Company NameFactory Outlets Limited
Company StatusActive
Company Number01836890
CategoryPrivate Limited Company
Incorporation Date30 July 1984(39 years, 9 months ago)
Previous NameCapegate Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marian Evelyn Mosselson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 3 months
RoleProperty Consultant & Company
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Director NameMrs Deborah Lynne Millman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 1995(10 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Director NameMr Mark David Mosselson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1998(13 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Secretary NameMs Alexandra Chan
NationalityBritish
StatusCurrent
Appointed12 March 2004(19 years, 7 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Jacqueline Rachel Ardizzone
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(33 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Paragon Partners Churchill House
137-139 Brent Street
London
NW4 4DJ
Director NameMr Philip John Bingham
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 February 1998)
RoleCompany Secretary And Company Director
Country of ResidenceEngland
Correspondence Address36 Manchuria Road
London
SW11 6AE
Director NameMr Dennis Mosselson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration24 years, 11 months (resigned 06 December 2016)
RoleProperty Consultant & Company
Country of ResidenceEngland
Correspondence AddressDenmoss House
10 Greenland Street
London
NW1 0ND
Secretary NameMr Philip John Bingham
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Manchuria Road
London
SW11 6AE
Director NameMartin Graeme Kaye
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(13 years, 6 months after company formation)
Appointment Duration10 months (resigned 30 November 1998)
RoleChartered Surveyor
Correspondence Address6 Northfield Road
Ealing
London
W13 9SY
Secretary NameFrancis Osei
NationalityBritish
StatusResigned
Appointed09 March 1998(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address6 Mawson Place
Baldwins Gardens
London
EC1N 7SD
Director NameSteven Richard Davis
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(19 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Foxglove Close
Hatfield
Herts
AL10 8PH
Secretary NameSteven Richard Davis
NationalityBritish
StatusResigned
Appointed29 September 2003(19 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Foxglove Close
Hatfield
Herts
AL10 8PH
Director NameThe Country Music Channel Ltd (Corporation)
StatusResigned
Appointed22 September 2008(24 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 December 2016)
Correspondence AddressDenmoss House 10 Greenland Street
London
NW1 0ND

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,371
Cash£400
Current Liabilities£2,196,024

Accounts

Latest Accounts28 July 2022 (1 year, 8 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

28 November 2003Delivered on: 18 December 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as the guildbourne centre lying to the south of chatsworth road and to the north of ann street worthing west sussex t/n WSX268288 by way of fixed charge all existing and future fittings plant equipment machinery tools vehicles furniture and other tangible moveable property at the property all rental income any existing and future proceeds of any insurance any sum now or at any tim after the date of the legal charge. See the mortgage charge document for full details.
Outstanding
20 April 1995Delivered on: 29 April 1995
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that sub-l/h property k/as the guildbourne centre lying to the south of chatsworth road and to the north of ann street,worthing,west sussex.t/no.WSX30636.by way of assignment all the rents and the benefit of all securities and guarantees for the same.fixed charge all of the right,title and interest of the chargor in and to any proceeds of any insurance of the mortgaged property.floating charge the whole of the undertaking,property,rights and assets of the chargor both present and future and wheresoever situate.
Outstanding
23 July 1985Delivered on: 13 August 1985
Satisfied on: 20 February 2015
Persons entitled:
F.J. Fishburn
Christian Morgan Trustees Limited
M.E. Mosselson
Dennis Mosselson

Classification: Legal mortgage
Secured details: All monies due or to become due from city securities limited to the chargees on any account whatsoever.
Particulars: Land at chase street & newtown street luton, bedfordshire, being units 1B and 3 newtown trading estate. Part of title no: bd 45654.
Fully Satisfied

