Company NameStreamquote Limited
DirectorsJoginder Singh Sehra and Rashpal Kaur Sehra
Company StatusActive
Company Number03020224
CategoryPrivate Limited Company
Incorporation Date9 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Joginder Singh Sehra
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1995(2 months, 4 weeks after company formation)
Appointment Duration28 years, 12 months
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address17 Keith Road
Hayes
Middlesex
UB3 4HW
Secretary NameKuljit Chagger
NationalityBritish
StatusCurrent
Appointed04 February 2002(6 years, 12 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address21 Gregory Road
Southall
Middlesex
UB2 4PP
Director NameMrs Rashpal Kaur Sehra
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2002(7 years, 2 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Keith Road
Hayes
Middlesex
UB3 4HW
Director NameHarvinder Singh Sira
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Road
Southall
Middlesex
UB1 1QG
Director NameLakhbir Kaur Virdee
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleShop Manageress
Correspondence Address32 Rectory Road
Southall
Middlesex
UB2 4EN
Secretary NameLakhbir Kaur Virdee
NationalityBritish
StatusResigned
Appointed09 February 1995(same day as company formation)
RoleShop Manageress
Correspondence Address32 Rectory Road
Southall
Middlesex
UB2 4EN
Secretary NameNaresh Kumar Sama
NationalityBritish
StatusResigned
Appointed24 November 1995(9 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 22 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Godfrey Avenue
Twickenham
Middlesex
TW2 7PF
Secretary NameSehra Mandip Singh
NationalityBritish
StatusResigned
Appointed01 July 2001(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 February 2002)
RoleCompany Director
Correspondence Address73 Sussex Road
Southall
Middlesex
UB2 5EF
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed09 February 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameAVON Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2000(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 July 2001)
Correspondence Address224 Great West Road
Hounslow
Middlesex
TW5 9AW

Location

Registered Address7 St Johns Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2k at £1Mr Manoj K. Saluja
5.88%
Ordinary
14k at £1Mr Joginder Singh Sehra
41.18%
Ordinary
13k at £1Mrs Rashpal Kaur Sehra
38.24%
Ordinary
5k at £1Mrs Navdeep Kaur Sehra
14.71%
Ordinary

Financials

Year2014
Net Worth£659,420
Cash£17,388
Current Liabilities£555,394

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

7 December 2015Delivered on: 9 December 2015
Persons entitled: Security Trustee Services Limited

Classification: A registered charge
Particulars: The freehold property known as unit b, britannia industrial estate, printing house lane, hayes, middlesex, UB3 1AP registered at the land registry under title number AGL496.
Outstanding
22 April 2010Delivered on: 7 May 2010
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and premises at unit 10A beaver industrial park brent road southall also fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 April 2010Delivered on: 7 May 2010
Persons entitled: Habib Bank Ag Zurich

Classification: Standard mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 April 2010Delivered on: 7 May 2010
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Premises at 2 canterbury avenue slough berkshire t/no BK295781 fixed charge plant machinery see image for full details.
Outstanding
20 April 2017Delivered on: 20 April 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Unit b, britannia trading estate, printing house lane, hayes end, hayes, middlesex, UB3 1AP.
Outstanding
27 January 2016Delivered on: 3 February 2016
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Outstanding
15 November 2004Delivered on: 17 November 2004
Satisfied on: 7 May 2010
Persons entitled: Deepti Sood and Manoj Kumar Saluja

