Wembley
HA0 1AL
Director Name | Mr Niraj Shah |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2019(99 years, 1 month after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Road Wembley HA0 1AL |
Director Name | Mr Robert James Winstanley |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2020(100 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired Circuit Judge |
Country of Residence | England |
Correspondence Address | Bridgewater Road Wembley HA0 1AL |
Secretary Name | Mr Peter James Lowery |
---|---|
Status | Current |
Appointed | 05 May 2021(101 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Bridgewater Road Wembley HA0 1AL |
Director Name | Mr Alan Henden |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(101 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Beaufort Close London W5 3EE |
Director Name | Miss Felicity Lavelle |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(101 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 19 Woodfield Avenue London W5 1PA |
Director Name | Mr Craig Anthony Randall |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2021(101 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 The Uplands Ruislip Middlesex HA4 8QN |
Secretary Name | Mr Peter Malcolm Dickson |
---|---|
Status | Current |
Appointed | 02 August 2022(102 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Correspondence Address | Bridgewater Road Wembley HA0 1AL |
Director Name | Mr Alan Wilson |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2022(102 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Bridgewater Road Wembley HA0 1AL |
Director Name | Mr Stephen Scott Barnett |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2022(102 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Road Wembley HA0 1AL |
Director Name | Mr Michael Mulcahy |
---|---|
Date of Birth | July 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2022(102 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Road Wembley HA0 1AL |
Director Name | Ms Heather Louise Graydon |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2022(102 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgewater Road Wembley HA0 1AL |
Director Name | Mr Thomas Lemmon |
---|---|
Date of Birth | October 1993 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2022(102 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Bridgewater Road Wembley HA0 1AL |
Director Name | Mr Tejinder Singh Soor |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2022(102 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Carer |
Country of Residence | England |
Correspondence Address | Bridgewater Road Wembley HA0 1AL |
Director Name | Mr Michael John Ainslie |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(72 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 1995) |
Role | Chartered Surveyor |
Correspondence Address | 112 Cleveland Road Ealing London W13 0EL |
Director Name | Mr David Richard Ashton |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(72 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 1996) |
Role | Bank Manager |
Correspondence Address | 16 Bermuda House Harrow Middlesex HA1 3XH |
Director Name | Michael Leonard Brown |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(72 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 1995) |
Role | Chartered Surveyor |
Correspondence Address | 14 Russell Close Little Chalfont Buckinghamshire HP6 6RE |
Director Name | Elizabeth Jean Marion Manders Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(72 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 February 1995) |
Role | Solicitor |
Correspondence Address | 21 Bramley Lodge Sudbury Avenue Wembley Middlesex HA0 3AN |
Director Name | David Stephen Dannhauser |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(72 years after company formation) |
Appointment Duration | 3 weeks (resigned 31 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 28 Carrington Square Harrow Middlesex HA3 6TF |
Secretary Name | Alexander John Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1992(72 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 22 February 2003) |
Role | Company Director |
Correspondence Address | 22 Freemans Close Stoke Poges Buckinghamshire SL2 4ER |
Director Name | Mr Mark Arnold Brazier |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1993(72 years, 12 months after company formation) |
Appointment Duration | 8 years (resigned 24 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Hallowell Road Northwood Middlesex HA6 1DY |
Director Name | Richard Martin Cantor |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1995(75 years after company formation) |
Appointment Duration | 7 years, 12 months (resigned 22 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | David John Ferley |
---|---|
Date of Birth | November 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1995(75 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 February 1998) |
