Company NameBayeast Property Co Limited
Company StatusActive
Company Number00635800
CategoryPrivate Limited Company
Incorporation Date26 August 1959(64 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJonathan David Taylor
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(62 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameAlan Bunting
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(62 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleHead Of Development Delivery
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Keith McClure
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(64 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(57 years, 3 months after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameCyril Metliss
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Accountant
Correspondence Address25 Foscote Road
Hendon
London
NW4 3SE
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 4 months after company formation)
Appointment Duration14 years (resigned 31 December 2006)
RoleChairman And Managing Director The British Land Co
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Secretary NamePeter Courtenay Clarke
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressLangkawi
2 Ashlea Road
Chalfont St Peter
Buckinghamshire
SL9 8NY
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(37 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Nicholas Simon Jonathan Ritblat
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(37 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Queens Grove
London
NW8 6HN
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed05 September 2000(41 years after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(42 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(45 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(46 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(46 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(46 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(46 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 March 2022)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(46 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(46 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 June 2023)
RoleHead Of Developments
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(49 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(52 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(52 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(52 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Jean-Marc Vandevivere
Date of BirthAugust 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed13 July 2012(52 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Nick Taunt
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(63 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX

Contact

Websitebritishland.com
Email address[email protected]

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

41m at £1Union Property Corp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£103
Gross Profit£103
Net Worth£233,961,039
Current Liabilities£4

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

19 September 1962Delivered on: 4 October 1962
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rounstone, east preston, sussex.
Outstanding
3 September 1962Delivered on: 10 September 1962
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of leylands rd, burgess hill, sussex together with buildings thereon.
Outstanding
15 August 1962Delivered on: 31 August 1962
Persons entitled: Lloyds Bank PLC

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee not exceeding £120,000.
Particulars: Land at ockley lane, keymer, sussex.
Outstanding
14 August 1962Delivered on: 16 August 1962
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from contemporary homes LTD to the chargee on any account whatsoever.
Particulars: The oakes, london rd, bracknell, berks. The willows estate, cambridge. Cherryhinton rd, cambridge.
Outstanding
12 June 1962Delivered on: 12 June 1962
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from contemporary homes LTD to the chargee on any account whatsoever.
Particulars: 1) land at chesterton cambridge at or adjacent to belvoir rd. 2) 401, cherryhinton rd, cambridge. 3) land in parish of cherryhint, cambridge.
Outstanding
3 May 1962Delivered on: 9 May 1962
Persons entitled: Daejan Properties LTD

Classification: Trust deed
Secured details: For securing £1,000,000 of union properties holdings (london) LTD.
Particulars: Land at goring, sussex hollingbury court school, ditchling road, brighton. Land south of adastia avenue and west side of the quadrant, hassok wilmington lodge and part hassock orchard nurseries, hassocks. Land fronting ockley lane, keymer meadow nurseries and burdocks farm, burgess hill, all in sussex. Tog with all buildings.
Outstanding
29 April 1993Delivered on: 13 May 1993
Persons entitled: Royal Exchange Trust Company Limitedthe "Trustee"

Classification: Trust deed
Secured details: £200,000,000 9 3/8 per cent. First mortgage debenture stock 2028 of the british land company PLC (the "parent") and all other moneys due from the parent to royal exchange trust company limited and all other persons or companies acting under the trust deed and any other deeds supplemental thereto as trustees, subject to a maximum of £1,000,000,000.
Particulars: Various f/hold lands and buildings together with all erections,fittings,fixtures,fixed plant/machinery....etc. T/nos.wt 108113,wk 335883,nt 266954,hp 425998. see form 395.
Outstanding
23 September 1974Delivered on: 9 October 1974
Persons entitled: Rothschild Intercontinental Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 8 williamson street, liverpool 25A church street, liverpool, 12 williamson str. Liverpool & 18/20 leigh str. Liverpool l/h property at the back of 9 tarleton str liverpool and 25 church street, liverpool.
Outstanding
22 April 1974Delivered on: 22 April 1974
Persons entitled: Bank Leumi (UK) LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-4 marsh barton trading estate, grace rd, exeter.
Outstanding
22 February 1974Delivered on: 26 February 1974
Persons entitled: Bank Leumi (UK) LTD

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-4 marsh barton trading estate, grace rd, exeter.
Outstanding
25 May 1972Delivered on: 26 May 1972
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the union property holdings (investment) LTD to the chargee on any account whatsoever.
Particulars: Land & premises known as units 1 and 4 (inc) marsh barton trading estate, grace rd, exeter.
Outstanding
13 January 1971Delivered on: 3 February 1971
Persons entitled: Robert Fraser & Partners LTD.

