Company NameJeesal Residential Care Services Limited
DirectorSally Anne Subramaniam
Company StatusActive
Company Number04062939
CategoryPrivate Limited Company
Incorporation Date31 August 2000(23 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMrs Sally Anne Subramaniam
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2000(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressPatches Farm Buxton
Norwich
Norfolk
NR10 5LH
Director NameMr Jeevaraj Subramaniam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleNurse
Country of ResidenceCyprus
Correspondence AddressPatches Farm
Buxton
Norwich
Norfolk
NR10 5LH
Secretary NameMrs Sally Anne Subramaniam
NationalityBritish
StatusResigned
Appointed31 August 2000(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence AddressPatches Farm Buxton
Norwich
Norfolk
NR10 5LH
Secretary NameMiss Susan Carol Swan
StatusResigned
Appointed01 June 2014(13 years, 9 months after company formation)
Appointment Duration3 years (resigned 27 June 2017)
RoleCompany Director
Correspondence AddressCawston Park Aylsham Road
Cawston
Norwich
Norfolk
NR10 4JD
Secretary NameMiss Sami Carly Colk
StatusResigned
Appointed27 June 2017(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 October 2020)
RoleCompany Director
Correspondence Address16-18 High Street High Street
Dereham
NR19 1DR
Secretary NameMrs Rachel Fish
StatusResigned
Appointed08 October 2020(20 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 November 2020)
RoleCompany Director
Correspondence Address16-18 High Street High Street
Dereham
NR19 1DR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejeesal.org
Email address[email protected]
Telephone01603 876000
Telephone regionNorwich

Location

Registered AddressStudio 6 6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Jeesal Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,444,742
Gross Profit£1,372,928
Net Worth£581,307
Cash£476,625
Current Liabilities£1,407,088

