Company NameDisraeli Road Properties Limited
DirectorsJustine Claire Willett and Russell Stuart Willett
Company StatusActive
Company Number00814819
CategoryPrivate Limited Company
Incorporation Date7 August 1964(59 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRussell Stuart Willett
NationalityBritish
StatusCurrent
Appointed01 September 2006(42 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence AddressManor Farm Laxfield
Woodbridge
IP13 8JA
Director NameMs Justine Claire Willett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2021(56 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleProducer
Country of ResidenceEngland
Correspondence Address41 Springdale Road
London
N16 9NS
Director NameMr Russell Stuart Willett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2021(56 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Springdale Road 41 Springdale Road
London
N16 9NS
Director NameMrs Mary Boyd Kerr Willett
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(28 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 August 2006)
RoleSecretary
Correspondence AddressPriory Corner Cottage
Wilby Road
Stradbroke Eye
Suffolk
IP21 5JN
Director NameMr Ronald George Willett
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(28 years, 3 months after company formation)
Appointment Duration28 years, 5 months (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory Corner Cottage
Wilby Road, Stradbroke
Eye
Suffolk
IP21 5JN
Secretary NameMrs Mary Boyd Kerr Willett
NationalityBritish
StatusResigned
Appointed06 November 1992(28 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 August 2006)
RoleCompany Director
Correspondence AddressPriory Corner Cottage
Wilby Road
Stradbroke Eye
Suffolk
IP21 5JN

Location

Registered Address41 Springdale Road
London
N16 9NS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Shareholders

100 at £1Ronald George Willett
100.00%
Ordinary

Financials

Year2014
Net Worth£184,604
Current Liabilities£148,099

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Charges

11 February 1972Delivered on: 25 February 1972
Satisfied on: 17 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 northbrook rd, ilford, redbridge. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 January 1972Delivered on: 12 January 1972
Satisfied on: 17 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 303 st marys lane, upminster title no ngl 183077. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1971Delivered on: 22 December 1971
Satisfied on: 17 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14 chesterfield rd leyton waltham forest. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1971Delivered on: 13 December 1971
Satisfied on: 17 July 2013
Persons entitled: Prospect Mortgages LTD

Classification: Legal charge
Secured details: £1,600.
Particulars: 46 barclay rd. Leytonstone E.10.
Fully Satisfied
11 October 1971Delivered on: 29 October 1971
Satisfied on: 17 July 2013
Persons entitled: Prospect Mortgages LTD

Classification: Charge
Secured details: £2000.
Particulars: 29, frith road, london E11.
Fully Satisfied
20 May 1971Delivered on: 26 May 1971
Satisfied on: 17 July 2013
Persons entitled: Prospect Mortgages LTD

Classification: Legal charge
Secured details: £2,500.
Particulars: 47, st. Albans road, seven kings, ilford.
Fully Satisfied
18 May 1971Delivered on: 26 May 1971
Satisfied on: 17 July 2013
Persons entitled: Prospect Mortgages LTD

Classification: Legal charge
Secured details: £2,500.
Particulars: 27, ley st, ilford.
Fully Satisfied
7 May 1969Delivered on: 20 May 1969
Satisfied on: 17 July 2013
Persons entitled: Westminster Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 mornington road, waltham forest, london. E.11.
Fully Satisfied
26 May 1988Delivered on: 1 June 1988
Satisfied on: 17 July 2013
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: Bedingfield house, 24 lambseth street, eye, suffolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1987Delivered on: 2 September 1987
Satisfied on: 17 July 2013
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: F/H property k/a 6 broad street eye suffolk and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 July 1982Delivered on: 3 August 1982
Satisfied on: 17 July 2013
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: F/H property k/a school cottages rumburgh suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 June 1976Delivered on: 30 June 1976
Satisfied on: 17 July 2013
Persons entitled: P.A.R. Walkling

Classification: Mortgage
Secured details: £2000.2.
Particulars: 1 castle hill, eye, suffolk.
Fully Satisfied
12 October 1973Delivered on: 24 October 1973
Satisfied on: 17 July 2013
Persons entitled: Prospect Mortgages

Classification: Legal charge
Secured details: £3,500.
Particulars: 1, vale road forest gate, london E7.
Fully Satisfied
2 August 1973Delivered on: 8 August 1973
Satisfied on: 17 July 2013
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: 49 ringwood road, walthamstow, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 July 1973Delivered on: 3 August 1973
Satisfied on: 17 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16, edinburgh road, walthamstow waltham forest. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1973Delivered on: 10 May 1973
Satisfied on: 17 July 2013
Persons entitled: Prospect Mortgages LTD

