Cockfosters
Barnet
Herts
EN4 9HN
Director Name | Mr George Josife |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(47 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Director Name | Mr Christopher Joseph |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Beech Hill Barnet Hertfordshire EN4 0JN |
Director Name | Costas Josife |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 25 December 2005) |
Role | Company Director |
Correspondence Address | 23 Beech Hill Barnet Hertfordshire EN4 0JN |
Secretary Name | Maria Josife |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 October 1994) |
Role | Company Director |
Correspondence Address | 17 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JN |
Secretary Name | George Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kingwell Road Hadley Wood Barnet Hertfordshire EN4 0HY |
Secretary Name | Jack Chiakli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 1998) |
Role | Property Manager |
Correspondence Address | Flat 5 Alan Chalmers House 127 St Pancras Way London NW1 0SY |
Secretary Name | Andrew Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(27 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 December 2005) |
Role | Secretary |
Correspondence Address | 13 Northumberland Road New Barnet London EN5 1EF |
Secretary Name | Anastasia Josife |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beech Hill Barnet Hertfordshire EN4 0JN |
Director Name | Anastasia Josife |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 August 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beech Hill Barnet Hertfordshire EN4 0JN |
Director Name | Mr Tarrin Gerard Constantine |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(35 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Melrose Gardens Edgware Middlesex HA8 5LN |
Director Name | Mr Andreas Chrysostomou |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(35 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Powys Lane London N13 4HN |
Director Name | Mr Kostas Kazolides |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(37 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2012) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 45 Porchester Terrace London W2 3TS |
Director Name | Mr Christos Joseph |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN |
Director Name | Mrs Maria Joseph Constantinou |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet Herts EN4 9HN |
Website | desilugroup.com |
---|---|
Email address | [email protected] |
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Christos Joseph 5.50% Ordinary A |
---|---|
55 at £1 | Georgios Konstantinou 5.50% Ordinary A |
55 at £1 | Joseph Josife 5.50% Ordinary A |
333 at £1 | Christopher Josife 33.30% Ordinary C |
167 at £1 | Christopher Josife 16.70% Ordinary A |
111 at £1 | Christos Joseph 11.10% Ordinary B |
111 at £1 | Georgios Konstantinou 11.10% Ordinary B |
111 at £1 | Joseph Josife 11.10% Ordinary B |
2 at £1 | Christos Joseph & Joseph Josife & Georgios Konstantinou 0.20% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,472,176 |
Current Liabilities | £35,096 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Next Accounts Due | 23 August 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 21 December 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 4 January 2020 (overdue) |
16 March 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1977 | Delivered 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 2017 | Delivered on: 26 June 2017 Persons entitled: Contour No 5 LLP Classification: A registered charge Outstanding |
4 November 2016 | Delivered on: 15 November 2016 Persons entitled: Al Rayan Bank PLC Classification: A registered charge Outstanding |
18 June 2014 | Delivered on: 26 June 2014 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
1 July 2017 | Satisfaction of charge 010082890018 in part (4 pages) |
---|---|
26 June 2017 | Registration of charge 010082890019, created on 20 June 2017 (20 pages) |
19 May 2017 | Previous accounting period shortened from 27 May 2016 to 26 May 2016 (1 page) |
24 February 2017 | Previous accounting period shortened from 28 May 2016 to 27 May 2016 (1 page) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
15 November 2016 | Registration of charge 010082890018, created on 4 November 2016 (28 pages) |
9 November 2016 | Satisfaction of charge 010082890017 in full (1 page) |
6 May 2016 | Appointment of Maria Joseph as a director on 27 January 2016 (2 pages) |
29 April 2016 | Termination of appointment of Tarrin Gerard Constantine as a director on 27 January 2016 (1 page) |
21 April 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Memorandum and Articles of Association (4 pages) |
1 March 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2016 | Previous accounting period shortened from 29 May 2015 to 28 May 2015 (1 page) |
22 May 2015 | Previous accounting period shortened from 30 May 2014 to 29 May 2014 (1 page) |
1 April 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-04-01
|
27 March 2015 | Satisfaction of charge 12 in full (4 pages) |
27 March 2015 | Satisfaction of charge 8 in full (4 pages) |
27 March 2015 | Satisfaction of charge 4 in full (4 pages) |
27 March 2015 | Satisfaction of charge 10 in full (4 pages) |
27 March 2015 | Satisfaction of charge 16 in full (4 pages) |
26 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
9 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
23 October 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
19 August 2014 | Previous accounting period shortened from 27 July 2014 to 31 May 2014 (1 page) |
18 July 2014 | Previous accounting period shortened from 28 July 2013 to 27 July 2013 (1 page) |
26 June 2014 | Registration of charge 010082890017 (39 pages) |