Accounts

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

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

16 June 2010Delivered on: 17 June 2010
Satisfied on: 17 August 2015
Persons entitled: Barclays 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 157 middletons lane, hellesdon t/no NK285041.
Fully Satisfied
16 June 2010Delivered on: 17 June 2010
Satisfied on: 8 July 2014
Persons entitled: Barclays 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 13 vicarage road, cromer t/no NK173325.
Fully Satisfied
3 June 2009Delivered on: 10 June 2009
Satisfied on: 26 June 2010
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 157 middletons lane norwich 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
18 January 2008Delivered on: 23 January 2008
Satisfied on: 26 June 2010
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 odessa farm north walsham road witton norfolk. 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 2004Delivered on: 1 September 2004
Satisfied on: 26 June 2010
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 f/h property k/a 5 brook street buxton norwich. 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 February 2004Delivered on: 11 February 2004
Satisfied on: 26 June 2010
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 aldernay house 9 cadogan road cromer. 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
17 August 2001Delivered on: 18 August 2001
Satisfied on: 26 June 2010
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 ashwood house church corner buxton norfolk NK247442. 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
13 July 2001Delivered on: 27 July 2001
Satisfied on: 26 June 2010
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: Mandela house 13 vicarage road cromer norfolk. 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
16 June 2010Delivered on: 17 June 2010
Satisfied on: 16 September 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed 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 see image for full details.
Fully Satisfied
16 June 2010Delivered on: 17 June 2010
Satisfied on: 17 August 2015
Persons entitled: Barclays 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 ashwood house, coltishall road, buxton t/no NK247442.
Fully Satisfied
16 June 2010Delivered on: 17 June 2010
Satisfied on: 17 August 2015
Persons entitled: Barclays 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 shulas house, 9 cadogan road, cromer t/no NK67058.
Fully Satisfied
16 June 2010Delivered on: 17 June 2010
Satisfied on: 17 August 2015
Persons entitled: Barclays 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 heathers, bacton road, witton. Land on the west side of heathers, bacton road, witton t/no's NK317530 and NK182722.
Fully Satisfied
29 October 2000Delivered on: 4 November 2000
Satisfied on: 26 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 2014Delivered on: 2 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 April 2024Accounts for a small company made up to 31 March 2023 (14 pages)
8 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
2 May 2023Registered office address changed from Cawston Park Aylsham Road Cawston Norwich NR10 4JD England to Studio 6 6 Hornsey Street London N7 8GR on 2 May 2023 (1 page)
13 April 2023Satisfaction of charge 040629390014 in part (1 page)
16 February 2023Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page)
14 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
8 September 2022Accounts for a small company made up to 30 September 2021 (16 pages)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
17 November 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
8 September 2021Registered office address changed from 16-18 High Street High Street Dereham NR19 1DR England to Cawston Park Aylsham Road Cawston Norwich NR10 4JD on 8 September 2021 (1 page)
8 September 2021Current accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
14 April 2021Accounts for a small company made up to 31 March 2020 (14 pages)
2 December 2020Termination of appointment of Rachel Fish as a secretary on 30 November 2020 (1 page)
8 October 2020Appointment of Mrs Rachel Fish as a secretary on 8 October 2020 (2 pages)
8 October 2020Termination of appointment of Sami Carly Colk as a secretary on 8 October 2020 (1 page)
2 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
5 August 2019Accounts for a small company made up to 31 March 2019 (13 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
1 August 2018Accounts for a small company made up to 31 March 2018 (13 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
27 October 2017Accounts for a small company made up to 31 March 2017 (15 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 August 2017Registered office address changed from 16-18 High Street Dereham NR19 1DX England to 16-18 High Street High Street Dereham NR19 1DR on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 16-18 High Street High Street Dereham NR19 1DR England to 16-18 High Street High Street Dereham NR19 1DR on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 16-18 High Street Dereham NR19 1DX England to 16-18 High Street High Street Dereham NR19 1DR on 14 August 2017 (1 page)
14 August 2017Registered office address changed from 16-18 High Street High Street Dereham NR19 1DR England to 16-18 High Street High Street Dereham NR19 1DR on 14 August 2017 (1 page)
27 June 2017Termination of appointment of Susan Carol Swan as a secretary on 27 June 2017 (1 page)
27 June 2017Appointment of Miss Sami Carly Colk as a secretary on 27 June 2017 (2 pages)
27 June 2017Registered office address changed from Cawston Park Aylsham Road Cawston Norwich Norfolk NR10 4JD to 16-18 High Street Dereham NR19 1DX on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Cawston Park Aylsham Road Cawston Norwich Norfolk NR10 4JD to 16-18 High Street Dereham NR19 1DX on 27 June 2017 (1 page)
27 June 2017Termination of appointment of Susan Carol Swan as a secretary on 27 June 2017 (1 page)
