London
N16 6BT
Director Name | Mrs Lily Berger |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1993(38 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Director Name | Mr Samuel Berger |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1993(38 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Filey Avenue London N16 6JL |
Director Name | Mrs Rivka Gross |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1993(38 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Director Name | Mrs Sarah Rachel Klein |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1993(38 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mrs Zelda Sternlicht |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1993(38 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Secretary Name | Mrs Rivka Gross |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 1993(38 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Filey Avenue London N16 6JJ |
Director Name | Mrs Pessie Berger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2005(50 years, 3 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Hasias Laufer |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 November 1998) |
Role | Co Director |
Correspondence Address | 16 Warwick Grove London E5 9HU |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(38 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 January 2003) |
Role | Co Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
51 at £1 | Tripmole LTD 51.00% Ordinary |
---|---|
49 at £1 | Tripmole LTD 49.00% Preference |
Year | 2014 |
---|---|
Net Worth | £111,277 |
Cash | £492 |
Current Liabilities | £23,525 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 04 April |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
2 July 1990 | Delivered on: 19 July 1990 Satisfied on: 9 July 1999 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Floating charge 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: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
1 May 1986 | Delivered on: 12 May 1986 Satisfied on: 9 July 1999 Persons entitled: Hongkong Bank Limited Classification: Cash collateral assignment Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein or any person who is a party to any related security to the chargee under the terms of an agreement dated 29/04/86 the assignment or on any related security document or on any account whatsoever. Particulars: All the comapanys right title & interest in all sums standing to the credit of or earned on a sterling deposit account on the books of the bank in the name of idens estates limited having no 480013-301. Fully Satisfied |
1 May 1986 | Delivered on: 12 May 1986 Satisfied on: 9 July 1999 Persons entitled: Hong Kong Bank Limited Classification: Floating charge Secured details: All moneys due or to become due from the company and/or all or any of the companies listed in the first schedule of the legal charge to the chargee which is supplemental to the legal charge of even data and to the agreement (as defined). Particulars: First floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
1 May 1986 | Delivered on: 12 May 1986 Satisfied on: 9 July 1999 Persons entitled: Hongkong Bnak Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any or the companies listed in the first schedule of the legal charge, to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 16-23 (inclusive) and 26-31 moorhead cowgate tyne and wear t/n - ty 165875 f/h land together with messuages or dwelling houses erected thereon k/a, 12/13, 14/15, 32/33, 34/35, 36/37, 38/39, 40/40, 42/43, 44/45, 46/47, 52/53, 54/55, 56/57, 58/59, 60/61, 62/63, 72/73, 74/75, 76/77, 78/79, moorhead north fenham city and county of newcastle upon tyne (see doc M69 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1985 | Delivered on: 12 July 1985 Persons entitled: Nationwide Building Society Classification: Further charge Secured details: £4,868. Particulars: F/H proeprty in flats k/a: nos. 12/15(Inclusive), 32/47 (inclusive), 52/163 (inclusive) and 72/79(inclusive), moorhead, cowgate, newcastle upon tyen, tyne and wear. Fully Satisfied |
6 June 1961 | Delivered on: 8 June 1961 Persons entitled: Martins Bank Limited Classification: Mortgage Secured details: All monies due etc. Particulars: Various properties at newcastle on tyne together with plant machinery fixtures implements and utensils present and future (see doc 21 for full details). Fully Satisfied |
18 September 1959 | Delivered on: 25 September 1959 Satisfied on: 2 May 2014 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc from kadorum co. LTD to the bank. Particulars: Stongrove court, edgware rd. Edgware title no mx 318331. Fully Satisfied |
5 December 1958 | Delivered on: 18 December 1958 Satisfied on: 24 September 1999 Persons entitled: Dudley & District Benefit-Building Society Classification: Mortgage Secured details: £3,200. Particulars: "Stanmer house" and "stanmer court" stanmer park rd, brighton. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 2 May 2014 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge by guarantor Secured details: Any and all sums due or to become due from edgecroft limited and /or 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 that f/h land k/a 16 to 23 (inclusive) and 26 to 31 (inclusive ) moorhead cowgate newcastle upon tyne t/no TY165875 with all buildings and erections fixtures and fittings fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
3 October 1995 | Delivered 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 present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 30 March 1999 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of asignment 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: The companys present and future rights title and interest in and to all present and future debts which are or become owing to the company from any person. See the mortgage charge document for full details. Fully Satisfied |
3 October 1995 | Delivered 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 allsums 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: The companys present present and future rights title and interest in and to all monies from time to time standing to the credit of account name cramion co limited number 91113321 and 71114182 with the midland bank PLC. See the mortgage charge document for full details. Fully Satisfied |
