Company NameLow Profile Fashions Limited
Company StatusActive
Company Number01364847
CategoryPrivate Limited Company
Incorporation Date24 April 1978(46 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameHanife Mevlit
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broad Walk
London
N21 3DA
Director NameMr Touker Suleyman
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(13 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 9 Hatton Street
London
NW8 8PL
Secretary NameSamuel Karunyanesan
NationalityBritish
StatusCurrent
Appointed25 August 2004(26 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleFinancial Controller Company S
Correspondence Address3rd Floor 9 Hatton Street
London
NW8 8PL
Director NameMr Suleyman Mustafa Suleyman
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(44 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameKarin Barbara Lorelei Elkorchi
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 June 2003)
RoleLadies Clothing Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Broomsleigh Street
West Hampstead
London
NW6 1QQ
Director NameMr Mustafa Suleyman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 6 months after company formation)
Appointment Duration30 years, 8 months (resigned 11 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Secretary NameMohafiz Aziz
NationalityBritish
StatusResigned
Appointed31 October 1991(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 November 1993)
RoleCompany Director
Correspondence Address26 Dunstall Road
Wimbledon
SW20 0HR
Secretary NameHanife Mevlit
NationalityBritish
StatusResigned
Appointed26 November 1993(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broad Walk
London
N21 3DA
Secretary NameArseven Reshat Gumush
NationalityBritish
StatusResigned
Appointed19 March 1997(18 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 September 2001)
RoleChartered Accountant
Correspondence Address37 Siskin Close
Borehamwood
Hertfordshire
WD6 2EJ
Secretary NameSam Duraisamy Karunyanesan
NationalityBritish
StatusResigned
Appointed06 September 2001(23 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 June 2002)
RoleCima
Correspondence Address118 Cranley Drive
Ilford
Essex
IG2 6AA
Secretary NameArseven Reshat Gumush
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(24 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2004)
RoleChartered Accountant
Correspondence Address37 Siskin Close
Borehamwood
Hertfordshire
WD6 2EJ

Contact

Websitehawesandcurtis.com
Telephone020 72982242
Telephone regionLondon

Location

Registered Address3rd Floor 9 Hatton Street
London
NW8 8PL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Low Profile Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,475,527
Gross Profit£4,192,476
Net Worth£10,257,301
Cash£4,201,430
Current Liabilities£1,294,604

