Company NameLancaster Close Limited
Company StatusActive
Company Number01856991
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 October 1984(39 years, 6 months ago)
Previous NameCloseneed Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert John Sookias
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1993(8 years, 10 months after company formation)
Appointment Duration30 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Audley Road
London
W5 3ES
Director NameMr Benedict John Sefi
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(31 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleBarrister At Law
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 51 Lancaster Close 13-15 St Petersburgh Place
London
W2 4JZ
Director NameMr Henry John William Stokoe
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2023(38 years, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 King Street King Street
London
EC2V 8EG
Director NameMs Niki Liane Moosavi
Date of BirthDecember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(38 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 King Street King Street
London
EC2V 8EG
Secretary NameJPW Real Estate (Corporation)
StatusCurrent
Appointed25 October 2022(38 years after company formation)
Appointment Duration1 year, 6 months
Correspondence Address20 King Street 20 King Street
London
EC2V 8EG
Director NameCatherine Mary Helen Mallison
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(8 years after company formation)
Appointment Duration17 years, 7 months (resigned 30 May 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address42 Lancaster Close
St Petersburgh Place
London
W2 4JZ
Director NameMarianne Ruby Myers
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(8 years after company formation)
Appointment Duration7 months (resigned 31 May 1993)
RoleGeneral Secretary To C/T
Correspondence Address62 Lancaster Close
London
W2 4JZ
Director NameWilliam Reginald Norman Flower
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(8 years after company formation)
Appointment Duration28 years, 1 month (resigned 15 December 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address84 Lancaster Close
St Petersburgh Place
London
W2 4JZ
Director NameMichael Terence Gage
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 1994)
RoleArchitect
Correspondence Address4 Lancaster Close
St Petersburgh Place
London
W2 4JZ
Director NameJacqueline Stuyt
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(8 years, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 16 November 2006)
RoleNgo Voluntary Worker
Correspondence Address55 Lancaster Close
St Petersburgh Place
London
W2 4JZ
Director NameMr Michael Walter Joy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 November 2000)
RoleRetired
Correspondence Address85 Lancaster Close
St Petersburgh Plac
London
W2 4JZ
Director NameDr Javier Armando Barria
Date of BirthDecember 1956 (Born 67 years ago)
NationalityChilean
StatusResigned
Appointed16 April 2000(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2003)
RoleTeaching And Research
Correspondence Address65 Lancaster Close
St Petersburgh Place
London
W2 4JZ
Director NameJennifer Lucy Savery
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2009)
RoleRetired
Correspondence AddressFlat 5 Lancaster Close
St Petersburgh Place
London
W2 4JZ
Director NameMr William Alan Donger
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(25 years after company formation)
Appointment Duration6 years, 1 month (resigned 03 December 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 82 Lancaster Close St Petersburgh Place
London
W2 4JZ
Director NameDr Michael Jennings Boscoe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(31 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2020)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 46 Lancaster Close 13-15 St Petersburgh Place
London
W2 4JZ
Director NameCatherine Mary Helen Mallison
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(31 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lancaster Close St Petersburgh Place
London
W2 4JZ
Director NameMr Omar Khaiyam Ripon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(32 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameChristine Radin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(32 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2023)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address51 Lancaster Close
London
W2 4JZ
Director NameAnna Mary Helene Donger
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(32 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Lancaster Close 13-15 St Petersburgh Place
London
W2 4JZ
Director NameMrs Eleni Makrinou
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGreek
StatusResigned
Appointed28 February 2020(35 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2022)
RoleSenior Teaching Fellow
Country of ResidenceUnited Kingdom
Correspondence Address22 Lancaster Close St Petersburgh Place
London
W2 4JZ
Director NameMs Stephanie Chieng
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2020(36 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 July 2022)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 87 Lancaster Close
13-15 St Petersburgh Place
London
W2 4JZ
Secretary NameRM Company Services Limited (Corporation)
StatusResigned
Appointed27 October 1992(8 years after company formation)
Appointment Duration3 years, 12 months (resigned 25 October 1996)
Correspondence Address3rd Floor
124-130 Tabernacle Street
London
EC2A 4SD
Secretary NameASB Limited (Corporation)
StatusResigned
Appointed25 October 1996(12 years after company formation)
Appointment Duration10 years, 8 months (resigned 20 June 2007)
Correspondence Address74 Highbury New Park
London
N5 2DJ
Secretary NameBoston Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2007(22 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 25 October 2022)
Correspondence AddressDevonshire House 1 Devonshire Street
London
W1W 5DR

