Company NameTedwood Limited
Company StatusActive
Company Number01116741
CategoryPrivate Limited Company
Incorporation Date5 June 1973(50 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Synolde Marilyn Dollar
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elm Walk
London
NW3 7UP
Secretary NameMrs Synolde Marilyn Dollar
NationalityBritish
StatusCurrent
Appointed17 April 1998(24 years, 10 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elm Walk
London
NW3 7UP
Director NameMs Caroline Sarah Dollar
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(26 years, 10 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Woodberry Crescent
London
N10 1PJ
Director NameMr Robin Clive Dollar
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(33 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elm Walk
London
NW3 7UP
Director NameSophie Elizabeth Dollar
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(33 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleAdvertising Account Manager
Country of ResidenceEngland
Correspondence AddressFlat 3
37 Dennington Park Road
London
NW6 1BB
Director NameMiss Gloria Dollar
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 February 1996)
RoleSecretary
Correspondence AddressFramptons Newbury Road
East Hendred
Wantage
Oxfordshire
OX12 8LG
Director NameRobin Clive Dollar
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(18 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 West Heath Avenue
London
NW11 7QL
Secretary NameMiss Gloria Dollar
NationalityBritish
StatusResigned
Appointed26 October 1991(18 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 1998)
RoleCompany Director
Correspondence AddressFramptons Newbury Road
East Hendred
Wantage
Oxfordshire
OX12 8LG

Location

Registered Address130 Shaftesbury Avenue 2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Allied Dunbar Pension Services LTD
40.98%
Preference
144.1k at £1Synolde Marilyn Dollar & Robin Clive Dollar
23.62%
Ordinary
18k at £1Caroline Sarah Dollar
2.94%
Ordinary
18k at £1Sophie Elizabeth Dollar
2.94%
Ordinary
90k at £1Robin Clive Dollar
14.75%
Ordinary
90k at £1Synolde Marilyn Dollar
14.75%
Ordinary

Financials

Year2014
Net Worth£1,666,291
Cash£110,569
Current Liabilities£761,680

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

26 July 1988Delivered on: 29 July 1988
Satisfied on: 6 September 1994
Persons entitled: Nationwide Anglia Building Society

Classification: Legal charge (mortgage deed)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a wellington house, wellington street, cardiff t/n WA152475.
Fully Satisfied
16 November 1987Delivered on: 5 December 1987
Satisfied on: 24 May 1994
Persons entitled: Barclays 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: 1/3 willow road, payle, colnebrook, buckinghamshire title no - sy 464755.
Fully Satisfied
16 November 1987Delivered on: 5 December 1987
Satisfied on: 25 June 2014
Persons entitled: Barclays 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: 1/3 willow road, payle, calnebrook buckinghamshire title no - sy 467754.
Fully Satisfied
20 May 1987Delivered on: 2 June 1987
Satisfied on: 14 October 1994
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future.
Fully Satisfied
21 August 1986Delivered on: 2 September 1986
Satisfied on: 5 April 1990
Persons entitled: Barclays 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: Land at east side of galleymead rd, stanwell, surrey. T.no's sy 531147 552905.
Fully Satisfied
10 October 1983Delivered on: 21 October 1983
Satisfied on: 5 April 1990
Persons entitled: Barclays 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: F/H - 21 lydden road, wandsworth, sw.18. T.n:- sgl 341255.
Fully Satisfied
16 February 1983Delivered on: 3 March 1983
Satisfied on: 5 April 1990
Persons entitled: Barclays 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: F/H old stable yard, new windsor bridge road, bath, avon.
Fully Satisfied
4 January 1983Delivered on: 12 January 1983
Satisfied on: 5 April 1990
Persons entitled: Barclays 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: F/H - 3 bramley place, fitzroy square, camden london W1. T.n- ln 123073.
Fully Satisfied
31 January 2005Delivered on: 11 February 2005
Satisfied on: 25 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: White hart house bath road colnbrook,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 October 2001Delivered on: 18 October 2001
Satisfied on: 25 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 1 douglas road, stanwell, middlesex t/n SY598723 and the f/h property adjacent thereto.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 November 1994Delivered on: 2 November 1994
Satisfied on: 25 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of keyman policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights, title and interest in the following general accident life assurance limited policy; policy number-2375615LZ, dated 31/09/90, sum assured £500,000.00, life assured robin clive dollar, together with all accreations thereon.
Fully Satisfied
27 September 1994Delivered on: 14 October 1994
Satisfied on: 25 June 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/as wellington house, wellington street, cardiff t/no WA152475.
Fully Satisfied
27 September 1994Delivered on: 14 October 1994
Satisfied on: 25 June 2014
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
31 August 1990Delivered on: 12 September 1990
Satisfied on: 25 June 2014
Persons entitled: Barclays 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: Wellington house wellington street, cardiff, south glam wa 152475.
Fully Satisfied
2 February 1990Delivered on: 9 February 1990
Satisfied on: 25 June 2014
Persons entitled: Barclays 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: Wellington house wellington street, cardiff south glamorgan t/n: wa 152475.
Fully Satisfied
11 January 1990Delivered on: 1 February 1990
Satisfied on: 25 June 2014
Persons entitled: Barclays 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: Wellington house wellington st cardiff, S. glamorgan. T/no: wa 152475.
Fully Satisfied
12 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays 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: F/H - land adjoining albert crescent bristol avon.
Fully Satisfied
28 July 2014Delivered on: 12 August 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Tescos express, 54 eastbourne road, trowbridge, wiltshire.
Outstanding
28 July 2014Delivered on: 12 August 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
28 July 2014Delivered on: 12 August 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Co-op convenience store, the stennack, st ives, cornwall.
Outstanding
28 July 2014Delivered on: 12 August 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Co-op convenience store, selsey tram house, stockbridge road, chichester, west sussex.
Outstanding

