Company NameAgedhaven Limited
Company StatusDissolved
Company Number02182094
CategoryPrivate Limited Company
Incorporation Date22 October 1987(36 years, 6 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward Walton
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 November 1987(2 weeks after company formation)
Appointment Duration29 years, 7 months (closed 06 June 2017)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sunderland Grove
Watford
Hertfordshire
WD25 7GL
Director NameWendy Walton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1987(2 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 10 June 2008)
RoleCompany Director
Correspondence Address10 Sunderland Grove
Leavesden
Hertfordshire
WD25 7GL
Secretary NameWendy Walton
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 1996)
RoleCompany Director
Correspondence Address5 Richmond Road
London
N11 2QR
Secretary NameMr Roger Geoffrey Millman
NationalityBritish
StatusResigned
Appointed09 March 1996(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Bolton Street
London
W1Y 8AR
Secretary NameWendy Walton
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 June 2010)
RoleCompany Director
Correspondence Address10 Sunderland Grove
Leavesden
Hertfordshire
WD25 7GL
Director NameJohn Walton
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(14 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosedale
Church End, Shalford
Braintree
Essex
CM7 5EZ
Secretary NameAFC Corporate Services Limited (Corporation)
StatusResigned
Appointed01 April 1997(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2002)
Correspondence Address15 Bolton Street
London
W1Y 8AR

Location

Registered Address89a Kingsland High Street
London
E8 2PB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85.1k at £1Eric Walton
100.00%
Ordinary

Financials

Year2014
Net Worth£29,218
Current Liabilities£384,465

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

24 January 2002Delivered on: 26 January 2002
Satisfied on: 10 July 2002
Persons entitled: The City (Europe) PLC

Classification: Notice of retention of title
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The goods supplied and proceeds of sale thereof and all interest thereon. See the mortgage charge document for full details.
Fully Satisfied
4 September 2001Delivered on: 5 September 2001
Satisfied on: 10 July 2002
Persons entitled: The City (Europe) 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 July 1998Delivered on: 9 July 1998
Satisfied on: 4 September 2001
Persons entitled: Stewart Booth

Classification: Legal charge
Secured details: £53,509 and all other monies due or to become due from the company to the chargee under the terms of the charge and agreement of even date.
Particulars: Property k/a morris house 128/130 kingsland high street dalston london E8.
Fully Satisfied
13 October 1988Delivered on: 19 October 1988
Satisfied on: 4 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130 kingsland high street L.B. of hackney. Title no ngl 89314 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1988Delivered on: 7 October 1988
Satisfied on: 4 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130 kingsland high street, london E8, london borough of hackney title no ngl 89314 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 May 1988Delivered on: 8 June 1988
Satisfied on: 4 September 2001
Persons entitled: City of Westminster Assurance Company Limited

Classification: Legal charge
Secured details: £315,000 and further advances due from the company to the chargee.
Particulars: Morris house, kingsland high street, dalston title no. Ngl 89314 together with under l/h title ngl 88724 fixed charge over goodwill, all automatic car washing machinery and derv pumps and dispensing equipment.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 1988Delivered on: 8 March 1988
Satisfied on: 4 September 2001
Persons entitled: Albany Life Assurance Company Limited

Classification: Legal charge
Secured details: £154,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Groves garage, walden avenue rainham in the london borough of havering. Title no-s' ex 44451, egl 136774 and p 92146 all fixed equipment thereon and, a floating charge on the assets of the mortgage.
Fully Satisfied
28 January 1988Delivered on: 10 February 1988
Satisfied on: 4 September 2001
Persons entitled: City of Westminster Assurance Company Limited

Classification: Legal charge
Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property being part of morris house, kingsland high street, dalston, hackney, london E8 title no ngl 88724. fixed charge over goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 July 1989Delivered on: 2 August 1989
Persons entitled: Albany Life Assurance Company Limited

Classification: Legal charge
Secured details: £595,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Morris house, kingsland high street, dalston in the L.b of hackney title no ngl 89314 floating charge on the undertaking and assets of the company.
Outstanding
15 October 2008Delivered on: 25 October 2008
Persons entitled: Petersfield Property Investments Limited (In Liquidation) and Kevin Roy Mawer

