Company NameB.Fordyce Limited
Company StatusActive
Company Number00448047
CategoryPrivate Limited Company
Incorporation Date15 January 1948(76 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1992(44 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMrs Sarah Rachel Klein
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed08 November 1992(44 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1992(44 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Secretary NameMr Berish Berger
NationalityBritish
StatusCurrent
Appointed08 November 1992(44 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1993(45 years, 1 month after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(44 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(44 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameHasias Laufer
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(44 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 November 1998)
RoleCo Director
Correspondence Address16 Warwick Grove
London
E5 9HU
Secretary NameHasias Laufer
NationalityBritish
StatusResigned
Appointed08 November 1992(44 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 November 1998)
RoleCompany Director
Correspondence Address16 Warwick Grove
London
E5 9HU
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(45 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

55 at £1Eco Subsidiary LTD
55.00%
Ordinary
45 at £1Eco Subsidiary LTD
45.00%
Preference

Financials

Year2014
Net Worth£12,526
Current Liabilities£2,270

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due2 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End02 April

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

20 November 1998Delivered on: 25 November 1998
Satisfied on: 11 October 2013
Persons entitled: Midland Bank PLC

Classification: Deed of charge and set-off over cash
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and other sums incurred by the bank pursuant to the agreement constituted by the acceptance by (inter alia) the company of the bank's facility letter dated 24 july 1998 to avida (london) limited together with any subsequent variations thereto or replacements thereof.
Particulars: All of the company's present and future rights title and interest in and to all monies from time to time standing to the credit of (a) the account of the chargor with the bank bearing account number 71113267 at the bank's branch at 150 clapton common,london E5 9AH together with any replacement therefor redesignation thereof or any sub-accounts opened pursuant thereto into which certain sums are to be paid to be held as security for the amounts secured and (b) any account opened by the bank pursuant to the deed.
Fully Satisfied
20 November 1998Delivered on: 25 November 1998
Satisfied on: 11 October 2013
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and other sums incurred by the bank pursuant to the agreement constituted by the acceptance by (inter alia) the company of the bank's facility letter dated 24 july 1998 to avida (london) limited together with any subsequent variations thereto or replacements thereof and all other documents listed under "security".
Particulars: Floating charge over the company's undertaking property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Fully Satisfied
20 November 1998Delivered on: 25 November 1998
Satisfied on: 11 October 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and other sums incurred by the bank pursuant to the agreement constituted by the acceptance by (inter alia) the company of the bank's facility letter dated 24 july 1998 to avida (london) limited together with any subsequent variations thereto or replacements thereof and all other documents listed under "security".
Particulars: All that f/h land being 1 nightingale lane and part of westbury court balham hill.t/no.ln 66573 and all that l/h land being part of westbury court balham hill.t/no.ln 66572 (including capital monies and investments representing the same) together with all buildings and erections and fixtures and fittings and fixed plant and machinery now or hereafter thereon and all improvements and additions thereto and with the benefit of the existing and future leases underleases tenancies agreements for lease.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All monies due from each company. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 9 July 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from edgecroft limited to the chargee on any account whatsoever.
Particulars: L/H land k/a part of westbury court balham hill l/b of wandsworth t/no: LN66572 and f/h property k/a 1 nightingale lane part of westbury court balham hill l/b of wandsworth t/no: LN66573. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Deed of assignment over inter-company loans
Secured details: Any and all sums due or to become due from the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of the facility agreement this deed any related security document or on any account whatsoever.
Particulars: All present and future debts. See the mortgage charge document for full details.
Fully Satisfied
3 October 1995Delivered on: 17 October 1995
Satisfied on: 30 March 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Deed of charge over rent account
Secured details: Any and all sums due or to become from the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of the facility agreement this deed any related security document or on any account whatsoever.
Particulars: All monies from time to time standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
20 November 1998Delivered on: 25 November 1998
Satisfied on: 11 October 2013
Persons entitled: Midland Bank PLC

Classification: Deed of subordination
Secured details: All or any monies obligations and liabilities due or to become due from avida (london) limited on any account whatsoever and other sums incurred by the bank pursuant to the agreement constituted by the acceptance by (inter alia) the borrower of the facility letter dated 24 july 1998 together with any subsequent variations thereto or replacements thereof all other documents listed under "security".
Particulars: All present and future liabilities of the borrower to the company whatsoever (whether principal or interest whether alone or jointly with any other person and in whatever style name or form and whether as principal or surety) (the "junior debt") references to the junior debt shall include not only the whole but any part thereof.
Fully Satisfied
16 September 1968Delivered on: 24 September 1968
Satisfied on: 11 October 2013
Persons entitled:
J. C. Kent
R.H. Day
H. E. West

Classification: Deed of variation
Secured details: For increasing rates of interest of a charge dated 13.3.56 was registered pursuant to companies act on 24.9.68.
Particulars: Property comprised in legal charge dated 13.3.56.
Fully Satisfied
28 October 2013Delivered on: 15 November 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1 nightingale lane and part of westbury court balham hill london t/no LN66573. Notification of addition to or amendment of charge.
Outstanding

