London
SE19 1TX
Director Name | Mr Robert John Thomson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Secretary Name | Mrs Susan Anne Smith |
---|---|
Status | Current |
Appointed | 01 April 2018(30 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Secretary Name | Mrs Samantha Jane Thomson |
---|---|
Status | Current |
Appointed | 01 April 2018(30 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Mr Lee Gary Gordon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Mr Michael Geoffrey Bishop |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Mr John Richard Smith |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 25 October 2013) |
Role | Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD |
Secretary Name | Mrs Pauline Kay Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 10 May 2011) |
Role | Company Director |
Correspondence Address | C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD |
Director Name | Mr Terry Edward Marshall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(9 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 20 October 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 44 Broomfield Road Beckenham Kent BR3 3QD |
Director Name | Mr John Andrew Donaldson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2006) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 56 Burgoyne Road Sunbury Middlesex TW16 7PR |
Director Name | Mr Jeremy Murphy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 October 2009) |
Role | Joinery Manager |
Country of Residence | England |
Correspondence Address | 83 Yester Road Chislehurst Kent BR7 5HW |
Website | soundcraft-doors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9881875 |
Telephone region | Freephone |
Registered Address | Chandler & Georges 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
400 at £1 | Kevin Donald Smith 40.00% Ordinary |
---|---|
400 at £1 | Trustees Of J.r. Smith Settlement 40.00% Ordinary |
200 at £1 | John Robert Thomson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,133,743 |
Cash | £509,990 |
Current Liabilities | £1,591,772 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 4 weeks from now) |
17 May 2013 | Delivered on: 18 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
17 May 2013 | Delivered on: 18 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 September 2007 | Delivered on: 28 September 2007 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: F/H 1 stanley road bromley t/n SGL157009. 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. Outstanding |
14 July 2006 | Delivered on: 19 July 2006 Satisfied on: 27 July 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £12,296.00 credited to account designated 84105208 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation which derives in whole or part from such deposit or account. Fully Satisfied |
14 July 2006 | Delivered on: 19 July 2006 Satisfied on: 27 July 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £38,622.00 credited to account designated 84105305 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation which derives in whole or part from such deposit or account. Fully Satisfied |
27 July 1993 | Delivered on: 6 August 1993 Satisfied on: 27 July 2010 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 |
20 January 1992 | Delivered on: 24 January 1992 Satisfied on: 9 February 2008 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: 1 stanley road bromley kent t/no. SGL157009 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 May 1991 | Delivered on: 22 May 1991 Satisfied on: 15 April 2004 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: 1 devonshire square and land and buildings on the west side of napier road bromley kent t/no: sgl 295010 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1988 | Delivered on: 11 May 1988 Satisfied on: 23 June 1993 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, stanley road, bromley l/b of bromley t/n sgl 157009. Fully Satisfied |
5 October 2020 | Appointment of Mr Lee Gary Gordon as a director on 1 October 2020 (2 pages) |
---|---|
5 October 2020 | Appointment of Mr Michael Geoffrey Bishop as a director on 1 October 2020 (2 pages) |
30 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
30 June 2020 | Notification of J.K.R. Services Holdings Ltd as a person with significant control on 10 January 2020 (2 pages) |
30 June 2020 | Cessation of Kevin Donald Smith as a person with significant control on 10 January 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 July 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
12 April 2018 | Appointment of Mrs Susan Anne Smith as a secretary on 1 April 2018 (2 pages) |
10 April 2018 | Appointment of Mrs Samantha Jane Thomson as a secretary on 1 April 2018 (2 pages) |
23 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 June 2017 | Director's details changed for Mr John Robert Thomson on 3 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr Robert John Thomson on 3 June 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
29 June 2017 | Director's details changed for Mr Robert John Thomson on 3 June 2017 (2 pages) |
29 June 2017 | Director's details changed for Mr John Robert Thomson on 3 June 2017 (2 pages) |
28 June 2017 | Notification of Kevin Smith as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Kevin Smith as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 6 January 2017 (1 page) |
6 January 2017 | Registered office address changed from C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH England to C/O Chandler & Georges 75 Westow Hill London SE19 1TX on 6 January 2017 (1 page) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 November 2016 | Termination of appointment of Terry Edward Marshall as a director on 20 October 2016 (1 page) |
6 November 2016 | Termination of appointment of Terry Edward Marshall as a director on 20 October 2016 (1 page) |
6 November 2016 | Termination of appointment of Terry Edward Marshall as a director on 20 October 2016 (1 page) |
6 November 2016 | Termination of appointment of Terry Edward Marshall as a director on 20 October 2016 (1 page) |
4 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Director's details changed for Mr Terry Edward Marshall on 4 June 2015 (2 pages) |
4 June 2016 | Director's details changed for Mr John Robert Thomson on 4 June 2016 (2 pages) |
4 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-04
|
