21 March 2000 | Return made up to 15/03/00; full list of members
|
30 November 1999 | Accounts for a medium company made up to 31 July 1999 (14 pages) |
30 November 1999 | Accounts for a medium company made up to 31 July 1999 (14 pages) |
16 April 1999 | Particulars of mortgage/charge (15 pages) |
16 April 1999 | Particulars of mortgage/charge (15 pages) |
31 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
31 March 1999 | Return made up to 15/03/99; full list of members (6 pages) |
15 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Secretary's particulars changed (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Secretary's particulars changed (1 page) |
16 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
16 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
31 March 1998 | Return made up to 15/03/98; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
27 January 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
14 January 1998 | Particulars of mortgage/charge (4 pages) |
14 January 1998 | Particulars of mortgage/charge (4 pages) |
23 December 1997 | Particulars of mortgage/charge (10 pages) |
23 December 1997 | Particulars of mortgage/charge (10 pages) |
3 May 1997 | Return made up to 15/03/97; full list of members (5 pages) |
3 May 1997 | Return made up to 15/03/97; full list of members (5 pages) |
19 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
19 February 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
9 April 1996 | Return made up to 15/03/96; full list of members (5 pages) |
9 April 1996 | Return made up to 15/03/96; full list of members (5 pages) |
16 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
10 April 1995 | Return made up to 15/03/95; full list of members (10 pages) |
10 April 1995 | Return made up to 15/03/95; full list of members (10 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
23 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 July 1992 | Particulars of mortgage/charge (3 pages) |
18 July 1992 | Particulars of mortgage/charge (3 pages) |
4 July 1992 | Full group accounts made up to 31 July 1991 (15 pages) |
4 July 1992 | Full group accounts made up to 31 July 1991 (15 pages) |
24 January 1991 | Particulars of contract relating to shares (3 pages) |
24 January 1991 | Ad 12/12/90--------- £ si [email protected]=99900 £ ic 100/100000 (2 pages) |
24 January 1991 | Particulars of contract relating to shares (3 pages) |
24 January 1991 | Ad 12/12/90--------- £ si [email protected]=99900 £ ic 100/100000 (2 pages) |
24 January 1991 | Resolutions
|
24 September 1969 | Incorporation (16 pages) |
24 September 1969 | Incorporation (16 pages) |