Company NameFelville Properties Limited
DirectorsAndrew Jacob Sprung and Barbara Sprung
Company StatusActive
Company Number02704022
CategoryPrivate Limited Company
Incorporation Date6 April 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Andrew Jacob Sprung
NationalityBritish
StatusCurrent
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Parkway
London
NW11 0EX
Director NameMr Andrew Jacob Sprung
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(10 years, 11 months after company formation)
Appointment Duration21 years, 1 month
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address14 Parkway
London
NW11 0EX
Secretary NameAbraham Sprung
NationalityBritish
StatusCurrent
Appointed01 April 2010(17 years, 12 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address86-88 Queensbury Road
Wembley
Middlesex
HA0 1QG
Director NameBarbara Sprung
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(30 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-88 Queensbury Road
Wembley
Middlesex
HA0 1QG
Director NameMr Sylvain Klein
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBelgian
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Highfield Gardens
London
NW11 9HB
Director NameElimelech Sprung
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address67 Cranbourne Gardens
London
NW11 0JB
Director NameIrene Sprung
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(10 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 October 2009)
RoleCompany Director
Correspondence Address67 Cranbourne Gardens
London
NW11 0JB
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed06 April 1992(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitemehadrin.co.uk

Location

Registered Address86-88 Queensbury Road
Wembley
Middlesex
HA0 1QG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Felville Investment Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,347,552
Cash£117,515
Current Liabilities£32,167

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return6 April 2024 (3 weeks, 1 day ago)
Next Return Due20 April 2025 (11 months, 3 weeks from now)

Charges

20 April 1999Delivered on: 29 April 1999
Satisfied on: 25 March 2011
Persons entitled: Northern Rock PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in and to the rental income (as defined). See the mortgage charge document for full details.
Fully Satisfied
20 April 1999Delivered on: 29 April 1999
Satisfied on: 25 March 2011
Persons entitled: Northern Rock 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 251 caledonian road l/b islington greater london-310392 assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property.
Fully Satisfied
20 April 1999Delivered on: 29 April 1999
Satisfied on: 25 March 2011
Persons entitled: Northern Rock 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 253 caledonian road l/b islington greater london-309412 assigns the goodwill of the business, the benefit of the licences and the benefits respectively carried on or arising in respect of the property.
Fully Satisfied
28 February 1999Delivered on: 17 March 1999
Satisfied on: 28 March 2011
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any offer of loan.
Particulars: Freehold property k/a 32 leeside crescent golders green london NW11 t/n ngl 193180 together with all rental income the goodwill of the business etc. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 September 1998Delivered on: 8 October 1998
Satisfied on: 23 March 2015
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Fully Satisfied
10 March 1998Delivered on: 21 March 1998
Satisfied on: 28 March 2011
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Fully Satisfied
10 March 1998Delivered on: 21 March 1998
Satisfied on: 28 March 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 230/240 easterly road leeds t/no.WYK167203 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery goodwill of any business together with the benefit of all licences and registrations.
Fully Satisfied
31 March 1995Delivered on: 4 April 1995
Satisfied on: 14 June 2002
Persons entitled: Fibi Bank (UK) PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All moneys from time to time held to the credit of the company by the mortgagee on any account deposit or other account or accounts which the company may now or hereafter have eith the mortgagee under any deposit receipt.
Fully Satisfied
6 August 1999Delivered on: 1 September 1999
Satisfied on: 30 April 2011
Persons entitled: Newcastle Building Society

Classification: A standard security which was presented for registration in scotland on 19 august 1999 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 5 cluny square buckie.
Fully Satisfied
6 August 1999Delivered on: 25 August 1999
Satisfied on: 30 April 2011
Persons entitled: Newcastle Building Society

Classification: Bond and floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 4/5 cluny square buckie uncalled capital and undertaking.
Fully Satisfied
19 October 1992Delivered on: 30 October 1992
Satisfied on: 14 June 2002
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge by way of legal mortgage all that property k/a firstly all that land on the south east of easterly road leeds west yorkshire comprising 230-240 easterly road t/n WYK167203 and secondly all that f/h land and all buildings trade and other fixtures fixed plant and machinery drom time to time thereon see relevant form 395 for full 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
18 March 2011Delivered on: 22 March 2011
Persons entitled: Aldermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All of the gross rents, licence fees and other monies see image for full details.
Outstanding
18 March 2011Delivered on: 22 March 2011
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
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: 251 caledonian road, london t/no 310392 and 253 caledonian road, london t/no 309412 by way of floating charge all the undertaking and all the property and assets, the goodwill.
Outstanding
18 March 2011Delivered on: 22 March 2011
Persons entitled: Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures,.
Outstanding

