London
N6 5HL
Director Name | Guiseppe Ispani |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 1992(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 03 September 2001) |
Role | Caterer |
Correspondence Address | 16 Grass Park Finchley London N3 1UB |
Director Name | Henry Shaw |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 1995) |
Role | Accountant |
Correspondence Address | Flat 2 West Heath Lodge London NW3 7LU |
Secretary Name | Henry Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | Flat 2 West Heath Lodge London NW3 7LU |
Director Name | Lord Thomas Edward Bridges |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 March 2000) |
Role | H.M.Diplomatic Service (Retire |
Correspondence Address | Great House Church Street Orford Woodbridge Suffolk IP12 2NT |
Director Name | Marco Galellli |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(13 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 09 June 1994) |
Role | Operations Director |
Correspondence Address | 89 Cheam Road Eastewell Epsom Surrey KT17 3EG |
Director Name | Mr Philip Nino Inzani |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(13 years, 5 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 17 December 2012) |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | 2 Dollis Avenue Finchley London N3 1TX |
Director Name | Christopher Baker Reed |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 June 2011) |
Role | Finance Director/Company Secre |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeside Oatlands Drive Weybridge Surrey KT13 9JB |
Secretary Name | Christopher Baker Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1993(13 years, 5 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 30 June 2011) |
Role | Finance Director/Company Secre |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lakeside Oatlands Drive Weybridge Surrey KT13 9JB |
Director Name | The Rt Hon Charles Richard Morris |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 June 2005) |
Role | Consultant |
Correspondence Address | Derwent Reach Aston Lane Oaker Matlock Derbyshire DE4 2JP |
Director Name | Romano Galelli |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 September 1994(14 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 December 2008) |
Role | Caterer |
Correspondence Address | 89 Cheam Road Ewell Epsom Surrey KT17 3EG |
Director Name | Mr Peter Maxwell Featherman |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2002(22 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Barham Avenue Elstree Hertfordshire WD6 3PW |
Secretary Name | Mr Chris Murton |
---|---|
Status | Resigned |
Appointed | 30 June 2011(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2012) |
Role | Company Director |
Correspondence Address | 17/21 Wenlock Road London N1 7SL |
Director Name | Mrs Lisa Ispani |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(32 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 4 Minerva Street London E2 9EH |
Website | pontis.co.uk |
---|---|
Telephone | 020 32303018 |
Telephone region | London |
Registered Address | 5-7 John Princes Street Oxford Circus London W1G 0JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
11k at £1 | Pontis Group LTD 55.00% Ordinary |
---|---|
9k at £1 | Pontis Retail LTD 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £142,376 |
Cash | £1,798 |
Current Liabilities | £5,000 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 October 2008 | Delivered on: 5 November 2008 Satisfied on: 8 March 2013 Persons entitled: Aib Group (UK) PLC Classification: Inter company cross guarantee Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
22 October 2008 | Delivered on: 5 November 2008 Satisfied on: 9 February 2013 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
22 July 1994 | Delivered on: 4 August 1994 Satisfied on: 30 December 2009 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: L/Hold property known as 213/214 piccadilly,london borough of westminster; t/no.ln 140173 and the proceeds of sale thereof; the assignment of goodwill of business and full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 July 1994 | Delivered on: 26 July 1994 Satisfied on: 30 December 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 April 1988 | Delivered on: 5 May 1988 Satisfied on: 10 February 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 July 1980 | Delivered on: 9 July 1980 Satisfied on: 30 December 2009 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: 225 blackstock road islinton london title no 235498. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
---|---|
5 November 2019 | Total exemption full accounts made up to 27 January 2019 (6 pages) |
5 November 2019 | Withdrawal of a person with significant control statement on 5 November 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
12 March 2018 | Notification of Stefano Mario Ispani as a person with significant control on 6 April 2016 (2 pages) |
25 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
