Company NameFraser Lodge Limited
DirectorsDaniel Farley and Sally Anne Farley
Company StatusActive
Company Number02118458
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel Farley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleProperty Executive
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameDaniel Farley
NationalityBritish
StatusCurrent
Appointed06 September 2002(15 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMrs Sally Anne Farley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(24 years, 10 months after company formation)
Appointment Duration12 years, 2 months
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Keith Edward Barber
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 September 2002)
RoleProperty Executive
Correspondence AddressFrogsfield Cottage
Stoner Hill Road Froxfield
Petersfield
Hampshire
GU32 1DX
Director NameMr Harold Charles Farley
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 September 1991)
RoleProperty Executive
Correspondence AddressHoneywood
Bishops Walk Shirley Hills
Croydon
Surrey
CR0 5BA
Director NameMr Geoffrey Harvey Toms
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration30 years, 5 months (resigned 15 November 2021)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameMr Keith Edward Barber
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 September 2002)
RoleCompany Director
Correspondence AddressFrogsfield Cottage
Stoner Hill Road Froxfield
Petersfield
Hampshire
GU32 1DX

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Mr Daniel Farley
100.00%
Ordinary

Financials

Year2014
Net Worth£315,700
Cash£138
Current Liabilities£72,770

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

12 December 1989Delivered on: 2 January 1990
Satisfied on: 10 August 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: 52 elmhurst avenue mitcham. L/b of merton title no:- sgl 518889.
Fully Satisfied
12 December 1989Delivered on: 2 January 1990
Satisfied on: 10 August 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: Land on the north east side of beecholme avenue, mitcham l/b of merton. Title no:- sgl 525920.
Fully Satisfied
2 August 1988Delivered on: 17 August 1988
Satisfied on: 10 August 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: Flats 1,2, and 3 297/301 brampton rd bexley heath l/b of bexley t/n sgl 497800.
Fully Satisfied
2 August 1988Delivered on: 9 August 1988
Satisfied on: 10 August 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: 250 & 252A and 254A blackfern road sidcup l/borough of bexley t/n sgl 497802.
Fully Satisfied
2 August 1988Delivered on: 9 August 1988
Satisfied on: 10 August 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: 20A and 22A station approach hayes l/borough of bromley t/n sgl 493889.
Fully Satisfied
2 August 1988Delivered on: 9 August 1988
Satisfied on: 10 August 2011
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
2 August 1988Delivered on: 9 August 1988
Satisfied on: 10 August 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: 26A and 28A green lane thornton heath l/borough of croydon t/n sgl 493891.
Fully Satisfied
2 August 1988Delivered on: 9 August 1988
Satisfied on: 10 August 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: 85A & 87A high street banstead surrey t/n sy 575298.
Fully Satisfied
23 May 2006Delivered on: 24 May 2006
Satisfied on: 30 December 2011
Persons entitled: Hsbc 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: L/H flats 1,2 & 3 297-301 brampton road bexley heath kent t/n SGL497800. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 February 1992Delivered on: 6 February 1992
Satisfied on: 10 August 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: L/H premises k/a 22A station approach, hayes, kent.
Fully Satisfied
2 August 1988Delivered on: 9 August 1988
Satisfied on: 10 August 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: 1,2 & 3, 111 high street horsell surrey t/n sy 577042.
Fully Satisfied
30 November 2011Delivered on: 2 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1, 2 and 3 297 to 301 brampton road bexleyheath all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 November 2011Delivered on: 2 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 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

