Company NameMolyneux Securities Limited
Company StatusActive
Company Number01116564
CategoryPrivate Limited Company
Incorporation Date4 June 1973(50 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Howard Steven Lewis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr David John Lewis
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1998(25 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMrs Hannah Lewis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(28 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Peter Shasha
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(30 years, 11 months after company formation)
Appointment Duration20 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMrs Beryl Patricia Davis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(38 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Secretary NameBeryl Patricia Davis
NationalityBritish
StatusCurrent
Appointed28 March 2012(38 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressCatherine House 76 Gloucester Place
London
W1U 6HJ
Director NameMr Jack Caplan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(18 years, 4 months after company formation)
Appointment Duration29 years, 11 months (resigned 26 September 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Secretary NameMr John Neil Davis
NationalityBritish
StatusResigned
Appointed22 October 1991(18 years, 4 months after company formation)
Appointment Duration20 years, 5 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ
Director NameMr Simon Howard Walters
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 07 February 1997)
RoleChartered Accountant
Correspondence AddressBank Cottage
11 Westholm Hampstead Garden Suburb
London
NW11 6LH
Director NameMr John Neil Davis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(25 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Gloucester Place
London
W1U 6HJ

Contact

Telephone020 74873401
Telephone regionLondon

Location

Registered Address76 Gloucester Place
London
W1U 6HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£13,503
Gross Profit£13,337
Net Worth£12,758,219
Cash£1,124
Current Liabilities£355

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

31 December 1986Delivered on: 16 April 1992
Satisfied on: 23 April 2003
Persons entitled: Royal Life Insurance Limited.

Classification: Mortgage
Secured details: £4,200,000.
Particulars: 108/118 and 162/176 walton rd, east molesey surrey.
Fully Satisfied
24 December 1987Delivered on: 16 April 1992
Satisfied on: 23 April 2003
Persons entitled: Royal Life Insurance Limited.

Classification: Mortgage
Secured details: £6,300,000.
Particulars: 108/118 and 162/176 walton rd, east molesey surrey.
Fully Satisfied
14 April 1989Delivered on: 16 April 1992
Satisfied on: 15 October 2009
Persons entitled: Royal Life Insurance Limited.

Classification: Mortgage
Secured details: £1,250,000.
Particulars: 108/122 and 162/176 walton rd, east molesey. Surrey.
Fully Satisfied
16 April 1992Delivered on: 16 April 1992
Satisfied on: 15 October 2009
Persons entitled: Royal Life Insurance Limited.

Classification: Mortgage
Secured details: £2,750,000.
Particulars: 108/122 and 162/176 walton rd, east molesey surry.
Fully Satisfied
8 November 1991Delivered on: 20 November 1991
Satisfied on: 14 May 2008
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Assignment of book debts
Secured details: All monies due or to become due from the company and/or jewelmace limited or any person who is a party to any related security document under the terms of the facilty letter dated 22/10/91 this assignment or any related security document or on any account whatsoever.
Particulars: All its right title & interest in and to all monies which may become payable or owing by the borrower to the company including all sums which may constitute the "jewelmace loan" (see form 395 for full details).
Fully Satisfied
13 October 1989Delivered on: 18 October 1989
Satisfied on: 23 April 2003
Persons entitled: Royal Life Insurance Limited

Classification: Supplemental mortgage
Secured details: £2,750,000 and all other monies due or to become due from the company to the chargee supplemental to a mortgage of even date.
Particulars: A deposit of £550,000 and all interest accrued from time to time standing to the credit of bank account no. 20776939 held at barclays bank PLC.
Fully Satisfied
13 October 1989Delivered on: 18 October 1989
Satisfied on: 15 October 2009
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: £2,750,000 and all other monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: 1. f/h land k/a 54 to 70 (even numbers) peach street wokingham, berkshire t:no bk 47449 2. f/h land on the north west side of peach street wokingham berkshire (known as 72 peach street) t:no bk 24727 together with all buildings and fixtures.
Fully Satisfied
14 April 1989Delivered on: 27 April 1989
Satisfied on: 23 April 2003
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: £1,250,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the charge.
Particulars: F/H land k/a 54 to 70 (even numbers), peach st, wokingham, berkshire-title no: bk 47449. f/h land k/a 72, peach st, wokingham, berkshire-title no: bk 24727, together with all buildings and fixtures.
Fully Satisfied
1 November 2001Delivered on: 14 November 2001
Satisfied on: 8 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from molyneux securities (metropolitan) limited and by the company to the chargee on any account whatsoever.
Particulars: Car park adjacent to 16 gloucester road croydon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 October 1988Delivered on: 16 April 1992
Satisfied on: 15 October 2009
Persons entitled: Royal Life Insurance Limited

