Company NameSt George's Fields Limited
Company StatusActive
Company Number01566134
CategoryPrivate Limited Company
Incorporation Date4 June 1981(42 years, 11 months ago)
Previous NameDiscgrain Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Kathryn Mary Roskell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2017(36 years after company formation)
Appointment Duration6 years, 10 months
RoleEducator
Country of ResidenceEngland
Correspondence Address8 Hanover Steps, St. Georges Fields
London
W2 2YG
Director NameMr Richard Anthony Harding
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(37 years after company formation)
Appointment Duration5 years, 10 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office St George's Fields
Albion Street
London
W2 2YE
Director NameMr Matthew Austin
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(38 years after company formation)
Appointment Duration4 years, 10 months
RoleHuman Recsources Management
Country of ResidenceEngland
Correspondence AddressThe Estate Office St George's Fields
Albion Street
London
W2 2YE
Director NameMiss Natasha Maria Tsangarides
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleStrategist - Third Sector
Country of ResidenceEngland
Correspondence AddressThe Estate Office St George's Fields
Albion Street
London
W2 2YE
Director NameMiss Orla Aine Jackson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed09 June 2021(40 years after company formation)
Appointment Duration2 years, 10 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressThe Estate Office St George's Fields
Albion Street
London
W2 2YE
Secretary NameMr Gareth Rodney Targett
StatusCurrent
Appointed09 June 2021(40 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressThe Estate Office St George's Fields
Albion Street
London
W2 2YE
Director NameMr James Anthony Stillit
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2022(41 years after company formation)
Appointment Duration1 year, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressThe Estate Office St George's Fields
Albion Street
London
W2 2YE
Director NameJohn Cole
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(10 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 October 2001)
RoleRetired
Correspondence Address52 Hanover Steps
London
W2 2YG
Director NameJohn Norman Cunliffe
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(10 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 June 1992)
RoleBanker
Correspondence Address43 Hanover Steps
Saint Georges Fields
London
W2 2YG
Director NameMr Osmond Brian Jackson
Date of BirthApril 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 November 1993)
RoleActor - TV Distributor
Country of ResidenceEngland
Correspondence Address39 Hanover Steps
Saint Georges Fields
London
W2 2YG
Director NameMr Douglas Hills
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(10 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 October 1994)
RoleRetired
Correspondence Address40 Archery Steps
London
W2 2YF
Secretary NameRobert Postema
NationalityBritish
StatusResigned
Appointed05 December 1991(10 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 November 1992)
RoleCompany Director
Correspondence Address67 Kendal Steps
London
W2 2YE
Secretary NameMr Hugh Sidney Barker
NationalityBritish
StatusResigned
Appointed11 November 1992(11 years, 5 months after company formation)
Appointment Duration12 months (resigned 10 November 1993)
RoleCompany Director
Correspondence Address5 Kendal Steps
London
W2 2YE
Secretary NameMs Ann Sally Caroline Jackson
NationalityBritish
StatusResigned
Appointed10 November 1993(12 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 22 May 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Hanover Steps
Saint Georges Fields
London
W2 2YG
Director NameAnna Imrie-Tait
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(13 years, 4 months after company formation)
Appointment Duration5 years (resigned 20 October 1999)
RoleStills Producer
Correspondence Address60 Archery Steps
St Georges Fields
London
W2 2YF
Director NameBrian Jesse Harris
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(13 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2007)
RolePartner Design Studio
Correspondence Address36 Kendal Steps
St Georges Fields
London
W2 2YE
Director NameRobert Douglas Ashford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 1997)
RoleConsultant