Location

Registered Address20 King Street King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£59,693
Cash£53,178
Current Liabilities£3,707

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Charges

5 December 1985Delivered on: 20 December 1985
Satisfied on: 13 November 1992
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: Please see doc M11. 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

Filing History

13 May 2023Appointment of Ms Niki Liane Moosavi as a director on 5 May 2023 (2 pages)
25 February 2023Appointment of Mr Henry John William Stokoe as a director on 25 February 2023 (2 pages)
11 January 2023Compulsory strike-off action has been discontinued (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
9 January 2023Confirmation statement made on 17 October 2022 with no updates (3 pages)
25 October 2022Appointment of Jpw Real Estate as a secretary on 25 October 2022 (2 pages)
25 October 2022Termination of appointment of Boston Registrars and Nominees Limited as a secretary on 25 October 2022 (1 page)
25 October 2022Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 20 King Street King Street London EC2V 8EG on 25 October 2022 (1 page)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 September 2022Termination of appointment of Eleni Makrinou as a director on 14 September 2022 (1 page)
1 August 2022Termination of appointment of Stephanie Chieng as a director on 2 July 2022 (1 page)
27 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
4 February 2021Appointment of Ms Stephanie Chieng as a director on 15 December 2020 (2 pages)
23 December 2020Termination of appointment of William Reginald Norman Flower as a director on 15 December 2020 (1 page)
2 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Michael Jennings Boscoe as a director on 29 June 2020 (1 page)
24 June 2020Termination of appointment of Omar Khaiyam Ripon as a director on 24 June 2020 (1 page)
17 June 2020Appointment of Mrs Eleni Makrinou as a director on 28 February 2020 (2 pages)
31 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
27 June 2019Termination of appointment of Anna Mary Helene Donger as a director on 26 June 2019 (1 page)
29 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 October 2017Appointment of Mr Omar Ripon as a director on 24 November 2016 (2 pages)
31 October 2017Appointment of Mr Omar Ripon as a director on 24 November 2016 (2 pages)
31 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
21 April 2017Appointment of Anna Mary Helene Donger as a director on 21 February 2017 (3 pages)
21 April 2017Appointment of Anna Mary Helene Donger as a director on 21 February 2017 (3 pages)
1 March 2017Appointment of Christine Radin as a director on 21 February 2017 (3 pages)
1 March 2017Appointment of Christine Radin as a director on 21 February 2017 (3 pages)
16 November 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
16 November 2016Confirmation statement made on 17 October 2016 with updates (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Termination of appointment of Catherine Mary Helen Mallison as a director on 8 August 2016 (1 page)
22 August 2016Termination of appointment of Catherine Mary Helen Mallison as a director on 8 August 2016 (1 page)
3 March 2016Appointment of Catherine Mary Helen Mallison as a director on 14 December 2015 (3 pages)
3 March 2016Appointment of Catherine Mary Helen Mallison as a director on 14 December 2015 (3 pages)
22 December 2015Termination of appointment of William Alan Donger as a director on 3 December 2015 (2 pages)
22 December 2015Termination of appointment of William Alan Donger as a director on 3 December 2015 (2 pages)
22 December 2015Termination of appointment of William Alan Donger as a director on 3 December 2015 (2 pages)
15 December 2015Appointment of Dr Michael Jennings Boscoe as a director on 12 November 2015 (3 pages)
15 December 2015Appointment of Mr Benedict John Sefi as a director on 12 November 2015 (3 pages)
15 December 2015Appointment of Mr Benedict John Sefi as a director on 12 November 2015 (3 pages)
15 December 2015Appointment of Dr Michael Jennings Boscoe as a director on 12 November 2015 (3 pages)
26 October 2015Annual return made up to 17 October 2015 no member list (5 pages)
26 October 2015Annual return made up to 17 October 2015 no member list (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 October 2014Annual return made up to 17 October 2014 no member list (5 pages)
28 October 2014Annual return made up to 17 October 2014 no member list (5 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 October 2013Annual return made up to 17 October 2013 no member list (5 pages)
23 October 2013Annual return made up to 17 October 2013 no member list (5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2012Annual return made up to 17 October 2012 no member list (5 pages)
30 October 2012Annual return made up to 17 October 2012 no member list (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
26 October 2011Annual return made up to 17 October 2011 no member list (5 pages)
26 October 2011Annual return made up to 17 October 2011 no member list (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 November 2010Annual return made up to 17 October 2010 no member list (5 pages)
2 November 2010Annual return made up to 17 October 2010 no member list (5 pages)
20 October 2010Termination of appointment of Catherine Mallison as a director (2 pages)
