Company NameWilton Trust Limited
Company StatusActive
Company Number02499020
CategoryPrivate Limited Company
Incorporation Date4 May 1990(33 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Roslyn Jane Tobin
NationalityBritish
StatusCurrent
Appointed04 May 1993(3 years after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wilton Place
London
SW1X 8RL
Director NameMrs Roslyn Jane Tobin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1996(6 years, 2 months after company formation)
Appointment Duration27 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Wilton Place
London
SW1X 8RL
Director NameMr Hugo Charles Edward Victor Tobin
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(23 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Motcomb Street
London
SW1X 8JU
Director NameMr William James Piers Tavistock Tobin
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(23 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wilton Place
London
SW1X 8RL
Secretary NameHugo Charles Edward Victor Tobin
NationalityBritish
StatusCurrent
Appointed14 November 2013(23 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address2 Motcomb Street
London
SW1X 8JU
Director NameAnn Tobin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(1 year after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 July 1991)
RoleCompany Director
Correspondence Address20 Sinclair Road
London
W14 0NH
Director NameClive John Tobin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(1 year after company formation)
Appointment Duration22 years, 6 months (resigned 14 November 2013)
RoleCompany Director
Correspondence Address12 Wilton Place
London
SW1X 8RL
Secretary NameAnn Tobin
NationalityBritish
StatusResigned
Appointed04 May 1991(1 year after company formation)
Appointment Duration2 years (resigned 04 May 1993)
RoleCompany Director
Correspondence Address20 Sinclair Road
London
W14 0NH

Contact

Websitewiltontrust.co.uk
Email address[email protected]
Telephone020 75841216
Telephone regionLondon

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£3,135,978
Cash£11,482
Current Liabilities£1,981,959

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 March 2024 (4 weeks ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

15 August 1996Delivered on: 21 August 1996
Satisfied on: 9 October 1998
Persons entitled: Irish Permanent PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 kinnerton street london SW1. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
30 May 1996Delivered on: 10 June 1996
Satisfied on: 9 October 1998
Persons entitled: National Westminster 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/Hold property known as 57 kinnerton st,london borough of city of westminster and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 February 1996Delivered on: 6 March 1996
Satisfied on: 9 October 1998
Persons entitled: National Westminster 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 79 tyrwhitt road brockley l/b of lewisham t/n LN132763 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 July 1995Delivered on: 20 July 1995
Satisfied on: 26 January 1996
Persons entitled: National Westminster 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 292 leigham court road, l/b of lambeth t/no. LN119757 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 July 2011Delivered on: 14 July 2011
Satisfied on: 5 July 2012
Persons entitled: National Westminster 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: Flat a 58 redcliffe square london t/no. NGL351607 and any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
27 March 1995Delivered on: 30 March 1995
Satisfied on: 28 May 2003
Persons entitled: National Westminster Bank PLC,

Classification: Charge over building agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all the company's benifit of the building agreement relating to property situate at 57 kinnerton street, westminster,lomdon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 2010Delivered on: 29 June 2010
Satisfied on: 28 November 2014
Persons entitled: National Westminster 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: Basement flat 45 gloucester road london t/no BGL75503 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 May 2002Delivered on: 31 May 2002
Satisfied on: 9 August 2002
Persons entitled: National Westminster 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 l/h property k/a 23B archer road, london W14 t/no. BGL7845. 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
2 June 2000Delivered on: 9 June 2000
Satisfied on: 28 May 2003
Persons entitled: National Westminster 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: The leasehold property known as 7 henry court peterborough title number CB171872. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 April 2000Delivered on: 4 May 2000
Satisfied on: 28 May 2003
Persons entitled: National Westminster 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 k/a 69 st martins street peterborough - CB91073. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 May 1999Delivered on: 28 May 1999
Satisfied on: 21 October 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from swanview properties limited and wilton trust limited to the chargee on any current or other accounts under the terms of this legal charge.
Particulars: F/H 22 bournvale road streatham london SW16 including all buildings thereon and the proceeds of sale thereof;. See the mortgage charge document for full details.
Fully Satisfied
12 May 1999Delivered on: 22 May 1999
Satisfied on: 21 October 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and swanview properties limited on any account whatsoever.
Particulars: F/H property k/a 50 telford avenue london SW2 t/no;-SGL263457 together with buildings fixtures fittings and the proceeds of sale thereof benefits of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating thereto and the goodwill of the mortgagors business at the property.
Fully Satisfied
12 May 1999Delivered on: 22 May 1999
Satisfied on: 21 October 2004
Persons entitled: United Mizrahi Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company and/or swanview properties limited to the chargee under the terms of the charge.
Particulars: All rents now owing or hereafter to become owing to the mortgagor in respect of property k/a 50 telford avenue london SW2 and 22 bournvale road streatham london SW16.
Fully Satisfied
7 April 1994Delivered on: 13 April 1994
Satisfied on: 9 October 1998
Persons entitled: National Westminster 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-2ND floor flat 32 fairholme road london t/n-NGL575442 L.B. of hammersmith and fulham and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 September 1998Delivered on: 3 October 1998
Satisfied on: 21 October 2004
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 15 fairholme rd,london W.14; t/no ln 200818 and the f/hold property known as 30 vereker rd,london W.14; ln 121769; all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1998Delivered on: 5 October 1998
Satisfied on: 4 July 2002
Persons entitled: National Westminster 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 41 romney court l/b hammersmith and fulham-NGL378933. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 July 1998Delivered on: 6 August 1998
Satisfied on: 2 October 1998
Persons entitled: Westerham Limited