Correspondence Address63 Kendal Steps
St Georges Fields
London
W2 2YE
Director NameMichael Colin Harriman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(16 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 August 1998)
RoleRetired
Correspondence Address51 Hanover Steps
St Georges Fields
London
W2 2YG
Director NameDonald John Keen
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(17 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 June 2006)
RoleRetired
Correspondence Address8 Park Steps
St Georges Fields
London
W2 2YQ
Director NameJudith Lynne Maxwell
Date of BirthMay 1949 (Born 75 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 1998(17 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 19 June 2013)
RoleAdministration Fund Management
Country of ResidenceUnited Kingdom
Correspondence Address40 Kendal Steps
St Georges Fields
London
W2 2YE
Director NameJohn Norman Cunliffe
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(19 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2003)
RoleRetired
Correspondence Address43 Hanover Steps
Saint Georges Fields
London
W2 2YG
Director NameRobert Douglas Ashford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 May 2003)
RoleConsultant
Correspondence Address63 Kendal Steps
St Georges Fields
London
W2 2YE
Director NameLady Ann June Lucas
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(21 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 December 2005)
RoleReceptionist
Correspondence Address26 Archery Steps
Saint Georges Fields
London
W2 2YF
Secretary NameMr Edward Vandyk
NationalityBritish
StatusResigned
Appointed22 May 2003(21 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 September 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressStockcross House
Stockcross
Newbury
Berkshire
RG20 8LP
Director NameJames Hill
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(24 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 September 2009)
RoleWriter
Correspondence Address29 Archery Steps
London
W2 2YF
Director NameCarolyn Joy Dicker
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(27 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2012)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address62 Kendal Steps St. Georges Fields
London
W2 2YE
Secretary NameKiran Meekings
NationalityBritish
StatusResigned
Appointed26 September 2010(29 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2013)
RoleCompany Director
Correspondence AddressThe Estate Office St George's Fields
Albion Street
London
W2 2YE
Director NameMrs Lesley Anita Brownett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(29 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office St George's Fields
Albion Street
London
W2 2YE
Director NameMs Ann Sally Caroline Jackson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(31 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 June 2018)
RoleHead Of Sales And Relationship Management
Country of ResidenceEngland
Correspondence AddressThe Estate Office St George's Fields
Albion Street
London
W2 2YE
Director NameMr James Alexander Dundas
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(32 years after company formation)
Appointment Duration6 years (resigned 18 June 2019)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address41 Kendal Steps
St. Georges Fields
London
W2 2YE
Director NameMs Annalisa Debra Cobb
Date of BirthNovember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed19 June 2013(32 years after company formation)
Appointment Duration2 years, 12 months (resigned 16 June 2016)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Kendal Steps
St. Georges Fields
London
W2 2YE
Secretary NameMrs Ann Sally Caroline Jackson
StatusResigned
Appointed19 June 2013(32 years after company formation)
Appointment Duration4 years, 12 months (resigned 13 June 2018)
RoleCompany Director
Correspondence Address41 Hanover Steps
St. Georges Fields
London
W2 2YG
Director NameMr Stephen David Mayer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(34 years after company formation)
Appointment Duration5 years, 12 months (resigned 09 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address59 Kendal Steps
St. Georges Fields
London
W2 2YE
Director NameMs Elizabeth Anne Hewitt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(35 years after company formation)
