Company NameAndrena Furniture Ltd
DirectorsGary James Anderson and Edward James Anderson
Company StatusLiquidation
Company Number01574169
CategoryPrivate Limited Company
Incorporation Date14 July 1981(42 years, 9 months ago)
Previous NamesStrigbond Limited and Andrena Reproductions Limited

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Gary James Anderson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cobwebs
Colliers End
Ware
Hertfordshire
SG11 1EJ
Director NameMr Edward James Anderson
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(38 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Director NameMrs Marina Rose Anderson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shrubbery Grove
Royston
Hertfordshire
SG8 9LJ
Director NameMr Kenneth James Anderson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration31 years, 8 months (resigned 03 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Shrubbery Grove
Royston
Hertfordshire
SG8 9LJ
Secretary NameMrs Marina Rose Anderson
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeddings Road
Hoddesdon
Hertfordshire
EN11 0NT

Contact

Websitewww.andrena.co.uk/
Telephone01992 451722
Telephone regionLea Valley

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

45 at £1Mr Gary James Anderson
9.00%
Ordinary A
100 at £1Marina Rose Anderson
20.00%
Ordinary C
100 at £1Mr Gary James Anderson
20.00%
Ordinary D
100 at £1Mr Kenneth James Anderson
20.00%
Ordinary B
100 at £1Suzanne Anderson
20.00%
Ordinary E
55 at £1Mr Kenneth James Anderson
11.00%
Ordinary A

Financials

Year2014
Net Worth£319,887
Current Liabilities£510,272

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Charges

12 March 2001Delivered on: 30 March 2001
Satisfied on: 16 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at essex road, belcon industrial estate, hoddesdon, hertfordshire t/n 386517. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 February 2001Delivered on: 17 February 2001
Satisfied on: 16 June 2006
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
12 February 2001Delivered on: 16 February 2001
Satisfied on: 16 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 June 1998Delivered on: 3 July 1998
Satisfied on: 24 February 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 February 1992Delivered on: 26 February 1992
Satisfied on: 18 August 1998
Persons entitled: Alex. Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts present & future and the proceeds thereof under the terms of an agreement dated 24/02/92.
Fully Satisfied
15 April 1991Delivered on: 23 April 1991
Satisfied on: 18 August 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
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: L/H property. Being unit 5 trident industrial estate pindar road hoddesdon herts with all buildings and fixtures thereon together with a assigns the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1990Delivered on: 29 June 1990
Satisfied on: 16 June 2006
Persons entitled:
Imperial Group Pension Trust Limited
Imperial Group Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The deposit being the sum of £7,992.50.
Fully Satisfied
8 March 1985Delivered on: 20 March 1985
Satisfied on: 18 August 1998
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory unit no.2 Gas house lane in the borough and county of hertford.
Fully Satisfied
13 December 1982Delivered on: 20 December 1982
Satisfied on: 18 August 1998
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital with all buildings, trade & other fixtures, fixed plant & machinery.
Fully Satisfied
24 December 2021Delivered on: 30 December 2021
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
26 February 2016Delivered on: 29 February 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
12 February 2016Delivered on: 12 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the old auction house, geddings road, hoddesden, hertfordshire, EN11 0NT, land registry no. HD386517.
Outstanding
28 January 2016Delivered on: 2 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
26 July 2011Delivered on: 1 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 July 2010Delivered on: 27 July 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 May 2006Delivered on: 23 May 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old auction house, geddings road, hoddesdon, hertfordshire.
Outstanding

