Company NameChardsit Investments Limited
DirectorsMichael Barry Owen and Guy St John Wallis
Company StatusActive
Company Number00648645
CategoryPrivate Limited Company
Incorporation Date4 February 1960(64 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1991(31 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMr Guy St John Wallis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(38 years, 2 months after company formation)
Appointment Duration26 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameJoseph Livingstone
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(31 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressFlat 1 The Westwoods
Birkenhead
Merseyside
L43 9UQ
Director NameRanda Livingstone
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(31 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 October 1991)
RoleCompany Director
Correspondence Address1 The Westwoods
Birkenhead
Merseyside
L43 9UQ
Secretary NameRanda Livingstone
NationalityBritish
StatusResigned
Appointed05 July 1991(31 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 October 1991)
RoleCompany Director
Correspondence Address1 The Westwoods
Birkenhead
Merseyside
L43 9UQ
Secretary NameMr Michael Barry Owen
NationalityBritish
StatusResigned
Appointed04 November 1991(31 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 1994)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Secretary NameGuy St John Wallis
NationalityBritish
StatusResigned
Appointed02 August 1994(34 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 1998)
RoleCompany Director
Correspondence Address5 Castle Street
Liverpool
Merseyside
L2 4XE
Secretary NameMr Stephen George Laing
NationalityBritish
StatusResigned
Appointed02 March 1998(38 years, 1 month after company formation)
Appointment Duration21 years (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Ashburton Road
Prenton
Merseyside
CH43 8TN
Wales

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

450 at £1Michael Barry Owen & Guy St. John Wallis
51.96%
Ordinary
224 at £1Michael Barry Owen A/c Jl & Guy St. John Wallis
25.87%
Ordinary
192 at £1Guy St. John Wallis & Michael Barry Owen A/c Rl
22.17%
Ordinary

Financials

Year2014
Turnover£232,555
Gross Profit£223,433
Net Worth£1,300,255
Cash£16,071
Current Liabilities£160,569

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return5 July 2023 (8 months, 4 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

14 June 2018Delivered on: 18 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 May 2018Delivered on: 16 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as or being 9&11 pensby road heswell wirral CH60 7SG (freehold) registered at the hm land registry under the title no MS176549. The property known as or being 244-248 heswell wirral CH60 7SG (freehold) registered at hm land registry under title no MS176549. The property know as or being 21-23 pensby road heswell wirral CH60 7RA (freehold) registered at hm land registry under title no MS598325.
Outstanding
16 November 2012Delivered on: 22 November 2012
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H property k/a 9/11 pensby road, heswall, wirral and 244, 244A, 246, 246A,246B and 248 telegraph road, heswall, wirral t/no:MS176549, l/h property k/a 9/11 pensby road, heswall, wirral and 244/246A telegraph road, heswall, wirral t/no:MS543442, f/h property k/a 21,21A,23 and 23A pensby road, heswall, wirral. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding
11 November 1991Delivered on: 27 November 1991
Satisfied on: 21 May 2014
Persons entitled: Brown Shipley & Co. Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). 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
24 January 1983Delivered on: 27 January 1983
Satisfied on: 21 May 2014
Persons entitled: Brown Shipley & Co. Limited

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 9/11 pensby and 244 /244A and 246/246A telegraph road heswall merseyside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 1983Delivered on: 27 January 1983
Satisfied on: 21 May 2014
Persons entitled: Brown Shipley & Co Limited

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 21/21A and 23/23A pensby road heswall chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1966Delivered on: 19 April 1966
Satisfied on: 29 May 2014
Persons entitled: Brown Shipley & Co. LTD.

Classification: Legal charge
Secured details: All monies due jointly & severally from the company and J. livingstone to the chargee on any account whatsoever.
Particulars: 21, 21A, 23 and 23A pensby road heswall chester.
Fully Satisfied

