London
W1H 5BT
Director Name | Mr Arjuna Samuel Neuman |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 24 April 2009(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BT |
Director Name | Mr Michael Edwin Neuman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marble Arch House 66 Seymour Street London W1H 5BT |
Secretary Name | Peter Richard Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1993(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Haygrove Farmhouse Mill Lane Trull Taunton Somerset TA3 7LE |
Secretary Name | Nicola Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1998(6 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 November 1998) |
Role | Company Director |
Correspondence Address | 58 Fore Street Bishopsteignton Teignmouth Devon TQ14 9QZ |
Secretary Name | Duncan Ewart Parks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | Flat 3 98 Crouch Hill Crouch End London N8 9EA |
Secretary Name | Mr Neil Eric Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(10 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 01 January 2013) |
Role | Secretary |
Correspondence Address | 18 St Sevan Exmouth Devon EX8 5RE |
Director Name | Mr Peter Doman |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(11 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Oaks Lower Argyll Road Exeter Devon EX4 4QZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | westrock.co.uk |
---|
Registered Address | Marble Arch House 66 Seymour Street London W1H 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Trustees Of Neuman Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,158,179 |
Cash | £1,136,479 |
Current Liabilities | £1,282,507 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
24 February 1994 | Delivered on: 17 March 1994 Satisfied on: 22 October 2009 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: L/H property k/as flat 3 waltham 28 oaklands close weybridge surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
11 January 1994 | Delivered on: 24 January 1994 Satisfied on: 22 October 2009 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 proprty k/a the mill trews weir the quay. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
20 December 1993 | Delivered on: 31 December 1993 Satisfied on: 22 October 2009 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 property k/a 138 and 140 wardrew road redhills exeter devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 June 2012 | Delivered on: 13 June 2012 Satisfied on: 28 May 2014 Persons entitled: National Westminster 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: 1 college street camborne cornwall t/no CL82284 and CL191721 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
12 June 2012 | Delivered on: 13 June 2012 Satisfied on: 28 May 2014 Persons entitled: National Westminster 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: Land and buildings on the east side of east end redruth cornwall t/no CL102484 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
8 December 1993 | Delivered on: 16 December 1993 Satisfied on: 3 April 1996 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 property k/as 154 fore street and 3 the mint exeter and 154A fore street and 2 the mint,exeter. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 June 2012 | Delivered on: 13 June 2012 Satisfied on: 28 May 2014 Persons entitled: National Westminster 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: Land and buildings on the west side of falmouth road redruth cornwall t/no CL188325 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
22 November 2010 | Delivered on: 2 December 2010 Satisfied on: 14 July 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the owners to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 college street camborne cornwall t/no. CL82284 with full title guarantee charged all legal interest in the property by way of legal charge a fixed charge over all rents receivable, all the goodwill, the proceeds of any insurance affecting the property see image for full details. Fully Satisfied |
22 November 2010 | Delivered on: 2 December 2010 Satisfied on: 14 July 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the owners to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the west side of falmouth road redruth cornwall t/no. CL188325 with full title guarantee charged all legal interest in the property by way of legal charge a fixed charge over all rents receivable, all the goodwill, the proceeds of any insurance affecting the property see image for full details. Fully Satisfied |
22 November 2010 | Delivered on: 2 December 2010 Satisfied on: 14 July 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the owners to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the east side of east end redruth cornwall t/no. CL102484 with full title guarantee charged all legal interest in the property by way of legal charge a fixed charge over all rents receivable, all the goodwill, the proceeds of any insurance affecting the property see image for full details. Fully Satisfied |
22 November 2010 | Delivered on: 2 December 2010 Satisfied on: 2 September 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the owners to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 49-53 sidwell street exeter t/no. DN428907 with full title guarantee charged all legal interest in the property by way of legal charge a fixed charge over all rents receivable, all the goodwill, the proceeds of any insurance affecting the property see image for full details. Fully Satisfied |
