Company NameWalter Lawrence Developments Limited
Company StatusLiquidation
Company Number01123611
CategoryPrivate Limited Company
Incorporation Date19 July 1973(50 years, 9 months ago)
Previous NameSeventh Aztec Land Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Hudson Bancroft
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(19 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 1992)
RoleFinance Director
Correspondence AddressLittle Hayes Farm
Alderwasley
Belper
Derbyshire
DE56 2RA
Director NameJames Edward Cawdron
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(19 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 1992)
RoleChartered Secretary
Correspondence Address2 Hindscarth Crescent
Mickleover
Derby
Derbyshire
DE3 5NN
Director NameMr Peter Wheeldon Parkin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(19 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 October 1992)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLane End Farm Dalley Lane
Belper
Derbyshire
DE56 2DJ
Director NamePaul Christopher Atkin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(20 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 11 July 1994)
RoleChartered Accountant
Correspondence Address2 Surrey Close
Burbage
Hinckley
Leicestershire
LE10 2NY
Director NameNeil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(20 years, 11 months after company formation)
Appointment Duration1 week, 4 days (resigned 11 July 1994)
RoleHead Of Group Finance
Correspondence AddressMill Farm House
Common Lane
Sutton On The Hill
Derbyshire
DE6 5JA
Director NameMr Timothy Francis George
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(34 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Lee James Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(34 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 25 October 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Birch Street
Wolverhampton
WV1 4JX
Secretary NameMr Timothy Francis George
NationalityBritish
StatusResigned
Appointed12 February 2008(34 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Director NameMr Westley Anthony Maffei
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(43 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2018)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameWestley Maffei
StatusResigned
Appointed01 July 2017(43 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 September 2018)
RoleCompany Director
Correspondence AddressCarillion House 84 Salop Street
Wolverhampton
WV3 0SR
Secretary NameAm Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1992(19 years after company formation)
Appointment Duration15 years, 6 months (resigned 12 February 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameAm Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 1992(19 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 12 February 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ
Director NameAm Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1993(19 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 February 2008)
Correspondence AddressKinnaird House
1 Pall Mall East
London
SW1Y 5AZ

Contact

Websitecarillionplc.com

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

75 at £1Am Nominees LTD
75.00%
Ordinary
25 at £1Am Secretaries LTD
25.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 June 2018 (5 years, 10 months ago)
Next Return Due3 July 2019 (overdue)

Charges

23 November 1995Delivered on: 8 December 1995
Satisfied on: 4 November 1997
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from each of the chargors and/or any other obligor as defined therein to the chargee under each and any restructuring finance documents and the guarantee and debenture as defined therein.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 June 1990Delivered on: 27 June 1990
Satisfied on: 5 June 1991
Persons entitled: Walter Lawrence Construction Limited

Classification: Legal charge
Secured details: All monies due or to become due from pancity developments (brighton) limited to the chargee. Under the terms of a building contract dated 19/4/89.
Particulars: 3, 4, 5, 6, 7 8 + 9 tongdean lane, brighton, east sussex title no esx 161159 and esx 151170.
Fully Satisfied
25 June 1990Delivered on: 29 June 1990
Satisfied on: 12 August 1995
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or walter lawrence PLC under the terms of a deed dated 6/10/88 on any account whatsoever to the chargee.
Particulars: 3, 4, 5, 6, 7, 8 and 9 tongdean lane brighton title no's esx 151169 and esx 151170 proceeds of sale, benefit of agreements, coprights, licence and guarantees (see doc 7251 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1988Delivered on: 10 November 1988
Satisfied on: 24 September 1992
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from walter lawrence PLC to the chargee on any account whatsoever.
Particulars: 62/64 matilda st. London N1.
Fully Satisfied
6 October 1988Delivered on: 25 October 1988
Satisfied on: 24 September 1992
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All moneys due or to become due from pancity developments limited or walter lawrence PLC as guarantor under a deed of even date to the charges on any account whatsoever.
Particulars: All that property known as 3,4,5,6,7.8 and 9 tangdean lane, registered with freehold title under title numbers esx 83195, sx 102417, esx 114010, sx 116542, sx 118768, sx 117937 and sx 127467 together with all other particulars as detailed on doc M395 (see docs for full details).
Fully Satisfied
16 August 1988Delivered on: 30 August 1988
Satisfied on: 24 September 1992
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 & premises at sheering mill lane, sawbridgeworth hertfordshire title no:- ex 216567.
Fully Satisfied
16 August 1988Delivered on: 30 August 1988
Satisfied on: 24 September 1992
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: Templeborough works, sheffield road, sheffield west yorkshire title no:- ywe 55862.
Fully Satisfied