Filing History

28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
25 June 2020Unaudited abridged accounts made up to 28 July 2019 (8 pages)
29 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 28 July 2018 (7 pages)
11 September 2018Director's details changed for Mrs Jacqueline Rachel Ardizzone on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Mr Mark David Mosselson on 1 September 2018 (2 pages)
11 September 2018Director's details changed for Mrs Deborah Lynne Millman on 1 September 2018 (2 pages)
25 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
13 June 2018Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages)
14 March 2018Total exemption full accounts made up to 28 July 2017 (8 pages)
31 August 2017Total exemption small company accounts made up to 28 July 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 28 July 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 28 July 2015 (4 pages)
10 August 2017Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 8 August 2017 (2 pages)
10 August 2017Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 8 August 2017 (2 pages)
9 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
9 August 2017Notification of City Securities Limited as a person with significant control on 8 August 2017 (1 page)
9 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
9 August 2017Notification of City Securities Limited as a person with significant control on 8 August 2017 (1 page)
7 August 2017Registered office address changed from 4-5 Baltic Street London EC1Y 0UJ to C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 4-5 Baltic Street London EC1Y 0UJ to C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ on 7 August 2017 (1 page)
3 August 2017Notice of end of Administration (19 pages)
3 August 2017Notice of end of Administration (19 pages)
17 July 2017Result of meeting of creditors (7 pages)
17 July 2017Result of meeting of creditors (7 pages)
23 March 2017Administrator's progress report to 16 February 2017 (13 pages)
23 March 2017Administrator's progress report to 16 February 2017 (13 pages)
6 December 2016Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page)
6 December 2016Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page)
27 September 2016Administrator's progress report to 16 August 2016 (13 pages)
27 September 2016Administrator's progress report to 16 August 2016 (13 pages)
28 July 2016Administrator's progress report to 16 February 2016 (13 pages)
28 July 2016Notice of extension of period of Administration (3 pages)
28 July 2016Administrator's progress report to 16 February 2016 (13 pages)
28 July 2016Notice of extension of period of Administration (3 pages)
21 April 2016Administrator's progress report to 16 February 2016 (13 pages)
21 April 2016Administrator's progress report to 16 February 2016 (13 pages)
18 September 2015Administrator's progress report to 16 August 2015 (12 pages)
18 September 2015Administrator's progress report to 16 August 2015 (12 pages)
3 July 2015Administrator's progress report to 19 June 2015 (6 pages)
3 July 2015Notice of extension of period of Administration (1 page)
3 July 2015Notice of extension of period of Administration (1 page)
3 July 2015Administrator's progress report to 19 June 2015 (6 pages)
18 June 2015Total exemption small company accounts made up to 28 July 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 28 July 2014 (4 pages)
10 June 2015Previous accounting period shortened from 30 September 2014 to 28 July 2014 (1 page)
10 June 2015Previous accounting period shortened from 30 September 2014 to 28 July 2014 (1 page)
18 March 2015Registered office address changed from C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF to 4-5 Baltic Street London EC1Y 0UJ on 18 March 2015 (2 pages)
18 March 2015Registered office address changed from C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF to 4-5 Baltic Street London EC1Y 0UJ on 18 March 2015 (2 pages)
17 March 2015 (1 page)
17 March 2015Notice of appointment of replacement/additional administrator (1 page)
17 March 2015Notice of appointment of replacement/additional administrator (1 page)
26 February 2015Administrator's progress report to 16 February 2015 (23 pages)
26 February 2015Administrator's progress report to 16 February 2015 (23 pages)
25 February 2015Notice of resignation of an administrator (1 page)
25 February 2015Notice of resignation of an administrator (1 page)
23 February 2015Administrator's progress report to 28 January 2015 (23 pages)
23 February 2015Administrator's progress report to 28 January 2015 (23 pages)
20 February 2015Satisfaction of charge 1 in full (4 pages)
20 February 2015Satisfaction of charge 1 in full (4 pages)
22 October 2014Notice of ceasing to act as receiver or manager (4 pages)
22 October 2014Notice of ceasing to act as receiver or manager (4 pages)
22 October 2014Notice of ceasing to act as receiver or manager (4 pages)
22 October 2014Notice of ceasing to act as receiver or manager (4 pages)
30 September 2014Notice of deemed approval of proposals (1 page)
30 September 2014Notice of deemed approval of proposals (1 page)
16 September 2014Statement of administrator's proposal (31 pages)
16 September 2014Statement of administrator's proposal (31 pages)
18 August 2014Statement of affairs with form 2.14B (6 pages)
18 August 2014Statement of affairs with form 2.14B (6 pages)
8 August 2014Registered office address changed from C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 8 August 2014 (1 page)
8 August 2014Registered office address changed from C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 8 August 2014 (1 page)
8 August 2014Registered office address changed from C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 8 August 2014 (1 page)
7 August 2014Appointment of an administrator (1 page)
7 August 2014Appointment of an administrator (1 page)
28 July 2014Appointment of receiver or manager (8 pages)
