Theobald Street, Elstree
Borehamwood
Hertfordshire
WD6 4RS
Director Name | Mr Ramesh Chandra Govindji Sachdev |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regent House Allum Gate Theobald Street, Elstree Borehamwood Hertfordshire WD6 4RS |
Secretary Name | Mrs Jeyachelvy Baskaran |
---|---|
Status | Current |
Appointed | 15 December 2021(51 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Regent House Theobald Street Borehamwood WD6 4RS |
Secretary Name | Mrs Linda Rosa Luisa Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(21 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 June 1993) |
Role | Company Director |
Correspondence Address | 9 Pecks Hill Nazeing Essex EN9 2NX |
Secretary Name | Kay Battes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1993(22 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 01 June 2015) |
Role | Secretary |
Correspondence Address | 7 Fairway Sawbridgeworth Hertfordshire CM21 9NH |
Secretary Name | Mr Uday Vyas |
---|---|
Status | Resigned |
Appointed | 01 June 2015(44 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 December 2021) |
Role | Company Director |
Correspondence Address | Regent House Allum Gate Theobald Street, Elstree Borehamwood Hertfordshire WD6 4RS |
Registered Address | Regent House Theobald Street Borehamwood WD6 4RS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500k at £1 | Britannic Trustees LTD 100.00% Ordinary |
---|---|
1 at £1 | Britannic Trustees LTD & Ramesh Govindji Sachdev 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£208,059 |
Current Liabilities | £600 |
Latest Accounts | 22 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 22 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 22 November |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 4 weeks from now) |
22 November 1991 | Delivered on: 9 December 1991 Satisfied on: 15 November 1994 Persons entitled: Allied Irish Banks PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge. Particulars: First and second floor flat, 15 high st. Cheshunt t/n hd 267481 see form 395 ref. M12L for full details. Fully Satisfied |
---|---|
22 November 1991 | Delivered on: 9 December 1991 Satisfied on: 27 May 1994 Persons entitled: Allied Irish Banks PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge. Particulars: 278 norwood road, london SE27 t/no.287597 See form 395 ref. M11L for full details. Fully Satisfied |
22 November 1991 | Delivered on: 9 December 1991 Satisfied on: 27 May 1994 Persons entitled: Allied Irish Banks PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 121/1/90 and/or this charge. Particulars: 305 romford road, london E7 see form 395 ref. M10L for full details. Fully Satisfied |
12 January 1990 | Delivered on: 23 January 1990 Satisfied on: 15 November 1994 Persons entitled: Allied Irish Banks PLC Classification: Mortgage 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 |
1 July 1987 | Delivered on: 20 July 1987 Satisfied on: 1 October 1991 Persons entitled: National Westminster Bank PLC Classification: General sub-mortage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific charge over the benefit or all mortgage as are now on may from timt to time be entered into on subsist between the company a its bowewers (same in the care or any mortgage effected by way of demise or sub demise) or any other securties (please refer to from M395 ref-M153/20JUL/in for full patcultars). Fully Satisfied |
1 July 1987 | Delivered on: 15 July 1987 Satisfied on: 1 October 1991 Persons entitled: National Westminster Bank PLC 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 |
8 February 1985 | Delivered on: 18 February 1985 Satisfied on: 28 September 1987 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest of the company inor gridin out of (or in respect of the chattels comprised in) all hring and hire purchases agreements (please see doc M43 for details). Fully Satisfied |
2 December 1993 | Delivered on: 4 December 1993 Satisfied on: 15 November 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties 3,5,13 and 15 barking road and the site of the odeon cinema east ham t/no.EX97526. Fully Satisfied |
29 November 1993 | Delivered on: 1 December 1993 Satisfied on: 15 November 1994 Persons entitled: The Governor and Company of the Bank of Scotland 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 1992 | Delivered on: 29 May 1992 Satisfied on: 15 November 1994 Persons entitled: Allied Irish Banks PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee supplemental charge to a mortgage dated 12/01/90. Particulars: All the property k/a 53 and 55 blossom street manchester t/n:GM53019. Fully Satisfied |
11 December 1991 | Delivered on: 19 December 1991 Satisfied on: 15 November 1994 Persons entitled: Allied Irish Banks PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage debenture dated 12/01/90 and this charge. Particulars: 116, 118 and 120 musters rd west bridgford nottingham t/nos nt 1697,nt 134154 & nt 17186. Fully Satisfied |
3 December 1991 | Delivered on: 9 December 1991 Satisfied on: 15 November 1994 Persons entitled: Allied Irish Banks PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge. Particulars: 199 lower clapton road, london E5 see form 395 ref.M97 for full details. Fully Satisfied |
8 February 1985 | Delivered on: 18 February 1985 Satisfied on: 28 September 1987 Persons entitled: Barclays Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By wya of asingment all the principal and owing or to become owing on the security of all mortgages of freehold and leasehold propety. By way of fixed equitabel charge all the property comprised in the baid mortgages. Fully Satisfied |
