Company NameLeoron Investments Limited
Company StatusActive
Company Number00683051
CategoryPrivate Limited Company
Incorporation Date10 February 1961(63 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Valerie Ann Butcher
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(30 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address20 Briar Road
Newlands
Glasgow
G43 2TX
Scotland
Director NameMrs Valerie Ann Geddy
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(30 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address20 Briar Road
Newlands
Glasgow
G43 2TX
Scotland
Director NameAnna Exposito-Hepburn
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(57 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sandray Gardens
Newton Mearns
Glasgow
G77 5GX
Scotland
Director NameLeopold Geddy
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(30 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 October 1998)
RoleJewelry Manufacturer
Correspondence AddressPark House Park Avenue
Radlett
Hertfordshire
WD7 7EA
Secretary NameValerie Ann Geddy
NationalityBritish
StatusResigned
Appointed01 November 1991(30 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressPark House Park Avenue
Radlett
Hertfordshire
WD7 7EA
Director NameDr Paul Martyn Geddy
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(37 years, 9 months after company formation)
Appointment Duration15 years (resigned 01 November 2013)
RolePathologist
Country of ResidenceEngland
Correspondence AddressWhite Willow House
Oakwood Park Holberrow Green
Redditch
Worcestershire
B96 6SF
Secretary NameMr Christopher Singellos
NationalityBritish
StatusResigned
Appointed31 October 1998(37 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Irwin Gardens
Kensal Rise
London
NW10 3AS
Secretary NamePeter Butcher
NationalityBritish
StatusResigned
Appointed04 July 2002(41 years, 5 months after company formation)
Appointment Duration19 years, 3 months (resigned 28 September 2021)
RoleCompany Director
Correspondence Address20 Briar Road
Newlands
Glasgow
G43 2TX
Scotland
Director NamePeter Butcher
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(47 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 September 2021)
RoleSecretary
Country of ResidenceScotland
Correspondence Address20 Briar Road
Newlands
Glasgow
G43 2TX
Scotland

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Willow Trustees LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£7,886,265
Cash£395,546
Current Liabilities£384,600

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (7 months from now)

Charges

15 September 1988Delivered on: 6 October 1988
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: Units 1,2 & 3 globe industrial estate. Grays essex title no ex 272209.
Fully Satisfied
14 September 1988Delivered on: 4 October 1988
Satisfied on: 6 November 2002
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: 30 berwick street, l/b city of westminster & 12 wardour mews, l/b city of westminster title no. 289693.
Fully Satisfied
3 March 1988Delivered on: 9 March 1988
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: Hugia sweetor house, tonbridge, road, harold hill industrial estate, harold hill, essex. T/n:- egl 148844.
Fully Satisfied
23 July 1987Delivered on: 3 August 1987
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: L/H 404-410 even no's cowbridge road west ely cardiff south glamorgan title no wa 275512.
Fully Satisfied
23 July 1987Delivered on: 3 August 1987
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-404-410 even no's cowbridge road west ely cardiff south glamorgan title no wa 296037.
Fully Satisfied
23 July 1987Delivered on: 29 July 1987
Satisfied on: 6 November 2002
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: 1781-1785 part of 1781-1797 odd numbers, coventry road, sheldon birmingham title no wm 64920.
Fully Satisfied
20 July 1982Delivered on: 28 July 1982
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/Hold 70 benwick street city of westminster london W1 title no:- 265576.
Fully Satisfied
25 March 1998Delivered on: 2 April 1998
Satisfied on: 6 November 2002
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: 6/6A elm parade, main road, sidcup, l/b of bexley t/no: SGL533890.
Fully Satisfied
23 August 1993Delivered on: 1 September 1993
Satisfied on: 6 November 2002
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: Unit 1 atlantic square, station road witham essex t/n-EX447826.
Fully Satisfied
12 July 1991Delivered on: 29 July 1991
Satisfied on: 6 November 2002
Persons entitled: Skandia Financial Services 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./hold property known as unit 1,atlantic square, station road, witham ,essex.
Fully Satisfied
12 July 1991Delivered on: 29 July 1991
Satisfied on: 21 May 1996
Persons entitled: Skandia Financial Services Limited.

