Company Name185 Lee Park Management Limited
DirectorsJanet Thompson and Jeremy Clement Lowe
Company StatusActive
Company Number01429496
CategoryPrivate Limited Company
Incorporation Date14 June 1979(44 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Janet Thompson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(40 years, 9 months after company formation)
Appointment Duration4 years
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameMr Jeremy Clement Lowe
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(42 years after company formation)
Appointment Duration2 years, 9 months
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed18 November 2020(41 years, 5 months after company formation)
Appointment Duration3 years, 4 months
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameMr Martin Stuart Saunders
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(13 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 June 2001)
RoleSolicitor
Correspondence Address9 Viewpoint 185 Lee Park
Blackheath
London
SE3 9TN
Director NameMr Miles Gordon Simpson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(13 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 1995)
RoleComputer Systems Manager
Correspondence Address12 Viewpoint
185 Lee Park Blackheath
London
SE3 9TN
Director NameMr Richard Walter
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(13 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 September 1996)
RoleComposer
Country of ResidenceUnited Kingdom
Correspondence AddressKings Farm
Sotherton
Beccles
Suffolk
NR34 8AL
Secretary NameMr Martin Stuart Saunders
NationalityBritish
StatusResigned
Appointed01 November 1992(13 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 January 1993)
RoleCompany Director
Correspondence Address9 Viewpoint 185 Lee Park
Blackheath
London
SE3 9TN
Director NameRichard Guy Pashley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1996)
RoleBank Executive
Correspondence Address16 Viewpoint
185 Lee Park
London
SE3 9TN
Secretary NameRichard Guy Pashley
NationalityBritish
StatusResigned
Appointed21 January 1993(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1996)
RoleBank Executive
Correspondence Address16 Viewpoint
185 Lee Park
London
SE3 9TN
Director NameDeana Kay Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1994(15 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 17 December 2003)
RoleBarrister
Correspondence Address14 Viewpoint
Lee Park
London
SE3 9TN
Secretary NameDeana Kay Smith
NationalityBritish
StatusResigned
Appointed17 September 1996(17 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 2001)
RoleStudent
Correspondence Address14 Viewpoint
Lee Park
London
SE3 9TN
Secretary NameKenneth Richard Moore
NationalityBritish
StatusResigned
Appointed02 July 2001(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 29 January 2003)
RoleCompany Director
Correspondence Address71 Maze Hill
London
SE10 8XQ
Director NameJenny Anne Hatton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(22 years, 8 months after company formation)
Appointment Duration4 years (resigned 06 March 2006)
RolePersonal Assistant
Correspondence Address9 Viewpoint
185 Lee Park Blackheath
London
SE3 9TN
Director NameMartin Ronald Burgoyne
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(22 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 19 August 2020)
RoleHypnotherapist
Country of ResidenceEngland
Correspondence AddressNewton House Garden
Granville Park
London
SE13 7EA
Director NameRaymond William Warburton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(26 years after company formation)
Appointment Duration4 years (resigned 13 July 2009)
RoleCivil Servant
Correspondence Address4 Viewpoint
185 Lee Park
London
SE3 9TN
Director NameChristopher Peachey
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(30 years after company formation)
Appointment Duration6 years, 3 months (resigned 08 September 2015)
RoleTeacher
Correspondence AddressFlat 14 Viewpoint
185 Lee Park Road
Blackheath
London
SE3 9TN
Director NameMrs Anita Norman
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(32 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Viewpoint
185 Lee Park Road
Blackheath
London
SE3 9TN
Director NameMr Nigel Charles Swanson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(36 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Shearman Road
Blackheath
London
SE3 9HX
Director NameMrs Kirsty Lowe
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(36 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Viewpoint 185 Lee Park Road
Blackheath
London
SE3 9TN
Director NameMs Rachel Latham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(40 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJames Pilcher House 49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Michael Davis
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(40 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed30 January 2003(23 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 September 2020)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressC/O Urang Property Management Ltd
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £25Mr A.b. Mcmanus & Mr K.m. Keane
5.56%
Ordinary
1 at £25Mr D.m. Toon
5.56%
Ordinary
1 at £25Mr D.s. Thandi
5.56%
Ordinary
1 at £25Mr J.c. Lowe
5.56%
Ordinary
1 at £25Mr M.g. Simpson
5.56%
Ordinary
1 at £25Mr M.k.r. Saran
5.56%
Ordinary
1 at £25Mr Murphy
5.56%
Ordinary
1 at £25Mr Nigel Worton
5.56%
Ordinary
1 at £25Mrs A.f. Norman
5.56%
Ordinary
1 at £25Mrs V. Hughes
5.56%
Ordinary
1 at £25Ms Frida Rucaj Cameron
5.56%
Ordinary
1 at £25Ms I.l. Elliott
5.56%
Ordinary
1 at £25Ms Kathryn Piesold & Mr A.j. Piesold
5.56%
Ordinary
1 at £25Ms R.m. Latham
5.56%
Ordinary
1 at £25Ms S.f. Stanbridge
5.56%
Ordinary
1 at £25Yuen Man Chan
5.56%
Ordinary
2 at £25Mr M. Burgoyne & Mrs S. Burgoyne
11.11%
Ordinary

