Company NameGroveworld Limited
DirectorLuzer Rokach
Company StatusActive
Company Number02553318
CategoryPrivate Limited Company
Incorporation Date30 October 1990(33 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Luzer Rokach
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed30 October 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr Patrice Bernard Klein
Date of BirthJuly 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed30 October 1991(1 year after company formation)
Appointment Duration2 years (resigned 30 October 1993)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address48 Brampton Grove
London
NW4 4AQ
Secretary NameMr Luzer Rokach
NationalityBritish
StatusResigned
Appointed30 October 1991(1 year after company formation)
Appointment Duration9 years, 4 months (resigned 22 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 St Georges Road
London
NW11 0LR
Secretary NameMrs Miriam Rokach
NationalityBritish
StatusResigned
Appointed30 October 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 1993)
RoleCompany Director
Correspondence Address66 St Georges Road
London
NW11 0LR
Director NameMr Jeffrey Duggan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(1 year, 6 months after company formation)
Appointment Duration27 years, 5 months (resigned 24 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameMr James David Hassan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 2 months after company formation)
Appointment Duration8 years (resigned 06 January 2004)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address7 Centre Plaza
Horse Barrack Lane
Gibraltar
Secretary NameMr Jeffrey Duggan
NationalityBritish
StatusResigned
Appointed22 March 2001(10 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameJamie Duncan Cawhtorn
NationalityBritish
StatusResigned
Appointed24 July 2001(10 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 October 2001)
RoleCompany Director
Correspondence Address1 Chalkfield
Letchworth
Hertfordshire
SG6 2BA
Director NameMr Solomon Isaac Levy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(13 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 December 2016)
RoleEstate Agent
Country of ResidenceGibraltar
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Secretary NameChristopher William Aidan Batty
NationalityBritish
StatusResigned
Appointed19 December 2006(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2008)
RoleSolicitor
Correspondence AddressBrackley
16 Hitchin Road
Letchworth
Hertfordshire
SG6 3LT
Secretary NameShaun Antony Hart
StatusResigned
Appointed16 October 2017(26 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2024)
RoleCompany Director
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameJeffrey Duggan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(29 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
Director NameShaun Antony Hart
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(29 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU

Contact

Websitegroveworld.co.uk
Email address[email protected]
Telephone020 75534300
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

Shareholders

5k at £1Bretchly Investments LTD
99.98%
Ordinary
1 at £1Line Nominees LTD
0.02%
Ordinary

Financials

Year2014
Turnover£336,333
Gross Profit£142,341
Net Worth£7,357,160
Cash£398,773
Current Liabilities£2,498,910

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due26 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 October

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

17 September 2007Delivered on: 19 September 2007
Satisfied on: 6 October 2012
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: 130-134 pentonville road london t/no NGL545292. 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
17 September 2007Delivered on: 19 September 2007
Satisfied on: 6 October 2012
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: 152-154 pentonville road london t/nos LN90139 and NGL851880. 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
27 January 2005Delivered on: 3 February 2005
Satisfied on: 19 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of charge
Secured details: All the liabilities due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities and the dividends. See the mortgage charge document for full details.
Fully Satisfied
21 April 2004Delivered on: 27 April 2004
Satisfied on: 2 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £2,020,000 credited to account designation 10103111 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
15 August 2001Delivered on: 31 August 2001
Satisfied on: 2 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Subordination agreement
Secured details: All monies due or to become due from harris wharf development company limited to the chargee on any account whatsoever.
Particulars: (A) any payment or distribution, in cash or kind, in respect of or on account of any of the junior debt (as defined therein) from the borrower or any other source (b) the proceeds of any enforcement or realisation, in cash or kind, of any security or payment under any guarantee for any of the junior debt (c) any payment or distribution in cash or kind made by the borrower or any of its subsidiaries on account of the purchase or other acquisition of any of the junior debt. See the mortgage charge document for full details.
Fully Satisfied
15 August 2001Delivered on: 31 August 2001
Satisfied on: 2 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of securities
Secured details: All monies due or to become due from harris wharf development company limited to the chargee on any account whatsoever.
Particulars: By way of fixed charge:- 1. 500 shares of £1 each in harris wharf development limited 2. all income derived thereform 3. all rights attaching thereto, together with all income deried from and rights attaching to the same.
Fully Satisfied
26 July 1994Delivered on: 30 July 1994
Satisfied on: 2 April 2009
Persons entitled: The Royal Bank of Scotland PLC,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. 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

