Company NameNicholas Grimshaw Holdings Limited
DirectorNicholas Thomas Grimshaw
Company StatusActive
Company Number02650162
CategoryPrivate Limited Company
Incorporation Date1 October 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Nicholas Thomas Grimshaw
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(3 weeks, 3 days after company formation)
Appointment Duration32 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 111 Charterhouse Street
London
EC1M 6AW
Secretary NameLady Lavinia Grimshaw
NationalityBritish
StatusCurrent
Appointed27 October 2008(17 years, 1 month after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Ground Floor 111 Charterhouse Street
London
EC1M 6AW
Director NameLady Lavinia Grimshaw
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 November 1992)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Chalcot Square
London
NW1 8YA
Secretary NameLady Lavinia Grimshaw
NationalityBritish
StatusResigned
Appointed25 October 1991(3 weeks, 3 days after company formation)
Appointment Duration14 years, 8 months (resigned 01 July 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Chalcot Square
London
NW1 8YA
Director NameMr David James Bernard Harriss
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(1 year, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 30 April 2007)
RoleArchitect
Correspondence Address2b The Chase
London
SW4 0NH
Director NameMr Christopher Arthur Haseltime Nash
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(1 year, 1 month after company formation)
Appointment Duration15 years, 11 months (resigned 27 October 2008)
RoleArchitect
Correspondence Address60 Jacksons Lane
Highgate
London
N6 5SX
Director NameNeven Joseph Sidor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(1 year, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 01 July 2006)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address70 Ridgmount Gardens
London
WC1E 7AX
Director NameAndrew David Whalley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(5 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 June 2007)
RoleArchitect
Correspondence Address87 Hermitage Road
Finsbury Park
London
N4 1LU
Director NameKeith Edwin Brewis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2006)
RoleArchitect
Correspondence Address60a Mountgrove Road
Highbury
London
N5 2LR
Director NameMr Michael Andrew Holmes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(13 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 27 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Reeds Avenue
Earley
Reading
Berkshire
RG6 5SR
Secretary NameMr Michael Andrew Holmes
NationalityBritish
StatusResigned
Appointed01 July 2006(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Reeds Avenue
Earley
Reading
Berkshire
RG6 5SR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitegrimshaw-architects.com
Telephone07 207934335
Telephone regionMobile

Location

Registered Address5th Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

8k at £1Sir Nicholas Thomas Grimshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

25 January 2000Delivered on: 3 February 2000
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 property known as 1-2 bromley place fitzroy square london W1 t/no: NGL213095. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 November 1999Delivered on: 1 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 conway street and 52 maple street fitzroy square london W1.
Outstanding
4 October 1999Delivered on: 11 October 1999
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.
Outstanding
26 January 1996Delivered on: 31 January 1996
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: 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. See the mortgage charge document for full details.
Outstanding
31 January 1996Delivered on: 7 February 1996
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: By way of legal mortgage 1 conway street, 52 maple street and land at rear of 52 maple street, fitzroy square, l/b of camden t/nos. 28047, 241614 and NGL689935 the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding

Filing History

31 January 2024Accounts for a dormant company made up to 31 March 2023 (7 pages)
18 December 2023Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page)
13 December 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
26 October 2023Confirmation statement made on 1 October 2023 with updates (5 pages)
19 October 2023Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 19 October 2023 (1 page)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
12 October 2022Confirmation statement made on 1 October 2022 with updates (5 pages)
29 March 2022Accounts for a dormant company made up to 31 March 2021 (7 pages)
11 October 2021Confirmation statement made on 1 October 2021 with updates (5 pages)
5 August 2021Change of details for Sir Nicholas Thomas Grimshaw as a person with significant control on 8 February 2019 (2 pages)
3 August 2021Director's details changed for Sir Nicholas Thomas Grimshaw on 8 February 2019 (2 pages)
3 August 2021Secretary's details changed for Lady Lavinia Grimshaw on 8 February 2019 (1 page)
16 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 November 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
7 September 2020Change of details for Sir Nicholas Thomas Grimshaw as a person with significant control on 7 September 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
11 February 2019Secretary's details changed for Lady Lavinia Grimshaw on 8 February 2019 (1 page)
8 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 February 2019 (1 page)
8 February 2019Director's details changed for Sir Nicholas Thomas Grimshaw on 8 February 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
10 March 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 7,996
(4 pages)
10 March 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 7,996
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 7,996
(3 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 7,996
(3 pages)
14 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 7,996
(3 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 7,996
(3 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 7,996
(3 pages)
15 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 7,996
(3 pages)
8 May 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
8 May 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
30 January 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
30 January 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
11 October 2012Director's details changed for Sir Nicholas Thomas Grimshaw on 1 October 2012 (2 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
11 October 2012Director's details changed for Sir Nicholas Thomas Grimshaw on 1 October 2012 (2 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
11 October 2012Director's details changed for Sir Nicholas Thomas Grimshaw on 1 October 2012 (2 pages)
10 October 2012Secretary's details changed for Mrs Lavinia Grimshaw on 1 October 2012 (1 page)
10 October 2012Secretary's details changed for Mrs Lavinia Grimshaw on 1 October 2012 (1 page)
10 October 2012Secretary's details changed for Mrs Lavinia Grimshaw on 1 October 2012 (1 page)
31 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
11 July 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 July 2012 (1 page)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
20 September 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 20 September 2011 (1 page)
20 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
24 February 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
9 November 2009Director's details changed for Mr Nicholas Thomas Grimshaw on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Nicholas Thomas Grimshaw on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Nicholas Thomas Grimshaw on 1 October 2009 (2 pages)
9 November 2009Secretary's details changed for Lavinia Grimshaw on 1 October 2009 (1 page)
9 November 2009Secretary's details changed for Lavinia Grimshaw on 1 October 2009 (1 page)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 November 2009Secretary's details changed for Lavinia Grimshaw on 1 October 2009 (1 page)
29 July 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
30 January 2009Return made up to 01/10/08; full list of members (5 pages)
30 January 2009Return made up to 01/10/08; full list of members (5 pages)
14 November 2008Appointment terminated director and secretary michael holmes (1 page)
14 November 2008Appointment terminated director and secretary michael holmes (1 page)
13 November 2008Appointment terminated director christopher nash (1 page)
13 November 2008Appointment terminated director christopher nash (1 page)
13 November 2008Secretary appointed lavinia sabrina grimshaw (1 page)
13 November 2008Registered office changed on 13/11/2008 from 57 clerkenwell road london EC1M 5NG (1 page)
13 November 2008Secretary appointed lavinia sabrina grimshaw (1 page)
13 November 2008Registered office changed on 13/11/2008 from 57 clerkenwell road london EC1M 5NG (1 page)
4 September 2008Accounts made up to 31 October 2007 (22 pages)
4 September 2008Accounts made up to 31 October 2007 (22 pages)
16 July 2008Return made up to 01/10/07; full list of members (8 pages)
16 July 2008Return made up to 01/10/07; full list of members (8 pages)
23 June 2008Appointment terminated director andrew whalley (1 page)