Role | Civil Servant |
Correspondence Address | 6 Arran Mews Crosslands Avenue Ealing London W5 3PY |
Director Name | Mr Neil Clement-Adams |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1996(76 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 February 1998) |
Role | Company Chairman |
Correspondence Address | 31 Burlington Road Osterley Middlesex TW7 4LU |
Director Name | Mr James Docherty |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1997(77 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 February 1999) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Pond Green Ruislip Middlesex HA4 6EW |
Director Name | Mr James Docherty |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1997(77 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 February 1999) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Pond Green Ruislip Middlesex HA4 6EW |
Director Name | Gwilym Merfyn Evans |
---|---|
Date of Birth | July 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1999(79 years after company formation) |
Appointment Duration | 2 years (resigned 24 February 2001) |
Role | Hotelier |
Correspondence Address | Foxes Way Drift Road Winkfield Windsor Berkshire SL4 4QH |
Director Name | David William Cockman |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2000(79 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 23 February 2002) |
Role | Retired |
Correspondence Address | 26 The Ridgeway Kenton Harrow Middlesex HA3 0LL |
Director Name | Jeremiah Richard Brien |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(80 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 February 2003) |
Role | Air Traffic Engineer |
Correspondence Address | 15 Brownrigg Road Ashford Middlesex TW15 2TL |
Director Name | Mr James Docherty |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(80 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 February 2003) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23 Pond Green Ruislip Middlesex HA4 6EW |
Director Name | Richard Thomas Chapman |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(83 years after company formation) |
Appointment Duration | 2 years (resigned 26 February 2005) |
Role | Plumber |
Correspondence Address | 22 Woodstock Drive Ickenham Middlesex UB10 8EF |
Director Name | David Emrys Davies |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(83 years after company formation) |
Appointment Duration | 3 years (resigned 25 February 2006) |
Role | Hotelier |
Correspondence Address | 56 Pebworth Road Harrow Middlesex HA1 3UD |
Director Name | Joyce Mary Ferley |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(83 years after company formation) |
Appointment Duration | 3 years (resigned 25 February 2006) |
Role | Retired |
Correspondence Address | 6 Arran Mews Crosslands Avenue Ealing London W5 3PY |
Secretary Name | Mr Neil William Cropley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(83 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 May 2014) |
Role | Company Director |
Correspondence Address | 44 Wellesley Avenue Iver Buckinghamshire SL0 9BN |
Director Name | Mr Stephen Richard Adams |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2007(87 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 25 February 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 129 Ribblesdale Avenue Northolt Middlesex UB5 4NH |
Director Name | Mrs Teresa Coffey |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2009(89 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 February 2012) |
Role | Payroll Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Priory Hill Wembley Middlesex HA0 2QF |
Director Name | Mr William John Alexander Dewar |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2009(89 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 February 2012) |
Role | Landscape Architect |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mulgrave Road Dollis Hill London NW10 1BT |
Director Name | Mr Mark Arnold Brazier |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2011(91 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 February 2013) |
Role | Retired - Property |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Road Wembley HA0 1AL |
Director Name | Mr Malcolm John Fraser |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2012(92 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 February 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Iveagh Avenue London NW10 7DL |
Secretary Name | Mrs Renu Simmonds |
---|---|
Status | Resigned |
Appointed | 22 May 2014(94 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 May 2016) |
Role | Company Director |
Correspondence Address | Bridgewater Road Wembley HA0 1AL |
Secretary Name | Mr Guy Stacey |
---|---|
Status | Resigned |
Appointed | 01 October 2016(96 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Bridgewater Road Wembley HA0 1AL |