27 June 2017Appointment of Miss Sami Carly Colk as a secretary on 27 June 2017 (2 pages)
28 November 2016Full accounts made up to 31 March 2016 (43 pages)
28 November 2016Full accounts made up to 31 March 2016 (43 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
3 November 2015Full accounts made up to 31 March 2015 (32 pages)
3 November 2015Full accounts made up to 31 March 2015 (32 pages)
14 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 600
(3 pages)
14 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 600
(3 pages)
17 August 2015Satisfaction of charge 12 in full (1 page)
17 August 2015Satisfaction of charge 10 in full (1 page)
17 August 2015Satisfaction of charge 10 in full (1 page)
17 August 2015Satisfaction of charge 9 in full (1 page)
17 August 2015Satisfaction of charge 11 in full (1 page)
17 August 2015Satisfaction of charge 9 in full (1 page)
17 August 2015Satisfaction of charge 11 in full (1 page)
17 August 2015Satisfaction of charge 12 in full (1 page)
27 May 2015Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 600
(5 pages)
27 May 2015Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 600
(5 pages)
27 May 2015Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 600
(5 pages)
22 January 2015Termination of appointment of Jeevaraj Subramaniam as a director on 22 January 2015 (1 page)
22 January 2015Termination of appointment of Jeevaraj Subramaniam as a director on 22 January 2015 (1 page)
14 October 2014Full accounts made up to 31 March 2014 (28 pages)
14 October 2014Full accounts made up to 31 March 2014 (28 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 600
(5 pages)
25 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 600
(5 pages)
16 September 2014Satisfaction of charge 13 in full (1 page)
16 September 2014Satisfaction of charge 13 in full (1 page)
8 July 2014Satisfaction of charge 8 in full (1 page)
8 July 2014Satisfaction of charge 8 in full (1 page)
4 June 2014Termination of appointment of Sally Subramaniam as a secretary (1 page)
4 June 2014Appointment of Miss Susan Carol Swan as a secretary (2 pages)
4 June 2014Appointment of Miss Susan Carol Swan as a secretary (2 pages)
4 June 2014Termination of appointment of Sally Subramaniam as a secretary (1 page)
2 May 2014Registration of charge 040629390014 (26 pages)
2 May 2014Registration of charge 040629390014 (26 pages)
15 October 2013Accounts made up to 31 March 2013 (28 pages)
15 October 2013Accounts made up to 31 March 2013 (28 pages)
25 September 2013Director's details changed for Mr Jeevaraj Subramaniam on 25 March 2012 (2 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 600
(6 pages)
25 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 600
(6 pages)
25 September 2013Director's details changed for Mr Jeevaraj Subramaniam on 25 March 2012 (2 pages)
28 December 2012Accounts made up to 31 March 2012 (25 pages)
28 December 2012Accounts made up to 31 March 2012 (25 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
8 January 2012Accounts made up to 31 March 2011 (26 pages)
8 January 2012Accounts made up to 31 March 2011 (26 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
19 October 2010Registered office address changed from Patches Farm Norwich Road, Buxton Norwich Norfolk NR10 5LH on 19 October 2010 (1 page)
19 October 2010Registered office address changed from Patches Farm Norwich Road, Buxton Norwich Norfolk NR10 5LH on 19 October 2010 (1 page)
16 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 June 2010Resolutions
  • RES13 ‐ Company business 11/06/2010
(1 page)
18 June 2010Resolutions
  • RES13 ‐ Company business 11/06/2010
(1 page)
17 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
17 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 September 2009Return made up to 31/08/09; full list of members (4 pages)
28 September 2009Return made up to 31/08/09; full list of members (4 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 October 2008Return made up to 31/08/08; full list of members (4 pages)
8 October 2008Return made up to 31/08/08; full list of members (4 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Particulars of mortgage/charge (3 pages)
24 October 2007Return made up to 31/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2007Return made up to 31/08/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 November 2006Return made up to 31/08/06; full list of members (7 pages)
7 November 2006Return made up to 31/08/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2005Return made up to 31/08/05; full list of members (7 pages)
22 September 2005Return made up to 31/08/05; full list of members (7 pages)
9 November 2004Auditor's resignation (1 page)
9 November 2004Auditor's resignation (1 page)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 September 2004Return made up to 31/08/04; full list of members (7 pages)
6 September 2004Return made up to 31/08/04; full list of members (7 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
1 September 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
8 October 2003Return made up to 31/08/03; full list of members (7 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 October 2003Return made up to 31/08/03; full list of members (7 pages)
8 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 October 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 October 2002Return made up to 31/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
19 April 2002Accounts for a small company made up to 31 August 2001 (7 pages)
7 February 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
7 February 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
28 September 2001Return made up to 31/08/01; full list of members (6 pages)
28 September 2001Return made up to 31/08/01; full list of members (6 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
27 July 2001Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (4 pages)
4 November 2000Particulars of mortgage/charge (4 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
31 August 2000Incorporation (17 pages)
31 August 2000Incorporation (17 pages)