Company NameSunstar Group Limited
DirectorsMohammed Najib Khan and Akhtar Jan Khan
Company StatusActive
Company Number02506998
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 11 months ago)
Previous NameSunstar Food And Wines Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mohammed Najib Khan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address252 Dollis Hill Lane
Neasden
London
NW2 6HP
Director NameMrs Akhtar Jan Khan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(3 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Dollis Hill Lane
London
NW2 6HB
Secretary NameMr Mohammed Najib Khan
NationalityBritish
StatusCurrent
Appointed01 October 1993(3 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address252 Dollis Hill Lane
Neasden
London
NW2 6HP
Secretary NameMr Mahomed Erfan Abdul Gaffar
NationalityBritish
StatusCurrent
Appointed01 January 2004(13 years, 7 months after company formation)
Appointment Duration20 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Goodwin Close
Mitcham
Surrey
CR4 3HZ
Director NameMr Mohamed Akram
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration3 years (resigned 03 June 1994)
RoleBusinessman
Correspondence Address10/11 Lauderdale Parade
Lauderdale Road
London
W9 1LU
Secretary NameMrs Jan Akhtar
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address827-833 Wandsworth Road
London
SW8 3JL
Director NameMr Liaquat Hussain
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(4 years after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address38 Dollis Hill Lane
London
NW2 6JE
Director NameMohammed Majid
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address252 Dollis Hill Lane
London
NW2 6HB
Director NameMs Sangeeta Patel
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(15 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Edenvale Road
Mitcham
Surrey
CR4 2DN
Director NameMr Imran Khan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2007(17 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address252 Dollis Hill Lane
Neasden
London
NW2 6HB

Contact

Websitesunstargroup.co.uk

Location

Registered AddressC/O Danmirr Consultants
170 Church Road
Mitcham
Surrey
CR4 3BW
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mohammed Najib Khan
66.67%
Ordinary
1 at £1Akhtar Jan Khan
33.33%
Ordinary

Financials

Year2014
Net Worth£8,148,796
Cash£100,270
Current Liabilities£611,528

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 4 weeks from now)

