Company NameArgent Estates Limited
Company StatusActive
Company Number01573790
CategoryPrivate Limited Company
Incorporation Date13 July 1981(42 years, 10 months ago)
Previous NameGlidebrook Limited

Business Activity

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

Directors

Director NameMr Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(29 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Michael Bernard Lightbound
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(31 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Jonathan Hugo Eccles Thompson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(31 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameSir James Garwood Michael Wates
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2015(33 years, 10 months after company formation)
Appointment Duration9 years
RoleChairman
Country of ResidenceEngland
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMs Emily Clare Bird
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(37 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 150 Cheapside
London
EC2V 6ET
Secretary NameJoanne Elizabeth Massey
StatusCurrent
Appointed12 March 2024(42 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address4 Stable Street
London
N1C 4AB
Director NameMr Michael Ian Freeman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 03 December 2012)
RoleN0n Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Connaught Square
London
W2 2HG
Director NameMr Peter Geoffrey Freeman
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 03 December 2012)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Holland Park
London
W11 3TH
Director NameRobert Laurence
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 February 1998)
RoleCompany Director
Correspondence Address29 Saint Johns Avenue
London
SW15 6AL
Director NameMr Roger Nigel Madelin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 28 November 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address22 Montgomery Road
Chiswick
London
W4 5LZ
Secretary NameJane Tambor
NationalityBritish
StatusResigned
Appointed14 June 1991(9 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address22 Montgomery Road
Chiswick
London
W4 5LZ
Director NameRonald Millar
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 February 1998)
RoleAccountant
Correspondence Address49 Guthrie Court
Gleneagles Village
Auchterarder
Perthshire
PH3 1SD
Scotland
Director NameMr Aubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(16 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Director NameMr David John Gratiaen Partridge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(16 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 November 2012)
RoleJoint Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Boundary Farm
Gunthorpe
Norfolk
NR24 2NS
Director NameMr Anthony Jan Giddings
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(16 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 November 2012)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressThe Old Alms House
Cage End Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7HW
Director NameMr Stephen Tillman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(16 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 03 November 2011)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Strafford Road
Twickenham
Middlesex
TW1 3AE
Director NameMr Gary John Taylor
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1999(17 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 03 November 2011)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address21 South Road
West Hagley
Worcestershire
DY9 0JT
Secretary NameMr Aubyn James Sugden Prower
NationalityBritish
StatusResigned
Appointed02 July 1999(17 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMarchants
Lower Station Road Newick
Lewes
East Sussex
BN8 4HT
Director NameMr Peter Frank Hazell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(23 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Paddock Close
Blackheath Park
London
SE3 0ES
Director NameMr Andre Gibbs
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(23 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Cottage 21a Hampstead Lane
Highgate
London
N6 4RT
Director NameMr Robert Michael Evans
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(23 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66a Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1DT
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(26 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Secretary NameMrs Anita Joanne Sadler
NationalityBritish
StatusResigned
Appointed07 October 2008(27 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Director NameMr Robert Stopford Webb
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(27 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2012)
RoleQc And Co Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lonsdale Square
London
N1 1EW
Director NameMr Timothy William John Turnbull
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(29 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAdventure Hewshott Lane
Liphook
Hampshire
GU30 7SU
Director NameJames Anthony Robert Heather
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(31 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Albany Courtyard
Piccadilly
London
W1J 0HF
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(31 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Aubyn James Sugden Prower
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(33 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stable Street
London
N1C 4AB
Secretary NameMark Lees Young
StatusResigned
Appointed21 February 2017(35 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2019)
RoleCompany Director
Correspondence Address4 Stable Street
London
N1C 4AB
Secretary NameDavid Scudder
StatusResigned
Appointed03 December 2019(38 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 March 2024)
RoleCompany Director
Correspondence Address4 Stable Street
London
N1C 4AB

Contact

Websiteargentgroup.plc

Location

Registered Address4 Stable Street
London
N1C 4AB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Argent Group Developments PLC
100.00%
Ordinary