Classification: Legal charge
Secured details: All monies due or to become due from the company, london motor leasing limited, eric walton and paul walton to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in or to the land on the north east side of new road, rainham t/no EGL136774 and fixed charge all proceeds of sale see image for full details.
Outstanding
28 June 2002Delivered on: 3 July 2002
Persons entitled: Principality Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the undertaking property and assets of the company present and future.
Outstanding
28 June 2002Delivered on: 3 July 2002
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phildor house, kingsland high street, dalston together with all buildings and fixtures thereon. By way of fixed equitable charge the goodwill. By way of floating charge all movable plant machinery utensils furniture equipment and other chattel assets.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 85,100
(6 pages)
30 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 85,100
(6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 April 2016Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 April 2016Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 January 2016Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 85,100
(3 pages)
25 January 2016Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 85,100
(3 pages)
23 November 2015Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 85,100
(3 pages)
23 November 2015Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 85,100
(3 pages)
15 September 2015Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 85,100
(3 pages)
15 September 2015Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 85,100
(3 pages)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
2 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 85,100
(3 pages)
1 September 2015Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 85,100
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
12 March 2013Receiver's abstract of receipts and payments to 8 March 2013 (2 pages)
12 March 2013Receiver's abstract of receipts and payments to 8 March 2013 (2 pages)
12 March 2013Receiver's abstract of receipts and payments to 15 November 2012 (2 pages)
12 March 2013Notice of ceasing to act as receiver or manager (2 pages)
12 March 2013Receiver's abstract of receipts and payments to 15 November 2012 (2 pages)
12 March 2013Receiver's abstract of receipts and payments to 8 March 2013 (2 pages)
12 March 2013Notice of ceasing to act as receiver or manager (2 pages)
27 February 2013Notice of appointment of receiver or manager (3 pages)
27 February 2013Notice of appointment of receiver or manager (3 pages)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
13 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
13 August 2012Registered office address changed from , Atlantic Business Centre Hamilton House, 111 Marlowes, Hemel Hempstead, Herts, HP1 1BB on 13 August 2012 (1 page)
13 August 2012Registered office address changed from , Atlantic Business Centre Hamilton House, 111 Marlowes, Hemel Hempstead, Herts, HP1 1BB on 13 August 2012 (1 page)
1 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
18 October 2011Annual return made up to 14 June 2009 with a full list of shareholders (10 pages)
18 October 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
18 October 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 85,100
(12 pages)
18 October 2011Termination of appointment of Wendy Walton as a secretary on 14 June 2010 (1 page)
18 October 2011Termination of appointment of Wendy Walton as a secretary on 14 June 2010 (1 page)
18 October 2011Annual return made up to 14 June 2010 with a full list of shareholders (12 pages)
18 October 2011Total exemption full accounts made up to 31 March 2009 (12 pages)
18 October 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
18 October 2011Registered office address changed from , 102/108 Kingsland High Street, London, E8 2NS on 18 October 2011 (1 page)
18 October 2011Total exemption full accounts made up to 31 March 2009 (12 pages)
18 October 2011Full accounts made up to 31 March 2008 (12 pages)
18 October 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 85,100
(12 pages)
18 October 2011Full accounts made up to 31 March 2008 (12 pages)
18 October 2011Annual return made up to 14 June 2010 with a full list of shareholders (12 pages)
18 October 2011Registered office address changed from , 102/108 Kingsland High Street, London, E8 2NS on 18 October 2011 (1 page)
18 October 2011Annual return made up to 14 June 2009 with a full list of shareholders (10 pages)
14 October 2011Restoration by order of the court (3 pages)
14 October 2011Restoration by order of the court (3 pages)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2009Full accounts made up to 31 March 2006 (10 pages)
18 June 2009Full accounts made up to 31 March 2006 (10 pages)
18 June 2009Full accounts made up to 31 March 2007 (10 pages)
18 June 2009Full accounts made up to 31 March 2007 (10 pages)
31 October 2008Appointment terminate, director wendy walton logged form (1 page)
31 October 2008Appointment terminate, director wendy walton logged form (1 page)
30 October 2008Return made up to 14/06/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 October 2008Return made up to 14/06/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
22 January 2008Return made up to 14/06/07; no change of members (7 pages)
22 January 2008Return made up to 14/06/07; no change of members (7 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
4 June 2007Full accounts made up to 31 March 2005 (11 pages)