22 November 2010 | Delivered on: 2 December 2010 Satisfied on: 28 May 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the owners to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 56/58 st davids hill exeter t/no. DN397923 with full title guarantee charged all legal interest in the property by way of legal charge a fixed charge over all rents receivable, all the goodwill, the proceeds of any insurance affecting the property see image for full details. Fully Satisfied |
23 July 2008 | Delivered on: 31 July 2008 Satisfied on: 22 October 2009 Persons entitled: Hsbc 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: L/H land & buildings on the east side of marsh green road exeter t/no DN566236; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
23 July 2008 | Delivered on: 30 July 2008 Satisfied on: 24 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from edwin michael neuman to the chargee on any account whatsoever. Particulars: F/H property ka/ 1 college street and land and buildings at the rear cambourn see image for full details. Fully Satisfied |
23 July 2008 | Delivered on: 30 July 2008 Satisfied on: 24 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from edwin michael neuman to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the east redruth with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
23 July 2008 | Delivered on: 30 July 2008 Satisfied on: 24 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from edwin michael neuman to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the west side of falmouth road redruth with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
1 November 1993 | Delivered on: 16 November 1993 Satisfied on: 22 October 2009 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 property k/a 7 richmond road exeter devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
26 July 2006 | Delivered on: 29 July 2006 Satisfied on: 2 October 2015 Persons entitled: National Westminster 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: Land on the south side of 14 marsh barton road exeter t/no DN441933. 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 |
6 September 2005 | Delivered on: 13 September 2005 Satisfied on: 22 October 2009 Persons entitled: Hsbc 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 land at wessex lodge 11/13 billetfield taunton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 December 2004 | Delivered on: 22 December 2004 Satisfied on: 22 October 2009 Persons entitled: Hsbc 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 27/28 cowick street, exeter, devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 July 2004 | Delivered on: 29 July 2004 Satisfied on: 22 October 2009 Persons entitled: Hsbc 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 at land at the rear of 11-13 billetfield taunton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 October 2003 | Delivered on: 9 October 2003 Satisfied on: 22 October 2009 Persons entitled: Hsbc 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: L/Hold property being part the blues warehouse,marsh green rd,marsh barton,exeter. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 December 2001 | Delivered on: 19 December 2001 Satisfied on: 22 October 2009 Persons entitled: Hsbc 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 freehold property at heron works sowton industrial estate exeter. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 December 2001 | Delivered on: 8 December 2001 Satisfied on: 22 October 2009 Persons entitled: Hsbc 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: Freehold property k/a everleighs garage sidwell street exeter. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 April 2001 | Delivered on: 20 April 2001 Satisfied on: 22 October 2009 Persons entitled: Hsbc 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: Blue cedar camden road bath (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 August 1993 | Delivered on: 3 September 1993 Satisfied on: 22 October 2009 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: Abbeyville lodge 44 queens road elmbridge surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
4 April 2001 | Delivered on: 5 April 2001 Satisfied on: 22 October 2009 Persons entitled: Hsbc 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 whirlygig lane 38 north street taunton devon t/n ST134566. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 February 2001 | Delivered on: 21 February 2001 Satisfied on: 22 October 2009 Persons entitled: Hsbc 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/Hold property - 2/5 royal crescent weston super mare north somerset. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 March 2000 | Delivered on: 1 April 2000 Satisfied on: 22 October 2009 Persons entitled: Hsbc 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 whirligig place, whirligig lane, taunton.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 February 2000 | Delivered on: 25 February 2000 Satisfied on: 22 October 2009 Persons entitled: Hsbc 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: Property and land at old farmhouse woodwater lane exeter devon k/a van buren place development (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
