Company NamePremierquote Limited
DirectorsHenry Victor Last and Morris Wiesenfeld
Company StatusActive
Company Number01952841
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 1985(38 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Henry Victor Last
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Danescroft Gardens
London
NW4 2ND
Director NameMr Morris Wiesenfeld
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Highfield Gardens
London
NW11 9HA
Secretary NameJoy Green
StatusCurrent
Appointed01 March 2018(32 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressPO Box 7010
2nd Floor 38 Warren Street
London
W1A 2EA
Director NameMr David Last
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(6 years, 8 months after company formation)
Appointment Duration25 years, 8 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Green Walk
Hendon
London
NW4 2AJ
Director NameLeah Last
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(6 years, 8 months after company formation)
Appointment Duration29 years, 5 months (resigned 15 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Green Walk
London
NW4 2AJ
Secretary NameMr David Last
NationalityBritish
StatusResigned
Appointed20 June 1992(6 years, 8 months after company formation)
Appointment Duration25 years, 8 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Green Walk
Hendon
London
NW4 2AJ

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£1,165,988
Net Worth£7,856,011
Cash£1,128,524
Current Liabilities£381,718

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due24 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End24 September

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

24 January 2000Delivered on: 28 January 2000
Satisfied on: 5 March 2014
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the mortgage or any loan offer.
Particulars: Property k/a 1 brewery road (units 1 & 2) islington london t/no hgl 237644 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Fully Satisfied
16 March 1999Delivered on: 19 March 1999
Satisfied on: 5 March 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 block a west side manton lane bedford. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 December 2001Delivered on: 22 December 2001
Satisfied on: 5 March 2014
Persons entitled: Canada Life Limited

Classification: Deposit agreement
Secured details: £933,523.75 and all monies due or to become due from the company to the chargee pursuant to a loan agreement dated 29TH april 1998 and a fixed and floating charge dated 1ST may 1998.
Particulars: The deposited sum of £933,253.75. see the mortgage charge document for full details.
Fully Satisfied
17 July 2001Delivered on: 20 July 2001
Satisfied on: 5 March 2014
Persons entitled: United Mizrahi Bank Limited

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 73-81 (odd numbers) southwark bridge road london SE1 t/no.LN110426 including all buildings fixtures and fittings goodwill of the mortgagor in realtion to any business. See the mortgage charge document for full details.
Fully Satisfied
17 July 2001Delivered on: 20 July 2001
Satisfied on: 5 March 2014
Persons entitled: United Mizrahi Bank Limited

Classification: Equitable assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the assignment and the facility letter dated 23RD january 2001.
Particulars: All the mortgagors rights title interest and benefit in and to all rent and other sums present or future owing to the mortgagor by any person occupying f/h 73-81 (odd numbers) southwark bridge road london SE1 t/no.LN110426. See the mortgage charge document for full details.
Fully Satisfied
28 September 1995Delivered on: 29 September 1995
Satisfied on: 5 March 2014
Persons entitled: Bristol & West Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and/or bettenhurst charity limited to the chargee on any account whatsoever.
Particulars: 73/83 (odd no's) southwark bridge road, southwark, london SE1 together with all buildings structures and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon, together with the other particulars as detailed on form M395. See the mortgage charge document for full details.
Fully Satisfied
24 June 1999Delivered on: 30 June 1999
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this mortgage or any offer of loan (as defined).
Particulars: Units 1, 2, 3 and 4 wallis court fleming way crawley t/no: WSX62700 the benefit of all rental income by way of floating charge all the assets and undertaking of the company of whatsoever nature and wheresoever. See the mortgage charge document for full details.
Outstanding
16 March 1999Delivered on: 19 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
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 109-113 (odds) queens road aldershot hampshire t/n HP555627. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 May 1998Delivered on: 12 May 1998
Persons entitled: The Canada Life Assurance Company

