Company NamePonti's Caffe-Deli Limited
Company StatusDissolved
Company Number01497453
CategoryPrivate Limited Company
Incorporation Date19 May 1980(43 years, 11 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NamesSolgrove Limited and MEGA Bites Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameStefano Mario Ispani
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 November 1993(13 years, 5 months after company formation)
Appointment Duration29 years, 1 month (closed 27 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Cromwell Avenue
London
N6 5HL
Director NameGuiseppe Ispani
Date of BirthOctober 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed10 January 1992(11 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 September 2001)
RoleCaterer
Correspondence Address16 Grass Park
Finchley
London
N3 1UB
Director NameHenry Shaw
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 1995)
RoleAccountant
Correspondence AddressFlat 2 West Heath Lodge
London
NW3 7LU
Secretary NameHenry Shaw
NationalityBritish
StatusResigned
Appointed10 January 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 November 1993)
RoleCompany Director
Correspondence AddressFlat 2 West Heath Lodge
London
NW3 7LU
Director NameLord Thomas Edward Bridges
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(13 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 2000)
RoleH.M.Diplomatic Service (Retire
Correspondence AddressGreat House Church Street
Orford
Woodbridge
Suffolk
IP12 2NT
Director NameMarco Galellli
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(13 years, 5 months after company formation)
Appointment Duration7 months (resigned 09 June 1994)
RoleOperations Director
Correspondence Address89 Cheam Road
Eastewell
Epsom
Surrey
KT17 3EG
Director NameMr Philip Nino Inzani
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(13 years, 5 months after company formation)
Appointment Duration19 years, 1 month (resigned 17 December 2012)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address2 Dollis Avenue
Finchley
London
N3 1TX
Director NameChristopher Baker Reed
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(13 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 June 2011)
RoleFinance Director/Company Secre
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeside
Oatlands Drive
Weybridge
Surrey
KT13 9JB
Secretary NameChristopher Baker Reed
NationalityBritish
StatusResigned
Appointed09 November 1993(13 years, 5 months after company formation)
Appointment Duration17 years, 7 months (resigned 30 June 2011)
RoleFinance Director/Company Secre
Country of ResidenceUnited Kingdom
Correspondence Address4 Lakeside
Oatlands Drive
Weybridge
Surrey
KT13 9JB
Director NameThe Rt Hon Charles Richard Morris
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(13 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 June 2005)
RoleConsultant
Correspondence AddressDerwent Reach Aston Lane
Oaker
Matlock
Derbyshire
DE4 2JP
Director NameRomano Galelli
Date of BirthMay 1941 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed02 September 1994(14 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 December 2008)
RoleCaterer
Correspondence Address89 Cheam Road
Ewell
Epsom
Surrey
KT17 3EG
Director NameMr Peter Maxwell Featherman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(22 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Barham Avenue
Elstree
Hertfordshire
WD6 3PW
Secretary NameMr Chris Murton
StatusResigned
Appointed30 June 2011(31 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2012)
RoleCompany Director
Correspondence Address17/21 Wenlock Road
London
N1 7SL
Director NameMrs Lisa Ispani
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(32 years, 7 months after company formation)
Appointment Duration6 months (resigned 19 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 4 Minerva Street
London
E2 9EH

Contact

Websitepontis.co.uk
Telephone020 32303018
Telephone regionLondon

Location

Registered Address5-7 John Princes Street
Oxford Circus
London
W1G 0JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

11k at £1Pontis Group LTD
55.00%
Ordinary
9k at £1Pontis Retail LTD
45.00%
Ordinary

Financials

Year2014
Net Worth£142,376
Cash£1,798
Current Liabilities£5,000

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

22 October 2008Delivered 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 2008Delivered 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 1994Delivered 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 1994Delivered 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 1988Delivered 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 1980Delivered 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