Filing History

18 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
5 September 2019Cessation of Kenneth James Anderson as a person with significant control on 10 December 2018 (1 page)
5 September 2019Appointment of Mr Edward James Anderson as a director on 5 September 2019 (2 pages)
5 September 2019Change of details for Mr Gary James Anderson as a person with significant control on 10 December 2018 (2 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 April 2018Satisfaction of charge 015741690015 in full (1 page)
16 April 2018Satisfaction of charge 015741690013 in full (1 page)
16 April 2018Satisfaction of charge 015741690014 in full (1 page)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (8 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (8 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 June 2016Satisfaction of charge 12 in full (1 page)
18 June 2016Satisfaction of charge 12 in full (1 page)
29 February 2016Registration of charge 015741690015, created on 26 February 2016 (9 pages)
29 February 2016Registration of charge 015741690015, created on 26 February 2016 (9 pages)
12 February 2016Satisfaction of charge 10 in full (1 page)
12 February 2016Registration of charge 015741690014, created on 12 February 2016 (8 pages)
12 February 2016Registration of charge 015741690014, created on 12 February 2016 (8 pages)
12 February 2016Satisfaction of charge 10 in full (1 page)
8 February 2016Satisfaction of charge 11 in full (1 page)
8 February 2016Satisfaction of charge 11 in full (1 page)
2 February 2016Registration of charge 015741690013, created on 28 January 2016 (5 pages)
2 February 2016Registration of charge 015741690013, created on 28 January 2016 (5 pages)
19 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 500
(7 pages)
19 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 500
(7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500
(6 pages)
15 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 500
(6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 500
(6 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 500
(6 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (6 pages)
5 September 2011Termination of appointment of Marina Anderson as a secretary (1 page)
5 September 2011Termination of appointment of Marina Anderson as a director (1 page)
5 September 2011Termination of appointment of Marina Anderson as a director (1 page)
5 September 2011Secretary's details changed for Mrs Marina Rose Anderson on 5 September 2011 (1 page)
5 September 2011Secretary's details changed for Mrs Marina Rose Anderson on 5 September 2011 (1 page)
5 September 2011Secretary's details changed for Mrs Marina Rose Anderson on 5 September 2011 (1 page)
5 September 2011Termination of appointment of Marina Anderson as a secretary (1 page)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 January 2010Director's details changed for Gary James Anderson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Kenneth James Anderson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Marina Rose Anderson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Marina Rose Anderson on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Gary James Anderson on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Kenneth James Anderson on 29 January 2010 (2 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 December 2008Return made up to 16/12/08; full list of members (5 pages)
22 December 2008Return made up to 16/12/08; full list of members (5 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Return made up to 16/12/07; full list of members (4 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Return made up to 16/12/07; full list of members (4 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 January 2007Return made up to 16/12/06; full list of members (3 pages)
5 January 2007Return made up to 16/12/06; full list of members (3 pages)
3 November 2006Ad 01/04/06--------- £ si 100@1=100 £ ic 200/300 (2 pages)
3 November 2006Ad 01/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 November 2006Ad 01/04/06--------- £ si 100@1=100 £ ic 300/400 (2 pages)
3 November 2006Ad 01/04/06--------- £ si 100@1=100 £ ic 300/400 (2 pages)
3 November 2006Ad 01/04/06--------- £ si 100@1=100 £ ic 400/500 (2 pages)
3 November 2006Ad 01/04/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 November 2006Ad 01/04/06--------- £ si 100@1=100 £ ic 400/500 (2 pages)
3 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 November 2006Ad 01/04/06--------- £ si 100@1=100 £ ic 200/300 (2 pages)
3 November 2006Resolutions
  • RES13 ‐ Allotment of shares 01/04/06
(2 pages)
3 November 2006Resolutions
  • RES13 ‐ Allotment of shares 01/04/06
(2 pages)
3 November 2006Nc inc already adjusted 01/04/06 (2 pages)
3 November 2006Nc inc already adjusted 01/04/06 (2 pages)
3 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
16 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2006Return made up to 16/12/05; full list of members (7 pages)
11 January 2006Return made up to 16/12/05; full list of members (7 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 January 2005Return made up to 16/12/04; full list of members (7 pages)
4 January 2005Return made up to 16/12/04; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
20 July 2004Company name changed andrena reproductions LIMITED\certificate issued on 20/07/04 (2 pages)
20 July 2004Company name changed andrena reproductions LIMITED\certificate issued on 20/07/04 (2 pages)
24 December 2003Return made up to 16/12/03; full list of members (7 pages)
24 December 2003Return made up to 16/12/03; full list of members (7 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (3 pages)
1 October 2002Accounts for a small company made up to 31 March 2002 (3 pages)
19 December 2001Return made up to 31/12/01; full list of members (7 pages)
19 December 2001Return made up to 31/12/01; full list of members (7 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (3 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (3 pages)
30 July 2001Registered office changed on 30/07/01 from: unit 5 trident industrial estate pindar road hoddesdon herts EN11 0EY (1 page)
30 July 2001Registered office changed on 30/07/01 from: unit 5 trident industrial estate pindar road hoddesdon herts EN11 0EY (1 page)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
24 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
17 February 2001Particulars of mortgage/charge (3 pages)
3 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 January 2001Return made up to 31/12/00; full list of members (7 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (3 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/99
(7 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/12/99
(7 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
13 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
21 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
18 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
31 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
23 July 1997Accounts for a small company made up to 31 March 1997 (3 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
18 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
1 March 1996Return made up to 31/12/95; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (3 pages)
14 July 1981Certificate of incorporation (1 page)
14 July 1981Certificate of incorporation (1 page)