Company NameSevington Properties Limited
Company StatusDissolved
Company Number00422969
CategoryPrivate Limited Company
Incorporation Date4 November 1946(77 years, 6 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2022(75 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 13 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed30 April 2011(64 years, 6 months after company formation)
Appointment Duration12 years, 9 months (closed 13 February 2024)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Robert Henry De Barr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(44 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 November 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWatermark Thames Lawn
St Peter Street
Marlow
Buckinghamshire
SL7 1QA
Director NameMr Michael Robert Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(44 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 08 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaidirin Rua
Camden Road
Bexley
Kent
DA5 3NP
Director NameSir Peter John Hunt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(44 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 1997)
RoleChartered Surveyor
Correspondence Address37 Devonshire Mews West
London
W1N 1FQ
Director NameWilliam Mathieson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(44 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleChartered Surveyor
Correspondence Address14 Quickswood
Primrose Hill
London
NW3 3SE
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(44 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(46 years, 8 months after company formation)
Appointment Duration11 years (resigned 14 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Director NameMr Neville William Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(51 years, 3 months after company formation)
Appointment Duration9 years (resigned 15 February 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Howitts Close
Esher
Surrey
KT10 8LX
Director NameAlfred Richard Frank Strange
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(51 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 April 2005)
RoleChartered Surveyor
Correspondence Address25 Hollingbourne Gardens
Ealing
London
W13 8EN
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed07 April 1998(51 years, 5 months after company formation)
Appointment Duration13 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(55 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 December 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(59 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Martin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(61 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2021)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr James Stephen Gillard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(74 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 2022)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusResigned
Appointed26 September 2008(61 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 November 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Limited (Corporation)
StatusResigned
Appointed26 September 2008(61 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed01 March 2013(66 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 November 2023)
Correspondence Address100 Victoria Street
London
SW1E 5JL

Contact

Websitelandsecurities.com
Telephone020 74139000
Telephone regionLondon

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20m at £1Land Securities Development LTD
100.00%
Ordinary
1 at £1Land Securities Development LTD & Land Securities Properties LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

2 May 1986Delivered on: 5 April 1993
Satisfied on: 26 June 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: £400,000,000.
Particulars: F/H property k/a 1 seething lane london title no 350475.
Fully Satisfied
9 February 1984Delivered on: 15 March 1993
Satisfied on: 12 August 1996
Persons entitled: Legal and General Assurance Society Limited

Classification: Acquisition of property
Secured details: £15,000,000.
Particulars: F/H land and premises k/a 36 st mary at hill and 2,3 and 4 idol lane london title no 162377 (now title no ngl 699543.
Fully Satisfied
31 January 1992Delivered on: 21 February 1992
Satisfied on: 26 June 2007
Persons entitled: Legal and General Assurance Society Limited

Classification: Acquisition of property
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Head leasehold interst in 22 to 46 (even numbers) beveridge way newton aycliffe.
Fully Satisfied
31 January 1992Delivered on: 21 February 1992
Satisfied on: 26 June 2007
Persons entitled: Legal and General Assurance Society Limited

Classification: Acquisition of property
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Head leasehold interest in 2 to 20 (even numbers) beveridge way and 37 to 51 (odd numbers) dalton way newton aycliffe.
Fully Satisfied
30 November 1972Delivered on: 13 February 1992
Satisfied on: 15 July 1999
Persons entitled: Liverpool Victoria Trustees Limited

Classification: Acquisition of property
Secured details: All moneys due.
Particulars: F/H property k/a 14,14A,16,16A and 18 middle street and 12,14 and 16 queen street consett durham.
Fully Satisfied
25 March 1959Delivered on: 7 April 1966
Satisfied on: 26 June 2007
Persons entitled: Legal & Assurance Society

Classification: Deed of subsitition
Secured details: Debenture stock amounting to (1) ukp 10,600,000 (2) £5,000,000 (3 ) £4,400,000.
Particulars: 2-8 (even) coldharbau lane hayes middlesex (see doc 109 for full details).
Fully Satisfied

