Company NameFortyeight Crediton Hill (Management) Limited
DirectorsDaniel Arnold and Tindyebwa Agaba
Company StatusActive
Company Number01169755
CategoryPrivate Limited Company
Incorporation Date10 May 1974(50 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Daniel Arnold
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2011(37 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ng Properties (Uk) Limited 2 Palace Court
250 Finchley Road
London
NW3 6DN
Secretary NameMrs Debra Malka Fisher
StatusCurrent
Appointed02 October 2013(39 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address29 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameMr Tindyebwa Agaba
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(47 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressC/O Ng Properties (Uk) Limited 2 Palace Court
250 Finchley Road
London
NW3 6DN
Director NameMoira May Broaddbridge
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(17 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 February 1993)
RoleMatron
Correspondence AddressFlat 3 48 Crediton Hill
London
Nw6
Director NameHarold Buckle
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(17 years, 11 months after company formation)
Appointment Duration16 years, 6 months (resigned 08 October 2008)
RoleRetired
Correspondence AddressFlat 1 48 Crediton Hill
London
NW6 1HR
Secretary NameHarold Buckle
NationalityBritish
StatusResigned
Appointed11 April 1992(17 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 May 2006)
RoleIndustrial Executive
Correspondence AddressFlat 1 48 Crediton Hill
London
NW6 1HR
Director NameMr Richard Bennett Landau
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(20 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 48 Crediton Hill
London
NW6 1HR
Director NameKaren Cheryl Murray
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(20 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2000)
RoleAirline Executive
Correspondence AddressFlat 5 48 Crediton Hill
London
Nw6
Director NameSophie Lumsden
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(20 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 February 2003)
RoleActress
Correspondence AddressFlat 7 48 Crediton Hill
London
NW6 1HR
Director NameMr Richard James Lumsden
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(28 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 October 2010)
RoleActor
Country of ResidenceEngland
Correspondence Address21 Fortis Green
London
N2 9JN
Director NameRosemary Jane Sparke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(28 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 November 2011)
RoleSales Design
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
48 Crediton Hill
London
NW6 1HR
Director NameElliot Simon Goodman
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(28 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 September 2003)
RoleSolicitor
Correspondence AddressFlat 8
48 Crediton Hill
London
NW6 1HR
Director NameDr Elizabeth Cott
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(28 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 April 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
48 Crediton Hill
London
NW6 1HR
Director NameRobert William Ainger
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(28 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2004)
RoleStrategy Manger
Correspondence Address45 Gloucester Street
London
SW1V 2DB
Director NameGreg Wise
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(32 years after company formation)
Appointment Duration15 years, 3 months (resigned 01 September 2021)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address30 Crediton Hill
London
NW6 1HP
Secretary NameDebra Malka Fisher
NationalityBritish
StatusResigned
Appointed16 May 2006(32 years after company formation)
Appointment Duration6 years (resigned 12 June 2012)
RoleProoerty Manager
Correspondence Address29 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameMr Sebastien Petsas
Date of BirthJune 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed24 November 2014(40 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 August 2018)
RoleConsultant In Financial Regulation And Compliance
Country of ResidenceUnited Kingdom
Correspondence Address53 Crediton Hill
London
NW6 1HS
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed12 June 2012(38 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 07 October 2013)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressC/O Ng Properties (Uk) Limited 2 Palace Court
250 Finchley Road
London
NW3 6DN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

2 at £1Elizabeth Cott
25.00%
Ordinary
1 at £1Daniel Arnold
12.50%
Ordinary
1 at £1Mr Greg Wise
12.50%
Ordinary
1 at £1Mr Matthew Pooley
12.50%
Ordinary
1 at £1Mr N. Wilkinson
12.50%
Ordinary
1 at £1Mr Simon Krystman & Mrs Simon Krystman
12.50%
Ordinary
1 at £1Sebastien Petsas & Sophie Petsas
12.50%
Ordinary

