Company NameChigment Limited
DirectorDaniel Symmons
Company StatusActive
Company Number01222243
CategoryPrivate Limited Company
Incorporation Date7 August 1975(48 years, 9 months ago)

Business Activity

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

Directors

Secretary NameCheeta Elizabeth Symmons
NationalityBritish
StatusCurrent
Appointed01 January 1995(19 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address134 Saint Johns Road
Orpington
Kent
BR5 1HZ
Director NameMr Daniel Symmons
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(43 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany's Director
Country of ResidenceEngland
Correspondence Address249 Repton Road
Orpington
BR6 9JD
Director NameLizbeth Anne Thompson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(16 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 December 1994)
RoleCompany Director
Correspondence Address2 Cheddington House
Whiston Road Hackney
London
E2 Bry
Director NameMr Peter David Symmons
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(16 years, 4 months after company formation)
Appointment Duration27 years, 4 months (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Witley Court
Coram Street
London
WC1N 1HD
Secretary NameLizbeth Anne Thompson
NationalityBritish
StatusResigned
Appointed19 December 1991(16 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 December 1994)
RoleCompany Director
Correspondence Address2 Cheddington House
Whiston Road Hackney
London
E2 Bry
Secretary NameSonia Shah
NationalityBritish
StatusResigned
Appointed01 January 1995(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 January 1996)
RoleCompany Director
Correspondence Address35 Garrick Court
Green Lane
Edgware
Middlesex
HA8 8BH

Location

Registered Address249 Repton Road
Orpington
BR6 9JD
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

