Company NameFloral Holdings Limited
DirectorAngela Drake
Company StatusActive
Company Number02018017
CategoryPrivate Limited Company
Incorporation Date8 May 1986(37 years, 11 months ago)
Previous NameWestcity Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAngela Drake
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Strawberry Vale
Twickenham
TW1 4RZ
Director NameCraig Warren Rapp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence Address89 Kingsley Way
London
N2 0EL
Director NameIra Sheldon Rapp
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years after company formation)
Appointment Duration2 years (resigned 14 May 1994)
RoleCompany Director
Correspondence AddressFlat 4
38-40 Eton Avenue
London
NW3 3HL
Director NameMr Michael Joel Tannenbaum
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years after company formation)
Appointment Duration14 years (resigned 31 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
12 Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameLawrence Darryl Tucker
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address97 Uphill Road
Mill Hill
London
NW7 4QD
Director NameMr Michael Rapp
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years after company formation)
Appointment Duration24 years, 9 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Thornwood Lodge
Thornwood Gardens Campden Hill
London
W8 7EB
Secretary NameLawrence Darryl Tucker
NationalityBritish
StatusResigned
Appointed14 May 1992(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Uphill Road
Mill Hill
London
NW7 4QD
Secretary NameMichael Joel Tannenbaum
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 July 1993)
RoleSecretary
Correspondence Address10 Hillside Gardens
Edgware
Middlesex
HA8 8HE
Director NameCraig Warren Rapp
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address89 Kingsley Way
London
N2 0EL
Secretary NameCraig Warren Rapp
NationalityBritish
StatusResigned
Appointed21 December 1993(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address89 Kingsley Way
London
N2 0EL
Secretary NameMr Michael Joel Tannenbaum
NationalityBritish
StatusResigned
Appointed14 May 1994(8 years after company formation)
Appointment Duration12 years (resigned 31 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
12 Priory Drive
Stanmore
Middlesex
HA7 3HL
Director NameEsther Johanna Botha
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(19 years, 12 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Pevensey Way
Croxley Green
Richmansworth
WD3 3FX
Secretary NameEsther Johanna Botha
NationalityBritish
StatusResigned
Appointed31 May 2006(20 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 March 2017)
RoleSolicitor
Correspondence Address14 Pevensey Way
Croxley Green
Richmansworth
WD3 3FX
Director NameEmma Jacobs
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(32 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 June 2019)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressBay Tree House Shernfold Park
Frant
East Sussex
TN3 9DL

Contact

Telephone020 74246700
Telephone regionLondon

Location

Registered Address25 Strawberry Vale
Twickenham
TW1 4RZ

Shareholders

4m at £1Tamworth Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£156,193
Gross Profit£156,193
Net Worth£2,866,936
Cash£57,092
Current Liabilities£2,847,566

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Charges

18 April 2002Delivered on: 8 May 2002
Satisfied on: 30 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Subordination agreement
Secured details: All monies due or to become due from regime developments (finchley road) limited (the borrower) to the chargee on any account whatsoever.
Particulars: The company will hold on trust for and pay to the chargee for application towards all present and future liabilities of the borrower to the chargee whether actual or contingent the following payments or distributions: (a) any payment or distribution, in cash or kind, in respect of or on account of any of the junior debt (as defined) from the borrower or any other source; (b) the proceeds of any enforcement or realisation, in case or kind, of any security or payment under any guarantee for any of the junior debt (as defined); (c) any payment or distribution in cash or kind made by the borrower or any of its subsidiaries on account of the purchase or other acquisition of any kind of the junior debt (as defined).
Fully Satisfied
28 October 1994Delivered on: 12 November 1994
Satisfied on: 18 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the security interest agreement.
Particulars: The sum of £900,000 credited to account number/designation 0239 with the royal bank of scotland (guernsey) limited together with all sums in the future credited to the account and including all interest accrued or accruing in the future on the account.
Fully Satisfied
16 July 1992Delivered on: 22 July 1992
Satisfied on: 18 September 2003
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £18,776.40 due or to become due from thecompany to the chargee.pursuant to the the terms of the agreement.
Particulars: All its right,title and interest in and to all sums payable under the insurances (see form 395 for full details).
Fully Satisfied
29 June 1988Delivered on: 5 July 1988
Satisfied on: 10 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 June 1998Delivered on: 8 July 1998
Persons entitled: Barclays Bank PLC