Classification: Legal charge
Secured details: £2,000.
Particulars: 184, kingston road ilford, essex.
Fully Satisfied
28 November 1972Delivered on: 4 December 1972
Satisfied on: 17 July 2013
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: 54 chobham road stratford, london E15. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1972Delivered on: 13 March 1972
Satisfied on: 17 July 2013
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: 39 thurlow gardens, hainault redbridge. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 1965Delivered on: 2 September 1965
Satisfied on: 17 July 2013
Persons entitled: Anglo-Belge Finance Co LTD

Classification: Mortgage
Secured details: £2205.
Particulars: 116 south birkbeck road leytonstone - essex.
Fully Satisfied

Filing History

28 June 2023Micro company accounts made up to 5 April 2023 (3 pages)
22 February 2023Micro company accounts made up to 5 April 2022 (3 pages)
21 February 2023Notification of Justine Claire Willett as a person with significant control on 17 April 2021 (2 pages)
21 February 2023Confirmation statement made on 6 November 2022 with updates (4 pages)
21 February 2023Notification of Russell Stuart Willett as a person with significant control on 17 April 2021 (2 pages)
21 February 2023Director's details changed for Mr Russerll Stuart Willett on 21 February 2023 (2 pages)
21 February 2023Cessation of Ronald George Willett as a person with significant control on 17 April 2021 (1 page)
21 February 2023Registered office address changed from 172D Station Road Westcliff on Sea Essex SS0 7SB to 41 Springdale Road 41 Springdale Road London London N16 9NS on 21 February 2023 (1 page)
21 February 2023Secretary's details changed for Russell Stuart Willett on 21 February 2023 (1 page)
17 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
3 January 2022Micro company accounts made up to 5 April 2021 (3 pages)
3 January 2022Confirmation statement made on 6 November 2021 with updates (4 pages)
27 June 2021Micro company accounts made up to 5 April 2020 (3 pages)
27 June 2021Termination of appointment of Ronald George Willett as a director on 16 April 2021 (1 page)
13 January 2021Appointment of Ms Justine Claire Willett as a director on 9 January 2021 (2 pages)
13 January 2021Appointment of Mr Russerll Stuart Willett as a director on 9 January 2021 (2 pages)
13 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
5 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
28 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
15 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
31 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
30 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
28 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
16 January 2015Total exemption full accounts made up to 5 April 2014 (14 pages)
16 January 2015Total exemption full accounts made up to 5 April 2014 (14 pages)
16 January 2015Total exemption full accounts made up to 5 April 2014 (14 pages)
29 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (14 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (14 pages)
7 January 2014Total exemption full accounts made up to 5 April 2013 (14 pages)
17 July 2013Satisfaction of charge 8 in full (6 pages)
17 July 2013Satisfaction of charge 6 in full (6 pages)
17 July 2013Satisfaction of charge 10 in full (6 pages)
17 July 2013Satisfaction of charge 19 in full (6 pages)
17 July 2013Satisfaction of charge 17 in full (6 pages)
17 July 2013Satisfaction of charge 8 in full (6 pages)
17 July 2013Satisfaction of charge 16 in full (6 pages)
17 July 2013Satisfaction of charge 12 in full (6 pages)
17 July 2013Satisfaction of charge 9 in full (6 pages)
17 July 2013Satisfaction of charge 15 in full (6 pages)
17 July 2013Satisfaction of charge 14 in full (6 pages)
17 July 2013Satisfaction of charge 4 in full (6 pages)
17 July 2013Satisfaction of charge 12 in full (6 pages)
17 July 2013Satisfaction of charge 9 in full (6 pages)
17 July 2013Satisfaction of charge 5 in full (6 pages)
17 July 2013Satisfaction of charge 3 in full (6 pages)
17 July 2013Satisfaction of charge 18 in full (6 pages)
17 July 2013Satisfaction of charge 17 in full (6 pages)
17 July 2013Satisfaction of charge 3 in full (6 pages)
17 July 2013Satisfaction of charge 14 in full (6 pages)
17 July 2013Satisfaction of charge 16 in full (6 pages)
17 July 2013Satisfaction of charge 11 in full (6 pages)
17 July 2013Satisfaction of charge 6 in full (6 pages)
17 July 2013Satisfaction of charge 7 in full (6 pages)
17 July 2013Satisfaction of charge 1 in full (6 pages)
17 July 2013Satisfaction of charge 2 in full (6 pages)