99 at £1Peter Symmons
99.00%
Ordinary
1 at £1Cheeta Symmons
1.00%
Ordinary

Financials

Year2014
Net Worth£165,282
Cash£35,829
Current Liabilities£50,889

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 7 selwyn court longmeadow bedgrove, buckinghamshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 27 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2 selwyn court longmeadow. Bedgrove aylesbury, buckinghamshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Persons entitled: Williams & Glyn's Bank 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 126 hinton road, kingsthorpe, northampton together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
13 August 1985Delivered on: 27 August 1985
Satisfied on: 27 October 1989
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: Plot 3, land at floodgate wood, sissinghurst road, kent.
Fully Satisfied
13 August 1985Delivered on: 27 August 1985
Satisfied on: 27 October 1989
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: Plot 6, land at floodgate wood, sissinghurst road, kent.
Fully Satisfied
13 August 1985Delivered on: 27 August 1985
Satisfied on: 27 October 1989
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: Plot 4, land at floodgate wood, sissinghurst road, kent.
Fully Satisfied
24 January 1985Delivered on: 5 February 1985
Satisfied on: 27 October 1989
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 floodgate wood, biddonden, kent. Tn: k 531529.
Fully Satisfied
15 December 1980Delivered on: 19 December 1980
Satisfied on: 27 October 1989
Persons entitled: Williams & Glyn's Bank 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 property situate and known as 8, queen anne's grove, beaford park, london W4. Title no:- ngl 369379. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
3 June 1980Delivered on: 7 June 1980
Satisfied on: 27 October 1989
Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 4 corrib heights crescent road, london N8 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 7 June 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 27 windermere court east drive, brighton together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Persons entitled: Williams & Glyns Bank 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 17 beresford avenue aylesbury, buckingham together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
3 June 1980Delivered on: 7 June 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 19 windermere court east drive, brighton together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
3 June 1980Delivered on: 7 June 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 15 windermere court east drive, brighton together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
3 June 1980Delivered on: 7 June 1980
Satisfied on: 27 October 1989
Persons entitled: Willimas & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate at 10 windermere court, east drive, brighton together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
3 June 1980Delivered on: 7 June 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate at 9 windermere court, east drive, brighton together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 7 June 1980
Satisfied on: 27 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate at 11 corrib heights, crescent road, london N8 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
3 June 1980Delivered on: 7 June 1980
Satisfied on: 27 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 2 corrib heights, crescent road, london N8 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than ttrade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 27 October 1989
Persons entitled: Williams & Glyn's Bank 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 - 4 aelgic court. Wansbeck. Bedfordshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Persons entitled: Williams & Glyn's Bank 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-12 neyland drive aylesbury in the county of buckingham. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 27 October 1989
Persons entitled: Williams & Glyn's Bank 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-4 tiverton crescent. Aylesbury in the county of buckingham.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 27 October 1989
Persons entitled: Williams & Glyns Bank 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 21 beresford avenue aylesbury, buckingham. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 27 October 1989
Persons entitled: Williams & Glyn's Bank 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-27 neyland drive. Aylesbury in the county of buckingham. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 27 October 1989
Persons entitled: Williams & Glyn's Bank 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-17 neyland drive. Aylesbury in the county of buckingham. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 27 October 1989
Persons entitled: Williams & Glyn's Bank 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-59 bracklesham gardens luton in the county of bedford. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-26 wesley court, longfellow crescent wootton. Bassett. Wiltshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 1 keble court, keble close, stamford in the county of lincoln together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-69 rodney court. Anson drive sholing. Southampton. Hampshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-31 duncan court. Anson drive. Sholing. Southampton. Hampshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-24 duncan court. Anson drive sholing southampton. Hampshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 27 October 1989
Persons entitled: Williams & Glyns Bank 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 12 ramsbury rd leicester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-22 duncan court. Anson drive sholing southampton hampshire. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-19 duncan court. Anson drive sholing southampton hampshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 9 duncan court. Anson drive sholing southampton. Hampshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H- 7 duncan court. Anson drive sholing southampton. Hampshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-2 duncan court anson drive sholing southampton. Hampshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-6 winchester court. Sutherland close. Romsey. Hampshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machineryy as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-5 winchester court sutherland close romsey hampshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-32 selbourne court twistock close. Hampshire together with all fixtures whatsoever now or at any time hereafter thereof or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 31A shakespeare rd st. Ives in the county of cambridge together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 29 scotfield court, handcross rd. Luton. Beds. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 47 dellfield court, handcross road. Luton. Beds.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 46 dellfield court, handcross road luton. Beds. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 9 dellfield court, handcross road luton. Beds. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 8 dellfield court, handcross road luton. Bedfordshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 3 dellfield court. Handcross luton. Bedfordshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 14 burfield court, handcross, luton bedfordshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 32 burfield court handeross road luton. Bedfordshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 March 1980Delivered on: 14 April 1980
Satisfied on: 25 October 1989
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 64 selwyn court, longmeadow bedgrove, aylesbury, buckinghamshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
13 April 1994Delivered on: 28 April 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: Florida court reading berkshire t/n BK78.
Outstanding
13 April 1994Delivered on: 28 April 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: Winchester house earls avenue folkestone kent t/no. K276596.
Outstanding
21 March 1991Delivered on: 3 April 1991
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: 17 beresford avenue meadowcroft estate aylesbury buckinghamshire.
Outstanding
21 March 1991Delivered on: 3 April 1991
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: 126 haston road northampton northamptonshire t/no nn 3725.
Outstanding
21 March 1991Delivered on: 3 April 1991
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: 26 wesley court long fellow crescent wootton bassett wiltshire t/no wt 32312.
Outstanding
21 March 1991Delivered on: 3 April 1991
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: 15 windermere court east drive brighton east sussex t/no esx 54715.
Outstanding
11 September 1990Delivered on: 20 September 1990
Persons entitled: Barclays Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat title old bakery lees road yalding kent.
Outstanding
25 May 1988Delivered on: 10 June 1988
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: The old bakery lees road yalding kent.
Outstanding
21 May 1987Delivered on: 1 June 1987
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 gatton road reigate surrey t/nos sy 83646 sy 183767 (part) sy 77822 (part).
Outstanding
16 December 1986Delivered on: 29 December 1986
Persons entitled: The Royal Bank of Scotland PLC

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 legal mortgage f/hold land & premises k/a 17, beresford avenue, meadowcroft estate, aylesbury, buckinghamshire. Fixed charge over all plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Outstanding
16 December 1986Delivered on: 29 December 1986
Persons entitled: The Royal Bank of Scotland PLC