Appointment Duration6 years (resigned 15 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Estate Office St George's Fields
Albion Street
London
W2 2YE

Contact

Websitestgeorgesfields.org.uk
Telephone020 77237728
Telephone regionLondon

Location

Registered AddressThe Estate Office St George's Fields
Albion Street
London
W2 2YE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

5 at £1Sheila Marchant
1.68%
Ordinary
3 at £1D.m.k. Mansour & M. Mansour
1.01%
Ordinary
3 at £1M. Ellis
1.01%
Ordinary
3 at £1Truemark Trust
1.01%
Ordinary
2 at £1A. Imrie-tait & T. Imrie
0.67%
Ordinary
2 at £1A. Jiricny & J. Jiricny
0.67%
Ordinary
2 at £1Ana Moudud
0.67%
Ordinary
2 at £1D. Pressland
0.67%
Ordinary
2 at £1Elaine Margaret Mayer & Stephen David Mayer
0.67%
Ordinary
2 at £1Eugene Hoeberechts & Joan Hoeberechts
0.67%
Ordinary
2 at £1Fabrizio Lemma
0.67%
Ordinary
2 at £1J. Dugmore
0.67%
Ordinary
2 at £1J. Goodman
0.67%
Ordinary
2 at £1J. Morgan
0.67%
Ordinary
2 at £1James Brownett & Lesley Brownett
0.67%
Ordinary
2 at £1K. Ives
0.67%
Ordinary
2 at £1Karen Mitchell
0.67%
Ordinary
2 at £1Leo Puri
0.67%
Ordinary
2 at £1M. Andreanoff
0.67%
Ordinary
2 at £1Marie Dace
0.67%
Ordinary
2 at £1Reeb Investment Limited
0.67%
Ordinary
2 at £1S. Vandyk & E. Vandyk
0.67%
Ordinary
2 at £1T. Bird
0.67%
Ordinary
2 at £1Z.a. Baig & M. Baig
0.67%
Ordinary
1 at £1A. Alzarooni & F. Alzarooni
0.34%
Ordinary
1 at £1A. Cobb
0.34%
Ordinary
1 at £1A. Fitch-hutton
0.34%
Ordinary
1 at £1A. Foster
0.34%
Ordinary
1 at £1A. Frangos & Messrs N V
0.34%
Ordinary
1 at £1A. Huckett & A. Ford
0.34%
Ordinary
1 at £1A. Jackson
0.34%
Ordinary
1 at £1A. Lucas
0.34%
Ordinary
1 at £1A. Muheisen
0.34%
Ordinary
1 at £1A. Patrick & J. Patrick
0.34%
Ordinary
1 at £1A. Searle
0.34%
Ordinary
1 at £1A. Seymour
0.34%
Ordinary
1 at £1A. Signlehurst & Mrs Singlehurst
0.34%
Ordinary
1 at £1A. Spigelman & R. Spigelman
0.34%
Ordinary
1 at £1A. Whitfield & G. Whitfield & M. Whitfield
0.34%
Ordinary
1 at £1Agricon LTD
0.34%
Ordinary
1 at £1Algoa Oil & Pipeline Services
0.34%
Ordinary
1 at £1Amethyst International Group Limited
0.34%
Ordinary
1 at £1Amethyst International Limited
0.34%
Ordinary
1 at £1Amy Platts
0.34%
Ordinary
1 at £1Anna Rae & Victor Simon Rae-reeves
0.34%
Ordinary
1 at £1Avni Sharad Rao & Leo Puri
0.34%
Ordinary
1 at £1B. Borak & U. Borak
0.34%
Ordinary
1 at £1B. Jackson
0.34%
Ordinary
1 at £1Baljit Lally & Jagbir Lally
0.34%
Ordinary
1 at £1Beryl Lawrence Settlement Trust
0.34%
Ordinary
1 at £1Bogna Hutchinson
0.34%
Ordinary
1 at £1Bolong Enterprises Limited
0.34%
Ordinary
1 at £1Brenham Estates
0.34%
Ordinary
1 at £1C. Aivars
0.34%
Ordinary
1 at £1C. Christy
0.34%
Ordinary
1 at £1C. Dale
0.34%
Ordinary
1 at £1C. Hatakka & Mrs Hatakka
0.34%
Ordinary
1 at £1C. Ions
0.34%
Ordinary
1 at £1C. Lyras
0.34%
Ordinary
1 at £1C. Markides-hadjioannou
0.34%
Ordinary
1 at £1C. Walker & J. Walker
0.34%
Ordinary
1 at £1C. Whitfield & S. Whitfield
0.34%
Ordinary
1 at £1C. Wright
0.34%
Ordinary
1 at £1Caroline Armstrong
0.34%
Ordinary
1 at £1Caroline Bainbridge
0.34%
Ordinary
1 at £1Carolyn Dicker
0.34%
Ordinary
1 at £1Catherine Wilson
0.34%
Ordinary
1 at £1Christine Duthie
0.34%
Ordinary
1 at £1D. Baldi
0.34%
Ordinary
1 at £1D. Brown & C. Brown
0.34%
Ordinary
1 at £1D. Cronin
0.34%
Ordinary
1 at £1D. Dillon
0.34%
Ordinary
1 at £1D. Gomes
0.34%
Ordinary
1 at £1D. Loudon
0.34%
Ordinary
1 at £1D. Stark
0.34%
Ordinary
1 at £1D. Thomson & P. Thomson
0.34%
Ordinary
1 at £1D. Winter & S. Cavendish
0.34%
Ordinary
1 at £1David Steyn
0.34%
Ordinary
1 at £1Denise Magauran
0.34%
Ordinary
1 at £1Diana Curnick
0.34%
Ordinary
1 at £1Dominic Cronin
0.34%
Ordinary
1 at £1Douglas Savage
0.34%
Ordinary
1 at £1Dr Leach & C. Leach
0.34%
Ordinary
1 at £1Dunlop Larsson
0.34%
Ordinary
1 at £1E. Fox
0.34%
Ordinary
1 at £1E. Hewitt
0.34%
Ordinary
1 at £1E. Stazicker & M. Mccune
0.34%
Ordinary
1 at £1E. Wong & Ms Allum
0.34%
Ordinary
1 at £1Eileen Green & Norman Trevor Green
0.34%
Ordinary
1 at £1Ellada Grigoriadou & Sonita Grigoriadou
0.34%
Ordinary
1 at £1Emily Hopkins
0.34%
Ordinary
1 at £1Eva Jiricna
0.34%
Ordinary
1 at £1Executors Of E. Danielwicz
0.34%
Ordinary
1 at £1F. Duffy
0.34%
Ordinary
1 at £1F. Khoury
0.34%
Ordinary
1 at £1G. Jagger & N. Jagger
0.34%
Ordinary
1 at £1G. La Pera & J.c. Davies
0.34%
Ordinary
1 at £1G. Stewart
0.34%
Ordinary
1 at £1G. Venugopal
0.34%
Ordinary
1 at £1G.h.r. Marshall & W. Marshall
0.34%
Ordinary
1 at £1G.n. Clarke & Mrs Clarke
0.34%
Ordinary
