Company NameMetroman Limited
Company StatusActive
Company Number01951109
CategoryPrivate Limited Company
Incorporation Date30 September 1985(38 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Dalvir Singh Sanger
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(7 years after company formation)
Appointment Duration31 years, 6 months
RoleDeveloper Property Investor
Country of ResidenceEngland
Correspondence Address41 Windsor Road
Forest Gate
London
E7 0QX
Director NameMr Raj Singh Sanger
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(7 years after company formation)
Appointment Duration31 years, 6 months
RoleDeveloper Property Investor
Country of ResidenceEngland
Correspondence Address41 Windsor Road
Forest Gate
London
E7 0QX
Secretary NameMr Dalvir Singh Sanger
NationalityBritish
StatusCurrent
Appointed11 October 1992(7 years after company formation)
Appointment Duration31 years, 6 months
RoleDeveloper Property Developer
Country of ResidenceEngland
Correspondence Address41 Windsor Road
Forest Gate
London
E7 0QX
Director NameMrs Bhajan Kaur
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(30 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Windsor Road
London
E7 0QX
Director NameMrs Parmjit Kaur Sanger
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(30 years after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Windsor Road
London
E7 0QX
Director NameMr Charanjeet Singh Sanger
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Windsor Road
London
E7 0QX
Director NameMr Harjeet Singh Sanger
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(32 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Windsor Road
London
E7 0QX
Director NameMr Bachan Singh Sanger
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(7 years after company formation)
Appointment Duration12 years (resigned 30 October 2004)
RoleMarket Trader
Correspondence Address201 Clayhill Avenue
Barkingside
Essex
Ig5
Director NameKishan Singh Sanger
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(7 years after company formation)
Appointment Duration19 years (resigned 10 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Windsor Road
Forest Gate
London
E7 0QX

Contact

Telephone020 85557399
Telephone regionLondon

Location

Registered Address41 Windsor Road
London
E7 0QX
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

25 at £1Bhajan Kaur
25.00%
Ordinary
25 at £1Dalvir Singh Sanger
25.00%
Ordinary
25 at £1Parmjit Sanger
25.00%
Ordinary
25 at £1Raj Singh Sanger
25.00%
Ordinary

Financials

Year2014
Net Worth£3,770,663
Cash£52,751
Current Liabilities£815,488

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 Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

19 February 2007Delivered on: 24 February 2007
Persons entitled: National Westminster 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: 451-453 barking road east ham london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 November 2003Delivered on: 15 November 2003
Persons entitled: National Westminster 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: By way of legal mortgage 98-122 (even) green street, forest gate, london,E7 8JG.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 October 2001Delivered on: 27 October 2001
Persons entitled: National Westminster 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: 28 poole road hockney london E9. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 May 1991Delivered on: 1 June 1991
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north & south side of shaftesbury rd., London E7 t/no - egl 1377992.
Outstanding
12 December 1990Delivered on: 15 December 1990
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: 329 katherine road london E7 being part of land on the north and south sides of shaftesbury road forest gate L.B. of newham. T/no. Egl 137992.
Outstanding
12 December 1990Delivered on: 14 December 1990
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/Hold - 198/200 high road ilford london borough of redbridge t/no. Egl 109595.
Outstanding
10 July 2019Delivered on: 30 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that freehold property known as 451-453 barking road london registered at hmlr under title number NGL102229.
Outstanding
10 July 2019Delivered on: 30 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that freehold property known as 329 katherine road london registered at hmlr under title number EGL281630.
Outstanding
10 July 2019Delivered on: 30 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: All that freehold property known as 16 shaftesbury road forest gate london registered at hmlr under title number EGL137992.
Outstanding
7 April 2017Delivered on: 19 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 98-122 (even) green street forest gate london registered at the hm land registry under title number EGL467808.
Outstanding
10 March 2017Delivered on: 18 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 April 2011Delivered on: 28 April 2011
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 property k/a regas house, 165-167 romford road stratford london.
Outstanding
16 August 1989Delivered on: 30 August 1989
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: 194/194A high street north east ham L.b of newham.
Outstanding
19 February 2007Delivered on: 24 February 2007
Satisfied on: 7 May 2011
Persons entitled: National Westminster 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: 165-167 romford road stratford london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 May 2003Delivered on: 13 May 2003
Satisfied on: 14 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 89 de laune street, kennington, london SE11. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 July 2019Delivered on: 30 July 2019
Satisfied on: 31 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as 451 to 453 barking road london registered at hmlr under title number NGL102229.
Fully Satisfied

