Company NameSara (London) Limited
DirectorsAshok Ramchand Mohinani and Sunil Ramchand Mohinani
Company StatusActive
Company Number01818906
CategoryPrivate Limited Company
Incorporation Date23 May 1984(39 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Ashok Ramchand Mohinani
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed08 September 2008(24 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleBusinessman
Country of ResidenceGhana
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMr Sunil Ramchand Mohinani
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2021(36 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameJaycee Comservices Limited (Corporation)
StatusCurrent
Appointed14 May 2001(16 years, 12 months after company formation)
Appointment Duration22 years, 11 months
Correspondence AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameSunil Ramchand Mohinani
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed26 April 1991(6 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 25 September 2008)
RoleCompany Director
Correspondence AddressFlat 15 Walsingham
Saint Johns Wood Park
London
NW8 6RG
Director NameMurli Dayaram Ramnani
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(6 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 June 1991)
RoleBusinessman
Correspondence Address90 Langford Place
Sidcup
Kent
DA14 4AZ
Director NameMr Ramchand Udharam Mohinani
Date of BirthMarch 1935 (Born 89 years ago)
NationalityIndian
StatusResigned
Appointed26 April 1991(6 years, 11 months after company formation)
Appointment Duration30 years, 1 month (resigned 12 June 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address25 North Row
London
W1K 6DJ
Secretary NameErnest William John Wood
NationalityBritish
StatusResigned
Appointed26 April 1991(6 years, 11 months after company formation)
Appointment Duration10 years (resigned 24 April 2001)
RoleCompany Director
Correspondence Address18 The Drive
West Wickham
Kent
BR4 0EP
Director NameVijay Vasant Kavishwar
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2001(16 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address6 Wembley Hill Court
15 Wembley Hill Road
Wembley
London
HA9 8AE
Director NameMr Varadarajan Alampallam Hariharaputhran
Date of BirthMay 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed31 March 2006(21 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House, 10th Floor
Empire Way Hanwell
Wembley
Middlesex
HA9 0PA
Director NameMr Alvapillai Sabanayagam Baskaran
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2012)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX

Location

Registered AddressFirst Floor, Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£29,240,945
Gross Profit£814,620
Net Worth£4,834,526
Cash£1,030,176
Current Liabilities£7,046,240

Accounts

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

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Charges

14 December 2006Delivered on: 4 January 2007
Satisfied on: 28 November 2011
Persons entitled: Barclays Bank PLC

Classification: Assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in future receivables.
Fully Satisfied
12 August 2004Delivered on: 19 August 2004
Satisfied on: 21 May 2008
Persons entitled: Canara Bank

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stoke in trade and property at 2ND floor elvinhouse, stadium way, wembley, middlesex and such properties, and all book debts.. See the mortgage charge document for full details.
Fully Satisfied
11 December 2003Delivered on: 16 December 2003
Satisfied on: 21 May 2008
Persons entitled: Canara Bank

Classification: Letter of set off/lien
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any moneys standing to the comapny's credit at any time at any of the bank's offices on any account or in any manner whatsoever.
Fully Satisfied
11 December 2003Delivered on: 16 December 2003
Satisfied on: 21 May 2008
Persons entitled: Canara Bank

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All stock in trade (and the sale proceeds thereof) upon property at 2ND floor elvin house stadium way wembley middlesex and such other properties and all book debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
7 December 2001Delivered on: 13 December 2001
Satisfied on: 15 May 2003
Persons entitled: Amercian Express Bank LTD

Classification: Conditions for multi account clients
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any amount whatsoever which may now or at any time hereafter be owing or any moneys whatsoever which the bank may at any time hold for the account of the company in either case whether on current or deposit account and whether in sterling or in any other currency or in any sub-unit of any currency and all commodities stocks shares securities metal whether allocated or unallocated including bullion gold and silver bars and coins and other property and evidence of title to property whatsoever. See the mortgage charge document for full details.
Fully Satisfied
16 April 1993Delivered on: 20 April 1993
Satisfied on: 15 May 2003
Persons entitled: Banque Nationale De Paris PLC

Classification: Cash collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the terms of the deed (as defined).
Particulars: All sums standing to the credit of the chargor to the bank.
Fully Satisfied
13 October 1992Delivered on: 20 October 1992
Satisfied on: 15 May 2003
Persons entitled: Canara Bank

Classification: Letter of lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of the company with the bank (see form 395).
Fully Satisfied
21 September 1992Delivered on: 6 October 1992
Satisfied on: 15 May 2003
Persons entitled: Canara Bank

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills exchange shippnig documents dock warrants policies of insurance and all other inland and foreign documents relating to goods (see form 395 for full details).
Fully Satisfied
21 August 1984Delivered on: 22 August 1984
Satisfied on: 15 May 2003
Persons entitled: Johnson Matthey Bankers Limited

Classification: Letter of. Set- off.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any part of any balance standing to the credit of any account in the name of the company with the bank.
Fully Satisfied
23 August 2022Delivered on: 13 September 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
30 May 2022Delivered on: 13 June 2022
Persons entitled: Zenith Bank (UK) Limited