Director Name | Mr Nick Avery |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(99 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 February 2020) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater Road Wembley HA0 1AL |
Secretary Name | Mr Peter James Lowery |
---|---|
Status | Resigned |
Appointed | 05 May 2021(101 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 May 2022) |
Role | Company Director |
Correspondence Address | Bridgewater Road Wembley HA0 1AL |
Website | www.sudburygc.co.uk/ |
---|---|
Telephone | 020 89023713 |
Telephone region | London |
Registered Address | Bridgewater Road Wembley HA0 1AL |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | North Greenford |
Built Up Area | Greater London |
- | OTHER 72.60% - |
---|---|
1 at £1 | Andrew Stancliffe 1.37% Ordinary |
1 at £1 | Brian Affleck 1.37% Ordinary |
1 at £1 | Eamonn Scanlon 1.37% Ordinary |
1 at £1 | John Coffey 1.37% Ordinary |
1 at £1 | John Hernon 1.37% Ordinary |
1 at £1 | Joseph Mcgonagle 1.37% Ordinary |
1 at £1 | Lawrence Tham 1.37% Ordinary |
1 at £1 | Lewis Paterson 1.37% Ordinary |
1 at £1 | Liz Shanalian 1.37% Ordinary |
1 at £1 | Martin Baskott 1.37% Ordinary |
1 at £1 | Masamichi Indmata 1.37% Ordinary |
1 at £1 | Mayur Patel 1.37% Ordinary |
1 at £1 | Naushad Jivraj 1.37% Ordinary |
1 at £1 | Robert Cooke 1.37% Ordinary |
1 at £1 | Rodney Paternott 1.37% Ordinary |
1 at £1 | Shrinivas Barue 1.37% Ordinary |
1 at £1 | Soortesinder Singh 1.37% Ordinary |
1 at £1 | Stephen Adams 1.37% Ordinary |
1 at £1 | Surendra Mehta 1.37% Ordinary |
1 at £1 | Tajdiln Prahhan 1.37% Ordinary |
Year | 2014 |
---|---|
Turnover | £816,947 |
Net Worth | £495,591 |
Cash | £178,350 |
Current Liabilities | £352,831 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 April 2023 (3 weeks, 2 days from now) |
2 April 2015 | Delivered on: 21 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
7 January 1993 | Delivered on: 27 January 1993 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: Sudbury golf club being land on the south side of whitton avenue east greenford and west side of bridgewater road wembley l/b of ealing. Outstanding |
31 August 1990 | Delivered on: 11 September 1990 Satisfied on: 19 March 1996 Persons entitled: Whitbread and Company 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 known as sudbury golf club and course being land and buildings at perivale in the county of middlesex and land in the parish of ealing in the county of middlesex title no mx 259712 (see form 395 and continuation sheet relevant to this charge). Fully Satisfied |
20 May 1937 | Delivered on: 20 May 1937 Satisfied on: 20 September 2007 Classification: A registered charge Fully Satisfied |
20 May 1937 | Delivered on: 20 May 1937 Satisfied on: 20 September 2007 Classification: A registered charge Fully Satisfied |
24 June 1935 | Delivered on: 24 June 1935 Satisfied on: 20 September 2007 Classification: A registered charge Fully Satisfied |
24 June 1935 | Delivered on: 24 June 1935 Satisfied on: 20 September 2007 Classification: A registered charge Fully Satisfied |
4 May 1935 | Delivered on: 8 May 1935 Satisfied on: 20 September 2007 Classification: Series of debentures Fully Satisfied |
4 May 1935 | Delivered on: 8 May 1935 Satisfied on: 20 September 2007 Classification: A registered charge Fully Satisfied |
17 January 2022 | Appointment of Mr Sanjay Kanal as a director on 4 January 2022 (2 pages) |
---|---|
29 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
23 December 2021 | Appointment of Miss Felicity Lavelle as a director on 21 December 2021 (2 pages) |
23 December 2021 | Appointment of Mr Craig Anthony Randall as a director on 21 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of Veronica Spicer as a director on 21 December 2021 (1 page) |
23 December 2021 | Appointment of Mr Alan Henden as a director on 21 December 2021 (2 pages) |
23 December 2021 | Termination of appointment of Hitesh Mistry as a director on 21 December 2021 (1 page) |
23 December 2021 | Termination of appointment of Peter William Jones as a director on 21 December 2021 (1 page) |
5 May 2021 | Appointment of Mr Peter James Lowery as a secretary on 5 May 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Stephen King as a director on 18 January 2021 (1 page) |
1 February 2021 | Termination of appointment of Guy Stacey as a secretary on 31 January 2021 (1 page) |
22 October 2020 | Appointment of Mr Robert James Winstanley as a director on 26 September 2020 (2 pages) |
22 October 2020 | Appointment of Mr Peter William Jones as a director on 5 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Ray Hanson as a director on 26 September 2020 (1 page) |
30 September 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
24 June 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
2 March 2020 | Memorandum and Articles of Association (30 pages) |
2 March 2020 | Resolutions
|
25 February 2020 | Termination of appointment of Nick Avery as a director on 22 February 2020 (1 page) |