11 September 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 5-7 John Princes Street Oxford Circus London W1G 0JN on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 5-7 John Princes Street Oxford Circus London W1G 0JN on 11 September 2017 (1 page) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
15 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
27 October 2015 | Total exemption small company accounts made up to 1 February 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 1 February 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 1 February 2015 (3 pages) |
23 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
7 January 2015 | Director's details changed for Mr Stefano Mario Ispani on 2 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Stefano Mario Ispani on 2 January 2015 (2 pages) |
7 January 2015 | Director's details changed for Mr Stefano Mario Ispani on 2 January 2015 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 26 January 2014 (4 pages) |
29 October 2014 | Accounts for a dormant company made up to 26 January 2014 (4 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
8 July 2014 | Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages) |
17 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
16 August 2013 | Accounts for a dormant company made up to 27 January 2013 (3 pages) |
16 August 2013 | Accounts for a dormant company made up to 27 January 2013 (3 pages) |
28 June 2013 | Termination of appointment of Lisa Ispani as a director (1 page) |
28 June 2013 | Termination of appointment of Lisa Ispani as a director (1 page) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Registered office address changed from 17/21 Wenlock Road London N1 7SL on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 17/21 Wenlock Road London N1 7SL on 14 January 2013 (1 page) |
9 January 2013 | Appointment of Mrs Lisa Ispani as a director (2 pages) |
9 January 2013 | Termination of appointment of Philip Inzani as a director (1 page) |
9 January 2013 | Termination of appointment of Philip Inzani as a director (1 page) |
9 January 2013 | Appointment of Mrs Lisa Ispani as a director (2 pages) |
11 December 2012 | Termination of appointment of Chris Murton as a secretary (1 page) |
11 December 2012 | Termination of appointment of Chris Murton as a secretary (1 page) |
16 July 2012 | Total exemption small company accounts made up to 29 January 2012 (3 pages) |
16 July 2012 | Total exemption small company accounts made up to 29 January 2012 (3 pages) |
23 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Full accounts made up to 30 January 2011 (10 pages) |
27 July 2011 | Full accounts made up to 30 January 2011 (10 pages) |
30 June 2011 | Appointment of Mr Chris Murton as a secretary (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a secretary (1 page) |
30 June 2011 | Appointment of Mr Chris Murton as a secretary (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a director (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a secretary (1 page) |
30 June 2011 | Termination of appointment of Christopher Reed as a director (1 page) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
12 May 2010 | Full accounts made up to 31 January 2010 (13 pages) |
12 May 2010 | Full accounts made up to 31 January 2010 (13 pages) |
3 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
2 July 2009 | Full accounts made up to 25 January 2009 (13 pages) |
2 July 2009 | Full accounts made up to 25 January 2009 (13 pages) |
6 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 10/01/09; full list of members (4 pages) |
22 January 2009 | Appointment terminated director romano galelli (1 page) |
22 January 2009 | Appointment terminated director romano galelli (1 page) |
24 November 2008 | Auditor's resignation (1 page) |
24 November 2008 | Auditor's resignation (1 page) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
27 October 2008 | Full accounts made up to 27 January 2008 (13 pages) |
27 October 2008 | Full accounts made up to 27 January 2008 (13 pages) |
21 October 2008 | Auditor's resignation (1 page) |
21 October 2008 | Auditor's resignation (1 page) |
14 May 2008 | Full accounts made up to 28 January 2007 (14 pages) |
14 May 2008 | Full accounts made up to 28 January 2007 (14 pages) |
17 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
17 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
17 August 2007 | Return made up to 10/01/07; full list of members; amend (9 pages) |
17 August 2007 | Return made up to 10/01/07; full list of members; amend (9 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
7 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
14 November 2006 | Full accounts made up to 29 January 2006 (13 pages) |
14 November 2006 | Full accounts made up to 29 January 2006 (13 pages) |
7 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
7 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
24 November 2005 | Accounts for a small company made up to 30 January 2005 (7 pages) |