Classification: Legal charge
Secured details: Payment of £85,000 interest and other money to be paid by the company to the chargee.
Particulars: Freehold property k/a 30 vereker road london t/n LN121769.
Fully Satisfied
25 June 1998Delivered on: 2 July 1998
Satisfied on: 28 May 2003
Persons entitled: National Westminster 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 21 colehorne road london SW10 t/no.LN248165. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 May 1998Delivered on: 19 May 1998
Satisfied on: 26 September 2014
Persons entitled: National Westminster 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: Freehold property k/a 13 fairholme road london t/n LN190455. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 February 1998Delivered on: 19 February 1998
Satisfied on: 29 March 2001
Persons entitled: National Westminster 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 21 fairholme road london borough of hammersmith & fulham t/n NGL654043. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 April 1997Delivered on: 15 April 1997
Satisfied on: 21 October 2004
Persons entitled: National Westminster 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 15 fairholme road london borough of hammersmith & fulham t/no 182239 and LN200818 and the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 August 1996Delivered on: 30 August 1996
Satisfied on: 9 October 1998
Persons entitled: National Westminster 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: The f/h propety k/a 7 matheson road, london borough of hammersmith and fulham title no:- 445003 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 September 1993Delivered on: 23 September 1993
Satisfied on: 9 October 1998
Persons entitled: National Westminster 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-74 gloucester road and land adjoining 74 gloucester road royal borough of kensington and chelsea t/n-NGL126911 and BGL2565 and/or the proceeds of sale thereof and assigns the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 October 1995Delivered on: 2 November 1995
Persons entitled: National Westminster 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/Hold property- 292 leigham court rd,london borough of lambeth and the proceeds of sale thereof; t/no ln 119757. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 August 2019Delivered on: 8 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 80 edith grove, london SW10 0NH and registered at land registry under title number LN217563.
Outstanding
18 July 2019Delivered on: 19 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as 21 fairholme road london W14 9JZ and registered at hm land registry under title number NGL654043.
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The leasehold property known as second and third floor flat, 32 fairholme road london W14 9JX.
Outstanding
8 November 2018Delivered on: 12 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 15 fairholme rd london W14 9JZ registered at hm land registry under title number LN200818.
Outstanding
11 June 2018Delivered on: 11 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 37 market place, chippenham, SN15 3HT and registered at the land registry under title number WT420628.
Outstanding
11 June 2018Delivered on: 11 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as second floor flat, 32 fairholme road, london W14 9JX.
Outstanding
6 April 2017Delivered on: 10 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: First floor flat, 6 barons court road london W14 9DT.
Outstanding
6 April 2017Delivered on: 10 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Third floor flat, 31 matheson road london W14 8SN.
Outstanding
6 April 2017Delivered on: 10 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Ground floor flat, 6 barons court road london W14 8DT.
Outstanding
20 May 2016Delivered on: 24 May 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 264 norwood road london.
Outstanding
29 February 2016Delivered on: 5 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 264 norwood road london.
Outstanding
16 October 2015Delivered on: 17 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 128 norwood high street london t/no. SGL326853.
Outstanding
13 October 2015Delivered on: 15 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 62 high street london title no SGL587362.
Outstanding
27 June 2012Delivered on: 29 June 2012
Persons entitled: National Westminster 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: 79 and 81 dunstand road london t/no. LN29253 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
23 December 2010Delivered on: 24 December 2010
Persons entitled: National Westminster 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: Basement flat 45 gloucester road london t/no BGL75503 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 June 2008Delivered on: 9 July 2008
Persons entitled: National Westminster 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: L/H flat 6B ariel court goldhawk road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 June 2008Delivered on: 9 July 2008
Persons entitled: National Westminster 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: L/H flat 6A aeriel court goldhawk road london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 November 2007Delivered on: 22 November 2007
Persons entitled: National Westminster 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: 11 st vincents close torquay devon. 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.
Outstanding
23 March 2006Delivered on: 25 March 2006
Persons entitled: National Westminster 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: Groundfloor flat 6 barons court road london t/no bgl 40299. 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.
Outstanding
4 March 2005Delivered on: 5 March 2005
Persons entitled: National Westminster 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: 3RD floor flat 31 matheson road london. 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.
Outstanding
24 September 2004Delivered on: 30 September 2004
Persons entitled: National Westminster 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: F/H property 15 fairholme road london t/no LN200818. 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.
Outstanding
24 September 2004Delivered on: 29 September 2004
Persons entitled: National Westminster 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: 30 vereker road london t/no LN121769. 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.
Outstanding
30 May 2003Delivered on: 6 June 2003
Persons entitled: National Westminster 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: Freehold property 22 bournvale road london SW16 sba title number LN173672. 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.
Outstanding
12 July 1994Delivered on: 18 July 1994
Persons entitled: National Westminster 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-56 castletown road west kensington L.B. of hammersmith and fulham t/n-LN67076 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 May 2003Delivered on: 5 June 2003
Persons entitled: National Westminster 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: F/H property k/a 50 telford avenue, london SW2 4XF, t/n SGL263457. 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.
Outstanding
2 May 2001Delivered on: 9 May 2001
Persons entitled: National Westminster 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 k/a 1ST floor flat 6 barons court road london W14 9DT. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
21 December 2000Delivered on: 10 January 2001
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £273,000.00 due or to become due from the company to the chargee.
Particulars: Freehold property situated at first and second floor flats 21 fairholme road london W14 9JZ.
Outstanding
6 April 2000Delivered on: 12 April 2000
Persons entitled: Woolwich PLC