Classification: Legal charge
Secured details: All monies (including without limitation the principal sum of money which is outstanding from time to time pursuant to a loan agreement dated 29 april 1998) debts and liabilities due or to become due from the company to the chargee under or in connection with any security document (as defined in the loan agreement).
Particulars: All that f/h property k/a 39 east street barking dagenham essex.t/no.EGL181602 together with all that f/h property k/a land and buildings on the north side of north portway close northampton forming part of t/no.NN174478.floating charge the whole of the company's undertaking and all its property and assets whatever and whenever,present and future.
Outstanding
6 March 1998Delivered on: 10 March 1998
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest in and to the property known as land and buildings on the north east side of cooper street t/n SF23625. See the mortgage charge document for full details.
Outstanding
6 March 1998Delivered on: 10 March 1998
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of cooper street t/n SF23625 all buildings fixtures fixed plant machinery fixed charge benefit of all guarantees indemnities floating charge the undertaking and all property assets rights goodwill of the business assignment of all monies. See the mortgage charge document for full details.
Outstanding
20 January 1997Delivered on: 21 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108-114 golders green road london NW11 and the proceeds of sale thereof goodwill of any business at the property and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
4 July 2006Delivered on: 18 July 2006
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: All that l/h property k/a units 1 and 2 wallis court fleming way crawley west sussex and f/h property k/a units 3 and 4 wallis court fleming way crawley west sussex t/n wsx 76709 and wsx 62700. 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
19 January 2005Delivered on: 29 January 2005
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all the undertaking, property and assets. See the mortgage charge document for full details.
Outstanding
19 January 2005Delivered on: 29 January 2005
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land k/a 1, 2 & 3 broad street and 31 & 32 the cross worcester t/n HW11351, HW30097 and HW118378 fixed charge the goodwill of the business all present and future licences, consents, permissions and agreements benefit of any shareholding issued, all estates or interests in any land. See the mortgage charge document for full details.
Outstanding
19 January 2005Delivered on: 29 January 2005
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights to receive all rents subject to reimbursement of any insurance premium or service charge paid. See the mortgage charge document for full details.
Outstanding
13 August 2004Delivered on: 28 August 2004
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 elliotts public house, 15 abbey street, nuneaton t/no WK356058. 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
19 June 2003Delivered on: 27 June 2003
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).
Outstanding
19 June 2003Delivered on: 27 June 2003
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and bettenhurst charity limited to the chargee on any account whatsoever.
Particulars: 23-27 (odd) peach street wokingham part t/no BK150558. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Outstanding