Charges

25 October 2002Delivered on: 29 October 2002
Satisfied on: 21 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 248 gipsy road west norwood london SE27 t/n ln 146258. 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
25 October 2002Delivered on: 29 October 2002
Satisfied on: 21 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 395 lordship lane east dulwich london SE22 t/n sgl 323380. 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
7 January 2000Delivered on: 18 January 2000
Satisfied on: 21 December 2015
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: Ground floor shop at 827 to 833 (odd) wandsworth road l/b of lambeth t/n sgl 294892.
Fully Satisfied
7 September 1995Delivered on: 14 September 1995
Satisfied on: 21 November 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: The l/h property k/as 827/833 wandsworth road wandsworth london.and the proceeds of sale thereof together 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
8 November 1994Delivered on: 17 November 1994
Satisfied on: 21 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 July 1991Delivered on: 15 August 1991
Satisfied on: 21 November 2002
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: Ground floor shops at 827-833 wandsworth road and 7-10 turn chapel mews, london borough of lambeth title no sgl 294892.
Fully Satisfied
20 May 1991Delivered on: 31 May 1991
Satisfied on: 21 November 2002
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.
Fully Satisfied
8 February 2007Delivered on: 20 February 2007
Satisfied on: 21 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 322 coldharbour lane 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.
Fully Satisfied
8 November 1990Delivered on: 20 November 1990
Satisfied on: 21 November 2002
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: 827-833 wandsworth road l/b of lambeth title no sgl 294892.
Fully Satisfied
2 February 2004Delivered on: 13 February 2004
Satisfied on: 21 December 2015
Persons entitled: The Royal Bank of Scotland 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 257 and 259 southwark park road london t/n 263348 and 163349. 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
4 April 2003Delivered on: 9 April 2003
Satisfied on: 21 December 2015
Persons entitled: The Royal Bank of Scotland 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/Hold property known as flat 1,benjamin court,st.hugh's rd,anerley london SE20; sgl 485447. 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
13 March 2003Delivered on: 18 March 2003
Satisfied on: 21 December 2015
Persons entitled: The Royal Bank of Scotland 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/Hold property being land and buildings on the north east side of great dover street,london borough of southwark; tgl 149297. 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
14 February 2003Delivered on: 20 February 2003
Satisfied on: 21 December 2015
Persons entitled: The Royal Bank of Scotland 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 154 acre lane london t/n 319015. 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
14 February 2003Delivered on: 20 February 2003
Satisfied on: 21 December 2015
Persons entitled: The Royal Bank of Scotland 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 first and second floor maisonette 152 acre lane london SGL317133. 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
14 February 2003Delivered on: 20 February 2003
Satisfied on: 21 December 2015
Persons entitled: The Royal Bank of Scotland 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 ground floor retail unit 282-302 borough high street london t/n tgl 187389. 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
14 February 2003Delivered on: 20 February 2003
Satisfied on: 21 December 2015
Persons entitled: The Royal Bank of Scotland 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 324 cold harbour lane london t/n tgl 188502. 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
14 November 2002Delivered on: 20 November 2002
Satisfied on: 21 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 261,263 and 265 southwark park rd,london SE16; t/no sgl 288908. 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
25 October 2002Delivered on: 29 October 2002
Satisfied on: 21 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 292 cedars road brixton london SW4 t/n sgl 405264. 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
23 August 1990Delivered on: 10 September 1990
Satisfied on: 21 November 2002
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: 827-833 wandsworth road, london, london brough of lambeth title number sgl 294892.
Fully Satisfied
9 December 2020Delivered on: 17 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 152 acre lane, brixton and registered at land registry under title number SGL100489.
Outstanding
14 July 2020Delivered on: 16 July 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 292 cedars road, london, SW4 0PY, as registered at the land registry under title number SGL405264.
Outstanding
13 December 2019Delivered on: 17 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 252 dollis hill lane, dollis hill, london NW2 6HB. For more details please refer to the instrument.
Outstanding
12 March 2018Delivered on: 13 March 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Linscotts court, 644 hertford road, enfield EN3 6LZ, registered at the land registry under title. Number MX59285.
Outstanding
27 June 2017Delivered on: 28 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 71 old oak common lane, london W3 7DD registered at the land registry under title number MX5495.
Outstanding
19 February 2016Delivered on: 19 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as enfield wash post office, 644 hertford road and registered under title numbers AGL183833 and AGL195009.
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 152A acre lane, london SW2 5UT and registered at the land registry under title number SGL317133.
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 5 pincombe house, orb street, london SE17 1AH and registered at the land registry under title number TGL236488.
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 1 benjamin court, london SE20 8PJ and registered at the land registry under title number SGL485447.
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 324 coldharbour lane, london SW9 8QH and registered at the land registry under title number TGL188502.
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 292 cedars road, london SW4 0PY and registered at the land registry under title number SGL405264.
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as unit b, southwark bridge road, london SE1 0DG and registered at the land registry under title number TGL311232.
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 154 acre lane, london SW2 5UT and registered at the land registry under title number 319015.
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 159A great dover street, london SE1 4WW and registered at the land registry under title number TGL149297.
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 248 gipsy road, london SE27 9RB and registered at the land registry under title number LN146258.
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 395 lordship lane, dulwich SE22 9DQ and registered at the land registry under title number SGL323380.
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 71 old oak, common lane, london W3 7DH and registered at the land registry under title numbers AGL200545 and AGL202954.
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 322 coldharbour lane, london SW9 8QH and registered at the land registry under title number LN225776.
Outstanding
22 December 2015Delivered on: 22 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 257-265 southwark park road, london SE16 3TP and registered at the land registry under title numbers 263348, 263349 and SGL288908.
Outstanding
8 December 2010Delivered on: 11 December 2010
Persons entitled: Elizabeth Property Nominee (No.3) Limited and Elizabeth Property Nominee (No.4) Limited as Trustees for the Elizabeth House Limited Partnership