Classification: Deposit and charge agreement
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the guarantee (as defined).
Particulars: By way of first fixed charge all the chargor's right title and interest in and to the account and the deposits.. See the mortgage charge document for full details.
Outstanding
15 November 1993Delivered on: 27 November 1993
Persons entitled: The Crown Estate Commissioners

Classification: Rental deposit deed
Secured details: All monies due or t become due from the company to the chargee under the terms of a lease dated 15 november 1993.
Particulars: £60,000 or such other sums from time to time deposited with the mortgagees pursuant to the terms of the rental deposit deed.
Outstanding

Filing History

6 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
18 October 2022Registered office address changed from Regal House 7th Floor 70 London Road Twickenham TW1 3QS United Kingdom to 25 Strawberry Vale Twickenham TW1 4RZ on 18 October 2022 (1 page)
7 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
4 April 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 June 2019 (14 pages)
9 December 2019Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Regal House 7th Floor 70 London Road Twickenham TW1 3QS on 9 December 2019 (1 page)
5 July 2019Appointment of Angela Drake as a director on 1 July 2019 (2 pages)
5 July 2019Termination of appointment of Emma Jacobs as a director on 30 June 2019 (1 page)
12 June 2019Registered office address changed from 5 New Street Square London EC4A 3TW to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on 12 June 2019 (1 page)
22 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
3 September 2018Termination of appointment of Esther Johanna Botha as a director on 31 August 2018 (1 page)
1 August 2018Appointment of Emma Jacobs as a director on 1 August 2018 (2 pages)
17 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
6 March 2017Termination of appointment of Michael Rapp as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of Michael Rapp as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of Esther Johanna Botha as a secretary on 1 March 2017 (1 page)
6 March 2017Termination of appointment of Esther Johanna Botha as a secretary on 1 March 2017 (1 page)
3 March 2017Satisfaction of charge 5 in full (1 page)
3 March 2017Satisfaction of charge 5 in full (1 page)
2 February 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
2 February 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,000,000
(5 pages)
25 May 2016Director's details changed for Esther Johanna Botha on 1 April 2016 (2 pages)
25 May 2016Director's details changed for Esther Johanna Botha on 1 April 2016 (2 pages)
25 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4,000,000
(5 pages)
22 January 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
22 January 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4,000,000
(5 pages)
10 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4,000,000
(5 pages)
13 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
13 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,000,000
(5 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4,000,000
(5 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Esther Johanna Botha on 20 May 2013 (2 pages)
5 June 2013Secretary's details changed for Esther Johanna Botha on 20 May 2013 (2 pages)
5 June 2013Director's details changed for Esther Johanna Botha on 20 May 2013 (2 pages)
5 June 2013Director's details changed for Esther Johanna Botha on 20 May 2013 (2 pages)
5 June 2013Director's details changed for Esther Johanna Botha on 20 May 2013 (2 pages)
5 June 2013Secretary's details changed for Esther Johanna Botha on 20 May 2013 (2 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
30 January 2012Full accounts made up to 30 June 2011 (14 pages)
30 January 2012Full accounts made up to 30 June 2011 (14 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
3 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (19 pages)
17 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (19 pages)
16 February 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
16 February 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
4 June 2009Location of debenture register (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Return made up to 14/05/09; full list of members (5 pages)