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Midland iron works, aston rd and pritchatt street, birmingham.
Outstanding
25 August 1970Delivered on: 10 September 1970
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as idehurst field, east side of buckfield rd, hurstpierpoint.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 January 1970Delivered on: 11 February 1970
Persons entitled: Anglo-Israel Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115/118 commercial street, maesteg, 23, george st, stroud, glos. And 33, high rd, willesden green, brent. 72, yorkshire street, oldham and 74, blackburn rd, accrington.
Outstanding
19 December 1967Delivered on: 4 January 1968
Persons entitled: Anglo-Israel Bank LTD.

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Harrowby court, harrowby street, london, W1.
Outstanding
12 September 1967Delivered on: 21 September 1967
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hurstpierpoint sussex.
Outstanding
28 March 1962Delivered on: 5 April 1962
Persons entitled: Daejan Properties LTD

Classification: Legal charge
Secured details: £125,000.
Particulars: Properties situate in ivydale, hawkslade, rosenthorpe, limesford, harlescott, fernholm, bellwood, cheltenham and lanbury roads, camberwell, london SE15 (see annexed list - doc 18).
Outstanding
9 June 1966Delivered on: 30 June 1966
Persons entitled: Jason Estates LTD

Classification: Deed of substitution supplemental to a legal charge dtd 1.3.65.
Secured details: £250,000.
Particulars: 1/12 brondesbury park mansions, salisbury rd, brent.
Outstanding
28 July 1965Delivered on: 17 August 1965
Persons entitled: Williams Deacons Bank LTD

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Meadow nursery estate being land on the n/and east sides of silverdale and alexandra roads, burgess hill, sussex.
Outstanding
12 July 1965Delivered on: 21 July 1965
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dunroamin weald road and land & buildings on southwest side of royal george rd, burgess hill, sussex.
Outstanding
1 March 1965Delivered on: 18 March 1965
Persons entitled: Jason Estates LTD

Classification: Legal charge
Secured details: £250,000 due from union property holdings (london) LTD.
Particulars: 1-22 inc. (Excluding 13) park close, finchley park, W12. Brook court, brook LTD. Avenue, hendon. 360, 350, 352 and 354, romford rd, forest gate, west ham, essex. 78, 79 and 79A london road, brighton, sussex.
Outstanding
9 October 1964Delivered on: 16 October 1964
Persons entitled: Williams Deacons Bank LTD

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 hampton road, heston, middlesex.
Outstanding
26 March 1964Delivered on: 8 April 1964
Persons entitled: Williams Deacons Bank LTD

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 and 15A/27A hampton road, hounslow.
Outstanding
27 March 1964Delivered on: 8 April 1964
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 228/234 high street, hounslow, middlesex.
Outstanding
27 March 1964Delivered on: 8 April 1964
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 and 33, and 37 carr street, st. Margaret, ipswich, suffolk.
Outstanding
18 February 1964Delivered on: 25 February 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Little park, hurstpierpoint, sussex.
Outstanding
15 November 1963Delivered on: 25 November 1963
Persons entitled: Williams Deacons Bank LTD

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, hampton road, hounslow, middlesex.
Outstanding
16 October 1961Delivered on: 24 October 1961
Persons entitled: The National Bank LTD

Classification: Deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45-81 (odd) mill rd, 1-36 (inc) emery street, 1-22 (incl) 28-59 (inc) perowne street 37-63 (odd) granchester street, 1-65 (inc) eltisley ave 1-43 (inc) marlowe rd, 65-79 (odd) and 85-99 (odd) granchester meadows gospel hall and 1-127 (odd) mawson rd, 2-74 and 80-122 (even) tenison rd and 70-86 (even) mill rd. Cambridge.
Outstanding
16 October 1963Delivered on: 7 October 1963
Persons entitled: Lloyds Bank PLC

Classification: Memo of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £110,000.
Particulars: Land and premises fronting to ditchling rd, brighton.
Outstanding
14 August 1963Delivered on: 14 August 1963
Persons entitled: Alliance Building Society

