Company NameSetbray Properties Limited
DirectorsMichael Anthony Parker and Graham Turner
Company StatusActive
Company Number01508813
CategoryPrivate Limited Company
Incorporation Date23 July 1980(43 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Anthony Parker
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleTextile Agent
Correspondence AddressHill Top Cottage Hill Top Lane
Lund House Green
Harrogate
HG3 1QG
Director NameMr Graham Turner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Crag
Pecket Well
Hebden Bridge
HX7 8QJ
Secretary NameMichael Anthony Parker
NationalityBritish
StatusCurrent
Appointed10 December 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressHill Top Cottage Hill Top Lane
Lund House Green
Harrogate
HG3 1QG
Director NameMrs Janet Turner
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(11 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 27 June 2007)
RoleCompany Director
Correspondence AddressNab Scar Hurst Road
Hebden Bridge
West Yorkshire
HX7 8HR
Director NameMr Derek Parker
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(11 years, 4 months after company formation)
Appointment Duration23 years, 1 month (resigned 06 January 2015)
RoleTextile Agent
Correspondence AddressOwler Bank House Hurst Road
Hebden Bridge
West Yorkshire
HX7 8HR
Director NameDeborah Michele Parker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(13 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 28 December 2010)
RoleCompany Director
Correspondence AddressLowfield Park
Burton In Lonsdale
Carnforth
LA6 3LB

Location

Registered Address330 Kingsland Road
London
E8 4DA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£716,156
Net Worth£6,995,684
Cash£269,923
Current Liabilities£322,104

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Charges

15 August 1989Delivered on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of bond street, hebden bridge, west yorkshire t/n wyk 172549.
Outstanding
15 August 1989Delivered on: 22 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of hangingroyd lane, hebden bridge, west yorkshire t/n wyk 407703.
Outstanding
28 July 1987Delivered on: 3 August 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land at valley rd, hebden bridge and also all that textile mill and other buildings erected thereon or on some part thereof, west yorkshire.
Outstanding
1 February 1984Delivered on: 17 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of crown st hebden bridge, w yorkshire, tn wyk 209347.
Outstanding
1 February 1984Delivered on: 17 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 crown street, hebden bridge, w yorkshire tn: wyk 226375.
Outstanding
11 September 2019Delivered on: 12 September 2019
Persons entitled:
Barclays Bank UK PLC
Barclays Bank PLC
Barclays Mercantile Business Finance Limited
Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
19 March 1998Delivered on: 27 March 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Edmonsons valley road hebden bridge west yorkshire t/n WYK424395.
Outstanding
1 February 1984Delivered on: 17 February 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 crown st hebden bridge, w yorkshire tn: wyk 239078.
Outstanding
19 March 1998Delivered on: 27 March 1998
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.
Outstanding
30 June 1995Delivered on: 12 July 1995
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding
17 May 1994Delivered on: 23 May 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Valley works valley road hebden bridge west yorkshire t/n wyk 30823.
Outstanding
8 May 1991Delivered on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at or near to valley road hebden bridge west yorkshire t/n wyk 283475.
Outstanding
8 May 1991Delivered on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at or near to valley road hebden bridge west yorkshire.
Outstanding
8 May 1991Delivered on: 22 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at or near to valley road hebden bridge west yorkshire t/n wyk 215812.
Outstanding
8 May 1991Delivered on: 17 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings near valley road hebden bridge west yorkshire title number wyk 349562.
Outstanding
28 February 1991Delivered on: 14 March 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of valley road hebden bridge west yorkshire t/no wyk 344639.
Outstanding
4 March 1987Delivered on: 11 March 1987
Satisfied on: 12 June 1999
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: £70,000 and all other moneys due or to become due from carlton hotel (hebden bridge) limited to the chargee under the terms of a mortgage dated 04/03/87.
Particulars: F/H property situated at and k/as carlton buildings albert street hebden bridge west yorkshire t/no WYK285310.
Fully Satisfied
10 September 1985Delivered on: 19 September 1985
Satisfied on: 12 June 1999
Persons entitled: Privatbank & Verwaltungsgesellschaft

Classification: Legal charge
Secured details: All moneys now due or hereafter to become due or from time to time accruing due from the company to privatbank & verwaltungsgesellshaft on any account whatsoevver.
Particulars: Fixed charge on carlton buildings crown st hebden bridge w yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1999Delivered on: 21 May 1999
Satisfied on: 11 May 2001
Persons entitled:
Barclays Bank UK PLC
Barclays Bank PLC
Barclays Mercantile Business Finance Limited
Barclays Security Trustee Limited
David Andrew Wild
Cheng Poo Wild

Classification: Legal charge
Secured details: £40,000 due or to become due from the company to the chargees.
Particulars: 6 hollins place,hebden bridge,west yorkshire.
Fully Satisfied
11 October 1994Delivered on: 14 October 1994
Satisfied on: 12 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from lee farm eggs (yorks) limited to the chargee provided that the total amount recoverable in relation thereto shall not exceed £500,000.00.
Particulars: The f/h property k/a windsor works victoria road hebden bridge and land and buildings on the south east side of grove road hebden bridge west yorkshire t/n WYK303113 and wyk 309436 and WYK343929 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 November 1992Delivered on: 12 November 1992
Satisfied on: 12 June 1999
Persons entitled: G. Dunkley & Son Limited

