Company NameMolehide Properties Limited
Company StatusActive
Company Number02091234
CategoryPrivate Limited Company
Incorporation Date20 January 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stanley Val Siegal
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1991(4 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Courtgate Close
Flower Lane Mill Hill
London
NW7 2JZ
Secretary NameMr Stanley Val Siegal
NationalityBritish
StatusCurrent
Appointed05 April 1991(4 years, 2 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Courtgate Close
Flower Lane Mill Hill
London
NW7 2JZ
Secretary NameMr David Andrew Siegal
NationalityBritish
StatusCurrent
Appointed25 October 1994(7 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 7010
2nd Floor 38 Warren Street
London
W1A 2EA
Director NameMr David Andrew Siegal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2012(25 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 7010
2nd Floor 38 Warren Street
London
W1A 2EA
Director NameMrs Debra Alison Eva Siegal
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 7010
2nd Floor 38 Warren Street
London
W1A 2EA
Director NameSheila Alexander
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(4 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Copperfields
Roxborough Park
Harrow On The Hill
Middlesex
HA1 3BE

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Dutytrade
99.00%
Ordinary
1 at £1Stanley Val Siegal & Dutytrade
1.00%
Ordinary

Financials

Year2014
Net Worth£2,867,442
Cash£160,996
Current Liabilities£412,692

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Charges

12 May 1988Delivered on: 18 May 1988
Persons entitled: Lloyds 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 117 muswell hill broadway & 121 avenue mews, muswell hill london N10 t/no ngl 169347 together with all buildings & fixtures. Assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 March 1988Delivered on: 25 March 1988
Persons entitled: Lloyds 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 k/a 120 leavesden road watford herts title no. Hd 82106 tog. With all bldgs & fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 May 1987Delivered on: 12 May 1987
Persons entitled: Lloyds 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/Hold 72, cleveland street, l/b of camden together with all buildings & fixtures thereon. Floating charge over all movable plant machinery implements utensils furniture goods and equipment goodwill of the business (if any).
Outstanding
5 May 1987Delivered on: 12 May 1987
Persons entitled: Lloyds 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/Hold 15/16 ivor place city of westminster together with all buildings & fixtures thereon. Floating charge over all movable plant machinery implements utensils furniture goods and equipment. Goodwill of the business (if any).
Outstanding
24 February 1987Delivered on: 13 March 1987
Persons entitled: Lloyds 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 114 and 116 leavesden road, watford,herts together with all buildings and fixtures goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 February 1987Delivered on: 13 March 1987
Persons entitled: Lloyds 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 2 north hill, hornsey l/b of harringey together with all buildings and fixtures goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 February 1987Delivered on: 13 March 1987
Persons entitled: Lloyds 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 189 south ealing road, ealing, london W5 together with all buildings and fixtures. Goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 February 1987Delivered on: 13 March 1987
Persons entitled: Lloyds 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 10 station road harlesen l/b of brent together with all builders and fixtures goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 December 2018Delivered on: 3 December 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 August 2013Delivered on: 8 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: 114 116 and 118 leavesden road watford hertfordshire t/no's HD79090 (f/h) and HD218681 (f/h). Notification of addition to or amendment of charge.
Outstanding
10 February 2009Delivered on: 20 February 2009
Persons entitled: Lloyds Tsb 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 see image for full details.
Outstanding
16 September 1988Delivered on: 27 September 1988
Persons entitled: Lloyds 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 being 104 east street southampton hampshire title no hp 114910 & buildings an fixtures thereon. "The goodwill of the business". Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 June 1988Delivered on: 16 June 1988
Persons entitled: Lloyds 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 or being 25, king street great yarmouth norfolk t/no: nk 68708 together with all buildings and fixtures thereon by way of a assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 February 1987Delivered on: 13 March 1987
Persons entitled: Lloyds 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 191 south ealing road, ealing, london. W5 together with all buildings and fixtures goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 June 2002Delivered on: 15 June 2002
Satisfied on: 17 February 2006
Persons entitled: Bank Leumi (UK) PLC

Classification: Charge on beneficial interests
Secured details: All monies due or to become due from aberlow properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first specific equitable charge over all present and and future equitable estates rights titles claims and interests of the company in the property k/a land at glasshouse fields, stepney, london t/nos. NGL129205, LN120857, LN118630, 243479, LN242973, LN108261 & LN97510.
Fully Satisfied