Classification: Mortgage guarantee agreement
Secured details: Further securing £2,100 due from roy william edwards to chargee until such sum shall be reduced to £1,500 secured by a mortgage dtd 30.4.63.
Particulars: Deposit of £150.
Outstanding
4 July 1963Delivered on: 9 July 1963
Persons entitled: Williams Deacon's Bank LTD

Classification: Charge without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 osbain road, fulham. 41, 41A, 42A, 43, 45, 45A, 47, 47A & 49 reeves ave, kingsbury. 35, 49, 52, 55, & 56 bracewell road, hammersmith.
Outstanding
15 June 1963Delivered on: 5 July 1963
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from contemporary homes LTD to the chargee on any account whatsoever.
Particulars: Land and premises known as the willows, cam road, cambridge. Eden brae, belvoir road, cambridge. Land and premises at belvoir rd and lover's walk, cambridge 50, belvoir road, chesterton, cambridge.
Outstanding
1 May 1963Delivered on: 4 May 1963
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed by way of substituted security
Secured details: For securing £1,500,000 debenture stock of union property holdings (london) LTD. Secured by a trust deed dtd 3.5.62.
Particulars: The sum of £575,000 and interest secured by a legal charge dtd 29.3.63 by daejan developments LTD to co. On 77 acres of land at goring sussex.
Outstanding
16 April 1963Delivered on: 30 April 1963
Persons entitled: Alliance Building Society.

Classification: Agreement
Secured details: For further securing the sum of £850 due from jan gloc and barbara gloc to the chargee secured by an other charge dtd 16.4.63 until such sum has been reduced to £650.
Particulars: The sum of £150 deposited with the alliance building society.
Outstanding
28 March 1963Delivered on: 3 April 1963
Persons entitled: Banque Belge LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hamlands willingdon, sussex.
Outstanding
25 March 1963Delivered on: 28 March 1963
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed by way of substituted security
Secured details: £1,500,000 debenture stock of union property holdings (london) LTD secured by a trust deed dtd 3.5.62.
Particulars: 11 and 13 thames street, kingston-upon-thames surrey. 72, yorkshire street, oldham, lancs. 74, blackburn rd, accrington, lancs. Together with all buildings, fixtures/other than trade fixtures, fixed plant and machinery thereon.
Outstanding
29 January 1963Delivered on: 12 February 1963
Persons entitled: Alliance Building Society.

Classification: Agreement
Secured details: Further securing £1,700 due from bronislau wawszkow and mary elizabeth may wawszkow secured by a charge dtd 29.1.63 until such sum has been reduced to £1,150.
Particulars: The sum of £400 deposited with alliance building society on 29.1.63.
Outstanding
17 October 1962Delivered on: 22 October 1962
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on north side of keymer road and orchard nurseries, keymer, sussex.
Outstanding
29 September 1959Delivered on: 8 October 1959
Persons entitled: William Deacon's Bank LTD.

Classification: Deposit of deeds without instrument.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx. 600 houses in london (see schedule).
Outstanding
22 February 1999Delivered on: 9 March 1999
Satisfied on: 17 September 2001
Persons entitled: Royal Exchange Trust Company Limited

Classification: An eighth supplemental trust deed dated the 22ND february 1999
Secured details: £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the principal trust deed dated 6TH october, 1995 (the "principal trust deed")) whether or not of the same series, and all other monies payable by the issuer to the trustee (as defined in the principal trust deed) under the terms of the principal trust deed.
Particulars: The property known as land on the east side of the leggar, bridgwater title numbers ST81255 and ST81259 all buildings and erections and fixtures and fixed plant and machinery all existing leases underleases, tenancies, agreements for lease, rights, covenants and conditions.
Fully Satisfied
22 February 1999Delivered on: 9 March 1999
Satisfied on: 17 September 2001
Persons entitled: Royal Exchange Trust Company Limited

Classification: An eighth supplemental trust deed dated the 22ND february 1999
Secured details: £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the principal trust deed dated 6TH october, 1995 (the "principal trust deed")) whether or not of the same series, and all other monies payable by the issuer to the trustee (as defined in the principal trust deed) under the terms of the principal trust deed.
Particulars: The property known as land on the north side of barton road barton yard hereford title number HW97036 all buildings and erections and fixtures and fixed plant and machinery all existing leases underleases, tenancies, agreements for lease, rights, covenants and conditions.
Fully Satisfied
6 October 1995Delivered on: 20 October 1995
Satisfied on: 17 September 2001
Persons entitled: Royal Exchange Trust Company Limitedthe "Trustee"

