Park Royal
London
NW10 7BW
Director Name | Mr Dawood Pervez |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 01 July 2004(13 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director / Solicitor |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Secretary Name | Mr Dawood Pervez |
---|---|
Nationality | British,Pakistani |
Status | Current |
Appointed | 01 July 2004(13 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director / Solicitor |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Abdul Khalique Bhatti |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Adalat Khan Chaudhary |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Sir Mohammed Anwar Pervez |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Mohammed Younus Sheikh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Secretary Name | Mr Mohammed Younus Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1993(1 year, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Mead Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Mr Arshad Mehmood Chaudhary |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Rizwan Pervez |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British,Pakistani |
Status | Resigned |
Appointed | 10 January 2001(9 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Website | www.bestway.co.uk |
---|---|
Telephone | 020 89631010 |
Telephone region | London |
Registered Address | 2 Abbey Road Park Royal London NW10 7BW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Bestway (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
12 August 1992 | Delivered on: 18 August 1992 Satisfied on: 17 August 2006 Persons entitled: Midland 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 87 high st.brentwood essex.t/n ex 448989.with goodwill fixtures fittings. Fully Satisfied |
---|---|
12 August 1992 | Delivered on: 18 August 1992 Satisfied on: 17 August 2006 Persons entitled: Midland 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 9,11,13,st.matthews st.ipswich suffolk t/n sk 108477.with goodwill fixtures fittings. Fully Satisfied |
12 August 1992 | Delivered on: 18 August 1992 Satisfied on: 9 February 2005 Persons entitled: Midland 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 2&4 oldfield lane south greenford london t/n ngl 223661.with goodwill fixtures fittings. Fully Satisfied |
12 August 1992 | Delivered on: 18 August 1992 Satisfied on: 17 August 2006 Persons entitled: Midland 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 612,614,614A finchley rd.golders green london t/n ngl 171816.with goodwill fixtures fittings. Fully Satisfied |
12 August 1992 | Delivered on: 18 August 1992 Satisfied on: 17 August 2006 Persons entitled: Midland 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 207-211 (odd) commercial rd. Portsmouth hants. T/n hp 54030.with goodwill fixtures fittings. Fully Satisfied |
12 August 1992 | Delivered on: 25 August 1992 Satisfied on: 8 October 2014 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 patents. Fully Satisfied |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
---|---|
24 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 March 2019 | Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
27 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
14 March 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
23 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (16 pages) |
23 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2015 (16 pages) |
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
15 June 2015 | Termination of appointment of Arshad Mehmood Chaudhary as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Mohammed Younus Sheikh as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Mohammed Anwar Pervez as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Adalat Khan Chaudhary as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Rizwan Pervez as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Mohammed Anwar Pervez as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Mohammed Younus Sheikh as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Abdul Khalique Bhatti as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Arshad Mehmood Chaudhary as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Rizwan Pervez as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Abdul Khalique Bhatti as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Adalat Khan Chaudhary as a director on 15 June 2015 (1 page) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
30 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
8 October 2014 | Satisfaction of charge 1 in full (4 pages) |
8 October 2014 | Satisfaction of charge 1 in full (4 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
17 January 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
17 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
17 April 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
13 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (7 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
5 April 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (7 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
7 January 2010 | Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Abdul Khalique Bhatti on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Adalat Khan Chaudhary on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Adalat Khan Chaudhary on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Abdul Khalique Bhatti on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Mohammed Younus Sheikh on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Mr Dawood Pervez on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Abdul Khalique Bhatti on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Arshad Mehmood Chaudhary on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Mohammed Younus Sheikh on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Arshad Mehmood Chaudhary on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Arshad Mehmood Chaudhary on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Dawood Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Mr Rizwan Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Zameer Mohammed Choudrey on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Sir Mohammed Anwar Pervez on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Mohammed Younus Sheikh on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Adalat Khan Chaudhary on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (7 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