Classification: Mortgage
Secured details: £1,500,000.
Particulars: 108/118 and 162/176 walton rd, east molesey surrey.
Fully Satisfied
17 October 1988Delivered on: 25 October 1988
Satisfied on: 23 April 2003
Persons entitled: Royal Life Insurance

Classification: Mortgage
Secured details: Advance of £1,500,000 and all monies due or to become due from the company to the chargee as defined in the deed.
Particulars: F/H land known as 54-70 (even numbers) peach street, wokingham berkshire title no bk 47449 f/h on northwest side of peach street wokingham berkshire title no bk 24727 together with all buildings and fixtures.
Fully Satisfied

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
1 November 2023Confirmation statement made on 22 October 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
18 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
20 October 2021Termination of appointment of Jack Caplan as a director on 26 September 2021 (1 page)
2 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 January 2021Confirmation statement made on 22 October 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
15 August 2019Previous accounting period extended from 24 March 2019 to 31 March 2019 (1 page)
24 December 2018Total exemption full accounts made up to 24 March 2018 (9 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 24 March 2017 (18 pages)
29 December 2017Total exemption full accounts made up to 24 March 2017 (18 pages)
12 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (15 pages)
28 December 2016Total exemption full accounts made up to 24 March 2016 (15 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (8 pages)
4 November 2016Confirmation statement made on 22 October 2016 with updates (8 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (14 pages)
17 December 2015Total exemption full accounts made up to 24 March 2015 (14 pages)
30 October 2015Director's details changed for Mrs Hannah Lewis on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr David John Lewis on 30 October 2015 (2 pages)
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,400
(9 pages)
30 October 2015Director's details changed for Mrs Hannah Lewis on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr David John Lewis on 30 October 2015 (2 pages)
30 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2,400
(9 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (14 pages)
30 December 2014Total exemption full accounts made up to 24 March 2014 (14 pages)
29 October 2014Director's details changed for Mrs Hannah Lewis on 26 September 2013 (2 pages)
29 October 2014Director's details changed for Mrs Hannah Lewis on 26 September 2013 (2 pages)
29 October 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
29 October 2014Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,400
(9 pages)
29 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2,400
(9 pages)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,400
(9 pages)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,400
(9 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (14 pages)
7 November 2013Total exemption full accounts made up to 24 March 2013 (14 pages)
1 November 2012Full accounts made up to 24 March 2012 (17 pages)
1 November 2012Full accounts made up to 24 March 2012 (17 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (9 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (9 pages)
11 April 2012Termination of appointment of John Davis as a director (2 pages)
11 April 2012Termination of appointment of John Davis as a director (2 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (3 pages)
10 April 2012Appointment of Beryl Patricia Davis as a secretary (3 pages)
10 April 2012Appointment of Mrs Beryl Patricia Davis as a director (3 pages)
10 April 2012Termination of appointment of John Davis as a secretary (2 pages)
10 April 2012Appointment of Mrs Beryl Patricia Davis as a director (3 pages)
10 April 2012Termination of appointment of John Davis as a secretary (2 pages)
15 November 2011Full accounts made up to 24 March 2011 (16 pages)
15 November 2011Full accounts made up to 24 March 2011 (16 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (9 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (9 pages)
15 November 2010Full accounts made up to 24 March 2010 (17 pages)
15 November 2010Full accounts made up to 24 March 2010 (17 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
3 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (8 pages)
7 December 2009Full accounts made up to 24 March 2009 (18 pages)
7 December 2009Full accounts made up to 24 March 2009 (18 pages)
4 November 2009Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mrs Hannah Lewis on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (11 pages)
4 November 2009Director's details changed for Mr Peter Shasha on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Mr John Neil Davis on 4 November 2009 (1 page)
4 November 2009Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Jack Caplan on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Jack Caplan on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (11 pages)
4 November 2009Director's details changed for Mr Peter Shasha on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John Neil Davis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr David John Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John Neil Davis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Howard Steven Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Hannah Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Jack Caplan on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr Peter Shasha on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mrs Hannah Lewis on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Mr John Neil Davis on 4 November 2009 (2 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 December 2008Full accounts made up to 24 March 2008 (18 pages)
