Woodbridge
IP13 8JA
Director Name | Ms Justine Claire Willett |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2021(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Producer |
Country of Residence | England |
Correspondence Address | 41 Springdale Road London N16 9NS |
Director Name | Mr Russell Stuart Willett |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2021(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Springdale Road 41 Springdale Road London N16 9NS |
Director Name | Mrs Mary Boyd Kerr Willett |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2006) |
Role | Secretary |
Correspondence Address | Priory Corner Cottage Wilby Road Stradbroke Eye Suffolk IP21 5JN |
Director Name | Mr Ronald George Willett |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(28 years, 3 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory Corner Cottage Wilby Road, Stradbroke Eye Suffolk IP21 5JN |
Secretary Name | Mrs Mary Boyd Kerr Willett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(28 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | Priory Corner Cottage Wilby Road Stradbroke Eye Suffolk IP21 5JN |
Registered Address | 41 Springdale Road London N16 9NS |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
100 at £1 | Ronald George Willett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £184,604 |
Current Liabilities | £148,099 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 6 November 2023 (6 months ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 2 weeks from now) |
11 February 1972 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1969 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 1976 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1965 | Delivered 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 |
28 June 2023 | Micro company accounts made up to 5 April 2023 (3 pages) |
---|---|
22 February 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
21 February 2023 | Notification of Justine Claire Willett as a person with significant control on 17 April 2021 (2 pages) |
21 February 2023 | Confirmation statement made on 6 November 2022 with updates (4 pages) |
21 February 2023 | Notification of Russell Stuart Willett as a person with significant control on 17 April 2021 (2 pages) |
21 February 2023 | Director's details changed for Mr Russerll Stuart Willett on 21 February 2023 (2 pages) |
21 February 2023 | Cessation of Ronald George Willett as a person with significant control on 17 April 2021 (1 page) |
21 February 2023 | Registered 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 2023 | Secretary's details changed for Russell Stuart Willett on 21 February 2023 (1 page) |
17 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2022 | Micro company accounts made up to 5 April 2021 (3 pages) |
3 January 2022 | Confirmation statement made on 6 November 2021 with updates (4 pages) |
27 June 2021 | Micro company accounts made up to 5 April 2020 (3 pages) |
27 June 2021 | Termination of appointment of Ronald George Willett as a director on 16 April 2021 (1 page) |
13 January 2021 | Appointment of Ms Justine Claire Willett as a director on 9 January 2021 (2 pages) |
13 January 2021 | Appointment of Mr Russerll Stuart Willett as a director on 9 January 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
5 January 2020 | Micro company accounts made up to 5 April 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
2 January 2019 | Micro company accounts made up to 5 April 2018 (2 pages) |
15 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
31 December 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
30 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
5 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 January 2015 | Total exemption full accounts made up to 5 April 2014 (14 pages) |
16 January 2015 | Total exemption full accounts made up to 5 April 2014 (14 pages) |
16 January 2015 | Total exemption full accounts made up to 5 April 2014 (14 pages) |
29 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
13 February 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
7 January 2014 | Total exemption full accounts made up to 5 April 2013 (14 pages) |
7 January 2014 | Total exemption full accounts made up to 5 April 2013 (14 pages) |
7 January 2014 | Total exemption full accounts made up to 5 April 2013 (14 pages) |
17 July 2013 | Satisfaction of charge 8 in full (6 pages) |
17 July 2013 | Satisfaction of charge 6 in full (6 pages) |
17 July 2013 | Satisfaction of charge 10 in full (6 pages) |
17 July 2013 | Satisfaction of charge 19 in full (6 pages) |
17 July 2013 | Satisfaction of charge 17 in full (6 pages) |
17 July 2013 | Satisfaction of charge 8 in full (6 pages) |
17 July 2013 | Satisfaction of charge 16 in full (6 pages) |
17 July 2013 | Satisfaction of charge 12 in full (6 pages) |
17 July 2013 | Satisfaction of charge 9 in full (6 pages) |
17 July 2013 | Satisfaction of charge 15 in full (6 pages) |
17 July 2013 | Satisfaction of charge 14 in full (6 pages) |
17 July 2013 | Satisfaction of charge 4 in full (6 pages) |
17 July 2013 | Satisfaction of charge 12 in full (6 pages) |
17 July 2013 | Satisfaction of charge 9 in full (6 pages) |
17 July 2013 | Satisfaction of charge 5 in full (6 pages) |