Financials

Year2014
Net Worth£1,503
Cash£1,144
Current Liabilities£966

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Filing History

20 March 2024Total exemption full accounts made up to 24 June 2023 (7 pages)
31 August 2023Confirmation statement made on 30 August 2023 with updates (5 pages)
5 May 2023Total exemption full accounts made up to 24 June 2022 (7 pages)
28 September 2022Confirmation statement made on 30 August 2022 with updates (5 pages)
21 June 2022Total exemption full accounts made up to 24 June 2021 (6 pages)
23 March 2022Appointment of Mr Tindyebwa Agaba as a director on 1 September 2021 (2 pages)
22 March 2022Termination of appointment of Greg Wise as a director on 1 September 2021 (1 page)
31 August 2021Confirmation statement made on 30 August 2021 with updates (4 pages)
21 June 2021Total exemption full accounts made up to 24 June 2020 (6 pages)
2 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 24 June 2019 (6 pages)
3 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
15 March 2019Total exemption full accounts made up to 24 June 2018 (6 pages)
4 October 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
3 October 2018Termination of appointment of Sebastien Petsas as a director on 13 August 2018 (1 page)
18 July 2018Withdrawal of a person with significant control statement on 18 July 2018 (2 pages)
18 July 2018Notification of a person with significant control statement (2 pages)
28 February 2018Total exemption full accounts made up to 24 June 2017 (7 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
2 December 2016Total exemption small company accounts made up to 24 June 2016 (5 pages)
2 December 2016Total exemption small company accounts made up to 24 June 2016 (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
15 March 2016Total exemption small company accounts made up to 24 June 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 24 June 2015 (5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 8
(7 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 8
(7 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 8
(7 pages)
23 February 2015Total exemption small company accounts made up to 24 June 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 24 June 2014 (5 pages)
1 December 2014Purchase of own shares. (3 pages)
1 December 2014Purchase of own shares. (3 pages)
24 November 2014Appointment of Mr Sebastien Petsas as a director on 24 November 2014 (2 pages)
24 November 2014Appointment of Mr Sebastien Petsas as a director on 24 November 2014 (2 pages)
27 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 8
(6 pages)
27 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 8
(6 pages)
23 June 2014Registered office address changed from C/O Ng Properties (Uk) Limited 2 Palace Court 250 Finchley Road London NW3 6DN on 23 June 2014 (1 page)
23 June 2014Director's details changed for Greg Wise on 23 June 2014 (2 pages)
23 June 2014Director's details changed for Greg Wise on 23 June 2014 (2 pages)
23 June 2014Registered office address changed from C/O Ng Properties (Uk) Limited 2 Palace Court 250 Finchley Road London NW3 6DN on 23 June 2014 (1 page)
25 February 2014Accounts for a dormant company made up to 24 June 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 24 June 2013 (2 pages)
12 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8
(5 pages)
12 November 2013Termination of appointment of a secretary (1 page)
12 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 8
(5 pages)
12 November 2013Termination of appointment of a secretary (1 page)
12 November 2013Appointment of Mrs Debra Malka Fisher as a secretary (2 pages)
12 November 2013Appointment of Mrs Debra Malka Fisher as a secretary (2 pages)
7 October 2013Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 7 October 2013 (1 page)
7 October 2013Termination of appointment of United Company Secretaries as a secretary (1 page)
7 October 2013Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 7 October 2013 (1 page)
7 October 2013Termination of appointment of United Company Secretaries as a secretary (1 page)
7 October 2013Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 7 October 2013 (1 page)
21 March 2013Accounts for a dormant company made up to 24 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 24 June 2012 (2 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
12 June 2012Termination of appointment of Debra Fisher as a secretary (1 page)
12 June 2012Termination of appointment of Debra Fisher as a secretary (1 page)
12 June 2012Appointment of United Company Secretaries as a secretary (2 pages)
12 June 2012Appointment of United Company Secretaries as a secretary (2 pages)
8 June 2012Registered office address changed from C/O C/O Ng Properties 2 Palace Court 250 Finchley Road London NW3 6DN United Kingdom on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from C/O C/O Ng Properties 2 Palace Court 250 Finchley Road London NW3 6DN United Kingdom on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from C/O C/O Ng Properties 2 Palace Court 250 Finchley Road London NW3 6DN United Kingdom on 8 June 2012 (2 pages)
11 May 2012Termination of appointment of Rosemary Sparke as a director (1 page)
11 May 2012Termination of appointment of Elizabeth Cott as a director (1 page)
11 May 2012Termination of appointment of Rosemary Sparke as a director (1 page)
11 May 2012Termination of appointment of Elizabeth Cott as a director (1 page)
20 March 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
24 October 2011Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN United Kingdom on 24 October 2011 (1 page)
24 October 2011Appointment of Mr Daniel Arnold as a director (2 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (8 pages)
24 October 2011Registered office address changed from 1a Palace Court 250 Finchley Road London NW3 6DN United Kingdom on 24 October 2011 (1 page)
24 October 2011Appointment of Mr Daniel Arnold as a director (2 pages)
21 March 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
21 March 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
4 November 2010Termination of appointment of Richard Lumsden as a director (1 page)
4 November 2010Termination of appointment of Richard Lumsden as a director (1 page)
20 October 2010Director's details changed for Greg Wise on 28 September 2010 (2 pages)
20 October 2010Director's details changed for Rosemary Jane Sparke on 28 September 2010 (2 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