17 July 2013Satisfaction of charge 15 in full (6 pages)
17 July 2013Satisfaction of charge 19 in full (6 pages)
17 July 2013Satisfaction of charge 2 in full (6 pages)
17 July 2013Satisfaction of charge 10 in full (6 pages)
17 July 2013Satisfaction of charge 4 in full (6 pages)
17 July 2013Satisfaction of charge 5 in full (6 pages)
17 July 2013Satisfaction of charge 7 in full (6 pages)
17 July 2013Satisfaction of charge 18 in full (6 pages)
17 July 2013Satisfaction of charge 13 in full (6 pages)
17 July 2013Satisfaction of charge 11 in full (6 pages)
17 July 2013Satisfaction of charge 13 in full (6 pages)
17 July 2013Satisfaction of charge 1 in full (6 pages)
23 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (14 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (14 pages)
10 January 2013Total exemption full accounts made up to 5 April 2012 (14 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (14 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (14 pages)
9 January 2012Total exemption full accounts made up to 5 April 2011 (14 pages)
15 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
15 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (15 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (15 pages)
12 January 2011Total exemption full accounts made up to 5 April 2010 (15 pages)
24 May 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Ronald George Willett on 6 November 2009 (2 pages)
24 May 2010Director's details changed for Ronald George Willett on 6 November 2009 (2 pages)
24 May 2010Director's details changed for Ronald George Willett on 6 November 2009 (2 pages)
24 May 2010Register inspection address has been changed (1 page)
24 May 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
24 May 2010Register inspection address has been changed (1 page)
9 February 2010Total exemption full accounts made up to 5 April 2009 (15 pages)
9 February 2010Total exemption full accounts made up to 5 April 2009 (15 pages)
9 February 2010Total exemption full accounts made up to 5 April 2009 (15 pages)
19 December 2008Total exemption full accounts made up to 5 April 2008 (13 pages)
19 December 2008Total exemption full accounts made up to 5 April 2008 (13 pages)
19 December 2008Total exemption full accounts made up to 5 April 2008 (13 pages)
9 December 2008Return made up to 06/11/08; full list of members (3 pages)
9 December 2008Return made up to 06/11/08; full list of members (3 pages)
27 November 2007Return made up to 06/11/07; full list of members
  • 363(287) ‐ Registered office changed on 27/11/07
(7 pages)
27 November 2007Total exemption full accounts made up to 5 April 2007 (16 pages)
27 November 2007Return made up to 06/11/07; full list of members
  • 363(287) ‐ Registered office changed on 27/11/07
(7 pages)
27 November 2007Total exemption full accounts made up to 5 April 2007 (16 pages)
27 November 2007Total exemption full accounts made up to 5 April 2007 (16 pages)
26 January 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
26 January 2007Return made up to 06/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2007Return made up to 06/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
26 January 2007Total exemption full accounts made up to 5 April 2006 (12 pages)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007New secretary appointed (2 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (17 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (17 pages)
6 February 2006Return made up to 06/11/05; full list of members (7 pages)
6 February 2006Return made up to 06/11/05; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 5 April 2005 (17 pages)
1 December 2004Total exemption full accounts made up to 5 April 2004 (18 pages)
1 December 2004Total exemption full accounts made up to 5 April 2004 (18 pages)
1 December 2004Total exemption full accounts made up to 5 April 2004 (18 pages)
1 December 2004Return made up to 06/11/04; full list of members (7 pages)
1 December 2004Return made up to 06/11/04; full list of members (7 pages)
11 August 2004Return made up to 06/11/03; full list of members (7 pages)
11 August 2004Return made up to 06/11/03; full list of members (7 pages)
6 February 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
6 February 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
6 February 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
7 February 2003Total exemption full accounts made up to 5 April 2002 (13 pages)
7 February 2003Total exemption full accounts made up to 5 April 2002 (13 pages)
7 February 2003Total exemption full accounts made up to 5 April 2002 (13 pages)
27 January 2003Return made up to 06/11/02; full list of members (7 pages)