Filing History

9 November 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
18 December 2019Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
16 December 2019Statement of capital on 20 November 2019
  • GBP 580,000
(6 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
30 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 July 2017Unaudited abridged accounts made up to 31 December 2016 (16 pages)
27 July 2017Unaudited abridged accounts made up to 31 December 2016 (16 pages)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page)
10 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 610,000
(8 pages)
17 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 610,000
(8 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 610,000
(8 pages)
30 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 610,000
(8 pages)
12 August 2014Registration of charge 011167410021, created on 28 July 2014 (9 pages)
12 August 2014Registration of charge 011167410018, created on 28 July 2014 (9 pages)
12 August 2014Registration of charge 011167410019, created on 28 July 2014 (9 pages)
12 August 2014Registration of charge 011167410021, created on 28 July 2014 (9 pages)
12 August 2014Registration of charge 011167410020, created on 28 July 2014 (11 pages)
12 August 2014Registration of charge 011167410019, created on 28 July 2014 (9 pages)
12 August 2014Registration of charge 011167410018, created on 28 July 2014 (9 pages)
12 August 2014Registration of charge 011167410020, created on 28 July 2014 (11 pages)
25 June 2014Satisfaction of charge 12 in full (1 page)
25 June 2014Satisfaction of charge 14 in full (1 page)
25 June 2014Satisfaction of charge 13 in full (1 page)
25 June 2014Satisfaction of charge 16 in full (2 pages)
25 June 2014Satisfaction of charge 7 in full (1 page)
25 June 2014Satisfaction of charge 10 in full (1 page)
25 June 2014Satisfaction of charge 17 in full (2 pages)
25 June 2014Satisfaction of charge 16 in full (2 pages)
25 June 2014Satisfaction of charge 13 in full (1 page)
25 June 2014Satisfaction of charge 14 in full (1 page)
25 June 2014Satisfaction of charge 15 in full (1 page)
25 June 2014Satisfaction of charge 17 in full (2 pages)
25 June 2014Satisfaction of charge 7 in full (1 page)
25 June 2014Satisfaction of charge 11 in full (1 page)
25 June 2014Satisfaction of charge 12 in full (1 page)
25 June 2014Satisfaction of charge 10 in full (1 page)
25 June 2014Satisfaction of charge 11 in full (1 page)
25 June 2014Satisfaction of charge 15 in full (1 page)
20 June 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
20 June 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 610,000
(8 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 610,000
(8 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (8 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
30 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
30 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
10 November 2009Director's details changed for Sophie Elizabeth Dollar on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Robin Clive Dollar on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Robin Clive Dollar on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Sophie Elizabeth Dollar on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Synolde Marilyn Dollar on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Sophie Elizabeth Dollar on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Synolde Marilyn Dollar on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Synolde Marilyn Dollar on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Robin Clive Dollar on 1 October 2009 (2 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
28 October 2008Return made up to 26/10/08; full list of members (5 pages)
28 October 2008Director's change of particulars / robin dollar / 06/06/2008 (1 page)
28 October 2008Director and secretary's change of particulars / synolde dollar / 06/06/2008 (1 page)
28 October 2008Director's change of particulars / robin dollar / 06/06/2008 (1 page)
28 October 2008Return made up to 26/10/08; full list of members (5 pages)
28 October 2008Director and secretary's change of particulars / synolde dollar / 06/06/2008 (1 page)
28 October 2008Director's change of particulars / caroline dollar / 06/06/2008 (1 page)
28 October 2008Director's change of particulars / caroline dollar / 06/06/2008 (1 page)
29 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
31 October 2007Return made up to 26/10/07; full list of members (4 pages)