1 at £1H. El Ramly
0.34%
Ordinary
1 at £1H. Mazouch
0.34%
Ordinary
1 at £1H. Peyer
0.34%
Ordinary
1 at £1H. Senior & D. Senior
0.34%
Ordinary
1 at £1Hasna Moudud
0.34%
Ordinary
1 at £1Hazel Maxwell
0.34%
Ordinary
1 at £1Hilary Anne Barker & Caroline Mary Barker
0.34%
Ordinary
1 at £1Hilary Kay
0.34%
Ordinary
1 at £1Hua Hu
0.34%
Ordinary
1 at £1I. Belloni
0.34%
Ordinary
1 at £1I. Tzavaras & M. Tzavaras
0.34%
Ordinary
1 at £1I. Verchere
0.34%
Ordinary
1 at £1I.m.h. Outram-khalili
0.34%
Ordinary
1 at £1I.w. Mcroberts
0.34%
Ordinary
1 at £1Imogen Collingwood & Ursula Collingwood & Max Collingwood
0.34%
Ordinary
1 at £1Imran Syed & Nosheen Syed
0.34%
Ordinary
1 at £1Inlight Trust
0.34%
Ordinary
1 at £1J T & M Rigby Bolton Limited
0.34%
Ordinary
1 at £1J. Barnett
0.34%
Ordinary
1 at £1J. Barritt
0.34%
Ordinary
1 at £1J. Cassin
0.34%
Ordinary
1 at £1J. Cole
0.34%
Ordinary
1 at £1J. Dundas & Z. Newman
0.34%
Ordinary
1 at £1J. Hill
0.34%
Ordinary
1 at £1J. Outram
0.34%
Ordinary
1 at £1J. Pavlic
0.34%
Ordinary
1 at £1J. Pearce
0.34%
Ordinary
1 at £1J. Pike
0.34%
Ordinary
1 at £1J. Radberg
0.34%
Ordinary
1 at £1J. Raimondo
0.34%
Ordinary
1 at £1J. Refson
0.34%
Ordinary
1 at £1J. Scrope
0.34%
Ordinary
1 at £1J. Sheridan
0.34%
Ordinary
1 at £1J. Sidaway
0.34%
Ordinary
1 at £1J. Siddiqi
0.34%
Ordinary
1 at £1J. Souter & A. Bosch
0.34%
Ordinary
1 at £1J. Williams
0.34%
Ordinary
1 at £1J.k. Low & G. Low
0.34%
Ordinary
1 at £1J.s. Ahluwalia & B. Ahluwalia
0.34%
Ordinary
1 at £1Jane Elizabeth Wyatt & Alan Kenneth Wyatt
0.34%
Ordinary
1 at £1Jean Macpherson
0.34%
Ordinary
1 at £1Joan Asquith
0.34%
Ordinary
1 at £1Joanne Orchard-lisle
0.34%
Ordinary
1 at £1John Griffiths
0.34%
Ordinary
1 at £1John Hanley & Sue Scates
0.34%
Ordinary
1 at £1John Saner & Medeleine Montazi
0.34%
Ordinary
1 at £1Josephine Appleby-lom
0.34%
Ordinary
1 at £1Judith Robinson
0.34%
Ordinary
1 at £1K. Hafeez
0.34%
Ordinary
1 at £1K. Liew
0.34%
Ordinary
1 at £1K. Olms
0.34%
Ordinary
1 at £1K. Surridge & M. Gang
0.34%
Ordinary
1 at £1Ken Carter
0.34%
Ordinary
1 at £1Kendal Park Limited
0.34%
Ordinary
1 at £1Kiran Meekings
0.34%
Ordinary
1 at £1L. Loudon-fox
0.34%
Ordinary
1 at £1L. Maxwell
0.34%
Ordinary
1 at £1L. Poulsen
0.34%
Ordinary
1 at £1Liliane Harris
0.34%
Ordinary
1 at £1Linda Griffin
0.34%
Ordinary
1 at £1M. Bennett
0.34%
Ordinary
1 at £1M. Blackburn
0.34%
Ordinary
1 at £1M. Burke
0.34%
Ordinary
1 at £1M. Ghosh
0.34%
Ordinary
1 at £1M. Gualano & O. Zeki Cobanoglu
0.34%
Ordinary
1 at £1M. Henriques
0.34%
Ordinary
1 at £1M. Kruger
0.34%
Ordinary
1 at £1M. O'connor
0.34%
Ordinary
1 at £1M. Roskell & K. Roskell
0.34%
Ordinary
1 at £1M. Sanders
0.34%
Ordinary
1 at £1M. Sim
0.34%
Ordinary
1 at £1M. Solomon
0.34%
Ordinary
1 at £1M. Strutt
0.34%
Ordinary
1 at £1M. Townsley
0.34%
Ordinary
1 at £1M. Vafeiadou
0.34%
Ordinary
1 at £1Maheen Syed & Sabir Syed
0.34%
Ordinary
1 at £1Margaret Chamley & Peter Chamley
0.34%
Ordinary
1 at £1Margaret Seaman & Thomas Seaman
0.34%
Ordinary
1 at £1Marta Revesz & Tamas Revesz
0.34%
Ordinary
1 at £1Mary Hall
0.34%
Ordinary
1 at £1Matthew Lewis John Booth
0.34%
Ordinary
1 at £1Michael Casimir & Raymond Casimir
0.34%
Ordinary
1 at £1Mondac Holdings
0.34%
Ordinary
1 at £1Mrs Allner & C. Allner
0.34%
Ordinary
1 at £1Mrs Besford
0.34%
Ordinary
1 at £1Mrs Hinks & S. Hinks
0.34%
Ordinary
1 at £1Mrs Hurdalek & Mr Hurdalek
0.34%
Ordinary
1 at £1Mrs Partridge & A. Patridge
0.34%
Ordinary
1 at £1Mrs Ramly
0.34%
Ordinary
1 at £1Mrs Yeoh & K. Yeoh
0.34%
Ordinary
1 at £1Ms A. Bright & Mrs M. Bright
0.34%
Ordinary
1 at £1Muhammad Shaiq Usmani & Kausar Usmani
0.34%
Ordinary
1 at £1N. Firrell
0.34%
Ordinary
1 at £1N. Leader
0.34%
Ordinary
1 at £1N. Wallace-metcalfe
0.34%
Ordinary
1 at £1Nash Management
0.34%
Ordinary
1 at £1Natasha Tsangarides
0.34%
Ordinary
1 at £1Nesta Owen
0.34%
Ordinary
1 at £1Nigel Gregory Vaz
0.34%
Ordinary
1 at £1O. Jackson
0.34%
Ordinary
1 at £1Ottavia Verziera
0.34%
Ordinary
1 at £1P. Barlow
0.34%
Ordinary
1 at £1P. Flack
0.34%
Ordinary
1 at £1P. Gillibrand
0.34%
Ordinary
1 at £1P. Hardy
0.34%
Ordinary
1 at £1P. Kelvin
0.34%
Ordinary
1 at £1P. Stella
0.34%
Ordinary
1 at £1P.t. Bayliss & J.a.b. Bayliss
0.34%
Ordinary
1 at £1Patricia Sloane
0.34%
Ordinary
1 at £1Paul Cooper & Nicola Cooper
0.34%
Ordinary
1 at £1Peter Horvarth & Sona Horvathova
0.34%
Ordinary
1 at £1Peter Watson
0.34%
Ordinary
1 at £1Philip Smith
0.34%
Ordinary
1 at £1Primrose Hill Homes Limited