3 December 1991 | Delivered on: 9 December 1991 Satisfied on: 27 May 1994 Persons entitled: Allied Irish Banks PLC Classification: Sub-charge Secured details: All monies due or to become due from thecompany to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge. Particulars: 193 northumberland crescent, east bedfont t/no. Mx 52762 see form 395 ref. M96 for full details. Fully Satisfied |
3 December 1991 | Delivered on: 9 December 1991 Satisfied on: 27 May 1994 Persons entitled: Allied Irish Banks PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/9O and/or this charge. Particulars: 87 woodlands, north harrow t/no.NGL305756 see form 395 ref. M95L for full details. Fully Satisfied |
22 November 1991 | Delivered on: 9 December 1991 Satisfied on: 15 November 1994 Persons entitled: Allied Irish Banks PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge. Particulars: Numbers 3, 5, 13 and 15 barking road and the site of the odeon cinema, east ham t/no. Ex 97526 and/or this charge. Fully Satisfied |
22 November 1991 | Delivered on: 9 December 1991 Satisfied on: 27 May 1994 Persons entitled: Allied Irish Banks PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge. Particulars: 207 romford road, london E7 t/no.NGL144855 see form 395 ref.M19L for full detail. Fully Satisfied |
22 November 1991 | Delivered on: 9 December 1991 Satisfied on: 27 May 1994 Persons entitled: Allied Irish Banks PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge. Particulars: 53 blossom street (and other land) t/no.gm 53019 see form 395 ref. M18L for full details. Fully Satisfied |
22 November 1991 | Delivered on: 9 December 1991 Satisfied on: 27 May 1994 Persons entitled: Allied Irish Banks PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge. Particulars: Hampshire house, hollengs lane, dorrington-bain, louth, lincs. See form 395 refm.17L for full details. Fully Satisfied |
22 November 1991 | Delivered on: 9 December 1991 Satisfied on: 27 May 1994 Persons entitled: Allied Irish Banks PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge. Particulars: Epping house, theydon road, theydon boist/no. Ex 249270 see form 395 ref. M.16L for full details. Fully Satisfied |
22 November 1991 | Delivered on: 9 December 1991 Satisfied on: 27 May 1994 Persons entitled: Allied Irish Banks PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge. Particulars: All that piece or parcel of f/h land approx. 8.810 acres situate at culford, suffolk tog. With any buildings or structures erected thereon and k/a culford sawmills. Fully Satisfied |
22 November 1991 | Delivered on: 9 December 1991 Satisfied on: 27 May 1994 Persons entitled: Allied Irish Banks PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge. Particulars: Land and premises at bindon road, taunton. T/no. St 48125. see form 395 ref. MM14L for full details. Fully Satisfied |
22 November 1991 | Delivered on: 9 December 1991 Satisfied on: 27 May 1994 Persons entitled: Allied Irish Banks PLC Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage debenture dated 12/1/90 and/or this charge. Particulars: First and second floor flat, 13 high st. Cheshunt t/n/ hd 267482 see form 395 ref. M.13L for full details. Fully Satisfied |
8 February 1985 | Delivered on: 15 February 1985 Satisfied on: 28 September 1987 Persons entitled: Barclays 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 |
12 November 2020 | Total exemption full accounts made up to 22 November 2019 (8 pages) |
---|---|
22 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 22 November 2018 (7 pages) |
25 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
14 August 2018 | Total exemption full accounts made up to 22 November 2017 (7 pages) |
21 November 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
14 November 2017 | Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 1 November 2016 (2 pages) |
14 November 2017 | Director's details changed for Mrs Pratibha Ramesh Chandra Sachdev on 1 November 2016 (2 pages) |
14 November 2017 | Director's details changed for Mr Ramesh Chandra Govindji Sachdev on 1 November 2016 (2 pages) |
14 November 2017 | Director's details changed for Mrs Pratibha Ramesh Chandra Sachdev on 1 November 2016 (2 pages) |
11 August 2017 | Total exemption full accounts made up to 22 November 2016 (7 pages) |
11 August 2017 | Total exemption full accounts made up to 22 November 2016 (7 pages) |
4 November 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
4 November 2016 | Confirmation statement made on 12 October 2016 with updates (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 22 November 2015 (8 pages) |
18 August 2016 | Total exemption small company accounts made up to 22 November 2015 (8 pages) |
25 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
20 August 2015 | Total exemption small company accounts made up to 22 November 2014 (8 pages) |
20 August 2015 | Total exemption small company accounts made up to 22 November 2014 (8 pages) |
1 June 2015 | Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr. Uday Vyas as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Kay Battes as a secretary on 1 June 2015 (1 page) |
2 December 2014 | Accounts for a small company made up to 22 November 2013 (6 pages) |
2 December 2014 | Accounts for a small company made up to 22 November 2013 (6 pages) |
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 22 November 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 November 2013 to 22 November 2013 (1 page) |