4 June 2009Location of debenture register (1 page)
4 June 2009Registered office changed on 04/06/2009 from st paul's house warwick lane london EC4M 7BP (1 page)
4 June 2009Location of register of members (1 page)
4 June 2009Return made up to 14/05/09; full list of members (5 pages)
4 June 2009Registered office changed on 04/06/2009 from st paul's house warwick lane london EC4M 7BP (1 page)
28 March 2009Total exemption full accounts made up to 30 June 2008 (17 pages)
28 March 2009Total exemption full accounts made up to 30 June 2008 (17 pages)
6 June 2008Return made up to 14/05/08; full list of members (3 pages)
6 June 2008Return made up to 14/05/08; full list of members (3 pages)
8 January 2008Full accounts made up to 30 June 2007 (16 pages)
8 January 2008Full accounts made up to 30 June 2007 (16 pages)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Declaration of satisfaction of mortgage/charge (1 page)
18 July 2007Return made up to 14/05/07; full list of members (2 pages)
18 July 2007Return made up to 14/05/07; full list of members (2 pages)
26 June 2007£ ic 5500000/4000000 31/10/06 £ sr 1500000@1=1500000 (2 pages)
26 June 2007£ ic 5500000/4000000 31/10/06 £ sr 1500000@1=1500000 (2 pages)
26 March 2007Director's particulars changed (1 page)
26 March 2007Director's particulars changed (1 page)
15 November 2006Full accounts made up to 30 June 2006 (16 pages)
15 November 2006Full accounts made up to 30 June 2006 (16 pages)
1 August 2006Secretary resigned;director resigned (1 page)
1 August 2006Secretary resigned;director resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
26 July 2006Company name changed westcity holdings LIMITED\certificate issued on 26/07/06 (2 pages)
26 July 2006Company name changed westcity holdings LIMITED\certificate issued on 26/07/06 (2 pages)
2 June 2006Return made up to 14/05/06; full list of members (3 pages)
2 June 2006Return made up to 14/05/06; full list of members (3 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
15 December 2005Full accounts made up to 30 June 2005 (15 pages)
15 December 2005Full accounts made up to 30 June 2005 (15 pages)
17 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(3 pages)
17 June 2005Return made up to 14/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(3 pages)
11 November 2004Full accounts made up to 30 June 2004 (15 pages)
11 November 2004Full accounts made up to 30 June 2004 (15 pages)
14 June 2004Return made up to 14/05/04; full list of members (6 pages)
14 June 2004Return made up to 14/05/04; full list of members (6 pages)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 February 2004Secretary's particulars changed;director's particulars changed (1 page)
27 September 2003Full accounts made up to 30 June 2003 (14 pages)
27 September 2003Full accounts made up to 30 June 2003 (14 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
18 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Return made up to 14/05/03; full list of members (6 pages)
17 June 2003Return made up to 14/05/03; full list of members (6 pages)
6 December 2002Full accounts made up to 30 June 2002 (14 pages)
6 December 2002Full accounts made up to 30 June 2002 (14 pages)
12 November 2002Secretary's particulars changed;director's particulars changed (1 page)
12 November 2002Secretary's particulars changed;director's particulars changed (1 page)
13 June 2002Return made up to 14/05/02; full list of members (6 pages)
13 June 2002Return made up to 14/05/02; full list of members (6 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Particulars of mortgage/charge (3 pages)
19 November 2001Full accounts made up to 30 June 2001 (14 pages)
19 November 2001Full accounts made up to 30 June 2001 (14 pages)
11 June 2001Return made up to 14/05/01; full list of members (6 pages)
11 June 2001Return made up to 14/05/01; full list of members (6 pages)
15 January 2001Full group accounts made up to 30 June 2000 (21 pages)
15 January 2001Full group accounts made up to 30 June 2000 (21 pages)
12 June 2000Return made up to 14/05/00; full list of members (5 pages)
12 June 2000Return made up to 14/05/00; full list of members (5 pages)
11 January 2000Full accounts made up to 30 June 1999 (14 pages)
11 January 2000Full accounts made up to 30 June 1999 (14 pages)