0.34%
Ordinary
1 at £1Prof Maksimovic & K. Maksimovic
0.34%
Ordinary
1 at £1Protea Property Holdings LTD
0.34%
Ordinary
1 at £1R. Chowdhry
0.34%
Ordinary
1 at £1R. Chuter
0.34%
Ordinary
1 at £1R. George
0.34%
Ordinary
1 at £1R. Harding
0.34%
Ordinary
1 at £1R. Kleek & J.p. Kleek
0.34%
Ordinary
1 at £1R. Lau & L. Lock
0.34%
Ordinary
1 at £1R. Mitchell & K. Mitchell
0.34%
Ordinary
1 at £1R. Sutherland & Mrs Sutherland
0.34%
Ordinary
1 at £1R.j. Green & C.m. Green
0.34%
Ordinary
1 at £1Rafe Knowles & Tim Highsted
0.34%
Ordinary
1 at £1Raghav Wadhawan
0.34%
Ordinary
1 at £1Rashad Manna
0.34%
Ordinary
1 at £1Reji Raj-singh
0.34%
Ordinary
1 at £1Richard Humphreys
0.34%
Ordinary
1 at £1S. Barnett
0.34%
Ordinary
1 at £1S. Chesters
0.34%
Ordinary
1 at £1S. Daher-ozone & C. Ozone
0.34%
Ordinary
1 at £1S. Keen & D. Keen
0.34%
Ordinary
1 at £1S. Ninpatra & K. Techaratanachok & S. Techaratanachok
0.34%
Ordinary
1 at £1S. Ray & C. Ray
0.34%
Ordinary
1 at £1S. Sham & Lok Wan
0.34%
Ordinary
1 at £1S. Sheehan
0.34%
Ordinary
1 at £1S. Simmonds & J. Simmonds
0.34%
Ordinary
1 at £1S. Smith & R. Smith
0.34%
Ordinary
1 at £1S.m. Webb & J. Webb
0.34%
Ordinary
1 at £1Samuel George William Jones & Kamalumar Shantilal Morzaria
0.34%
Ordinary
1 at £1Shirley Topolski
0.34%
Ordinary
1 at £1Slawomira Kwintkiewicz-wells
0.34%
Ordinary
1 at £1Sona Horvathova
0.34%
Ordinary
1 at £1Sonita Grigoriadou
0.34%
Ordinary
1 at £1Stefan Sedlar & E. Milidanovich-sedlar
0.34%
Ordinary
1 at £1Susan Lankey
0.34%
Ordinary
1 at £1T. Green
0.34%
Ordinary
1 at £1T. Landers
0.34%
Ordinary
1 at £1T. Seaman
0.34%
Ordinary
1 at £1T. Shaikh
0.34%
Ordinary
1 at £1Techaid Facilities Limited
0.34%
Ordinary
1 at £1Tommaso Lion
0.34%
Ordinary
1 at £1Tritonvouge LTD
0.34%
Ordinary
1 at £1U. Harris
0.34%
Ordinary
1 at £1U. Mody
0.34%
Ordinary
1 at £1Veronica Hingley & Gerald Hingley
0.34%
Ordinary
1 at £1Virginia Investment Corp
0.34%
Ordinary
1 at £1W. Edwardes
0.34%
Ordinary
1 at £1W. Warren
0.34%
Ordinary
1 at £1W. Wharton
0.34%
Ordinary
1 at £1Wang Qiong
0.34%
Ordinary
1 at £1Y. Yates
0.34%
Ordinary
1 at £1Yoko Takenami
0.34%
Ordinary
1 at £1Zakariae Cherkaoui
0.34%
Ordinary

Financials

Year2014
Net Worth£2,449,151
Cash£80,402
Current Liabilities£16,883

Accounts

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

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 3 January 2024 with updates (22 pages)
26 June 2023Appointment of Mrs Ann Sally Caroline Jackson as a director on 21 June 2023 (2 pages)
26 June 2023Termination of appointment of Kathryn Mary Roskell as a director on 21 June 2023 (1 page)
16 May 2023Accounts for a small company made up to 31 December 2022 (9 pages)
17 January 2023Confirmation statement made on 3 January 2023 with updates (22 pages)
16 June 2022Termination of appointment of Elizabeth Anne Hewitt as a director on 15 June 2022 (1 page)
16 June 2022Appointment of Mr James Anthony Stillit as a director on 15 June 2022 (2 pages)
9 June 2022Accounts for a small company made up to 31 December 2021 (9 pages)
17 January 2022Confirmation statement made on 3 January 2022 with updates (22 pages)
11 June 2021Appointment of Mr Gareth Rodney Targett as a secretary on 9 June 2021 (2 pages)
11 June 2021Termination of appointment of Stephen David Mayer as a director on 9 June 2021 (1 page)
11 June 2021Appointment of Miss Orla Aine Jackson as a director on 9 June 2021 (2 pages)
25 May 2021Accounts for a small company made up to 31 December 2020 (9 pages)
22 January 2021Confirmation statement made on 3 January 2021 with updates (22 pages)
15 October 2020Appointment of Miss Natasha Maria Tsangarides as a director on 13 October 2020 (2 pages)
14 October 2020Termination of appointment of Alan Seymour as a director on 13 October 2020 (1 page)
28 September 2020Accounts for a small company made up to 31 December 2019 (14 pages)
15 January 2020Confirmation statement made on 3 January 2020 with updates (22 pages)
15 July 2019Accounts for a small company made up to 31 December 2018 (15 pages)
21 June 2019Appointment of Mr Matthew Austin as a director on 18 June 2019 (2 pages)
19 June 2019Termination of appointment of James Alexander Dundas as a director on 18 June 2019 (1 page)
16 January 2019Confirmation statement made on 3 January 2019 with updates (22 pages)
6 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
15 June 2018Termination of appointment of Ann Sally Caroline Jackson as a director on 13 June 2018 (1 page)