12 September 2019 | Confirmation statement made on 2 April 2019 with updates (24 pages) |
12 September 2019 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
20 August 2019 | Second filing of a statement of capital following an allotment of shares on 30 September 2018
|
31 July 2019 | Accounts for a small company made up to 30 September 2018 (10 pages) |
28 May 2019 | Statement of capital following an allotment of shares on 30 September 2018
|
1 April 2019 | Notification of Niraj Shah as a person with significant control on 22 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Hemant Patel as a director on 22 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Stephen King as a director on 22 March 2019 (2 pages) |
1 April 2019 | Appointment of Ms Veronica Spicer as a director on 22 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Ray Hanson as a director on 22 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Niraj Shah as a director on 22 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Nick Avery as a director on 22 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Keith Robert Scott as a director on 22 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Robert Paul Parsons as a director on 22 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Graham Jones as a director on 22 March 2019 (1 page) |
29 March 2019 | Termination of appointment of John David Godwin as a director on 22 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Ian Stuart Fulda as a director on 22 March 2019 (1 page) |
29 March 2019 | Cessation of John David Godwin as a person with significant control on 23 February 2019 (1 page) |
10 May 2018 | Confirmation statement made on 2 April 2018 with updates (13 pages) |
22 February 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
9 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
2 March 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
2 March 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
21 October 2016 | Appointment of Mr Guy Stacey as a secretary on 1 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Guy Stacey as a secretary on 1 October 2016 (2 pages) |
20 May 2016 | Termination of appointment of Renu Simmonds as a secretary on 20 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Renu Simmonds as a secretary on 20 May 2016 (1 page) |
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
29 March 2016 | Full accounts made up to 30 September 2015 (15 pages) |
29 March 2016 | Full accounts made up to 30 September 2015 (15 pages) |
3 March 2016 | Termination of appointment of Graeme John Moss as a director on 27 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Graeme John Moss as a director on 27 February 2016 (1 page) |
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Registration of charge 001651500009, created on 2 April 2015 (18 pages) |
21 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Registration of charge 001651500009, created on 2 April 2015 (18 pages) |
20 April 2015 | Appointment of Mr Hitesh Mistry as a director on 25 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Hitesh Mistry as a director on 25 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Robert Parsons as a director on 25 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Graeme John Moss as a director on 25 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Robert Parsons as a director on 25 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Graeme John Moss as a director on 25 March 2015 (2 pages) |
19 March 2015 | Full accounts made up to 30 September 2014 (15 pages) |
19 March 2015 | Full accounts made up to 30 September 2014 (15 pages) |
20 January 2015 | Termination of appointment of Shailesh Babubhai Patel as a director on 15 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Shailesh Babubhai Patel as a director on 15 January 2015 (1 page) |
22 May 2014 | Appointment of Mrs Renu Simmonds as a secretary (2 pages) |
22 May 2014 | Termination of appointment of Neil Cropley as a secretary (1 page) |
22 May 2014 | Appointment of Mrs Renu Simmonds as a secretary (2 pages) |
22 May 2014 | Termination of appointment of Neil Cropley as a secretary (1 page) |
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
5 March 2014 | Appointment of Mr Keith Robert Scott as a director (2 pages) |
5 March 2014 | Appointment of Mr Keith Robert Scott as a director (2 pages) |
24 February 2014 | Termination of appointment of Matthew Hynes as a director (1 page) |
24 February 2014 | Termination of appointment of Malcolm Fraser as a director (1 page) |
24 February 2014 | Termination of appointment of Matthew Hynes as a director (1 page) |
24 February 2014 | Termination of appointment of Malcolm Fraser as a director (1 page) |
30 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
30 January 2014 | Full accounts made up to 30 September 2013 (15 pages) |
26 November 2013 | Termination of appointment of Rodney Staples as a director (1 page) |
