Company NameDesilu Group Limited
DirectorGeorge Josife
Company StatusLiquidation
Company Number01008289
CategoryPrivate Limited Company
Incorporation Date19 April 1971(53 years ago)
Previous NamesDesilu Dresses Limited and Carafe Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameEleanor Joseph
StatusCurrent
Appointed01 April 2011(39 years, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence AddressFirst Floor Woodgate Studios 2-8 Games Road
Cockfosters
Barnet
Herts
EN4 9HN
Director NameMr George Josife
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(47 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr Christopher Joseph
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(20 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameCostas Josife
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(20 years, 8 months after company formation)
Appointment Duration14 years (resigned 25 December 2005)
RoleCompany Director
Correspondence Address23 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Secretary NameMaria Josife
NationalityBritish
StatusResigned
Appointed21 December 1991(20 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 1994)
RoleCompany Director
Correspondence Address17 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JN
Secretary NameGeorge Joseph
NationalityBritish
StatusResigned
Appointed03 October 1994(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Kingwell Road
Hadley Wood
Barnet
Hertfordshire
EN4 0HY
Secretary NameJack Chiakli
NationalityBritish
StatusResigned
Appointed14 December 1995(24 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 1998)
RoleProperty Manager
Correspondence AddressFlat 5 Alan Chalmers House
127 St Pancras Way
London
NW1 0SY
Secretary NameAndrew Joseph
NationalityBritish
StatusResigned
Appointed02 November 1998(27 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 December 2005)
RoleSecretary
Correspondence Address13 Northumberland Road
New Barnet
London
EN5 1EF
Secretary NameAnastasia Josife
NationalityBritish
StatusResigned
Appointed01 October 2005(34 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameAnastasia Josife
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(34 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 August 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address23 Beech Hill
Barnet
Hertfordshire
EN4 0JN
Director NameMr Tarrin Gerard Constantine
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(35 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Melrose Gardens
Edgware
Middlesex
HA8 5LN
Director NameMr Andreas Chrysostomou
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(35 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Powys Lane
London
N13 4HN
Director NameMr Kostas Kazolides
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(37 years after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2012)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address45 Porchester Terrace
London
W2 3TS
Director NameMr Christos Joseph
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(39 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Woodgate Studios 2-8 Games Road
Cockfosters
Barnet
Herts
EN4 9HN
Director NameMrs Maria Joseph Constantinou
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(44 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Woodgate Studios 2-8 Games Road
Cockfosters
Barnet
Herts
EN4 9HN

Contact

Websitedesilugroup.com
Email address[email protected]

Location

Registered Address1066 London Road
Leigh On Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Christos Joseph
5.50%
Ordinary A
55 at £1Georgios Konstantinou
5.50%
Ordinary A
55 at £1Joseph Josife
5.50%
Ordinary A
333 at £1Christopher Josife
33.30%
Ordinary C
167 at £1Christopher Josife
16.70%
Ordinary A
111 at £1Christos Joseph
11.10%
Ordinary B
111 at £1Georgios Konstantinou
11.10%
Ordinary B
111 at £1Joseph Josife
11.10%
Ordinary B
2 at £1Christos Joseph & Joseph Josife & Georgios Konstantinou
0.20%
Ordinary A

Financials

Year2014
Net Worth£2,472,176
Current Liabilities£35,096

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Next Accounts Due23 August 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return21 December 2018 (5 years, 4 months ago)
Next Return Due4 January 2020 (overdue)

Charges

16 March 1988Delivered on: 25 March 1988
Satisfied on: 5 November 1992
Persons entitled: The Cyprus Popular Bank Limited

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 36 & 37 great russell street, london WC2. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1986Delivered on: 12 November 1986
Satisfied on: 27 March 2015
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land situate at and k/a 1-5 greenland road 145-147 bayham street 2-6 2A/6A camden road london NW1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1986Delivered on: 12 November 1986
Satisfied on: 5 November 1992
Persons entitled: The Cyprus Popular Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land situate at 18/20 frognal london nw 3 title number 382055 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 1986Delivered on: 24 January 1986
Satisfied on: 5 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 223/225 finchley road, london, NW3 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1984Delivered on: 26 September 1984
Satisfied on: 5 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 223, 225 finchley road, london, nw 3 london borough of camden and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1981Delivered on: 24 March 1981
Satisfied on: 27 March 2015
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: 30 hawley crescent london NW1. 29 hawley crescent & land at the back of 17, 18 18A & 19 to 29 (inclusive) hawley crescent london NW1. 1-11 hawley crescent the south side of hawley lock, london NW1. 17, 18, 18A, 19 & 20 hawley crescent london 21, 22, 23, 24, 25, 26, 27 & 28 hawley crescent london NW1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1981Delivered on: 24 March 1981
Satisfied on: 5 November 1992
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: 5, 5A and 7 buck street london NW1 title no ngl 316571. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1981Delivered on: 24 March 1981
Satisfied on: 5 November 1992
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: 18 & 20 frognal hampstead, london NW3 title no 382055. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 2008Delivered on: 19 November 2008
Satisfied on: 27 March 2015
Persons entitled: Marfin Popular Bank Public Co LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
8 June 2000Delivered on: 23 June 2000
Satisfied on: 19 March 2010
Persons entitled: Bank of Cyprus LTD