Filing History

8 January 2021Total exemption full accounts made up to 30 September 2019 (20 pages)
7 September 2020Satisfaction of charge 2 in full (2 pages)
7 September 2020Satisfaction of charge 7 in full (2 pages)
7 September 2020Satisfaction of charge 15 in full (2 pages)
7 September 2020Satisfaction of charge 19 in full (2 pages)
7 July 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (20 pages)
3 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 September 2017 (20 pages)
27 September 2018Previous accounting period shortened from 29 September 2017 to 28 September 2017 (1 page)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
31 May 2018Appointment of Joy Green as a secretary on 1 March 2018 (2 pages)
2 May 2018Termination of appointment of David Last as a secretary on 1 March 2018 (1 page)
2 May 2018Termination of appointment of David Last as a director on 1 March 2018 (1 page)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (23 pages)
10 July 2017Total exemption full accounts made up to 30 September 2016 (23 pages)
7 July 2017Confirmation statement made on 19 June 2017 with updates (3 pages)
7 July 2017Confirmation statement made on 19 June 2017 with updates (3 pages)
15 July 2016Annual return made up to 19 June 2016 no member list (5 pages)
15 July 2016Annual return made up to 19 June 2016 no member list (5 pages)
8 May 2016Full accounts made up to 30 September 2015 (18 pages)
8 May 2016Full accounts made up to 30 September 2015 (18 pages)
29 July 2015Annual return made up to 19 June 2015 no member list (6 pages)
29 July 2015Annual return made up to 19 June 2015 no member list (6 pages)
5 June 2015Full accounts made up to 30 September 2014 (18 pages)
5 June 2015Full accounts made up to 30 September 2014 (18 pages)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
19 August 2014Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 18 August 2014 (1 page)
18 August 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 18 August 2014 (1 page)
23 July 2014Annual return made up to 19 June 2014 no member list (6 pages)
23 July 2014Annual return made up to 19 June 2014 no member list (6 pages)
7 July 2014Full accounts made up to 30 September 2013 (18 pages)
7 July 2014Full accounts made up to 30 September 2013 (18 pages)
5 March 2014Satisfaction of charge 11 in full (3 pages)
5 March 2014Satisfaction of charge 12 in full (3 pages)
5 March 2014Satisfaction of charge 11 in full (3 pages)
5 March 2014Satisfaction of charge 9 in full (3 pages)
5 March 2014Satisfaction of charge 10 in full (3 pages)
5 March 2014Satisfaction of charge 1 in full (3 pages)
5 March 2014Satisfaction of charge 1 in full (3 pages)
5 March 2014Satisfaction of charge 9 in full (3 pages)
5 March 2014Satisfaction of charge 6 in full (3 pages)
5 March 2014Satisfaction of charge 12 in full (3 pages)
5 March 2014Satisfaction of charge 10 in full (3 pages)
5 March 2014Satisfaction of charge 6 in full (3 pages)
5 July 2013Full accounts made up to 30 September 2012 (18 pages)
5 July 2013Full accounts made up to 30 September 2012 (18 pages)
2 July 2013Annual return made up to 19 June 2013 no member list (6 pages)
2 July 2013Annual return made up to 19 June 2013 no member list (6 pages)
30 July 2012Annual return made up to 19 June 2012 no member list (6 pages)
30 July 2012Annual return made up to 19 June 2012 no member list (6 pages)
3 July 2012Full accounts made up to 30 September 2011 (18 pages)
3 July 2012Full accounts made up to 30 September 2011 (18 pages)
19 July 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 July 2011 (1 page)
19 July 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 July 2011 (1 page)
18 July 2011Annual return made up to 19 June 2011 no member list (6 pages)
18 July 2011Annual return made up to 19 June 2011 no member list (6 pages)
6 July 2011Full accounts made up to 30 September 2010 (18 pages)
6 July 2011Full accounts made up to 30 September 2010 (18 pages)
6 September 2010Annual return made up to 19 June 2010 no member list (6 pages)
6 September 2010Annual return made up to 19 June 2010 no member list (6 pages)
2 July 2010Full accounts made up to 30 September 2009 (18 pages)
2 July 2010Full accounts made up to 30 September 2009 (18 pages)
30 June 2009Annual return made up to 19/06/09 (3 pages)
30 June 2009Annual return made up to 19/06/09 (3 pages)
29 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
29 May 2009Accounts for a small company made up to 30 September 2008 (6 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (6 pages)
21 July 2008Annual return made up to 19/06/08 (3 pages)
21 July 2008Annual return made up to 19/06/08 (3 pages)
6 July 2007Annual return made up to 19/06/07 (2 pages)
6 July 2007Annual return made up to 19/06/07 (2 pages)
22 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
22 May 2007Accounts for a small company made up to 30 September 2006 (6 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
26 June 2006Annual return made up to 19/06/06 (2 pages)
26 June 2006Annual return made up to 19/06/06 (2 pages)
21 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
21 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
22 July 2005Annual return made up to 19/06/05 (2 pages)
22 July 2005Annual return made up to 19/06/05 (2 pages)
25 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
25 May 2005Accounts for a small company made up to 30 September 2004 (6 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (7 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
29 January 2005Particulars of mortgage/charge (7 pages)
29 January 2005Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Annual return made up to 19/06/04 (5 pages)
19 August 2004Annual return made up to 19/06/04 (5 pages)
20 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
17 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
17 July 2003Annual return made up to 19/06/03 (5 pages)
17 July 2003Annual return made up to 19/06/03 (5 pages)
17 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
3 July 2002Annual return made up to 19/06/02 (5 pages)
3 July 2002Annual return made up to 19/06/02 (5 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
17 August 2001Annual return made up to 20/06/01 (4 pages)
17 August 2001Annual return made up to 20/06/01 (4 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
24 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 July 2001Particulars of mortgage/charge (7 pages)
20 July 2001Particulars of mortgage/charge (7 pages)
20 July 2001Particulars of mortgage/charge (7 pages)
20 July 2001Particulars of mortgage/charge (7 pages)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
11 June 2001Registered office changed on 11/06/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
19 July 2000Annual return made up to 20/06/00 (4 pages)
19 July 2000Annual return made up to 20/06/00 (4 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
28 January 2000Particulars of mortgage/charge (5 pages)
28 January 2000Particulars of mortgage/charge (5 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 July 1999Annual return made up to 20/06/99 (7 pages)
12 July 1999Annual return made up to 20/06/99 (7 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
30 June 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
25 August 1998Annual return made up to 20/06/98 (7 pages)
25 August 1998Annual return made up to 20/06/98 (7 pages)
25 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
25 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
10 March 1998Particulars of mortgage/charge (3 pages)
27 July 1997Annual return made up to 20/06/97 (7 pages)
27 July 1997Annual return made up to 20/06/97 (7 pages)
17 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
22 July 1996Annual return made up to 20/06/96 (7 pages)
22 July 1996Annual return made up to 20/06/96 (7 pages)
14 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
14 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
29 September 1995Particulars of mortgage/charge (4 pages)
7 July 1995Annual return made up to 20/06/95 (10 pages)
7 July 1995Annual return made up to 20/06/95 (10 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
6 June 1995Accounts for a small company made up to 30 September 1994 (6 pages)
4 October 1985Incorporation (17 pages)
4 October 1985Certificate of incorporation (1 page)
4 October 1985Certificate of incorporation (1 page)
4 October 1985Incorporation (17 pages)