Company NameEdwardian Group Limited
Company StatusActive
Company Number01316061
CategoryPrivate Limited Company
Incorporation Date2 June 1977(46 years, 11 months ago)
Previous NamePatentgrade Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Amrit Singh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(14 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Jasminder Singh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1992(14 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleHotelier
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Secretary NameMr Vijay Wason
NationalityBritish
StatusCurrent
Appointed27 March 1992(14 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Andrew Hart
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2001(24 years after company formation)
Appointment Duration22 years, 10 months
RoleSolicitor Consultant
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Shashi Merag Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(27 years, 8 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr Inderneel Singh
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(41 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMrs Siraj Singh
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(42 years, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMs Krishma Dear
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(44 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Cleveland Street
London
W1T 6QR
Director NameMr David Nicholas Batts
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(14 years, 10 months after company formation)
Appointment Duration9 months (resigned 22 December 1992)
RoleCompany Director
Correspondence AddressBramble Cottage
Bigfrith Lane
Cookham Dean
Berks
SL6 9PH
Director NameMr Satinder Kishore Gulhati
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(14 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 August 2002)
RoleHotelier
Country of ResidenceEngland
Correspondence Address187 Stanmore Hill
Stanmore
Middlesex
HA7 3HA
Director NameMrs Satwant Kaur
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(14 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 March 2005)
RoleCompany Director
Correspondence AddressTetworth Hall
Cheapside
Ascot
Berkshire
SL5 7DU
Director NameMr Bryan Gair Robson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(14 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address7 Stanhope Way
Sevenoaks
Kent
TN13 2DZ
Director NameMr Shashi Merag Shah
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(14 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Caldecote Lane
Bushey Heath
Hertfordshire
WD2 3RL
Director NameMr Bal Mohinder Singh
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(14 years, 10 months after company formation)
Appointment Duration17 years, 10 months (resigned 03 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTetworth Hall
Cheapside
Ascot
Berkshire
SL5 7DU
Director NameMr Herinder Singh
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(14 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 22 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wharf Terrace
Deodar Road
Putney
London
SW15 2JZ
Director NameMr John Robert Morley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(21 years, 7 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 March 2020)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address140 Bath Road
Hayes
Middlesex
UB3 5AW

Contact

Websiteradissonedwardian.com
Telephone020 88170765
Telephone regionLondon

Location

Registered Address173 Cleveland Street
London
W1T 6QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.6m at £0.5Jemma Trust Company LTD & Verite Trust Company LTD
63.61%
Ordinary
423.6k at £0.5Mr Jasminder Singh
4.85%
Deferred
423.6k at £0.5Mr Jasminder Singh
4.85%
Ordinary
187.9k at £0.5Paul Andrew Baudet & G. Machan
2.15%
Ordinary
1.6m at £0.5Appleby Trust (Jersey) LTD
17.94%
Ordinary
154.4k at £0.5Mr Herinder Singh & Mr Jasminder Singh
1.77%
Deferred
154.4k at £0.5Mr Jasminder Singh & Mr Herinder Singh
1.77%
Ordinary
54.4k at £0.5Minerva Trustees LTD
0.62%
Deferred
54.4k at £0.5Minerva Trustees LTD
0.62%
Ordinary
29.5k at £0.5Amrit Singh & Ramesh Shah
0.34%
Ordinary
29.5k at £0.5Ramesh Shah & Amrit Singh
0.34%
Deferred
29.1k at £0.5Mr Herinder Singh
0.33%
Deferred
29.1k at £0.5Mr Herinder Singh
0.33%
Ordinary
10.2k at £0.5Mr Bal Mohinder Singh
0.12%
Deferred
10.2k at £0.5Mr Bal Mohinder Singh
0.12%
Ordinary
10.2k at £0.5Mrs Satwant Kaur
0.12%
Deferred
10.2k at £0.5Mrs Satwant Kaur
0.12%
Ordinary
1 at £0.5Amrit Singh
0.00%
Ordinary
4 at £0.5Appleby Trust (Jersey) LTD
0.00%
Deferred
8 at £0.5Jemma Trust Company LTD & Verite Trust Company LTD
0.00%
Deferred
-OTHER
0.00%
-

Financials

Year2014
Turnover£176,382,000
Gross Profit£115,029,000
Net Worth£889,932,000
Cash£63,045,000
Current Liabilities£32,552,000

