Wimbledon
London
SW19 7JY
Director Name | Sharon Elizabeth Whittle |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2012(33 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Correspondence Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Joyce Elizabeth Stebbing |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Impasse De La Forge Oroux 79390 France |
Secretary Name | Katharine Ellen Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 35 South Park Road London SW19 8RR |
Director Name | Frederick Stebbing |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(17 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 26 January 2015) |
Role | Accountant |
Country of Residence | France |
Correspondence Address | 5 Impasse De La Forge Oroux 79390 France |
Secretary Name | Frederick Stebbing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 July 2007) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5 Impasse De La Forge Oroux 79390 France |
Secretary Name | Betty Patricia Bailey |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 17 Browning Road Fetcham Leatherhead Surrey KT22 9HN |
Secretary Name | Betty Patricia Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 17 Browning Road Fetcham Leatherhead Surrey KT22 9HN |
Director Name | Bernadine Joyce Smith |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(36 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 18 March 2022) |
Role | Retired |
Country of Residence | France |
Correspondence Address | Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1991(13 years after company formation) |
Appointment Duration | 10 years (resigned 01 November 2001) |
Correspondence Address | Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE |
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
20 at £1 | Bernadine Joyce Smith 20.00% Ordinary |
---|---|
20 at £1 | Frederick Stebbing 20.00% Ordinary |
20 at £1 | Jennifer Stebbing 20.00% Ordinary |
20 at £1 | Joyce Elizabeth Stebbing 20.00% Ordinary |
20 at £1 | Sharon Elizabeth Whittle 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £832,241 |
Cash | £1,579 |
Current Liabilities | £316,094 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Freehold property known as 40 rhodrons avenue chessington surrey title number SY39297. Outstanding |
---|---|
14 December 2016 | Delivered on: 23 December 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 29 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 18 somerset abvenue, raynes park, london t/no SGL748196. Outstanding |
24 October 2014 | Delivered on: 29 October 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 22 avondale road, wimbledon, london t/no SGL646764. Outstanding |
2 October 2014 | Delivered on: 13 October 2014 Satisfied on: 12 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Fully Satisfied |
1 October 2003 | Delivered on: 9 October 2003 Satisfied on: 5 September 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 22 avondale road london t/no: SGL646764. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 February 1994 | Delivered on: 10 February 1994 Satisfied on: 5 September 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
5 January 2024 | Satisfaction of charge 013956080004 in full (1 page) |
---|---|
5 January 2024 | Satisfaction of charge 013956080006 in full (1 page) |
5 January 2024 | Satisfaction of charge 013956080007 in full (1 page) |
5 January 2024 | Registration of charge 013956080008, created on 19 December 2023 (14 pages) |
30 August 2023 | Confirmation statement made on 28 August 2023 with updates (5 pages) |
30 August 2023 | Director's details changed for Sharon Elizabeth Whittle on 28 August 2023 (2 pages) |
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
12 September 2022 | Confirmation statement made on 28 August 2022 with updates (5 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
18 March 2022 | Termination of appointment of Bernadine Joyce Smith as a director on 18 March 2022 (1 page) |
7 September 2021 | Confirmation statement made on 28 August 2021 with updates (5 pages) |
2 August 2021 | Statement of capital on 22 June 2021
|
5 July 2021 | Satisfaction of charge 013956080007 in part (1 page) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
18 November 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 September 2020 | Confirmation statement made on 28 August 2020 with updates (6 pages) |
3 September 2019 | Confirmation statement made on 28 August 2019 with updates (6 pages) |
3 September 2019 | Change of details for Joyce Elizabeth Stebbing as a person with significant control on 28 August 2019 (2 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
5 September 2018 | Director's details changed for Sharon Elizabeth Whittle on 28 August 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 28 August 2018 with updates (6 pages) |
8 June 2018 | Satisfaction of charge 013956080005 in full (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
12 September 2017 | Confirmation statement made on 28 August 2017 with updates (6 pages) |
12 September 2017 | Confirmation statement made on 28 August 2017 with updates (6 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
23 December 2016 | Registration of charge 013956080006, created on 14 December 2016 (11 pages) |
23 December 2016 | Registration of charge 013956080007, created on 21 December 2016 (17 pages) |