Classification: Legal charge
Secured details: £71,250.00 due or to become due from the company to the chargee.
Particulars: L/H property k/a ground floor flat,5 kew gardens road,kew,richmond TW9 3HL.
Outstanding
20 December 1996Delivered on: 6 January 1997
Persons entitled: National Westminster 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: Freehold property k/a 33 perham road london borough of hammersmith & fulham t/n LN180093 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 October 1996Delivered on: 28 October 1996
Persons entitled: National Westminster 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 27 charleville road london borough of hammersmith & fulham t/n LN147761 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

22 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
23 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
8 August 2019Registration of charge 024990200054, created on 7 August 2019 (15 pages)
19 July 2019Registration of charge 024990200053, created on 18 July 2019 (15 pages)
19 June 2019Secretary's details changed for Hugo Charles Edward Victor Tobin on 25 March 2019 (1 page)
19 June 2019Director's details changed for Mr Hugo Charles Edward Victor Tobin on 25 March 2019 (2 pages)
10 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
1 April 2019Registration of charge 024990200052, created on 29 March 2019 (15 pages)
21 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
12 November 2018Registration of charge 024990200051, created on 8 November 2018 (15 pages)
23 October 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
23 August 2018Previous accounting period shortened from 27 August 2017 to 26 August 2017 (1 page)
11 June 2018Registration of charge 024990200049, created on 11 June 2018 (17 pages)
11 June 2018Registration of charge 024990200050, created on 11 June 2018 (17 pages)
24 May 2018Previous accounting period shortened from 28 August 2017 to 27 August 2017 (1 page)
22 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
10 April 2017Registration of charge 024990200046, created on 6 April 2017 (16 pages)
10 April 2017Registration of charge 024990200046, created on 6 April 2017 (16 pages)
10 April 2017Registration of charge 024990200047, created on 6 April 2017 (16 pages)
10 April 2017Registration of charge 024990200048, created on 6 April 2017 (16 pages)
10 April 2017Registration of charge 024990200047, created on 6 April 2017 (16 pages)
10 April 2017Registration of charge 024990200048, created on 6 April 2017 (16 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 January 2017Director's details changed for Mr Hugo Charles Edward Victor Tobin on 17 January 2017 (2 pages)
18 January 2017Secretary's details changed for Hugo Charles Edward Victor Tobin on 17 January 2017 (1 page)
18 January 2017Director's details changed for Mr Hugo Charles Edward Victor Tobin on 17 January 2017 (2 pages)
18 January 2017Secretary's details changed for Hugo Charles Edward Victor Tobin on 17 January 2017 (1 page)
2 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 September 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 August 2016Satisfaction of charge 35 in full (2 pages)
2 August 2016Satisfaction of charge 35 in full (2 pages)
7 June 2016Satisfaction of charge 024990200044 in full (1 page)
7 June 2016Satisfaction of charge 024990200044 in full (1 page)
25 May 2016Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
25 May 2016Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
24 May 2016Registration of charge 024990200045, created on 20 May 2016 (17 pages)
24 May 2016Registration of charge 024990200045, created on 20 May 2016 (17 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000
(7 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 5,000
(7 pages)
5 March 2016Registration of charge 024990200044, created on 29 February 2016 (17 pages)
5 March 2016Registration of charge 024990200044, created on 29 February 2016 (17 pages)
17 October 2015Registration of charge 024990200043, created on 16 October 2015 (9 pages)
17 October 2015Registration of charge 024990200043, created on 16 October 2015 (9 pages)
15 October 2015Registration of charge 024990200042, created on 13 October 2015 (9 pages)
15 October 2015Registration of charge 024990200042, created on 13 October 2015 (9 pages)
7 September 2015Total exemption small company accounts made up to 29 August 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 29 August 2014 (6 pages)