Filing History

11 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
17 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
22 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
12 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
2 August 2021Unaudited abridged accounts made up to 31 December 2020 (6 pages)
6 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
24 September 2020Unaudited abridged accounts made up to 31 December 2019 (5 pages)
10 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
19 August 2019Satisfaction of charge 4 in full (1 page)
19 August 2019Satisfaction of charge 9 in full (2 pages)
19 August 2019Satisfaction of charge 3 in full (1 page)
31 July 2019Satisfaction of charge 019511090013 in full (1 page)
30 July 2019Registration of charge 019511090016, created on 10 July 2019 (34 pages)
30 July 2019Registration of charge 019511090015, created on 10 July 2019 (34 pages)
30 July 2019Registration of charge 019511090013, created on 10 July 2019 (34 pages)
30 July 2019Registration of charge 019511090014, created on 10 July 2019 (34 pages)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
17 September 2018Appointment of Mr Harjeet Singh Sanger as a director on 14 September 2018 (2 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
17 September 2018Appointment of Mr Charanjeet Singh Sanger as a director on 14 September 2018 (2 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 April 2017Registration of charge 019511090012, created on 7 April 2017 (10 pages)
19 April 2017Registration of charge 019511090012, created on 7 April 2017 (10 pages)
18 March 2017Registration of charge 019511090011, created on 10 March 2017 (18 pages)
18 March 2017Registration of charge 019511090011, created on 10 March 2017 (18 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
12 October 2016Confirmation statement made on 5 October 2016 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2015Registered office address changed from 572-574 Romford Road London E12 5AF to 41 Windsor Road London E7 0QX on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 572-574 Romford Road London E12 5AF to 41 Windsor Road London E7 0QX on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 572-574 Romford Road London E12 5AF to 41 Windsor Road London E7 0QX on 8 October 2015 (1 page)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Appointment of Mrs Bhajan Kaur as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mrs Bhajan Kaur as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mrs Bhajan Kaur as a director on 5 October 2015 (2 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 October 2015Registered office address changed from 41 Windsor Road London Forest Gate E7 0QX to 572-574 Romford Road London E12 5AF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 41 Windsor Road London Forest Gate E7 0QX to 572-574 Romford Road London E12 5AF on 5 October 2015 (1 page)
5 October 2015Appointment of Mrs Parmjit Kaur Sanger as a director on 5 October 2015 (2 pages)
5 October 2015Appointment of Mrs Parmjit Kaur Sanger as a director on 5 October 2015 (2 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(6 pages)
5 October 2015Appointment of Mrs Parmjit Kaur Sanger as a director on 5 October 2015 (2 pages)
5 October 2015Registered office address changed from 41 Windsor Road London Forest Gate E7 0QX to 572-574 Romford Road London E12 5AF on 5 October 2015 (1 page)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
25 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(5 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 May 2012Termination of appointment of Kishan Singh Sanger as a director (1 page)
3 May 2012Termination of appointment of Kishan Singh Sanger as a director (1 page)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Kishan Singh Sanger on 18 November 2009 (2 pages)
20 November 2009Director's details changed for Kishan Singh Sanger on 18 November 2009 (2 pages)
20 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
19 November 2009Director's details changed for Raj Singh Sanger on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Raj Singh Sanger on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Dalvir Singh Sanger on 18 November 2009 (2 pages)
19 November 2009Director's details changed for Dalvir Singh Sanger on 18 November 2009 (2 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (11 pages)
9 October 2009Accounts for a small company made up to 31 December 2008 (11 pages)
10 September 2009Return made up to 02/07/09; full list of members (4 pages)
