Company NameSilverdome Properties Limited
Company StatusActive
Company Number02311843
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Eddie Zakay
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(6 years, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address105 Wigmore Street
7th Floor
London
W1U 1QY
Director NameMr Mark Simon Kingston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleReal Estate Professional
Country of ResidenceUnited Kingdom
Correspondence Address105 Wigmore Street
7th Floor
London
W1U 1QY
Secretary NameNatalia Franchini Gliorsi
StatusCurrent
Appointed01 September 2022(33 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address105 Wigmore Street
7th Floor
London
W1U 1QY
Director NameMiss Natalia Franchini Gliorsi
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(34 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
7th Floor
London
W1U 1QY
Director NameNachman El Yaniv
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityIsraeli
StatusResigned
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleCivil Engineer
Correspondence Address29 Melvin Hall
London
NW11 9QB
Director NameMr Sol Zakay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration17 years (resigned 30 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Avenue Road
London
NW8 6HS
Secretary NameMr Eddie Zakay
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodstock Road
London
NW11 8QD
Secretary NameMrs Cheryl Frances Moharm
NationalityBritish
StatusResigned
Appointed03 July 1996(7 years, 8 months after company formation)
Appointment Duration26 years, 2 months (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Clive Edward Bush
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(17 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 May 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Richard William Jones
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMr Sol Zakay
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(24 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY
Director NameMrs Cheryl Frances Moharm
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(26 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 January 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor 105 Wigmore Street
London
W1U 1QY

Contact

Websitetopland.co.uk

Location

Registered Address105 Wigmore Street
7th Floor
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

17 April 1991Delivered on: 19 April 1991
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee including further advances under the terms of the charge.
Particulars: F/H property k/a 17/23 and 35/47 high street, brierley hill, west midlands, title no WM198279, all the company's interest in all or any monies recieved in connection with the property. All the companys interest in and rights under any contracts, guarantees, warranties etc. and the rental income floating charge the & uncalled capital.(for full details see doc M28C). Undertaking and all property and assets.
Outstanding
17 April 1991Delivered on: 19 April 1991
Persons entitled: Britannia Building Society

Classification: Charge over deposit agreement.
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage deed of even date.
Particulars: The deposit of sterling pounds 200,000 or such lesser sum as is deposited with the chargee by the company to be placed in an ordinary deposit account in the name of the company.
Outstanding
18 July 1989Delivered on: 24 July 1989
Satisfied on: 28 February 1997
Persons entitled: I.G.E. Capital Corporation (Funding) Limited

