Company NameStardare Limited
Company StatusActive
Company Number02208606
CategoryPrivate Limited Company
Incorporation Date28 December 1987(36 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2001(13 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(15 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Secretary NameMr Matthew John Collecott
NationalityBritish
StatusCurrent
Appointed27 October 2003(15 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMrs Donna-Maria Cullen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(25 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotpsur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameAntony George Berry
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 July 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwick Manor
Wheathampstead Road
Harpenden
Hertfordshire
AL5 1AA
Director NameMr Nathaniel Solomon
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 February 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pembroke Walk
Kensington
London
W8 6PQ
Secretary NameColin Torquil Sandy
NationalityBritish
StatusResigned
Appointed14 June 1992(4 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressBrentwood House
169 Kings Road
Brentwood
Essex
CM14 4EF
Director NameTerence Frederick Venables
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(5 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 September 1993)
RoleCompany Director
Correspondence Address748 High Road
Tottenham
London
N17 0AP
Director NameColin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(5 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressBrentwood House
169 Kings Road
Brentwood
Essex
CM14 4EF
Director NameColin Torquil Sandy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(5 years, 2 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 24 March 1993)
RoleCompany Director
Correspondence AddressBrentwood House
169 Kings Road
Brentwood
Essex
CM14 4EF
Secretary NameJohn Ireland
NationalityBritish
StatusResigned
Appointed24 March 1993(5 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 December 2001)
RoleSecretary
Correspondence Address748 High Road
Tottenham
London
N17 0AP
Director NameClaude Manuel Littner
Date of BirthMay 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 1994(6 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 December 2000)
RoleCompany Director
Correspondence Address748 High Road
Tottenham
London
N17 0AP
Director NameMr John Sedgwick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(7 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 December 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Stable Gardens
Doncaster
South Yorkshire
DN5 7LQ
Director NameJohn Ireland
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(13 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 03 December 2001)
RoleSecretary
Correspondence Address57e Elgin Crescent
London
W11 2JU
Director NameDavid John Buchler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2002)
RoleAccountant
Correspondence Address3 Red Lion Yard
Waverton Street
London
W1J 5JR
Secretary NamePaul Viner
NationalityBritish
StatusResigned
Appointed22 December 2001(13 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 October 2003)
RoleCompany Director
Correspondence Address20 Denman Drive North
London
NW11 6RB
Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(25 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMs Rebecca Anne Caplehorn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(27 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP

Location

Registered AddressLilywhite House
782 High Road
London
N17 0BX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover-£3,125
Net Worth-£1,757,261
Current Liabilities£22,993,556

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return25 September 2023 (7 months, 2 weeks ago)
Next Return Due9 October 2024 (5 months from now)

Charges

26 October 2011Delivered on: 4 November 2011
Satisfied on: 5 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 776 & land rear high road london t/no AGL169783,(for further details of property charged please refer to form MG01) 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.
Fully Satisfied
30 October 2009Delivered on: 5 November 2009
Satisfied on: 5 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part f/h and part l/h property k/a N17 studios 784 high road tottenham t/nos EGL218642 and NGL125085.
Fully Satisfied
17 December 2007Delivered on: 18 December 2007
Satisfied on: 5 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied
5 September 1992Delivered on: 14 September 1992
Satisfied on: 15 February 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). 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
28 July 1988Delivered on: 1 August 1988
Satisfied on: 10 February 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