19 August 2014 | Previous accounting period extended from 28 November 2013 to 30 November 2013 (1 page) |
19 August 2014 | Previous accounting period extended from 28 November 2013 to 30 November 2013 (1 page) |
5 January 2014 | Accounts for a small company made up to 28 November 2012 (7 pages) |
5 January 2014 | Accounts for a small company made up to 28 November 2012 (7 pages) |
11 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
27 September 2013 | Previous accounting period shortened from 30 December 2012 to 28 November 2012 (1 page) |
27 September 2013 | Previous accounting period shortened from 30 December 2012 to 28 November 2012 (1 page) |
13 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 30 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 30 December 2011 (7 pages) |
3 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 30 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 30 December 2010 (7 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Accounts for a small company made up to 30 December 2009 (6 pages) |
3 August 2010 | Accounts for a small company made up to 30 December 2009 (6 pages) |
28 October 2009 | Director's details changed for Mrs Pratibha Ramesh Sachdev on 12 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Mrs Pratibha Ramesh Sachdev on 12 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Ramesh Govindji Sachdev on 11 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Ramesh Govindji Sachdev on 11 October 2009 (2 pages) |
21 August 2009 | Secretary's change of particulars / kay battes / 31/07/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / kay battes / 31/07/2009 (1 page) |
13 March 2009 | Accounts for a small company made up to 30 December 2008 (7 pages) |
13 March 2009 | Accounts for a small company made up to 30 December 2008 (7 pages) |
21 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
4 June 2008 | Full accounts made up to 30 December 2007 (10 pages) |
4 June 2008 | Full accounts made up to 30 December 2007 (10 pages) |
5 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page) |
5 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 505 pinner road north harrow middlesex HA2 6EH (1 page) |
18 October 2007 | Accounting reference date extended from 30/06/07 to 30/12/07 (1 page) |
18 October 2007 | Accounting reference date extended from 30/06/07 to 30/12/07 (1 page) |
25 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
28 September 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 6TH floor, britannia house 960 high road north finchley london, N12 9RY (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: 6TH floor, britannia house 960 high road north finchley london, N12 9RY (1 page) |
28 September 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
22 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
22 November 2005 | Full accounts made up to 30 June 2005 (10 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
18 March 2005 | Full accounts made up to 30 June 2004 (10 pages) |
18 March 2005 | Full accounts made up to 30 June 2004 (10 pages) |
22 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
15 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
15 March 2004 | Full accounts made up to 30 June 2003 (13 pages) |
17 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
15 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
9 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
12 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
11 December 2000 | Return made up to 12/10/00; full list of members (6 pages) |
11 December 2000 | Return made up to 12/10/00; full list of members (6 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (7 pages) |
19 October 1999 | Return made up to 12/10/99; full list of members
|
19 October 1999 | Return made up to 12/10/99; full list of members
|
18 January 1999 | Full accounts made up to 30 June 1998 (7 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (7 pages) |
5 January 1999 | Return made up to 12/10/98; full list of members
|
5 January 1999 | Return made up to 12/10/98; full list of members
|
17 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
17 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
26 November 1997 | Secretary's particulars changed (1 page) |
26 November 1997 | Secretary's particulars changed (1 page) |
2 November 1997 | Return made up to 12/10/97; no change of members
|
2 November 1997 | Return made up to 12/10/97; no change of members
|
24 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
24 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
26 October 1996 | Return made up to 12/10/96; no change of members (4 pages) |
14 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
14 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
16 November 1995 | Secretary's particulars changed (2 pages) |
16 November 1995 | Secretary's particulars changed (2 pages) |
16 November 1995 | Return made up to 12/10/95; full list of members
|
16 November 1995 | Return made up to 12/10/95; full list of members
|
25 January 1995 | Accounts made up to 30 June 1994 (11 pages) |
25 January 1995 | Full accounts made up to 30 June 1994 (11 pages) |
17 February 1994 | Accounts made up to 30 June 1993 (10 pages) |
17 February 1994 | Full accounts made up to 30 June 1993 (10 pages) |
31 July 1987 | Memorandum and Articles of Association (11 pages) |
31 July 1987 | Memorandum and Articles of Association (11 pages) |