17 July 2013 | Satisfaction of charge 3 in full (6 pages) |
17 July 2013 | Satisfaction of charge 18 in full (6 pages) |
17 July 2013 | Satisfaction of charge 17 in full (6 pages) |
17 July 2013 | Satisfaction of charge 3 in full (6 pages) |
17 July 2013 | Satisfaction of charge 14 in full (6 pages) |
17 July 2013 | Satisfaction of charge 16 in full (6 pages) |
17 July 2013 | Satisfaction of charge 11 in full (6 pages) |
17 July 2013 | Satisfaction of charge 6 in full (6 pages) |
17 July 2013 | Satisfaction of charge 7 in full (6 pages) |
17 July 2013 | Satisfaction of charge 1 in full (6 pages) |
17 July 2013 | Satisfaction of charge 2 in full (6 pages) |
17 July 2013 | Satisfaction of charge 15 in full (6 pages) |
17 July 2013 | Satisfaction of charge 19 in full (6 pages) |
17 July 2013 | Satisfaction of charge 2 in full (6 pages) |
17 July 2013 | Satisfaction of charge 10 in full (6 pages) |
17 July 2013 | Satisfaction of charge 4 in full (6 pages) |
17 July 2013 | Satisfaction of charge 5 in full (6 pages) |
17 July 2013 | Satisfaction of charge 7 in full (6 pages) |
17 July 2013 | Satisfaction of charge 18 in full (6 pages) |
17 July 2013 | Satisfaction of charge 13 in full (6 pages) |
17 July 2013 | Satisfaction of charge 11 in full (6 pages) |
17 July 2013 | Satisfaction of charge 13 in full (6 pages) |
17 July 2013 | Satisfaction of charge 1 in full (6 pages) |
23 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption full accounts made up to 5 April 2012 (14 pages) |
10 January 2013 | Total exemption full accounts made up to 5 April 2012 (14 pages) |
10 January 2013 | Total exemption full accounts made up to 5 April 2012 (14 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (14 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (14 pages) |
9 January 2012 | Total exemption full accounts made up to 5 April 2011 (14 pages) |
15 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Total exemption full accounts made up to 5 April 2010 (15 pages) |
12 January 2011 | Total exemption full accounts made up to 5 April 2010 (15 pages) |
12 January 2011 | Total exemption full accounts made up to 5 April 2010 (15 pages) |
24 May 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Ronald George Willett on 6 November 2009 (2 pages) |
24 May 2010 | Director's details changed for Ronald George Willett on 6 November 2009 (2 pages) |
24 May 2010 | Director's details changed for Ronald George Willett on 6 November 2009 (2 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
24 May 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
24 May 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Total exemption full accounts made up to 5 April 2009 (15 pages) |
9 February 2010 | Total exemption full accounts made up to 5 April 2009 (15 pages) |
9 February 2010 | Total exemption full accounts made up to 5 April 2009 (15 pages) |
19 December 2008 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
19 December 2008 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
19 December 2008 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
9 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
27 November 2007 | Return made up to 06/11/07; full list of members
|
27 November 2007 | Total exemption full accounts made up to 5 April 2007 (16 pages) |
27 November 2007 | Return made up to 06/11/07; full list of members
|
27 November 2007 | Total exemption full accounts made up to 5 April 2007 (16 pages) |
27 November 2007 | Total exemption full accounts made up to 5 April 2007 (16 pages) |
26 January 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
26 January 2007 | Return made up to 06/11/06; full list of members
|
26 January 2007 | Return made up to 06/11/06; full list of members
|
26 January 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
26 January 2007 | Total exemption full accounts made up to 5 April 2006 (12 pages) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | Secretary resigned;director resigned (1 page) |
22 January 2007 | New secretary appointed (2 pages) |
22 January 2007 | New secretary appointed (2 pages) |
6 February 2006 | Total exemption full accounts made up to 5 April 2005 (17 pages) |
6 February 2006 | Total exemption full accounts made up to 5 April 2005 (17 pages) |
6 February 2006 | Return made up to 06/11/05; full list of members (7 pages) |
6 February 2006 | Return made up to 06/11/05; full list of members (7 pages) |
6 February 2006 | Total exemption full accounts made up to 5 April 2005 (17 pages) |
1 December 2004 | Total exemption full accounts made up to 5 April 2004 (18 pages) |
1 December 2004 | Total exemption full accounts made up to 5 April 2004 (18 pages) |
1 December 2004 | Total exemption full accounts made up to 5 April 2004 (18 pages) |
1 December 2004 | Return made up to 06/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 06/11/04; full list of members (7 pages) |
11 August 2004 | Return made up to 06/11/03; full list of members (7 pages) |
11 August 2004 | Return made up to 06/11/03; full list of members (7 pages) |
6 February 2004 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
6 February 2004 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
6 February 2004 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
