38 Quill Lane Putney
London
SW15 1PD
Director Name | Mr Thomas Augustine Kelly |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Quill House The Courtyard, 38 Quill Lane Putney London SW15 1PD |
Secretary Name | Mrs Barbara Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(6 years, 3 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quill House The Courtyard 38 Quill Lane Putney London SW15 1PD |
Telephone | 020 87809415 |
---|---|
Telephone region | London |
Registered Address | Amen Corner 241 Mitcham Road Tooting London SW17 9JQ |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,325,794 |
Cash | £404,165 |
Current Liabilities | £500,860 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
13 May 1998 | Delivered on: 20 May 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 16 lacy road,putney,london SW15.t/no.LN2627.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
13 May 1998 | Delivered on: 20 May 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 14 lacy road putney london SW15.t/no.TGL114053.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 June 1996 | Delivered on: 20 June 1996 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
30 April 1996 | Delivered on: 10 May 1996 Persons entitled: Allied Irish Banks PLC Classification: Deed of assignment of building contract Secured details: £400,000 due or to become due from the company to the chargee pursuant to the terms of a legal charge of even date. Particulars: The benefit of a building contract dated 11/1/96 relating to f/h property k/a 38 quill lane putney london SW15. Outstanding |
30 April 1996 | Delivered on: 2 May 1996 Persons entitled: Allied Irish Banks PLC(As Security Trustee) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Property being 38 quill lane wandsworth london sw 18 t/no:- SGL375562. 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. See the mortgage charge document for full details. Outstanding |
2 March 1989 | Delivered on: 9 March 1989 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 377 chiswick high road london W4 title no ngl 355818 and the rear garden of 379 chiswick high road part of title no ngl 528757. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 January 2011 | Delivered on: 22 January 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 14 lacy road london. Outstanding |
14 January 2011 | Delivered on: 22 January 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 12 lacy road london. Outstanding |
14 January 2011 | Delivered on: 22 January 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 61 broadway court the broadway london. Outstanding |
14 December 1988 | Delivered on: 30 December 1988 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or flarehill properties limited to the chargee on any account whatsoever. Particulars: 77 kings road richmond surrey. Outstanding |
14 January 2011 | Delivered on: 22 January 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 59 broadway court the broadway london. Outstanding |
14 January 2011 | Delivered on: 22 January 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 55 broadway court the broadway london. Outstanding |
14 January 2011 | Delivered on: 22 January 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 53 broadway court the broadway london. Outstanding |
14 January 2011 | Delivered on: 22 January 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 16 lacy road london. Outstanding |
23 December 2010 | Delivered on: 5 January 2011 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 June 2004 | Delivered on: 5 June 2004 Persons entitled: Aib Group(UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Faupel house and roseheath cottage giggs hill road thames ditton surrey t/no SY468001. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
16 July 2001 | Delivered on: 19 July 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 196A -200 king street & 3-5 dalling road hammersmith london W6 t/n NGL383166. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
26 May 1999 | Delivered on: 28 May 1999 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 162 sutherland grove london SW18 t/n LN1648. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
15 February 1999 | Delivered on: 17 February 1999 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1/2 token yard putney london SW15 t/n TGL129918 the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 May 1998 | Delivered on: 20 May 1998 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 12 lacy road putney london SW15.t/no.LN5534.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 August 1988 | Delivered on: 16 August 1988 Persons entitled: Benchmark Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or flarehill properties limited to benchmark bank PLC under the terms of the charge. Particulars: F/H property at 11 lower teddington road richmond upon thames and land on the north west side of 11 lower teddington road aforesaid.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 December 1988 | Delivered on: 30 December 1989 Satisfied on: 29 June 1989 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or flarehill properties limited to the chargee on any account whatsoever. Particulars: 44 whittingstall road london SW6. Fully Satisfied |
5 January 2024 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
6 August 2023 | Change of details for Mr Thomas Augustine Kelly as a person with significant control on 6 April 2023 (2 pages) |
6 August 2023 | Notification of Barbara Kelly as a person with significant control on 6 April 2016 (2 pages) |
21 July 2023 | Satisfaction of charge 17 in full (1 page) |
21 July 2023 | Satisfaction of charge 12 in full (1 page) |
21 July 2023 | Satisfaction of charge 19 in full (1 page) |
21 July 2023 | Satisfaction of charge 2 in full (1 page) |
21 July 2023 | Satisfaction of charge 21 in full (1 page) |
21 July 2023 | Satisfaction of charge 18 in full (1 page) |
21 July 2023 | Satisfaction of charge 3 in full (1 page) |
21 July 2023 | Satisfaction of charge 16 in full (1 page) |
21 July 2023 | Satisfaction of charge 11 in full (1 page) |
21 July 2023 | Satisfaction of charge 14 in full (1 page) |
21 July 2023 | Satisfaction of charge 6 in full (1 page) |
21 July 2023 | Satisfaction of charge 1 in full (1 page) |
21 July 2023 | Satisfaction of charge 13 in full (1 page) |
21 July 2023 | Satisfaction of charge 8 in full (1 page) |
21 July 2023 | Satisfaction of charge 7 in full (1 page) |
21 July 2023 | Satisfaction of charge 20 in full (1 page) |
21 July 2023 | Satisfaction of charge 5 in full (1 page) |
21 July 2023 | Satisfaction of charge 22 in full (1 page) |
21 July 2023 | Satisfaction of charge 9 in full (1 page) |
21 July 2023 | Satisfaction of charge 10 in full (1 page) |
21 July 2023 | Satisfaction of charge 15 in full (1 page) |
21 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (9 pages) |
17 June 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
17 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
17 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
2 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
3 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
16 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
17 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (10 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
29 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Barbara Kelly on 31 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Barbara Kelly on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Thomas Augustine Kelly on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Thomas Augustine Kelly on 31 March 2010 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Return made up to 31/03/08; full list of members (7 pages) |
1 July 2008 | Return made up to 31/03/08; full list of members (7 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from, 2ND floor, 85 frampton street, london, NW8 8NQ (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from, 2ND floor, 85 frampton street, london, NW8 8NQ (1 page) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
23 May 2007 | Return made up to 31/03/07; full list of members (3 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: united house 23 dorset street, london, W1H 4EL (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: united house 23 dorset street, london, W1H 4EL (1 page) |
16 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
16 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
17 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
24 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
24 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
14 September 2004 | Nc inc already adjusted 01/09/03 (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | Nc inc already adjusted 01/09/03 (1 page) |
14 September 2004 | Ad 09/01/04--------- £ si 200@1 (2 pages) |
14 September 2004 | Particulars of contract relating to shares (3 pages) |
14 September 2004 | Particulars of contract relating to shares (3 pages) |
14 September 2004 | Ad 09/01/04--------- £ si 200@1 (2 pages) |
14 September 2004 | Resolutions
|
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
30 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
6 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
16 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Registered office changed on 26/04/99 from: 239 mitcham road, tooting, london, SW17 9JG (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: 239 mitcham road, tooting, london, SW17 9JG (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
26 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
9 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
26 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
26 March 1997 | Return made up to 31/03/97; no change of members (4 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
5 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 June 1996 | Particulars of mortgage/charge (7 pages) |
20 June 1996 | Particulars of mortgage/charge (7 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
10 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (7 pages) |
2 May 1996 | Particulars of mortgage/charge (7 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
4 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
29 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
29 March 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
5 December 1985 | Incorporation (15 pages) |
5 December 1985 | Incorporation (15 pages) |