15 June 2018Appointment of Mr Richard Anthony Harding as a director on 13 June 2018 (2 pages)
15 June 2018Termination of appointment of Ann Sally Caroline Jackson as a secretary on 13 June 2018 (1 page)
16 January 2018Confirmation statement made on 3 January 2018 with updates (22 pages)
16 January 2018Confirmation statement made on 3 January 2018 with updates (22 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
17 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
23 June 2017Appointment of Mrs Kathryn Mary Roskell as a director on 17 June 2017 (2 pages)
23 June 2017Appointment of Mrs Kathryn Mary Roskell as a director on 17 June 2017 (2 pages)
19 June 2017Termination of appointment of Lesley Anita Brownett as a director on 17 June 2017 (1 page)
19 June 2017Termination of appointment of Lesley Anita Brownett as a director on 17 June 2017 (1 page)
3 January 2017Confirmation statement made on 3 January 2017 with updates (24 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (24 pages)
10 August 2016Full accounts made up to 31 December 2015 (14 pages)
10 August 2016Full accounts made up to 31 December 2015 (14 pages)
7 July 2016Appointment of Ms Elizabeth Anne Hewitt as a director on 16 June 2016 (2 pages)
7 July 2016Appointment of Ms Elizabeth Anne Hewitt as a director on 16 June 2016 (2 pages)
17 June 2016Termination of appointment of Annalisa Debra Cobb as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Annalisa Debra Cobb as a director on 16 June 2016 (1 page)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 297
(30 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 297
(30 pages)
6 September 2015Full accounts made up to 31 December 2014 (17 pages)
6 September 2015Full accounts made up to 31 December 2014 (17 pages)
19 June 2015Appointment of Mr Stephen David Mayer as a director on 15 June 2015 (2 pages)
19 June 2015Termination of appointment of Andrew Jonathan Partridge as a director on 16 June 2015 (1 page)
19 June 2015Appointment of Mr Stephen David Mayer as a director on 15 June 2015 (2 pages)
19 June 2015Termination of appointment of Andrew Jonathan Partridge as a director on 16 June 2015 (1 page)
4 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 297
(30 pages)
4 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 297
(30 pages)
4 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 297
(30 pages)
3 September 2014Full accounts made up to 31 December 2013 (14 pages)
3 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 297
(29 pages)
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 297
(29 pages)
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 297
(29 pages)
9 September 2013Full accounts made up to 31 December 2012 (13 pages)
9 September 2013Full accounts made up to 31 December 2012 (13 pages)
29 August 2013Appointment of Mrs Ann Sally Caroline Jackson as a secretary (2 pages)
29 August 2013Appointment of Mrs Ann Sally Caroline Jackson as a secretary (2 pages)
9 July 2013Appointment of Ms Annie Cobb as a director (2 pages)
9 July 2013Appointment of Ms Annie Cobb as a director (2 pages)
2 July 2013Termination of appointment of Kiran Meekings as a secretary (1 page)
2 July 2013Termination of appointment of Judith Maxwell as a director (1 page)
2 July 2013Termination of appointment of Judith Maxwell as a director (1 page)
2 July 2013Appointment of Mr James Dundas as a director (2 pages)
2 July 2013Termination of appointment of Kiran Meekings as a secretary (1 page)
2 July 2013Termination of appointment of Kiran Meekings as a director (1 page)
2 July 2013Appointment of Mr James Dundas as a director (2 pages)
2 July 2013Termination of appointment of Kiran Meekings as a secretary (1 page)
2 July 2013Termination of appointment of Kiran Meekings as a director (1 page)
2 July 2013Termination of appointment of Kiran Meekings as a secretary (1 page)
27 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (29 pages)
27 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (29 pages)
27 February 2013Annual return made up to 5 December 2012 with a full list of shareholders (29 pages)
29 June 2012Appointment of Ms Ann Sally Caroline Jackson as a director (2 pages)
29 June 2012Appointment of Ms Ann Sally Caroline Jackson as a director (2 pages)
29 June 2012Appointment of Mr Alan Seymour as a director (2 pages)
29 June 2012Appointment of Mr Alan Seymour as a director (2 pages)