9 July 1999Return made up to 14/05/99; full list of members (7 pages)
9 July 1999Return made up to 14/05/99; full list of members (7 pages)
26 March 1999Secretary resigned (1 page)
26 March 1999Secretary resigned (1 page)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
28 October 1998Full accounts made up to 30 June 1998 (14 pages)
28 October 1998Full accounts made up to 30 June 1998 (14 pages)
8 July 1998Particulars of mortgage/charge (7 pages)
8 July 1998Particulars of mortgage/charge (7 pages)
19 May 1998Return made up to 14/05/98; full list of members (9 pages)
19 May 1998Return made up to 14/05/98; full list of members (9 pages)
9 December 1997Full accounts made up to 30 June 1997 (14 pages)
9 December 1997Full accounts made up to 30 June 1997 (14 pages)
21 May 1997Return made up to 14/05/97; full list of members (9 pages)
21 May 1997Return made up to 14/05/97; full list of members (9 pages)
20 November 1996Full accounts made up to 30 June 1996 (15 pages)
20 November 1996Full accounts made up to 30 June 1996 (15 pages)
23 July 1996Director's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
21 May 1996Return made up to 14/05/96; full list of members (9 pages)
21 May 1996Return made up to 14/05/96; full list of members (9 pages)
15 November 1995Full accounts made up to 30 June 1995 (14 pages)
15 November 1995Full accounts made up to 30 June 1995 (14 pages)
19 May 1995Return made up to 14/05/95; full list of members (16 pages)
19 May 1995Return made up to 14/05/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
12 November 1994Particulars of mortgage/charge (3 pages)
12 November 1994Particulars of mortgage/charge (3 pages)
14 October 1994Full group accounts made up to 30 June 1994 (24 pages)
14 October 1994Full group accounts made up to 30 June 1994 (24 pages)
3 December 1993Full group accounts made up to 30 June 1993 (22 pages)
3 December 1993Full group accounts made up to 30 June 1993 (22 pages)
27 November 1993Particulars of mortgage/charge (3 pages)
27 November 1993Particulars of mortgage/charge (3 pages)
21 January 1993Memorandum and Articles of Association (14 pages)
21 January 1993Memorandum and Articles of Association (14 pages)
9 December 1992Full group accounts made up to 30 June 1992 (21 pages)
9 December 1992Full group accounts made up to 30 June 1992 (21 pages)
22 July 1992Particulars of mortgage/charge (3 pages)
22 July 1992Particulars of mortgage/charge (3 pages)
24 September 1991Full accounts made up to 30 June 1991 (17 pages)
24 September 1991Full accounts made up to 30 June 1991 (17 pages)
7 May 1991Full group accounts made up to 30 June 1990 (17 pages)
7 May 1991Full group accounts made up to 30 June 1990 (17 pages)
28 February 1991Ad 30/11/90--------- £ si 1000000@1=1000000 £ ic 1500000/2500000 (2 pages)
28 February 1991Ad 30/11/90--------- £ si 1000000@1=1000000 £ ic 1500000/2500000 (2 pages)
9 May 1990Full group accounts made up to 30 June 1989 (17 pages)
9 May 1990Full group accounts made up to 30 June 1989 (17 pages)
16 August 1989Return made up to 27/12/88; full list of members (5 pages)
16 August 1989Full accounts made up to 30 June 1988 (13 pages)
16 August 1989Full accounts made up to 30 June 1988 (13 pages)
16 August 1989Return made up to 27/12/88; full list of members (5 pages)
26 July 1989Registered office changed on 26/07/89 from: 170 finchely road london NW3 66P (1 page)
26 July 1989Registered office changed on 26/07/89 from: 170 finchely road london NW3 66P (1 page)
18 July 1988Wd 09/06/88 ad 18/05/88--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages)
18 July 1988Wd 09/06/88 ad 18/05/88--------- £ si 1000000@1=1000000 £ ic 500000/1500000 (2 pages)
5 July 1988Wd 24/05/88 ad 18/05/88--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
5 July 1988Wd 24/05/88 ad 18/05/88--------- £ si 300000@1=300000 £ ic 200000/500000 (2 pages)
5 July 1988Particulars of mortgage/charge (3 pages)
5 July 1988Particulars of mortgage/charge (3 pages)
28 April 1988Full accounts made up to 30 June 1987 (11 pages)
28 April 1988Full accounts made up to 30 June 1987 (11 pages)
13 April 1988Accounts made up to 31 December 1986 (10 pages)
13 April 1988Return made up to 10/06/87; full list of members (4 pages)
13 April 1988Accounts made up to 31 December 1986 (10 pages)
13 April 1988Return made up to 10/06/87; full list of members (4 pages)