Classification: Floating charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge over all the company's undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital.
Fully Satisfied
29 April 1981Delivered on: 8 May 1981
Satisfied on: 6 November 2002
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/Hold, 30 berwick street, and 12 wardour mews, W1 london borough of city of westminster. Title no. 289693.
Fully Satisfied
18 December 1990Delivered on: 28 December 1990
Satisfied on: 6 November 2002
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: All the undertaking and all property and assets present and future.
Fully Satisfied
18 December 1990Delivered on: 28 December 1990
Satisfied on: 6 November 2002
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: 144/146 stoke newington high street, L.B. of hackney t/n- ngl 97481.
Fully Satisfied
18 December 1990Delivered on: 28 December 1990
Satisfied on: 6 November 2002
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: 142 stoke newington, high street, L.B. of hackney t/n- 27932.
Fully Satisfied
18 December 1990Delivered on: 28 December 1990
Satisfied on: 6 November 2002
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: Unit 18A, hall lane, chingford L.B. of waltham forest tn- egl 175863.
Fully Satisfied
18 December 1990Delivered on: 28 December 1990
Satisfied on: 6 November 2002
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: Premises at rear of 148/150 stoke newington high street L.B. of hackney t/n- ln 62131.
Fully Satisfied
18 December 1990Delivered on: 28 December 1990
Satisfied on: 6 November 2002
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: Unit 14, hall lane chingford, L.B. of waltham forest t/n- egl 143949.
Fully Satisfied
28 August 1990Delivered on: 10 September 1990
Satisfied on: 6 November 2002
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Third party charge.
Secured details: All monies due or to become due from the company windlodge LTD to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a:- 2, holloway street. Minehead, west somerset.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
28 August 1990Delivered on: 10 September 1990
Satisfied on: 6 November 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to be come due from the company and/or windlodge limited. To the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 31 seaview road wallasey wirral merseyside title no ms 129321. fixed charge over plant, machinery, fixtures fittings, furniture, equipment, implements & utensils.
Fully Satisfied
3 May 1989Delivered on: 20 May 1989
Persons entitled: Barclays Bank PLC

Classification: Standard security presented for registration in scotland.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that plot or area of ground to the south west of tennent street coatbridge lanarkshire extending to 1.21 acres or thereby t/no. Lan 47304.
Fully Satisfied
19 April 1989Delivered on: 28 April 1989
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: Land and buildings on the north side of bradbeck road, cemetery industrial estate, bradford, west yorkshire t/no. Wyk 125702.
Fully Satisfied
17 June 1963Delivered on: 24 June 1963
Satisfied on: 6 November 2002
Persons entitled: Martins Bank LTD