Filing History

2 March 2021Micro company accounts made up to 5 April 2020 (4 pages)
14 July 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
3 January 2020Micro company accounts made up to 5 April 2019 (4 pages)
18 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
12 March 2019Registered office address changed from 27 Ashburton Road Prenton Wirral CH43 8TN to 68 Argyle Street Birkenhead Merseyside CH41 6AF on 12 March 2019 (1 page)
12 March 2019Director's details changed for Mr Guy St John Wallis on 12 March 2019 (2 pages)
12 March 2019Director's details changed for Mr Michael Barry Owen on 12 March 2019 (2 pages)
12 March 2019Termination of appointment of Stephen George Laing as a secretary on 12 March 2019 (1 page)
8 November 2018Micro company accounts made up to 5 April 2018 (5 pages)
13 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
18 June 2018Registration of charge 006486450007, created on 14 June 2018 (42 pages)
16 May 2018Registration of charge 006486450006, created on 2 May 2018 (40 pages)
10 May 2018Satisfaction of charge 5 in full (2 pages)
15 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
15 September 2017Micro company accounts made up to 5 April 2017 (5 pages)
7 July 2017Change of details for Mr Michael Barry Owen as a person with significant control on 5 July 2017 (2 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Change of details for Mr Guy St John Wallis as a person with significant control on 5 July 2017 (2 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Change of details for Mr Michael Barry Owen as a person with significant control on 5 July 2017 (2 pages)
7 July 2017Change of details for Mr Guy St John Wallis as a person with significant control on 5 July 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
17 December 2015Total exemption full accounts made up to 5 April 2015 (9 pages)
17 December 2015Total exemption full accounts made up to 5 April 2015 (9 pages)
17 July 2015Director's details changed for Guy St John Wallis on 27 November 2014 (2 pages)
17 July 2015Register(s) moved to registered office address 27 Ashburton Road Prenton Wirral CH43 8TN (1 page)
17 July 2015Register(s) moved to registered office address 27 Ashburton Road Prenton Wirral CH43 8TN (1 page)
17 July 2015Director's details changed for Guy St John Wallis on 27 November 2014 (2 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 866
(7 pages)
16 July 2015Director's details changed for Guy St John Wallis on 27 November 2014 (2 pages)
16 July 2015Director's details changed for Guy St John Wallis on 27 November 2014 (2 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 866
(7 pages)
16 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 866
(7 pages)
7 January 2015Total exemption full accounts made up to 5 April 2014 (9 pages)
7 January 2015Total exemption full accounts made up to 5 April 2014 (9 pages)
7 January 2015Total exemption full accounts made up to 5 April 2014 (9 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 866
(7 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 866
(7 pages)
14 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 866
(7 pages)
29 May 2014Satisfaction of charge 1 in full (4 pages)
29 May 2014Satisfaction of charge 1 in full (4 pages)
21 May 2014Satisfaction of charge 4 in full (4 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
21 May 2014Satisfaction of charge 2 in full (4 pages)
21 May 2014Satisfaction of charge 4 in full (4 pages)
21 May 2014Satisfaction of charge 3 in full (4 pages)
21 May 2014Satisfaction of charge 3 in full (4 pages)
6 December 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
6 December 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
6 December 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(7 pages)
30 January 2013Registered office address changed from C/O Dwf Llp 5 St. Pauls Square Old Hall Street Liverpool Merseyside L3 9AE on 30 January 2013 (1 page)
30 January 2013Registered office address changed from C/O Dwf Llp 5 St. Pauls Square Old Hall Street Liverpool Merseyside L3 9AE on 30 January 2013 (1 page)
7 December 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
7 December 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
7 December 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
26 November 2012Resolutions
  • RES13 ‐ Company business 16/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2012Resolutions
  • RES13 ‐ Company business 16/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
20 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
7 December 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
7 December 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
7 December 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
12 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
7 September 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
7 September 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
7 September 2010Total exemption full accounts made up to 5 April 2010 (9 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
19 December 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
19 December 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
19 December 2009Total exemption full accounts made up to 5 April 2009 (8 pages)
18 September 2009Return made up to 05/07/09; full list of members (5 pages)
18 September 2009Return made up to 05/07/09; full list of members (5 pages)
28 May 2009Registered office changed on 28/05/2009 from c/o davies wallis foyster 5 castle street liverpool L2 4XE (1 page)
28 May 2009Registered office changed on 28/05/2009 from c/o davies wallis foyster 5 castle street liverpool L2 4XE (1 page)