26 November 2013 | Termination of appointment of Rodney Staples as a director (1 page) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (12 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (12 pages) |
22 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (12 pages) |
17 April 2013 | Appointment of Mr Shailesh Babubhai Patel as a director (2 pages) |
17 April 2013 | Appointment of Mr Shailesh Babubhai Patel as a director (2 pages) |
19 March 2013 | Appointment of Mr John David Godwin as a director (2 pages) |
19 March 2013 | Termination of appointment of a director (1 page) |
19 March 2013 | Appointment of Mr John David Godwin as a director (2 pages) |
19 March 2013 | Termination of appointment of a director (1 page) |
18 March 2013 | Appointment of Mr Rodney David Staples as a director (2 pages) |
18 March 2013 | Termination of appointment of Mark Brazier as a director (1 page) |
18 March 2013 | Termination of appointment of Paul Jamieson as a director (1 page) |
18 March 2013 | Appointment of Mr Rodney David Staples as a director (2 pages) |
18 March 2013 | Termination of appointment of Mark Brazier as a director (1 page) |
18 March 2013 | Termination of appointment of Paul Jamieson as a director (1 page) |
4 March 2013 | Full accounts made up to 30 September 2012 (15 pages) |
4 March 2013 | Full accounts made up to 30 September 2012 (15 pages) |
31 May 2012 | Appointment of Mr Malcolm John Fraser as a director (2 pages) |
31 May 2012 | Appointment of Mr Malcolm John Fraser as a director (2 pages) |
16 May 2012 | Appointment of Mr Matthew Oliver Hynes as a director (2 pages) |
16 May 2012 | Appointment of Mr Matthew Oliver Hynes as a director (2 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Appointment of Mr Graham Jones as a director (2 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (10 pages) |
3 April 2012 | Appointment of Mr Graham Jones as a director (2 pages) |
30 March 2012 | Appointment of Mr Ian Stuart Fulda as a director (2 pages) |
30 March 2012 | Termination of appointment of John Mitchell as a director (1 page) |
30 March 2012 | Termination of appointment of William Dewar as a director (1 page) |
30 March 2012 | Termination of appointment of James Docherty as a director (1 page) |
30 March 2012 | Termination of appointment of Teresa Coffey as a director (1 page) |
30 March 2012 | Termination of appointment of Stephen Adams as a director (1 page) |
30 March 2012 | Appointment of Mr Ian Stuart Fulda as a director (2 pages) |
30 March 2012 | Termination of appointment of John Mitchell as a director (1 page) |
30 March 2012 | Termination of appointment of William Dewar as a director (1 page) |
30 March 2012 | Termination of appointment of James Docherty as a director (1 page) |
30 March 2012 | Termination of appointment of Teresa Coffey as a director (1 page) |
30 March 2012 | Termination of appointment of Stephen Adams as a director (1 page) |
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
20 March 2012 | Resolutions
|
5 March 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
5 March 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Appointment of Mr James Docherty as a director (2 pages) |
15 April 2011 | Appointment of Mr Mark Arnold Brazier as a director (2 pages) |
15 April 2011 | Appointment of Mr Paul John Jamieson as a director (2 pages) |
15 April 2011 | Director's details changed for Stephen Richard Adams on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for John Mitchell on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for William John Alexander Dewar on 15 April 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Neil William Cropley on 15 April 2011 (1 page) |
15 April 2011 | Director's details changed for Teresa Coffey on 15 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Appointment of Mr James Docherty as a director (2 pages) |
15 April 2011 | Appointment of Mr Mark Arnold Brazier as a director (2 pages) |
15 April 2011 | Appointment of Mr Paul John Jamieson as a director (2 pages) |
15 April 2011 | Director's details changed for Stephen Richard Adams on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for John Mitchell on 15 April 2011 (2 pages) |
15 April 2011 | Director's details changed for William John Alexander Dewar on 15 April 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Neil William Cropley on 15 April 2011 (1 page) |
15 April 2011 | Director's details changed for Teresa Coffey on 15 April 2011 (2 pages) |
24 January 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
24 January 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Statement of company's objects (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Statement of company's objects (2 pages) |
20 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (23 pages) |
20 May 2010 | Termination of appointment of Jeffery Russell as a director (2 pages) |
20 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (23 pages) |
20 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (23 pages) |