Financials

Year2014
Turnover£260,000
Net Worth£50,000
Cash£448,000
Current Liabilities£539,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

4 February 1988Delivered on: 12 February 1988
Satisfied on: 2 December 1993
Persons entitled: National Westminster 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/Hold property k/as common barn farm chestnut avenue eastleigh hampshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 May 1987Delivered on: 20 May 1987
Satisfied on: 3 May 2012
Persons entitled:
William George Aldridge
Irene Frances Aldridge.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargees under the terms of an agreement dated 11 march 1987.
Particulars: Land and buildings k/a common barn farm chestnut avenue east leigh, hampshire.
Fully Satisfied
9 December 1985Delivered on: 11 December 1985
Satisfied on: 3 May 2012
Persons entitled: Hong Kong Bank Limited.

Classification: Contract assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement as defined.
Particulars: 1. all of the company's right title and interest in and to a joint venture agreement dated 12 feb 1985. (see doc M19 for full details).
Fully Satisfied
9 December 1985Delivered on: 10 December 1985
Satisfied on: 3 August 1990
Persons entitled: Hong Kong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed legal mortgage over the f/h land k/a 2-4 marshalls road sutton, surrey. T.N. sgl 360219 together with all buildings and erections and fixtures and fittings, fixed plant and machinery (please see doc M18 for full details).
Fully Satisfied
13 September 1985Delivered on: 20 September 1985
Satisfied on: 12 February 1988
Persons entitled: James Miller and Partners Limited

Classification: Legal charge
Secured details: All moneys due or to become due from the company to the chargee not exceeding ukp 1,466,000 under the terms of the agreements dated 12/2/85.
Particulars: 2-4 marshalls road, sutton, surrey.
Fully Satisfied
12 February 1985Delivered on: 18 February 1985
Satisfied on: 12 February 1988
Persons entitled: James Miller and Partners Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of an agreement dated 12/2/85.
Particulars: F/H property k/a 2-4 marshall rd sutton (title no sgl 360219).
Fully Satisfied
25 October 1984Delivered on: 2 November 1984
Satisfied on: 12 February 1988
Persons entitled: National Westminster 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: Land adjoining castleclare pincents lane theale newbury berkshire T.no.S. Bk 192447 & bk 158758 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 2010Delivered on: 6 April 2010
Satisfied on: 22 November 2012
Persons entitled: Credit Suisse Ag as Security Agent for the Finance Parties

Classification: Assignment in security
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: In security of the secured obligations the chargor with full title guarantee assigns the benefit and future and present rights under the partnership agreement in favour of the security agent & negative pledge.
Fully Satisfied
7 August 2002Delivered on: 23 August 2002
Satisfied on: 10 April 2004
Persons entitled: Hsbc Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each of the obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and assignment the chargor's rights under the development documents and under the lease documents. See the mortgage charge document for full details.
Fully Satisfied
7 August 2002Delivered on: 23 August 2002
Satisfied on: 3 May 2012
Persons entitled: Hsbc Investment Bank PLC

Classification: Security agreement
Secured details: All obligations and liabilities due or to become due from the company and each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the core building account,as defined,and the debts thereby. See the mortgage charge document for full details.
Fully Satisfied
28 December 2001Delivered on: 10 January 2002
Satisfied on: 3 May 2012
Persons entitled: Hsbc Bank PLC (The Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all estates or interests in the property, all plant and machinery,all benefits in respect of the insurances and all claims and returns of premiums in respect of them, all its rights under guarantees licences undertakings guarantees covenants warranties representations and other documents, all its rights under each agreement for lease and occupational lease, the benefit of all licences consents and authorisations. See the mortgage charge document for full details.
Fully Satisfied
24 December 1996Delivered on: 10 January 1997
Satisfied on: 23 December 1999
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft