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account see image for full details.
Outstanding
18 February 2009Delivered on: 23 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 71 old oak common lane east acton london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 June 2008Delivered on: 25 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 unit b, 134-144 southwark bridge road, london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 June 2008Delivered on: 25 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 644 herford road, enfield wash, london t/no AGL183833 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 February 2008Delivered on: 7 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 322 coldharbour lane, london t/no LN225776. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 February 2008Delivered on: 7 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5, pincombe house, orbe street, london t/no TGL236488. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 June 2007Delivered on: 26 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 292 cedars road brixton london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 June 2007Delivered on: 26 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 152 acre lane brixton london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 June 2007Delivered on: 26 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 154 acre lane brixton london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 June 2007Delivered on: 26 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 257, 259, 261, 263, 265 southwark park southwark london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 June 2007Delivered on: 26 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 324 coldharbour lane brixton london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 June 2007Delivered on: 26 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 benjamin court st hugh's road annerley london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 June 2007Delivered on: 26 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 395 lordship lane east dulwich london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 June 2007Delivered on: 26 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 282-302 borough high street borough london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 June 2007Delivered on: 26 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 248 gipsey road west norwood london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 June 2007Delivered on: 26 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 159A great dover street southwark london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 August 2005Delivered on: 8 September 2005
Persons entitled: Waterloo Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit from time to time standing to the credit of the designated deposit account.
Outstanding
15 January 2004Delivered on: 22 January 2004
Persons entitled: Costcutter Supermarkets Group LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 393 and 395 lordship lane east dulwich southwark.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
21 July 2023Notification of Akhtar Jan Khan as a person with significant control on 21 July 2023 (2 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
9 September 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
17 December 2020Registration of charge 025069980056, created on 9 December 2020 (14 pages)
21 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
19 October 2020Satisfaction of charge 30 in full (2 pages)
19 October 2020Satisfaction of charge 29 in full (2 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 July 2020Registration of charge 025069980055, created on 14 July 2020 (15 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2019Registration of charge 025069980054, created on 13 December 2019 (16 pages)
2 October 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
15 February 2019Satisfaction of charge 025069980045 in full (1 page)
31 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 September 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
13 March 2018Registration of charge 025069980053, created on 12 March 2018 (15 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
28 June 2017Registration of charge 025069980052, created on 27 June 2017 (15 pages)
28 June 2017Registration of charge 025069980052, created on 27 June 2017 (15 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
19 February 2016Registration of charge 025069980051, created on 19 February 2016 (16 pages)
19 February 2016Registration of charge 025069980051, created on 19 February 2016 (16 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Registration of charge 025069980050, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980046, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980048, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980038, created on 22 December 2015 (15 pages)
22 December 2015Registration of charge 025069980039, created on 22 December 2015 (18 pages)
22 December 2015Registration of charge 025069980050, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980044, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980045, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980043, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980042, created on 22 December 2015 (13 pages)
22 December 2015Registration of charge 025069980041, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980044, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980039, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980038, created on 22 December 2015 (16 pages)
22 December 2015Registration of charge 025069980040, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980049, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980042, created on 22 December 2015 (13 pages)
22 December 2015Registration of charge 025069980046, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980040, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980049, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980045, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980041, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980047, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980048, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980039, created on 22 December 2015 (18 pages)
22 December 2015Registration of charge 025069980043, created on 22 December 2015 (14 pages)
22 December 2015Registration of charge 025069980047, created on 22 December 2015 (14 pages)
21 December 2015Satisfaction of charge 7 in full (1 page)
21 December 2015Satisfaction of charge 17 in full (2 pages)
21 December 2015Satisfaction of charge 12 in full (2 pages)
21 December 2015Satisfaction of charge 19 in full (2 pages)
21 December 2015Satisfaction of charge 13 in full (2 pages)
21 December 2015Satisfaction of charge 11 in full (2 pages)
21 December 2015Satisfaction of charge 9 in full (2 pages)
21 December 2015Satisfaction of charge 10 in full (2 pages)
21 December 2015Satisfaction of charge 12 in full (2 pages)
21 December 2015Satisfaction of charge 21 in full (2 pages)
21 December 2015Satisfaction of charge 15 in full (2 pages)
21 December 2015Satisfaction of charge 8 in full (2 pages)
21 December 2015Satisfaction of charge 14 in full (2 pages)
21 December 2015Satisfaction of charge 14 in full (2 pages)
21 December 2015Satisfaction of charge 9 in full (2 pages)
21 December 2015Satisfaction of charge 11 in full (2 pages)
21 December 2015Satisfaction of charge 15 in full (2 pages)
21 December 2015Satisfaction of charge 10 in full (2 pages)
21 December 2015Satisfaction of charge 16 in full (2 pages)
21 December 2015Satisfaction of charge 8 in full (2 pages)
