Company NameFrank Truman Limited
Company StatusActive
Company Number00987006
CategoryPrivate Limited Company
Incorporation Date14 August 1970(53 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Haider Ladhu Jaffer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2006(36 years, 1 month after company formation)
Appointment Duration17 years, 7 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(36 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameDr Manoj Raman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(46 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Mohmed Jetha
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(46 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMs Shellina Jaffer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(49 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Shaffin Jaffer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(53 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Mehboob Kanji
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 1995)
RoleCompany Director
Correspondence Address102 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2ED
Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(21 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 June 1998)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address103 The Water Gardens
Burwood Place
London
W2 2DD
Secretary NameMs Elaine Jacqueline Dyer
NationalityBritish
StatusResigned
Appointed27 January 1992(21 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 1997)
RoleCompany Director
Correspondence Address19 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameMr Zahoor Haider Jaffer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(24 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 December 2006)
RoleHotelier
Country of ResidenceEngland
Correspondence Address29 Rockways
Arkley
Barnet
Hertfordshire
EN5 3JJ
Secretary NameMr Zahoor Haider Jaffer
NationalityBritish
StatusResigned
Appointed01 June 1997(26 years, 9 months after company formation)
Appointment Duration9 years, 6 months (resigned 04 December 2006)
RoleHotelier
Country of ResidenceEngland
Correspondence Address29 Rockways
Arkley
Barnet
Hertfordshire
EN5 3JJ
Director NameMr Salim Jaffer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(27 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 04 December 2006)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address12 Mount Road
New Barnet
EN5 9RL

Contact

Websitefranktruman.co.uk
Email address[email protected]
Telephone0845 8883000
Telephone regionUnknown

Location

Registered AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30k at £1Haider Jaffer
100.00%
Ordinary

