Company NameCanonbury Limited
Company StatusActive
Company Number02212844
CategoryPrivate Limited Company
Incorporation Date21 January 1988(36 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mark Hedderson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1999(11 years, 2 months after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanonbury Business Centre
190a New North Road
London
N1 7BJ
Director NameMiss Paula Jayne Hedderson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(17 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCanonbury Business Centre
190a New North Road
London
N1 7BJ
Secretary NamePaula Jayne Hedderson
NationalityBritish
StatusCurrent
Appointed15 June 2005(17 years, 4 months after company formation)
Appointment Duration18 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCanonbury Business Centre
190a New North Road
London
N1 7BJ
Director NameMr John Hedderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(25 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCanonbury Business Centre
190a New North Road
London
N1 7BJ
Director NameMrs Gloria Hedderson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCanonbury Business Centre
190a New North Road
London
N1 7BJ
Director NameMrs Gloria Hedderson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead Lane
London
N6 4NT
Director NameMr John Hedderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hampstead Lane
London
N6 4NT
Director NameMr Thomas Joseph Hedderson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(4 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 June 2005)
RoleChartered Accountant
Correspondence AddressThe Pond House
Bugbys Farm
Great Munsden
Hertfordshire
SG11 1JS
Secretary NameMr Thomas Joseph Hedderson
NationalityBritish
StatusResigned
Appointed08 November 1992(4 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 June 2005)
RoleCompany Director
Correspondence AddressThe Pond House
Bugbys Farm
Great Munsden
Hertfordshire
SG11 1JS

Contact

Websitecanonburybusinesscentre.co.uk

Location

Registered AddressCanonbury Business Centre
190a New North Road
London
N1 7BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

5k at £1Gloria Hedderson
25.00%
Ordinary
5k at £1John Hedderson
25.00%
Ordinary
5k at £1Mark Hedderson
25.00%
Ordinary
5k at £1Paula Hedderson
25.00%
Ordinary

Financials

Year2014
Net Worth£21,009,128
Cash£668,133
Current Liabilities£1,187,287

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

4 September 2006Delivered on: 7 September 2006
Persons entitled:
Hsbc Bank PLC
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 - 73 to 81 (odd numbers) shepperton road london. 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 January 2003Delivered on: 21 January 2003
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 property k/a 33 seward street london t/n 248687. 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
5 December 2001Delivered on: 15 December 2001
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 202-208 new north road (even) and 83-93 shepperton road (odd) london N1. 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
8 February 2000Delivered on: 10 February 2000
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: 83 to 93 (odd) shepperton road london N1 & 202 to 208 (even) new north road london N1 (l/h). 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
12 July 1999Delivered on: 21 July 1999
Persons entitled: Midland 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 property at 83-93 shepperton road and 202-208 new north road london N1 t/no NGL551444.. 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 January 2003Delivered on: 21 January 2003
Satisfied on: 10 November 2005
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 property k/a 38 severn sisters road london t/n NGL338619. 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
22 February 1988Delivered on: 3 March 1988
Satisfied on: 20 June 1990
Persons entitled: Colin Graham Bird

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73-81 shepperton road, london, N1 title no (ngl 471331) 190-1924 new north road, london N1, (title no. Ln 63299) and 192 new north road, london N1 (title no. LN97036).. Undertaking and all property and assets.
Fully Satisfied