Classification: Legal mortgage
Secured details: The principal sum of £4,200.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 223 and 225 finchley rd,london NW3; t/no NGL508262; all buildings,fixtures,fittings and all insurance monies thereon. See the mortgage charge document for full details.
Fully Satisfied
30 March 1995Delivered on: 18 April 1995
Satisfied on: 19 March 2010
Persons entitled: Pillar Enterprises Limited

Classification: Legal charge
Secured details: £234,808 and all other monies due or to become due from the company to the chargee under the charge.
Particulars: F/H property k/a 223 and 225 finchley road london NW3 t/no. NGL508262 and all buildings & fixtures.
Fully Satisfied
31 July 1992Delivered on: 4 August 1992
Satisfied on: 28 July 1995
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
22 May 1992Delivered on: 9 June 1992
Satisfied on: 27 March 2015
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: 5/5A/7 buck street london NW1 t/no.ngl 316571 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1990Delivered on: 11 July 1990
Satisfied on: 19 March 2010
Persons entitled: The Cyprus Popular Bank Limited

Classification: 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 223/225 finchley road london NW3 title no ngl 508262 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1988Delivered on: 21 June 1988
Satisfied on: 27 March 2015
Persons entitled: The Bank of Cyprus

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 situate at & k/a 2 windmill street london W1 t/no ln 54510. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 December 1977Delivered on: 10 January 1978
Satisfied on: 5 November 1992
Persons entitled: Cyprus Popular Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18/20 frognal, london, N.W.3. title no 382055. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 June 2017Delivered on: 26 June 2017
Persons entitled: Contour No 5 LLP

Classification: A registered charge
Outstanding
4 November 2016Delivered on: 15 November 2016
Persons entitled: Al Rayan Bank PLC

Classification: A registered charge
Outstanding
18 June 2014Delivered on: 26 June 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