Classification: Charge
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each of the company, qcc (birmingham) limited, argent development management limited (formerly argent real estates (knightsbridge) limited) and argent group investments PLC to the chargee under each finance document (as defined).
Particulars: F/H land k/a queen's college chambers including 37,37A,38,38A and 39 paradise street and the land and buildings on the side of swallow street t/nos.WK15998 and WK152590 all plant and machinery, all moneys standing to the credit of any account, all benefits in respect of insurances, all book debts and other debts, goodwill, benefit of licences and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
24 December 1996Delivered on: 10 January 1997
Satisfied on: 3 May 2012
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft, London Branch

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each of qcc (birmingham) limited, argent development management limited (formerly argent real estates (knightsbridge) limited), argent group investments PLC, and the company to the chargee under each finance document (as defined).
Particulars: 100 ordinary shares of one pound each in qcc (birmingham) limited (the borrower) and all dividends paid or payable and all stocks shares securities rights moneys or property accruing. See the mortgage charge document for full details.
Fully Satisfied
23 April 1993Delivered on: 29 April 1993
Satisfied on: 1 September 1993
Persons entitled: Kleinwort Benson Limited

Classification: Debenture & guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee supplemental to the principal deed (as defined).
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.
Fully Satisfied
19 September 1984Delivered on: 28 September 1984
Satisfied on: 12 February 1988
Persons entitled: National Westminster 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: 145/155 king street, hammersmith, london borough of hammersmith & fulham T.N. ln 164255 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 June 1991Delivered on: 10 June 1991
Satisfied on: 26 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 October 1989Delivered on: 9 November 1989
Persons entitled: Kleinwort Benson Limited

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or argent group PLC and/or argent holdings PLC and/or argent project management limited under the terms of a loan facility dated 12/2/88 a debenture and guarantee dated 17/2/88 and this charge.
Particulars: A charge by way of first legal mortgage on premises k/a 9 cavendish gardens, redhill, surrey, held under a lease dated 15/5/1959 t/n sy 224284.
Fully Satisfied
29 September 1989Delivered on: 5 October 1989
Satisfied on: 1 September 1993
Persons entitled: Kleinwort Benson Limited.

Classification: Mortgage
Secured details: All moneys due on to become due from argent holdings PLC, argent estates limited and argent project management limited (or any of them) to the chargee pursuant to a loan facility dated 12/2/88 or otherwise arising under the terms of a debenture and guarantee dated 17/2/89 or this charge.
Particulars: Land at, hampshire international business park, crockford lane chineham, basingstoke, hampshire with an area of 0.85 acres on thereabouts (together with all buildings and fixtures at the date of the mortgage or from time to time situated thereon) (please see doc for details).
Fully Satisfied
16 August 1989Delivered on: 29 August 1989
Satisfied on: 1 September 1993
Persons entitled: Kleinwort Benson Limited

Classification: Undertaking containing a charge in equity
Secured details: All monies due or to become due from the company and/or argent group PLC and/or argent holdings PLC and/or argent enterprise PLC and/or argent project management limited under the terms of a facility letter dated 12/2/88 or pursuant to a debenture and guarantee dated 17/2/88 (as defined) and this deed to the chargee.
Particulars: All to present interest of argent estates limited in land at weybridge, comprising broadwater farm, greenlands farm and part of oatlands farm and any further interest in that land which the company may acquire after the date of undertaking including any interest which it may have in or under three agreements dated 29/5/87.
Fully Satisfied
28 July 1989Delivered on: 11 August 1989
Satisfied on: 3 August 1990
Persons entitled: Kleinwort Benson Limited

Classification: Mortgage
Secured details: All moneys due or to become due from agrent group PLC and /or argent holdings PLC and/or argent estates limited and/or argent enterprises limited and/or argent project management limited (or any of them) to kleinwort benson limited under the terms of a facility letter d/d 12/2/88 or a debenture and guarantee d/d 17/2/88 or this charge.
Particulars: An assignment of all the right title and interest of argent estates limited in and under an agreement d/d 19/6/89 relating to 14 acres of f/h land on the west side of stonehouse lane, thurrock, essex, t/n ex 377284.
Fully Satisfied
13 June 1989Delivered on: 29 June 1989
Satisfied on: 3 August 1990
Persons entitled: Kleinwort Benson LTD

