Company NameBenchrealm Limited
DirectorGary Robert Hamblyn
Company StatusActive
Company Number02477859
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gary Robert Hamblyn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1993(3 years after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Arlington Road
Eastbourne
East Sussex
BN21 1DL
Secretary NameJane Marie Hamblyn
NationalityBritish
StatusCurrent
Appointed22 September 2000(10 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address42 Arlington Road
Eastbourne
East Sussex
BN21 1DL
Director NameMr Alan Hoppen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address12 Park Village East
Regent's Park
London
NW1 7PX
Secretary NameMr Gary Robert Hamblyn
NationalityBritish
StatusResigned
Appointed06 March 1993(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 22 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Church Street
Willingdon
Eastbourne
East Sussex
BN22 0HU
Secretary NameDawn Lorraine Moore
NationalityBritish
StatusResigned
Appointed01 December 1998(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2000)
RoleCompany Director
Correspondence Address5o Parsonage Road
Henfield
West Sussex
BN5 9JG

Location

Registered AddressUnit 5 Swaker Yard
2b Theobald Street
Herts
WD6 4SE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Gary Robert Hamblyn
40.00%
Ordinary
80 at £1Mrs Jane Marie Hamblyn
40.00%
Ordinary
20 at £1Andrew Robert Hamblyn
10.00%
Ordinary
20 at £1James Richard Hamblyn
10.00%
Ordinary

Financials

Year2014
Net Worth£550,218
Cash£5,021
Current Liabilities£650

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

23 February 2003Delivered on: 14 March 2003
Satisfied on: 1 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from bray wintour patis PLC to the chargee on any account whatsoever.
Particulars: Land adjoining new place 106 church street willington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 March 1999Delivered on: 14 April 1999
Satisfied on: 10 January 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61,62 and 63 ship st,brighton,brighton and hove; ESX62913.
Fully Satisfied
15 June 1995Delivered on: 27 June 1995
Satisfied on: 8 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the south west side of lottbridge drove, eastbourne, east sussex. T/n-EB25730.
Fully Satisfied
15 June 1995Delivered on: 27 June 1995
Satisfied on: 8 July 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the south west side of lottbridge drove eastbourne east sussex EB24133.
Fully Satisfied
5 January 1994Delivered on: 21 January 1994
Satisfied on: 8 July 2000
Persons entitled: Ucb Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a legal charge dated 8TH september 1992.
Particulars: The benefit of all rents & other sums payable under the leases. See the mortgage charge document for full details.
Fully Satisfied
8 September 1992Delivered on: 26 September 1992
Satisfied on: 8 July 2000
Persons entitled: Ucb Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The benefit of all rents & other sums payable under the leases & all interest (for full details refer to doc M395 ref m 222C).
Fully Satisfied
8 September 1992Delivered on: 17 September 1992
Satisfied on: 8 July 2000
Persons entitled: Ucb Bank PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge the whold of the undertaking property and assets of the company.
Fully Satisfied
26 November 2003Delivered on: 28 November 2003
Satisfied on: 2 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from cherrywood investments limited to the chargee on any account whatsoever.
Particulars: Land adjoining new place, 106 church street willingdon, east sussex t/no ESX248273. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 September 1992Delivered on: 17 September 1992
Satisfied on: 8 July 2000
Persons entitled: Ucb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land title no eb 25730 and eb 24133 and k/a land on the south west side of lottbridge drove eastbourne. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 March 1999Delivered on: 8 April 1999
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: 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.
Outstanding
29 July 2022Delivered on: 3 August 2022
Persons entitled: Portman Structured Finance Limited

Classification: A registered charge
Particulars: The freehold property known as 27 and 27A grove road, eastbourne, BN21 4TT as registered at the land registry under title number ESX383172.
Outstanding
29 April 2022Delivered on: 16 May 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: 42A arlington road eastbourne east sussex BN21 1DL registered at hm land registry under title number ESX274793.
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: 42A warlington road eastbourne east sussex BN21 1DL registered at hm land registry under title number ESX274793.
Outstanding
29 April 2021Delivered on: 30 April 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 45 hurst road, eastbourne, BN21 2PN.
Outstanding
28 April 2021Delivered on: 28 April 2021
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 37 hurst road, eastbourne, BN21 2PN.
Outstanding
4 September 2020Delivered on: 8 September 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 37 hurst road - title number EB14432.
Outstanding
4 September 2020Delivered on: 7 September 2020
Persons entitled: Lendinvest Security Trustees Limited

