London
SW3 2JB
Secretary Name | Ewa Maria Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(28 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 06 April 2023) |
Role | Company Director |
Correspondence Address | The Old Forge Horn Lane Evenlode Moreton-In-Marsh Gloucestershire GL56 0NT Wales |
Director Name | Mrs Ewa Maria Anna Lewis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 April 1995) |
Role | Journalist |
Correspondence Address | C/O Taylor Joynson Garrett 10 Maltravers Street London WC2R 3BS |
Secretary Name | Mr Nicholas John Cody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(19 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London Ec4y Odx |
Director Name | Stephen Brian Hand |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 1998) |
Role | Surveyor/Valuer |
Correspondence Address | 61 Chigwell Park Drive Chigwell Essex IG7 5AZ |
Director Name | Alexander Edward Meredith Lewis |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2002(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 March 2007) |
Role | Company Director |
Correspondence Address | Hampnett House Northleach Cheltenham Gloucestershire GL54 3NN Wales |
Telephone | 020 72475422 |
---|---|
Telephone region | London |
Registered Address | Kinnaird House 1 Pall Mall East London SW1Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
900 at £1 | Anthony Meredith Lewis 90.00% Ordinary |
---|---|
100 at £1 | Stephen Brian Hand 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,417,690 |
Cash | £44,008 |
Current Liabilities | £2,136,971 |
Latest Accounts | 30 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 December |
24 October 1997 | Delivered on: 29 October 1997 Satisfied on: 30 January 2004 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: Restriction on charges and disposals:- the company may not without the previous written consent of the bank create or attempt to create any mortgage charge or encumbrance on any freehold or leasehold property of the company or any other asset subject to a fixed charge under the debenture nor in any way dispose of the equity of redemption thereof or any interest therein. 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 |
---|---|
23 April 1997 | Delivered on: 7 May 1997 Satisfied on: 5 January 2000 Persons entitled: The Trustees of the Scb Pension Scheme Classification: Legal charge Secured details: £1,144,250 due from the company to the chargee. Particulars: 27 minories london EC3. Fully Satisfied |
11 December 1995 | Delivered on: 15 December 1995 Satisfied on: 4 November 1998 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/as 337 kennington lane.t/no.SGL286005 together with all buildings fixtures and fittings and fixed plant and machinery thereon held or owned by the company please see ch microfiche for full details. 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 |
16 June 1994 | Delivered on: 4 July 1994 Satisfied on: 4 November 1998 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 337 kennington lane t/no: SGL286005 .. undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
7 December 1987 | Delivered on: 10 December 1987 Satisfied on: 8 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 denbigh terrace london W11 T.N. 458615 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 July 1982 | Delivered on: 22 July 1982 Satisfied on: 8 January 1998 Persons entitled: Lazard Brothers & Co. (Jersey) Limited 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 31 cumberland street, parts 31 clarenden street, london SW1. Title no. Ngl 61616 & 123039. Fully Satisfied |
24 April 1981 | Delivered on: 15 May 1981 Satisfied on: 8 January 1998 Persons entitled: Lazard Brothers & Co (Jersey) Limited 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 premises situate at & known as:- 103 & 105 alderley street in the city of westminster. Fully Satisfied |
13 October 1976 | Delivered on: 2 November 1976 Satisfied on: 8 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 redcliffe street london SW10. Title no ln 167373. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 December 1999 | Delivered on: 14 January 2000 Satisfied on: 17 January 2004 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: F/H property k/a 4-10 (formerly k/a 4-8 (even numbers) leyden street 11-19 (odd numbers) cobb street and 9-17 (odd numbers) bell lane london E1 t/no LN95726. 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 |
30 December 1999 | Delivered on: 14 January 2000 Satisfied on: 17 January 2004 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: F/H property k/a 33 and 35 baylis road lambeth t/no SGL372830 & LN227408. 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 |
13 October 1976 | Delivered on: 25 October 1976 Satisfied on: 8 January 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 24 clivden place london SW1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 2004 | Delivered on: 21 January 2004 Persons entitled: Singer & Friedlander Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and any right title & interest which the company holds in one ordinary share of £1 in the share capital of city & thames (fetter lane) limited including any other stocks, shares, securities or property, the proeceeds of sale of the securities and all dividends, interest and other distributions. See the mortgage charge document for full details. Outstanding |
29 September 2003 | Delivered on: 3 October 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St clements house bell lane spitalfields stepney london tower hamlets t/n LN95726. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 September 2003 | Delivered on: 3 October 2003 Persons entitled: National Westminster 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. Outstanding |
6 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2018 | Dissolution deferment (1 page) |
3 July 2018 | Completion of winding up (1 page) |
22 February 2017 | Order of court to wind up (2 pages) |
22 February 2017 | Order of court to wind up (2 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 December 2016 | Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
28 December 2016 | Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
4 January 2016 | Director's details changed for Mr Anthony Meredith Lewis on 15 September 2015 (2 pages) |