21 December 2015Satisfaction of charge 19 in full (2 pages)
21 December 2015Satisfaction of charge 21 in full (2 pages)
21 December 2015Satisfaction of charge 13 in full (2 pages)
21 December 2015Satisfaction of charge 7 in full (1 page)
21 December 2015Satisfaction of charge 16 in full (2 pages)
21 December 2015Satisfaction of charge 17 in full (2 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(5 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 3
(5 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(5 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(5 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 3
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
8 January 2012Full accounts made up to 31 March 2011 (16 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
11 January 2011Full accounts made up to 31 March 2010 (17 pages)
11 January 2011Full accounts made up to 31 March 2010 (17 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 37 (8 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 37 (8 pages)
20 July 2010Director's details changed for Akhtar Jan Khan on 1 January 2010 (2 pages)
20 July 2010Director's details changed for Akhtar Jan Khan on 1 January 2010 (2 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Akhtar Jan Khan on 1 January 2010 (2 pages)
31 January 2010Full accounts made up to 31 March 2009 (17 pages)
31 January 2010Full accounts made up to 31 March 2009 (17 pages)
17 July 2009Return made up to 31/05/09; full list of members (4 pages)
17 July 2009Return made up to 31/05/09; full list of members (4 pages)
23 February 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
23 February 2009Particulars of a mortgage or charge / charge no: 36 (5 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
5 February 2009Full accounts made up to 31 March 2008 (19 pages)
30 July 2008Return made up to 31/05/08; full list of members (4 pages)
30 July 2008Return made up to 31/05/08; full list of members (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 35 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 34 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 35 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 34 (4 pages)
28 February 2008Appointment terminated director imran khan (1 page)
28 February 2008Appointment terminated director imran khan (1 page)
7 February 2008Particulars of mortgage/charge (4 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
7 February 2008Particulars of mortgage/charge (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
13 June 2007Return made up to 31/05/07; full list of members (3 pages)
13 June 2007Return made up to 31/05/07; full list of members (3 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
21 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
12 September 2006Company name changed sunstar food and wines LIMITED\certificate issued on 12/09/06 (2 pages)
12 September 2006Company name changed sunstar food and wines LIMITED\certificate issued on 12/09/06 (2 pages)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
12 June 2006Return made up to 31/05/06; full list of members (3 pages)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Secretary's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
16 February 2006Director's particulars changed (1 page)
7 February 2006New director appointed (1 page)
7 February 2006New director appointed (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
5 February 2005Full accounts made up to 31 March 2004 (20 pages)
5 February 2005Full accounts made up to 31 March 2004 (20 pages)
6 January 2005Registered office changed on 06/01/05 from: c/o danmirr consultants business advisors & registered auditors 170 mitcham road mitcham surrey CR4 3BW (1 page)
6 January 2005Registered office changed on 06/01/05 from: c/o danmirr consultants business advisors & registered auditors 170 mitcham road mitcham surrey CR4 3BW (1 page)
2 August 2004Registered office changed on 02/08/04 from: danmirr consultants business advisors & registered auditors 182 merton high street wimbledon london SW19 1AY (1 page)
2 August 2004Registered office changed on 02/08/04 from: danmirr consultants business advisors & registered auditors 182 merton high street wimbledon london SW19 1AY (1 page)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
8 June 2004Full accounts made up to 31 March 2003 (18 pages)
8 June 2004Full accounts made up to 31 March 2003 (18 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
13 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Particulars of mortgage/charge (3 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
4 July 2003Full accounts made up to 31 March 2002 (18 pages)
4 July 2003Full accounts made up to 31 March 2002 (18 pages)
21 June 2003Full accounts made up to 31 March 2001 (19 pages)
21 June 2003Full accounts made up to 31 March 2001 (19 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
30 May 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(8 pages)
30 May 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 30/05/03
(8 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Full accounts made up to 31 March 2000 (12 pages)
8 April 2003Full accounts made up to 31 March 2000 (12 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (4 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (4 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 November 2002Particulars of mortgage/charge (3 pages)
20 November 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
9 July 2002Return made up to 31/05/02; full list of members (8 pages)
9 July 2002Registered office changed on 09/07/02 from: pearl rose 116/117 saffron hill london EC1N 8QS (1 page)
9 July 2002Registered office changed on 09/07/02 from: pearl rose 116/117 saffron hill london EC1N 8QS (1 page)
9 July 2002Return made up to 31/05/02; full list of members (8 pages)
9 August 2001Return made up to 31/05/01; full list of members (7 pages)
9 August 2001Return made up to 31/05/01; full list of members (7 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
4 January 2001Full accounts made up to 31 March 1999 (12 pages)
4 January 2001Full accounts made up to 31 March 1999 (12 pages)
4 August 2000Return made up to 31/05/00; full list of members (7 pages)
4 August 2000Return made up to 31/05/00; full list of members (7 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Full accounts made up to 31 March 1998 (12 pages)
13 January 2000Full accounts made up to 31 March 1998 (12 pages)
4 July 1999Return made up to 31/05/99; full list of members (6 pages)
4 July 1999Return made up to 31/05/99; full list of members (6 pages)
23 September 1998Registered office changed on 23/09/98 from: 239 mitcham road london SW17 9JG (1 page)
23 September 1998Registered office changed on 23/09/98 from: 239 mitcham road london SW17 9JG (1 page)
2 July 1998Return made up to 31/05/98; no change of members (4 pages)
2 July 1998Return made up to 31/05/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
19 June 1997Return made up to 31/05/97; no change of members (4 pages)
19 June 1997Return made up to 31/05/97; no change of members (4 pages)
27 December 1996Full accounts made up to 31 March 1996 (11 pages)
27 December 1996Full accounts made up to 31 March 1996 (11 pages)
19 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1995Full accounts made up to 31 March 1995 (11 pages)
27 September 1995Full accounts made up to 31 March 1995 (11 pages)
18 September 1995New director appointed (2 pages)
18 September 1995New director appointed (2 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
13 June 1995Return made up to 31/05/95; no change of members (4 pages)
13 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
31 May 1990Incorporation (17 pages)
31 May 1990Incorporation (17 pages)