Accounts

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

Returns

Latest Return27 March 2024 (4 weeks ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Charges

31 December 1993Delivered on: 13 January 1994
Satisfied on: 13 November 2000
Persons entitled: Barclays Bank PLC

Classification: Fixed charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of a master facilities agreement dated 7/6/93, the gurantee dated 31/12/93 and all other monies due on any account whatsoever.
Particulars: By clause 2 of the charge the depositor declared that the stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank and specified in the schedule there to were so deposited or transferred to secure the payment or discharge of all monies and liabilities agreed to be paid. See the mortgage charge document for full details.
Fully Satisfied
31 December 1993Delivered on: 13 January 1994
Satisfied on: 13 November 2000
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for the Lenders

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the master facilities agreement dated 7 june 1993 and all other monies due on any account whatsoever.
Particulars: Fixed charge all sums of money specified in schedule 2 of the charge together with all interest from time to time accruing thereon (for full details see form 395).
Fully Satisfied
31 December 1993Delivered on: 13 January 1994
Satisfied on: 13 November 2000
Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee on Behalf of the Lenders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the master facilities agreement dated 7 june 1993 and all other monies due on any account whatsoever.
Particulars: (For full details of charge SE form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 December 1993Delivered on: 5 January 1994
Satisfied on: 1 February 2005
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company and/or edwardian international finance limited under or pursuant to the terms of the facility agreement this deed or any related security document or on any account whatsoever.
Particulars: All of the companys present and future rights title and interest in and to 100 shares of £1 each in the borrower (for full details see form 395).
Fully Satisfied
4 March 1992Delivered on: 13 March 1992
Satisfied on: 1 February 2005
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re. The company.
Fully Satisfied
9 September 1983Delivered on: 23 September 1983
Persons entitled: Bank of Credit & Commerce International Societe Anonyne Licenced Deposit Taker.

Classification: Gurantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: B-25, granville place W1 ngl 410727. 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
1 October 1982Delivered on: 4 October 1982
Persons entitled: Banks of Credit & Commerce International Societe Anonyone.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill, book debts & with all fixed plant & machinery.
Fully Satisfied
26 October 1981Delivered on: 30 October 1981
Satisfied on: 28 January 1993
Persons entitled: Bank of Credit and Commerce International Societe Anonyone Licenced Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Savoy court hotel 13/25, (odd) granvilleplace, london W.1.
Fully Satisfied
24 December 2004Delivered on: 10 January 2005
Satisfied on: 10 January 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Beneficiaries)

Classification: Mortgage of shares
Secured details: All monies due or to become due from any obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all shares and related rights. See the mortgage charge document for full details.
Fully Satisfied
16 May 2000Delivered on: 30 May 2000
Satisfied on: 1 February 2005
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from edwardian exclusive hotels limited to the chargee.
Particulars: 100 shares of £1 each in the issued share capital of edwardian exclusive hotels limited and all dividends interest income and other rights or money arising therefrom.
Fully Satisfied
30 December 1997Delivered on: 12 January 1998
Satisfied on: 1 February 2005
Persons entitled: Midland Bank PLC

Classification: Deed of charge over securities
Secured details: All monies due or to become due from edwardian international hotels limited and/or the company to the chargee.
Particulars: The shares stocks and securities being all the issued share capital of edwardian international (finance) limited any other shares stocks and securities all interest dividends bonus issues distributions proceeds and entitlements. See the mortgage charge document for full details.
Fully Satisfied
30 December 1997Delivered on: 12 January 1998
Satisfied on: 1 February 2005
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
30 December 1997Delivered on: 7 January 1998
Satisfied on: 13 November 2000
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company and edwardian exclusive finance limited and edwardian exclusive hotels limited to the chargee on any account whatsoever.
Particulars: Deposit of stocks and shares and other marketable securities. See the mortgage charge document for full details.
Fully Satisfied
30 December 1997Delivered on: 7 January 1998
Satisfied on: 13 November 2000
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
30 December 1997Delivered on: 7 January 1998
Satisfied on: 2 June 2000
Persons entitled: Tsb Bank PLC