Filing History

30 October 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (19 pages)
20 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 October 2021 (16 pages)
5 January 2022Termination of appointment of Jeffrey Duggan as a director on 31 December 2021 (1 page)
12 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 October 2020 (18 pages)
13 January 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 31 October 2019 (21 pages)
19 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
13 November 2019Appointment of Jeffrey Duggan as a director on 24 October 2019 (2 pages)
28 October 2019Termination of appointment of Jeffrey Duggan as a director on 24 October 2019 (1 page)
28 October 2019Termination of appointment of Jeffrey Duggan as a secretary on 24 October 2019 (1 page)
24 October 2019Appointment of Shaun Antony Hart as a director on 24 October 2019 (2 pages)
10 July 2019Accounts for a small company made up to 31 October 2018 (20 pages)
22 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
1 August 2018Accounts for a small company made up to 31 October 2017 (20 pages)
7 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
2 November 2017Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages)
2 November 2017Appointment of Shaun Antony Hart as a secretary on 16 October 2017 (2 pages)
26 October 2017Full accounts made up to 31 October 2016 (18 pages)
26 October 2017Full accounts made up to 31 October 2016 (18 pages)
1 August 2017Termination of appointment of Solomon Isaac Levy as a director on 22 December 2016 (1 page)
1 August 2017Termination of appointment of Solomon Isaac Levy as a director on 22 December 2016 (1 page)
26 July 2017Previous accounting period shortened from 27 October 2016 to 26 October 2016 (1 page)
26 July 2017Previous accounting period shortened from 27 October 2016 to 26 October 2016 (1 page)
17 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 30 October 2016 with updates (5 pages)
4 January 2017Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages)
4 January 2017Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages)
2 August 2016Full accounts made up to 31 October 2015 (21 pages)
2 August 2016Full accounts made up to 31 October 2015 (21 pages)
13 February 2016Full accounts made up to 31 October 2014 (20 pages)
13 February 2016Full accounts made up to 31 October 2014 (20 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,000
(4 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 5,000
(4 pages)
20 October 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
20 October 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
23 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
23 July 2015Previous accounting period shortened from 29 October 2014 to 28 October 2014 (1 page)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5,000
(4 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 5,000
(4 pages)
4 August 2014Full accounts made up to 31 October 2013 (22 pages)
4 August 2014Full accounts made up to 31 October 2013 (22 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5,000
(4 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5,000
(4 pages)
31 July 2013Full accounts made up to 31 October 2012 (21 pages)
31 July 2013Full accounts made up to 31 October 2012 (21 pages)
8 January 2013Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages)
8 January 2013Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages)
8 January 2013Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 September 2012Full accounts made up to 31 October 2011 (20 pages)
25 September 2012Full accounts made up to 31 October 2011 (20 pages)
27 July 2012Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page)
27 July 2012Previous accounting period shortened from 30 October 2011 to 29 October 2011 (1 page)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
18 August 2011Full accounts made up to 31 October 2010 (22 pages)
18 August 2011Full accounts made up to 31 October 2010 (22 pages)
29 July 2011Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page)
29 July 2011Previous accounting period shortened from 31 October 2010 to 30 October 2010 (1 page)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
3 August 2010Full accounts made up to 31 October 2009 (23 pages)
3 August 2010Full accounts made up to 31 October 2009 (23 pages)
4 December 2009Director's details changed for Solomon Isaac Levy on 27 October 2009 (3 pages)
4 December 2009Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages)
4 December 2009Director's details changed for Solomon Isaac Levy on 27 October 2009 (3 pages)
4 December 2009Director's details changed for Mr Luzer Rokach on 27 October 2009 (3 pages)
2 December 2009Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages)
2 December 2009Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages)
2 December 2009Secretary's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages)
2 December 2009Director's details changed for Mr Jeffrey Duggan on 27 October 2009 (3 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
1 October 2009Full accounts made up to 31 October 2008 (22 pages)
1 October 2009Full accounts made up to 31 October 2008 (22 pages)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
6 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 November 2008Appointment terminated secretary christopher batty (1 page)
24 November 2008Appointment terminated secretary christopher batty (1 page)