Classification: A registered charge
Outstanding
30 May 2022Delivered on: 10 June 2022
Persons entitled: Zenith Bank (UK) Limited

Classification: A registered charge
Outstanding
30 December 2011Delivered on: 5 January 2012
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 see image for full details.
Outstanding

Filing History

11 July 2023Full accounts made up to 31 December 2022 (27 pages)
27 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
13 September 2022Registration of charge 018189060013, created on 23 August 2022 (13 pages)
15 July 2022Full accounts made up to 31 December 2021 (28 pages)
13 June 2022Registration of charge 018189060012, created on 30 May 2022 (20 pages)
10 June 2022Registration of charge 018189060011, created on 30 May 2022 (12 pages)
29 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
4 August 2021Termination of appointment of Ramchand Udharam Mohinani as a director on 12 June 2021 (1 page)
22 July 2021Full accounts made up to 31 December 2020 (29 pages)
10 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
11 January 2021Appointment of Mr Sunil Ramchand Mohinani as a director on 2 January 2021 (2 pages)
29 July 2020Full accounts made up to 31 December 2019 (26 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
23 July 2019Full accounts made up to 31 December 2018 (26 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
3 January 2019Director's details changed for Mr Ramchand Udharam Mohinani on 3 January 2019 (2 pages)
3 January 2019Director's details changed for Mr Ashok Ramchand Mohinani on 3 January 2019 (2 pages)
29 October 2018Director's details changed for Mr Ramchand Udharam Mohinani on 29 October 2018 (2 pages)
26 October 2018Director's details changed for Mr Ashok Ramchand Mohinani on 26 October 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
13 September 2017Full accounts made up to 31 December 2016 (24 pages)
13 September 2017Full accounts made up to 31 December 2016 (24 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 September 2016Full accounts made up to 31 December 2015 (24 pages)
26 September 2016Full accounts made up to 31 December 2015 (24 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 350,000
(5 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 350,000
(5 pages)
30 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
30 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 350,000
(5 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 350,000
(5 pages)
5 February 2015Full accounts made up to 30 June 2014 (17 pages)
5 February 2015Full accounts made up to 30 June 2014 (17 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 350,000
(5 pages)
9 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 350,000
(5 pages)
3 January 2014Full accounts made up to 30 June 2013 (16 pages)
3 January 2014Full accounts made up to 30 June 2013 (16 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
2 January 2013Full accounts made up to 30 June 2012 (18 pages)
2 January 2013Full accounts made up to 30 June 2012 (18 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
31 January 2012Termination of appointment of Alvapillai Sabanayagam Baskaran as a director (1 page)
31 January 2012Termination of appointment of Alvapillai Sabanayagam Baskaran as a director (1 page)
16 January 2012Full accounts made up to 30 June 2011 (19 pages)
16 January 2012Full accounts made up to 30 June 2011 (19 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
17 January 2011Full accounts made up to 30 June 2010 (20 pages)
17 January 2011Full accounts made up to 30 June 2010 (20 pages)
24 August 2010Appointment of Mr Alvapillai Sabanayagam Baskaran as a director (2 pages)
24 August 2010Appointment of Mr Alvapillai Sabanayagam Baskaran as a director (2 pages)
19 August 2010Termination of appointment of Varadarajan Hariharaputhran as a director (1 page)
19 August 2010Termination of appointment of Varadarajan Hariharaputhran as a director (1 page)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Ashok Ramchand Mohinani on 19 March 2010 (2 pages)
23 March 2010Director's details changed for Ashok Ramchand Mohinani on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Varadarajan Alampallam Hariharaputhran on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Varadarajan Alampallam Hariharaputhran on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Ramchand Udharam Mohinani on 19 March 2010 (2 pages)
22 March 2010Director's details changed for Ramchand Udharam Mohinani on 19 March 2010 (2 pages)
16 November 2009Director's details changed for Varadarajan Alampallam Hariharaputhran on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Varadarajan Alampallam Hariharaputhran on 16 November 2009 (2 pages)
12 November 2009Full accounts made up to 30 June 2009 (20 pages)
12 November 2009Full accounts made up to 30 June 2009 (20 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
27 April 2009Return made up to 26/04/09; full list of members (4 pages)
13 March 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
13 March 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
20 October 2008Appointment terminated director sunil mohinani (1 page)
20 October 2008Appointment terminated director sunil mohinani (1 page)
23 September 2008Director appointed ashok ramchand mohinani (1 page)
23 September 2008Director appointed ashok ramchand mohinani (1 page)
10 June 2008Full accounts made up to 31 December 2007 (19 pages)
10 June 2008Full accounts made up to 31 December 2007 (19 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
29 April 2008Return made up to 26/04/08; full list of members (4 pages)
5 April 2008Director's change of particulars / varadarajan hariharaputhran / 24/05/2007 (1 page)