Classification: Deed of assignment of credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the deposits and all interest standing to the credit of account no 01316443 & 91316451. see the mortgage charge document for full details.
Fully Satisfied
30 December 1997Delivered on: 7 January 1998
Satisfied on: 2 June 2000
Persons entitled: Tsb Bank PLC

Classification: Memorandum of deposit of stocks and shares and other marketable securities
Secured details: All monies due or to become due from the company and edwardian limited and edwardian (finance) limited to the chargee on any account whatsoever.
Particulars: Deposit of stocks and shares and other marketable securities. See the mortgage charge document for full details.
Fully Satisfied
30 December 1997Delivered on: 7 January 1998
Satisfied on: 2 June 2000
Persons entitled: Tsb 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. See the mortgage charge document for full details.
Fully Satisfied
31 December 1993Delivered on: 13 January 1994
Satisfied on: 2 June 2000
Persons entitled: United Dominions Trust Limited

Classification: Fixed charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of a master facilities agreement dated 7/6/93 (as amended from time to time)the guarantee of even date and all other monies due on any account whatsoever.
Particulars: By clause 2 of the charge the depositor declared that the stocks shares bnds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank specified in the schedule thereto were so deposited or transferred to secure the payment or discharge of all monies and liabilities. See the mortgage charge document for full details.
Fully Satisfied
1 September 1977Delivered on: 12 September 1977
Satisfied on: 28 January 1993
Persons entitled: Bank of Redit and Commerce International S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 collingham road, london S.W.5 title no. Ln 110775.
Fully Satisfied
7 April 2021Delivered on: 9 April 2021
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
27 November 2020Delivered on: 8 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
3 June 2019Delivered on: 4 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
2 May 2019Delivered on: 13 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
5 December 2013Delivered on: 13 December 2013
Persons entitled: Aareal Bank Ag as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 December 2013Delivered on: 13 December 2013
Persons entitled: Aareal Bank Ag as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 February 2012Delivered on: 13 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Supplemental share charge
Secured details: All monies due or to become due from any relevant party to any of the relevant finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments including all rights of enforcement of the same.
Outstanding
11 January 2012Delivered on: 25 January 2012
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments including all rights of enforcement of the same see image for full details.
Outstanding