23 February 2000 | Delivered on: 25 February 2000 Satisfied on: 2 October 2015 Persons entitled: Midland 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: Property and land at old farmhouse woodwater lane exeter devon k/a van buren place development (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 September 1999 | Delivered on: 5 October 1999 Satisfied on: 22 October 2009 Persons entitled: Midland 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: 162/163 fore street exeter devon (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 September 1999 | Delivered on: 20 September 1999 Satisfied on: 22 October 2009 Persons entitled: Tesco Stores Limited Classification: Statutory charge by legal mortgage Secured details: All monies due or to become due from the company and/or doun limited to the chargee as contained in an agreement dated 20TH january 1999. Particulars: Land at woodwater lane exeter devon. Fully Satisfied |
24 November 1998 | Delivered on: 27 November 1998 Satisfied on: 22 October 2009 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the midland bank PLC mortgage conditions (1997 edition). Particulars: Kincraig cranford avenue exmouth (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 September 1998 | Delivered on: 8 October 1998 Satisfied on: 11 October 2003 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: Floating charge.. Undertaking and all property and assets. Fully Satisfied |
25 September 1998 | Delivered on: 8 October 1998 Satisfied on: 16 April 2005 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: 90 south street exeter. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
8 June 1993 | Delivered on: 23 June 1993 Satisfied on: 22 October 2009 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: 11 richmond road exeter devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
25 September 1998 | Delivered on: 29 September 1998 Satisfied on: 22 October 2009 Persons entitled: Midland 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 at 10 parchment street winchester (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 June 1998 | Delivered on: 4 July 1998 Satisfied on: 22 October 2009 Persons entitled: Midland 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: Property k/a kingcraig cranford avenue exmouth devon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 January 1998 | Delivered on: 28 January 1998 Satisfied on: 22 October 2009 Persons entitled: Midland 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: Property k/a eveleighs garage sidwell street exeter devon. 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. Fully Satisfied |
4 December 1997 | Delivered on: 6 December 1997 Satisfied on: 16 September 1998 Persons entitled: Midland 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: Property at langhams 111/113 fore street exeter devon (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 November 1996 | Delivered on: 26 November 1996 Satisfied on: 22 October 2009 Persons entitled: Midland 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: Belle isle cottage trews weir exeter devon with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time carried on at the property all other payments whatever in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
23 October 1996 | Delivered on: 9 November 1996 Satisfied on: 22 October 2009 Persons entitled: Helen Neuman and Willy Frankel,as Trustees of the a and a Neuman Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 7 strashleigh view,lee mill industrial estate,lee mill,ivybridge. Fully Satisfied |
29 October 1996 | Delivered on: 31 October 1996 Satisfied on: 22 October 2009 Persons entitled: Helen Neuman and Willy Frankel as Trustees of the a and a Neuman Trust Classification: Legal charge Secured details: £75,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 156 to 158 sidwell street exeter devon. Fully Satisfied |
25 July 1996 | Delivered on: 26 July 1996 Satisfied on: 22 October 2009 Persons entitled: Helen Neuman and Willy Frankel as Trustees of the a and a Neuman Trust Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 windsor villas lockyer street plymouth devon t/no DN362302. Fully Satisfied |
14 June 1996 | Delivered on: 26 June 1996 Satisfied on: 22 October 2009 Persons entitled: Midland 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: L/H 156, 157 & 158 sidewell street exeter devon benefit of all rights licences deeds contracts undertakings assigns goodwill. See the mortgage charge document for full details. Fully Satisfied |
30 May 1995 | Delivered on: 31 May 1995 Satisfied on: 22 October 2009 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 property k/a woods barn farringdon exeter devon together with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
8 June 1993 | Delivered on: 10 June 1993 Satisfied on: 22 October 2009 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 charge all book debts due or owing to the company all goodwill and uncalled capital all patents inventions trademarks etc floating charge all other the undertaking and all other property. Fully Satisfied |
12 May 1995 | Delivered on: 16 May 1995 Satisfied on: 22 October 2009 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 property k/a 29 arcot park sidmouth devon with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
14 March 1995 | Delivered on: 16 March 1995 Satisfied on: 1 February 1996 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 property k/as 83 fore street heavitree exeter devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