Classification: Letter
Secured details: All monies due or to become due from the company to the chargee under the terms of the relevant obligations (as defined) and this letter.
Particulars: An undertaking to assign - - - the benefit of heads of agreements dated 7/2/86 -- - (see form 395 for full details).
Fully Satisfied
20 April 1989Delivered on: 28 April 1989
Satisfied on: 1 September 1993
Persons entitled: Kleinwort Benson Limited

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or argent group PLC and/or argent holdings PLC and /or argent project management limited (or any of them) to kleinwort benson limited under the terms of a facility letter d/d 12/2/88 a debenture d/d 17/2/88 and this legal charge.
Particulars: Premises k/a number 4 and 5 albany courtyard, piccadilly london W1 with all additions buildings and fixtures thereon.
Fully Satisfied
7 April 1989Delivered on: 12 April 1989
Satisfied on: 23 June 1993
Persons entitled: Kleinwort Benson Limited.

Classification: Mortgage
Secured details: For securing all moneys due or to become due from the company, argent group PLC, argent holdings PLC and argent project management limited (or any of them) to kleinwort benson limited under the terms of a loan facility dated. 12/2/88 or under a debenture or guarantee dated 17/2/88 or this charge.
Particulars: Land at hampshire international business park, crockford lane, chineham, basingstoke, hampshire with an area of. 0.65 acre and all buildings & fixtures.
Fully Satisfied
17 March 1988Delivered on: 3 November 1988
Satisfied on: 7 September 1993
Persons entitled: Kleinwort Benson Limited

Classification: Debenture & guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property and all property and assets present and future, including but not limited to its stock in trade.
Fully Satisfied
29 June 1988Delivered on: 18 July 1988
Satisfied on: 27 August 1991
Persons entitled: Kleinwort Benson Limited