28 June 2012Termination of appointment of Carolyn Dicker as a director (1 page)
28 June 2012Termination of appointment of Carolyn Dicker as a director (1 page)
25 May 2012Full accounts made up to 31 December 2011 (12 pages)
25 May 2012Full accounts made up to 31 December 2011 (12 pages)
25 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (30 pages)
25 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (30 pages)
25 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (30 pages)
24 January 2012Appointment of Mr Alan Seymour as a director (2 pages)
24 January 2012Appointment of Mr Alan Seymour as a director (2 pages)
6 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 September 2011Full accounts made up to 31 December 2010 (13 pages)
19 May 2011Memorandum and Articles of Association (19 pages)
19 May 2011Memorandum and Articles of Association (19 pages)
23 February 2011Director's details changed for Carolyn Joy Dicker on 22 February 2011 (2 pages)
23 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (29 pages)
23 February 2011Director's details changed for Dr Kiran Meekings on 22 February 2011 (2 pages)
23 February 2011Director's details changed for Andrew Jonathan Partridge on 22 February 2011 (2 pages)
23 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (29 pages)
23 February 2011Director's details changed for Andrew Jonathan Partridge on 22 February 2011 (2 pages)
23 February 2011Director's details changed for Judith Lynne Maxwell on 22 February 2011 (2 pages)
23 February 2011Director's details changed for Judith Lynne Maxwell on 22 February 2011 (2 pages)
23 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (29 pages)
23 February 2011Director's details changed for Carolyn Joy Dicker on 22 February 2011 (2 pages)
23 February 2011Director's details changed for Dr Kiran Meekings on 22 February 2011 (2 pages)
23 November 2010Appointment of Lesley Anita Brownett as a director (3 pages)
23 November 2010Appointment of Lesley Anita Brownett as a director (3 pages)
15 November 2010Termination of appointment of Edward Vandyk as a director (2 pages)
15 November 2010Termination of appointment of Edward Vandyk as a director (2 pages)
15 November 2010Termination of appointment of Edward Vandyk as a secretary (2 pages)
15 November 2010Appointment of Kiran Meekings as a secretary (2 pages)
15 November 2010Termination of appointment of Edward Vandyk as a secretary (2 pages)
15 November 2010Appointment of Kiran Meekings as a secretary (2 pages)
15 June 2010Full accounts made up to 31 December 2009 (12 pages)
15 June 2010Full accounts made up to 31 December 2009 (12 pages)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (21 pages)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (21 pages)
24 February 2010Termination of appointment of James Hill as a director (1 page)
24 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (21 pages)
24 February 2010Termination of appointment of James Hill as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 April 2009Return made up to 05/12/08; full list of members (14 pages)
21 April 2009Return made up to 05/12/08; full list of members (14 pages)
30 October 2008Return made up to 05/12/07; full list of members (11 pages)
30 October 2008Return made up to 05/12/07; full list of members (11 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 October 2008Director appointed dr kiran meekings (2 pages)
15 October 2008Director appointed carolyn joy dicker (2 pages)
15 October 2008Director appointed carolyn joy dicker (2 pages)
15 October 2008Director appointed dr kiran meekings (2 pages)
14 October 2008Registered office changed on 14/10/2008 from 1 st georges fields albion st london W2 2YE (1 page)
14 October 2008Registered office changed on 14/10/2008 from 1 st georges fields albion st london W2 2YE (1 page)
13 October 2008Appointment terminated director jennifer sheridan (1 page)
13 October 2008Appointment terminated director jennifer sheridan (1 page)
19 August 2008Full accounts made up to 31 December 2007 (12 pages)
19 August 2008Full accounts made up to 31 December 2007 (12 pages)
25 September 2007Full accounts made up to 31 December 2006 (11 pages)
25 September 2007Full accounts made up to 31 December 2006 (11 pages)
23 April 2007Return made up to 05/12/06; change of members (15 pages)
23 April 2007Return made up to 05/12/06; change of members (15 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (1 page)