8 March 1995 | Delivered on: 10 March 1995 Satisfied on: 3 April 1996 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 property k/a the stables friernhay street exeter devon with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
18 January 1995 | Delivered on: 20 January 1995 Satisfied on: 22 October 2009 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 property k/a 22 holoway street exeter devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
14 December 1994 | Delivered on: 21 December 1994 Satisfied on: 22 October 2009 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 property k/a woodbine cottage milford road sidmouth devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
16 December 1994 | Delivered on: 20 December 1994 Satisfied on: 22 October 2009 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 property k/a 2,4,6 and 8 lucky lane exeter devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 December 1994 | Delivered on: 13 December 1994 Satisfied on: 22 October 2009 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 land at radnor place wonford road exeter title nos DN313654 and DN269904 and f/h land lying to the north west & west of st leonards road exeter title nos DN331198 and DN340168. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
12 April 1994 | Delivered on: 22 April 1994 Satisfied on: 22 October 2009 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 property k/as 27 prospect park, exeter, devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
17 March 1994 | Delivered on: 25 March 1994 Satisfied on: 22 October 2009 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 property k/as salisbury house 1 st thomas hill canterbury kent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
11 March 1994 | Delivered on: 24 March 1994 Satisfied on: 22 October 2009 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: Paddock gates 16 high pine close weybridge surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
1 March 1993 | Delivered on: 2 March 1993 Satisfied on: 22 October 2009 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: Property k/a 46 honiton road exeter devon. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 July 2020 | Delivered on: 30 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. 156/157/158, sidwell street, exter. Hm land registry title number(s) DN163814 and DN240768. Outstanding |
27 July 2020 | Delivered on: 29 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. Land on the east side of marsh green road,. Marsh barton trading estate, exeter. Hm land registry title number(s) DN566236. Outstanding |
27 July 2020 | Delivered on: 28 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Unit 1, grange units,trusham road and land on the south side of 14 marsh barton road, marsh barton trading estate, exeter. Hm land registry title number(s) DN187587 and DN441933. Outstanding |
27 July 2020 | Delivered on: 28 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. 27 and 28 cowick street, exeter. Hm land registry title number(s) DN2986. Outstanding |
27 July 2020 | Delivered on: 28 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as. Land and buildings on the south east side of verney street, exeter. Hm land registry title number(s) DN170000. Outstanding |
27 July 2020 | Delivered on: 28 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Land and buildings lying to the south east of grace road, marsh barton, exeter. Hm land registry title number(s) DN112980. Outstanding |
27 July 2020 | Delivered on: 28 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. The pipeline centre, heron road, sowton industrial estate, exeter. Hm land registry title number(s) DN457693. Outstanding |
27 July 2020 | Delivered on: 28 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 December 2007 | Delivered on: 18 December 2007 Persons entitled: Hsbc 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 1-5 elm units grace road south exeter. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 July 2006 | Delivered on: 29 July 2006 Persons entitled: National Westminster 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: Land and buildings on the south side of grace road marsh barton exeter t/no DN112980. 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. Outstanding |
12 February 2021 | Termination of appointment of Michael Edwin Neuman as a director on 11 February 2021 (1 page) |
---|---|
8 February 2021 | Change of details for Mr Arjuna Samuel Neuman as a person with significant control on 1 August 2019 (2 pages) |
28 January 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
30 July 2020 | Registration of charge 027169430069, created on 27 July 2020 (6 pages) |
29 July 2020 | Registration of charge 027169430068, created on 27 July 2020 (7 pages) |
28 July 2020 | Registration of charge 027169430067, created on 27 July 2020 (7 pages) |
28 July 2020 | Registration of charge 027169430063, created on 27 July 2020 (6 pages) |
28 July 2020 | Registration of charge 027169430066, created on 27 July 2020 (6 pages) |
28 July 2020 | Registration of charge 027169430065, created on 27 July 2020 (6 pages) |
28 July 2020 | Registration of charge 027169430062, created on 27 July 2020 (24 pages) |
28 July 2020 | Registration of charge 027169430064, created on 27 July 2020 (7 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (13 pages) |
30 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
7 May 2019 | Satisfaction of charge 49 in full (2 pages) |
7 May 2019 | Satisfaction of charge 47 in full (2 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