20 May 2010 | Termination of appointment of Jeffery Russell as a director (2 pages) |
13 May 2010 | Termination of appointment of Paul Hodson as a director (1 page) |
13 May 2010 | Termination of appointment of Paul Hodson as a director (1 page) |
12 February 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
12 February 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
9 June 2009 | Return made up to 02/04/09; full list of members (30 pages) |
9 June 2009 | Return made up to 02/04/09; full list of members (30 pages) |
5 June 2009 | Appointment terminate, director john alexander woollon logged form (1 page) |
5 June 2009 | Appointment terminate, director peter keith hughes logged form (1 page) |
5 June 2009 | Appointment terminate, director barry lloyd logged form (1 page) |
5 June 2009 | Director appointed william john alexander dewar logged form (1 page) |
5 June 2009 | Director appointed paul hodson logged form (1 page) |
5 June 2009 | Director appointed teresa coffey logged form (1 page) |
5 June 2009 | Appointment terminate, director john alexander woollon logged form (1 page) |
5 June 2009 | Appointment terminate, director peter keith hughes logged form (1 page) |
5 June 2009 | Appointment terminate, director barry lloyd logged form (1 page) |
5 June 2009 | Director appointed william john alexander dewar logged form (1 page) |
5 June 2009 | Director appointed paul hodson logged form (1 page) |
5 June 2009 | Director appointed teresa coffey logged form (1 page) |
18 May 2009 | Director appointed teresa coffey (1 page) |
18 May 2009 | Director appointed teresa coffey (1 page) |
7 May 2009 | Appointment terminated director john woollon (1 page) |
7 May 2009 | Appointment terminated director peter hughes (1 page) |
7 May 2009 | Appointment terminated director barry lloyd (1 page) |
7 May 2009 | Director appointed william john alexander dewar (1 page) |
7 May 2009 | Director appointed paul hodson (1 page) |
7 May 2009 | Appointment terminated director john woollon (1 page) |
7 May 2009 | Appointment terminated director peter hughes (1 page) |
7 May 2009 | Appointment terminated director barry lloyd (1 page) |
7 May 2009 | Director appointed william john alexander dewar (1 page) |
7 May 2009 | Director appointed paul hodson (1 page) |
24 April 2008 | Return made up to 02/04/08; full list of members (20 pages) |
24 April 2008 | Return made up to 02/04/08; full list of members (20 pages) |
22 April 2008 | Director appointed john mitchell (1 page) |
22 April 2008 | Director appointed peter keith hughes (1 page) |
22 April 2008 | Appointment terminated director keith salvage (1 page) |
22 April 2008 | Appointment terminated director anthony miller (1 page) |
22 April 2008 | Director appointed john mitchell (1 page) |
22 April 2008 | Director appointed peter keith hughes (1 page) |
22 April 2008 | Appointment terminated director keith salvage (1 page) |
22 April 2008 | Appointment terminated director anthony miller (1 page) |
15 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
15 April 2008 | Full accounts made up to 30 September 2007 (13 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2007 | Full accounts made up to 30 September 2006 (12 pages) |
3 June 2007 | Full accounts made up to 30 September 2006 (12 pages) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
14 April 2007 | New director appointed (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (1 page) |
14 April 2007 | Return made up to 02/04/07; full list of members
|
14 April 2007 | New director appointed (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (1 page) |
14 April 2007 | Return made up to 02/04/07; full list of members
|
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Return made up to 09/03/06; change of members (25 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Full accounts made up to 30 September 2005 (13 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | Return made up to 09/03/06; change of members (25 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Full accounts made up to 30 September 2005 (13 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
6 April 2005 | Return made up to 09/03/05; full list of members
|
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 09/03/05; full list of members
|
6 April 2005 | Director resigned (1 page) |
6 April 2005 | Director resigned (1 page) |
10 March 2005 | Full accounts made up to 30 September 2004 (13 pages) |
10 March 2005 | Full accounts made up to 30 September 2004 (13 pages) |
18 May 2004 | Return made up to 09/03/04; full list of members (21 pages) |
18 May 2004 | Return made up to 09/03/04; full list of members (21 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
15 March 2004 | Full accounts made up to 30 September 2003 (15 pages) |
15 March 2004 | Full accounts made up to 30 September 2003 (15 pages) |
9 July 2003 | Return made up to 09/03/03; full list of members (25 pages) |