28 May 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
28 May 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,000
(7 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,000
(7 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,000
(7 pages)
28 November 2014Satisfaction of charge 38 in full (4 pages)
28 November 2014Satisfaction of charge 38 in full (4 pages)
26 September 2014Satisfaction of charge 15 in full (4 pages)
26 September 2014Satisfaction of charge 15 in full (4 pages)
13 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 July 2014Registered office address changed from 37 Thurloe Street London SW7 2LQ to New Burlington House 1075 Finchley Road London NW11 0PU on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 37 Thurloe Street London SW7 2LQ to New Burlington House 1075 Finchley Road London NW11 0PU on 23 July 2014 (1 page)
29 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
29 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5,000
(7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5,000
(7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5,000
(7 pages)
25 November 2013Appointment of Mr William James Piers Tavistock Tobin as a director (3 pages)
25 November 2013Appointment of Hugo Charles Edward Victor Tobin as a secretary (3 pages)
25 November 2013Appointment of Mr Hugo Charles Edward Victor Tobin as a director (3 pages)
25 November 2013Termination of appointment of Clive Tobin as a director (2 pages)
25 November 2013Appointment of Mr Hugo Charles Edward Victor Tobin as a director (3 pages)
25 November 2013Appointment of Hugo Charles Edward Victor Tobin as a secretary (3 pages)
25 November 2013Termination of appointment of Clive Tobin as a director (2 pages)
25 November 2013Appointment of Mr William James Piers Tavistock Tobin as a director (3 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (7 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (7 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
4 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 40 (5 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 40 (5 pages)
26 May 2011Full accounts made up to 31 August 2010 (15 pages)
26 May 2011Full accounts made up to 31 August 2010 (15 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 39 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
3 June 2010Full accounts made up to 31 August 2009 (15 pages)
3 June 2010Full accounts made up to 31 August 2009 (15 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
10 November 2009Registered office address changed from 11-13 Knightsbridge London SW1X 7LY on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 11-13 Knightsbridge London SW1X 7LY on 10 November 2009 (1 page)
2 July 2009Full accounts made up to 31 August 2008 (16 pages)
2 July 2009Full accounts made up to 31 August 2008 (16 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
6 May 2009Return made up to 04/05/09; full list of members (4 pages)
25 September 2008Full accounts made up to 31 August 2007 (16 pages)
25 September 2008Full accounts made up to 31 August 2007 (16 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
6 September 2007Full accounts made up to 31 August 2006 (15 pages)
6 September 2007Full accounts made up to 31 August 2006 (15 pages)
9 May 2007Return made up to 04/05/07; full list of members (3 pages)
9 May 2007Return made up to 04/05/07; full list of members (3 pages)
16 June 2006Full accounts made up to 31 August 2005 (15 pages)
16 June 2006Full accounts made up to 31 August 2005 (15 pages)
10 May 2006Return made up to 04/05/06; full list of members (3 pages)
10 May 2006Return made up to 04/05/06; full list of members (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
17 May 2005Full accounts made up to 31 August 2004 (15 pages)
17 May 2005Full accounts made up to 31 August 2004 (15 pages)
11 May 2005Location of register of members (1 page)
11 May 2005Return made up to 04/05/05; full list of members (5 pages)
11 May 2005Location of register of members (1 page)
11 May 2005Return made up to 04/05/05; full list of members (5 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
21 October 2004Declaration of satisfaction of mortgage/charge (1 page)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
5 August 2004Full accounts made up to 31 August 2003 (13 pages)
5 August 2004Full accounts made up to 31 August 2003 (13 pages)
