Company NameExecutive Properties Limited
DirectorsMichael Christos Votsis and Socrates Xenophon Protopapas
Company StatusActive
Company Number01742935
CategoryPrivate Limited Company
Incorporation Date28 July 1983(40 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Christos Votsis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address85 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameMr Socrates Xenophon Protopapas
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2021(38 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Secretary NameQueens House UK Limited (Corporation)
StatusCurrent
Appointed08 November 2005(22 years, 3 months after company formation)
Appointment Duration18 years, 5 months
Correspondence AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
Director NameMr Xenophon Socrates Protopapas
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration30 years, 11 months (resigned 26 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address72 Oakleigh Park North
London
N20 9AS
Secretary NameSavakis Kyriacou Liveras
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address142 Weston Park
London
N8 9PN
Secretary NameXenophou Socrates Protopapas
NationalityBritish
StatusResigned
Appointed28 April 1998(14 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 08 November 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address72 Oakleigh Park North
London
N20 9AS

Location

Registered AddressQueens House 180 Tottenham Court Road
London
W1T 7PD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

2.5k at £0.1Michael Christos Votsis
25.00%
Ordinary
2.5k at £0.1Phaedra Votsis
25.00%
Ordinary
2.5k at £0.1Xenophon Socrates Protopapas
25.00%
Ordinary
2.5k at £0.1Zoe Protopapas
25.00%
Ordinary

Financials

Year2014
Net Worth£978,495
Cash£206,135
Current Liabilities£59,392

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Charges

7 November 2005Delivered on: 17 November 2005
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 conway street london including the plant machinery and fixtures and fittings furniture equipment and utensils.
Outstanding
7 November 2005Delivered on: 17 November 2005
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 363 green lanes london including the plant machinery and fixtures and fittings furniture equipment and utensils.
Outstanding
7 November 2005Delivered on: 17 November 2005
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63, 63A and 63B church street enfield including the plant machinery and fixtures and fittings furniture equipment and utensils.
Outstanding
7 November 2005Delivered on: 17 November 2005
Persons entitled: Alpha Bank London Limited

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.
Outstanding
12 March 2021Delivered on: 17 March 2021
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 59 church street, enfield EN2 6AN.
Outstanding
8 January 2021Delivered on: 20 January 2021
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 61 church street, enfield,EN2 6AN.
Outstanding
20 May 2020Delivered on: 26 May 2020
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 57 church street enfield EN2 6AN and registered at the land registry under title number MX463113.
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: Hadley hotel, 113 hadley road, barnet, hertfordshire, EN5 5QN.
Outstanding
25 January 2019Delivered on: 28 January 2019
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 91 high road, wood green, london, N22 6BB.
Outstanding
26 October 2018Delivered on: 1 November 2018
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 655 green lanes, harringay, london, N8 0QY.
Outstanding
30 November 2017Delivered on: 1 December 2017
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 666 & 666A high road, north finchley, london, N12 0NL.
Outstanding
4 August 2017Delivered on: 17 August 2017
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 450 west green road. Tottenham. London. N15 3PT.
Outstanding
22 March 2017Delivered on: 4 April 2017
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 645 green lanes, wood green, london, N8 0QY.
Outstanding
24 June 2016Delivered on: 1 July 2016
Persons entitled: Alpha Bank London Limited

