London
W1S 1RX
Director Name | Mr Dudley Stephen Leigh |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1992(10 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Director Name | Mr John Paul Miles |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1992(10 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Director Name | Ms Melanie Kim Miles |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 1992(10 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Secretary Name | Mrs Samantha Clark |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 April 2002(19 years, 5 months after company formation) |
Appointment Duration | 22 years |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Director Name | Mrs Samantha Clark |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2008(25 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Secretary Name | Mr Gregory John Elvin Miles |
---|---|
Status | Current |
Appointed | 16 November 2020(38 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Mr Mark Williams |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(38 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8-10 South Street Epsom Surrey KT18 7PF |
Director Name | Rose Jacqueline Leigh |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(10 years after company formation) |
Appointment Duration | 14 years (resigned 16 November 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rosecroft Avenue London Nw3 |
Secretary Name | Rose Jacqueline Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(10 years after company formation) |
Appointment Duration | 15 years, 7 months (resigned 18 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Rosecroft Avenue London Nw3 |
Secretary Name | Maureen Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(10 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | Nether Crutches Copse Lane Jordans Buckinghamshire HP9 2TA |
Secretary Name | Emma Tiptaft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(24 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 76 New Bond Street London W1S 1RX |
Telephone | 020 76599747 |
---|---|
Telephone region | London |
Registered Address | 8-10 South Street Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50k at £1 | Canadian & Portland Estates (Holdings) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,327,987 |
Gross Profit | £3,220,366 |
Net Worth | £59,883,268 |
Cash | £3,214,777 |
Current Liabilities | £2,169,821 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 April |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
17 November 1988 | Delivered on: 6 December 1988 Satisfied on: 17 August 2002 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the portland place investments 1988 limited or marchday group PLC or any associated company or any guarantor to the chargee on any account whatsoever. Particulars: L/H property k/a 43 portland place and 9 weymouth mews london W1 and all buildings and other structures thereon (see charge particulars form for details). Fully Satisfied |
---|---|
7 June 1988 | Delivered on: 17 June 1988 Satisfied on: 17 August 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/0R ventaquest developments limited to the chargee on any account whatsoever. Particulars: Land and buildings at 20/22 curtain road, london EC2. Fully Satisfied |
15 April 1988 | Delivered on: 20 April 1988 Satisfied on: 9 September 1993 Persons entitled: United Dominions Trust Limited 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 property comprising nos 3/23 (inc) (odd number only) wheeler gate nottingham t/n 39055 (see charge particulars form for details). Fully Satisfied |
11 November 1987 | Delivered on: 20 November 1987 Satisfied on: 9 August 1995 Persons entitled: Barclays 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: Derwent house 44/46 waterloo road wolverhampton t/n SF86188. Fully Satisfied |
16 July 1987 | Delivered on: 30 July 1987 Satisfied on: 18 February 2002 Persons entitled: United Dominions Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a v victoria circus shopping centre victoria circus south-end-on-sea essex t/n EX187912 fixed equitable charge all, and any proceeds of sale etc (please see charge particulars form for details). See the mortgage charge document for full details. Fully Satisfied |
29 April 1987 | Delivered on: 12 May 1987 Satisfied on: 18 February 2002 Persons entitled: Barclays 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: 48 southwark street l/b of southwark t/n 300300. Fully Satisfied |
6 January 2006 | Delivered on: 25 January 2006 Satisfied on: 23 March 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Sub-charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets being the legal charge and the top-up liabilities and all rights of the mortgagor for the payment and enforcement thereof. See the mortgage charge document for full details. Fully Satisfied |
6 January 2006 | Delivered on: 25 January 2006 Satisfied on: 23 March 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: General security assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of its right title and interest in and to the guarantee and the sums payable under the guarantee or any provision thereof and its rights arising out of or in connection with any breach or default by the obligee. See the mortgage charge document for full details. Fully Satisfied |