Filing History

6 March 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 27 January 2019 (6 pages)
5 November 2019Withdrawal of a person with significant control statement on 5 November 2019 (2 pages)
19 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
12 March 2018Notification of Stefano Mario Ispani as a person with significant control on 6 April 2016 (2 pages)
25 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
11 September 2017Registered 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 2017Registered 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 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
7 November 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20,000
(3 pages)
15 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20,000
(3 pages)
27 October 2015Total exemption small company accounts made up to 1 February 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 1 February 2015 (3 pages)
27 October 2015Total exemption small company accounts made up to 1 February 2015 (3 pages)
23 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 20,000
(3 pages)
23 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 20,000
(3 pages)
7 January 2015Director's details changed for Mr Stefano Mario Ispani on 2 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Stefano Mario Ispani on 2 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Stefano Mario Ispani on 2 January 2015 (2 pages)
29 October 2014Accounts for a dormant company made up to 26 January 2014 (4 pages)
29 October 2014Accounts for a dormant company made up to 26 January 2014 (4 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
8 July 2014Director's details changed for Mr Stefano Mario Ispani on 1 May 2014 (2 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20,000
(3 pages)
17 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 20,000
(3 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page)
16 August 2013Accounts for a dormant company made up to 27 January 2013 (3 pages)
16 August 2013Accounts for a dormant company made up to 27 January 2013 (3 pages)
28 June 2013Termination of appointment of Lisa Ispani as a director (1 page)
28 June 2013Termination of appointment of Lisa Ispani as a director (1 page)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
14 January 2013Registered office address changed from 17/21 Wenlock Road London N1 7SL on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 17/21 Wenlock Road London N1 7SL on 14 January 2013 (1 page)
9 January 2013Appointment of Mrs Lisa Ispani as a director (2 pages)
9 January 2013Termination of appointment of Philip Inzani as a director (1 page)
9 January 2013Termination of appointment of Philip Inzani as a director (1 page)
9 January 2013Appointment of Mrs Lisa Ispani as a director (2 pages)
11 December 2012Termination of appointment of Chris Murton as a secretary (1 page)
11 December 2012Termination of appointment of Chris Murton as a secretary (1 page)
16 July 2012Total exemption small company accounts made up to 29 January 2012 (3 pages)
16 July 2012Total exemption small company accounts made up to 29 January 2012 (3 pages)
23 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
27 July 2011Full accounts made up to 30 January 2011 (10 pages)
27 July 2011Full accounts made up to 30 January 2011 (10 pages)
30 June 2011Appointment of Mr Chris Murton as a secretary (1 page)
30 June 2011Termination of appointment of Christopher Reed as a secretary (1 page)
30 June 2011Appointment of Mr Chris Murton as a secretary (1 page)
30 June 2011Termination of appointment of Christopher Reed as a director (1 page)
30 June 2011Termination of appointment of Christopher Reed as a secretary (1 page)
30 June 2011Termination of appointment of Christopher Reed as a director (1 page)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (6 pages)
12 May 2010Full accounts made up to 31 January 2010 (13 pages)
12 May 2010Full accounts made up to 31 January 2010 (13 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 July 2009Full accounts made up to 25 January 2009 (13 pages)
2 July 2009Full accounts made up to 25 January 2009 (13 pages)
6 February 2009Return made up to 10/01/09; full list of members (4 pages)
6 February 2009Return made up to 10/01/09; full list of members (4 pages)
22 January 2009Appointment terminated director romano galelli (1 page)
22 January 2009Appointment terminated director romano galelli (1 page)
24 November 2008Auditor's resignation (1 page)
24 November 2008Auditor's resignation (1 page)
5 November 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
27 October 2008Full accounts made up to 27 January 2008 (13 pages)
27 October 2008Full accounts made up to 27 January 2008 (13 pages)
21 October 2008Auditor's resignation (1 page)
21 October 2008Auditor's resignation (1 page)
14 May 2008Full accounts made up to 28 January 2007 (14 pages)
14 May 2008Full accounts made up to 28 January 2007 (14 pages)
17 January 2008Return made up to 10/01/08; full list of members (3 pages)
17 January 2008Return made up to 10/01/08; full list of members (3 pages)
17 August 2007Return made up to 10/01/07; full list of members; amend (9 pages)
17 August 2007Return made up to 10/01/07; full list of members; amend (9 pages)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
7 February 2007Return made up to 10/01/07; full list of members (3 pages)