Classification: Trust deed
Secured details: £250,000,000 8 7/8 per cent.first mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the trust deed), whether or not in the same series, and all other moneys payable by the issuer to the trustee (as defined in the trust deed) under the terms of the trust deed.
Particulars: Land on the south side of corporation road grimsby humberside t/n HS201043. Land on the east side of harborne lane selly oak birmingham west midlands t/no's WM529093 and WM613918 together with all buildings fixtures erections and fixed plant and machinery for the time being thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 December 2023Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page)
22 December 2023Appointment of Mr Keith Mcclure as a director on 22 December 2023 (2 pages)
21 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (258 pages)
21 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
21 August 2023Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages)
21 August 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
3 July 2023Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page)
30 June 2023Appointment of Mr Nick Taunt as a director on 30 June 2023 (2 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
13 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (251 pages)
13 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
13 October 2022Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages)
13 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
28 March 2022Termination of appointment of Sarah Morrell Barzycki as a director on 18 March 2022 (1 page)
25 March 2022Appointment of Jonathan David Taylor as a director on 18 March 2022 (2 pages)
24 March 2022Appointment of Alan Bunting as a director on 18 March 2022 (2 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
5 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
5 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages)
5 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (239 pages)
13 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
13 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
2 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
2 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages)
2 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages)
2 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
11 October 2019Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
14 November 2018Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages)
14 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
9 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages)
9 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
26 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
26 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
26 October 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
26 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages)
26 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages)
26 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
6 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 February 2017Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
14 December 2016Appointment of British Land Company Secretarial Limited as a secretary (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
13 September 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages)
13 September 2016Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages)
12 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
12 August 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 August 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
12 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
3 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 41,000,000
(8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 41,000,000
(8 pages)
13 November 2015Full accounts made up to 31 March 2015 (18 pages)
13 November 2015Full accounts made up to 31 March 2015 (18 pages)
14 July 2015Auditor's resignation (2 pages)
14 July 2015Auditor's resignation (2 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 41,000,000
(9 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 41,000,000
(9 pages)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
5 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
6 January 2015Full accounts made up to 31 March 2014 (17 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
7 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 41,000,000
(10 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 41,000,000
(10 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
2 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
4 November 2013Full accounts made up to 31 March 2013 (17 pages)
4 November 2013Full accounts made up to 31 March 2013 (17 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
16 January 2013Appointment of Benjamin Toby Grose as a director (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
16 January 2013Appointment of Benjamin Toby Grose as a director (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
2 January 2013Full accounts made up to 31 March 2012 (17 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
9 August 2012Appointment of Stephen Paul Smith as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
1 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
25 July 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
1 July 2011Termination of appointment of Graham Roberts as a director (1 page)
1 July 2011Termination of appointment of Graham Roberts as a director (1 page)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
17 December 2010Full accounts made up to 31 March 2010 (17 pages)
17 December 2010Full accounts made up to 31 March 2010 (17 pages)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
6 September 2010Termination of appointment of Peter Clarke as a director (1 page)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 February 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
3 February 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
3 February 2010Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
