Background WavePink WaveYellow Wave

DRAGON HOTEL LIMITED (01882737)

DRAGON HOTEL LIMITED (01882737) is an active UK company. incorporated on 4 February 1985. with registered office in Watford. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DRAGON HOTEL LIMITED has been registered for 41 years. Current directors include CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur.

Company Number
01882737
Status
active
Type
ltd
Incorporated
4 February 1985
Age
41 years
Address
Vivek House, Watford, WD17 1DS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHADHA, Gursharan Singh, CHADHA, Jasbir Kaur
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRAGON HOTEL LIMITED

DRAGON HOTEL LIMITED is an active company incorporated on 4 February 1985 with the registered office located in Watford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DRAGON HOTEL LIMITED was registered 41 years ago.(SIC: 55100)

Status

active

Active since 41 years ago

Company No

01882737

LTD Company

Age

41 Years

Incorporated 4 February 1985

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

CENTRAL AND PROVINCIAL MANAGEMENT LIMITED
From: 20 December 2000To: 3 November 2004
CPM CONSULTING LIMITED
From: 19 May 2000To: 20 December 2000
LDT (FINANCING) LIMITED
From: 4 February 1985To: 19 May 2000
Contact
Address

Vivek House 65-67 Clarendon Road Watford, WD17 1DS,

Previous Addresses

Melton House 65-67 Clarendon Road Watford WD17 1DS United Kingdom
From: 3 February 2016To: 1 September 2022
The Island Lowman Green Tiverton Devon EX16 4LA
From: 4 February 1985To: 3 February 2016
Timeline

49 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Feb 85
Director Joined
Mar 12
Director Left
Apr 12
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Secured
Feb 16
Loan Secured
Dec 17
Loan Secured
Jan 18
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Apr 19
Loan Secured
Apr 19
New Owner
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
New Owner
Jun 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Nov 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Oct 25
0
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CHADHA, Gursharan Singh

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born July 1960
Director
Appointed 24 Oct 2021

CHADHA, Jasbir Kaur

Active
65-67 Clarendon Road, WatfordWD17 1DS
Born December 1962
Director
Appointed 24 Oct 2021

CHAUDHRY, Mohammad Suleman

Resigned
10 Battersby Mews, AylesburyHP21 8LT
Secretary
Appointed N/A
Resigned 21 May 1993

FITZGERALD, Mervyn John

Resigned
73 Lark Rise, HatfieldAL10 8RN
Secretary
Appointed 21 May 1993
Resigned 06 Dec 2004

MILNE, Darren James Ivor

Resigned
20 Savile Row, LondonW1S 3PR
Secretary
Appointed 01 Jul 2009
Resigned 23 Apr 2012

O'CALLAGHAN, Owen

Resigned
The Island, TivertonEX16 4LA
Secretary
Appointed 23 Apr 2012
Resigned 29 Jan 2016

YORKE, Robert Anthony

Resigned
Silver Birches Bashurst Hill, HorshamRH13 0NY
Secretary
Appointed 06 Dec 2004
Resigned 30 Jun 2009

CHADHA, Vivek Singh

Resigned
65-67 Clarendon Road, WatfordWD17 1DS
Born January 1988
Director
Appointed 29 Jan 2016
Resigned 24 Oct 2021

DUFFIELD, Leslie George

Resigned
1 Pool Anthony Drive, TivertonEX16 4LT
Born August 1926
Director
Appointed N/A
Resigned 27 Feb 1993

FEILDEN, Andrew James

Resigned
Old Manor House, WitneyOX29 ORS
Born February 1941
Director
Appointed 06 Dec 2004
Resigned 06 Dec 2006

HEATHCOAT AMORY, David Philip

Resigned
The Island, TivertonEX16 4LA
Born March 1949
Director
Appointed 26 Jan 2006
Resigned 29 Jan 2016

HEATHCOAT AMORY, Michael Fitzgerald

Resigned
2 Montrose Court, LondonSW7 2QH
Born October 1941
Director
Appointed N/A
Resigned 15 Nov 2007

HIRJI, Karim Ahmedali

Resigned
Clarendon Road, WatfordWD17 1DS
Born April 1959
Director
Appointed 29 Jan 2016
Resigned 31 Jan 2019

HIRJI, Zamir

Resigned
65-67 Clarendon Road, WatfordWD17 1DS
Born April 1988
Director
Appointed 29 Jan 2016
Resigned 31 Jan 2019

MILNE, Darren James Ivor

Resigned
20 Savile Row, LondonW1S 3PR
Born February 1971
Director
Appointed 24 Jun 2009
Resigned 23 Apr 2012

O'CALLAGHAN, Owen Michael

Resigned
The Island, TivertonEX16 4LA
Born March 1963
Director
Appointed 08 Mar 2012
Resigned 29 Jan 2016

STEPHENSON, Daniel Francis

Resigned
The Island, TivertonEX16 4LA
Born August 1971
Director
Appointed 01 Sept 2005
Resigned 29 Jan 2016

YORKE, Robert Anthony

Resigned
Silver Birches Bashurst Hill, HorshamRH13 0NY
Born June 1944
Director
Appointed 06 Dec 2004
Resigned 30 Jun 2009

Persons with significant control

5

1 Active
4 Ceased
65-67 Clarendon Road, WatfordWD17 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Mrs Jasbir Kaur Chadha

Ceased
65-67 Clarendon Road, WatfordWD17 1DS
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 28 Jun 2019
Ceased 01 Jun 2022

Mr Vivek Singh Chadha

Ceased
65-67 Clarendon Road, WatfordWD17 1DS
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 28 Jun 2019
Ceased 01 Jun 2022

Mr Gursharan Singh Chadha

Ceased
65-67 Clarendon Road, WatfordWD17 1DS
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 28 Jun 2019
Ceased 01 Jun 2022
65-67 Clarendon Road, WatfordWD17 1DS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

197

Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Auditors Resignation Company
8 March 2016
AUDAUD
Resolution
26 February 2016
RESOLUTIONSResolutions
Resolution
26 February 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Mortgage Satisfy Charge Full
4 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Legacy
5 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
19 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
12 January 2006
122122
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
88(2)R88(2)R
Legacy
17 January 2005
122122
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Resolution
17 January 2005
RESOLUTIONSResolutions
Legacy
17 January 2005
123Notice of Increase in Nominal Capital
Legacy
12 January 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Memorandum Articles
2 December 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
3 January 2002
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
30 October 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 October 2000
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 May 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
10 September 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1996
AAAnnual Accounts
Legacy
30 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
12 October 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 November 1993
AAAnnual Accounts
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
363sAnnual Return (shuttle)
Legacy
26 July 1993
363(288)363(288)
Accounts With Accounts Type Dormant
2 November 1992
AAAnnual Accounts
Resolution
2 November 1992
RESOLUTIONSResolutions
Legacy
2 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1991
AAAnnual Accounts
Resolution
31 October 1991
RESOLUTIONSResolutions
Legacy
25 July 1991
363b363b
Legacy
31 July 1990
363363
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
28 October 1988
288288
Legacy
27 November 1987
288288
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 August 1986
AAAnnual Accounts
Legacy
29 August 1986
363363
Miscellaneous
4 February 1985
MISCMISC
Incorporation Company
4 February 1985
NEWINCIncorporation