3 October 1995 | Delivered 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 |
26 July 1990 | Delivered on: 1 August 1990 Satisfied on: 9 July 1999 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Memorandum of charge 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 standing to the credit of any account of the company with the bank. Fully Satisfied |
27 March 1957 | Delivered on: 2 April 1957 Satisfied on: 24 September 1999 Persons entitled: The State Building Society Classification: Legal charge Secured details: £2,000. Particulars: Stanmer house, stanmer court, brighton. Fully Satisfied |
27 July 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
17 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with updates (3 pages) |
30 November 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
13 February 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
19 December 2019 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
24 April 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
19 March 2018 | Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
21 December 2017 | Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page) |
20 December 2017 | Previous accounting period extended from 24 March 2017 to 7 April 2017 (1 page) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
9 December 2017 | Accounts for a small company made up to 31 March 2016 (11 pages) |
24 October 2017 | Compulsory strike-off action has been suspended (1 page) |
24 October 2017 | Compulsory strike-off action has been suspended (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
21 March 2017 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
9 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
2 August 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 August 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 March 2016 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
15 March 2016 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
15 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
12 August 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 August 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
19 March 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
21 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
2 May 2014 | Satisfaction of charge 15 in full (4 pages) |
2 May 2014 | Satisfaction of charge 15 in full (4 pages) |
2 May 2014 | Satisfaction of charge 3 in full (4 pages) |
2 May 2014 | Satisfaction of charge 3 in full (4 pages) |
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
11 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (11 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (11 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (11 pages) |
21 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (11 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (11 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (11 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
1 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (5 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
9 July 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
9 July 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
14 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
7 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
7 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
20 February 2006 | Return made up to 14/02/06; full list of members (9 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (9 pages) |
9 January 2006 | New director appointed (4 pages) |
9 January 2006 | New director appointed (4 pages) |
5 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
5 December 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (8 pages) |
21 February 2005 | Return made up to 14/02/05; full list of members (8 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
20 February 2004 | Return made up to 14/02/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
31 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
31 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
20 February 2002 | Return made up to 14/02/02; full list of members (9 pages) |
20 February 2002 | Return made up to 14/02/02; full list of members (9 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 February 2001 | Return made up to 14/02/01; full list of members (9 pages) |
20 February 2001 | Return made up to 14/02/01; full list of members (9 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
2 March 2000 | Return made up to 14/02/00; full list of members (27 pages) |
2 March 2000 | Return made up to 14/02/00; full list of members (27 pages) |
29 February 2000 | Director's particulars changed (1 page) |
29 February 2000 | Director's particulars changed (1 page) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 1999 | Return made up to 14/02/99; full list of members (24 pages) |
15 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 1999 | Return made up to 14/02/99; full list of members (24 pages) |
15 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
17 February 1998 | Return made up to 14/02/98; full list of members (27 pages) |
17 February 1998 | Return made up to 14/02/98; full list of members (27 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
25 January 1998 | Accounting reference date extended from 25/03/97 to 31/03/97 (1 page) |
25 January 1998 | Accounting reference date extended from 25/03/97 to 31/03/97 (1 page) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
13 May 1996 | Memorandum and Articles of Association (5 pages) |
13 May 1996 | Memorandum and Articles of Association (5 pages) |
21 February 1996 | Return made up to 14/02/96; full list of members (33 pages) |
21 February 1996 | Return made up to 14/02/96; full list of members (33 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
18 October 1995 | Resolutions
|
18 October 1995 | Resolutions
|
17 October 1995 | Particulars of mortgage/charge (6 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (7 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (7 pages) |
17 October 1995 | Particulars of mortgage/charge (6 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
13 January 1955 | Incorporation (16 pages) |
13 January 1955 | Incorporation (16 pages) |