13 November 2017 | Director's details changed for Mr Aravinda David Neuman on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Aravinda David Neuman on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Arjuna Samuel Neuman on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Arjuna Samuel Neuman on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Edwin Neuman on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Michael Edwin Neuman on 13 November 2017 (2 pages) |
23 August 2017 | Change of details for Mr Aravinda David Neuman as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Change of details for Mr Arjuna Samuel Neuman as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Change of details for Mr Arjuna Samuel Neuman as a person with significant control on 23 August 2017 (2 pages) |
23 August 2017 | Change of details for Mr Aravinda David Neuman as a person with significant control on 23 August 2017 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (10 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 July 2015 (10 pages) |
3 August 2016 | Registered office address changed from , 1 Chapel Place, Vere Street, London, W1G 0BG to Marble Arch House Seymour Street London W1H 5BT on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from , 1 Chapel Place, Vere Street, London, W1G 0BG to Marble Arch House Seymour Street London W1H 5BT on 3 August 2016 (1 page) |
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
2 October 2015 | Satisfaction of charge 35 in full (2 pages) |
2 October 2015 | Satisfaction of charge 48 in full (2 pages) |
2 October 2015 | Satisfaction of charge 35 in full (2 pages) |
2 October 2015 | Satisfaction of charge 48 in full (2 pages) |
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
1 April 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
1 April 2015 | Current accounting period extended from 31 January 2015 to 31 July 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
29 September 2014 | Amended accounts made up to 30 April 2012 (8 pages) |
29 September 2014 | Amended accounts made up to 30 April 2012 (8 pages) |
2 September 2014 | Satisfaction of charge 55 in full (2 pages) |
2 September 2014 | Satisfaction of charge 55 in full (2 pages) |
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 May 2014 | Satisfaction of charge 59 in full (2 pages) |
28 May 2014 | Satisfaction of charge 54 in full (2 pages) |
28 May 2014 | Satisfaction of charge 60 in full (2 pages) |
28 May 2014 | Satisfaction of charge 60 in full (2 pages) |
28 May 2014 | Satisfaction of charge 54 in full (2 pages) |
28 May 2014 | Satisfaction of charge 61 in full (2 pages) |
28 May 2014 | Satisfaction of charge 59 in full (2 pages) |
28 May 2014 | Satisfaction of charge 61 in full (2 pages) |
13 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page) |
13 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Termination of appointment of Neil Eric Thompson as a secretary on 1 January 2013 (1 page) |
17 June 2013 | Termination of appointment of Neil Eric Thompson as a secretary on 1 January 2013 (1 page) |
17 June 2013 | Termination of appointment of Neil Eric Thompson as a secretary on 1 January 2013 (1 page) |
26 February 2013 | Registered office address changed from , Westrock House, Ulysses Park, Heron Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LL on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from , Westrock House, Ulysses Park, Heron Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LL on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from Westrock House Ulysses Park, Heron Road Sowton Industrial Estate, Exeter Devon EX2 7LL on 26 February 2013 (1 page) |
5 February 2013 | Full accounts made up to 30 April 2012 (17 pages) |
5 February 2013 | Full accounts made up to 30 April 2012 (17 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
15 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
15 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
29 March 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
29 March 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
8 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
4 May 2011 | Accounts for a small company made up to 30 April 2010 (10 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 57 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 55 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 56 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 57 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 56 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 58 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 55 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 54 (6 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
24 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages) |
16 June 2010 | Director's details changed for Mr Michael Edwin Neuman on 21 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Michael Edwin Neuman on 21 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
4 May 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (4 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (4 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (4 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (4 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
23 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
30 April 2009 | Director appointed arjuna samuel neuman (2 pages) |