Classification: Legal charge
Secured details: £67,500.00 due from the company to the chargee.
Particulars: Factory warehouse k/a 11 albert street hebden bridge west yorkshire.
Fully Satisfied
5 April 1983Delivered on: 13 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Carlton buildings st georges square, carlton street, victoria street and crown street, hebden bridge, west yorkshire.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 10 December 2020 with updates (5 pages)
4 December 2020Unaudited abridged accounts made up to 30 September 2020 (14 pages)
21 January 2020Confirmation statement made on 10 December 2019 with updates (5 pages)
3 December 2019Unaudited abridged accounts made up to 30 September 2019 (15 pages)
12 September 2019Registration of charge 015088130022, created on 11 September 2019 (60 pages)
2 January 2019Confirmation statement made on 10 December 2018 with updates (5 pages)
31 December 2018Unaudited abridged accounts made up to 30 September 2018 (12 pages)
15 March 2018Satisfaction of charge 10 in full (4 pages)
15 March 2018Satisfaction of charge 9 in full (4 pages)
15 March 2018Satisfaction of charge 11 in full (4 pages)
15 March 2018Satisfaction of charge 18 in full (4 pages)
15 March 2018Satisfaction of charge 7 in full (4 pages)
15 March 2018Satisfaction of charge 8 in full (4 pages)
15 March 2018Satisfaction of charge 2 in full (4 pages)
15 March 2018Satisfaction of charge 14 in full (4 pages)
15 March 2018Satisfaction of charge 20 in full (4 pages)
15 March 2018Satisfaction of charge 19 in full (4 pages)
15 March 2018Satisfaction of charge 4 in full (4 pages)
15 March 2018Satisfaction of charge 13 in full (4 pages)
15 March 2018Satisfaction of charge 3 in full (4 pages)
15 March 2018Satisfaction of charge 16 in full (4 pages)
15 March 2018Satisfaction of charge 12 in full (4 pages)
18 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 10 December 2017 with updates (5 pages)
6 December 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
6 December 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
10 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 10 December 2016 with updates (6 pages)
11 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
11 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
24 May 2016Director's details changed for Mr Graham Turner on 23 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Graham Turner on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Michael Anthony Parker on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Michael Anthony Parker on 23 May 2016 (2 pages)
23 May 2016Secretary's details changed for Michael Anthony Parker on 23 May 2016 (1 page)
23 May 2016Secretary's details changed for Michael Anthony Parker on 23 May 2016 (1 page)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(5 pages)
21 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 November 2015Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 January 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
27 January 2015Total exemption full accounts made up to 30 September 2014 (14 pages)
8 January 2015Termination of appointment of Derek Parker as a director on 6 January 2015 (1 page)
8 January 2015Termination of appointment of Derek Parker as a director on 6 January 2015 (1 page)
8 January 2015Termination of appointment of Derek Parker as a director on 6 January 2015 (1 page)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
17 December 2013Total exemption full accounts made up to 30 September 2013 (14 pages)
17 December 2013Total exemption full accounts made up to 30 September 2013 (14 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(6 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption full accounts made up to 1 October 2012 (13 pages)
21 December 2012Total exemption full accounts made up to 1 October 2012 (13 pages)
21 December 2012Total exemption full accounts made up to 1 October 2012 (13 pages)
13 December 2012Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
13 December 2012Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
17 January 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
17 January 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (6 pages)
25 January 2011Termination of appointment of Deborah Parker as a director (1 page)
25 January 2011Termination of appointment of Deborah Parker as a director (1 page)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (7 pages)
19 November 2010Total exemption full accounts made up to 31 August 2010 (13 pages)
19 November 2010Total exemption full accounts made up to 31 August 2010 (13 pages)
17 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
16 November 2009Total exemption full accounts made up to 31 August 2009 (13 pages)
16 November 2009Total exemption full accounts made up to 31 August 2009 (13 pages)
12 December 2008Return made up to 10/12/08; full list of members (5 pages)
12 December 2008Return made up to 10/12/08; full list of members (5 pages)
26 November 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
26 November 2008Total exemption full accounts made up to 31 August 2008 (12 pages)
12 December 2007Return made up to 10/12/07; full list of members (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Return made up to 10/12/07; full list of members (3 pages)
19 November 2007Total exemption full accounts made up to 31 August 2007 (13 pages)
19 November 2007Total exemption full accounts made up to 31 August 2007 (13 pages)
13 March 2007Return made up to 10/12/06; full list of members (4 pages)
13 March 2007Return made up to 10/12/06; full list of members (4 pages)
28 November 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