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 l/hold land & premises k/a 9 windermere court, east drive, brighton, east sussex t/no- esx 54707 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
16 December 1986Delivered on: 29 December 1986
Persons entitled: The Royal Bank of Scotland PLC

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 l/hold land & premises k/a 15, windermere court, east drive, brighton, east sussex. T/no- esx 54715. fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
16 December 1986Delivered on: 29 December 1986
Persons entitled: The Royal Bank of Scotland PLC

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 l/hold land and premises k/a 19, windermere court, east drive, brighton, east sussex t/no- esx 54711 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
16 December 1986Delivered on: 29 December 1986
Persons entitled: The Royal Bank of Scotland PLC

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 l/hold land and premises k/a 27, windermere court, east drive, brighton, east sussex t/no- esx 54712 fixed charge over all plant machinery implements utensils furniture and equipment, fixtures & fittings.
Outstanding
16 December 1986Delivered on: 29 December 1986
Persons entitled: The Royal Bank of Scotland PLC

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 l/hold land together with the premises erected thereon or on part thereof k/a 26, wesley court, longfellow crescent, wootton bassett, wiltshire t/no- wt 32312. fixed charge the plant, machinery, fixtures & fittings furniture, equipment, implements & utensils.
Outstanding
16 December 1986Delivered on: 29 December 1986
Persons entitled: The Royal Bank of Scotland PLC

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 f/hold land together with premises erected thereon or on part thereof k/a 126, hinton road, northampton, northamptonshire t/no- nn 3725. fixed charge the plant, machinery, fixtures & fittings, furniture, equipment, implements & utensils.
Outstanding
16 December 1986Delivered on: 29 December 1986
Persons entitled: The Royal Bank of Scotland PLC

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 f/hold land together with premises erected thereon or on part thereof k/a 12, neyland drive, meadowcroft estate, aylesbury, buckinghamshire. Fixed charge the plant, machinery, fixtures & fittings, furniture, equipment, implements & utensils.
Outstanding
31 March 1980Delivered on: 14 April 1980
Persons entitled: Williams & Glyn's Bank 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 21 western avenue, nantwich cheshire. Together with all fixtures whatsoever now or at any hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
10 July 1986Delivered on: 29 July 1986
Persons entitled: Woolwich Equitable Building Society

Classification: Legal charge
Secured details: £68,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Flats 9,15,19,27 windemere court, brighton, 26 wesley court, wotton bassett, 126 hinton road, kingsthorpe, 17,21 beresford avenue aylesbury and 12 neyland drive, aylesbury.
Outstanding
11 November 1982Delivered on: 24 November 1982
Persons entitled: Williams & Glyn's Bank LTD

Classification: 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 winchester house 23/25 earls avenue folkestone kent. Title no k 276596. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
14 May 1982Delivered on: 17 May 1982
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and known as 23/25 earls avenue, folkestone, kent excluding the basement flat & flats. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
3 June 1980Delivered on: 7 June 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 17 windermere court, east drive, brighton together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
31 March 1980Delivered on: 14 April 1980
Persons entitled: Williams & Glyn's Bank 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-11 saltdean close luton in the county of bedford together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
31 March 1980Delivered on: 14 April 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-32 rodney court. Anson drive sholing. Southampton. Hampshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
31 March 1980Delivered on: 14 April 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 23 selbourne court. Tavistock close. Romsey. Hampshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
14 February 1980Delivered on: 19 February 1980
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate & known as florida court bath road reading.
Outstanding
31 March 1980Delivered on: 14 April 1980
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 31 shakespeare road st. Ives in county of cambridge. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
16 February 1979Delivered on: 8 March 1979
Persons entitled: Williams & Glyns Bank

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 properties known as 19 & 21 hill lane southampton hants together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