20 October 2010Director's details changed for Dr Elizabeth Cott on 28 September 2010 (2 pages)
20 October 2010Director's details changed for Rosemary Jane Sparke on 28 September 2010 (2 pages)
20 October 2010Director's details changed for Greg Wise on 28 September 2010 (2 pages)
20 October 2010Director's details changed for Dr Elizabeth Cott on 28 September 2010 (2 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (8 pages)
5 March 2010Total exemption small company accounts made up to 24 June 2009 (4 pages)
5 March 2010Total exemption small company accounts made up to 24 June 2009 (4 pages)
12 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 28 September 2009 with a full list of shareholders (6 pages)
4 April 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
11 November 2008Location of register of members (1 page)
11 November 2008Location of debenture register (1 page)
11 November 2008Registered office changed on 11/11/2008 from c/o n g properties 1A palace court 250 finchley road london NW31 6DN (1 page)
11 November 2008Return made up to 28/09/08; full list of members (6 pages)
11 November 2008Return made up to 28/09/08; full list of members (6 pages)
11 November 2008Location of register of members (1 page)
11 November 2008Registered office changed on 11/11/2008 from c/o n g properties 1A palace court 250 finchley road london NW31 6DN (1 page)
11 November 2008Location of debenture register (1 page)
10 November 2008Director's change of particulars / jane sparke / 10/11/2008 (1 page)
10 November 2008Appointment terminated director harold buckle (1 page)
10 November 2008Appointment terminated director harold buckle (1 page)
10 November 2008Director's change of particulars / jane sparke / 10/11/2008 (1 page)
18 April 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
18 April 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
16 October 2007Return made up to 28/09/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2007Return made up to 28/09/07; no change of members
  • 363(287) ‐ Registered office changed on 16/10/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 24 June 2006 (5 pages)
9 October 2006Return made up to 28/09/06; full list of members (10 pages)
9 October 2006Return made up to 28/09/06; full list of members (10 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 2ND floor landmark house 190 willifield way london NW11 6YA (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: 2ND floor landmark house 190 willifield way london NW11 6YA (1 page)
26 May 2006Secretary resigned (1 page)
24 April 2006Total exemption small company accounts made up to 24 June 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 24 June 2005 (5 pages)
13 December 2005Return made up to 28/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/12/05
(10 pages)
13 December 2005Return made up to 28/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 13/12/05
(10 pages)
15 December 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 December 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
14 December 2004Total exemption small company accounts made up to 24 June 2004 (4 pages)
14 December 2004Total exemption small company accounts made up to 24 June 2004 (4 pages)
31 March 2004Total exemption small company accounts made up to 24 June 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 24 June 2003 (4 pages)
6 January 2004Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 January 2004Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 October 2003Secretary resigned;director resigned (1 page)
8 October 2003Secretary resigned;director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
7 January 2003Total exemption small company accounts made up to 24 June 2002 (4 pages)
7 January 2003Total exemption small company accounts made up to 24 June 2002 (4 pages)
2 December 2002Return made up to 28/09/02; full list of members (9 pages)
2 December 2002Return made up to 28/09/02; full list of members (9 pages)
12 April 2002Total exemption small company accounts made up to 24 June 2001 (4 pages)
12 April 2002Total exemption small company accounts made up to 24 June 2001 (4 pages)
25 March 2002Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 March 2002Return made up to 28/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 April 2001Return made up to 28/09/00; full list of members (8 pages)
2 April 2001Return made up to 28/09/00; full list of members (8 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
23 February 2001Accounts for a small company made up to 24 June 2000 (4 pages)
23 February 2001Accounts for a small company made up to 24 June 2000 (4 pages)
17 May 2000Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 May 2000Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 April 2000Accounts for a small company made up to 24 June 1999 (4 pages)
22 April 2000Accounts for a small company made up to 24 June 1999 (4 pages)
25 June 1999Accounts for a small company made up to 24 June 1998 (4 pages)
25 June 1999Accounts for a small company made up to 24 June 1998 (4 pages)
9 June 1999Return made up to 28/09/98; full list of members (7 pages)
9 June 1999Return made up to 28/09/98; full list of members (7 pages)
25 February 1998Accounts for a small company made up to 24 June 1996 (4 pages)
25 February 1998Accounts for a small company made up to 24 June 1997 (4 pages)
25 February 1998Accounts for a small company made up to 24 June 1997 (4 pages)
25 February 1998Accounts for a small company made up to 24 June 1996 (4 pages)
19 February 1998Return made up to 28/09/97; full list of members (7 pages)
19 February 1998Return made up to 28/09/97; full list of members (7 pages)
4 August 1997Return made up to 28/09/96; full list of members (7 pages)
4 August 1997Return made up to 28/09/96; full list of members (7 pages)
4 March 1996Return made up to 28/09/95; full list of members (7 pages)
4 March 1996Return made up to 28/09/95; full list of members (7 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995New director appointed (4 pages)
24 July 1995Director resigned (4 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (4 pages)
4 July 1995Return made up to 28/09/94; full list of members (12 pages)
4 July 1995Return made up to 28/09/94; full list of members (12 pages)
13 November 1974Memorandum and Articles of Association (9 pages)
13 November 1974Memorandum and Articles of Association (9 pages)