Classification: Legal charge
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 19/31 and 35/47 high street brierley hill west midlands title no 82210 the benefit of all guarantees warranties etc. and the assignment of rents & income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 January 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
8 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 May 2019 (7 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 May 2018 (7 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
12 December 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
30 May 2017Director's details changed for Mr Eddie Zakay on 1 April 2017 (2 pages)
30 May 2017Director's details changed for Mr Eddie Zakay on 1 April 2017 (2 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 May 2016 (14 pages)
5 January 2017Full accounts made up to 31 May 2016 (14 pages)
7 April 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000,000
(7 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000,000
(7 pages)
7 April 2016Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
21 October 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
21 October 2015Accounts for a dormant company made up to 31 May 2015 (7 pages)
17 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
17 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
17 July 2015Appointment of Mrs Cheryl Frances Moharm as a director on 9 July 2015 (2 pages)
17 July 2015Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page)
17 July 2015Appointment of Mrs Cheryl Frances Moharm as a director on 9 July 2015 (2 pages)
17 July 2015Appointment of Mrs Cheryl Frances Moharm as a director on 9 July 2015 (2 pages)
31 March 2015Termination of appointment of Sol Zakay as a director on 3 November 2014 (1 page)
31 March 2015Termination of appointment of Sol Zakay as a director on 3 November 2014 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000,000
(7 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000,000
(7 pages)
31 March 2015Termination of appointment of Sol Zakay as a director on 3 November 2014 (1 page)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
25 February 2015Accounts for a dormant company made up to 31 May 2014 (6 pages)
10 November 2014Appointment of Mr Sol Zakay as a director on 19 September 2013 (2 pages)
10 November 2014Appointment of Mr Sol Zakay as a director on 19 September 2013 (2 pages)
20 May 2014Appointment of Mr Mark Simon Kingston as a director (2 pages)
20 May 2014Termination of appointment of Clive Bush as a director (1 page)
20 May 2014Termination of appointment of Clive Bush as a director (1 page)
20 May 2014Appointment of Mr Mark Simon Kingston as a director (2 pages)
4 April 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000,000
(7 pages)
4 April 2014Director's details changed for Mr Richard William Jones on 2 September 2013 (2 pages)
4 April 2014Director's details changed for Clive Edward Bush on 2 September 2013 (2 pages)
4 April 2014Director's details changed for Clive Edward Bush on 2 September 2013 (2 pages)
4 April 2014Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 (1 page)
4 April 2014Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 (1 page)
4 April 2014Director's details changed for Mr Eddie Zakay on 2 September 2013 (2 pages)
4 April 2014Director's details changed for Mr Eddie Zakay on 2 September 2013 (2 pages)
4 April 2014Director's details changed for Mr Richard William Jones on 2 September 2013 (2 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000,000
(7 pages)
4 April 2014Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 (1 page)
4 April 2014Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom (1 page)
4 April 2014Director's details changed for Clive Edward Bush on 2 September 2013 (2 pages)
4 April 2014Director's details changed for Mr Richard William Jones on 2 September 2013 (2 pages)
4 April 2014Director's details changed for Mr Eddie Zakay on 2 September 2013 (2 pages)
21 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sol Zakay
(5 pages)
21 March 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Sol Zakay
(5 pages)
13 November 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
13 November 2013Appointment of Mr Sol Zakay as a director
  • ANNOTATION A second filed AP01 was registered on 21/03/2014
(3 pages)
13 November 2013Appointment of Mr Sol Zakay as a director
  • ANNOTATION A second filed AP01 was registered on 21/03/2014
(3 pages)
13 November 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
3 April 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
3 April 2013Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page)
15 October 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
15 October 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
22 May 2012Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages)
22 May 2012Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages)
22 May 2012Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
10 October 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
10 October 2011Accounts for a dormant company made up to 31 May 2011 (5 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
19 October 2010Full accounts made up to 31 May 2010 (10 pages)
19 October 2010Full accounts made up to 31 May 2010 (10 pages)
6 September 2010Director's details changed for Mr Eddie Zakay on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Eddie Zakay on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Mr Eddie Zakay on 1 September 2010 (2 pages)
10 May 2010Appointment of Mr Richard William Jones as a director (2 pages)
10 May 2010Appointment of Mr Richard William Jones as a director (2 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Clive Edward Bush on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009 (1 page)
31 March 2010Director's details changed for Clive Edward Bush on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Mr Eddie Zakay on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009 (1 page)
31 March 2010Director's details changed for Mr Eddie Zakay on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009 (1 page)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Director's details changed for Mr Eddie Zakay on 1 October 2009 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Clive Edward Bush on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
2 November 2009Full accounts made up to 31 May 2009 (11 pages)
2 November 2009Full accounts made up to 31 May 2009 (11 pages)
8 April 2009Appointment terminated director sol zakay (1 page)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 April 2009Appointment terminated director sol zakay (1 page)