20 October 2010Termination of appointment of Catherine Mallison as a director (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 November 2009Director's details changed for Robert John Sookias on 17 October 2009 (2 pages)
30 November 2009Secretary's details changed for Boston Registrars and Nominees Limited on 17 October 2009 (2 pages)
30 November 2009Director's details changed for Catherine Mary Helen Mallison on 17 October 2009 (2 pages)
30 November 2009Secretary's details changed for Boston Registrars and Nominees Limited on 17 October 2009 (2 pages)
30 November 2009Director's details changed for Catherine Mary Helen Mallison on 17 October 2009 (2 pages)
30 November 2009Director's details changed for William Reginald Norman Flower on 17 October 2009 (2 pages)
30 November 2009Annual return made up to 17 October 2009 no member list (4 pages)
30 November 2009Director's details changed for William Reginald Norman Flower on 17 October 2009 (2 pages)
30 November 2009Annual return made up to 17 October 2009 no member list (4 pages)
30 November 2009Director's details changed for Robert John Sookias on 17 October 2009 (2 pages)
3 November 2009Appointment of William Alan Donger as a director (3 pages)
3 November 2009Termination of appointment of Jennifer Savery as a director (1 page)
3 November 2009Termination of appointment of Jennifer Savery as a director (1 page)
3 November 2009Appointment of William Alan Donger as a director (3 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2008Annual return made up to 17/10/08 (3 pages)
30 October 2008Annual return made up to 17/10/08 (3 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2007Annual return made up to 17/10/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 October 2007Annual return made up to 17/10/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
3 July 2007New secretary appointed (1 page)
3 July 2007Secretary resigned (1 page)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 April 2007Director resigned (1 page)
1 April 2007Director resigned (1 page)
29 November 2006Annual return made up to 17/10/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
29 November 2006Annual return made up to 17/10/06
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
18 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 October 2005Annual return made up to 17/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2005Annual return made up to 17/10/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
12 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
12 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
15 November 2004Annual return made up to 27/10/04 (5 pages)
15 November 2004Annual return made up to 27/10/04 (5 pages)
4 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
4 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
25 November 2003Annual return made up to 27/10/03 (5 pages)
25 November 2003Annual return made up to 27/10/03 (5 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
27 November 2002Annual return made up to 27/10/02 (5 pages)
27 November 2002Annual return made up to 27/10/02 (5 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 November 2001Annual return made up to 27/10/01
  • 363(287) ‐ Registered office changed on 13/11/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 2001Annual return made up to 27/10/01
  • 363(287) ‐ Registered office changed on 13/11/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
14 November 2000Annual return made up to 27/10/00
  • 363(287) ‐ Registered office changed on 14/11/00
(5 pages)
14 November 2000Annual return made up to 27/10/00
  • 363(287) ‐ Registered office changed on 14/11/00
(5 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
16 November 1999Annual return made up to 27/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1999Annual return made up to 27/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
16 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
24 November 1998Annual return made up to 27/10/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1998Annual return made up to 27/10/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
20 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
22 November 1996Annual return made up to 27/10/96 (4 pages)
22 November 1996Annual return made up to 27/10/96 (4 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
11 September 1996Full accounts made up to 31 December 1995 (9 pages)
11 September 1996Full accounts made up to 31 December 1995 (9 pages)
23 August 1996Registered office changed on 23/08/96 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
23 August 1996Registered office changed on 23/08/96 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
9 August 1996Auditor's resignation (1 page)
9 August 1996Auditor's resignation (1 page)
29 February 1996Annual return made up to 27/10/95 (6 pages)
29 February 1996Annual return made up to 27/10/95 (6 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
17 October 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
16 April 1985Memorandum of association (18 pages)
16 April 1985Memorandum and Articles of Association (18 pages)
16 April 1985Memorandum of association (18 pages)
16 April 1985Memorandum and Articles of Association (18 pages)
3 April 1985Memorandum of association (17 pages)
3 April 1985Memorandum of association (17 pages)