Filing History

17 January 2024Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to 173 Cleveland Street London W1T 6QR on 17 January 2024 (1 page)
13 October 2023Group of companies' accounts made up to 31 December 2022 (47 pages)
28 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
1 November 2022Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages)
27 September 2022Group of companies' accounts made up to 31 December 2021 (50 pages)
5 April 2022Confirmation statement made on 27 March 2022 with updates (7 pages)
25 March 2022Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages)
6 January 2022Group of companies' accounts made up to 31 December 2020 (49 pages)
5 August 2021Notification of George Robinson Machan (Jnr) as a person with significant control on 5 August 2021 (2 pages)
5 August 2021Withdrawal of a person with significant control statement on 5 August 2021 (2 pages)
5 August 2021Notification of George Robinson Machan as a person with significant control on 5 August 2021 (2 pages)
19 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
14 April 2021Notification of a person with significant control statement (2 pages)
9 April 2021Registration of charge 013160610027, created on 7 April 2021 (58 pages)
7 April 2021Cessation of George Robinson Machan as a person with significant control on 1 April 2021 (1 page)
7 April 2021Satisfaction of charge 21 in full (1 page)
7 April 2021Cessation of George Robinson Machan (Junior) as a person with significant control on 1 April 2021 (1 page)
7 April 2021Satisfaction of charge 20 in full (1 page)
10 January 2021Group of companies' accounts made up to 31 December 2019 (47 pages)
8 December 2020Registration of charge 013160610026, created on 27 November 2020 (79 pages)
1 May 2020Confirmation statement made on 27 March 2020 with updates (7 pages)
28 April 2020Change of details for Mr George Machan (Junior) as a person with significant control on 28 April 2020 (2 pages)
28 April 2020Notification of George Machan (Junior) as a person with significant control on 24 May 2018 (2 pages)
7 April 2020Termination of appointment of John Robert Morley as a director on 31 March 2020 (1 page)
7 April 2020Appointment of Mrs. Siraj Singh as a director on 31 March 2020 (2 pages)
18 November 2019Statement of capital following an allotment of shares on 8 November 2019
  • GBP 153,582,672.50
(4 pages)
13 November 2019Purchase of own shares. (3 pages)
11 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(10 pages)
11 November 2019Statement of capital on 11 November 2019
  • GBP 3,582,672.50
(3 pages)
11 November 2019Statement by Directors (1 page)
11 November 2019Solvency Statement dated 06/11/19 (1 page)
25 October 2019Particulars of variation of rights attached to shares (2 pages)
25 October 2019Cancellation of shares. Statement of capital on 11 October 2019
  • GBP 3,582,672.50
(6 pages)
25 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
8 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
8 October 2019Statement of company's objects (2 pages)
9 September 2019Purchase of own shares. (3 pages)
16 August 2019Particulars of variation of rights attached to shares (2 pages)
16 August 2019Cancellation of shares. Statement of capital on 2 August 2019
  • GBP 3,760,708.00
(6 pages)
16 August 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
12 August 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
4 June 2019Registration of charge 013160610025, created on 3 June 2019 (34 pages)
29 May 2019Satisfaction of charge 013160610023 in full (1 page)
29 May 2019Satisfaction of charge 013160610022 in full (1 page)
13 May 2019Registration of charge 013160610024, created on 2 May 2019 (77 pages)
10 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
16 July 2018Appointment of Mr Inderneel Singh as a director on 9 July 2018 (2 pages)
22 June 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
9 April 2018Confirmation statement made on 27 March 2018 with updates (6 pages)
28 June 2017Change of details for Mr George Robinson Machan as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Change of details for Mr George Robinson Machan as a person with significant control on 6 April 2016 (2 pages)
13 June 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
13 June 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
19 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
17 June 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
17 June 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4,366,030
(9 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4,366,030
(9 pages)
9 July 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
9 July 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,366,030
(9 pages)
14 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4,366,030
(9 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
2 July 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,366,030
(9 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4,366,030
(9 pages)
10 January 2014Satisfaction of charge 19 in full (4 pages)
10 January 2014Satisfaction of charge 19 in full (4 pages)
13 December 2013Registration of charge 013160610022 (27 pages)
13 December 2013Registration of charge 013160610022 (27 pages)
13 December 2013Registration of charge 013160610023 (28 pages)
13 December 2013Registration of charge 013160610023 (28 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest 11/09/2013
(5 pages)
18 November 2013Resolutions
  • RES13 ‐ Conflict of interest 11/09/2013
(5 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
2 July 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (9 pages)