30 April 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
7 January 2009 | Director's change of particulars / mohammed pervez / 07/01/2009 (1 page) |
7 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
7 January 2009 | Director's change of particulars / mohammed pervez / 07/01/2009 (1 page) |
7 January 2009 | Return made up to 07/01/09; full list of members (5 pages) |
1 September 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
1 September 2008 | Director's change of particulars / arshad chaudhary / 01/09/2008 (1 page) |
1 September 2008 | Director's change of particulars / arshad chaudhary / 01/09/2008 (1 page) |
1 September 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
13 May 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
13 May 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
13 May 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
13 May 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
28 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
28 January 2008 | Return made up to 07/01/08; full list of members (4 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
30 September 2007 | Resolutions
|
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
12 January 2007 | Return made up to 07/01/07; full list of members (4 pages) |
12 January 2007 | Return made up to 07/01/07; full list of members (4 pages) |
29 August 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
29 August 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Location of register of members (1 page) |
3 February 2006 | Return made up to 07/01/06; full list of members (4 pages) |
3 February 2006 | Return made up to 07/01/06; full list of members (4 pages) |
2 February 2006 | Location of register of members (1 page) |
2 February 2006 | Location of register of members (1 page) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 2 bloomsbury street, london, WC1B 3ST (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 2 bloomsbury street london WC1B 3ST (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 07/01/05; full list of members (8 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
2 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
2 April 2004 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
8 February 2004 | Return made up to 07/01/04; full list of members (8 pages) |
8 February 2004 | Return made up to 07/01/04; full list of members (8 pages) |
22 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
22 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
27 January 2003 | Return made up to 07/01/03; full list of members (8 pages) |
27 January 2003 | Return made up to 07/01/03; full list of members (8 pages) |
28 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
28 March 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
11 March 2002 | Return made up to 07/01/02; full list of members (8 pages) |
11 March 2002 | Return made up to 07/01/02; full list of members (8 pages) |
4 March 2002 | Location of register of members (1 page) |
4 March 2002 | Location of register of members (1 page) |
17 April 2001 | Return made up to 07/01/01; full list of members (7 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | Return made up to 07/01/01; full list of members (7 pages) |
27 December 2000 | Full accounts made up to 30 June 2000 (3 pages) |
27 December 2000 | Full accounts made up to 30 June 2000 (3 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
14 February 2000 | Return made up to 07/01/00; full list of members (10 pages) |
14 February 2000 | Return made up to 07/01/00; full list of members (10 pages) |
11 May 1999 | Location of register of members (1 page) |
11 May 1999 | Location of register of members (1 page) |
23 April 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
23 April 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: hobson house, 155 gower street, london, WC1E 6BJ (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
8 April 1998 | Return made up to 07/01/98; full list of members (10 pages) |
8 April 1998 | Return made up to 07/01/98; full list of members (10 pages) |
18 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
18 March 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
9 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
9 April 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
24 March 1997 | Return made up to 07/01/97; full list of members (10 pages) |
24 March 1997 | Return made up to 07/01/97; full list of members (10 pages) |
16 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
16 May 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
29 January 1996 | Return made up to 07/01/96; full list of members (9 pages) |
29 January 1996 | Return made up to 07/01/96; full list of members (9 pages) |
30 March 1995 | Return made up to 07/01/95; full list of members (18 pages) |
30 March 1995 | Return made up to 07/01/95; full list of members (18 pages) |
24 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
24 March 1995 | Accounts for a dormant company made up to 30 June 1994 (1 page) |
10 March 1994 | Accounts for a dormant company made up to 30 June 1993 (1 page) |
10 March 1994 | Accounts for a dormant company made up to 30 June 1993 (1 page) |
17 November 1993 | Resolutions
|
17 November 1993 | Resolutions
|
4 February 1993 | Full accounts made up to 30 June 1992 (1 page) |
4 February 1993 | Full accounts made up to 30 June 1992 (1 page) |
15 August 1991 | Resolutions
|
15 August 1991 | Resolutions
|
27 March 1991 | Incorporation (16 pages) |
27 March 1991 | Incorporation (16 pages) |