23 December 2016 | Registration of charge 013956080006, created on 14 December 2016 (11 pages) |
23 December 2016 | Registration of charge 013956080007, created on 21 December 2016 (17 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
15 April 2016 | Resolutions
|
15 April 2016 | Resolutions
|
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
15 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
12 May 2015 | Satisfaction of charge 013956080003 in full (4 pages) |
12 May 2015 | Satisfaction of charge 013956080003 in full (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 18 March 2015 (1 page) |
18 March 2015 | Director's details changed for Gavin Frederick Mark Stebbing on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Sharon Elizabeth Whittle on 16 March 2015 (2 pages) |
18 March 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
18 March 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 18 March 2015 (1 page) |
18 March 2015 | Director's details changed for Bernadine Joyce Smith on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Bernadine Joyce Smith on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Gavin Frederick Mark Stebbing on 16 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Sharon Elizabeth Whittle on 16 March 2015 (2 pages) |
18 March 2015 | Secretary's details changed for Wsm Services Limited on 16 March 2015 (1 page) |
26 January 2015 | Termination of appointment of Frederick Stebbing as a director on 26 January 2015 (1 page) |
26 January 2015 | Appointment of Bernadine Joyce Smith as a director on 26 January 2015 (2 pages) |
26 January 2015 | Termination of appointment of Frederick Stebbing as a director on 26 January 2015 (1 page) |
26 January 2015 | Appointment of Bernadine Joyce Smith as a director on 26 January 2015 (2 pages) |
2 January 2015 | Previous accounting period extended from 29 April 2014 to 30 June 2014 (1 page) |
2 January 2015 | Previous accounting period extended from 29 April 2014 to 30 June 2014 (1 page) |
29 October 2014 | Registration of charge 013956080005, created on 24 October 2014 (19 pages) |
29 October 2014 | Registration of charge 013956080005, created on 24 October 2014 (19 pages) |
29 October 2014 | Registration of charge 013956080004, created on 24 October 2014 (19 pages) |
29 October 2014 | Registration of charge 013956080004, created on 24 October 2014 (19 pages) |
13 October 2014 | Registration of charge 013956080003, created on 2 October 2014 (16 pages) |
13 October 2014 | Registration of charge 013956080003, created on 2 October 2014 (16 pages) |
13 October 2014 | Registration of charge 013956080003, created on 2 October 2014 (16 pages) |
5 September 2014 | Satisfaction of charge 2 in full (4 pages) |
5 September 2014 | Satisfaction of charge 1 in full (4 pages) |
5 September 2014 | Satisfaction of charge 1 in full (4 pages) |
5 September 2014 | Satisfaction of charge 2 in full (4 pages) |
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
2 May 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
31 January 2014 | Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page) |
4 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
1 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Director's details changed for Gavin Frederick Mark Stebbing on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Gavin Frederick Mark Stebbing on 2 April 2012 (2 pages) |
8 June 2012 | Director's details changed for Gavin Frederick Mark Stebbing on 2 April 2012 (2 pages) |
23 May 2012 | Registered office address changed from Po Box SW1 3SE Pinnacle House 17-25 Hartfield Road Wimbledon London SW1 3SE England on 23 May 2012 (1 page) |
23 May 2012 | Appointment of Wsm Services Limited as a secretary (2 pages) |
23 May 2012 | Appointment of Wsm Services Limited as a secretary (2 pages) |
23 May 2012 | Registered office address changed from Po Box SW1 3SE Pinnacle House 17-25 Hartfield Road Wimbledon London SW1 3SE England on 23 May 2012 (1 page) |
23 May 2012 | Termination of appointment of Betty Bailey as a secretary (1 page) |
23 May 2012 | Termination of appointment of Betty Bailey as a secretary (1 page) |
16 March 2012 | Registered office address changed from 17 Browning Road Fetcham Leatherhead Surrey KT22 9HN on 16 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 17 Browning Road Fetcham Leatherhead Surrey KT22 9HN on 16 March 2012 (1 page) |
9 March 2012 | Termination of appointment of Joyce Stebbing as a director (1 page) |
9 March 2012 | Termination of appointment of Bernadine Smith as a director (1 page) |
9 March 2012 | Termination of appointment of Bernadine Smith as a director (1 page) |
9 March 2012 | Termination of appointment of Joyce Stebbing as a director (1 page) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (9 pages) |
23 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (9 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
24 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (9 pages) |
24 September 2010 | Director's details changed for Sharon Elizabeth Whittle on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Bernadine Joyce Smith on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Bernadine Joyce Smith on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Bernadine Joyce Smith on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (9 pages) |