Financials

Year2014
Net Worth£450

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Charges

22 August 1979Delivered on: 29 August 1979
Persons entitled: Lombard North Central Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings known as viewspoint 185 lee park, blackheath in the london borough of lewisham.
Outstanding

Filing History

28 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
23 August 2022Termination of appointment of Michael Davis as a director on 23 August 2022 (1 page)
27 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (5 pages)
3 November 2021Satisfaction of charge 1 in full (1 page)
14 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 June 2021Appointment of Mr Jeremy Clement Lowe as a director on 8 June 2021 (2 pages)
30 April 2021Confirmation statement made on 15 April 2021 with updates (5 pages)
9 March 2021Accounts for a dormant company made up to 25 March 2020 (2 pages)
18 November 2020Current accounting period shortened from 25 March 2021 to 31 December 2020 (1 page)
18 November 2020Appointment of Urang Property Management Limited as a secretary on 18 November 2020 (2 pages)
18 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
18 November 2020Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 18 November 2020 (1 page)
9 November 2020Termination of appointment of Caxtons Commercial Limited as a secretary on 30 September 2020 (1 page)
11 September 2020Termination of appointment of Rachel Latham as a director on 10 September 2020 (1 page)
20 August 2020Termination of appointment of Martin Ronald Burgoyne as a director on 19 August 2020 (1 page)
22 June 2020Appointment of Mr Michael Davis as a director on 16 March 2020 (2 pages)
11 June 2020Appointment of Dr Janet Thompson as a director on 16 March 2020 (2 pages)
21 May 2020Appointment of Ms Rachel Latham as a director on 16 March 2020 (2 pages)
18 March 2020Termination of appointment of Kirsty Lowe as a director on 16 March 2020 (1 page)
18 March 2020Termination of appointment of Nigel Charles Swanson as a director on 16 March 2020 (1 page)
11 December 2019Micro company accounts made up to 25 March 2019 (2 pages)
11 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 25 March 2018 (2 pages)
2 November 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
20 August 2018Termination of appointment of Anita Norman as a director on 20 August 2018 (1 page)
19 December 2017Micro company accounts made up to 25 March 2017 (2 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
6 November 2017Confirmation statement made on 1 November 2017 with updates (5 pages)
9 November 2016Total exemption full accounts made up to 25 March 2016 (7 pages)
9 November 2016Total exemption full accounts made up to 25 March 2016 (7 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
15 June 2016Appointment of Mrs Kirsty Lowe as a director on 21 April 2016 (2 pages)
15 June 2016Appointment of Mrs Kirsty Lowe as a director on 21 April 2016 (2 pages)
4 June 2016Appointment of Mr Nigel Charles Swanson as a director on 21 April 2016 (2 pages)
4 June 2016Appointment of Mr Nigel Charles Swanson as a director on 21 April 2016 (2 pages)
1 December 2015Total exemption full accounts made up to 25 March 2015 (7 pages)
1 December 2015Total exemption full accounts made up to 25 March 2015 (7 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 450
(6 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 450
(6 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 450
(6 pages)
9 September 2015Termination of appointment of Christopher Peachey as a director on 8 September 2015 (1 page)
9 September 2015Termination of appointment of Christopher Peachey as a director on 8 September 2015 (1 page)
9 September 2015Termination of appointment of Christopher Peachey as a director on 8 September 2015 (1 page)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 450
(7 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 450
(7 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 450
(7 pages)
5 November 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
5 November 2014Total exemption full accounts made up to 25 March 2014 (7 pages)
29 November 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
29 November 2013Total exemption full accounts made up to 25 March 2013 (7 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 450
(7 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 450
(7 pages)
13 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 450
(7 pages)
29 November 2012Total exemption full accounts made up to 25 March 2012 (7 pages)
29 November 2012Total exemption full accounts made up to 25 March 2012 (7 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
25 January 2012Appointment of Mrs Anita Norman as a director (2 pages)
25 January 2012Appointment of Mrs Anita Norman as a director (2 pages)
28 November 2011Total exemption full accounts made up to 25 March 2011 (8 pages)
28 November 2011Total exemption full accounts made up to 25 March 2011 (8 pages)
10 November 2011Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 10 November 2011 (1 page)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
5 November 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
5 November 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
29 December 2009Appointment of Christopher Peachey as a director (1 page)
29 December 2009Appointment of Christopher Peachey as a director (1 page)