14 November 2008Full accounts made up to 31 May 2008 (11 pages)
14 November 2008Full accounts made up to 31 May 2008 (11 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
3 April 2008Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page)
3 April 2008Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page)
7 November 2007Full accounts made up to 31 May 2007 (15 pages)
7 November 2007Full accounts made up to 31 May 2007 (15 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
3 April 2007Return made up to 31/03/07; full list of members (2 pages)
23 October 2006Full accounts made up to 31 May 2006 (16 pages)
23 October 2006Full accounts made up to 31 May 2006 (16 pages)
11 April 2006New director appointed (1 page)
11 April 2006New director appointed (1 page)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
24 October 2005Full accounts made up to 31 May 2005 (16 pages)
24 October 2005Full accounts made up to 31 May 2005 (16 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
13 December 2004Full accounts made up to 31 May 2004 (16 pages)
13 December 2004Full accounts made up to 31 May 2004 (16 pages)
27 April 2004Return made up to 31/03/04; full list of members (5 pages)
27 April 2004Return made up to 31/03/04; full list of members (5 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
19 November 2003Full accounts made up to 31 May 2003 (16 pages)
19 November 2003Full accounts made up to 31 May 2003 (16 pages)
12 April 2003Return made up to 31/03/03; full list of members (5 pages)
12 April 2003Return made up to 31/03/03; full list of members (5 pages)
28 November 2002Full accounts made up to 31 May 2002 (16 pages)
28 November 2002Full accounts made up to 31 May 2002 (16 pages)
2 July 2002Return made up to 31/03/02; full list of members; amend (5 pages)
2 July 2002Return made up to 31/03/02; full list of members; amend (5 pages)
16 April 2002Return made up to 31/03/02; full list of members (5 pages)
16 April 2002Location of register of members (1 page)
16 April 2002Return made up to 31/03/02; full list of members (5 pages)
16 April 2002Location of register of members (1 page)
12 November 2001Full accounts made up to 31 May 2001 (15 pages)
12 November 2001Full accounts made up to 31 May 2001 (15 pages)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2001Return made up to 31/03/01; full list of members (5 pages)
10 May 2001Return made up to 31/03/01; full list of members (5 pages)
12 January 2001Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA (1 page)
12 January 2001Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA (1 page)
2 November 2000Full accounts made up to 31 May 2000 (14 pages)
2 November 2000Full accounts made up to 31 May 2000 (14 pages)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
6 April 2000Return made up to 31/03/00; full list of members (13 pages)
6 April 2000Return made up to 31/03/00; full list of members (13 pages)
15 December 1999Full accounts made up to 31 May 1999 (13 pages)
15 December 1999Full accounts made up to 31 May 1999 (13 pages)
1 July 1999Return made up to 31/03/99; full list of members (11 pages)
1 July 1999Return made up to 31/03/99; full list of members (11 pages)
15 February 1999Full accounts made up to 31 May 1998 (13 pages)
15 February 1999Full accounts made up to 31 May 1998 (13 pages)
16 October 1998Secretary's particulars changed (1 page)
16 October 1998Secretary's particulars changed (1 page)
9 October 1998Auditor's resignation (1 page)
9 October 1998Auditor's resignation (1 page)
22 September 1998Registered office changed on 22/09/98 from: acrre house 11-15 william road london NW1 3ER (1 page)
22 September 1998Location of register of members (1 page)
22 September 1998Location of register of members (1 page)
22 September 1998Registered office changed on 22/09/98 from: acrre house 11-15 william road london NW1 3ER (1 page)
8 September 1998Auditor's resignation (1 page)
8 September 1998Auditor's resignation (1 page)
30 April 1998Return made up to 31/03/98; full list of members (10 pages)
30 April 1998Return made up to 31/03/98; full list of members (10 pages)
13 January 1998Full accounts made up to 31 May 1997 (16 pages)
13 January 1998Full accounts made up to 31 May 1997 (16 pages)
17 July 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
17 July 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
13 May 1997Return made up to 31/03/97; full list of members (9 pages)
13 May 1997Return made up to 31/03/97; full list of members (9 pages)
28 February 1997Declaration of satisfaction of mortgage/charge (1 page)
28 February 1997Declaration of satisfaction of mortgage/charge (1 page)
4 February 1997Registered office changed on 04/02/97 from: meares house 194/196 finchley road london NW3 6BX (1 page)
4 February 1997Registered office changed on 04/02/97 from: meares house 194/196 finchley road london NW3 6BX (1 page)
3 February 1997Full accounts made up to 31 March 1996 (18 pages)
3 February 1997Full accounts made up to 31 March 1996 (18 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996New secretary appointed (2 pages)
20 August 1996Secretary resigned (1 page)
31 March 1996Return made up to 31/03/96; no change of members (7 pages)
31 March 1996Return made up to 31/03/96; no change of members (7 pages)
4 February 1996Full accounts made up to 31 March 1995 (16 pages)
4 February 1996Full accounts made up to 31 March 1995 (16 pages)
12 May 1995New director appointed (6 pages)
12 May 1995New director appointed (6 pages)
3 May 1995Return made up to 31/03/95; no change of members (14 pages)
3 May 1995Return made up to 31/03/95; no change of members (14 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
18 March 1993Particulars of contract relating to shares (3 pages)
18 March 1993£ nc 1000/2000000 05/03/93 (1 page)
18 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1993£ nc 1000/2000000 05/03/93 (1 page)
18 March 1993Particulars of contract relating to shares (3 pages)
18 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 March 1993Ad 05/03/93--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
18 March 1993Ad 05/03/93--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
10 June 1991Ad 31/05/91--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
10 June 1991Ad 31/05/91--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
25 May 1989Wd 16/05/89 ad 12/05/89--------- £ si 298@1=298 £ ic 2/300 (3 pages)
25 May 1989Wd 16/05/89 ad 12/05/89--------- £ si 298@1=298 £ ic 2/300 (3 pages)
2 November 1988Incorporation (15 pages)
2 November 1988Incorporation (15 pages)