Classification: A registered charge
Particulars: 37 hurst road.
Outstanding

Filing History

19 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
27 February 2024Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS England to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 27 February 2024 (1 page)
25 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
6 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
3 August 2022Registration of charge 024778590017, created on 29 July 2022 (20 pages)
16 May 2022Registration of charge 024778590016, created on 29 April 2022 (5 pages)
4 May 2022Registration of charge 024778590015, created on 29 April 2022 (5 pages)
9 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
30 April 2021Registration of charge 024778590014, created on 29 April 2021 (4 pages)
28 April 2021Registration of charge 024778590013, created on 28 April 2021 (4 pages)
11 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
8 September 2020Registration of charge 024778590012, created on 4 September 2020 (8 pages)
7 September 2020Registration of charge 024778590011, created on 4 September 2020 (6 pages)
27 August 2020Satisfaction of charge 7 in full (1 page)
6 April 2020Micro company accounts made up to 31 December 2019 (5 pages)
17 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 April 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
7 March 2019Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS on 7 March 2019 (1 page)
20 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(4 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(4 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(4 pages)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(4 pages)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 200
(4 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 200
(4 pages)
16 April 2014Secretary's details changed for Jane Marie Hamblyn on 6 March 2014 (1 page)
16 April 2014Director's details changed for Mr Gary Robert Hamblyn on 6 March 2014 (2 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 200
(4 pages)
16 April 2014Director's details changed for Mr Gary Robert Hamblyn on 6 March 2014 (2 pages)
16 April 2014Secretary's details changed for Jane Marie Hamblyn on 6 March 2014 (1 page)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 200
(4 pages)
16 April 2014Secretary's details changed for Jane Marie Hamblyn on 6 March 2014 (1 page)
16 April 2014Director's details changed for Mr Gary Robert Hamblyn on 6 March 2014 (2 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
13 February 2013Registered office address changed from 643 Watford Way London NW7 3JR on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS United Kingdom on 13 February 2013 (1 page)
13 February 2013Registered office address changed from 643 Watford Way London NW7 3JR on 13 February 2013 (1 page)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr Gary Robert Hamblyn on 22 January 2010 (2 pages)
16 March 2010Director's details changed for Mr Gary Robert Hamblyn on 22 January 2010 (2 pages)
16 March 2010Secretary's details changed for Jane Marie Hamblyn on 22 January 2010 (1 page)
16 March 2010Secretary's details changed for Jane Marie Hamblyn on 22 January 2010 (1 page)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
2 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
29 May 2009Ad 01/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
29 May 2009Ad 01/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
24 April 2009Return made up to 06/03/09; full list of members (3 pages)
24 April 2009Return made up to 06/03/09; full list of members (3 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 March 2008Return made up to 06/03/08; no change of members (6 pages)
19 March 2008Return made up to 06/03/08; no change of members (6 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
24 March 2007Return made up to 06/03/07; full list of members (6 pages)
24 March 2007Return made up to 06/03/07; full list of members (6 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 March 2006Return made up to 06/03/06; full list of members (6 pages)
10 March 2006Return made up to 06/03/06; full list of members (6 pages)
7 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
28 February 2005Return made up to 06/03/05; full list of members (6 pages)
28 February 2005Return made up to 06/03/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 February 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 March 2004Return made up to 06/03/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 March 2004Return made up to 06/03/04; full list of members (6 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
1 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 March 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
14 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Return made up to 06/03/03; full list of members (6 pages)
1 March 2003Return made up to 06/03/03; full list of members (6 pages)
5 March 2002Return made up to 06/03/02; full list of members (6 pages)
5 March 2002Return made up to 06/03/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
4 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 October 2000Secretary resigned (1 page)
24 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
8 July 2000Declaration of satisfaction of mortgage/charge (1 page)
16 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 March 2000Return made up to 06/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2000Return made up to 06/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 January 2000Declaration of satisfaction of mortgage/charge (1 page)
10 January 2000Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1999Registered office changed on 10/08/99 from: 30/32 north street hailsham east sussex BN27 1DW (1 page)
10 August 1999Registered office changed on 10/08/99 from: 30/32 north street hailsham east sussex BN27 1DW (1 page)
4 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
22 March 1999Return made up to 06/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 1999Return made up to 06/03/99; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998New secretary appointed (2 pages)
10 December 1998New secretary appointed (2 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 June 1998Registered office changed on 21/06/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
21 June 1998Registered office changed on 21/06/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 June 1997Return made up to 06/03/97; full list of members (7 pages)
11 June 1997Return made up to 06/03/97; full list of members (7 pages)
22 April 1997Accounts for a small company made up to 31 December 1995 (7 pages)
22 April 1997Accounts for a small company made up to 31 December 1995 (7 pages)
28 May 1996Return made up to 06/03/96; full list of members (7 pages)
28 May 1996Return made up to 06/03/96; full list of members (7 pages)
27 March 1996Accounts for a small company made up to 31 March 1995 (9 pages)
27 March 1996Accounts for a small company made up to 31 March 1995 (9 pages)
8 September 1995Accounts for a small company made up to 31 March 1994 (7 pages)
8 September 1995Accounts for a small company made up to 31 March 1994 (7 pages)
8 August 1995Director's particulars changed (4 pages)
8 August 1995Director's particulars changed (4 pages)
8 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 August 1995Secretary's particulars changed (4 pages)
8 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 August 1995Secretary's particulars changed (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
27 June 1995Particulars of mortgage/charge (4 pages)
2 May 1995Return made up to 06/03/95; full list of members (14 pages)
2 May 1995Return made up to 06/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1990Incorporation (15 pages)
6 March 1990Incorporation (15 pages)