31 October 2007Return made up to 26/10/07; full list of members (4 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
1 November 2006Return made up to 26/10/06; full list of members (4 pages)
1 November 2006Return made up to 26/10/06; full list of members (4 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
28 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
14 September 2006New director appointed (1 page)
2 November 2005Return made up to 26/10/05; full list of members (3 pages)
2 November 2005Return made up to 26/10/05; full list of members (3 pages)
2 August 2005Full accounts made up to 31 December 2004 (12 pages)
2 August 2005Full accounts made up to 31 December 2004 (12 pages)
11 February 2005Particulars of mortgage/charge (4 pages)
11 February 2005Particulars of mortgage/charge (4 pages)
12 November 2004Return made up to 26/10/04; full list of members (8 pages)
12 November 2004Return made up to 26/10/04; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 November 2004Full accounts made up to 31 December 2003 (13 pages)
28 November 2003Return made up to 26/10/03; full list of members (8 pages)
28 November 2003Return made up to 26/10/03; full list of members (8 pages)
28 November 2003Registered office changed on 28/11/03 from: rooms 581-599 third floor salisbury house london wall london EC2M 5QU (1 page)
28 November 2003Registered office changed on 28/11/03 from: rooms 581-599 third floor salisbury house london wall london EC2M 5QU (1 page)
15 June 2003Full accounts made up to 31 December 2002 (14 pages)
15 June 2003Full accounts made up to 31 December 2002 (14 pages)
13 November 2002Return made up to 26/10/02; full list of members (8 pages)
13 November 2002Return made up to 26/10/02; full list of members (8 pages)
1 July 2002Full accounts made up to 31 December 2001 (13 pages)
1 July 2002Full accounts made up to 31 December 2001 (13 pages)
16 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2001Particulars of mortgage/charge (4 pages)
18 October 2001Particulars of mortgage/charge (4 pages)
14 June 2001Full accounts made up to 31 December 2000 (13 pages)
14 June 2001Full accounts made up to 31 December 2000 (13 pages)
27 November 2000Return made up to 26/10/00; full list of members (7 pages)
27 November 2000Return made up to 26/10/00; full list of members (7 pages)
11 September 2000Full accounts made up to 31 December 1999 (13 pages)
11 September 2000Full accounts made up to 31 December 1999 (13 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
15 November 1999Return made up to 26/10/99; full list of members (7 pages)
15 November 1999Return made up to 26/10/99; full list of members (7 pages)
6 September 1999Full accounts made up to 31 December 1998 (14 pages)
6 September 1999Full accounts made up to 31 December 1998 (14 pages)
13 November 1998Return made up to 26/10/98; full list of members (6 pages)
13 November 1998Return made up to 26/10/98; full list of members (6 pages)
12 June 1998Full accounts made up to 31 December 1997 (13 pages)
12 June 1998Full accounts made up to 31 December 1997 (13 pages)
7 November 1997Return made up to 26/10/97; no change of members (4 pages)
7 November 1997Return made up to 26/10/97; no change of members (4 pages)
8 July 1997Full accounts made up to 31 December 1996 (13 pages)
8 July 1997Full accounts made up to 31 December 1996 (13 pages)
29 October 1996Return made up to 26/10/96; no change of members (4 pages)
29 October 1996Return made up to 26/10/96; no change of members (4 pages)
31 July 1996Full accounts made up to 31 December 1995 (13 pages)
31 July 1996Full accounts made up to 31 December 1995 (13 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
29 November 1995Return made up to 26/10/95; full list of members (6 pages)
29 November 1995Return made up to 26/10/95; full list of members (6 pages)
4 September 1995Full accounts made up to 31 December 1994 (13 pages)
4 September 1995Full accounts made up to 31 December 1994 (13 pages)
18 June 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(6 pages)
18 June 1992Ad 15/06/92--------- £ si 250000@1=250000 £ ic 360000/610000 (2 pages)
18 June 1992£ nc 1000000/1500000 15/06/92 (1 page)
29 January 1990Memorandum and Articles of Association (18 pages)
22 December 1989Nc inc already adjusted 11/12/89 (1 page)
22 December 1989Ad 11/12/89--------- £ si 309900@1=309900 £ ic 50100/360000 (2 pages)
5 June 1973Incorporation (16 pages)
5 June 1973Incorporation (16 pages)