Classification: Mortgage
Secured details: All moneys due, etc.
Particulars: 30, berwick st., London, W.1.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 September 2010Delivered on: 25 August 2011
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: L/H property k/a flat 1 on floor one of rosbay court gibraltar by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy.
Outstanding
23 September 2010Delivered on: 25 August 2011
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: L/H property k/a flat 811 on the 8TH floor (and car parking space 360) of royal ocean plaza gibraltar by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy.
Outstanding
23 September 2010Delivered on: 25 August 2011
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: L/H property k/a flat 810 on the 8TH floor (and car parking space number 355) of royal ocean plaza gibraltar by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy.
Outstanding
23 September 2010Delivered on: 25 August 2011
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: L/H property k/a flat 8 on the floor two (and parking space number 8) of marina view gibraltar by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy.
Outstanding
23 September 2010Delivered on: 25 August 2011
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: L/H property k/a flat 302 on the podium of block no 3 of the water gardens gibraltar by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy.
Outstanding
23 September 2010Delivered on: 25 August 2011
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: L/H property k/a flat 622 on the 5TH floor of block no 6 of the water gardens gibraltar, by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy.
Outstanding
23 September 2010Delivered on: 25 August 2011
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: L/H property k/a flat 632 on the 7TH floor pf block 6 of the water gardens gibraltar, by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy.
Outstanding
23 September 2010Delivered on: 25 August 2011
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: L/A property k/a flat 404 on the 4TH floor (and car parking space 205) of grand ocean plaza ocean village gibraltar, by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy.
Outstanding
23 September 2010Delivered on: 25 August 2011
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: L/H property k/a flat 602 on the 6TH floor (and car parking space 206) of grand ocean plaza ocean village gibraltar, by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy.
Outstanding
23 September 2010Delivered on: 25 August 2011
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: L/H property k/a flat 1307 on the 13TH floor (and car parking space 207) of grand ocean plaza ocean village gibraltar, by way of fixed charge all buildings and other structures, any goodwill, all plant, machinery and other items affixed to and forming part of the property, by way of assignment all rents and other sums and by way of fixed charge the proceeds of any claim made under any insurance policy.
Outstanding
12 January 2010Delivered on: 15 January 2010
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 73 upton end road shillington t/no BD134377.
Outstanding
12 January 2010Delivered on: 15 January 2010
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 53 church street shillington hitchin t/no BD210991.
Outstanding
12 January 2010Delivered on: 15 January 2010
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 46 ampthill road shefford t/no BD118705.
Outstanding
12 January 2010Delivered on: 15 January 2010
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 84 ampthill road shefford t/no BD150843.
Outstanding
12 January 2010Delivered on: 15 January 2010
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 23 chase hill road arlesey bedfordshire t/no BD168594.
Outstanding
12 January 2010Delivered on: 15 January 2010
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 37A high road shillington hitchin t/no BD158461.
Outstanding
12 January 2010Delivered on: 15 January 2010
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 41 bury road shillington hitchin bedfordshire t/no BD122474.
Outstanding
12 January 2010Delivered on: 15 January 2010
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 41 high street meppershall bedfordshire t/no BD206060.
Outstanding
12 January 2010Delivered on: 15 January 2010
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 49 high street meppershall bedfordshire t/no BD268739.
Outstanding
11 October 2004Delivered on: 13 October 2004
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 fountain hall, fountain street, bradford.
Outstanding
30 September 2003Delivered on: 18 October 2003
Persons entitled: Valerie Ann Butcher

Classification: Legal charge
Secured details: £555,000 due or to become due from the company to the chargee.
Particulars: Park house 5 park avenue radlett hertfordshire WD7 7EA.
Outstanding
24 January 2003Delivered on: 28 January 2003
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 4 gordon street luton.
Outstanding
24 January 2003Delivered on: 28 January 2003
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 29 and 31 manchester street luton.
Outstanding
20 December 1999Delivered on: 6 January 2000
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: 90/92 wigmore street london W1.
Outstanding
17 December 1999Delivered on: 18 December 1999
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 subject to an express stipulation that the total sum recoverable under the charge shall not exceed £407,000.
Particulars: The property k/a 16 bateman street london W1.
Outstanding