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

4 July 1995Delivered on: 11 July 1995
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a desilu house, vale road tottenham by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 May 1991Delivered on: 6 June 1991
Satisfied on: 18 July 2003
Persons entitled: Lloyds 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: All that freehold property situate at and known as 433 brixton road, london SW9 and the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1991Delivered on: 12 February 1991
Satisfied on: 18 July 2003
Persons entitled: Lombard North Central 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 all that freehold property known as low profile house being land on the south east side of vale road, tottenham, london N4 title no: egl 226007 all fixtures whatsoever. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1991Delivered on: 5 February 1991
Satisfied on: 18 July 2003
Persons entitled: Lombard North Central PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Freehold low profile house being land on the south east side of vale road, tottenham, london N4 title no egl 226007.
Fully Satisfied
8 February 1990Delivered on: 19 February 1990
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from lipstick fashions limited to the chargee on any account whatsoever.
Particulars: Leasehold 433 brixton road, brixton, london SW9 fixed machinery, bldgs, erections, fixtures, fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 February 1990Delivered on: 19 February 1990
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from lipstick fashions limited to the ch argee on any account whatsoever.
Particulars: Leasehold 3/4 central buildings rye lane, peckham, london SE15 fixed machinery, bldgs, erections, fixtures, fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1988Delivered on: 6 July 1988
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a 61/63 rochester place london NW1 & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1988Delivered on: 6 July 1988
Satisfied on: 18 July 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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 former benders factory vale road, eade road london. & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1987Delivered on: 8 April 1987
Satisfied on: 18 July 2003
Persons entitled: Lombard North Central PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - property k/a- 61 & 63 rochester place, l/b of camden T.no:- ngl 271P33. 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
1 July 2021Delivered on: 7 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2023Full accounts made up to 31 December 2022 (26 pages)
15 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (26 pages)
18 July 2022Appointment of Mr Suleyman Mustafa Suleyman as a director on 12 July 2022 (2 pages)
18 July 2022Termination of appointment of Mustafa Suleyman as a director on 11 July 2022 (1 page)
28 January 2022Registered office address changed from 85 Frampton Street London NW8 8NQ England to 3rd Floor 9 Hatton Street London NW8 8PL on 28 January 2022 (1 page)
7 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
3 December 2021Full accounts made up to 31 December 2020 (28 pages)
7 July 2021Registration of charge 013648470010, created on 1 July 2021 (19 pages)
17 February 2021Full accounts made up to 31 December 2019 (25 pages)
27 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
3 April 2020Full accounts made up to 31 December 2018 (24 pages)
29 February 2020Compulsory strike-off action has been discontinued (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
19 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
27 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
4 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 September 2017Full accounts made up to 31 December 2016 (24 pages)
6 September 2017Full accounts made up to 31 December 2016 (24 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 October 2016Full accounts made up to 31 December 2015 (25 pages)
2 October 2016Full accounts made up to 31 December 2015 (25 pages)
9 June 2016Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016 (1 page)
15 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 30,000
(5 pages)
15 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 30,000
(5 pages)
25 September 2015Full accounts made up to 31 December 2014 (19 pages)
25 September 2015Full accounts made up to 31 December 2014 (19 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 30,000
(5 pages)
24 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 30,000
(5 pages)
4 August 2014Full accounts made up to 31 December 2013 (19 pages)
4 August 2014Full accounts made up to 31 December 2013 (19 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 30,000
(5 pages)
28 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 30,000
(5 pages)
13 September 2013Accounts made up to 31 December 2012 (18 pages)
13 September 2013Accounts made up to 31 December 2012 (18 pages)
4 December 2012Secretary's details changed for Samuel Karunyanesan on 4 December 2012 (1 page)
4 December 2012Secretary's details changed for Samuel Karunyanesan on 4 December 2012 (1 page)
4 December 2012Secretary's details changed for Samuel Karunyanesan on 4 December 2012 (1 page)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
9 August 2012Accounts made up to 31 December 2011 (20 pages)
9 August 2012Accounts made up to 31 December 2011 (20 pages)
22 November 2011Director's details changed for Mr Touker Suleyman on 22 November 2011 (2 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
22 November 2011Director's details changed for Mr Touker Suleyman on 22 November 2011 (2 pages)
2 September 2011Accounts made up to 31 December 2010 (20 pages)
2 September 2011Accounts made up to 31 December 2010 (20 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
27 July 2010Accounts made up to 31 December 2009 (20 pages)
27 July 2010Accounts made up to 31 December 2009 (20 pages)
3 December 2009Director's details changed for Mustafa Suleyman on 31 October 2009 (2 pages)
3 December 2009Director's details changed for Hanife Mevlit on 31 October 2009 (2 pages)
3 December 2009Director's details changed for Hanife Mevlit on 31 October 2009 (2 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mustafa Suleyman on 31 October 2009 (2 pages)
3 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
1 July 2009Accounts made up to 31 December 2008 (18 pages)
1 July 2009Accounts made up to 31 December 2008 (18 pages)
5 May 2009Registered office changed on 05/05/2009 from low profile house 85 eade road haringey london N4 1DJ (1 page)
5 May 2009Registered office changed on 05/05/2009 from low profile house 85 eade road haringey london N4 1DJ (1 page)