5 April 2008Director's change of particulars / sunil mohinani / 10/10/2007 (1 page)
5 April 2008Director's change of particulars / sunil mohinani / 10/10/2007 (1 page)
5 April 2008Director's change of particulars / varadarajan hariharaputhran / 24/05/2007 (1 page)
23 September 2007Full accounts made up to 31 December 2006 (20 pages)
23 September 2007Full accounts made up to 31 December 2006 (20 pages)
1 May 2007Return made up to 26/04/07; full list of members (3 pages)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Return made up to 26/04/07; full list of members (3 pages)
1 May 2007Secretary's particulars changed (1 page)
4 January 2007Particulars of mortgage/charge (6 pages)
4 January 2007Particulars of mortgage/charge (6 pages)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
1 November 2006Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page)
14 June 2006Full accounts made up to 31 December 2005 (18 pages)
14 June 2006Full accounts made up to 31 December 2005 (18 pages)
17 May 2006Return made up to 26/04/06; full list of members (2 pages)
17 May 2006Return made up to 26/04/06; full list of members (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2005Return made up to 26/04/05; full list of members (2 pages)
16 May 2005Return made up to 26/04/05; full list of members (2 pages)
26 April 2005Full accounts made up to 31 December 2004 (17 pages)
26 April 2005Full accounts made up to 31 December 2004 (17 pages)
19 August 2004Particulars of mortgage/charge (8 pages)
19 August 2004Particulars of mortgage/charge (8 pages)
17 May 2004Full accounts made up to 31 December 2003 (17 pages)
17 May 2004Full accounts made up to 31 December 2003 (17 pages)
14 May 2004Secretary's particulars changed (1 page)
14 May 2004Secretary's particulars changed (1 page)
14 May 2004Return made up to 26/04/04; full list of members (6 pages)
14 May 2004Return made up to 26/04/04; full list of members (6 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
16 December 2003Particulars of mortgage/charge (8 pages)
16 December 2003Particulars of mortgage/charge (8 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Particulars of mortgage/charge (3 pages)
1 July 2003Full accounts made up to 31 December 2002 (17 pages)
1 July 2003Full accounts made up to 31 December 2002 (17 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2003Return made up to 26/04/03; full list of members (6 pages)
11 May 2003Return made up to 26/04/03; full list of members (6 pages)
9 May 2003Director's particulars changed (1 page)
9 May 2003Director's particulars changed (1 page)
12 April 2003Location of register of members (1 page)
12 April 2003Location of register of members (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
15 October 2002Registered office changed on 15/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
15 October 2002Registered office changed on 15/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
2 September 2002Full accounts made up to 31 December 2001 (17 pages)
2 September 2002Full accounts made up to 31 December 2001 (17 pages)
1 May 2002Return made up to 26/04/02; full list of members (6 pages)
1 May 2002Return made up to 26/04/02; full list of members (6 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
13 December 2001Particulars of mortgage/charge (3 pages)
1 June 2001Return made up to 26/04/01; full list of members (6 pages)
1 June 2001Return made up to 26/04/01; full list of members (6 pages)
1 June 2001Location of register of members (1 page)
1 June 2001Location of register of members (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001Secretary resigned (1 page)
21 May 2001Full accounts made up to 31 December 2000 (16 pages)
21 May 2001Full accounts made up to 31 December 2000 (16 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
22 August 2000Full accounts made up to 31 December 1999 (17 pages)
22 August 2000Full accounts made up to 31 December 1999 (17 pages)
11 May 2000Return made up to 26/04/00; full list of members (6 pages)
11 May 2000Return made up to 26/04/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (17 pages)
3 November 1999Full accounts made up to 31 December 1998 (17 pages)
21 July 1999Return made up to 26/04/99; no change of members (4 pages)
21 July 1999Return made up to 26/04/99; no change of members (4 pages)
17 June 1999Registered office changed on 17/06/99 from: 252 goswell road london EC1V 7EB (1 page)
17 June 1999Registered office changed on 17/06/99 from: 252 goswell road london EC1V 7EB (1 page)
8 October 1998Full accounts made up to 31 December 1997 (16 pages)
8 October 1998Full accounts made up to 31 December 1997 (16 pages)
13 May 1998Return made up to 26/04/98; full list of members (6 pages)
13 May 1998Return made up to 26/04/98; full list of members (6 pages)
11 November 1997Full accounts made up to 31 December 1996 (16 pages)
11 November 1997Full accounts made up to 31 December 1996 (16 pages)
7 May 1997Return made up to 26/04/97; no change of members (4 pages)
7 May 1997Return made up to 26/04/97; no change of members (4 pages)
31 October 1996Full accounts made up to 31 December 1995 (16 pages)
31 October 1996Full accounts made up to 31 December 1995 (16 pages)
3 May 1996Return made up to 26/04/96; full list of members (6 pages)
3 May 1996Return made up to 26/04/96; full list of members (6 pages)
15 September 1995Full accounts made up to 31 December 1994 (15 pages)
15 September 1995Full accounts made up to 31 December 1994 (15 pages)
18 May 1995Return made up to 26/04/95; full list of members (6 pages)
18 May 1995Return made up to 26/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 May 1984Certificate of incorporation (1 page)
23 May 1984Certificate of incorporation (1 page)