Classification: Mortgage debenture & guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under in respect of "the relevant obligations") (as that terms to defined in the charge).
Particulars: The undertaking and all its property assets and rights etc., (please see form 395 for full details).
Fully Satisfied
3 July 1984Delivered on: 6 July 1984
Satisfied on: 12 February 1988
Persons entitled: National Westminster 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: 2-4 marshalls road sutton and/or the proceeds of sale thereof T.N. sgl 360219. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 March 2024Appointment of Joanne Elizabeth Massey as a secretary on 12 March 2024 (2 pages)
18 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
12 March 2024Termination of appointment of David Scudder as a secretary on 12 March 2024 (1 page)
26 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
8 June 2023Director's details changed for Mr Jonathan Hugo Eccles Thompson on 8 June 2023 (2 pages)
8 June 2023Director's details changed for Sir James Garwood Michael Wates on 8 June 2023 (2 pages)
8 June 2023Director's details changed for Mr Michael Bernard Lightbound on 8 June 2023 (2 pages)
13 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
28 September 2020Director's details changed for Mr Christopher Mark Taylor on 28 September 2020 (2 pages)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
3 December 2019Termination of appointment of Mark Lees Young as a secretary on 3 December 2019 (1 page)
3 December 2019Appointment of David Scudder as a secretary on 3 December 2019 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
12 February 2019Appointment of Emily Clare Bird as a director on 11 February 2019 (2 pages)
18 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
24 April 2018Termination of appointment of David Leonard Grose as a director on 24 April 2018 (1 page)
20 February 2018Director's details changed for Mr Christopher Mark Taylor on 31 January 2018 (2 pages)
15 February 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
3 June 2017Termination of appointment of Anita Joanne Sadler as a secretary on 21 February 2017 (1 page)
3 June 2017Termination of appointment of Anita Joanne Sadler as a secretary on 21 February 2017 (1 page)
2 June 2017Appointment of Mark Lees Young as a secretary on 21 February 2017 (2 pages)
2 June 2017Appointment of Mark Lees Young as a secretary on 21 February 2017 (2 pages)
10 May 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
10 May 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
26 January 2017Director's details changed for Michael Bernard Lightbound on 20 January 2017 (2 pages)
26 January 2017Director's details changed for Michael Bernard Lightbound on 20 January 2017 (2 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000
(7 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000
(7 pages)
27 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
27 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
14 January 2016Termination of appointment of Aubyn James Sugden Prower as a director on 8 January 2016 (1 page)
14 January 2016Termination of appointment of Aubyn James Sugden Prower as a director on 8 January 2016 (1 page)
2 July 2015Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages)
2 July 2015Director's details changed for Mr Aubyn James Sugden Prower on 1 July 2015 (2 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
(7 pages)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50,000
(7 pages)
19 June 2015Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages)
19 June 2015Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages)
19 June 2015Appointment of Mr James Garwood Michael Wates as a director on 1 May 2015 (2 pages)
20 May 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
20 May 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
21 January 2015Termination of appointment of James Anthony Robert Heather as a director on 20 January 2015 (1 page)
21 January 2015Termination of appointment of James Anthony Robert Heather as a director on 20 January 2015 (1 page)
21 January 2015Appointment of Mr Aubyn James Sugden Prower as a director on 20 January 2015 (2 pages)
21 January 2015Appointment of Mr Aubyn James Sugden Prower as a director on 20 January 2015 (2 pages)
20 January 2015Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 (1 page)
20 January 2015Termination of appointment of Peter Frank Hazell as a director on 31 December 2014 (1 page)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(7 pages)
30 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(7 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (14 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (14 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (7 pages)
14 March 2013Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013 (1 page)
14 March 2013Registered office address changed from 5 Albany Courtyard Piccadilly London W1J 0HF on 14 March 2013 (1 page)
24 January 2013Appointment of Jonathan Thompson as a director (2 pages)
24 January 2013Appointment of Jonathan Thompson as a director (2 pages)
14 January 2013Director's details changed for James Anthony Robert Heather on 14 January 2013 (2 pages)
14 January 2013Memorandum and Articles of Association (12 pages)
14 January 2013Memorandum and Articles of Association (12 pages)
14 January 2013Director's details changed for James Anthony Robert Heather on 14 January 2013 (2 pages)
13 December 2012Termination of appointment of Michael Freeman as a director (1 page)
13 December 2012Termination of appointment of Peter Freeman as a director (1 page)
13 December 2012Termination of appointment of Michael Freeman as a director (1 page)