26 November 2008Return made up to 31/10/08; full list of members (4 pages)
26 November 2008Return made up to 31/10/08; full list of members (4 pages)
25 November 2008Director's change of particulars / touker suleyman / 25/11/2008 (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Director's change of particulars / touker suleyman / 25/11/2008 (1 page)
25 November 2008Location of register of members (1 page)
6 June 2008Accounts made up to 31 December 2007 (18 pages)
6 June 2008Accounts made up to 31 December 2007 (18 pages)
8 November 2007Return made up to 31/10/07; no change of members (7 pages)
8 November 2007Return made up to 31/10/07; no change of members (7 pages)
21 June 2007Accounts made up to 31 December 2006 (17 pages)
21 June 2007Accounts made up to 31 December 2006 (17 pages)
8 December 2006Return made up to 31/10/06; full list of members (7 pages)
8 December 2006Return made up to 31/10/06; full list of members (7 pages)
21 June 2006Accounts made up to 31 December 2005 (31 pages)
21 June 2006Accounts made up to 31 December 2005 (31 pages)
10 May 2006Return made up to 31/10/05; full list of members; amend (7 pages)
10 May 2006Return made up to 31/10/05; full list of members; amend (7 pages)
2 December 2005Return made up to 31/10/05; full list of members (7 pages)
2 December 2005Return made up to 31/10/05; full list of members (7 pages)
10 August 2005Accounts made up to 31 December 2004 (19 pages)
10 August 2005Accounts made up to 31 December 2004 (19 pages)
26 November 2004Return made up to 31/10/04; full list of members (7 pages)
26 November 2004Return made up to 31/10/04; full list of members (7 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004New secretary appointed (2 pages)
2 September 2004New secretary appointed (2 pages)
2 September 2004Secretary resigned (1 page)
15 July 2004Accounts made up to 31 December 2003 (20 pages)
15 July 2004Accounts made up to 31 December 2003 (20 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
4 November 2003Return made up to 31/10/03; full list of members (7 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2003Amended full accounts made up to 31 December 2002 (21 pages)
16 July 2003Amended full accounts made up to 31 December 2002 (21 pages)
27 June 2003Accounts made up to 31 December 2002 (21 pages)
27 June 2003Accounts made up to 31 December 2002 (21 pages)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
1 April 2003Auditor's resignation (1 page)
1 April 2003Auditor's resignation (1 page)
4 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002Secretary resigned (1 page)
20 May 2002Accounts made up to 31 December 2001 (21 pages)
20 May 2002Accounts made up to 31 December 2001 (21 pages)
26 November 2001Return made up to 31/10/01; full list of members (7 pages)
26 November 2001Return made up to 31/10/01; full list of members (7 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Secretary resigned (1 page)
23 August 2001Accounts made up to 31 December 2000 (21 pages)
23 August 2001Accounts made up to 31 December 2000 (21 pages)
6 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2000Return made up to 31/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2000Accounts made up to 31 December 1999 (22 pages)
6 June 2000Accounts made up to 31 December 1999 (22 pages)
10 November 1999Return made up to 31/10/99; full list of members (7 pages)
10 November 1999Return made up to 31/10/99; full list of members (7 pages)
4 July 1999Accounts made up to 31 December 1998 (22 pages)
4 July 1999Accounts made up to 31 December 1998 (22 pages)
24 November 1998Return made up to 31/10/98; full list of members (6 pages)
24 November 1998Return made up to 31/10/98; full list of members (6 pages)
3 November 1998Return made up to 31/10/97; full list of members (8 pages)
3 November 1998Return made up to 31/10/97; full list of members (8 pages)
13 October 1998Accounts made up to 31 March 1998 (22 pages)
13 October 1998Accounts made up to 31 March 1998 (22 pages)
25 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
25 August 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
2 November 1997Accounts made up to 31 March 1997 (21 pages)
2 November 1997Secretary resigned (1 page)
2 November 1997Accounts made up to 31 March 1997 (21 pages)
2 November 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
17 February 1997Auditor's resignation (1 page)
17 February 1997Auditor's resignation (1 page)
26 January 1997Accounts made up to 31 March 1996 (20 pages)
26 January 1997Accounts made up to 31 March 1996 (20 pages)
6 January 1997Registered office changed on 06/01/97 from: 272 chase road southgate london N14 6HA (1 page)
6 January 1997Registered office changed on 06/01/97 from: 272 chase road southgate london N14 6HA (1 page)
11 November 1996Return made up to 31/10/96; no change of members (4 pages)
11 November 1996Return made up to 31/10/96; no change of members (4 pages)
9 February 1996Accounts made up to 31 March 1995 (20 pages)
9 February 1996Accounts made up to 31 March 1995 (20 pages)
21 November 1995Return made up to 31/10/95; full list of members (6 pages)
21 November 1995Return made up to 31/10/95; full list of members (6 pages)
11 July 1995Particulars of mortgage/charge (6 pages)
11 July 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
6 June 1991Particulars of mortgage/charge (4 pages)
6 June 1991Particulars of mortgage/charge (4 pages)
12 February 1991Particulars of mortgage/charge (7 pages)
12 February 1991Particulars of mortgage/charge (7 pages)
5 February 1991Particulars of mortgage/charge (7 pages)
5 February 1991Particulars of mortgage/charge (7 pages)
19 February 1990Particulars of mortgage/charge (3 pages)
19 February 1990Particulars of mortgage/charge (3 pages)
19 February 1990Particulars of mortgage/charge (3 pages)
19 February 1990Particulars of mortgage/charge (3 pages)
2 October 1989Accounts made up to 5 April 1989 (11 pages)
2 October 1989Accounts made up to 5 April 1989 (11 pages)
2 October 1989Accounts made up to 5 April 1989 (11 pages)
7 December 1988Accounts made up to 5 April 1988 (10 pages)
7 December 1988Accounts made up to 5 April 1988 (10 pages)
7 December 1988Accounts made up to 5 April 1988 (10 pages)
6 July 1988Particulars of mortgage/charge (3 pages)
6 July 1988Particulars of mortgage/charge (3 pages)
6 July 1988Particulars of mortgage/charge (3 pages)
6 July 1988Particulars of mortgage/charge (3 pages)
3 February 1988Accounts made up to 5 April 1987 (10 pages)
3 February 1988Accounts made up to 5 April 1987 (10 pages)
3 February 1988Accounts made up to 5 April 1987 (10 pages)
8 April 1987Particulars of mortgage/charge (3 pages)
8 April 1987Particulars of mortgage/charge (3 pages)
22 July 1986New secretary appointed (2 pages)
22 July 1986New secretary appointed (2 pages)
24 April 1978Incorporation (15 pages)
24 April 1978Incorporation (15 pages)