1 July 2017Satisfaction of charge 010082890018 in part (4 pages)
26 June 2017Registration of charge 010082890019, created on 20 June 2017 (20 pages)
19 May 2017Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page)
24 February 2017Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
15 November 2016Registration of charge 010082890018, created on 4 November 2016 (28 pages)
9 November 2016Satisfaction of charge 010082890017 in full (1 page)
6 May 2016Appointment of Maria Joseph as a director on 27 January 2016 (2 pages)
29 April 2016Termination of appointment of Tarrin Gerard Constantine as a director on 27 January 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 May 2015 (9 pages)
4 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 March 2016Memorandum and Articles of Association (4 pages)
1 March 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2016Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page)
22 May 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page)
1 April 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000
(6 pages)
27 March 2015Satisfaction of charge 12 in full (4 pages)
27 March 2015Satisfaction of charge 8 in full (4 pages)
27 March 2015Satisfaction of charge 4 in full (4 pages)
27 March 2015Satisfaction of charge 10 in full (4 pages)
27 March 2015Satisfaction of charge 16 in full (4 pages)
26 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(6 pages)
23 October 2014Accounts for a small company made up to 31 July 2013 (7 pages)
19 August 2014Previous accounting period shortened from 27 July 2014 to 31 May 2014 (1 page)
18 July 2014Previous accounting period shortened from 28 July 2013 to 27 July 2013 (1 page)
26 June 2014Registration of charge 010082890017 (39 pages)
25 April 2014Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(6 pages)
6 January 2014Accounts for a small company made up to 31 July 2012 (8 pages)
18 July 2013Termination of appointment of Christopher Joseph as a director (1 page)
29 April 2013Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page)
9 April 2013Director's details changed for Mr Christopher Josife on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Christopher Josife on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Christos Josife on 9 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Christos Josife on 9 April 2013 (2 pages)
24 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
15 October 2012Termination of appointment of Kostas Kazolides as a director (1 page)
25 July 2012Accounts for a small company made up to 31 July 2011 (8 pages)
25 April 2012Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page)
23 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
21 July 2011Accounts for a small company made up to 31 July 2010 (9 pages)
10 May 2011Secretary's details changed for Eleonor Joseph on 1 April 2011 (1 page)
10 May 2011Secretary's details changed for Eleonor Joseph on 1 April 2011 (1 page)
27 April 2011Appointment of Eleonor Joseph as a secretary (1 page)
17 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (7 pages)
17 September 2010Termination of appointment of Anastasia Josife as a secretary (1 page)
17 September 2010Termination of appointment of Anastasia Josife as a director (1 page)
17 September 2010Appointment of Mr Christos Josife as a director (2 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
5 March 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Kostas Kazolides on 21 December 2009 (2 pages)
5 March 2010Director's details changed for Mr Christopher Josife on 21 December 2009 (2 pages)
30 June 2009Registered office changed on 30/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
1 June 2009Accounts for a small company made up to 31 July 2008 (6 pages)
19 March 2009Appointment terminated director andreas chrysostomou (1 page)
8 January 2009Return made up to 21/12/08; full list of members (5 pages)
19 November 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (6 pages)
13 May 2008Director appointed kostas kazolides (1 page)
8 January 2008Return made up to 21/12/07; full list of members (3 pages)
14 June 2007Secretary resigned (1 page)
8 June 2007Accounts for a small company made up to 31 July 2006 (5 pages)
11 April 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
25 January 2007Return made up to 21/12/06; full list of members (8 pages)
7 June 2006Accounts for a small company made up to 31 July 2005 (6 pages)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
15 February 2006Return made up to 21/12/05; full list of members; amend (7 pages)
20 January 2006Return made up to 21/12/05; full list of members (8 pages)
11 October 2005New secretary appointed (2 pages)
5 August 2005Accounts for a small company made up to 31 July 2004 (6 pages)
21 January 2005Secretary's particulars changed (1 page)
13 January 2005Return made up to 21/12/04; full list of members (7 pages)
7 December 2004Amended accounts made up to 31 July 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
14 January 2004Return made up to 21/12/03; full list of members (7 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
5 March 2003Return made up to 21/12/02; full list of members (7 pages)
6 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
31 January 2002Return made up to 21/12/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
22 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
26 January 2000Return made up to 21/12/99; full list of members (6 pages)
20 December 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
6 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 November 1999Company name changed carafe LIMITED\certificate issued on 17/11/99 (2 pages)
31 December 1998Return made up to 21/12/98; no change of members (4 pages)
31 December 1998Accounts for a small company made up to 31 December 1996 (7 pages)
31 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 December 1998New secretary appointed (3 pages)
21 December 1998Secretary resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: langley house park road east finchley london N2 8EX (1 page)
6 January 1998Return made up to 21/12/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 December 1995 (16 pages)
24 December 1996Return made up to 21/12/96; full list of members (6 pages)
9 August 1996Auditor's resignation (1 page)
29 March 1996Full accounts made up to 31 December 1992 (18 pages)
29 March 1996Full group accounts made up to 31 December 1994 (24 pages)
29 March 1996Full group accounts made up to 31 December 1993 (22 pages)
4 February 1996Return made up to 21/12/95; full list of members (6 pages)
9 January 1996Secretary resigned;new secretary appointed (2 pages)
27 December 1995Registered office changed on 27/12/95 from: 58-59 margaret street london W1N 7FG (1 page)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Return made up to 21/12/94; no change of members
  • 363(287) ‐ Registered office changed on 28/06/95
(4 pages)
18 April 1995Particulars of mortgage/charge (8 pages)
20 May 1993Return made up to 21/12/92; full list of members (8 pages)
6 January 1993Full group accounts made up to 31 December 1991 (20 pages)
15 December 1992Company name changed desilu dresses LIMITED\certificate issued on 16/12/92 (2 pages)
11 December 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
5 November 1992Declaration of satisfaction of mortgage/charge (1 page)
13 July 1990Memorandum and Articles of Association (11 pages)
11 December 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 December 1989Memorandum and Articles of Association (10 pages)
17 March 1987Full accounts made up to 31 December 1985 (9 pages)
26 February 1986Accounts made up to 31 December 1984 (6 pages)
8 June 1984Accounts made up to 31 December 1982 (4 pages)