7th Floor
London
W1U 1QY
Director Name | Mr Mark Simon Kingston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2014(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Real Estate Professional |
Country of Residence | United Kingdom |
Correspondence Address | 105 Wigmore Street 7th Floor London W1U 1QY |
Secretary Name | Natalia Franchini Gliorsi |
---|---|
Status | Current |
Appointed | 01 September 2022(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 105 Wigmore Street 7th Floor London W1U 1QY |
Director Name | Miss Natalia Franchini Gliorsi |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street 7th Floor London W1U 1QY |
Director Name | Nachman El Yaniv |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 31 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1995) |
Role | Civil Engineer |
Correspondence Address | 29 Melvin Hall London NW11 9QB |
Director Name | Mr Sol Zakay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Avenue Road London NW8 6HS |
Secretary Name | Mr Eddie Zakay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Woodstock Road London NW11 8QD |
Secretary Name | Mrs Cheryl Frances Moharm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1996(7 years, 8 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Clive Edward Bush |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 May 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Richard William Jones |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(21 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mr Sol Zakay |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(24 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Director Name | Mrs Cheryl Frances Moharm |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 January 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 105 Wigmore Street London W1U 1QY |
Website | topland.co.uk |
---|
Registered Address | 105 Wigmore Street 7th Floor London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
17 April 1991 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 |
26 January 2021 | Accounts for a dormant company made up to 31 May 2020 (7 pages) |
---|---|
8 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a dormant company made up to 31 May 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 December 2018 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 May 2017 (8 pages) |
30 May 2017 | Director's details changed for Mr Eddie Zakay on 1 April 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Eddie Zakay on 1 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 May 2016 (14 pages) |
5 January 2017 | Full accounts made up to 31 May 2016 (14 pages) |
7 April 2016 | Register 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 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Register 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 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
17 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
17 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
17 July 2015 | Appointment of Mrs Cheryl Frances Moharm as a director on 9 July 2015 (2 pages) |
17 July 2015 | Termination of appointment of Richard William Jones as a director on 9 July 2015 (1 page) |
17 July 2015 | Appointment of Mrs Cheryl Frances Moharm as a director on 9 July 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Cheryl Frances Moharm as a director on 9 July 2015 (2 pages) |
31 March 2015 | Termination of appointment of Sol Zakay as a director on 3 November 2014 (1 page) |
31 March 2015 | Termination of appointment of Sol Zakay as a director on 3 November 2014 (1 page) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Sol Zakay as a director on 3 November 2014 (1 page) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
25 February 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
10 November 2014 | Appointment of Mr Sol Zakay as a director on 19 September 2013 (2 pages) |
10 November 2014 | Appointment of Mr Sol Zakay as a director on 19 September 2013 (2 pages) |
20 May 2014 | Appointment of Mr Mark Simon Kingston as a director (2 pages) |
20 May 2014 | Termination of appointment of Clive Bush as a director (1 page) |
20 May 2014 | Termination of appointment of Clive Bush as a director (1 page) |
20 May 2014 | Appointment of Mr Mark Simon Kingston as a director (2 pages) |
4 April 2014 | Register 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 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Director's details changed for Mr Richard William Jones on 2 September 2013 (2 pages) |
4 April 2014 | Director's details changed for Clive Edward Bush on 2 September 2013 (2 pages) |
4 April 2014 | Director's details changed for Clive Edward Bush on 2 September 2013 (2 pages) |
4 April 2014 | Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 (1 page) |
4 April 2014 | Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 (1 page) |
4 April 2014 | Director's details changed for Mr Eddie Zakay on 2 September 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr Eddie Zakay on 2 September 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr Richard William Jones on 2 September 2013 (2 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013 (1 page) |
4 April 2014 | Register 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 2014 | Director's details changed for Clive Edward Bush on 2 September 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr Richard William Jones on 2 September 2013 (2 pages) |
4 April 2014 | Director's details changed for Mr Eddie Zakay on 2 September 2013 (2 pages) |
21 March 2014 | Second filing of AP01 previously delivered to Companies House
|
21 March 2014 | Second filing of AP01 previously delivered to Companies House
|
13 November 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
13 November 2013 | Appointment of Mr Sol Zakay as a director
|
13 November 2013 | Appointment of Mr Sol Zakay as a director
|
13 November 2013 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
3 April 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom (1 page) |
15 October 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
15 October 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
22 May 2012 | Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Eddie Zakay on 3 April 2012 (2 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
19 October 2010 | Full accounts made up to 31 May 2010 (10 pages) |
19 October 2010 | Full accounts made up to 31 May 2010 (10 pages) |
6 September 2010 | Director's details changed for Mr Eddie Zakay on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Eddie Zakay on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Eddie Zakay on 1 September 2010 (2 pages) |
10 May 2010 | Appointment of Mr Richard William Jones as a director (2 pages) |