10 December 2008Full accounts made up to 24 March 2008 (18 pages)
5 November 2008Return made up to 22/10/08; full list of members (7 pages)
5 November 2008Return made up to 22/10/08; full list of members (7 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
13 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
18 December 2007Full accounts made up to 24 March 2007 (18 pages)
18 December 2007Full accounts made up to 24 March 2007 (18 pages)
6 November 2007Return made up to 22/10/07; full list of members (4 pages)
6 November 2007Return made up to 22/10/07; full list of members (4 pages)
15 January 2007Full accounts made up to 24 March 2006 (19 pages)
15 January 2007Full accounts made up to 24 March 2006 (19 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Return made up to 22/10/06; full list of members (4 pages)
8 November 2006Return made up to 22/10/06; full list of members (4 pages)
21 March 2006Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page)
21 March 2006Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page)
18 January 2006Group of companies' accounts made up to 23 June 2005 (27 pages)
18 January 2006Group of companies' accounts made up to 23 June 2005 (27 pages)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Secretary's particulars changed;director's particulars changed (1 page)
9 November 2005Return made up to 22/10/05; full list of members (4 pages)
9 November 2005Return made up to 22/10/05; full list of members (4 pages)
15 March 2005Accounting reference date extended from 24/03/05 to 23/06/05 (1 page)
15 March 2005Accounting reference date extended from 24/03/05 to 23/06/05 (1 page)
11 January 2005Group of companies' accounts made up to 24 March 2004 (28 pages)
11 January 2005Group of companies' accounts made up to 24 March 2004 (28 pages)
26 October 2004Return made up to 22/10/04; full list of members (13 pages)
26 October 2004Return made up to 22/10/04; full list of members (13 pages)
5 May 2004New director appointed (3 pages)
5 May 2004New director appointed (3 pages)
24 January 2004Group of companies' accounts made up to 24 March 2003 (28 pages)
24 January 2004Group of companies' accounts made up to 24 March 2003 (28 pages)
7 November 2003Return made up to 22/10/03; full list of members (12 pages)
7 November 2003Return made up to 22/10/03; full list of members (12 pages)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
23 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 January 2003Group of companies' accounts made up to 24 March 2002 (31 pages)
28 January 2003Group of companies' accounts made up to 24 March 2002 (31 pages)
12 November 2002Return made up to 22/10/02; full list of members (12 pages)
12 November 2002Return made up to 22/10/02; full list of members (12 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(11 pages)
7 November 2001Return made up to 22/10/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/01
(11 pages)
27 October 2001Group of companies' accounts made up to 24 March 2001 (27 pages)
27 October 2001Group of companies' accounts made up to 24 March 2001 (27 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New director appointed (2 pages)
24 January 2001Full group accounts made up to 24 March 2000 (27 pages)
24 January 2001Full group accounts made up to 24 March 2000 (27 pages)
15 November 2000Return made up to 22/10/00; full list of members (11 pages)
15 November 2000Return made up to 22/10/00; full list of members (11 pages)
25 January 2000Full group accounts made up to 24 March 1999 (27 pages)
25 January 2000Full group accounts made up to 24 March 1999 (27 pages)
8 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 November 1999Return made up to 22/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 April 1999Aud stat (1 page)
19 April 1999Aud stat (1 page)
26 January 1999Full group accounts made up to 24 March 1998 (25 pages)
26 January 1999Full group accounts made up to 24 March 1998 (25 pages)
22 December 1998New director appointed (3 pages)
22 December 1998New director appointed (3 pages)
22 December 1998New director appointed (3 pages)
22 December 1998New director appointed (3 pages)
11 November 1998Return made up to 22/10/98; full list of members (9 pages)
11 November 1998Return made up to 22/10/98; full list of members (9 pages)
22 December 1997Full group accounts made up to 24 March 1997 (25 pages)
22 December 1997Full group accounts made up to 24 March 1997 (25 pages)
13 November 1997Return made up to 22/10/97; full list of members (9 pages)
13 November 1997Return made up to 22/10/97; full list of members (9 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
23 January 1997Full group accounts made up to 24 March 1996 (24 pages)
23 January 1997Full group accounts made up to 24 March 1996 (24 pages)
27 October 1996Return made up to 22/10/96; no change of members (7 pages)
27 October 1996Return made up to 22/10/96; no change of members (7 pages)
11 December 1995Full group accounts made up to 24 March 1995 (26 pages)
11 December 1995Full group accounts made up to 24 March 1995 (26 pages)
26 October 1995Return made up to 22/10/95; no change of members (10 pages)
26 October 1995Return made up to 22/10/95; no change of members (10 pages)
22 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
7 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 October 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 January 1981Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
7 March 1979Accounts made up to 24 March 1978 (20 pages)
7 March 1979Accounts made up to 24 March 1978 (20 pages)
22 April 1978Accounts made up to 24 March 1977 (15 pages)
22 April 1978Accounts made up to 24 March 1977 (15 pages)
3 December 1975Memorandum and Articles of Association (9 pages)
3 December 1975Memorandum and Articles of Association (9 pages)
4 June 1973Incorporation (13 pages)
4 June 1973Incorporation (13 pages)