18 November 2008Return made up to 30/10/08; full list of members (4 pages)
18 November 2008Return made up to 30/10/08; full list of members (4 pages)
8 October 2008Full accounts made up to 31 October 2007 (22 pages)
8 October 2008Full accounts made up to 31 October 2007 (22 pages)
7 November 2007Return made up to 30/10/07; full list of members (3 pages)
7 November 2007Return made up to 30/10/07; full list of members (3 pages)
27 September 2007Full accounts made up to 31 October 2006 (21 pages)
27 September 2007Full accounts made up to 31 October 2006 (21 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
19 September 2007Particulars of mortgage/charge (5 pages)
11 January 2007New secretary appointed (2 pages)
11 January 2007New secretary appointed (2 pages)
15 November 2006Return made up to 30/10/06; full list of members (3 pages)
15 November 2006Return made up to 30/10/06; full list of members (3 pages)
22 August 2006Full accounts made up to 31 October 2005 (22 pages)
22 August 2006Full accounts made up to 31 October 2005 (22 pages)
24 November 2005Return made up to 30/10/05; full list of members (3 pages)
24 November 2005Return made up to 30/10/05; full list of members (3 pages)
7 November 2005Full accounts made up to 31 October 2004 (21 pages)
7 November 2005Full accounts made up to 31 October 2004 (21 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
3 November 2004Return made up to 30/10/04; full list of members (6 pages)
3 November 2004Return made up to 30/10/04; full list of members (6 pages)
31 August 2004Full accounts made up to 31 October 2003 (19 pages)
31 August 2004Full accounts made up to 31 October 2003 (19 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
27 April 2004Particulars of mortgage/charge (3 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
30 December 2003Return made up to 30/10/03; full list of members (6 pages)
30 December 2003Return made up to 30/10/03; full list of members (6 pages)
17 November 2003Full accounts made up to 31 October 2002 (19 pages)
17 November 2003Full accounts made up to 31 October 2002 (19 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
1 November 2002Return made up to 30/10/02; full list of members (6 pages)
1 November 2002Return made up to 30/10/02; full list of members (6 pages)
1 August 2002Full accounts made up to 31 October 2001 (19 pages)
1 August 2002Full accounts made up to 31 October 2001 (19 pages)
11 December 2001Return made up to 30/10/01; full list of members (6 pages)
11 December 2001Return made up to 30/10/01; full list of members (6 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Secretary resigned (1 page)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
14 March 2001Full accounts made up to 31 October 2000 (17 pages)
14 March 2001Full accounts made up to 31 October 2000 (17 pages)
3 November 2000Return made up to 30/10/00; full list of members (6 pages)
3 November 2000Return made up to 30/10/00; full list of members (6 pages)
12 September 2000Registered office changed on 12/09/00 from: 13/17,new burlington place, london. W1X 2JP (1 page)
12 September 2000Registered office changed on 12/09/00 from: 13/17,new burlington place, london. W1X 2JP (1 page)
24 May 2000Full accounts made up to 31 October 1999 (17 pages)
24 May 2000Full accounts made up to 31 October 1999 (17 pages)
15 November 1999Return made up to 30/10/99; full list of members (9 pages)
15 November 1999Return made up to 30/10/99; full list of members (9 pages)
6 July 1999Full accounts made up to 31 October 1998 (16 pages)
6 July 1999Full accounts made up to 31 October 1998 (16 pages)
4 November 1998Return made up to 30/10/98; full list of members (8 pages)
4 November 1998Return made up to 30/10/98; full list of members (8 pages)
20 August 1998Full accounts made up to 31 October 1997 (16 pages)
20 August 1998Full accounts made up to 31 October 1997 (16 pages)
4 November 1997Return made up to 30/10/97; full list of members (8 pages)
4 November 1997Return made up to 30/10/97; full list of members (8 pages)
22 September 1997Director's particulars changed (1 page)
22 September 1997Director's particulars changed (1 page)
3 June 1997Full accounts made up to 31 October 1996 (14 pages)
3 June 1997Full accounts made up to 31 October 1996 (14 pages)
12 November 1996Return made up to 30/10/96; full list of members (9 pages)
12 November 1996Return made up to 30/10/96; full list of members (9 pages)
13 February 1996New director appointed (3 pages)
13 February 1996New director appointed (3 pages)
2 November 1995Return made up to 30/10/95; full list of members (14 pages)
2 November 1995Return made up to 30/10/95; full list of members (14 pages)
22 June 1995Full accounts made up to 31 October 1994 (14 pages)
22 June 1995Full accounts made up to 31 October 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
30 July 1994Particulars of mortgage/charge (3 pages)
30 July 1994Particulars of mortgage/charge (3 pages)
3 June 1992Full accounts made up to 31 October 1991 (9 pages)
3 June 1992Full accounts made up to 31 October 1991 (9 pages)
15 November 1990Memorandum and Articles of Association (4 pages)
15 November 1990Nc inc already adjusted 07/11/90 (1 page)
15 November 1990Memorandum and Articles of Association (4 pages)
15 November 1990Nc inc already adjusted 07/11/90 (1 page)
30 October 1990Incorporation (12 pages)
30 October 1990Incorporation (12 pages)