Filing History

1 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
11 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
11 April 2022Change of details for Dutytrade as a person with significant control on 22 June 2021 (2 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 October 2021Appointment of Mrs Debra Alison Eva Siegal as a director on 15 October 2021 (2 pages)
22 June 2021Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021 (1 page)
22 June 2021Secretary's details changed for Mr David Andrew Siegal on 22 June 2021 (1 page)
8 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 July 2019Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 1 July 2019 (1 page)
5 April 2019Confirmation statement made on 5 April 2019 with updates (3 pages)
3 April 2019Notification of Dutytrade as a person with significant control on 6 April 2016 (2 pages)
3 April 2019Cessation of David Andrew Siegal as a person with significant control on 6 April 2016 (1 page)
8 March 2019Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
3 December 2018Registration of charge 020912340015, created on 3 December 2018 (30 pages)
4 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
19 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
20 August 2013Registered office address changed from 116 Leavesden Road Watford WD24 5DL England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 116 Leavesden Road Watford WD24 5DL England on 20 August 2013 (1 page)
8 August 2013Registration of charge 020912340014 (33 pages)
8 August 2013Registration of charge 020912340014 (33 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
29 June 2012Appointment of Mr David Andrew Siegal as a director (2 pages)
29 June 2012Appointment of Mr David Andrew Siegal as a director (2 pages)
13 April 2012Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 13 April 2012 (1 page)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 April 2012Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 13 April 2012 (1 page)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (8 pages)
15 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
27 April 2009Return made up to 05/04/09; full list of members (4 pages)
27 April 2009Return made up to 05/04/09; full list of members (4 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
14 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
28 April 2008Return made up to 05/04/08; full list of members (4 pages)
28 April 2008Return made up to 05/04/08; full list of members (4 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 April 2007Return made up to 05/04/07; full list of members (3 pages)
19 April 2007Return made up to 05/04/07; full list of members (3 pages)
4 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
4 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
20 April 2006Return made up to 05/04/06; full list of members (3 pages)
20 April 2006Return made up to 05/04/06; full list of members (3 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
20 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
20 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 April 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(3 pages)
26 April 2005Return made up to 05/04/05; full list of members
  • 363(287) ‐ Registered office changed on 26/04/05
(3 pages)
2 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
2 November 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
30 June 2004Secretary's particulars changed (1 page)
30 June 2004Secretary's particulars changed (1 page)
2 June 2004Secretary's particulars changed;director's particulars changed (1 page)
2 June 2004Secretary's particulars changed;director's particulars changed (1 page)
30 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
13 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 April 2003Return made up to 05/04/03; full list of members (8 pages)
26 April 2003Return made up to 05/04/03; full list of members (8 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
3 May 2002Return made up to 05/04/02; full list of members (7 pages)
3 May 2002Return made up to 05/04/02; full list of members (7 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
3 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
23 May 2001Registered office changed on 23/05/01 from: harford house 101-103 great portland street london W1N 6BH (1 page)
24 April 2001Return made up to 05/04/01; full list of members (7 pages)
24 April 2001Return made up to 05/04/01; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 April 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2000Return made up to 05/04/00; full list of members
  • 363(287) ‐ Registered office changed on 26/04/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 April 1999Return made up to 05/04/99; full list of members (8 pages)
24 April 1999Return made up to 05/04/99; full list of members (8 pages)
21 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 May 1997Return made up to 05/04/97; full list of members (8 pages)
6 May 1997Return made up to 05/04/97; full list of members (8 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
10 May 1996Return made up to 05/04/96; full list of members (8 pages)
10 May 1996Return made up to 05/04/96; full list of members (8 pages)
13 July 1995Secretary's particulars changed (2 pages)
13 July 1995Secretary's particulars changed (2 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 May 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 May 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 August 1994Accounts for a small company made up to 31 March 1994 (5 pages)
22 August 1994Accounts for a small company made up to 31 March 1994 (5 pages)
9 May 1994Return made up to 05/04/94; full list of members (8 pages)
9 May 1994Return made up to 05/04/94; full list of members (8 pages)
23 June 1993Accounts for a small company made up to 31 March 1993 (3 pages)
23 June 1993Accounts for a small company made up to 31 March 1993 (3 pages)
28 May 1993Return made up to 05/04/93; full list of members (6 pages)
28 May 1993Return made up to 05/04/93; full list of members (6 pages)
12 June 1992Accounts for a small company made up to 31 March 1992 (7 pages)
12 June 1992Accounts for a small company made up to 31 March 1992 (7 pages)
27 May 1992Return made up to 05/04/92; full list of members (3 pages)
27 May 1992Return made up to 05/04/92; full list of members (3 pages)
22 May 1991Accounts for a small company made up to 31 March 1991 (4 pages)
22 May 1991Accounts for a small company made up to 31 March 1991 (4 pages)
12 May 1991Return made up to 05/04/91; full list of members (8 pages)
12 May 1991Return made up to 05/04/91; full list of members (8 pages)
25 June 1990Accounts for a small company made up to 31 March 1990 (4 pages)
25 June 1990Accounts for a small company made up to 31 March 1990 (4 pages)
9 May 1990Return made up to 05/04/90; full list of members (4 pages)
9 May 1990Return made up to 05/04/90; full list of members (4 pages)
28 March 1990Accounts for a small company made up to 31 March 1989 (4 pages)
28 March 1990Accounts for a small company made up to 31 March 1989 (4 pages)
8 May 1989Accounts for a small company made up to 31 March 1988 (4 pages)
8 May 1989Accounts for a small company made up to 31 March 1988 (4 pages)
24 February 1987Resolution passed on (2 pages)
24 February 1987Resolution passed on (2 pages)
20 January 1987Incorporation (15 pages)
20 January 1987Incorporation (15 pages)