24 January 2007New director appointed (1 page)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
20 October 2006Full accounts made up to 31 December 2005 (12 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
9 January 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
7 December 2005Return made up to 05/12/03; change of members (12 pages)
7 December 2005Return made up to 05/12/03; change of members (12 pages)
15 September 2005Full accounts made up to 31 December 2004 (11 pages)
15 September 2005Full accounts made up to 31 December 2004 (11 pages)
5 January 2005Return made up to 05/12/04; change of members (16 pages)
5 January 2005Return made up to 05/12/04; change of members (16 pages)
6 August 2004Full accounts made up to 31 December 2003 (12 pages)
6 August 2004Full accounts made up to 31 December 2003 (12 pages)
31 August 2003New director appointed (1 page)
31 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
1 August 2003New director appointed (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned;director resigned (1 page)
18 July 2003Secretary resigned;director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New secretary appointed;new director appointed (3 pages)
18 July 2003New secretary appointed;new director appointed (3 pages)
18 July 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (2 pages)
27 March 2003Full accounts made up to 31 December 2002 (11 pages)
27 March 2003Full accounts made up to 31 December 2002 (11 pages)
3 February 2003Return made up to 05/12/02; full list of members (37 pages)
3 February 2003Return made up to 05/12/02; full list of members (37 pages)
10 April 2002Full accounts made up to 31 December 2001 (11 pages)
10 April 2002Full accounts made up to 31 December 2001 (11 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Return made up to 05/12/01; change of members (10 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Return made up to 05/12/01; change of members (10 pages)
18 July 2001Full accounts made up to 31 December 2000 (10 pages)
18 July 2001Full accounts made up to 31 December 2000 (10 pages)
5 January 2001Return made up to 05/12/00; change of members (8 pages)
5 January 2001Return made up to 05/12/00; change of members (8 pages)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
31 July 2000Full accounts made up to 31 December 1999 (11 pages)
31 July 2000Full accounts made up to 31 December 1999 (11 pages)
14 January 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 January 2000Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 July 1999Full accounts made up to 31 December 1998 (11 pages)
5 July 1999Full accounts made up to 31 December 1998 (11 pages)
30 April 1999Return made up to 05/12/98; bulk list available separately (6 pages)
30 April 1999Return made up to 05/12/98; bulk list available separately (6 pages)
6 February 1999New director appointed (1 page)
6 February 1999New director appointed (1 page)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
6 February 1999New director appointed (2 pages)
6 February 1999Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
17 June 1998Full accounts made up to 31 December 1997 (11 pages)
17 June 1998Full accounts made up to 31 December 1997 (11 pages)
7 January 1998Return made up to 05/12/97; no change of members (6 pages)
7 January 1998Return made up to 05/12/97; no change of members (6 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
30 July 1997Full accounts made up to 31 December 1996 (11 pages)
30 July 1997Full accounts made up to 31 December 1996 (11 pages)
15 December 1996Return made up to 05/12/96; change of members (12 pages)
15 December 1996Return made up to 05/12/96; change of members (12 pages)
8 October 1996Full accounts made up to 31 December 1995 (12 pages)
8 October 1996Full accounts made up to 31 December 1995 (12 pages)
14 December 1995Return made up to 05/12/95; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Return made up to 05/12/95; full list of members
  • 363(288) ‐ Director resigned
(20 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (11 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (113 pages)
5 May 1988Memorandum and Articles of Association (6 pages)
5 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1988Memorandum and Articles of Association (6 pages)
4 June 1981Incorporation (17 pages)
4 June 1981Incorporation (17 pages)