6 December 2009Total exemption full accounts made up to 25 March 2009 (8 pages)
6 December 2009Total exemption full accounts made up to 25 March 2009 (8 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
18 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
13 July 2009Appointment terminated director raymond warburton (1 page)
13 July 2009Appointment terminated director raymond warburton (1 page)
27 December 2008Total exemption full accounts made up to 25 March 2008 (8 pages)
27 December 2008Total exemption full accounts made up to 25 March 2008 (8 pages)
7 November 2008Return made up to 01/11/08; full list of members (9 pages)
7 November 2008Return made up to 01/11/08; full list of members (9 pages)
4 January 2008Total exemption full accounts made up to 25 March 2007 (10 pages)
4 January 2008Total exemption full accounts made up to 25 March 2007 (10 pages)
14 November 2007Return made up to 01/11/07; full list of members (6 pages)
14 November 2007Return made up to 01/11/07; full list of members (6 pages)
28 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
28 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 December 2006Return made up to 01/11/06; full list of members (8 pages)
5 December 2006Return made up to 01/11/06; full list of members (8 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
2 December 2005Return made up to 01/11/05; full list of members (9 pages)
2 December 2005Return made up to 01/11/05; full list of members (9 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
4 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
13 December 2004Return made up to 01/11/04; full list of members (10 pages)
13 December 2004Return made up to 01/11/04; full list of members (10 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
8 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
8 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 December 2003Return made up to 01/11/03; full list of members (10 pages)
4 December 2003Return made up to 01/11/03; full list of members (10 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Registered office changed on 13/02/03 from: 35 tranquil vale blacksatin london SE10 8XQ (1 page)
13 February 2003Registered office changed on 13/02/03 from: 35 tranquil vale blacksatin london SE10 8XQ (1 page)
13 February 2003Return made up to 01/11/02; full list of members (13 pages)
13 February 2003New secretary appointed (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Return made up to 01/11/02; full list of members (13 pages)
13 February 2003New secretary appointed (1 page)
6 January 2003Full accounts made up to 31 March 2002 (8 pages)
6 January 2003Full accounts made up to 31 March 2002 (8 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
19 November 2001Return made up to 01/11/01; full list of members (12 pages)
19 November 2001Return made up to 01/11/01; full list of members (12 pages)
28 August 2001Full accounts made up to 31 March 2001 (8 pages)
28 August 2001Full accounts made up to 31 March 2001 (8 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Registered office changed on 06/07/01 from: 14 viewpoint 185 lee park blackheath london SE3 9TN (1 page)
6 July 2001Registered office changed on 06/07/01 from: 14 viewpoint 185 lee park blackheath london SE3 9TN (1 page)
6 July 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001Director resigned (1 page)
20 December 2000Full accounts made up to 31 March 2000 (8 pages)
20 December 2000Full accounts made up to 31 March 2000 (8 pages)
27 November 2000Return made up to 01/11/00; full list of members (12 pages)
27 November 2000Return made up to 01/11/00; full list of members (12 pages)
8 February 2000Full accounts made up to 31 March 1999 (8 pages)
8 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 December 1999Return made up to 01/11/99; full list of members (11 pages)
2 December 1999Return made up to 01/11/99; full list of members (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
4 February 1999Full accounts made up to 31 March 1998 (8 pages)
25 November 1998Return made up to 01/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1998Return made up to 01/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1997Full accounts made up to 31 March 1997 (9 pages)
22 September 1997Full accounts made up to 31 March 1997 (9 pages)
7 February 1997Return made up to 01/11/96; change of members (6 pages)
7 February 1997Secretary resigned;director resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned;director resigned (1 page)
7 February 1997Return made up to 01/11/96; change of members (6 pages)
7 February 1997Director resigned (1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
13 January 1997Registered office changed on 13/01/97 from: 16 viewpoint 185 lee park blackheath london SE3 9TN (1 page)
13 January 1997Registered office changed on 13/01/97 from: 16 viewpoint 185 lee park blackheath london SE3 9TN (1 page)
7 January 1997Full accounts made up to 31 March 1996 (9 pages)
7 January 1997Full accounts made up to 31 March 1996 (9 pages)
11 June 1996Secretary resigned;director resigned (1 page)
11 June 1996Secretary resigned;director resigned (1 page)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
29 December 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 August 1979Particulars of mortgage/charge (3 pages)
29 August 1979Particulars of mortgage/charge (3 pages)
14 June 1979Incorporation (15 pages)
14 June 1979Incorporation (15 pages)