4 June 2007Full accounts made up to 31 March 2005 (11 pages)
12 September 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2006Amended full accounts made up to 31 March 2003 (11 pages)
23 June 2006Full accounts made up to 31 March 2004 (11 pages)
23 June 2006Amended full accounts made up to 31 March 2003 (11 pages)
23 June 2006Full accounts made up to 31 March 2004 (11 pages)
4 October 2005Return made up to 14/06/05; full list of members (7 pages)
4 October 2005Return made up to 14/06/05; full list of members (7 pages)
29 March 2005Return made up to 14/06/04; full list of members (7 pages)
29 March 2005Return made up to 14/06/04; full list of members (7 pages)
8 February 2004Total exemption full accounts made up to 31 March 2001 (10 pages)
8 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
8 February 2004Total exemption full accounts made up to 31 March 2001 (10 pages)
7 February 2004Total exemption full accounts made up to 31 March 2002 (9 pages)
7 February 2004Total exemption full accounts made up to 31 March 2002 (9 pages)
12 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2004£ nc 1000/100000 01/01/04 (1 page)
12 January 2004£ nc 1000/100000 01/01/04 (1 page)
12 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
29 September 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 September 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 October 2002New secretary appointed (2 pages)
27 October 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 October 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 October 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
10 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
4 February 2002Registered office changed on 04/02/02 from: 15 bolton street, london, W1Y 8AR (1 page)
4 February 2002Registered office changed on 04/02/02 from: 15 bolton street, london, W1Y 8AR (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
26 January 2002Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2001Return made up to 14/06/01; no change of members (6 pages)
20 June 2001Return made up to 14/06/01; no change of members (6 pages)
1 June 2001Full accounts made up to 31 March 2000 (9 pages)
1 June 2001Full accounts made up to 31 March 2000 (9 pages)
21 July 2000Full accounts made up to 31 March 1999 (9 pages)
21 July 2000Full accounts made up to 31 March 1999 (9 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 May 1999Return made up to 31/03/99; full list of members (6 pages)
10 May 1999Return made up to 31/03/99; full list of members (6 pages)
7 May 1999Full accounts made up to 31 March 1998 (8 pages)
7 May 1999Full accounts made up to 31 March 1998 (8 pages)
27 October 1998Full accounts made up to 31 March 1997 (10 pages)
27 October 1998Full accounts made up to 31 March 1997 (10 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
31 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 1997Full accounts made up to 31 March 1996 (10 pages)
25 June 1997Full accounts made up to 31 March 1996 (10 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
6 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1996Return made up to 31/03/96; no change of members (4 pages)
28 May 1996Return made up to 31/03/96; no change of members (4 pages)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
12 March 1996Full accounts made up to 31 March 1994 (11 pages)
12 March 1996Full accounts made up to 31 March 1995 (11 pages)
12 March 1996Full accounts made up to 31 March 1995 (11 pages)
12 March 1996Full accounts made up to 31 March 1994 (11 pages)
22 January 1996Director's particulars changed (2 pages)
22 January 1996Director's particulars changed (2 pages)
9 January 1996Return made up to 31/03/94; full list of members (4 pages)
9 January 1996Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 1996Return made up to 31/03/94; full list of members (4 pages)
9 January 1996Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 1995Full accounts made up to 31 March 1990 (11 pages)
11 April 1995Full accounts made up to 31 March 1990 (11 pages)
6 April 1995Full accounts made up to 31 March 1991 (11 pages)
6 April 1995Full accounts made up to 31 March 1993 (11 pages)
6 April 1995Full accounts made up to 31 March 1992 (11 pages)
6 April 1995Full accounts made up to 31 March 1991 (11 pages)
6 April 1995Full accounts made up to 31 March 1989 (10 pages)
6 April 1995Full accounts made up to 31 March 1992 (11 pages)
6 April 1995Full accounts made up to 31 March 1993 (11 pages)
6 April 1995Full accounts made up to 31 March 1989 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
17 April 1994Ad 07/03/94--------- £ si 5@1=5 £ ic 2/7 (2 pages)
17 April 1994Ad 07/03/94--------- £ si 5@1=5 £ ic 2/7 (2 pages)
17 April 1994£ nc 1000/6000 07/03/94 (1 page)
17 April 1994£ nc 1000/6000 07/03/94 (1 page)
15 March 1994Return made up to 31/03/89; full list of members (6 pages)
15 March 1994Return made up to 31/03/88; no change of members (6 pages)
15 March 1994Return made up to 31/03/91; no change of members (6 pages)
15 March 1994Return made up to 21/03/93; full list of members (6 pages)
15 March 1994Return made up to 31/03/91; no change of members (6 pages)
15 March 1994Return made up to 31/03/89; full list of members (6 pages)
15 March 1994Return made up to 31/03/88; no change of members (6 pages)
15 March 1994Return made up to 21/03/93; full list of members (6 pages)
13 November 1987Memorandum and Articles of Association (13 pages)
13 November 1987Memorandum and Articles of Association (13 pages)
22 October 1987Incorporation (12 pages)
22 October 1987Incorporation (12 pages)