28 July 2014Appointment of receiver or manager (8 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(7 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
20 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
20 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
2 December 2011Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages)
2 December 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page)
2 December 2011Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page)
6 October 2011Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page)
16 May 2011Accounts for a small company made up to 30 September 2010 (5 pages)
16 May 2011Accounts for a small company made up to 30 September 2010 (5 pages)
9 February 2011Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
9 February 2011Director's details changed for The Country Music Channel Ltd on 1 January 2010 (1 page)
9 February 2011Director's details changed for The Country Music Channel Ltd on 1 January 2010 (1 page)
9 February 2011Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
9 February 2011Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
9 February 2011Director's details changed for The Country Music Channel Ltd on 1 January 2010 (1 page)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
15 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
15 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
22 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
22 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
5 February 2009Return made up to 31/12/08; full list of members (5 pages)
5 February 2009Return made up to 31/12/08; full list of members (5 pages)
24 September 2008Director appointed the country music channel LTD (1 page)
24 September 2008Director appointed the country music channel LTD (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Registered office changed on 01/02/08 from: 5 queen anne mews london W1M 9DF (1 page)
1 February 2008Registered office changed on 01/02/08 from: 5 queen anne mews london W1M 9DF (1 page)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
18 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
18 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
4 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
25 January 2006Director's particulars changed (1 page)
25 January 2006Director's particulars changed (1 page)
25 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (6 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 March 2004New secretary appointed (1 page)
19 March 2004New secretary appointed (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
18 March 2004Secretary resigned;director resigned (1 page)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 December 2003Full accounts made up to 30 September 2002 (9 pages)
31 December 2003Full accounts made up to 30 September 2002 (9 pages)
18 December 2003Particulars of mortgage/charge (7 pages)
18 December 2003Particulars of mortgage/charge (7 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed;new director appointed (2 pages)
3 March 2003Return made up to 31/12/02; full list of members (8 pages)
3 March 2003Return made up to 31/12/02; full list of members (8 pages)
2 August 2002Full accounts made up to 30 September 2001 (9 pages)
2 August 2002Full accounts made up to 30 September 2001 (9 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
16 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 January 2000Return made up to 31/12/99; full list of members (7 pages)
16 August 1999Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page)
16 August 1999Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
3 August 1999Full accounts made up to 30 September 1998 (9 pages)
23 March 1999Return made up to 31/12/98; full list of members (10 pages)
23 March 1999Return made up to 31/12/98; full list of members (10 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
3 November 1998Full accounts made up to 30 September 1997 (10 pages)
3 November 1998Full accounts made up to 30 September 1997 (10 pages)
20 August 1998Registered office changed on 20/08/98 from: 12 conduit street london W1R 9TG (1 page)
20 August 1998Registered office changed on 20/08/98 from: 12 conduit street london W1R 9TG (1 page)
18 April 1998New director appointed (3 pages)
18 April 1998New director appointed (3 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
17 April 1998Secretary resigned (1 page)
17 April 1998Secretary resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Director resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
6 February 1998Return made up to 31/12/97; no change of members (8 pages)
6 February 1998Return made up to 31/12/97; no change of members (8 pages)
23 December 1997Full accounts made up to 30 September 1996 (13 pages)
23 December 1997Full accounts made up to 30 September 1996 (13 pages)
5 March 1997Full accounts made up to 30 September 1995 (14 pages)
5 March 1997Full accounts made up to 30 September 1995 (14 pages)
4 March 1997Return made up to 31/12/96; no change of members (9 pages)
4 March 1997Return made up to 31/12/96; no change of members (9 pages)
29 February 1996Return made up to 31/12/95; full list of members (10 pages)
29 February 1996Return made up to 31/12/95; full list of members (10 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
1 May 1995Return made up to 31/12/94; no change of members (10 pages)
1 May 1995Return made up to 31/12/94; no change of members (10 pages)
29 April 1995Particulars of mortgage/charge (6 pages)
29 April 1995Particulars of mortgage/charge (6 pages)
24 April 1995Full accounts made up to 30 September 1994 (7 pages)
24 April 1995Full accounts made up to 30 September 1994 (7 pages)
27 July 1993Full accounts made up to 24 September 1992 (7 pages)
27 July 1993Full accounts made up to 24 September 1992 (7 pages)
13 August 1985Particulars of mortgage/charge (3 pages)
13 August 1985Particulars of mortgage/charge (3 pages)