4 June 2016 | Director's details changed for Mr John Robert Thomson on 4 June 2016 (2 pages) |
4 June 2016 | Director's details changed for Mr Kevin Donald Smith on 4 June 2016 (2 pages) |
4 June 2016 | Director's details changed for Mr Kevin Donald Smith on 4 June 2016 (2 pages) |
4 June 2016 | Director's details changed for Mr Terry Edward Marshall on 4 June 2015 (2 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 November 2015 | Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from C/O Downs & Co Imperial House North Street Bromley Kent BR1 1SD to C/O Downs & Co Genesis House 1 & 2 the Grange High Street Westerham Kent TN16 1AH on 19 November 2015 (1 page) |
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
8 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Termination of appointment of John Smith as a director (1 page) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Termination of appointment of John Smith as a director (1 page) |
18 May 2013 | Registration of charge 022017230008 (17 pages) |
18 May 2013 | Registration of charge 022017230009 (26 pages) |
18 May 2013 | Registration of charge 022017230009 (26 pages) |
18 May 2013 | Registration of charge 022017230008 (17 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (6 pages) |
19 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Termination of appointment of Pauline Ellis as a secretary (1 page) |
10 May 2011 | Termination of appointment of Pauline Ellis as a secretary (1 page) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
21 December 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (21 pages) |
4 May 2010 | Full accounts made up to 31 July 2009 (21 pages) |
23 April 2010 | Termination of appointment of Jeremy Murphy as a director (1 page) |
23 April 2010 | Termination of appointment of Jeremy Murphy as a director (1 page) |
30 December 2009 | Director's details changed for Mr John Robert Thomson on 30 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Secretary's details changed for Mrs Pauline Kay Ellis on 30 December 2009 (1 page) |
30 December 2009 | Secretary's details changed for Mrs Pauline Kay Ellis on 30 December 2009 (1 page) |
30 December 2009 | Director's details changed for Mr John Robert Thomson on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr John Richard Smith on 30 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Mr John Richard Smith on 30 December 2009 (2 pages) |
15 May 2009 | Full accounts made up to 31 July 2008 (22 pages) |
15 May 2009 | Full accounts made up to 31 July 2008 (22 pages) |
23 January 2009 | Return made up to 31/12/08; no change of members (8 pages) |
23 January 2009 | Return made up to 31/12/08; no change of members (8 pages) |
2 April 2008 | Full accounts made up to 31 July 2007 (23 pages) |
2 April 2008 | Full accounts made up to 31 July 2007 (23 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
22 January 2008 | Return made up to 31/12/07; no change of members (8 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: imperial house north st bromley kent BR1 1SD (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: imperial house north st bromley kent BR1 1SD (1 page) |
11 May 2007 | Full accounts made up to 31 July 2006 (23 pages) |
11 May 2007 | Full accounts made up to 31 July 2006 (23 pages) |
10 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
5 June 2006 | Accounts for a medium company made up to 31 July 2005 (19 pages) |
5 June 2006 | Accounts for a medium company made up to 31 July 2005 (19 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members
|
23 December 2005 | Return made up to 31/12/05; full list of members
|
2 June 2005 | Full accounts made up to 31 July 2004 (20 pages) |
2 June 2005 | Full accounts made up to 31 July 2004 (20 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members
|
21 December 2004 | Return made up to 31/12/04; full list of members
|
16 July 2004 | New director appointed (1 page) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | New director appointed (1 page) |
16 July 2004 | New director appointed (1 page) |
6 May 2004 | Declaration of mortgage charge released/ceased (3 pages) |
6 May 2004 | Declaration of mortgage charge released/ceased (3 pages) |
6 May 2004 | Declaration of mortgage charge released/ceased (3 pages) |
6 May 2004 | Declaration of mortgage charge released/ceased (3 pages) |
22 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 April 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
29 March 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
22 April 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
22 April 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 March 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
20 March 2001 | Accounts for a small company made up to 31 July 2000 (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 April 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
25 April 2000 | Accounting reference date extended from 30/04/00 to 31/07/00 (1 page) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
26 August 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
17 February 1999 | Return made up to 31/12/98; full list of members
|
17 February 1999 | Return made up to 31/12/98; full list of members
|
22 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
22 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
25 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | New director appointed (2 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
26 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
28 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
14 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
14 December 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
6 August 1993 | Particulars of mortgage/charge (3 pages) |
6 August 1993 | Particulars of mortgage/charge (3 pages) |
23 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1992 | Particulars of mortgage/charge (3 pages) |
24 January 1992 | Particulars of mortgage/charge (3 pages) |
22 May 1991 | Particulars of mortgage/charge (3 pages) |
22 May 1991 | Particulars of mortgage/charge (3 pages) |
8 March 1991 | Memorandum and Articles of Association (13 pages) |
8 March 1991 | Memorandum and Articles of Association (13 pages) |
25 February 1991 | Company name changed J.K.R. properties LIMITED\certificate issued on 26/02/91 (2 pages) |
25 February 1991 | Company name changed J.K.R. properties LIMITED\certificate issued on 26/02/91 (2 pages) |