28 November 2006Total exemption full accounts made up to 31 August 2006 (12 pages)
10 April 2006Return made up to 10/12/05; full list of members (4 pages)
10 April 2006Return made up to 10/12/05; full list of members (4 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
23 January 2006Full accounts made up to 31 August 2005 (15 pages)
23 January 2006Full accounts made up to 31 August 2005 (15 pages)
11 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 December 2004Full accounts made up to 31 August 2004 (13 pages)
8 December 2004Full accounts made up to 31 August 2004 (13 pages)
18 December 2003Return made up to 10/12/03; full list of members (9 pages)
18 December 2003Return made up to 10/12/03; full list of members (9 pages)
3 December 2003Full accounts made up to 31 August 2003 (13 pages)
3 December 2003Full accounts made up to 31 August 2003 (13 pages)
15 May 2003Return made up to 10/12/02; full list of members (9 pages)
15 May 2003Return made up to 10/12/02; full list of members (9 pages)
8 February 2003Full accounts made up to 31 August 2002 (13 pages)
8 February 2003Full accounts made up to 31 August 2002 (13 pages)
13 December 2001Return made up to 10/12/01; full list of members (8 pages)
13 December 2001Return made up to 10/12/01; full list of members (8 pages)
3 December 2001Full accounts made up to 31 August 2001 (12 pages)
3 December 2001Full accounts made up to 31 August 2001 (12 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
22 January 2001Full accounts made up to 31 August 2000 (13 pages)
22 January 2001Full accounts made up to 31 August 2000 (13 pages)
22 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2001Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2000Return made up to 10/12/99; full list of members (8 pages)
20 January 2000Return made up to 10/12/99; full list of members (8 pages)
1 December 1999Full accounts made up to 31 August 1999 (14 pages)
1 December 1999Full accounts made up to 31 August 1999 (14 pages)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 June 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
9 December 1998Return made up to 10/12/98; full list of members (8 pages)
9 December 1998Return made up to 10/12/98; full list of members (8 pages)
21 October 1998Full accounts made up to 31 August 1998 (14 pages)
21 October 1998Full accounts made up to 31 August 1998 (14 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
19 January 1998Return made up to 10/12/97; no change of members (6 pages)
19 January 1998Return made up to 10/12/97; no change of members (6 pages)
14 January 1998Full accounts made up to 31 August 1997 (12 pages)
14 January 1998Full accounts made up to 31 August 1997 (12 pages)
2 February 1997Return made up to 10/12/96; no change of members (6 pages)
2 February 1997Return made up to 10/12/96; no change of members (6 pages)
9 December 1996Full accounts made up to 31 August 1996 (12 pages)
9 December 1996Full accounts made up to 31 August 1996 (12 pages)
10 September 1996Registered office changed on 10/09/96 from: 10A buckland crescent london NW3 5DX (1 page)
10 September 1996Registered office changed on 10/09/96 from: 10A buckland crescent london NW3 5DX (1 page)
13 December 1995Return made up to 10/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 December 1995Return made up to 10/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 November 1995Accounts for a small company made up to 31 August 1995 (9 pages)
28 November 1995Accounts for a small company made up to 31 August 1995 (9 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 December 1994Return made up to 10/12/94; no change of members (7 pages)
13 December 1994Return made up to 10/12/94; no change of members (7 pages)
7 January 1994Return made up to 10/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1994Return made up to 10/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1992Return made up to 10/12/92; full list of members (6 pages)
14 December 1992Return made up to 10/12/92; full list of members (6 pages)
23 December 1991Return made up to 10/12/91; no change of members (6 pages)
23 December 1991Return made up to 10/12/91; no change of members (6 pages)
17 December 1990Return made up to 10/12/90; no change of members (6 pages)
17 December 1990Return made up to 10/12/90; no change of members (6 pages)
12 January 1990Return made up to 28/12/89; full list of members (4 pages)
12 January 1990Return made up to 28/12/89; full list of members (4 pages)
7 February 1989Return made up to 28/12/88; full list of members (4 pages)
7 February 1989Return made up to 28/12/88; full list of members (4 pages)
28 April 1988Return made up to 31/12/87; full list of members (4 pages)
28 April 1988Return made up to 31/12/87; full list of members (4 pages)
2 January 1987Return made up to 24/12/86; full list of members (4 pages)
2 January 1987Return made up to 24/12/86; full list of members (4 pages)
9 January 1986Annual return made up to 14/12/85 (3 pages)
9 January 1986Annual return made up to 14/12/85 (3 pages)
21 January 1985Annual return made up to 21/01/85 (4 pages)
21 January 1985Annual return made up to 21/01/85 (4 pages)
31 January 1984Annual return made up to 29/12/93 (4 pages)
31 January 1984Annual return made up to 29/12/93 (4 pages)
17 January 1983Annual return made up to 30/12/82 (3 pages)
17 January 1983Annual return made up to 30/12/82 (3 pages)
7 January 1982Annual return made up to 29/12/81 (4 pages)
7 January 1982Annual return made up to 29/12/81 (4 pages)
10 July 1981Annual return made up to 31/08/81 (1 page)
10 July 1981Annual return made up to 31/08/81 (1 page)
23 July 1980Incorporation (18 pages)