4 December 2020Full accounts made up to 30 June 2020 (17 pages)
12 November 2020Termination of appointment of Rebecca Anne Caplehorn as a director on 11 November 2020 (1 page)
17 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
30 March 2020Full accounts made up to 30 June 2019 (16 pages)
10 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (17 pages)
17 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (17 pages)
18 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (16 pages)
5 April 2017Full accounts made up to 30 June 2016 (16 pages)
3 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(6 pages)
11 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(6 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
15 April 2015Full accounts made up to 30 June 2014 (13 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
24 February 2015Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from 748 High Road Tottenham London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Matthew John Collecott on 24 February 2015 (2 pages)
24 February 2015Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page)
24 February 2015Secretary's details changed for Mr Matthew John Collecott on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 748 High Road Tottenham London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
8 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(7 pages)
8 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(7 pages)
8 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(7 pages)
7 April 2014Full accounts made up to 30 June 2013 (13 pages)
7 April 2014Full accounts made up to 30 June 2013 (13 pages)
17 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(7 pages)
17 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(7 pages)
17 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(7 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
10 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages)
10 April 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
8 April 2013Full accounts made up to 30 June 2012 (13 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
1 March 2012Full accounts made up to 30 June 2011 (13 pages)
1 March 2012Full accounts made up to 30 June 2011 (13 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 5 (10 pages)
1 November 2011Memorandum and Articles of Association (8 pages)
1 November 2011Memorandum and Articles of Association (8 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
4 March 2011Full accounts made up to 30 June 2010 (14 pages)
4 March 2011Full accounts made up to 30 June 2010 (14 pages)
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 30 June 2009 (13 pages)
3 February 2010Full accounts made up to 30 June 2009 (13 pages)
12 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
12 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
12 November 2009Director's details changed for Mr Matthew John Collecott on 1 October 2009 (2 pages)
12 November 2009Secretary's details changed for Mr Matthew John Collecott on 1 October 2009 (1 page)
5 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
8 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
3 March 2009Full accounts made up to 30 June 2008 (13 pages)
3 March 2009Full accounts made up to 30 June 2008 (13 pages)
3 October 2008Return made up to 06/09/08; full list of members (3 pages)
3 October 2008Return made up to 06/09/08; full list of members (3 pages)
29 January 2008Full accounts made up to 30 June 2007 (13 pages)
29 January 2008Full accounts made up to 30 June 2007 (13 pages)
18 December 2007Particulars of mortgage/charge (6 pages)
18 December 2007Particulars of mortgage/charge (6 pages)
18 September 2007Return made up to 06/09/07; full list of members (2 pages)
18 September 2007Return made up to 06/09/07; full list of members (2 pages)
10 April 2007Full accounts made up to 30 June 2006 (13 pages)
10 April 2007Full accounts made up to 30 June 2006 (13 pages)
1 November 2006Return made up to 06/09/06; full list of members (2 pages)
1 November 2006Return made up to 06/09/06; full list of members (2 pages)
30 January 2006Full accounts made up to 30 June 2005 (12 pages)
30 January 2006Full accounts made up to 30 June 2005 (12 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Return made up to 06/09/05; full list of members (2 pages)
21 September 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Return made up to 06/09/05; full list of members (2 pages)
19 November 2004Full accounts made up to 30 June 2004 (12 pages)
19 November 2004Full accounts made up to 30 June 2004 (12 pages)
30 September 2004Return made up to 06/09/04; full list of members (7 pages)
30 September 2004Return made up to 06/09/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 June 2003 (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (8 pages)
25 November 2003New secretary appointed;new director appointed (3 pages)
25 November 2003Secretary resigned;director resigned (1 page)
25 November 2003Secretary resigned;director resigned (1 page)
25 November 2003New secretary appointed;new director appointed (3 pages)
19 November 2003Return made up to 06/09/03; full list of members (6 pages)
19 November 2003Return made up to 06/09/03; full list of members (6 pages)
20 February 2003Director's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
31 January 2003Full accounts made up to 30 June 2002 (8 pages)
31 January 2003Full accounts made up to 30 June 2002 (8 pages)
25 September 2002Return made up to 06/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/09/02
(6 pages)
25 September 2002Return made up to 06/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/09/02
(6 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New secretary appointed (2 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
3 May 2002Full accounts made up to 30 June 2001 (9 pages)
15 March 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
22 January 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002Secretary resigned (1 page)
22 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2002Secretary resigned (1 page)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
10 September 2001Return made up to 06/09/01; full list of members (7 pages)
10 September 2001Return made up to 06/09/01; full list of members (7 pages)
2 April 2001New director appointed (3 pages)
2 April 2001New director appointed (3 pages)
2 April 2001New director appointed (3 pages)
2 April 2001New director appointed (3 pages)
22 February 2001Full accounts made up to 31 July 2000 (8 pages)
22 February 2001Full accounts made up to 31 July 2000 (8 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
21 June 2000Return made up to 14/06/00; full list of members (6 pages)
21 June 2000Return made up to 14/06/00; full list of members (6 pages)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
14 January 2000Full accounts made up to 31 July 1999 (9 pages)
14 January 2000Full accounts made up to 31 July 1999 (9 pages)
23 June 1999Registered office changed on 23/06/99 from: unit 13 mowlem trading estate leeside road london N17 0QT (1 page)
23 June 1999Registered office changed on 23/06/99 from: unit 13 mowlem trading estate leeside road london N17 0QT (1 page)
21 June 1999Return made up to 14/06/99; no change of members (6 pages)
21 June 1999Return made up to 14/06/99; no change of members (6 pages)
2 December 1998Full accounts made up to 31 July 1998 (10 pages)
2 December 1998Full accounts made up to 31 July 1998 (10 pages)
17 June 1998Return made up to 14/06/98; no change of members (6 pages)
17 June 1998Return made up to 14/06/98; no change of members (6 pages)
17 December 1997Full accounts made up to 31 July 1997 (10 pages)
17 December 1997Full accounts made up to 31 July 1997 (10 pages)
20 June 1997Return made up to 14/06/97; full list of members (8 pages)
20 June 1997Return made up to 14/06/97; full list of members (8 pages)
28 January 1997Full accounts made up to 31 July 1996 (10 pages)
28 January 1997Full accounts made up to 31 July 1996 (10 pages)
12 July 1996Return made up to 14/06/96; no change of members (6 pages)
12 July 1996Return made up to 14/06/96; no change of members (6 pages)
6 June 1996Accounting reference date extended from 31/05 to 31/07 (1 page)
6 June 1996Accounting reference date extended from 31/05 to 31/07 (1 page)
2 April 1996Full accounts made up to 31 May 1995 (8 pages)
2 April 1996Full accounts made up to 31 May 1995 (8 pages)
15 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1995New director appointed (1 page)
25 August 1995Director resigned (3 pages)
25 August 1995Director resigned (3 pages)
25 August 1995New director appointed (1 page)
8 March 1990Return made up to 14/06/89; full list of members (8 pages)
8 March 1990Return made up to 14/06/89; full list of members (8 pages)
15 September 1988Memorandum and Articles of Association (8 pages)
15 September 1988Memorandum and Articles of Association (8 pages)
28 December 1987Incorporation (12 pages)
28 December 1987Incorporation (12 pages)