19 November 2009Full accounts made up to 31 March 2009 (19 pages)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
11 November 2009Termination of appointment of Andrew Jones as a director (1 page)
26 May 2009Secretary appointed ndiana ekpo (1 page)
26 May 2009Secretary appointed ndiana ekpo (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
19 May 2009Appointment terminated secretary rebecca scudamore (1 page)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
29 December 2008Full accounts made up to 31 March 2008 (19 pages)
1 December 2008Appointment terminated director stephen hester (1 page)
1 December 2008Appointment terminated director stephen hester (1 page)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 February 2008Location of register of members (1 page)
14 February 2008Location of register of members (1 page)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
11 January 2008Full accounts made up to 31 March 2007 (19 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
1 March 2007Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page)
12 February 2007Full accounts made up to 31 March 2006 (19 pages)
12 February 2007Full accounts made up to 31 March 2006 (19 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 February 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
28 September 2006New director appointed (5 pages)
28 September 2006New director appointed (5 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
8 September 2006New director appointed (1 page)
8 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
7 June 2006Auditor's resignation (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
19 September 2005Full accounts made up to 31 March 2005 (18 pages)
19 September 2005Full accounts made up to 31 March 2005 (18 pages)
7 September 2005Director resigned (1 page)
7 September 2005Director resigned (1 page)
18 July 2005Secretary's particulars changed (1 page)
18 July 2005Secretary's particulars changed (1 page)
17 January 2005Return made up to 31/12/04; full list of members (3 pages)
17 January 2005Return made up to 31/12/04; full list of members (3 pages)
10 January 2005New director appointed (1 page)
10 January 2005New director appointed (1 page)
26 July 2004Full accounts made up to 31 March 2004 (18 pages)
26 July 2004Full accounts made up to 31 March 2004 (18 pages)
11 March 2004Secretary's particulars changed (1 page)
11 March 2004Secretary's particulars changed (1 page)
14 January 2004Return made up to 31/12/03; full list of members (3 pages)
14 January 2004Return made up to 31/12/03; full list of members (3 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
20 August 2003Full accounts made up to 31 March 2003 (18 pages)
28 January 2003Return made up to 31/12/02; full list of members (3 pages)
28 January 2003Return made up to 31/12/02; full list of members (3 pages)
23 October 2002Full accounts made up to 31 March 2002 (18 pages)
23 October 2002Full accounts made up to 31 March 2002 (18 pages)
8 March 2002New director appointed (9 pages)
8 March 2002New director appointed (9 pages)
11 January 2002Return made up to 31/12/01; no change of members (7 pages)
11 January 2002Return made up to 31/12/01; no change of members (7 pages)
17 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2001Declaration of mortgage charge released/ceased (2 pages)
17 September 2001Declaration of mortgage charge released/ceased (2 pages)
17 September 2001Declaration of mortgage charge released/ceased (2 pages)
17 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2001Declaration of satisfaction of mortgage/charge (4 pages)
17 September 2001Declaration of mortgage charge released/ceased (2 pages)
17 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 September 2001Declaration of mortgage charge released/ceased (2 pages)
17 September 2001Declaration of satisfaction of mortgage/charge (4 pages)
17 September 2001Declaration of mortgage charge released/ceased (2 pages)
13 September 2001Full accounts made up to 31 March 2001 (16 pages)
13 September 2001Full accounts made up to 31 March 2001 (16 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
7 November 2000Full accounts made up to 31 March 2000 (16 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
31 January 2000Return made up to 31/12/99; no change of members (34 pages)
31 January 2000Return made up to 31/12/99; no change of members (34 pages)
16 November 1999Full accounts made up to 31 March 1999 (11 pages)
16 November 1999Full accounts made up to 31 March 1999 (11 pages)
8 August 1999Director resigned (1 page)
8 August 1999Director resigned (1 page)
22 March 1999Declaration of mortgage charge released/ceased (1 page)
22 March 1999Declaration of mortgage charge released/ceased (1 page)
9 March 1999Particulars of mortgage/charge (4 pages)
9 March 1999Particulars of mortgage/charge (4 pages)
9 March 1999Particulars of mortgage/charge (4 pages)
9 March 1999Particulars of mortgage/charge (4 pages)
1 February 1999Return made up to 31/12/98; no change of members (36 pages)
1 February 1999Return made up to 31/12/98; no change of members (36 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
22 January 1999Full accounts made up to 31 March 1998 (11 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
19 March 1998Secretary's particulars changed (1 page)
14 January 1998Full accounts made up to 31 March 1997 (11 pages)
14 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 July 1997New director appointed (3 pages)
23 July 1997New director appointed (3 pages)
23 July 1997New director appointed (3 pages)
23 July 1997New director appointed (3 pages)
31 January 1997Return made up to 31/12/96; no change of members (24 pages)
31 January 1997Return made up to 31/12/96; no change of members (24 pages)
15 December 1996Full accounts made up to 31 March 1996 (11 pages)
15 December 1996Full accounts made up to 31 March 1996 (11 pages)
18 February 1996Return made up to 31/12/95; no change of members (26 pages)
18 February 1996Return made up to 31/12/95; no change of members (26 pages)
2 October 1995Full accounts made up to 31 March 1995 (11 pages)
2 October 1995Full accounts made up to 31 March 1995 (11 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)