9 July 2003 | Return made up to 09/03/03; full list of members (25 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
21 May 2003 | Memorandum and Articles of Association (6 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
21 May 2003 | Memorandum and Articles of Association (6 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
14 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
14 April 2003 | Full accounts made up to 30 September 2002 (14 pages) |
16 May 2002 | New director appointed (1 page) |
16 May 2002 | New director appointed (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
7 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
7 May 2002 | Full accounts made up to 30 September 2001 (15 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 09/03/02; change of members
|
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Return made up to 09/03/02; change of members
|
17 January 2002 | Resolutions
|
17 January 2002 | Resolutions
|
26 September 2001 | Full accounts made up to 30 September 2000 (15 pages) |
26 September 2001 | Full accounts made up to 30 September 2000 (15 pages) |
26 April 2001 | Memorandum and Articles of Association (20 pages) |
26 April 2001 | Resolutions
|
26 April 2001 | Memorandum and Articles of Association (20 pages) |
26 April 2001 | Resolutions
|
19 April 2001 | Return made up to 09/03/01; change of members
|
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Return made up to 09/03/01; change of members
|
19 April 2001 | Director resigned (1 page) |
19 April 2001 | Director resigned (1 page) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
28 June 2000 | Full accounts made up to 30 September 1999 (18 pages) |
28 June 2000 | Full accounts made up to 30 September 1999 (18 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
10 May 2000 | Return made up to 09/03/00; full list of members
|
10 May 2000 | Return made up to 09/03/00; full list of members
|
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | New director appointed (2 pages) |
5 April 2000 | Memorandum and Articles of Association (1 page) |
5 April 2000 | Resolutions
|
5 April 2000 | Memorandum and Articles of Association (1 page) |
5 April 2000 | Resolutions
|
17 February 2000 | Resolutions
|
17 February 2000 | Resolutions
|
23 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
23 June 1999 | Full accounts made up to 30 September 1998 (16 pages) |
23 March 1999 | Return made up to 09/03/99; change of members (8 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 09/03/99; change of members (8 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
27 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (17 pages) |
20 March 1998 | Return made up to 09/03/98; full list of members (10 pages) |
20 March 1998 | Return made up to 09/03/98; full list of members (10 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
6 August 1997 | Full accounts made up to 30 September 1996 (16 pages) |
6 August 1997 | Full accounts made up to 30 September 1996 (16 pages) |
24 April 1997 | Resolutions
|
24 April 1997 | Resolutions
|
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (1 page) |
9 April 1997 | New director appointed (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 09/03/97; no change of members
|
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | New director appointed (1 page) |
9 April 1997 | New director appointed (1 page) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Return made up to 09/03/97; no change of members
|
21 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
21 June 1996 | Full accounts made up to 30 September 1995 (14 pages) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | Return made up to 09/03/96; full list of members
|
7 March 1996 | New director appointed (2 pages) |
7 March 1996 | Return made up to 09/03/96; full list of members
|
19 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
19 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
12 April 1995 | Return made up to 09/03/95; full list of members (10 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Return made up to 09/03/95; full list of members (10 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
12 April 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (71 pages) |
11 September 1990 | Particulars of mortgage/charge (4 pages) |
11 September 1990 | Particulars of mortgage/charge (4 pages) |
8 December 1986 | Return made up to 04/03/86; full list of members (43 pages) |
8 December 1986 | Return made up to 04/03/86; full list of members (43 pages) |
9 May 1935 | Particulars of mortgage/charge (4 pages) |
9 May 1935 | Particulars of mortgage/charge (4 pages) |
8 May 1935 | Particulars of mortgage/charge (4 pages) |
8 May 1935 | Particulars of mortgage/charge (4 pages) |
7 May 1935 | Particulars of mortgage/charge (4 pages) |
7 May 1935 | Particulars of mortgage/charge (4 pages) |
3 September 1920 | Particulars of mortgage/charge (4 pages) |
3 September 1920 | Particulars of mortgage/charge (4 pages) |