9 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
9 April 2013Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page)
9 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (9 pages)
8 April 2013Register(s) moved to registered inspection location (1 page)
8 April 2013Register(s) moved to registered inspection location (1 page)
8 June 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (9 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
13 March 2012Particulars of a mortgage or charge / charge no: 21 (7 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
25 January 2012Particulars of a mortgage or charge / charge no: 20 (6 pages)
10 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
10 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (9 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
21 June 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (15 pages)
12 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (15 pages)
7 April 2010Director's details changed for Mrs Amrit Singh on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Shashi Merag Shah on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Amrit Singh on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Vijay Wason on 7 April 2010 (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Mr John Robert Morley on 7 April 2010 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Mr Shashi Merag Shah on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr John Robert Morley on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Shashi Merag Shah on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr John Robert Morley on 7 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Mr Andrew Hart on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Amrit Singh on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Andrew Hart on 7 April 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Vijay Wason on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Mr Vijay Wason on 7 April 2010 (1 page)
7 April 2010Director's details changed for Mr Andrew Hart on 7 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
4 February 2010Termination of appointment of Bal Singh as a director (1 page)
4 February 2010Termination of appointment of Bal Singh as a director (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Location of register of members (1 page)
28 July 2009Appointment terminated director herinder singh (1 page)
28 July 2009Appointment terminated director herinder singh (1 page)
27 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
27 July 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
28 April 2009Director's change of particulars / herinder singh / 01/02/2006 (2 pages)
28 April 2009Return made up to 27/03/09; full list of members (13 pages)
28 April 2009Return made up to 27/03/09; full list of members (13 pages)
28 April 2009Director's change of particulars / herinder singh / 01/02/2006 (2 pages)
22 July 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
22 July 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
14 May 2008Return made up to 27/03/08; full list of members (14 pages)
14 May 2008Return made up to 27/03/08; full list of members (14 pages)
17 July 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
17 July 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
1 May 2007Return made up to 27/03/07; full list of members (7 pages)
1 May 2007Return made up to 27/03/07; full list of members (7 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
28 July 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 27/03/06; full list of members (7 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Return made up to 27/03/06; full list of members (7 pages)
8 May 2006Director's particulars changed (1 page)
2 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (27 pages)
10 July 2005Return made up to 27/03/05; full list of members (15 pages)
10 July 2005Return made up to 27/03/05; full list of members (15 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
16 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 March 2005£ ic 4954641/4522011 25/02/05 £ sr [email protected]=432630 (1 page)
10 March 2005£ ic 4954641/4522011 25/02/05 £ sr [email protected]=432630 (1 page)
10 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 March 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
17 February 2005Memorandum and Articles of Association (27 pages)
17 February 2005Memorandum and Articles of Association (27 pages)
7 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 February 2005Declaration of assistance for shares acquisition (5 pages)
7 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2005Declaration of assistance for shares acquisition (5 pages)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2005Declaration of assistance for shares acquisition (5 pages)
7 February 2005Declaration of assistance for shares acquisition (5 pages)
7 February 2005Nc inc already adjusted 28/01/05 (1 page)
7 February 2005Nc inc already adjusted 28/01/05 (1 page)
7 February 2005Declaration of assistance for shares acquisition (5 pages)
7 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 February 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 February 2005Declaration of assistance for shares acquisition (5 pages)
4 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 February 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
4 February 2005Declaration of assistance for shares acquisition (5 pages)
4 February 2005Director resigned (1 page)
4 February 2005Declaration of assistance for shares acquisition (5 pages)
4 February 2005Declaration of assistance for shares acquisition (6 pages)