30 September 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
30 September 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
30 September 2008Total exemption full accounts made up to 5 April 2008 (8 pages)
22 August 2008Return made up to 05/07/08; full list of members (5 pages)
22 August 2008Return made up to 05/07/08; full list of members (5 pages)
22 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
22 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
22 December 2007Total exemption full accounts made up to 5 April 2007 (9 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 05/07/07; full list of members (3 pages)
27 July 2007Director's particulars changed (1 page)
27 July 2007Return made up to 05/07/07; full list of members (3 pages)
25 January 2007Full accounts made up to 5 April 2006 (12 pages)
25 January 2007Full accounts made up to 5 April 2006 (12 pages)
25 January 2007Full accounts made up to 5 April 2006 (12 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 05/07/06; full list of members (3 pages)
23 August 2006Return made up to 05/07/06; full list of members (3 pages)
4 August 2006£ ic 1646/866 22/05/06 £ sr 780@1=780 (1 page)
4 August 2006£ ic 1646/866 22/05/06 £ sr 780@1=780 (1 page)
11 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2006Declaration of shares redemption:auditor's report (3 pages)
1 June 2006Declaration of shares redemption:auditor's report (3 pages)
6 January 2006Full accounts made up to 5 April 2005 (12 pages)
6 January 2006Full accounts made up to 5 April 2005 (12 pages)
6 January 2006Full accounts made up to 5 April 2005 (12 pages)
10 August 2005Return made up to 05/07/05; full list of members (3 pages)
10 August 2005Return made up to 05/07/05; full list of members (3 pages)
22 December 2004Full accounts made up to 5 April 2004 (12 pages)
22 December 2004Full accounts made up to 5 April 2004 (12 pages)
22 December 2004Full accounts made up to 5 April 2004 (12 pages)
12 July 2004Return made up to 05/07/04; no change of members (7 pages)
12 July 2004Return made up to 05/07/04; no change of members (7 pages)
27 January 2004Full accounts made up to 5 April 2003 (11 pages)
27 January 2004Full accounts made up to 5 April 2003 (11 pages)
27 January 2004Full accounts made up to 5 April 2003 (11 pages)
12 July 2003Return made up to 05/07/03; full list of members (8 pages)
12 July 2003Return made up to 05/07/03; full list of members (8 pages)
13 December 2002£ ic 1800/1646 28/11/02 £ sr 154@1=154 (1 page)
13 December 2002£ ic 1800/1646 28/11/02 £ sr 154@1=154 (1 page)
6 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2002Full accounts made up to 5 April 2002 (9 pages)
26 November 2002Full accounts made up to 5 April 2002 (9 pages)
26 November 2002Full accounts made up to 5 April 2002 (9 pages)
23 July 2002Return made up to 05/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2002Return made up to 05/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2001Full accounts made up to 5 April 2001 (9 pages)
21 November 2001Full accounts made up to 5 April 2001 (9 pages)
21 November 2001Full accounts made up to 5 April 2001 (9 pages)
12 July 2001Return made up to 05/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2001Return made up to 05/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 2001Full accounts made up to 5 April 2000 (9 pages)
9 January 2001Full accounts made up to 5 April 2000 (9 pages)
9 January 2001Full accounts made up to 5 April 2000 (9 pages)
31 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
31 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/07/00
(7 pages)
29 November 1999Full accounts made up to 5 April 1999 (9 pages)
29 November 1999Full accounts made up to 5 April 1999 (9 pages)
29 November 1999Full accounts made up to 5 April 1999 (9 pages)
20 July 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 1999Full accounts made up to 5 April 1998 (9 pages)
29 January 1999Full accounts made up to 5 April 1998 (9 pages)
29 January 1999Full accounts made up to 5 April 1998 (9 pages)
12 August 1998Return made up to 05/07/98; no change of members (5 pages)
12 August 1998Return made up to 05/07/98; no change of members (5 pages)
5 May 1998Registered office changed on 05/05/98 from: 12TH floor silkhouse court tithebarn street liverpool L2 2LE (1 page)
5 May 1998Registered office changed on 05/05/98 from: 12TH floor silkhouse court tithebarn street liverpool L2 2LE (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
7 July 1997Return made up to 05/07/97; no change of members (5 pages)
7 July 1997Return made up to 05/07/97; no change of members (5 pages)
25 June 1997Full accounts made up to 5 April 1997 (8 pages)
25 June 1997Full accounts made up to 5 April 1997 (8 pages)
25 June 1997Full accounts made up to 5 April 1997 (8 pages)
17 October 1996Full accounts made up to 5 April 1996 (7 pages)
17 October 1996Full accounts made up to 5 April 1996 (7 pages)
17 October 1996Full accounts made up to 5 April 1996 (7 pages)
23 July 1996Return made up to 05/07/96; full list of members (7 pages)
23 July 1996Return made up to 05/07/96; full list of members (7 pages)
17 October 1995Full accounts made up to 5 April 1995 (9 pages)
17 October 1995Full accounts made up to 5 April 1995 (9 pages)
17 October 1995Full accounts made up to 5 April 1995 (9 pages)
19 July 1995Return made up to 05/07/95; no change of members (6 pages)
19 July 1995Return made up to 05/07/95; no change of members (6 pages)
27 November 1991Particulars of mortgage/charge (7 pages)
27 November 1991Particulars of mortgage/charge (7 pages)