23 June 2008Appointment terminated director andrew whalley (1 page)
22 August 2007Accounts made up to 31 October 2006 (21 pages)
22 August 2007Accounts made up to 31 October 2006 (21 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 February 2007£ ic 10100/8096 02/02/07 £ sr 2004@1=2004 (1 page)
21 February 2007£ ic 10100/8096 02/02/07 £ sr 2004@1=2004 (1 page)
23 January 2007Registered office changed on 23/01/07 from: 1 conway street fitzroy square london W1T 6LR (1 page)
23 January 2007Registered office changed on 23/01/07 from: 1 conway street fitzroy square london W1T 6LR (1 page)
30 October 2006Return made up to 01/10/06; full list of members (9 pages)
30 October 2006Return made up to 01/10/06; full list of members (9 pages)
6 September 2006Accounts made up to 31 October 2005 (20 pages)
6 September 2006Accounts made up to 31 October 2005 (20 pages)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 September 2006£ ic 10100/10000 07/08/06 £ sr 100@1=100 (2 pages)
1 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 September 2006£ ic 10100/10000 07/08/06 £ sr 100@1=100 (2 pages)
1 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 July 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
29 March 2006Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 March 2006Return made up to 01/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2005Return made up to 04/09/04; full list of members (8 pages)
31 October 2005Return made up to 04/09/04; full list of members (8 pages)
7 September 2005Group of companies' accounts made up to 31 October 2004 (26 pages)
7 September 2005Group of companies' accounts made up to 31 October 2004 (26 pages)
7 June 2005New director appointed (1 page)
7 June 2005New director appointed (1 page)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
27 October 2004Return made up to 01/10/04; full list of members (9 pages)
27 October 2004Return made up to 01/10/04; full list of members (9 pages)
29 June 2004Group of companies' accounts made up to 31 October 2003 (26 pages)
29 June 2004Group of companies' accounts made up to 31 October 2003 (26 pages)
16 January 2004Return made up to 01/10/03; full list of members (9 pages)
16 January 2004Return made up to 01/10/03; full list of members (9 pages)
25 July 2003Group of companies' accounts made up to 31 October 2002 (28 pages)
25 July 2003Group of companies' accounts made up to 31 October 2002 (28 pages)
16 October 2002Return made up to 01/10/02; full list of members (9 pages)
16 October 2002Return made up to 01/10/02; full list of members (9 pages)
17 July 2002Group of companies' accounts made up to 31 October 2001 (25 pages)
17 July 2002Group of companies' accounts made up to 31 October 2001 (25 pages)
26 November 2001Return made up to 01/10/01; full list of members (8 pages)
26 November 2001Return made up to 01/10/01; full list of members (8 pages)
18 September 2001Group of companies' accounts made up to 31 October 2000 (26 pages)
18 September 2001Group of companies' accounts made up to 31 October 2000 (26 pages)
23 October 2000Full group accounts made up to 31 October 1999 (24 pages)
23 October 2000Full group accounts made up to 31 October 1999 (24 pages)
10 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(8 pages)
10 October 2000Return made up to 01/10/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(8 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
16 December 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
(8 pages)
16 December 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
(8 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
1 December 1999Particulars of mortgage/charge (3 pages)
11 October 1999Particulars of mortgage/charge (3 pages)
11 October 1999Particulars of mortgage/charge (3 pages)
2 September 1999Full group accounts made up to 31 October 1998 (25 pages)
2 September 1999Full group accounts made up to 31 October 1998 (25 pages)
4 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 October 1998Return made up to 01/10/98; full list of members (8 pages)
27 October 1998Return made up to 01/10/98; full list of members (8 pages)
1 September 1998Full group accounts made up to 31 October 1997 (22 pages)
1 September 1998Full group accounts made up to 31 October 1997 (22 pages)
7 October 1997New director appointed (2 pages)
7 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997New director appointed (2 pages)
22 April 1997Full group accounts made up to 31 October 1996 (20 pages)
22 April 1997Full group accounts made up to 31 October 1996 (20 pages)
3 February 1997Full group accounts made up to 31 October 1995 (19 pages)
3 February 1997Full group accounts made up to 31 October 1995 (19 pages)
29 October 1996Return made up to 01/10/96; full list of members (6 pages)
29 October 1996Return made up to 01/10/96; full list of members (6 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
11 July 1995Full group accounts made up to 31 October 1994 (18 pages)
11 July 1995Full group accounts made up to 31 October 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (78 pages)
9 December 1992Memorandum and Articles of Association (32 pages)
9 December 1992Memorandum and Articles of Association (32 pages)
15 November 1991Memorandum and Articles of Association (5 pages)
15 November 1991Memorandum and Articles of Association (5 pages)