25 April 2014 | Previous accounting period shortened from 29 July 2013 to 28 July 2013 (1 page) |
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
6 January 2014 | Accounts for a small company made up to 31 July 2012 (8 pages) |
18 July 2013 | Termination of appointment of Christopher Joseph as a director (1 page) |
29 April 2013 | Previous accounting period shortened from 30 July 2012 to 29 July 2012 (1 page) |
9 April 2013 | Director's details changed for Mr Christopher Josife on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Christopher Josife on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Christos Josife on 9 April 2013 (2 pages) |
9 April 2013 | Director's details changed for Mr Christos Josife on 9 April 2013 (2 pages) |
24 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (7 pages) |
15 October 2012 | Termination of appointment of Kostas Kazolides as a director (1 page) |
25 July 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
25 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
23 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
21 July 2011 | Accounts for a small company made up to 31 July 2010 (9 pages) |
10 May 2011 | Secretary's details changed for Eleonor Joseph on 1 April 2011 (1 page) |
10 May 2011 | Secretary's details changed for Eleonor Joseph on 1 April 2011 (1 page) |
27 April 2011 | Appointment of Eleonor Joseph as a secretary (1 page) |
17 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Termination of appointment of Anastasia Josife as a secretary (1 page) |
17 September 2010 | Termination of appointment of Anastasia Josife as a director (1 page) |
17 September 2010 | Appointment of Mr Christos Josife as a director (2 pages) |
4 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
22 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
5 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Kostas Kazolides on 21 December 2009 (2 pages) |
5 March 2010 | Director's details changed for Mr Christopher Josife on 21 December 2009 (2 pages) |
30 June 2009 | Registered office changed on 30/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
1 June 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
19 March 2009 | Appointment terminated director andreas chrysostomou (1 page) |
8 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
12 June 2008 | Resolutions
|
2 June 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
13 May 2008 | Director appointed kostas kazolides (1 page) |
8 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
14 June 2007 | Secretary resigned (1 page) |
8 June 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
11 April 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
25 January 2007 | Return made up to 21/12/06; full list of members (8 pages) |
7 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
15 February 2006 | Return made up to 21/12/05; full list of members; amend (7 pages) |
20 January 2006 | Return made up to 21/12/05; full list of members (8 pages) |
11 October 2005 | New secretary appointed (2 pages) |
5 August 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
21 January 2005 | Secretary's particulars changed (1 page) |
13 January 2005 | Return made up to 21/12/04; full list of members (7 pages) |
7 December 2004 | Amended accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
14 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
5 March 2003 | Return made up to 21/12/02; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
31 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 January 2001 | Return made up to 21/12/00; full list of members
|
31 July 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
20 December 1999 | Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page) |
6 December 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 November 1999 | Company name changed carafe LIMITED\certificate issued on 17/11/99 (2 pages) |
31 December 1998 | Return made up to 21/12/98; no change of members (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 December 1998 | New secretary appointed (3 pages) |
21 December 1998 | Secretary resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: langley house park road east finchley london N2 8EX (1 page) |
6 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 December 1995 (16 pages) |
24 December 1996 | Return made up to 21/12/96; full list of members (6 pages) |
9 August 1996 | Auditor's resignation (1 page) |
29 March 1996 | Full accounts made up to 31 December 1992 (18 pages) |
29 March 1996 | Full group accounts made up to 31 December 1994 (24 pages) |
29 March 1996 | Full group accounts made up to 31 December 1993 (22 pages) |
4 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
9 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 December 1995 | Registered office changed on 27/12/95 from: 58-59 margaret street london W1N 7FG (1 page) |
28 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Return made up to 21/12/94; no change of members
|
18 April 1995 | Particulars of mortgage/charge (8 pages) |
20 May 1993 | Return made up to 21/12/92; full list of members (8 pages) |
6 January 1993 | Full group accounts made up to 31 December 1991 (20 pages) |
15 December 1992 | Company name changed desilu dresses LIMITED\certificate issued on 16/12/92 (2 pages) |
11 December 1992 | Resolutions
|
5 November 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 1990 | Memorandum and Articles of Association (11 pages) |
11 December 1989 | Resolutions
|
11 December 1989 | Memorandum and Articles of Association (10 pages) |
17 March 1987 | Full accounts made up to 31 December 1985 (9 pages) |
26 February 1986 | Accounts made up to 31 December 1984 (6 pages) |
8 June 1984 | Accounts made up to 31 December 1982 (4 pages) |