Classification: A registered charge
Particulars: 18 church street enfield middlesex EN2 6BE registered at the land registry under title number P102478.
Outstanding
9 July 2007Delivered on: 11 July 2007
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 regina road london. See the mortgage charge document for full details.
Outstanding
7 November 2005Delivered on: 17 November 2005
Persons entitled: Alpha Bank London Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment of rents. See the mortgage charge document for full details.
Outstanding
7 November 2005Delivered on: 17 November 2005
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 475,Green lanes,london including the plant,machinery,fixtures and fittings,furniture equipment and utensils.
Outstanding
19 June 1997Delivered on: 3 July 1997
Satisfied on: 27 July 2007
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a 16 conway street fitzroy square london t/n LN154306.
Fully Satisfied
28 November 1988Delivered on: 2 December 1988
Satisfied on: 27 July 2007
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 conway street, fitzroy square london W1.
Fully Satisfied
28 October 1988Delivered on: 2 November 1988
Satisfied on: 27 July 2007
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 363 green lanes, london N4 idy and 475 green lanes london N4.
Fully Satisfied
5 April 1984Delivered on: 11 April 1984
Satisfied on: 27 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 475 green lanes harringay N4 L.B. of harringay. Title no: mx 98395.
Fully Satisfied
19 September 1983Delivered on: 6 October 1983
Satisfied on: 27 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 363 green lanes harringay, london N4 title no: mx 414464.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 October 2023Registration of charge 017429350027, created on 6 October 2023 (16 pages)
20 October 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
12 October 2023Registration of charge 017429350024, created on 6 October 2023 (16 pages)
12 October 2023Registration of charge 017429350026, created on 6 October 2023 (16 pages)
12 October 2023Registration of charge 017429350025, created on 6 October 2023 (16 pages)
12 October 2023Registration of charge 017429350023, created on 6 October 2023 (16 pages)
10 October 2023Satisfaction of charge 017429350018 in full (1 page)
10 October 2023Satisfaction of charge 12 in full (1 page)
10 October 2023Satisfaction of charge 9 in full (1 page)
10 October 2023Satisfaction of charge 017429350017 in full (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 December 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 December 2021Termination of appointment of Xenophon Socrates Protopapas as a director on 26 November 2021 (1 page)
17 November 2021Appointment of Mr Socrates Xenophon Protopapas as a director on 16 November 2021 (2 pages)
10 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
4 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
17 March 2021Registration of charge 017429350022, created on 12 March 2021 (22 pages)
20 January 2021Registration of charge 017429350021, created on 8 January 2021 (21 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 May 2020Registration of charge 017429350020, created on 20 May 2020 (22 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (6 pages)
28 January 2020Notification of a person with significant control statement (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2020Cessation of Phaedra Aleki Votsis as a person with significant control on 13 January 2020 (1 page)
26 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 November 2019Cessation of Michael Christos Votsis as a person with significant control on 9 September 2019 (1 page)
19 November 2019Cessation of Xenophon Socrates Protopapas as a person with significant control on 9 September 2019 (1 page)
19 November 2019Cessation of Zoe Protopapas as a person with significant control on 9 September 2019 (1 page)
19 November 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 1,000
(3 pages)
23 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 October 2019Change of share class name or designation (2 pages)
1 April 2019Registration of charge 017429350019, created on 29 March 2019 (23 pages)
28 January 2019Registration of charge 017429350018, created on 25 January 2019 (22 pages)
15 January 2019Notification of Michael Christos Votsis as a person with significant control on 21 December 2018 (2 pages)
15 January 2019Notification of Zoe Protopapas as a person with significant control on 21 December 2018 (2 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
15 January 2019Notification of Phaedra Aleki Votsis as a person with significant control on 21 December 2018 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
1 November 2018Registration of charge 017429350017, created on 26 October 2018 (22 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 December 2017Registration of charge 017429350016, created on 30 November 2017 (22 pages)
1 December 2017Registration of charge 017429350016, created on 30 November 2017 (22 pages)
17 August 2017Registration of charge 017429350015, created on 4 August 2017 (22 pages)
17 August 2017Registration of charge 017429350015, created on 4 August 2017 (22 pages)
4 April 2017Registration of charge 017429350014, created on 22 March 2017 (22 pages)
4 April 2017Registration of charge 017429350014, created on 22 March 2017 (22 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Registration of charge 017429350013, created on 24 June 2016 (23 pages)
1 July 2016Registration of charge 017429350013, created on 24 June 2016 (23 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(5 pages)
10 January 2014Director's details changed for Xenophou Socrates Protopapas on 1 December 2013 (2 pages)
10 January 2014Director's details changed for Xenophou Socrates Protopapas on 1 December 2013 (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(5 pages)
10 January 2014Director's details changed for Xenophou Socrates Protopapas on 1 December 2013 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 May 2012Sub-division of shares on 16 April 2012 (5 pages)
14 May 2012Sub-division of shares on 16 April 2012 (5 pages)
19 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 1,000
(3 pages)
19 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 1,000
(3 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 February 2011Annual return made up to 31 December 2010 (14 pages)
18 February 2011Annual return made up to 31 December 2010 (14 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Michael Christos Votsis on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Xenophou Socrates Protopapas on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Michael Christos Votsis on 2 October 2009 (2 pages)
6 January 2010Secretary's details changed for Queens House Secretaries Limited on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Michael Christos Votsis on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Xenophou Socrates Protopapas on 2 October 2009 (2 pages)
6 January 2010Secretary's details changed for Queens House Secretaries Limited on 2 October 2009 (2 pages)
6 January 2010Secretary's details changed for Queens House Secretaries Limited on 2 October 2009 (2 pages)
6 January 2010Director's details changed for Xenophou Socrates Protopapas on 2 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from 407A green lanes london N4 1EY (1 page)
20 May 2008Registered office changed on 20/05/2008 from 407A green lanes london N4 1EY (1 page)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (7 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (7 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 March 2006Return made up to 31/12/05; full list of members (2 pages)
15 March 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
17 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005New secretary appointed (1 page)
9 November 2005New secretary appointed (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Secretary resigned (1 page)
29 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 April 2003Return made up to 31/12/02; full list of members (7 pages)
22 April 2003Return made up to 31/12/02; full list of members (7 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 April 2002Return made up to 31/12/01; full list of members (6 pages)
24 April 2002Return made up to 31/12/01; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2000Return made up to 31/12/99; full list of members (6 pages)
27 March 2000Return made up to 31/12/99; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 March 1999Return made up to 31/12/98; no change of members (4 pages)
18 March 1999Return made up to 31/12/98; no change of members (4 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Secretary resigned (1 page)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
10 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
7 February 1997Registered office changed on 07/02/97 from: queens house 180/182 tottenham court road london W1P 9LE (1 page)
7 February 1997Registered office changed on 07/02/97 from: queens house 180/182 tottenham court road london W1P 9LE (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
15 December 1996Registered office changed on 15/12/96 from: 363 green lanes london N4 1DY (1 page)
15 December 1996Registered office changed on 15/12/96 from: 363 green lanes london N4 1DY (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
28 July 1983Incorporation (11 pages)
28 July 1983Incorporation (12 pages)
28 July 1983Incorporation (11 pages)
28 July 1983Incorporation (12 pages)