4 February 2005Declaration of assistance for shares acquisition (5 pages)
4 February 2005Director resigned (1 page)
4 February 2005Declaration of assistance for shares acquisition (6 pages)
4 February 2005Declaration of assistance for shares acquisition (5 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 January 2005Memorandum and Articles of Association (5 pages)
27 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 January 2005Memorandum and Articles of Association (5 pages)
27 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
10 January 2005Particulars of mortgage/charge (13 pages)
10 January 2005Particulars of mortgage/charge (13 pages)
7 June 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
7 June 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
7 June 2004Return made up to 27/03/04; full list of members (15 pages)
7 June 2004Return made up to 27/03/04; full list of members (15 pages)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
2 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
31 May 2003Return made up to 27/03/03; full list of members (15 pages)
31 May 2003Return made up to 27/03/03; full list of members (15 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
1 July 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
1 July 2002Group of companies' accounts made up to 31 December 2001 (31 pages)
31 May 2002Return made up to 27/03/02; full list of members (14 pages)
31 May 2002Return made up to 27/03/02; full list of members (14 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
6 July 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
5 June 2001Return made up to 27/03/01; full list of members (14 pages)
5 June 2001Return made up to 27/03/01; full list of members (14 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Declaration of satisfaction of mortgage/charge (1 page)
26 June 2000Full group accounts made up to 31 December 1999 (27 pages)
26 June 2000Full group accounts made up to 31 December 1999 (27 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (1 page)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2000Particulars of mortgage/charge (6 pages)
30 May 2000Particulars of mortgage/charge (6 pages)
25 May 2000Return made up to 27/03/00; full list of members (15 pages)
25 May 2000Return made up to 27/03/00; full list of members (15 pages)
9 June 1999Full group accounts made up to 31 December 1998 (29 pages)
9 June 1999Full group accounts made up to 31 December 1998 (29 pages)
26 April 1999Return made up to 27/03/99; no change of members (10 pages)
26 April 1999Return made up to 27/03/99; no change of members (10 pages)
12 February 1999New director appointed (3 pages)
12 February 1999New director appointed (3 pages)
24 May 1998Full group accounts made up to 31 December 1997 (28 pages)
24 May 1998Full group accounts made up to 31 December 1997 (28 pages)
24 May 1998Return made up to 27/03/98; full list of members (10 pages)
24 May 1998Return made up to 27/03/98; full list of members (10 pages)
3 April 1998Memorandum and Articles of Association (28 pages)
3 April 1998Memorandum and Articles of Association (28 pages)
2 March 1998£ ic 5424290/4954641 02/01/98 £ sr [email protected]=469649 (1 page)
2 March 1998£ ic 5424290/4954641 02/01/98 £ sr [email protected]=469649 (1 page)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
9 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 February 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 January 1998Particulars of mortgage/charge (7 pages)
12 January 1998Particulars of mortgage/charge (7 pages)
12 January 1998Particulars of mortgage/charge (7 pages)
12 January 1998Particulars of mortgage/charge (7 pages)
7 January 1998Particulars of mortgage/charge (5 pages)
7 January 1998Particulars of mortgage/charge (5 pages)
7 January 1998Particulars of mortgage/charge (5 pages)
7 January 1998Particulars of mortgage/charge (5 pages)
7 January 1998Particulars of mortgage/charge (5 pages)
7 January 1998Particulars of mortgage/charge (5 pages)
7 January 1998Particulars of mortgage/charge (6 pages)
7 January 1998Particulars of mortgage/charge (6 pages)
7 January 1998Particulars of mortgage/charge (6 pages)
7 January 1998Particulars of mortgage/charge (6 pages)
4 June 1997Return made up to 27/03/97; full list of members (9 pages)
4 June 1997Full group accounts made up to 31 December 1996 (26 pages)
4 June 1997Full group accounts made up to 31 December 1996 (26 pages)
4 June 1997Return made up to 27/03/97; full list of members (9 pages)
30 May 1996Full group accounts made up to 31 December 1995 (27 pages)
30 May 1996Full group accounts made up to 31 December 1995 (27 pages)
15 April 1996Return made up to 27/03/96; no change of members (7 pages)
15 April 1996Return made up to 27/03/96; no change of members (7 pages)
23 January 1996Full accounts made up to 31 December 1994 (26 pages)
23 January 1996Full accounts made up to 31 December 1994 (26 pages)
24 May 1995Return made up to 27/03/95; full list of members (10 pages)
24 May 1995Return made up to 27/03/95; full list of members (10 pages)
5 August 1994Full group accounts made up to 31 December 1993 (26 pages)
5 August 1994Full group accounts made up to 31 December 1993 (26 pages)
8 June 1994Return made up to 27/03/94; full list of members (8 pages)
8 June 1994Return made up to 27/03/94; full list of members (8 pages)
7 February 1994Ad 31/12/93--------- £ si [email protected]=4500000 £ ic 924290/5424290 (2 pages)
7 February 1994Ad 31/12/93--------- £ si [email protected]=4500000 £ ic 924290/5424290 (2 pages)
13 January 1994Particulars of mortgage/charge (9 pages)
13 January 1994Particulars of mortgage/charge (9 pages)