7 February 2003 | Total exemption full accounts made up to 5 April 2002 (13 pages) |
7 February 2003 | Total exemption full accounts made up to 5 April 2002 (13 pages) |
7 February 2003 | Total exemption full accounts made up to 5 April 2002 (13 pages) |
27 January 2003 | Return made up to 06/11/02; full list of members (7 pages) |
27 January 2003 | Return made up to 06/11/02; full list of members (7 pages) |
9 January 2002 | Return made up to 06/11/01; full list of members (6 pages) |
9 January 2002 | Total exemption full accounts made up to 5 April 2001 (13 pages) |
9 January 2002 | Total exemption full accounts made up to 5 April 2001 (13 pages) |
9 January 2002 | Return made up to 06/11/01; full list of members (6 pages) |
9 January 2002 | Total exemption full accounts made up to 5 April 2001 (13 pages) |
29 January 2001 | Full accounts made up to 5 April 2000 (22 pages) |
29 January 2001 | Full accounts made up to 5 April 2000 (22 pages) |
29 January 2001 | Full accounts made up to 5 April 2000 (22 pages) |
29 January 2001 | Return made up to 06/11/00; full list of members (6 pages) |
29 January 2001 | Return made up to 06/11/00; full list of members (6 pages) |
28 January 2000 | Full accounts made up to 5 April 1999 (13 pages) |
28 January 2000 | Full accounts made up to 5 April 1999 (13 pages) |
28 January 2000 | Full accounts made up to 5 April 1999 (13 pages) |
11 November 1999 | Return made up to 06/11/98; full list of members (6 pages) |
11 November 1999 | Return made up to 06/11/97; full list of members (6 pages) |
11 November 1999 | Return made up to 06/11/99; full list of members
|
11 November 1999 | Return made up to 06/11/99; full list of members
|
5 February 1999 | Full accounts made up to 5 April 1998 (22 pages) |
5 February 1999 | Full accounts made up to 5 April 1998 (22 pages) |
5 February 1999 | Full accounts made up to 5 April 1998 (22 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 399/401 high st. Stratford london E15 4OZ (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 399/401 high st. Stratford london E15 4OZ (1 page) |
8 May 1998 | Full accounts made up to 5 April 1997 (22 pages) |
8 May 1998 | Full accounts made up to 5 April 1997 (22 pages) |
8 May 1998 | Full accounts made up to 5 April 1997 (22 pages) |
17 April 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
17 April 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
17 April 1997 | Accounts for a small company made up to 5 April 1996 (7 pages) |
14 January 1997 | Return made up to 06/11/96; full list of members (5 pages) |
14 January 1997 | Return made up to 06/11/96; full list of members (5 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
13 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
11 January 1996 | Return made up to 06/11/95; full list of members (7 pages) |
11 January 1996 | Return made up to 06/11/95; full list of members (7 pages) |
1 June 1988 | Particulars of mortgage/charge (3 pages) |
1 June 1988 | Particulars of mortgage/charge (3 pages) |
2 September 1987 | Particulars of mortgage/charge (3 pages) |
2 September 1987 | Particulars of mortgage/charge (3 pages) |
3 August 1982 | Particulars of mortgage/charge (3 pages) |
3 August 1982 | Particulars of mortgage/charge (3 pages) |
30 June 1976 | Particulars of mortgage/charge (4 pages) |
30 June 1976 | Particulars of mortgage/charge (4 pages) |
4 December 1973 | Particulars of mortgage/charge (4 pages) |
4 December 1973 | Particulars of mortgage/charge (4 pages) |
24 October 1973 | Particulars of mortgage/charge (4 pages) |
24 October 1973 | Particulars of mortgage/charge (4 pages) |
8 August 1973 | Particulars of mortgage/charge (4 pages) |
8 August 1973 | Particulars of mortgage/charge (4 pages) |
3 August 1973 | 395 (4 pages) |
3 August 1973 | 395 (4 pages) |
10 May 1973 | Particulars of mortgage/charge (4 pages) |
10 May 1973 | Particulars of mortgage/charge (4 pages) |
13 March 1972 | Particulars of mortgage/charge (3 pages) |
13 March 1972 | Particulars of mortgage/charge (3 pages) |
25 February 1972 | Particulars of mortgage/charge (4 pages) |
25 February 1972 | Particulars of mortgage/charge (4 pages) |
12 January 1972 | Particulars of mortgage/charge (3 pages) |
12 January 1972 | Particulars of mortgage/charge (3 pages) |
22 December 1971 | Particulars of mortgage/charge (3 pages) |
22 December 1971 | Particulars of mortgage/charge (3 pages) |
13 December 1971 | Particulars of mortgage/charge (4 pages) |
13 December 1971 | Particulars of mortgage/charge (4 pages) |
29 October 1971 | Particulars of mortgage/charge (4 pages) |
29 October 1971 | Particulars of mortgage/charge (4 pages) |
26 May 1971 | Particulars of mortgage/charge (4 pages) |
26 May 1971 | Particulars of mortgage/charge (4 pages) |
26 May 1971 | Particulars of property mortgage/charge (4 pages) |
26 May 1971 | Particulars of property mortgage/charge (4 pages) |
20 May 1969 | Particulars of property mortgage/charge (5 pages) |
20 May 1969 | Particulars of property mortgage/charge (5 pages) |
2 September 1965 | Particulars of property mortgage/charge (4 pages) |
2 September 1965 | Particulars of property mortgage/charge (4 pages) |
7 August 1964 | Incorporation (16 pages) |
7 August 1964 | Incorporation (16 pages) |