Filing History

9 October 2020Notification of Felville Properties Holdings Limited as a person with significant control on 1 October 2020 (4 pages)
9 October 2020Cessation of Andrew Jacob Sprung as a person with significant control on 1 October 2020 (3 pages)
2 June 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
19 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(4 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 March 2015Satisfaction of charge 5 in full (4 pages)
23 March 2015Satisfaction of charge 5 in full (4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
18 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
18 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
27 November 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 27 November 2012 (2 pages)
27 November 2012Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 27 November 2012 (2 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
22 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
30 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
29 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 March 2011Secretary's details changed for Mr Andrew Jacob Sprung on 1 March 2011 (1 page)
1 March 2011Secretary's details changed for Mr Andrew Jacob Sprung on 1 March 2011 (1 page)
1 March 2011Director's details changed for Mr Andrew Pattinson Sprung on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Mr Andrew Pattinson Sprung on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Mr Andrew Jacob Sprung on 1 March 2011 (1 page)
1 March 2011Director's details changed for Mr Andrew Pattinson Sprung on 1 March 2011 (2 pages)
4 November 2010Director's details changed for Andrew Pattinson Sprung on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Andrew Pattinson Sprung on 4 November 2010 (2 pages)
4 November 2010Secretary's details changed for Andrew Pattinson Sprung on 4 November 2010 (1 page)
4 November 2010Director's details changed for Andrew Pattinson Sprung on 4 November 2010 (2 pages)
4 November 2010Secretary's details changed for Andrew Pattinson Sprung on 4 November 2010 (1 page)
4 November 2010Secretary's details changed for Andrew Pattinson Sprung on 4 November 2010 (1 page)
3 November 2010Termination of appointment of Sylvain Klein as a director (1 page)
3 November 2010Termination of appointment of Sylvain Klein as a director (1 page)
13 September 2010Appointment of Abraham Sprung as a secretary (3 pages)
13 September 2010Appointment of Abraham Sprung as a secretary (3 pages)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
29 January 2010Accounts for a small company made up to 30 June 2009 (8 pages)
24 December 2009Termination of appointment of Irene Sprung as a director (1 page)
24 December 2009Termination of appointment of Irene Sprung as a director (1 page)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
7 April 2009Return made up to 06/04/09; full list of members (4 pages)
30 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
30 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
7 April 2008Return made up to 06/04/08; full list of members (4 pages)
7 April 2008Return made up to 06/04/08; full list of members (4 pages)
18 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
18 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
17 April 2007Return made up to 06/04/07; full list of members (2 pages)
17 April 2007Return made up to 06/04/07; full list of members (2 pages)
10 April 2006Return made up to 06/04/06; full list of members (2 pages)
10 April 2006Return made up to 06/04/06; full list of members (2 pages)
24 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (2 pages)
24 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (2 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 January 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
30 January 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
13 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
13 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
19 September 2005Director's particulars changed (1 page)
19 September 2005Director's particulars changed (1 page)
13 April 2005Return made up to 06/04/05; full list of members (6 pages)
13 April 2005Return made up to 06/04/05; full list of members (6 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
12 May 2004Return made up to 06/04/04; full list of members (6 pages)
12 May 2004Return made up to 06/04/04; full list of members (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
8 August 2003New director appointed (3 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (3 pages)
8 August 2003New director appointed (2 pages)
2 May 2003Return made up to 06/04/03; full list of members (5 pages)
2 May 2003Return made up to 06/04/03; full list of members (5 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 January 2003Location of register of members (1 page)
9 January 2003Location of register of members (1 page)
9 January 2003Registered office changed on 09/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
9 January 2003Registered office changed on 09/01/03 from: 13-17 new burlington place london W1S 2HL (1 page)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Return made up to 06/04/02; full list of members (5 pages)
12 April 2002Return made up to 06/04/02; full list of members (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
11 April 2001Return made up to 06/04/01; full list of members (5 pages)
11 April 2001Return made up to 06/04/01; full list of members (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 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)
13 April 2000Return made up to 06/04/00; full list of members (7 pages)
13 April 2000Return made up to 06/04/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 September 1999Particulars of mortgage/charge (4 pages)
1 September 1999Particulars of mortgage/charge (4 pages)
25 August 1999Particulars of mortgage/charge (4 pages)
25 August 1999Particulars of mortgage/charge (4 pages)
18 May 1999Return made up to 06/04/99; full list of members (6 pages)
18 May 1999Return made up to 06/04/99; full list of members (6 pages)
29 April 1999Particulars of mortgage/charge (10 pages)
29 April 1999Particulars of mortgage/charge (10 pages)
29 April 1999Particulars of mortgage/charge (10 pages)
29 April 1999Particulars of mortgage/charge (10 pages)
29 April 1999Particulars of mortgage/charge (10 pages)
29 April 1999Particulars of mortgage/charge (10 pages)
17 March 1999Particulars of mortgage/charge (4 pages)
17 March 1999Particulars of mortgage/charge (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
11 April 1998Accounts for a small company made up to 31 March 1997 (9 pages)
11 April 1998Accounts for a small company made up to 31 March 1997 (9 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
21 March 1998Particulars of mortgage/charge (3 pages)
9 April 1997Return made up to 06/04/97; full list of members (6 pages)
9 April 1997Return made up to 06/04/97; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (9 pages)
3 May 1996Accounts for a small company made up to 31 March 1995 (9 pages)
21 April 1996Return made up to 06/04/96; full list of members (7 pages)
21 April 1996Return made up to 06/04/96; full list of members (7 pages)
13 October 1995Accounts for a small company made up to 31 March 1994 (9 pages)
13 October 1995Accounts for a small company made up to 31 March 1994 (9 pages)
9 April 1995Return made up to 06/04/95; no change of members (14 pages)
9 April 1995Return made up to 06/04/95; no change of members (14 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
4 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 April 1992Incorporation (14 pages)
6 April 1992Incorporation (14 pages)