30 April 2009 | Director appointed arjuna samuel neuman (2 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (10 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (10 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 53 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 52 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 50 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 51 (3 pages) |
28 May 2008 | Director's change of particulars / michael neuman / 20/12/2007 (2 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
28 May 2008 | Director's change of particulars / michael neuman / 20/12/2007 (2 pages) |
28 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
27 May 2008 | Director's change of particulars / aravinda neuman / 20/12/2007 (2 pages) |
27 May 2008 | Secretary's change of particulars / neil thompson / 20/12/2007 (2 pages) |
27 May 2008 | Director's change of particulars / aravinda neuman / 20/12/2007 (2 pages) |
27 May 2008 | Secretary's change of particulars / neil thompson / 20/12/2007 (2 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (10 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (10 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: hems court 86 longbrook street exeter devon EX4 6AP (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: hems court, 86 longbrook street, exeter, devon EX4 6AP (1 page) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
7 September 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
13 June 2007 | Return made up to 21/05/07; no change of members
|
13 June 2007 | Return made up to 21/05/07; no change of members
|
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Return made up to 21/05/06; full list of members
|
19 June 2006 | Return made up to 21/05/06; full list of members
|
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Return made up to 21/05/05; full list of members
|
26 May 2005 | Return made up to 21/05/05; full list of members
|
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
4 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 21/05/04; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
9 October 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
26 July 2003 | Registered office changed on 26/07/03 from: hems mews 84-86 longbrook street exeter devon EX4 6AP (1 page) |
26 July 2003 | Registered office changed on 26/07/03 from: hems mews, 84-86 longbrook street, exeter, devon EX4 6AP (1 page) |
13 May 2003 | Return made up to 21/05/03; full list of members
|
13 May 2003 | Return made up to 21/05/03; full list of members
|
28 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
12 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
25 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
25 May 2001 | Return made up to 21/05/01; full list of members (6 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
5 April 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Return made up to 21/05/00; full list of members
|
31 May 2000 | Return made up to 21/05/00; full list of members
|
6 April 2000 | Ad 21/05/92--------- £ si 2@1 (2 pages) |
6 April 2000 | Ad 21/05/92--------- £ si 2@1 (2 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
1 April 2000 | Particulars of mortgage/charge (3 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
25 February 2000 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | Particulars of mortgage/charge (3 pages) |
5 June 1999 | Return made up to 21/05/99; full list of members
|
5 June 1999 | Return made up to 21/05/99; full list of members
|
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Secretary resigned (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: st marys house, magdalene streeet, taunton, somerset TA1 1SB (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: st marys house magdalene streeet taunton somerset TA1 1SB (1 page) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | New secretary appointed (2 pages) |
22 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1998 | Return made up to 21/05/98; no change of members
|
10 September 1998 | Return made up to 21/05/98; no change of members
|
4 July 1998 | Particulars of mortgage/charge (3 pages) |
4 July 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: 2 mendip house high street,taunton somerset TA1 3SX (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: 2 mendip house, high street,taunton, somerset, TA1 3SX (1 page) |
30 June 1997 | Return made up to 21/05/97; no change of members
|
30 June 1997 | Return made up to 21/05/97; no change of members
|
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Return made up to 21/05/96; full list of members (6 pages) |
19 August 1996 | Return made up to 21/05/96; full list of members (6 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 July 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
27 July 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
26 July 1995 | Return made up to 21/05/95; no change of members (4 pages) |
26 July 1995 | Return made up to 21/05/95; no change of members (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
16 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
4 July 1994 | Return made up to 21/05/94; change of members (5 pages) |
4 July 1994 | Return made up to 21/05/94; change of members (5 pages) |
11 August 1993 | Return made up to 21/05/93; full list of members (5 pages) |
11 August 1993 | Return made up to 21/05/93; full list of members (5 pages) |
21 May 1992 | Incorporation (15 pages) |
21 May 1992 | Incorporation (15 pages) |