Filing History

4 April 2024Change of details for Mrs Sally Anne Farley as a person with significant control on 4 April 2024 (2 pages)
21 June 2023Registered office address changed from C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT on 21 June 2023 (1 page)
21 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
6 June 2022Change of details for Mr Daniel Farley as a person with significant control on 31 May 2022 (2 pages)
6 June 2022Notification of Sally Anne Farley as a person with significant control on 31 May 2022 (2 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
30 November 2021Termination of appointment of Geoffrey Harvey Toms as a director on 15 November 2021 (1 page)
15 August 2021Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to C/O Elliot, Woolfe & Rose, Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 15 August 2021 (1 page)
10 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
6 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 February 2012Appointment of Mrs Sally Anne Farley as a director on 14 February 2012 (2 pages)
20 February 2012Appointment of Mrs Sally Anne Farley as a director on 14 February 2012 (2 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
8 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
3 September 2010Secretary's details changed for Daniel Farley on 1 October 2009 (1 page)
3 September 2010Director's details changed for Daniel Farley on 18 August 2010 (2 pages)
3 September 2010Secretary's details changed for Daniel Farley on 1 October 2009 (1 page)
3 September 2010Secretary's details changed for Daniel Farley on 1 October 2009 (1 page)
3 September 2010Director's details changed for Daniel Farley on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Daniel Farley on 18 August 2010 (2 pages)
2 September 2010Director's details changed for Daniel Farley on 18 August 2010 (2 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Daniel Farley on 1 October 2009 (1 page)
14 June 2010Director's details changed for Daniel Farley on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Daniel Farley on 1 October 2009 (1 page)
14 June 2010Director's details changed for Daniel Farley on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Daniel Farley on 1 October 2009 (2 pages)
14 June 2010Secretary's details changed for Daniel Farley on 1 October 2009 (1 page)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages)
3 July 2009Return made up to 31/05/09; full list of members (3 pages)
3 July 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
6 July 2007Return made up to 31/05/07; full list of members (2 pages)
6 July 2007Return made up to 31/05/07; full list of members (2 pages)
28 June 2006Return made up to 31/05/06; full list of members (2 pages)
28 June 2006Return made up to 31/05/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Secretary's particulars changed (1 page)
11 May 2006Secretary's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
20 October 2005Return made up to 31/05/05; full list of members (3 pages)
20 October 2005Return made up to 31/05/05; full list of members (3 pages)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 August 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 June 2004Return made up to 31/05/04; full list of members (8 pages)
23 June 2004Return made up to 31/05/04; full list of members (8 pages)
11 March 2004Return made up to 31/05/03; full list of members (8 pages)
11 March 2004Return made up to 31/05/03; full list of members (8 pages)
2 September 2003Registered office changed on 02/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
2 September 2003Registered office changed on 02/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
21 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
23 January 2003Secretary resigned;director resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned;director resigned (1 page)
4 July 2002Return made up to 31/05/02; full list of members (8 pages)
4 July 2002Return made up to 31/05/02; full list of members (8 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 June 2001Return made up to 31/05/01; full list of members (8 pages)
27 June 2001Return made up to 31/05/01; full list of members (8 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 September 2000Return made up to 31/05/00; full list of members (8 pages)
29 September 2000Return made up to 31/05/00; full list of members (8 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
28 September 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 September 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
23 December 1998Return made up to 31/05/98; no change of members (6 pages)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
23 December 1998Return made up to 31/05/98; no change of members (6 pages)
1 June 1998Accounts for a small company made up to 30 June 1997 (4 pages)
1 June 1998Accounts for a small company made up to 30 June 1997 (4 pages)
15 December 1997Return made up to 31/05/96; full list of members; amend (10 pages)
15 December 1997Return made up to 31/05/97; no change of members (6 pages)
15 December 1997Return made up to 31/05/96; full list of members; amend (10 pages)
15 December 1997Return made up to 31/05/97; no change of members (6 pages)
4 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
4 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 April 1997Secretary's particulars changed;director's particulars changed (1 page)
3 April 1997Secretary's particulars changed;director's particulars changed (1 page)
13 August 1996Return made up to 31/05/96; full list of members (8 pages)
13 August 1996Return made up to 31/05/96; full list of members (8 pages)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 obs (1 page)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 obs (1 page)
5 June 1996Accounts for a small company made up to 30 June 1995 (6 pages)
5 June 1996Accounts for a small company made up to 30 June 1995 (6 pages)
30 June 1995Return made up to 31/05/95; no change of members (8 pages)
30 June 1995Return made up to 31/05/95; no change of members (8 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
6 February 1992Accounts for a small company made up to 30 June 1990 (6 pages)
6 February 1992Accounts for a small company made up to 30 June 1990 (6 pages)
9 August 1988Particulars of mortgage/charge (18 pages)
9 August 1988Particulars of mortgage/charge (18 pages)
24 July 1987Memorandum and Articles of Association (16 pages)
1 April 1987Certificate of Incorporation (1 page)