10 September 2009Return made up to 02/07/09; full list of members (4 pages)
10 December 2008Return made up to 08/10/08; full list of members (4 pages)
10 December 2008Return made up to 08/10/08; full list of members (4 pages)
15 October 2008Registered office changed on 15/10/2008 from 572-574 romford road manor park london E12 5AE (1 page)
15 October 2008Registered office changed on 15/10/2008 from 572-574 romford road manor park london E12 5AE (1 page)
6 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 June 2008Return made up to 08/10/07; full list of members (7 pages)
10 June 2008Return made up to 08/10/07; full list of members (7 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
25 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
16 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 October 2005Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2005Return made up to 08/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/10/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
5 November 2004Full accounts made up to 31 December 2003 (13 pages)
5 November 2004Full accounts made up to 31 December 2003 (13 pages)
1 December 2003Full accounts made up to 31 December 2002 (13 pages)
1 December 2003Full accounts made up to 31 December 2002 (13 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
15 November 2003Particulars of mortgage/charge (3 pages)
21 October 2003Return made up to 08/10/03; full list of members (8 pages)
21 October 2003Return made up to 08/10/03; full list of members (8 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
13 May 2003Particulars of mortgage/charge (3 pages)
17 October 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(8 pages)
17 October 2002Return made up to 08/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(8 pages)
16 October 2002Full accounts made up to 31 December 2001 (13 pages)
16 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Return made up to 11/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 October 2001Return made up to 11/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
29 December 2000Return made up to 11/10/00; full list of members (7 pages)
29 December 2000Return made up to 11/10/00; full list of members (7 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
27 January 2000Full accounts made up to 31 December 1998 (11 pages)
27 January 2000Registered office changed on 27/01/00 from: 41, windsor road forest gate london E7 0QX (1 page)
27 January 2000Registered office changed on 27/01/00 from: 41, windsor road forest gate london E7 0QX (1 page)
27 January 2000Full accounts made up to 31 December 1998 (11 pages)
22 October 1999Return made up to 11/10/99; full list of members (7 pages)
22 October 1999Return made up to 11/10/99; full list of members (7 pages)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 October 1998Full accounts made up to 31 December 1997 (11 pages)
9 October 1998Return made up to 11/10/98; no change of members (4 pages)
9 October 1998Return made up to 11/10/98; no change of members (4 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
9 October 1997Return made up to 11/10/97; no change of members (4 pages)
9 October 1997Return made up to 11/10/97; no change of members (4 pages)
25 October 1996Full accounts made up to 31 December 1995 (15 pages)
25 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 July 1996Return made up to 11/10/95; full list of members (6 pages)
30 July 1996Return made up to 11/10/95; full list of members (6 pages)
8 February 1996Full accounts made up to 31 December 1994 (15 pages)
8 February 1996Full accounts made up to 31 December 1994 (15 pages)
25 April 1995Location of debenture register (2 pages)
25 April 1995Location of debenture register (2 pages)
25 April 1995Location of register of members (1 page)
25 April 1995Location of register of members (1 page)
25 April 1995Location of register of directors' interests (1 page)
25 April 1995Location of register of directors' interests (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
3 August 1993Full accounts made up to 31 December 1992 (13 pages)
3 August 1993Full accounts made up to 31 December 1992 (13 pages)
6 November 1992Full accounts made up to 31 December 1991 (14 pages)
6 November 1992Full accounts made up to 31 December 1991 (14 pages)
1 July 1992Full accounts made up to 31 December 1990 (15 pages)
1 July 1992Full accounts made up to 31 December 1990 (15 pages)
30 September 1985Incorporation (13 pages)
30 September 1985Incorporation (13 pages)