Filing History

12 December 2023Total exemption full accounts made up to 30 September 2023 (10 pages)
13 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
10 August 2023Director's details changed for Mr Mark Hedderson on 10 August 2023 (2 pages)
14 March 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
8 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
28 February 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
11 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
25 February 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
16 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
11 December 2019Total exemption full accounts made up to 30 September 2019 (11 pages)
22 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
22 November 2019Notification of a person with significant control statement (2 pages)
21 November 2019Cessation of Paula Jayne Hedderson as a person with significant control on 8 November 2019 (1 page)
21 November 2019Cessation of Mark Hedderson as a person with significant control on 8 November 2019 (1 page)
21 November 2019Cessation of John Hedderson as a person with significant control on 8 November 2019 (1 page)
21 November 2019Cessation of Canonbury Holdings Limited as a person with significant control on 8 November 2019 (1 page)
28 March 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
15 January 2019Confirmation statement made on 8 November 2018 with updates (4 pages)
5 February 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
23 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 July 2017Statement of company's objects (2 pages)
12 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
12 July 2017Statement of company's objects (2 pages)
11 July 2017Notification of Canonbury Holdings Limited as a person with significant control on 11 July 2017 (4 pages)
11 July 2017Notification of Canonbury Holdings Limited as a person with significant control on 28 June 2017 (4 pages)
2 May 2017Satisfaction of charge 5 in full (2 pages)
2 May 2017Satisfaction of charge 2 in full (2 pages)
2 May 2017Satisfaction of charge 7 in full (2 pages)
2 May 2017Satisfaction of charge 2 in full (2 pages)
2 May 2017Satisfaction of charge 5 in full (2 pages)
2 May 2017Satisfaction of charge 3 in full (2 pages)
2 May 2017Satisfaction of charge 4 in full (2 pages)
2 May 2017Satisfaction of charge 4 in full (2 pages)
2 May 2017Satisfaction of charge 3 in full (2 pages)
2 May 2017Satisfaction of charge 7 in full (2 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 December 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 20,000
(5 pages)
21 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 20,000
(5 pages)
17 August 2015Appointment of Mrs Gloria Hedderson as a director on 17 August 2015 (2 pages)
17 August 2015Appointment of Mrs Gloria Hedderson as a director on 17 August 2015 (2 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 December 2014Director's details changed for Mark Hedderson on 8 November 2014 (2 pages)
4 December 2014Director's details changed for Mark Hedderson on 8 November 2014 (2 pages)
4 December 2014Director's details changed for Mark Hedderson on 8 November 2014 (2 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 20,000
(4 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 20,000
(4 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 20,000
(4 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 20,000
(4 pages)
9 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 20,000
(4 pages)
9 December 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 20,000
(4 pages)
21 November 2013Appointment of Mr John Hedderson as a director (2 pages)
21 November 2013Appointment of Mr John Hedderson as a director (2 pages)
27 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
27 February 2013Accounts for a small company made up to 30 September 2012 (6 pages)
17 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
3 July 2012Amended accounts made up to 30 September 2011 (6 pages)
3 July 2012Amended accounts made up to 30 September 2011 (6 pages)
17 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
17 May 2012Accounts for a small company made up to 30 September 2011 (6 pages)
5 December 2011Director's details changed for Paula Jayne Hedderson on 8 November 2011 (2 pages)
5 December 2011Director's details changed for Mark Hedderson on 8 November 2011 (2 pages)
5 December 2011Secretary's details changed for Paula Jayne Hedderson on 8 November 2011 (1 page)
5 December 2011Secretary's details changed for Paula Jayne Hedderson on 8 November 2011 (1 page)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
5 December 2011Director's details changed for Mark Hedderson on 8 November 2011 (2 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
5 December 2011Secretary's details changed for Paula Jayne Hedderson on 8 November 2011 (1 page)
5 December 2011Director's details changed for Mark Hedderson on 8 November 2011 (2 pages)
5 December 2011Director's details changed for Paula Jayne Hedderson on 8 November 2011 (2 pages)
5 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
5 December 2011Director's details changed for Paula Jayne Hedderson on 8 November 2011 (2 pages)
17 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
17 May 2011Accounts for a small company made up to 30 September 2010 (6 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
22 April 2010Accounts for a small company made up to 30 September 2009 (6 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mark Hedderson on 8 November 2009 (2 pages)
25 November 2009Director's details changed for Mark Hedderson on 8 November 2009 (2 pages)
25 November 2009Director's details changed for Mark Hedderson on 8 November 2009 (2 pages)