27 January 2003Return made up to 06/11/02; full list of members (7 pages)
9 January 2002Return made up to 06/11/01; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 5 April 2001 (13 pages)
9 January 2002Total exemption full accounts made up to 5 April 2001 (13 pages)
9 January 2002Return made up to 06/11/01; full list of members (6 pages)
9 January 2002Total exemption full accounts made up to 5 April 2001 (13 pages)
29 January 2001Full accounts made up to 5 April 2000 (22 pages)
29 January 2001Full accounts made up to 5 April 2000 (22 pages)
29 January 2001Full accounts made up to 5 April 2000 (22 pages)
29 January 2001Return made up to 06/11/00; full list of members (6 pages)
29 January 2001Return made up to 06/11/00; full list of members (6 pages)
28 January 2000Full accounts made up to 5 April 1999 (13 pages)
28 January 2000Full accounts made up to 5 April 1999 (13 pages)
28 January 2000Full accounts made up to 5 April 1999 (13 pages)
11 November 1999Return made up to 06/11/98; full list of members (6 pages)
11 November 1999Return made up to 06/11/97; full list of members (6 pages)
11 November 1999Return made up to 06/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1999Return made up to 06/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 1999Full accounts made up to 5 April 1998 (22 pages)
5 February 1999Full accounts made up to 5 April 1998 (22 pages)
5 February 1999Full accounts made up to 5 April 1998 (22 pages)
18 June 1998Registered office changed on 18/06/98 from: 399/401 high st. Stratford london E15 4OZ (1 page)
18 June 1998Registered office changed on 18/06/98 from: 399/401 high st. Stratford london E15 4OZ (1 page)
8 May 1998Full accounts made up to 5 April 1997 (22 pages)
8 May 1998Full accounts made up to 5 April 1997 (22 pages)
8 May 1998Full accounts made up to 5 April 1997 (22 pages)
17 April 1997Accounts for a small company made up to 5 April 1996 (7 pages)
17 April 1997Accounts for a small company made up to 5 April 1996 (7 pages)
17 April 1997Accounts for a small company made up to 5 April 1996 (7 pages)
14 January 1997Return made up to 06/11/96; full list of members (5 pages)
14 January 1997Return made up to 06/11/96; full list of members (5 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
13 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
11 January 1996Return made up to 06/11/95; full list of members (7 pages)
11 January 1996Return made up to 06/11/95; full list of members (7 pages)
1 June 1988Particulars of mortgage/charge (3 pages)
1 June 1988Particulars of mortgage/charge (3 pages)
2 September 1987Particulars of mortgage/charge (3 pages)
2 September 1987Particulars of mortgage/charge (3 pages)
3 August 1982Particulars of mortgage/charge (3 pages)
3 August 1982Particulars of mortgage/charge (3 pages)
30 June 1976Particulars of mortgage/charge (4 pages)
30 June 1976Particulars of mortgage/charge (4 pages)
4 December 1973Particulars of mortgage/charge (4 pages)
4 December 1973Particulars of mortgage/charge (4 pages)
24 October 1973Particulars of mortgage/charge (4 pages)
24 October 1973Particulars of mortgage/charge (4 pages)
8 August 1973Particulars of mortgage/charge (4 pages)
8 August 1973Particulars of mortgage/charge (4 pages)
3 August 1973395 (4 pages)
3 August 1973395 (4 pages)
10 May 1973Particulars of mortgage/charge (4 pages)
10 May 1973Particulars of mortgage/charge (4 pages)
13 March 1972Particulars of mortgage/charge (3 pages)
13 March 1972Particulars of mortgage/charge (3 pages)
25 February 1972Particulars of mortgage/charge (4 pages)
25 February 1972Particulars of mortgage/charge (4 pages)
12 January 1972Particulars of mortgage/charge (3 pages)
12 January 1972Particulars of mortgage/charge (3 pages)
22 December 1971Particulars of mortgage/charge (3 pages)
22 December 1971Particulars of mortgage/charge (3 pages)
13 December 1971Particulars of mortgage/charge (4 pages)
13 December 1971Particulars of mortgage/charge (4 pages)
29 October 1971Particulars of mortgage/charge (4 pages)
29 October 1971Particulars of mortgage/charge (4 pages)
26 May 1971Particulars of mortgage/charge (4 pages)
26 May 1971Particulars of mortgage/charge (4 pages)
26 May 1971Particulars of property mortgage/charge (4 pages)
26 May 1971Particulars of property mortgage/charge (4 pages)
20 May 1969Particulars of property mortgage/charge (5 pages)
20 May 1969Particulars of property mortgage/charge (5 pages)
2 September 1965Particulars of property mortgage/charge (4 pages)
2 September 1965Particulars of property mortgage/charge (4 pages)
7 August 1964Incorporation (16 pages)
7 August 1964Incorporation (16 pages)