24 September 2010 | Director's details changed for Sharon Elizabeth Whittle on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Sharon Elizabeth Whittle on 1 October 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 September 2009 | Return made up to 28/08/09; full list of members (6 pages) |
7 September 2009 | Return made up to 28/08/09; full list of members (6 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
25 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
5 September 2008 | Director's change of particulars / joyce stebbing / 01/08/2007 (1 page) |
5 September 2008 | Return made up to 28/08/08; full list of members (6 pages) |
5 September 2008 | Return made up to 28/08/08; full list of members (6 pages) |
5 September 2008 | Director's change of particulars / joyce stebbing / 01/08/2007 (1 page) |
11 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
11 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
24 September 2007 | Return made up to 28/08/07; full list of members (4 pages) |
24 September 2007 | Return made up to 28/08/07; full list of members (4 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 30 aldridge rise new malden surrey KT3 5RL (1 page) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 30 aldridge rise new malden surrey KT3 5RL (1 page) |
4 August 2007 | New secretary appointed (2 pages) |
4 August 2007 | Secretary resigned (1 page) |
4 August 2007 | New secretary appointed (2 pages) |
17 May 2007 | Director's particulars changed (1 page) |
17 May 2007 | Director's particulars changed (1 page) |
15 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
15 February 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
25 September 2006 | Return made up to 28/08/06; full list of members (4 pages) |
25 September 2006 | Return made up to 28/08/06; full list of members (4 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
7 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
7 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
26 September 2005 | Return made up to 28/08/05; full list of members (4 pages) |
26 September 2005 | Return made up to 28/08/05; full list of members (4 pages) |
24 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
24 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
28 September 2004 | Return made up to 28/08/04; full list of members
|
28 September 2004 | Return made up to 28/08/04; full list of members
|
24 January 2004 | Full accounts made up to 30 April 2003 (11 pages) |
24 January 2004 | Full accounts made up to 30 April 2003 (11 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (1 page) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Return made up to 28/08/03; full list of members (9 pages) |
1 October 2003 | Return made up to 28/08/03; full list of members (9 pages) |
21 January 2003 | Full accounts made up to 30 April 2002 (9 pages) |
21 January 2003 | Full accounts made up to 30 April 2002 (9 pages) |
3 October 2002 | Return made up to 28/08/02; full list of members
|
3 October 2002 | Return made up to 28/08/02; full list of members
|
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
7 December 2001 | Full accounts made up to 30 April 2001 (11 pages) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | New secretary appointed (2 pages) |
27 September 2001 | Return made up to 28/08/01; full list of members (8 pages) |
27 September 2001 | Return made up to 28/08/01; full list of members (8 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
9 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
19 September 2000 | Return made up to 28/08/00; full list of members (8 pages) |
19 September 2000 | Return made up to 28/08/00; full list of members (8 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
29 October 1999 | Return made up to 29/08/99; no change of members (6 pages) |
29 October 1999 | Return made up to 29/08/99; no change of members (6 pages) |
25 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
25 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
25 September 1998 | Return made up to 29/08/98; no change of members
|
25 September 1998 | Return made up to 29/08/98; no change of members
|
31 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
31 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
28 August 1997 | Return made up to 29/08/97; full list of members (10 pages) |
28 August 1997 | Return made up to 29/08/97; full list of members (10 pages) |
11 October 1996 | Return made up to 29/08/96; change of members (8 pages) |
11 October 1996 | Return made up to 29/08/96; change of members (8 pages) |
4 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
4 October 1996 | Full accounts made up to 30 April 1996 (13 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
28 November 1995 | Accounting reference date extended from 31/10 to 30/04 (1 page) |
28 November 1995 | Accounting reference date extended from 31/10 to 30/04 (1 page) |
27 September 1995 | Return made up to 29/08/95; no change of members (6 pages) |
27 September 1995 | Return made up to 29/08/95; no change of members (6 pages) |
10 February 1994 | Particulars of mortgage/charge (3 pages) |
10 February 1994 | Particulars of mortgage/charge (3 pages) |
24 October 1978 | Certificate of incorporation (1 page) |
24 October 1978 | Certificate of incorporation (1 page) |