13 December 2012Termination of appointment of Peter Freeman as a director (1 page)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 December 2012Termination of appointment of Aubyn Prower as a secretary (1 page)
5 December 2012Termination of appointment of Aubyn Prower as a secretary (1 page)
4 December 2012Appointment of Mr David Leonard Grose as a director (2 pages)
4 December 2012Appointment of Michael Bernard Lightbound as a director (2 pages)
4 December 2012Appointment of Michael Bernard Lightbound as a director (2 pages)
4 December 2012Appointment of James Anthony Robert Heather as a director (2 pages)
4 December 2012Appointment of Mr David Leonard Grose as a director (2 pages)
4 December 2012Appointment of James Anthony Robert Heather as a director (2 pages)
30 November 2012Termination of appointment of Aubyn Prower as a director (1 page)
30 November 2012Termination of appointment of Aubyn Prower as a director (1 page)
29 November 2012Termination of appointment of Roger Madelin as a director (1 page)
29 November 2012Termination of appointment of Andre Gibbs as a director (1 page)
29 November 2012Termination of appointment of Robert Evans as a director (1 page)
29 November 2012Termination of appointment of Robert Evans as a director (1 page)
29 November 2012Termination of appointment of Roger Madelin as a director (1 page)
29 November 2012Termination of appointment of David Partridge as a director (1 page)
29 November 2012Termination of appointment of Anthony Giddings as a director (1 page)
29 November 2012Termination of appointment of David Partridge as a director (1 page)
29 November 2012Termination of appointment of Andre Gibbs as a director (1 page)
29 November 2012Termination of appointment of Anthony Giddings as a director (1 page)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
3 July 2012Full accounts made up to 31 December 2011 (17 pages)
3 July 2012Full accounts made up to 31 December 2011 (17 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (13 pages)
22 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (13 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 March 2012Termination of appointment of Robert Webb as a director (1 page)
1 March 2012Termination of appointment of Robert Webb as a director (1 page)
9 November 2011Termination of appointment of Gary Taylor as a director (1 page)
9 November 2011Termination of appointment of Stephen Tillman as a director (1 page)
9 November 2011Termination of appointment of Stephen Tillman as a director (1 page)
9 November 2011Termination of appointment of Gary Taylor as a director (1 page)
4 July 2011Full accounts made up to 31 December 2010 (17 pages)
4 July 2011Full accounts made up to 31 December 2010 (17 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (16 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (16 pages)
14 April 2011Appointment of Christopher Mark Taylor as a director (2 pages)
14 April 2011Appointment of Christopher Mark Taylor as a director (2 pages)
13 April 2011Termination of appointment of Timothy Turnbull as a director (1 page)
13 April 2011Termination of appointment of Timothy Turnbull as a director (1 page)
28 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
28 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
28 September 2010Director's details changed for Mr Timothy William John Turnbull on 20 September 2010 (2 pages)
28 September 2010Appointment of Mr Timothy William John Turnbull as a director (2 pages)
28 September 2010Director's details changed for Mr Timothy William John Turnbull on 20 September 2010 (2 pages)
28 September 2010Appointment of Mr Timothy William John Turnbull as a director (2 pages)
16 August 2010Director's details changed for Mr David John Gratiaen Partridge on 20 September 2006 (1 page)
16 August 2010Director's details changed for Mr David John Gratiaen Partridge on 20 September 2006 (1 page)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (11 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (11 pages)
6 July 2010Director's details changed for Mr Stephen Tillman on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Stephen Tillman on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Peter Geoffrey Freeman on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Peter Geoffrey Freeman on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Roger Nigel Madelin on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Peter Geoffrey Freeman on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Mr Stephen Tillman on 1 October 2009 (2 pages)
11 June 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
11 June 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 26 (8 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 26 (8 pages)
17 January 2010Annual return made up to 14 June 2009 with a full list of shareholders (13 pages)
17 January 2010Annual return made up to 14 June 2009 with a full list of shareholders (13 pages)
17 December 2009Annual return made up to 14 June 2008 with a full list of shareholders (10 pages)
17 December 2009Annual return made up to 14 June 2008 with a full list of shareholders (10 pages)
19 October 2009Director's details changed for Mr Andre Gibbs on 22 September 2009 (2 pages)
19 October 2009Director's details changed for Mr Andre Gibbs on 22 September 2009 (2 pages)
10 July 2009Return made up to 14/06/09; full list of members (8 pages)
10 July 2009Return made up to 14/06/09; full list of members (8 pages)
26 June 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
26 June 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
13 April 2009Director appointed robert stopford webb (2 pages)
13 April 2009Director appointed robert stopford webb (2 pages)
16 October 2008Resolutions
  • RES13 ‐ Re conflict of interest 08/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re conflict of interest 08/10/2008