5 January 1994Particulars of mortgage/charge (3 pages)
5 January 1994Particulars of mortgage/charge (3 pages)
2 November 1993£ nc 1000000/5500000 06/10/93 (1 page)
2 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 November 1993Memorandum and Articles of Association (28 pages)
2 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 November 1993Memorandum and Articles of Association (28 pages)
2 November 1993S-div 06/10/93 (1 page)
2 November 1993S-div 06/10/93 (1 page)
2 November 1993£ nc 1000000/5500000 06/10/93 (1 page)
12 July 1993Full accounts made up to 31 December 1992 (22 pages)
12 July 1993Full accounts made up to 31 December 1992 (22 pages)
29 March 1993Return made up to 27/03/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
29 March 1993Return made up to 27/03/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 March 1993Full group accounts made up to 31 December 1991 (22 pages)
10 March 1993Full group accounts made up to 31 December 1991 (22 pages)
14 February 1993Director resigned (2 pages)
14 February 1993Director resigned (2 pages)
28 January 1993Declaration of satisfaction of mortgage/charge (1 page)
28 January 1993Declaration of satisfaction of mortgage/charge (1 page)
14 May 1992Return made up to 27/03/92; no change of members (14 pages)
14 May 1992Return made up to 27/03/92; no change of members (14 pages)
13 March 1992Particulars of mortgage/charge (3 pages)
13 March 1992Particulars of mortgage/charge (3 pages)
3 February 1992New director appointed (2 pages)
3 February 1992New director appointed (2 pages)
24 June 1991Return made up to 27/03/91; no change of members (12 pages)
24 June 1991Return made up to 27/03/91; no change of members (12 pages)
18 June 1991Full group accounts made up to 31 December 1990 (21 pages)
18 June 1991Full group accounts made up to 31 December 1990 (21 pages)
9 August 1990Return made up to 27/03/90; full list of members (5 pages)
9 August 1990Return made up to 27/03/90; full list of members (5 pages)
12 July 1990New director appointed (2 pages)
12 July 1990New director appointed (2 pages)
9 April 1990Full group accounts made up to 31 December 1989 (21 pages)
9 April 1990Full group accounts made up to 31 December 1989 (21 pages)
9 March 1990Memorandum and Articles of Association (11 pages)
9 March 1990Memorandum and Articles of Association (11 pages)
20 October 1989Declaration of satisfaction of mortgage/charge (1 page)
20 October 1989Declaration of satisfaction of mortgage/charge (1 page)
19 April 1989Return made up to 04/04/89; full list of members (15 pages)
19 April 1989Return made up to 04/04/89; full list of members (15 pages)
17 April 1989Return made up to 31/12/88; full list of members (12 pages)
17 April 1989Return made up to 31/12/88; full list of members (12 pages)
16 February 1989Full group accounts made up to 31 December 1987 (22 pages)
16 February 1989Full group accounts made up to 31 December 1987 (22 pages)
9 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 June 1988Wd 17/06/88 ad 19/12/86--------- £ si 57940@1=57940 (2 pages)
20 June 1988Wd 17/06/88 ad 19/12/86--------- £ si 57940@1=57940 (2 pages)
20 June 1988Statement of affairs (2 pages)
20 June 1988Statement of affairs (2 pages)
29 March 1988Annual return made up to 31/12/87 (5 pages)
29 March 1988Annual return made up to 31/12/87 (5 pages)
23 March 1988New director appointed (2 pages)
23 March 1988New director appointed (2 pages)
13 May 1987New director appointed (2 pages)
13 May 1987New director appointed (2 pages)
16 April 1987Return made up to 31/12/86; full list of members (5 pages)
16 April 1987Return made up to 31/12/86; full list of members (5 pages)
18 March 1987Full accounts made up to 31 December 1986 (23 pages)
18 March 1987Full accounts made up to 31 December 1986 (23 pages)
11 March 1987Company name changed patentgrade LIMITED\certificate issued on 11/03/87 (2 pages)
11 March 1987Company name changed patentgrade LIMITED\certificate issued on 11/03/87 (2 pages)
27 September 1986Full accounts made up to 31 December 1985 (20 pages)
27 September 1986Full accounts made up to 31 December 1985 (20 pages)
16 July 1986New director appointed (2 pages)
16 July 1986New director appointed (2 pages)
7 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 April 1986Annual return made up to 31/12/85 (8 pages)
10 April 1986Annual return made up to 31/12/85 (8 pages)
29 August 1985Accounts made up to 31 December 1984 (22 pages)
29 August 1985Accounts made up to 31 December 1984 (22 pages)
6 June 1985Annual return made up to 31/12/84 (4 pages)
6 June 1985Annual return made up to 31/12/84 (4 pages)
20 March 1985Annual return made up to 31/12/83 (7 pages)
20 March 1985Annual return made up to 31/12/83 (7 pages)
21 September 1984Accounts made up to 31 December 1983 (21 pages)
21 September 1984Accounts made up to 31 December 1983 (21 pages)
15 March 1982Accounts made up to 31 December 1980 (9 pages)
15 March 1982Accounts made up to 31 December 1980 (9 pages)
15 April 1980Accounts made up to 31 December 1978 (5 pages)
15 April 1980Accounts made up to 31 December 1978 (5 pages)
3 April 1980Annual return made up to 31/12/79 (4 pages)
3 April 1980Annual return made up to 31/12/79 (4 pages)
2 April 1980Accounts made up to 31 December 1978 (5 pages)
2 April 1980Accounts made up to 31 December 1978 (5 pages)
2 April 1980Annual return made up to 31/12/78 (4 pages)
2 April 1980Accounts made up to 31 December 1978 (5 pages)
2 April 1980Accounts made up to 31 December 1978 (5 pages)
2 April 1980Annual return made up to 31/12/78 (4 pages)
2 June 1977Certificate of incorporation (1 page)
2 June 1977Certificate of incorporation (1 page)