10 May 2010 | Appointment of Mr Richard William Jones as a director (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Clive Edward Bush on 1 October 2009 (2 pages) |
31 March 2010 | Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009 (1 page) |
31 March 2010 | Director's details changed for Clive Edward Bush on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Eddie Zakay on 1 October 2009 (2 pages) |
31 March 2010 | Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009 (1 page) |
31 March 2010 | Director's details changed for Mr Eddie Zakay on 1 October 2009 (2 pages) |
31 March 2010 | Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009 (1 page) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Director's details changed for Mr Eddie Zakay on 1 October 2009 (2 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Director's details changed for Clive Edward Bush on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Full accounts made up to 31 May 2009 (11 pages) |
2 November 2009 | Full accounts made up to 31 May 2009 (11 pages) |
8 April 2009 | Appointment terminated director sol zakay (1 page) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 April 2009 | Appointment terminated director sol zakay (1 page) |
14 November 2008 | Full accounts made up to 31 May 2008 (11 pages) |
14 November 2008 | Full accounts made up to 31 May 2008 (11 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL (1 page) |
7 November 2007 | Full accounts made up to 31 May 2007 (15 pages) |
7 November 2007 | Full accounts made up to 31 May 2007 (15 pages) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
23 October 2006 | Full accounts made up to 31 May 2006 (16 pages) |
23 October 2006 | Full accounts made up to 31 May 2006 (16 pages) |
11 April 2006 | New director appointed (1 page) |
11 April 2006 | New director appointed (1 page) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
24 October 2005 | Full accounts made up to 31 May 2005 (16 pages) |
24 October 2005 | Full accounts made up to 31 May 2005 (16 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
13 December 2004 | Full accounts made up to 31 May 2004 (16 pages) |
13 December 2004 | Full accounts made up to 31 May 2004 (16 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
19 November 2003 | Full accounts made up to 31 May 2003 (16 pages) |
19 November 2003 | Full accounts made up to 31 May 2003 (16 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
28 November 2002 | Full accounts made up to 31 May 2002 (16 pages) |
28 November 2002 | Full accounts made up to 31 May 2002 (16 pages) |
2 July 2002 | Return made up to 31/03/02; full list of members; amend (5 pages) |
2 July 2002 | Return made up to 31/03/02; full list of members; amend (5 pages) |
16 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
16 April 2002 | Location of register of members (1 page) |
16 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
16 April 2002 | Location of register of members (1 page) |
12 November 2001 | Full accounts made up to 31 May 2001 (15 pages) |
12 November 2001 | Full accounts made up to 31 May 2001 (15 pages) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
10 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
12 January 2001 | Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: 8 baker street london W1M 1DA (1 page) |
2 November 2000 | Full accounts made up to 31 May 2000 (14 pages) |
2 November 2000 | Full accounts made up to 31 May 2000 (14 pages) |
8 June 2000 | Director's particulars changed (1 page) |
8 June 2000 | Director's particulars changed (1 page) |
6 April 2000 | Return made up to 31/03/00; full list of members (13 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (13 pages) |
15 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
15 December 1999 | Full accounts made up to 31 May 1999 (13 pages) |
1 July 1999 | Return made up to 31/03/99; full list of members (11 pages) |
1 July 1999 | Return made up to 31/03/99; full list of members (11 pages) |
15 February 1999 | Full accounts made up to 31 May 1998 (13 pages) |
15 February 1999 | Full accounts made up to 31 May 1998 (13 pages) |
16 October 1998 | Secretary's particulars changed (1 page) |
16 October 1998 | Secretary's particulars changed (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: acrre house 11-15 william road london NW1 3ER (1 page) |
22 September 1998 | Location of register of members (1 page) |
22 September 1998 | Location of register of members (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: acrre house 11-15 william road london NW1 3ER (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
8 September 1998 | Auditor's resignation (1 page) |
30 April 1998 | Return made up to 31/03/98; full list of members (10 pages) |
30 April 1998 | Return made up to 31/03/98; full list of members (10 pages) |
13 January 1998 | Full accounts made up to 31 May 1997 (16 pages) |
13 January 1998 | Full accounts made up to 31 May 1997 (16 pages) |
17 July 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
17 July 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
13 May 1997 | Return made up to 31/03/97; full list of members (9 pages) |
13 May 1997 | Return made up to 31/03/97; full list of members (9 pages) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: meares house 194/196 finchley road london NW3 6BX (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (18 pages) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | Secretary resigned (1 page) |
31 March 1996 | Return made up to 31/03/96; no change of members (7 pages) |
31 March 1996 | Return made up to 31/03/96; no change of members (7 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
12 May 1995 | New director appointed (6 pages) |
12 May 1995 | New director appointed (6 pages) |
3 May 1995 | Return made up to 31/03/95; no change of members (14 pages) |
3 May 1995 | Return made up to 31/03/95; no change of members (14 pages) |
16 March 1995 | Director resigned (2 pages) |
16 March 1995 | Director resigned (2 pages) |
18 March 1993 | Particulars of contract relating to shares (3 pages) |
18 March 1993 | £ nc 1000/2000000 05/03/93 (1 page) |
18 March 1993 | Resolutions
|
18 March 1993 | £ nc 1000/2000000 05/03/93 (1 page) |
18 March 1993 | Particulars of contract relating to shares (3 pages) |
18 March 1993 | Resolutions
|
18 March 1993 | Ad 05/03/93--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
18 March 1993 | Ad 05/03/93--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages) |
10 June 1991 | Ad 31/05/91--------- £ si 700@1=700 £ ic 300/1000 (2 pages) |
10 June 1991 | Ad 31/05/91--------- £ si 700@1=700 £ ic 300/1000 (2 pages) |
25 May 1989 | Wd 16/05/89 ad 12/05/89--------- £ si 298@1=298 £ ic 2/300 (3 pages) |
25 May 1989 | Wd 16/05/89 ad 12/05/89--------- £ si 298@1=298 £ ic 2/300 (3 pages) |
2 November 1988 | Incorporation (15 pages) |
2 November 1988 | Incorporation (15 pages) |