(1 page)
8 October 2008Secretary appointed mrs anita joanne sadler (1 page)
8 October 2008Secretary appointed mrs anita joanne sadler (1 page)
25 September 2008Director's change of particulars / stephen tillman / 08/08/2008 (1 page)
25 September 2008Director's change of particulars / stephen tillman / 08/08/2008 (1 page)
16 June 2008Return made up to 14/06/08; full list of members (7 pages)
16 June 2008Return made up to 14/06/08; full list of members (7 pages)
3 June 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
3 June 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
24 April 2008Director appointed alasdair david evans (8 pages)
24 April 2008Director appointed alasdair david evans (8 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (22 pages)
26 June 2007Return made up to 14/06/07; full list of members (4 pages)
26 June 2007Return made up to 14/06/07; full list of members (4 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
3 August 2006Full accounts made up to 31 December 2005 (21 pages)
3 August 2006Full accounts made up to 31 December 2005 (21 pages)
15 June 2006Return made up to 14/06/06; full list of members (4 pages)
15 June 2006Return made up to 14/06/06; full list of members (4 pages)
15 July 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
15 July 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
10 July 2005Director's particulars changed (1 page)
10 July 2005Director's particulars changed (1 page)
6 July 2005Return made up to 14/06/05; full list of members (4 pages)
6 July 2005Return made up to 14/06/05; full list of members (4 pages)
23 December 2004New director appointed (3 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (3 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
2 August 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
2 August 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
23 June 2004Return made up to 14/06/04; full list of members (10 pages)
23 June 2004Return made up to 14/06/04; full list of members (10 pages)
10 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003Return made up to 14/06/03; full list of members (10 pages)
17 July 2003Return made up to 14/06/03; full list of members (10 pages)
12 May 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
12 May 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
23 August 2002Particulars of mortgage/charge (8 pages)
23 August 2002Particulars of mortgage/charge (9 pages)
23 August 2002Particulars of mortgage/charge (9 pages)
23 August 2002Particulars of mortgage/charge (8 pages)
4 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
4 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Return made up to 14/06/02; full list of members (10 pages)
12 July 2002Return made up to 14/06/02; full list of members (10 pages)
12 July 2002Director's particulars changed (1 page)
10 January 2002Particulars of mortgage/charge (9 pages)
10 January 2002Particulars of mortgage/charge (9 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
13 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2001Full group accounts made up to 31 December 2000 (18 pages)
12 June 2001Full group accounts made up to 31 December 2000 (18 pages)
10 November 2000Full group accounts made up to 31 December 1999 (20 pages)
10 November 2000Full group accounts made up to 31 December 1999 (20 pages)
13 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
15 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
15 July 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
28 July 1998Full accounts made up to 31 December 1997 (11 pages)
23 June 1998Return made up to 14/06/98; no change of members (16 pages)
23 June 1998Return made up to 14/06/98; no change of members (16 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998New director appointed (3 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (4 pages)
16 February 1998New director appointed (4 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (3 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (3 pages)
27 July 1997Return made up to 14/06/97; no change of members (11 pages)
27 July 1997Return made up to 14/06/97; no change of members (11 pages)
27 March 1997Full accounts made up to 31 December 1996 (11 pages)
27 March 1997Full accounts made up to 31 December 1996 (11 pages)
20 March 1997Director's particulars changed (1 page)
20 March 1997Director's particulars changed (1 page)
10 January 1997Particulars of mortgage/charge (9 pages)
10 January 1997Particulars of mortgage/charge (6 pages)
10 January 1997Particulars of mortgage/charge (6 pages)
10 January 1997Particulars of mortgage/charge (9 pages)
16 December 1996New director appointed (3 pages)
16 December 1996New director appointed (3 pages)
21 June 1996Return made up to 14/06/96; full list of members (10 pages)
21 June 1996Return made up to 14/06/96; full list of members (10 pages)
18 June 1996Auditor's resignation (3 pages)
18 June 1996Auditor's resignation (3 pages)
24 April 1996Full accounts made up to 31 December 1995 (11 pages)
24 April 1996Full accounts made up to 31 December 1995 (11 pages)
21 June 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
21 June 1995Return made up to 14/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (92 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 February 1989Return made up to 06/07/88; full list of members (8 pages)
13 February 1989Return made up to 06/07/88; full list of members (8 pages)
19 November 1981Company name changed\certificate issued on 19/11/81 (2 pages)
19 November 1981Company name changed\certificate issued on 19/11/81 (2 pages)
13 July 1981Incorporation (15 pages)
13 July 1981Incorporation (15 pages)
13 July 1981Certificate of incorporation (1 page)
13 July 1981Certificate of incorporation (1 page)