24 November 2005 | Accounts for a small company made up to 30 January 2005 (7 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
16 February 2005 | Return made up to 10/01/05; full list of members (9 pages) |
16 February 2005 | Return made up to 10/01/05; full list of members (9 pages) |
30 November 2004 | Accounts for a small company made up to 1 February 2004 (7 pages) |
30 November 2004 | Accounts for a small company made up to 1 February 2004 (7 pages) |
30 November 2004 | Accounts for a small company made up to 1 February 2004 (7 pages) |
12 February 2004 | Return made up to 10/01/04; full list of members (9 pages) |
12 February 2004 | Return made up to 10/01/04; full list of members (9 pages) |
9 August 2003 | Full accounts made up to 27 January 2002 (12 pages) |
9 August 2003 | Full accounts made up to 26 January 2003 (12 pages) |
9 August 2003 | Full accounts made up to 26 January 2003 (12 pages) |
9 August 2003 | Full accounts made up to 27 January 2002 (12 pages) |
25 January 2003 | Return made up to 10/01/03; full list of members (9 pages) |
25 January 2003 | Return made up to 10/01/03; full list of members (9 pages) |
9 August 2002 | New director appointed (3 pages) |
9 August 2002 | New director appointed (3 pages) |
6 February 2002 | Return made up to 10/01/02; full list of members
|
6 February 2002 | Return made up to 10/01/02; full list of members
|
3 December 2001 | Full accounts made up to 28 January 2001 (13 pages) |
3 December 2001 | Full accounts made up to 28 January 2001 (13 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
15 January 2001 | Return made up to 10/01/01; full list of members
|
15 January 2001 | Return made up to 10/01/01; full list of members
|
2 November 2000 | Full accounts made up to 30 January 2000 (13 pages) |
2 November 2000 | Full accounts made up to 30 January 2000 (13 pages) |
6 January 2000 | Return made up to 10/01/00; full list of members (8 pages) |
6 January 2000 | Return made up to 10/01/00; full list of members (8 pages) |
27 September 1999 | Full accounts made up to 31 January 1999 (13 pages) |
27 September 1999 | Full accounts made up to 31 January 1999 (13 pages) |
15 January 1999 | Return made up to 10/01/99; no change of members
|
15 January 1999 | Return made up to 10/01/99; no change of members
|
15 September 1998 | Full accounts made up to 25 January 1998 (13 pages) |
15 September 1998 | Full accounts made up to 25 January 1998 (13 pages) |
15 January 1998 | Return made up to 10/01/98; full list of members
|
15 January 1998 | Return made up to 10/01/98; full list of members
|
28 June 1997 | Full accounts made up to 26 January 1997 (13 pages) |
28 June 1997 | Full accounts made up to 26 January 1997 (13 pages) |
11 February 1997 | Return made up to 10/01/97; no change of members (6 pages) |
11 February 1997 | Return made up to 10/01/97; no change of members (6 pages) |
10 October 1996 | Full accounts made up to 28 January 1996 (15 pages) |
10 October 1996 | Full accounts made up to 28 January 1996 (15 pages) |
15 February 1996 | Return made up to 10/01/96; no change of members (6 pages) |
15 February 1996 | Return made up to 10/01/96; no change of members (6 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
13 June 1995 | Full accounts made up to 29 January 1995 (13 pages) |
13 June 1995 | Full accounts made up to 29 January 1995 (13 pages) |
7 February 1995 | Return made up to 10/01/95; full list of members
|
7 February 1995 | Return made up to 10/01/95; full list of members
|
19 August 1994 | Ad 05/05/94--------- £ si 2000@1=2000 £ ic 18000/20000 (2 pages) |
19 August 1994 | Ad 05/05/94--------- £ si 2000@1=2000 £ ic 18000/20000 (2 pages) |
4 August 1994 | Particulars of mortgage/charge (3 pages) |
4 August 1994 | Particulars of mortgage/charge (3 pages) |
26 July 1994 | Particulars of mortgage/charge (3 pages) |
26 July 1994 | Particulars of mortgage/charge (3 pages) |
9 May 1994 | Return made up to 10/01/94; no change of members (5 pages) |
9 May 1994 | Return made up to 10/01/94; no change of members (5 pages) |
8 April 1994 | Resolutions
|
8 April 1994 | Ad 25/03/94--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages) |
8 April 1994 | Resolutions
|
8 April 1994 | Ad 25/03/94--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages) |
16 November 1993 | Company name changed mega bites LIMITED\certificate issued on 17/11/93 (2 pages) |
16 November 1993 | Company name changed mega bites LIMITED\certificate issued on 17/11/93 (2 pages) |
11 December 1989 | Memorandum and Articles of Association (10 pages) |
11 December 1989 | Memorandum and Articles of Association (10 pages) |
23 November 1989 | Resolutions
|
23 November 1989 | Resolutions
|
23 October 1989 | Company name changed solgrove LIMITED\certificate issued on 24/10/89 (2 pages) |
23 October 1989 | Company name changed solgrove LIMITED\certificate issued on 24/10/89 (2 pages) |
10 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1988 | Particulars of mortgage/charge (3 pages) |
5 May 1988 | Particulars of mortgage/charge (3 pages) |