Filing History

15 November 2018Order of court to wind up (3 pages)
5 November 2018Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 5 November 2018 (2 pages)
29 October 2018Termination of appointment of Lee James Mills as a director on 25 October 2018 (1 page)
1 October 2018Director's details changed for Mr Lee James Mills on 1 October 2018 (2 pages)
1 October 2018Change of details for Am Nominees Limited as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018 (1 page)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
13 September 2018Termination of appointment of Westley Maffei as a secretary on 11 September 2018 (1 page)
13 September 2018Termination of appointment of Westley Maffei as a director on 11 September 2018 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 July 2017Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages)
10 July 2017Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Westley Maffei as a secretary on 1 July 2017 (2 pages)
10 July 2017Appointment of Mr Westley Maffei as a director on 1 July 2017 (2 pages)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Timothy Francis George as a secretary on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Timothy Francis George as a director on 30 June 2017 (1 page)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
19 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Timothy Francis George on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Director's details changed for Mr Lee James Mills on 2 March 2015 (2 pages)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
9 March 2015Secretary's details changed for Mr Timothy Francis George on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
16 August 2013Annual return made up to 19 June 2012 with a full list of shareholders (14 pages)
16 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (14 pages)
16 August 2013Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
16 August 2013Annual return made up to 19 June 2013 with a full list of shareholders (14 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 August 2013Annual return made up to 19 June 2012 with a full list of shareholders (14 pages)
16 August 2013Restoration by order of the court (2 pages)
16 August 2013Restoration by order of the court (2 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2010 (3 pages)
16 August 2013Annual return made up to 19 June 2011 with a full list of shareholders (14 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
1 June 2011Application to strike the company off the register (2 pages)
1 June 2011Application to strike the company off the register (2 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 September 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 July 2008Return made up to 19/06/08; full list of members (4 pages)
18 July 2008Return made up to 19/06/08; full list of members (4 pages)
16 July 2008Registered office changed on 16/07/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page)
16 July 2008Registered office changed on 16/07/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ (1 page)
2 April 2008Director appointed timothy francis george (11 pages)
2 April 2008Director appointed timothy francis george (11 pages)
1 April 2008Director appointed lee james mills (11 pages)
1 April 2008Director appointed lee james mills (11 pages)
15 March 2008Secretary appointed timothy francis george (1 page)
15 March 2008Secretary appointed timothy francis george (1 page)
15 March 2008Appointment terminated secretary am secretaries LIMITED (1 page)
15 March 2008Appointment terminated secretary am secretaries LIMITED (1 page)
14 March 2008Appointment terminated director am secretaries LIMITED (1 page)
14 March 2008Appointment terminated director am nominees LIMITED (1 page)
14 March 2008Appointment terminated director am secretaries LIMITED (1 page)
14 March 2008Appointment terminated director am nominees LIMITED (1 page)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 July 2007Return made up to 19/06/07; full list of members (2 pages)
9 July 2007Return made up to 19/06/07; full list of members (2 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
21 July 2006Return made up to 19/06/06; full list of members (2 pages)
21 July 2006Return made up to 19/06/06; full list of members (2 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
5 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 August 2005Return made up to 19/06/05; full list of members (2 pages)
3 August 2005Return made up to 19/06/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
13 June 2003Return made up to 19/06/03; full list of members (7 pages)
13 June 2003Return made up to 19/06/03; full list of members (7 pages)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
18 March 2003Registered office changed on 18/03/03 from: 8 suffolk street london SW1Y 4HG (1 page)
18 March 2003Registered office changed on 18/03/03 from: 8 suffolk street london SW1Y 4HG (1 page)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
1 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
27 June 2002Return made up to 19/06/02; full list of members (7 pages)
27 June 2002Return made up to 19/06/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
2 July 2001Return made up to 19/06/01; full list of members (5 pages)
2 July 2001Return made up to 19/06/01; full list of members (5 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
6 July 2000Return made up to 19/06/00; full list of members (5 pages)
6 July 2000Return made up to 19/06/00; full list of members (5 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
28 June 1999Return made up to 19/06/99; full list of members (5 pages)
28 June 1999Return made up to 19/06/99; full list of members (5 pages)
18 August 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
18 August 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1998Director's particulars changed (1 page)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
6 July 1998Return made up to 19/06/98; full list of members (5 pages)
6 July 1998Return made up to 19/06/98; full list of members (5 pages)
6 January 1998Director's particulars changed (1 page)
6 January 1998Director's particulars changed (1 page)
6 January 1998Secretary's particulars changed;director's particulars changed (1 page)
6 January 1998Secretary's particulars changed;director's particulars changed (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
4 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
5 July 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
3 July 1997Registered office changed on 03/07/97 from: raine house ashbourne road mackworth derby DE22 4NB (1 page)
3 July 1997Registered office changed on 03/07/97 from: raine house ashbourne road mackworth derby DE22 4NB (1 page)
25 June 1997Return made up to 19/06/97; full list of members (5 pages)
25 June 1997Return made up to 19/06/97; full list of members (5 pages)
9 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
9 December 1996Accounts for a dormant company made up to 30 June 1996 (4 pages)
12 July 1996Return made up to 19/06/96; full list of members (21 pages)
12 July 1996Return made up to 19/06/96; full list of members (21 pages)
2 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
2 January 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Return made up to 19/06/95; full list of members (10 pages)
17 July 1995Return made up to 19/06/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
18 May 1992Accounting reference date extended from 31/12 to 30/06 (1 page)
18 May 1992Accounting reference date extended from 31/12 to 30/06 (1 page)
11 May 1992Registered office changed on 11/05/92 from: lawrence house pishiobury sawbridgeworth herts CM21 0AF (1 page)
11 May 1992Registered office changed on 11/05/92 from: lawrence house pishiobury sawbridgeworth herts CM21 0AF (1 page)
6 April 1992Full accounts made up to 31 December 1990 (8 pages)
6 April 1992Full accounts made up to 31 December 1990 (8 pages)
22 January 1991Full accounts made up to 31 December 1989 (8 pages)
22 January 1991Full accounts made up to 31 December 1989 (8 pages)
8 January 1990Full accounts made up to 31 December 1988 (7 pages)
8 January 1990Full accounts made up to 31 December 1988 (7 pages)
28 July 1988Registered office changed on 28/07/88 from: lawrence house sun street sawbridgeworth herts. CM21 9LX (1 page)
28 July 1988Registered office changed on 28/07/88 from: lawrence house sun street sawbridgeworth herts. CM21 9LX (1 page)
11 September 1987Accounts made up to 31 December 1986 (1 page)
11 September 1987Accounts made up to 31 December 1986 (1 page)
19 July 1973Incorporation (14 pages)