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 2003Delivered on: 23 July 2003
Satisfied on: 17 January 2012
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: The property k/a 134 clarence street southall ealing t/n ngl 430619. 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
1 February 2002Delivered on: 2 February 2002
Satisfied on: 7 May 2010
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: 2 canterbury ave,slough,berks. 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
22 September 2000Delivered on: 29 September 2000
Satisfied on: 17 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 272 watford way hendon in the london borough of barnet t/n NGL740512. 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
23 August 2000Delivered on: 1 September 2000
Satisfied on: 7 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 March 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
18 March 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
27 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
5 February 2018Part of the property or undertaking no longer forms part of charge 030202240011 (5 pages)
31 January 2018Part of the property or undertaking no longer forms part of charge 030202240011 (5 pages)
24 April 2017Satisfaction of charge 030202240009 in full (1 page)
24 April 2017Satisfaction of charge 030202240009 in full (1 page)
20 April 2017Registration of charge 030202240011, created on 20 April 2017 (8 pages)
20 April 2017Registration of charge 030202240011, created on 20 April 2017 (8 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
7 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
18 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 34,000
(6 pages)
18 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 34,000
(6 pages)
3 February 2016Registration of charge 030202240010, created on 27 January 2016 (11 pages)
3 February 2016Registration of charge 030202240010, created on 27 January 2016 (11 pages)
9 December 2015Registration of charge 030202240009, created on 7 December 2015 (23 pages)
9 December 2015Registration of charge 030202240009, created on 7 December 2015 (23 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 34,000
(6 pages)
28 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 34,000
(6 pages)
28 April 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 34,000
(6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 34,000
(6 pages)
18 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 34,000
(6 pages)
18 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 34,000
(6 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
27 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
23 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
11 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
12 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Rashpal Kaur Sehra on 1 December 2009 (2 pages)
15 April 2010Director's details changed for Rashpal Kaur Sehra on 1 December 2009 (2 pages)
15 April 2010Director's details changed for Joginder Singh Sehra on 1 December 2009 (2 pages)
15 April 2010Director's details changed for Joginder Singh Sehra on 1 December 2009 (2 pages)
15 April 2010Director's details changed for Joginder Singh Sehra on 1 December 2009 (2 pages)
15 April 2010Director's details changed for Rashpal Kaur Sehra on 1 December 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2005 (8 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2005 (8 pages)
9 March 2009Return made up to 09/02/09; full list of members (5 pages)
9 March 2009Return made up to 09/02/09; full list of members (5 pages)
11 March 2008Return made up to 09/02/08; no change of members (3 pages)
11 March 2008Return made up to 09/02/08; no change of members (3 pages)
3 April 2007Return made up to 09/02/07; no change of members (2 pages)
3 April 2007Return made up to 09/02/07; no change of members (2 pages)
15 May 2006Return made up to 09/02/06; full list of members (4 pages)
15 May 2006Return made up to 09/02/06; full list of members (4 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
25 April 2005Return made up to 09/02/05; full list of members (8 pages)
25 April 2005Registered office changed on 25/04/05 from: unit 2 p&o distribution rockware avenue greenford middlesex UB6 0AA (1 page)
25 April 2005Registered office changed on 25/04/05 from: unit 2 p&o distribution rockware avenue greenford middlesex UB6 0AA (1 page)
25 April 2005Return made up to 09/02/05; full list of members (8 pages)
17 November 2004Particulars of mortgage/charge (4 pages)
17 November 2004Particulars of mortgage/charge (4 pages)
20 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
20 August 2004Accounts for a small company made up to 31 July 2003 (7 pages)
3 August 2004Amended accounts made up to 31 July 2002 (7 pages)
3 August 2004Amended accounts made up to 31 July 2002 (7 pages)
1 June 2004Accounts for a small company made up to 31 July 2002 (6 pages)
1 June 2004Accounts for a small company made up to 31 July 2002 (6 pages)
5 April 2004Return made up to 09/02/04; full list of members (8 pages)
5 April 2004Return made up to 09/02/04; full list of members (8 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
13 July 2003Registered office changed on 13/07/03 from: 224 great west road hounslow middlesex TW5 9AW (1 page)
13 July 2003Registered office changed on 13/07/03 from: 224 great west road hounslow middlesex TW5 9AW (1 page)
1 April 2003Delivery ext'd 3 mth 31/07/02 (1 page)
1 April 2003Delivery ext'd 3 mth 31/07/02 (1 page)
3 March 2003Return made up to 09/02/03; full list of members (8 pages)
3 March 2003Return made up to 09/02/03; full list of members (8 pages)
2 December 2002Accounts for a small company made up to 31 July 2001 (5 pages)
2 December 2002Accounts for a small company made up to 31 July 2001 (5 pages)
11 September 2002Registered office changed on 11/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page)
11 September 2002Registered office changed on 11/09/02 from: 185 north road southall middlesex UB1 2JZ (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
10 April 2002Delivery ext'd 3 mth 31/07/01 (1 page)
10 April 2002Delivery ext'd 3 mth 31/07/01 (1 page)
28 March 2002Return made up to 09/02/02; full list of members (7 pages)
28 March 2002Return made up to 09/02/02; full list of members (7 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned (1 page)
9 March 2002Secretary resigned (1 page)
9 March 2002New secretary appointed (2 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
31 October 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 July 2000 (5 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
17 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
17 May 2001Delivery ext'd 3 mth 31/07/00 (1 page)
27 February 2001Return made up to 09/02/01; full list of members (7 pages)
27 February 2001Return made up to 09/02/01; full list of members (7 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
25 August 2000Registered office changed on 25/08/00 from: 66 godfrey avenue twickenham middlesex TW2 7PF (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Registered office changed on 25/08/00 from: 66 godfrey avenue twickenham middlesex TW2 7PF (1 page)
25 August 2000Secretary resigned (1 page)
14 August 2000Return made up to 09/02/00; full list of members (7 pages)
14 August 2000Return made up to 09/02/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
22 April 1999Ad 26/03/99--------- £ si 9000@1=9000 £ ic 25000/34000 (2 pages)
22 April 1999Ad 26/03/99--------- £ si 9000@1=9000 £ ic 25000/34000 (2 pages)
1 March 1999Return made up to 09/02/99; full list of members (6 pages)
1 March 1999Return made up to 09/02/99; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
4 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
9 April 1997Return made up to 09/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 April 1997Return made up to 09/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
10 March 1997Accounts for a small company made up to 31 July 1996 (6 pages)
31 May 1996Accounting reference date extended from 29/02/96 to 31/07/96 (1 page)
31 May 1996Accounting reference date extended from 29/02/96 to 31/07/96 (1 page)
22 March 1996Return made up to 09/02/96; full list of members (6 pages)
22 March 1996Return made up to 09/02/96; full list of members (6 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995Secretary resigned (2 pages)
7 December 1995New secretary appointed (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 128 the broadway southall middlesex UB1 1QF (1 page)
7 December 1995Registered office changed on 07/12/95 from: 128 the broadway southall middlesex UB1 1QF (1 page)
7 December 1995New secretary appointed (2 pages)
30 November 1995Ad 31/03/95--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
30 November 1995Ad 31/03/95--------- £ si 15000@1=15000 £ ic 10000/25000 (2 pages)
26 October 1995Ad 28/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
26 October 1995Ad 28/03/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 February 1995Incorporation (13 pages)
9 February 1995Incorporation (13 pages)
9 February 1995Incorporation (13 pages)