Filing History

2 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
13 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
17 May 2019Confirmation statement made on 11 May 2019 with updates (4 pages)
23 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Notification of Land Securities Development Limited as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Land Securities Development Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Land Securities Development Limited as a person with significant control on 6 April 2016 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Reay Wood on 11 January 2017 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20,000,100
(5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20,000,100
(5 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,000,100
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,000,100
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,000,100
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 20,000,100
(5 pages)
9 April 2014Auditor's resignation (3 pages)
9 April 2014Auditor's resignation (3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Management Limited as a director (1 page)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
20 March 2013Appointment of Land Securities Management Services Limited as a director (2 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
12 June 2012Director's details changed for Mr Martin Reay Wood on 11 June 2012 (2 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
25 October 2010Director's details changed for Martin Reay Wood on 15 October 2010 (3 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
17 July 2009Return made up to 12/07/09; full list of members (4 pages)
1 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 July 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
5 November 2008Appointment terminated director peter dudgeon (1 page)
5 November 2008Appointment terminated director peter dudgeon (1 page)
5 November 2008Appointment terminated director land securities management services LIMITED (1 page)
5 November 2008Appointment terminated director land securities management services LIMITED (1 page)
4 November 2008Director appointed martin reay wood (2 pages)
4 November 2008Director appointed land securities management LIMITED (2 pages)
4 November 2008Director appointed ls director LIMITED (2 pages)
4 November 2008Director appointed martin reay wood (2 pages)
4 November 2008Director appointed land securities management LIMITED (2 pages)
4 November 2008Director appointed ls director LIMITED (2 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
16 June 2008Full accounts made up to 31 March 2008 (9 pages)
16 June 2008Full accounts made up to 31 March 2008 (9 pages)
30 January 2008Full accounts made up to 31 March 2007 (8 pages)
30 January 2008Full accounts made up to 31 March 2007 (8 pages)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007New director appointed (5 pages)
27 February 2007Director resigned (1 page)
27 February 2007New director appointed (5 pages)
27 February 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
8 February 2007Full accounts made up to 31 March 2006 (10 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Return made up to 12/07/06; full list of members (7 pages)
11 August 2006Return made up to 12/07/06; full list of members (7 pages)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
1 February 2006Full accounts made up to 31 March 2005 (9 pages)
23 December 2005New director appointed (3 pages)
23 December 2005New director appointed (3 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
25 July 2005Return made up to 12/07/05; full list of members (7 pages)
25 July 2005Return made up to 12/07/05; full list of members (7 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
4 February 2005Full accounts made up to 31 March 2004 (10 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
15 July 2004Return made up to 12/07/04; full list of members (7 pages)
15 July 2004Return made up to 12/07/04; full list of members (7 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 January 2004Full accounts made up to 31 March 2003 (14 pages)
22 January 2004Full accounts made up to 31 March 2003 (14 pages)
14 July 2003Return made up to 12/07/03; full list of members (8 pages)
14 July 2003Return made up to 12/07/03; full list of members (8 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
9 January 2003Full accounts made up to 31 March 2002 (14 pages)
9 January 2003Full accounts made up to 31 March 2002 (14 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 12/07/02; full list of members (7 pages)
23 July 2002Return made up to 12/07/02; full list of members (7 pages)
22 July 2002New director appointed (3 pages)
22 July 2002New director appointed (3 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
6 September 2001Full accounts made up to 31 March 2001 (13 pages)
6 September 2001Full accounts made up to 31 March 2001 (13 pages)
31 July 2001Return made up to 12/07/01; full list of members (7 pages)
31 July 2001Return made up to 12/07/01; full list of members (7 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
12 September 2000Full accounts made up to 31 March 2000 (13 pages)
12 September 2000Full accounts made up to 31 March 2000 (13 pages)
14 August 2000Return made up to 12/07/00; full list of members (7 pages)
14 August 2000Return made up to 12/07/00; full list of members (7 pages)
8 September 1999Full accounts made up to 31 March 1999 (14 pages)
8 September 1999Full accounts made up to 31 March 1999 (14 pages)
23 July 1999Return made up to 12/07/99; full list of members (9 pages)
23 July 1999Return made up to 12/07/99; full list of members (9 pages)
15 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of mortgage charge released/ceased (1 page)
3 March 1999Declaration of mortgage charge released/ceased (1 page)
20 August 1998Auditor's resignation (2 pages)
20 August 1998Auditor's resignation (2 pages)
28 July 1998Return made up to 12/07/98; full list of members (8 pages)
28 July 1998Return made up to 12/07/98; full list of members (8 pages)
22 July 1998Full accounts made up to 31 March 1998 (13 pages)
22 July 1998Full accounts made up to 31 March 1998 (13 pages)
15 April 1998Ad 30/03/98--------- £ si 20000000@1=20000000 £ ic 100/20000100 (2 pages)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998£ nc 100/20000100 30/03/98 (1 page)
15 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 April 1998Ad 30/03/98--------- £ si 20000000@1=20000000 £ ic 100/20000100 (2 pages)
15 April 1998£ nc 100/20000100 30/03/98 (1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 March 1997 (12 pages)
23 July 1997Full accounts made up to 31 March 1997 (12 pages)
15 August 1996Secretary's particulars changed (1 page)
15 August 1996Secretary's particulars changed (1 page)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Return made up to 12/07/96; full list of members (10 pages)
2 August 1996Return made up to 12/07/96; full list of members (10 pages)
2 August 1996Full accounts made up to 31 March 1996 (12 pages)
2 August 1996Full accounts made up to 31 March 1996 (12 pages)
7 March 1996Director's particulars changed (1 page)
7 March 1996Director's particulars changed (1 page)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 August 1995Full accounts made up to 31 March 1995 (12 pages)
3 August 1995Full accounts made up to 31 March 1995 (12 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 April 1993Particulars of property mortgage/charge (3 pages)
5 April 1993Particulars of property mortgage/charge (3 pages)
21 February 1992Particulars of property mortgage/charge (3 pages)
21 February 1992Particulars of property mortgage/charge (3 pages)