2 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
4 February 2020Cessation of Peter David Symmons as a person with significant control on 12 April 2019 (1 page)
4 February 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
2 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
15 November 2019Registered office address changed from 71 the Ridge Orpington BR6 8AG England to 249 Repton Road Orpington BR6 9JD on 15 November 2019 (1 page)
23 May 2019Termination of appointment of Peter David Symmons as a director on 12 April 2019 (1 page)
29 April 2019Registered office address changed from 56 Witley Court Coram Street London WC1N 1HD to 71 the Ridge Orpington BR6 8AG on 29 April 2019 (1 page)
8 April 2019Appointment of Mr Daniel Symmons as a director on 5 April 2019 (2 pages)
3 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
7 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 July 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
9 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
4 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 February 2009Return made up to 30/12/08; full list of members (3 pages)
6 February 2009Return made up to 30/12/08; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 June 2008Return made up to 30/12/07; full list of members (3 pages)
3 June 2008Return made up to 30/12/07; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
15 January 2007Return made up to 30/12/06; full list of members (6 pages)
15 January 2007Return made up to 30/12/06; full list of members (6 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Return made up to 30/12/05; full list of members (6 pages)
24 February 2006Return made up to 30/12/05; full list of members (6 pages)
11 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 January 2005Return made up to 30/12/04; full list of members (6 pages)
12 January 2005Return made up to 30/12/04; full list of members (6 pages)
29 January 2004Return made up to 30/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2004Return made up to 30/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
23 December 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
25 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
25 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
7 January 2003Return made up to 30/12/02; full list of members (6 pages)
7 January 2003Return made up to 30/12/02; full list of members (6 pages)
21 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
21 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
18 January 2002Return made up to 30/12/01; full list of members (6 pages)
18 January 2002Return made up to 30/12/01; full list of members (6 pages)
17 May 2001Full accounts made up to 30 April 2000 (8 pages)
17 May 2001Full accounts made up to 30 April 2000 (8 pages)
27 February 2001Return made up to 30/12/00; full list of members (6 pages)
27 February 2001Return made up to 30/12/00; full list of members (6 pages)
10 May 2000Full accounts made up to 30 April 1999 (8 pages)
10 May 2000Full accounts made up to 30 April 1999 (8 pages)
11 January 2000Return made up to 30/12/99; full list of members (6 pages)
11 January 2000Return made up to 30/12/99; full list of members (6 pages)
14 June 1999Full accounts made up to 30 April 1998 (8 pages)
14 June 1999Full accounts made up to 30 April 1998 (8 pages)
28 January 1999Return made up to 30/12/98; full list of members (6 pages)
28 January 1999Return made up to 30/12/98; full list of members (6 pages)
24 February 1998Full accounts made up to 30 April 1997 (9 pages)
24 February 1998Full accounts made up to 30 April 1997 (9 pages)
17 February 1998Return made up to 30/12/97; no change of members (4 pages)
17 February 1998Return made up to 30/12/97; no change of members (4 pages)
3 November 1997Full accounts made up to 30 April 1996 (9 pages)
3 November 1997Full accounts made up to 30 April 1996 (9 pages)
27 February 1997Return made up to 30/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Secretary resigned (1 page)
27 February 1997Return made up to 30/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1996Full accounts made up to 30 April 1995 (8 pages)
7 May 1996Full accounts made up to 30 April 1995 (8 pages)
23 January 1996Return made up to 30/12/95; full list of members (9 pages)
23 January 1996New secretary appointed (1 page)
23 January 1996Return made up to 30/12/95; full list of members (9 pages)
23 January 1996Secretary resigned;director resigned (2 pages)
23 January 1996Secretary resigned;director resigned (2 pages)
23 January 1996New secretary appointed (1 page)
22 December 1995Registered office changed on 22/12/95 from: 7-9 kingsway london WC2B 6XF (1 page)
22 December 1995Registered office changed on 22/12/95 from: 7-9 kingsway london WC2B 6XF (1 page)
22 December 1995New secretary appointed (2 pages)
22 December 1995New secretary appointed (2 pages)
30 May 1995Full accounts made up to 30 April 1994 (7 pages)
30 May 1995Full accounts made up to 30 April 1994 (7 pages)
24 May 1995Registered office changed on 24/05/95 from: 15/17 ridgmount street london WC1E 7AH (1 page)
24 May 1995Registered office changed on 24/05/95 from: 15/17 ridgmount street london WC1E 7AH (1 page)
19 April 1995Return made up to 19/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 April 1995Return made up to 19/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1975Incorporation (12 pages)
7 August 1975Incorporation (12 pages)