Filing History

16 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
16 November 2023Withdrawal of a person with significant control statement on 16 November 2023 (2 pages)
16 November 2023Notification of Valerie Ann Butcher as a person with significant control on 6 April 2016 (2 pages)
30 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
5 June 2023Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023 (1 page)
16 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
8 November 2022Director's details changed for Anna Black on 8 November 2022 (2 pages)
8 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
14 March 2022Cessation of Peter Ferbrache as a person with significant control on 6 April 2016 (1 page)
14 March 2022Notification of a person with significant control statement (2 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
2 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
29 October 2021Director's details changed for Anna Black on 29 October 2021 (2 pages)
28 September 2021Termination of appointment of Peter Butcher as a director on 28 September 2021 (1 page)
28 September 2021Termination of appointment of Peter Butcher as a secretary on 28 September 2021 (1 page)
17 February 2021Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021 (1 page)
26 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
9 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
16 October 2020Satisfaction of charge 54 in full (4 pages)
7 October 2020Satisfaction of charge 34 in full (4 pages)
7 October 2020Satisfaction of charge 57 in full (4 pages)
7 October 2020Satisfaction of charge 51 in full (4 pages)
7 October 2020Satisfaction of charge 24 in full (4 pages)
7 October 2020Satisfaction of charge 50 in full (4 pages)
7 October 2020Satisfaction of charge 55 in full (4 pages)
7 October 2020Satisfaction of charge 36 in full (4 pages)
7 October 2020Satisfaction of charge 25 in full (4 pages)
7 October 2020Satisfaction of charge 35 in full (4 pages)
7 October 2020Satisfaction of charge 27 in full (4 pages)
7 October 2020Satisfaction of charge 37 in full (4 pages)
7 October 2020Satisfaction of charge 33 in full (4 pages)
7 October 2020Satisfaction of charge 38 in full (4 pages)
7 October 2020Satisfaction of charge 30 in full (4 pages)
7 October 2020Satisfaction of charge 31 in full (4 pages)
7 October 2020Satisfaction of charge 29 in full (4 pages)
7 October 2020Satisfaction of charge 32 in full (4 pages)
7 October 2020Satisfaction of charge 53 in full (4 pages)
7 October 2020Satisfaction of charge 28 in full (4 pages)
7 October 2020Satisfaction of charge 56 in full (4 pages)
7 October 2020Satisfaction of charge 58 in full (4 pages)
7 October 2020Satisfaction of charge 52 in full (4 pages)
7 October 2020Satisfaction of charge 49 in full (4 pages)
7 October 2020Satisfaction of charge 26 in full (4 pages)
8 April 2020Secretary's details changed for Peter Butcher on 5 April 2020 (1 page)
8 April 2020Director's details changed for Valerie Ann Butcher on 5 April 2020 (2 pages)
8 April 2020Director's details changed for Peter Butcher on 5 April 2020 (2 pages)
7 April 2020Director's details changed for Valerie Ann Butcher on 13 February 2019 (2 pages)
7 April 2020Director's details changed for Peter Butcher on 13 February 2019 (2 pages)
7 April 2020Secretary's details changed for Peter Butcher on 13 February 2019 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
5 August 2019Director's details changed for Anna Black on 5 August 2019 (2 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
7 November 2018Appointment of Anna Black as a director on 26 September 2018 (2 pages)
24 November 2017Withdrawal of a person with significant control statement on 24 November 2017 (2 pages)
24 November 2017Withdrawal of a person with significant control statement on 24 November 2017 (2 pages)
24 November 2017Notification of Peter Ferbrache as a person with significant control on 6 April 2016 (2 pages)
24 November 2017Notification of Peter Ferbrache as a person with significant control on 6 April 2016 (2 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
13 February 2017Total exemption small company accounts made up to 28 March 2016 (8 pages)
13 February 2017Total exemption small company accounts made up to 28 March 2016 (8 pages)
22 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
6 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 November 2016Termination of appointment of Paul Martyn Geddy as a director on 1 November 2013 (1 page)
15 November 2016Termination of appointment of Paul Martyn Geddy as a director on 1 November 2013 (1 page)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 May 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
17 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(6 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(6 pages)
11 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(6 pages)
5 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(6 pages)
5 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(6 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(6 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(6 pages)
4 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1,000
(6 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 September 2013Purchase of own shares. (3 pages)
16 September 2013Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 1,000
(4 pages)
16 September 2013Purchase of own shares. (3 pages)
16 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 September 2013Cancellation of shares. Statement of capital on 16 September 2013
  • GBP 1,000
(4 pages)
16 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2013Director's details changed for Peter Butcher on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Peter Butcher on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Valerie Ann Butcher on 10 January 2013 (2 pages)
10 January 2013Director's details changed for Valerie Ann Butcher on 10 January 2013 (2 pages)
10 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
2 January 2013Full accounts made up to 31 March 2012 (7 pages)
2 January 2013Full accounts made up to 31 March 2012 (7 pages)
20 August 2012Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 20 August 2012 (1 page)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
21 December 2011Director's details changed for Peter Butcher on 31 October 2011 (2 pages)
21 December 2011Director's details changed for Peter Butcher on 31 October 2011 (2 pages)
20 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
19 December 2011Director's details changed for Valerie Ann Butcher on 31 October 2011 (2 pages)
19 December 2011Director's details changed for Valerie Ann Butcher on 31 October 2011 (2 pages)
19 December 2011Secretary's details changed for Peter Butcher on 31 October 2011 (2 pages)
19 December 2011Secretary's details changed for Peter Butcher on 31 October 2011 (2 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 51 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 49 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 50 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 54 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 57 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 55 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 54 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 55 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 56 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 50 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 56 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 57 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 53 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 58 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 58 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 53 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 51 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 52 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 49 (9 pages)