Filing History

2 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
12 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
18 March 2020Accounts for a small company made up to 31 March 2019 (9 pages)
19 December 2019Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page)
18 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
2 April 2019Accounts for a small company made up to 31 March 2018 (9 pages)
15 March 2019Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page)
17 December 2018Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
26 October 2018Satisfaction of charge 004480470011 in full (1 page)
22 June 2018Accounts for a small company made up to 31 March 2017 (9 pages)
21 March 2018Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page)
15 February 2018Accounts for a small company made up to 31 March 2016 (11 pages)
27 December 2017Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page)
22 December 2017Previous accounting period extended from 24 March 2017 to 7 April 2017 (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
11 November 2017Compulsory strike-off action has been discontinued (1 page)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
24 October 2017Compulsory strike-off action has been suspended (1 page)
24 October 2017Compulsory strike-off action has been suspended (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
17 March 2017Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page)
21 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Accounts for a small company made up to 31 March 2015 (6 pages)
15 September 2016Accounts for a small company made up to 31 March 2015 (6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
15 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
19 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(8 pages)
19 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(8 pages)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
17 November 2015Compulsory strike-off action has been discontinued (1 page)
15 November 2015Accounts for a small company made up to 31 March 2014 (8 pages)
15 November 2015Accounts for a small company made up to 31 March 2014 (8 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
19 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
19 March 2015Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
21 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(8 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(8 pages)
10 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(8 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
15 November 2013Registration of charge 004480470011 (30 pages)
15 November 2013Registration of charge 004480470011 (30 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(8 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(8 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(8 pages)
11 October 2013Satisfaction of charge 10 in full (4 pages)
11 October 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Satisfaction of charge 9 in full (4 pages)
11 October 2013Satisfaction of charge 8 in full (4 pages)
11 October 2013Satisfaction of charge 7 in full (5 pages)
11 October 2013Satisfaction of charge 9 in full (4 pages)
11 October 2013Satisfaction of charge 7 in full (5 pages)
11 October 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Satisfaction of charge 8 in full (4 pages)
11 October 2013Satisfaction of charge 10 in full (4 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
18 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
8 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
10 November 2008Return made up to 08/11/08; full list of members (4 pages)
10 November 2008Return made up to 08/11/08; full list of members (4 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
4 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
9 November 2007Return made up to 08/11/07; full list of members (3 pages)
9 November 2007Return made up to 08/11/07; full list of members (3 pages)
3 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 April 2007Accounts for a small company made up to 31 March 2006 (8 pages)
2 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
2 February 2007Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
8 November 2006Return made up to 08/11/06; full list of members (3 pages)
8 November 2006Return made up to 08/11/06; full list of members (3 pages)
23 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
23 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
21 November 2005Return made up to 08/11/05; full list of members (7 pages)
21 November 2005Return made up to 08/11/05; full list of members (7 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
15 November 2004Return made up to 08/11/04; full list of members (7 pages)
15 November 2004Return made up to 08/11/04; full list of members (7 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (8 pages)
14 November 2003Return made up to 08/11/03; full list of members (7 pages)
14 November 2003Return made up to 08/11/03; full list of members (7 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
25 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
11 December 2002Location of register of members (1 page)
11 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
14 November 2002Return made up to 08/11/02; full list of members (8 pages)
14 November 2002Return made up to 08/11/02; full list of members (8 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
13 November 2001Return made up to 08/11/01; full list of members (8 pages)
13 November 2001Return made up to 08/11/01; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 November 2000Return made up to 08/11/00; full list of members (8 pages)
15 November 2000Return made up to 08/11/00; full list of members (8 pages)
7 August 2000Registered office changed on 07/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page)
25 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
26 November 1999Return made up to 08/11/99; full list of members (22 pages)
26 November 1999Return made up to 08/11/99; full list of members (22 pages)
15 November 1999Director's particulars changed (1 page)
15 November 1999Director's particulars changed (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
21 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
25 November 1998Particulars of mortgage/charge (7 pages)
25 November 1998Particulars of mortgage/charge (7 pages)
25 November 1998Particulars of mortgage/charge (7 pages)
25 November 1998Particulars of mortgage/charge (7 pages)
25 November 1998Particulars of mortgage/charge (7 pages)
25 November 1998Particulars of mortgage/charge (7 pages)
25 November 1998Particulars of mortgage/charge (7 pages)
25 November 1998Particulars of mortgage/charge (7 pages)
12 November 1998Return made up to 08/11/98; full list of members (24 pages)
12 November 1998Return made up to 08/11/98; full list of members (24 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 January 1998Accounting reference date extended from 25/03/97 to 31/03/97 (1 page)
25 January 1998Accounting reference date extended from 25/03/97 to 31/03/97 (1 page)
17 November 1997Return made up to 08/11/97; full list of members (27 pages)
17 November 1997Return made up to 08/11/97; full list of members (27 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
26 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
12 November 1996Return made up to 08/11/96; full list of members (26 pages)
12 November 1996Return made up to 08/11/96; full list of members (26 pages)
13 May 1996Memorandum and Articles of Association (4 pages)
13 May 1996Memorandum and Articles of Association (4 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 November 1995Return made up to 08/11/95; full list of members (58 pages)
14 November 1995Return made up to 08/11/95; full list of members (58 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (6 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (16 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (14 pages)
17 October 1995Particulars of mortgage/charge (16 pages)
17 October 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
24 September 1968Particulars of mortgage/charge (4 pages)
24 September 1968Particulars of mortgage/charge (4 pages)
15 January 1948Incorporation (16 pages)
15 January 1948Incorporation (16 pages)