10 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2004Return made up to 04/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Registered office changed on 04/03/04 from: mellier house 26A albemarle street london W1S 4HY (1 page)
4 March 2004Registered office changed on 04/03/04 from: mellier house 26A albemarle street london W1S 4HY (1 page)
5 October 2003Full accounts made up to 31 August 2002 (13 pages)
5 October 2003Full accounts made up to 31 August 2002 (13 pages)
6 June 2003Particulars of mortgage/charge (4 pages)
6 June 2003Particulars of mortgage/charge (4 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
5 June 2003Particulars of mortgage/charge (3 pages)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
28 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
13 May 2003Return made up to 04/05/03; full list of members (7 pages)
6 May 2003Full accounts made up to 31 August 2001 (14 pages)
6 May 2003Full accounts made up to 31 August 2001 (14 pages)
9 August 2002Declaration of satisfaction of mortgage/charge (1 page)
9 August 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 2002Registered office changed on 25/03/02 from: 78 old oak common lane london W3 7DA (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 78 old oak common lane london W3 7DA (2 pages)
25 March 2002Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
25 March 2002Accounting reference date extended from 31/05/01 to 31/08/01 (1 page)
1 October 2001Accounts for a small company made up to 31 May 2000 (8 pages)
1 October 2001Accounts for a small company made up to 31 May 2000 (8 pages)
29 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2001Return made up to 04/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
9 May 2001Particulars of mortgage/charge (3 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
9 June 2000Particulars of mortgage/charge (3 pages)
12 May 2000Return made up to 04/05/00; full list of members (6 pages)
12 May 2000Return made up to 04/05/00; full list of members (6 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (9 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (9 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
22 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Return made up to 04/05/99; no change of members (4 pages)
18 May 1999Return made up to 04/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
5 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Return made up to 04/05/98; full list of members (6 pages)
4 August 1998Return made up to 04/05/98; full list of members (6 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
6 May 1998Accounts for a small company made up to 31 May 1997 (8 pages)
6 May 1998Accounts for a small company made up to 31 May 1997 (8 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
12 December 1997Ad 03/05/97--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
12 December 1997Return made up to 04/05/97; full list of members
  • 363(287) ‐ Registered office changed on 12/12/97
(6 pages)
12 December 1997Return made up to 04/05/97; full list of members
  • 363(287) ‐ Registered office changed on 12/12/97
(6 pages)
12 December 1997Ad 03/05/97--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
3 October 1997Accounts for a small company made up to 31 May 1996 (9 pages)
3 October 1997Accounts for a small company made up to 31 May 1996 (9 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
6 January 1997Particulars of mortgage/charge (3 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
28 October 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
23 June 1996Return made up to 04/05/96; full list of members
  • 363(287) ‐ Registered office changed on 23/06/96
(6 pages)
23 June 1996Return made up to 04/05/96; full list of members
  • 363(287) ‐ Registered office changed on 23/06/96
(6 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
10 June 1996Particulars of mortgage/charge (3 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
20 July 1995Particulars of mortgage/charge (4 pages)
20 July 1995Particulars of mortgage/charge (4 pages)
5 June 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 1995Return made up to 04/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (4 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
17 February 1995Memorandum and Articles of Association (12 pages)
17 February 1995Memorandum and Articles of Association (12 pages)
4 May 1990Incorporation (17 pages)
4 May 1990Incorporation (17 pages)