25 August 2011Particulars of a mortgage or charge/co extend / charge no: 52 (9 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
31 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
14 December 2010Secretary's details changed for Peter Butcher on 12 February 2010 (3 pages)
14 December 2010Director's details changed for Peter Butcher on 12 February 2010 (3 pages)
14 December 2010Director's details changed for Valerie Ann Butcher on 12 February 2010 (3 pages)
14 December 2010Director's details changed for Valerie Ann Butcher on 12 February 2010 (3 pages)
14 December 2010Director's details changed for Peter Butcher on 12 February 2010 (3 pages)
14 December 2010Secretary's details changed for Peter Butcher on 12 February 2010 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 33 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 37 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 34 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 36 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 35 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 38 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 30 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 32 (5 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
24 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
11 November 2008Return made up to 01/11/08; full list of members (4 pages)
11 November 2008Return made up to 01/11/08; full list of members (4 pages)
11 September 2008Director appointed peter butcher (2 pages)
11 September 2008Director appointed peter butcher (2 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
7 January 2008Return made up to 01/11/07; full list of members (3 pages)
7 January 2008Return made up to 01/11/07; full list of members (3 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
28 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
5 December 2006Return made up to 01/11/06; full list of members (3 pages)
5 December 2006Return made up to 01/11/06; full list of members (3 pages)
9 January 2006Return made up to 01/11/05; full list of members (3 pages)
9 January 2006Return made up to 01/11/05; full list of members (3 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (7 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
6 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
16 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
13 October 2004Particulars of mortgage/charge (3 pages)
14 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
6 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 November 2003Return made up to 01/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
18 October 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2002Declaration of satisfaction of mortgage/charge (1 page)
1 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
30 July 2002Secretary resigned (1 page)
18 December 2001Director's particulars changed (1 page)
18 December 2001Director's particulars changed (1 page)
17 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
17 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
3 December 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2001Return made up to 01/11/01; full list of members
  • 363(287) ‐ Registered office changed on 03/12/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2001Ad 14/06/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
26 June 2001£ nc 1000/1100 14/06/01 (1 page)
26 June 2001£ nc 1000/1100 14/06/01 (1 page)
26 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
26 June 2001Ad 14/06/01--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
26 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
26 June 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 June 2001Resolutions
  • RES ‐
(6 pages)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
7 September 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
31 August 2000Company name changed leoron manufacturing company lim ited\certificate issued on 01/09/00 (2 pages)
31 August 2000Company name changed leoron manufacturing company lim ited\certificate issued on 01/09/00 (2 pages)
24 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
24 August 2000Accounts for a small company made up to 29 February 2000 (7 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
23 November 1999Return made up to 01/11/99; full list of members (7 pages)
23 November 1999Return made up to 01/11/99; full list of members (7 pages)
2 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
2 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
29 January 1999Accounts for a small company made up to 28 February 1998 (7 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Return made up to 01/11/98; full list of members (5 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Return made up to 01/11/98; full list of members (5 pages)
12 November 1998Director resigned (1 page)
12 November 1998Secretary resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Secretary resigned (1 page)
2 April 1998Particulars of mortgage/charge (3 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
19 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
10 December 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street, london W1M 8BH (1 page)
16 January 1997Return made up to 01/11/96; no change of members (5 pages)
16 January 1997Return made up to 01/11/96; no change of members (5 pages)
16 January 1997Registered office changed on 16/01/97 from: 16 wimpole street, london W1M 8BH (1 page)
15 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
15 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
21 May 1996Declaration of satisfaction of mortgage/charge (1 page)
21 May 1996Declaration of satisfaction of mortgage/charge (1 page)
26 March 1996Accounts for a small company made up to 28 February 1995 (8 pages)
26 March 1996Accounts for a small company made up to 28 February 1995 (8 pages)
2 November 1995Return made up to 01/11/95; no change of members (4 pages)
2 November 1995Return made up to 01/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (81 pages)
1 September 1993Particulars of mortgage/charge (3 pages)
1 September 1993Particulars of mortgage/charge (3 pages)
1 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1989Memorandum and Articles of Association (10 pages)
25 January 1989Memorandum and Articles of Association (10 pages)
20 January 1989Accounts for a small company made up to 28 February 1987 (6 pages)
20 January 1989Accounts for a small company made up to 28 February 1987 (6 pages)
12 January 1989Memorandum and Articles of Association (10 pages)
12 January 1989Memorandum and Articles of Association (10 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
21 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
10 February 1961Certificate of incorporation (1 page)
10 February 1961Certificate of incorporation (1 page)