7 February 2007Return made up to 10/01/07; full list of members (3 pages)
14 November 2006Full accounts made up to 29 January 2006 (13 pages)
14 November 2006Full accounts made up to 29 January 2006 (13 pages)
7 February 2006Return made up to 10/01/06; full list of members (3 pages)
7 February 2006Return made up to 10/01/06; full list of members (3 pages)
24 November 2005Accounts for a small company made up to 30 January 2005 (7 pages)
24 November 2005Accounts for a small company made up to 30 January 2005 (7 pages)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
16 February 2005Return made up to 10/01/05; full list of members (9 pages)
16 February 2005Return made up to 10/01/05; full list of members (9 pages)
30 November 2004Accounts for a small company made up to 1 February 2004 (7 pages)
30 November 2004Accounts for a small company made up to 1 February 2004 (7 pages)
30 November 2004Accounts for a small company made up to 1 February 2004 (7 pages)
12 February 2004Return made up to 10/01/04; full list of members (9 pages)
12 February 2004Return made up to 10/01/04; full list of members (9 pages)
9 August 2003Full accounts made up to 27 January 2002 (12 pages)
9 August 2003Full accounts made up to 26 January 2003 (12 pages)
9 August 2003Full accounts made up to 26 January 2003 (12 pages)
9 August 2003Full accounts made up to 27 January 2002 (12 pages)
25 January 2003Return made up to 10/01/03; full list of members (9 pages)
25 January 2003Return made up to 10/01/03; full list of members (9 pages)
9 August 2002New director appointed (3 pages)
9 August 2002New director appointed (3 pages)
6 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2001Full accounts made up to 28 January 2001 (13 pages)
3 December 2001Full accounts made up to 28 January 2001 (13 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
15 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 2001Return made up to 10/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 2000Full accounts made up to 30 January 2000 (13 pages)
2 November 2000Full accounts made up to 30 January 2000 (13 pages)
6 January 2000Return made up to 10/01/00; full list of members (8 pages)
6 January 2000Return made up to 10/01/00; full list of members (8 pages)
27 September 1999Full accounts made up to 31 January 1999 (13 pages)
27 September 1999Full accounts made up to 31 January 1999 (13 pages)
15 January 1999Return made up to 10/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Return made up to 10/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1998Full accounts made up to 25 January 1998 (13 pages)
15 September 1998Full accounts made up to 25 January 1998 (13 pages)
15 January 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 1998Return made up to 10/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 1997Full accounts made up to 26 January 1997 (13 pages)
28 June 1997Full accounts made up to 26 January 1997 (13 pages)
11 February 1997Return made up to 10/01/97; no change of members (6 pages)
11 February 1997Return made up to 10/01/97; no change of members (6 pages)
10 October 1996Full accounts made up to 28 January 1996 (15 pages)
10 October 1996Full accounts made up to 28 January 1996 (15 pages)
15 February 1996Return made up to 10/01/96; no change of members (6 pages)
15 February 1996Return made up to 10/01/96; no change of members (6 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
13 June 1995Full accounts made up to 29 January 1995 (13 pages)
13 June 1995Full accounts made up to 29 January 1995 (13 pages)
7 February 1995Return made up to 10/01/95; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 1995Return made up to 10/01/95; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 August 1994Ad 05/05/94--------- £ si 2000@1=2000 £ ic 18000/20000 (2 pages)
19 August 1994Ad 05/05/94--------- £ si 2000@1=2000 £ ic 18000/20000 (2 pages)
4 August 1994Particulars of mortgage/charge (3 pages)
4 August 1994Particulars of mortgage/charge (3 pages)
26 July 1994Particulars of mortgage/charge (3 pages)
26 July 1994Particulars of mortgage/charge (3 pages)
9 May 1994Return made up to 10/01/94; no change of members (5 pages)
9 May 1994Return made up to 10/01/94; no change of members (5 pages)
8 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 April 1994Ad 25/03/94--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages)
8 April 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 April 1994Ad 25/03/94--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages)
16 November 1993Company name changed mega bites LIMITED\certificate issued on 17/11/93 (2 pages)
16 November 1993Company name changed mega bites LIMITED\certificate issued on 17/11/93 (2 pages)
11 December 1989Memorandum and Articles of Association (10 pages)
11 December 1989Memorandum and Articles of Association (10 pages)
23 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1989Company name changed solgrove LIMITED\certificate issued on 24/10/89 (2 pages)
23 October 1989Company name changed solgrove LIMITED\certificate issued on 24/10/89 (2 pages)
10 February 1989Declaration of satisfaction of mortgage/charge (1 page)
10 February 1989Declaration of satisfaction of mortgage/charge (1 page)
5 May 1988Particulars of mortgage/charge (3 pages)
5 May 1988Particulars of mortgage/charge (3 pages)