4 January 2016 | Secretary's details changed for Ewa Maria Lewis on 15 September 2015 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Secretary's details changed for Ewa Maria Lewis on 15 September 2015 (1 page) |
4 January 2016 | Director's details changed for Mr Anthony Meredith Lewis on 15 September 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
31 December 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 December 2014 (5 pages) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
1 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
21 November 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
21 November 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
28 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
28 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Registered office address changed from C/O Thring Townsend Kinnaird House 1 Pall Mall East London SW1Y 5AU on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from C/O Thring Townsend Kinnaird House 1 Pall Mall East London SW1Y 5AU on 16 January 2013 (1 page) |
4 September 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mr Anthony Meredith Lewis on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Anthony Meredith Lewis on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mr Anthony Meredith Lewis on 1 October 2009 (2 pages) |
2 July 2009 | Auditor's resignation (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Auditor's resignation (1 page) |
11 March 2009 | Return made up to 31/12/08; no change of members (4 pages) |
11 March 2009 | Return made up to 31/12/08; no change of members (4 pages) |
31 January 2009 | Registered office changed on 31/01/2009 from c/o maxxwell winward LPP 100 ludgate hill london EC4M 7RE (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from c/o maxxwell winward LPP 100 ludgate hill london EC4M 7RE (1 page) |
3 December 2008 | Return made up to 31/12/07; full list of members
|
3 December 2008 | Return made up to 31/12/07; full list of members
|
30 October 2008 | Director's change of particulars / anthony lewis / 01/10/2007 (1 page) |
30 October 2008 | Director's change of particulars / anthony lewis / 01/10/2007 (1 page) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
1 July 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from c/o maxwell batley 27 chancery lane london WC2A 1PA (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from c/o maxwell batley 27 chancery lane london WC2A 1PA (1 page) |
1 October 2007 | Full accounts made up to 31 August 2006 (13 pages) |
1 October 2007 | Full accounts made up to 31 August 2006 (13 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 April 2007 | Return made up to 31/12/06; full list of members (7 pages) |
4 April 2007 | Director resigned (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
22 November 2006 | Registered office changed on 22/11/06 from: hamilton house 1 temple avenue london EC4Y 0HA (1 page) |
5 October 2006 | Full accounts made up to 31 August 2005 (15 pages) |
5 October 2006 | Full accounts made up to 31 August 2005 (15 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
1 July 2004 | Full accounts made up to 31 August 2003 (12 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2004 | Particulars of mortgage/charge (7 pages) |
21 January 2004 | Particulars of mortgage/charge (7 pages) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 October 2003 | Particulars of mortgage/charge (3 pages) |
3 July 2003 | Full accounts made up to 31 August 2002 (14 pages) |
3 July 2003 | Full accounts made up to 31 August 2002 (14 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (13 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (13 pages) |
2 February 2002 | New secretary appointed (2 pages) |
2 February 2002 | New secretary appointed (2 pages) |
1 February 2002 | Company name changed south thames properties LIMITED\certificate issued on 01/02/02 (2 pages) |
1 February 2002 | Company name changed south thames properties LIMITED\certificate issued on 01/02/02 (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 September 2001 | Full accounts made up to 31 August 2000 (14 pages) |
21 September 2001 | Full accounts made up to 31 August 2000 (14 pages) |
28 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 December 2000 | Full accounts made up to 31 August 1999 (14 pages) |
28 December 2000 | Full accounts made up to 31 August 1999 (14 pages) |
6 June 2000 | Full accounts made up to 31 August 1998 (14 pages) |
6 June 2000 | Full accounts made up to 31 August 1998 (14 pages) |
18 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
14 January 2000 | Particulars of mortgage/charge (4 pages) |
14 January 2000 | Particulars of mortgage/charge (4 pages) |
14 January 2000 | Particulars of mortgage/charge (4 pages) |
14 January 2000 | Particulars of mortgage/charge (4 pages) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1999 | Auditor's resignation (1 page) |
22 January 1999 | Auditor's resignation (1 page) |
4 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
21 December 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
21 December 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 1997 | Full accounts made up to 31 August 1996 (14 pages) |
22 December 1997 | Full accounts made up to 31 August 1996 (14 pages) |
29 October 1997 | Particulars of mortgage/charge (2 pages) |
29 October 1997 | Particulars of mortgage/charge (2 pages) |
7 May 1997 | Particulars of mortgage/charge (5 pages) |
7 May 1997 | Particulars of mortgage/charge (5 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 November 1996 | Full accounts made up to 31 August 1995 (12 pages) |
26 November 1996 | Full accounts made up to 31 August 1995 (12 pages) |
17 April 1996 | Full accounts made up to 31 August 1994 (12 pages) |
17 April 1996 | Full accounts made up to 31 August 1994 (12 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
15 December 1995 | Particulars of mortgage/charge (16 pages) |
15 December 1995 | Particulars of mortgage/charge (16 pages) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
14 October 1993 | Company name changed E.W.A. securities LIMITED\certificate issued on 15/10/93 (2 pages) |
14 October 1993 | Company name changed E.W.A. securities LIMITED\certificate issued on 15/10/93 (2 pages) |
21 August 1973 | New secretary appointed (3 pages) |
21 August 1973 | Incorporation (28 pages) |
21 August 1973 | Incorporation (28 pages) |
21 August 1973 | New secretary appointed (3 pages) |