25 November 2009Director's details changed for Paula Jayne Hedderson on 9 November 2009 (2 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Paula Jayne Hedderson on 9 November 2009 (2 pages)
25 November 2009Director's details changed for Paula Jayne Hedderson on 9 November 2009 (2 pages)
25 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
19 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
19 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
8 December 2008Return made up to 08/11/08; full list of members (3 pages)
8 December 2008Return made up to 08/11/08; full list of members (3 pages)
3 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
3 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 November 2007Return made up to 08/11/07; full list of members (2 pages)
29 November 2007Return made up to 08/11/07; full list of members (2 pages)
19 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
19 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
7 December 2006Return made up to 08/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2006Return made up to 08/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
21 February 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
21 February 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
3 February 2006Return made up to 08/11/05; full list of members (7 pages)
3 February 2006Return made up to 08/11/05; full list of members (7 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
11 August 2005New secretary appointed;new director appointed (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
23 June 2005Secretary resigned;director resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Secretary resigned;director resigned (1 page)
15 April 2005Registered office changed on 15/04/05 from: canonbury business centre 190 new north road london N1 7BJ (1 page)
15 April 2005Registered office changed on 15/04/05 from: canonbury business centre 190 new north road london N1 7BJ (1 page)
6 April 2005Registered office changed on 06/04/05 from: the pond house bugbys farm great munden hertfordshire SG11 1JS (1 page)
6 April 2005Registered office changed on 06/04/05 from: the pond house bugbys farm great munden hertfordshire SG11 1JS (1 page)
10 January 2005Return made up to 08/11/04; full list of members (7 pages)
10 January 2005Return made up to 08/11/04; full list of members (7 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
4 August 2004Full accounts made up to 30 September 2003 (12 pages)
11 January 2004Return made up to 08/11/03; full list of members (7 pages)
11 January 2004Return made up to 08/11/03; full list of members (7 pages)
28 July 2003Full accounts made up to 30 September 2002 (12 pages)
28 July 2003Full accounts made up to 30 September 2002 (12 pages)
6 June 2003Return made up to 08/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
6 June 2003Return made up to 08/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/06/03
(7 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
5 July 2002Full accounts made up to 30 September 2001 (12 pages)
5 July 2002Full accounts made up to 30 September 2001 (12 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
3 December 2001Return made up to 08/11/01; full list of members (7 pages)
3 December 2001Return made up to 08/11/01; full list of members (7 pages)
27 April 2001Full accounts made up to 30 September 2000 (12 pages)
27 April 2001Full accounts made up to 30 September 2000 (12 pages)
7 February 2001Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2001Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Full accounts made up to 30 September 1999 (13 pages)
23 May 2000Full accounts made up to 30 September 1999 (13 pages)
12 May 2000Auditor's resignation (1 page)
12 May 2000Auditor's resignation (1 page)
14 February 2000Return made up to 08/11/99; full list of members (8 pages)
14 February 2000Return made up to 08/11/99; full list of members (8 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
2 November 1999£ ic 20618/20000 24/09/99 £ sr 618@1=618 (1 page)
2 November 1999£ ic 20618/20000 24/09/99 £ sr 618@1=618 (1 page)
25 October 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 October 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
7 June 1999Full accounts made up to 30 September 1998 (11 pages)
7 June 1999Full accounts made up to 30 September 1998 (11 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
7 December 1998Return made up to 08/11/98; full list of members (8 pages)
7 December 1998Return made up to 08/11/98; full list of members (8 pages)
30 July 1998Full accounts made up to 30 September 1997 (14 pages)
30 July 1998Full accounts made up to 30 September 1997 (14 pages)
4 December 1997Return made up to 08/11/97; no change of members (6 pages)
4 December 1997Return made up to 08/11/97; no change of members (6 pages)
30 July 1997Full accounts made up to 30 September 1996 (14 pages)
30 July 1997Full accounts made up to 30 September 1996 (14 pages)
7 November 1996Return made up to 08/11/96; no change of members (4 pages)
7 November 1996Return made up to 08/11/96; no change of members (4 pages)
15 January 1996Auditor's resignation (1 page)
15 January 1996Auditor's resignation (1 page)
6 December 1995Full accounts made up to 30 September 1995 (15 pages)
6 December 1995Full accounts made up to 30 September 1995 (15 pages)
14 November 1995Return made up to 08/11/95; full list of members (10 pages)
14 November 1995Return made up to 08/11/95; full list of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
12 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 April 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 January 1988Incorporation (22 pages)
21 January 1988Incorporation (22 pages)