Financials

Year2014
Net Worth£368,976
Cash£5,318
Current Liabilities£986,618

Accounts

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

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

22 February 1978Delivered on: 2 March 1978
Satisfied on: 22 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 harcout rd sheffield title no. Ywe 24218.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1978Delivered on: 2 March 1978
Satisfied on: 22 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 victoria rd sheffield title no. Ywe 21120.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 October 1973Delivered on: 18 October 1973
Satisfied on: 22 November 2013
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151 station road finchley, london N3 with all fixtures.
Fully Satisfied
17 October 1972Delivered on: 7 November 1972
Satisfied on: 22 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31, st michaels rd, canvey island essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 April 1972Delivered on: 19 October 1972
Satisfied on: 22 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151 station road linchley, london N.3.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 April 1972Delivered on: 19 October 1972
Satisfied on: 22 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge registered pursuant to an order of court dated 06/10/72
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 albert road hendon london N.W. 4 floating charge over all movable plant machinery implements utensils furniture.
Fully Satisfied
9 August 1972Delivered on: 30 August 1972
Satisfied on: 22 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 cricklewood lane, london N.w 2. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1972Delivered on: 31 July 1972
Satisfied on: 22 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58C king henry's rd, hampstead, london N.w 3. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 2015Delivered on: 30 May 2015
Satisfied on: 30 January 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Fully Satisfied
22 February 1978Delivered on: 2 March 1978
Satisfied on: 22 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 cricklewood lane hendon london WN2 title no. 169491. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 February 1978Delivered on: 2 March 1978
Satisfied on: 22 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 highnam crescent rd title no. Ywe 267378.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 1972Delivered on: 31 July 1972
Satisfied on: 22 November 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185 mollison way, edgware middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 2021Delivered on: 8 November 2021
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 12 October 2016
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: None.
Outstanding
3 October 2016Delivered on: 6 October 2016
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: T/No's AYR23902, AYR26797, AYR49836 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
22 December 2023Satisfaction of charge 009870060013 in part (4 pages)
7 December 2023Appointment of Mr Shaffin Jaffer as a director on 7 December 2023 (2 pages)
29 September 2023Full accounts made up to 31 December 2022 (29 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (3 pages)
15 December 2022Full accounts made up to 31 December 2021 (30 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
7 January 2022Group of companies' accounts made up to 31 December 2020 (38 pages)
8 November 2021Registration of charge 009870060015, created on 2 November 2021 (33 pages)
24 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 December 2019 (32 pages)
8 September 2020Change of details for Ms Shamsa Van Keulen as a person with significant control on 8 September 2020 (2 pages)
24 August 2020Director's details changed for Mr Haider Ladhu Jaffer on 24 August 2020 (2 pages)
24 August 2020Director's details changed for Mr Hassanali Amirali Dawood Suleman on 23 August 2020 (2 pages)
21 August 2020Notification of Shamsa Van Keulen as a person with significant control on 21 August 2020 (2 pages)
21 August 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
26 May 2020Appointment of Ms Shellina Jaffer as a director on 22 May 2020 (2 pages)
13 March 2020Notification of Shellina Jaffer as a person with significant control on 4 February 2020 (2 pages)
13 March 2020Notification of Shaffin Jaffer as a person with significant control on 4 February 2020 (2 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
4 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
25 January 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
25 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 December 2018Statement of capital following an allotment of shares on 21 November 2018
  • GBP 30,100
(4 pages)
3 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange 21/11/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 October 2016Registration of charge 009870060014, created on 28 September 2016 (8 pages)
12 October 2016Registration of charge 009870060014, created on 28 September 2016 (8 pages)
6 October 2016Registration of charge 009870060013, created on 3 October 2016 (11 pages)
6 October 2016Registration of charge 009870060013, created on 3 October 2016 (11 pages)
4 October 2016Appointment of Mr Manoj Raman as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mr Mohmed Jetha as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mr Manoj Raman as a director on 3 October 2016 (2 pages)
4 October 2016Appointment of Mr Mohmed Jetha as a director on 3 October 2016 (2 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 January 2016Satisfaction of charge 009870060012 in full (4 pages)
30 January 2016Satisfaction of charge 009870060012 in full (4 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 30,000
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 30,000
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 May 2015Registration of charge 009870060012, created on 22 May 2015 (27 pages)
30 May 2015Registration of charge 009870060012, created on 22 May 2015 (27 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 30,000
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 30,000
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 30,000
(5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 30,000
(5 pages)
22 November 2013Satisfaction of charge 1 in full (3 pages)
22 November 2013Satisfaction of charge 4 in full (3 pages)
22 November 2013Satisfaction of charge 10 in full (3 pages)
22 November 2013Satisfaction of charge 8 in full (3 pages)
22 November 2013Satisfaction of charge 2 in full (3 pages)
22 November 2013Satisfaction of charge 6 in full (3 pages)
22 November 2013Satisfaction of charge 9 in full (3 pages)
22 November 2013Satisfaction of charge 5 in full (3 pages)
22 November 2013Satisfaction of charge 11 in full (3 pages)
22 November 2013Satisfaction of charge 8 in full (3 pages)
22 November 2013Satisfaction of charge 2 in full (3 pages)
22 November 2013Satisfaction of charge 11 in full (3 pages)
22 November 2013Satisfaction of charge 1 in full (3 pages)
22 November 2013Satisfaction of charge 4 in full (3 pages)
22 November 2013Satisfaction of charge 9 in full (3 pages)
22 November 2013Satisfaction of charge 3 in full (3 pages)
22 November 2013Satisfaction of charge 5 in full (3 pages)
22 November 2013Satisfaction of charge 6 in full (3 pages)
22 November 2013Satisfaction of charge 7 in full (3 pages)
22 November 2013Satisfaction of charge 7 in full (3 pages)
22 November 2013Satisfaction of charge 3 in full (3 pages)
22 November 2013Satisfaction of charge 10 in full (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Register inspection address has been changed (1 page)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
6 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
3 July 2007Registered office changed on 03/07/07 from: premier house 1 canning road harrow middlesex HA3 7TS (1 page)
3 July 2007Registered office changed on 03/07/07 from: premier house 1 canning road harrow middlesex HA3 7TS (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Return made up to 31/12/06; full list of members (7 pages)
17 February 2007Return made up to 31/12/06; full list of members (7 pages)
17 February 2007Secretary resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
12 May 2000Registered office changed on 12/05/00 from: bentley house 15 - 21 headstone drive wealdstone middlesex HA3 5QX (1 page)
12 May 2000Registered office changed on 12/05/00 from: bentley house 15 - 21 headstone drive wealdstone middlesex HA3 5QX (1 page)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 July 1999Full accounts made up to 31 December 1998 (13 pages)
27 July 1999Full accounts made up to 31 December 1998 (13 pages)
22 December 1998Return made up to 31/12/98; no change of members (6 pages)
22 December 1998Return made up to 31/12/98; no change of members (6 pages)
2 October 1998Full accounts made up to 31 December 1997 (13 pages)
2 October 1998Full accounts made up to 31 December 1997 (13 pages)
17 July 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998Director resigned (1 page)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
31 December 1997Return made up to 31/12/97; no change of members (4 pages)
2 October 1997Full accounts made up to 31 December 1996 (13 pages)
2 October 1997Full accounts made up to 31 December 1996 (13 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997Secretary resigned (1 page)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 October 1996Full accounts made up to 31 December 1995 (15 pages)
22 October 1996Full accounts made up to 31 December 1995 (15 pages)
3 June 1996Auditor's resignation (1 page)
3 June 1996Auditor's resignation (1 page)
11 February 1996Memorandum and Articles of Association (9 pages)
11 February 1996Memorandum and Articles of Association (9 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
31 October 1995Full accounts made up to 31 December 1994 (12 pages)
28 July 1995Director resigned;new director appointed (2 pages)
28 July 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 August 1970Certificate of incorporation (1 page)
14 August 1970Incorporation (13 pages)
14 August 1970Incorporation (13 pages)
14 August 1970Certificate of incorporation (1 page)