6 January 2006 | Delivered on: 25 January 2006 Satisfied on: 23 March 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties k/a 29, 31 and 33 thames street and land at the back of the south side of clarence street, kingston upon thames t/no SY312870; the tannery, bishops hall, kingston upon thames t/no SY304298; land lying to the south of bishops hall, kingston upon thames t/no SGL294623, for details of further properties charged please refer to form 395. and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 July 2005 | Delivered on: 13 August 2005 Satisfied on: 23 March 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at india house 45 curlew street (formerly k/a building W5 gainsford street london) t/n TGL146215. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 July 2005 | Delivered on: 13 August 2005 Satisfied on: 23 March 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at 3-23 (odd numbers) wheelergate nottingham t/n NT39055. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 1986 | Delivered on: 19 December 1986 Satisfied on: 9 September 1993 Persons entitled: Credit Lyonnaise Bank Nederland N.V. 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 3/23 (odd numbers) wheeler gate, nottingham t/n 39055. Fully Satisfied |
20 April 2001 | Delivered on: 24 April 2001 Satisfied on: 23 March 2012 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: The f/h property k/a salvation army hall & 188 high street, egham, surrey t/ns SY543033 & SY387196. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 April 2001 | Delivered on: 24 April 2001 Satisfied on: 23 March 2012 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: The f/h property k/a 83 high street, westerham, kent t/n K501075. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
20 April 2001 | Delivered on: 24 April 2001 Satisfied on: 23 March 2012 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: The l/h property k/a 102 new bond street, london t/n 27347. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 September 2000 | Delivered on: 8 September 2000 Satisfied on: 23 March 2012 Persons entitled: Anglo Irish Bank Corporation 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 land being 6 7 and 8 bonhill street islington t/n LN194242 and l/h property k/a unit 5 trimley industrial estate felixstowe suffolk with all fixtures fittings fixed plant and machinery. Fully Satisfied |
24 March 2000 | Delivered on: 12 April 2000 Satisfied on: 23 March 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 3-23 wheelergate nottinghams under title number NT39055 and grainsford street southwark title number TGL146215 all fixtures and fittings and fixed plant and machinery. Fully Satisfied |
29 April 1986 | Delivered on: 12 May 1986 Satisfied on: 18 February 2002 Persons entitled: Barclays 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: 120/122 southwark street l/b of southwark t/n 228275. Fully Satisfied |
24 March 2000 | Delivered on: 12 April 2000 Satisfied on: 16 December 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Fixed equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Full title guarantee by way of fixed equitable charge all right title and interest to and in the following documents. See the mortgage charge document for full details. Fully Satisfied |
13 March 1998 | Delivered on: 26 March 1998 Satisfied on: 18 February 2002 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the companys right title and interest in the freehold property k/a 188 high street egham surrey t/n SY543033 and SY387196 along with the benefit of all the gross rents licence fees and other monies the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 January 1998 | Delivered on: 19 February 1998 Satisfied on: 23 March 2012 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: The freehold property known as the moorings building 25 clarendon road redhill surrey title number SY641869. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 February 1996 | Delivered on: 20 February 1996 Satisfied on: 18 February 2002 Persons entitled: Woolwich Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83 high street westerham kent t/no. K501075. see the mortgage charge document for full details. Fully Satisfied |
31 January 1995 | Delivered on: 11 February 1995 Satisfied on: 18 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or great malvern holdings limited to the chargee on any account whatsoever. Particulars: The companys interest in the property k/a 42, 44 and 46 waterloo road wolverhampton. See the mortgage charge document for full details. Fully Satisfied |
11 February 1994 | Delivered on: 23 February 1994 Satisfied on: 18 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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: 42,44 & 46 waterloo road wolverhampton and the present or future goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 June 1993 | Delivered on: 22 June 1993 Satisfied on: 18 February 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/a 3-23 (odd nos.) wheeler gate, nottingham, nottinghamshire t/no. NT39055 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
2 February 1990 | Delivered on: 8 February 1990 Satisfied on: 18 February 2002 Persons entitled: Woolwich Equitable Building Society Classification: Legal charge Secured details: £450,000.00 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H 1 walton road farlington portsmouth hampshire. Fully Satisfied |
25 September 1989 | Delivered on: 28 September 1989 Satisfied on: 9 December 1999 Persons entitled: United Dominions Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or the parent company and/or any subsidiary company and/or any holding company and/or any associated company of the borrower and/or any guarantor. Particulars: L/H property comprising unit 5 trimley industrial estate felixstowe suffolk. Fully Satisfied |
13 April 1989 | Delivered on: 17 July 1989 Satisfied on: 17 August 2002 Persons entitled: Midland Bank PLC Classification: Mortgage registered pursuant to an order of court dated 5/7/89 Secured details: The moneys secured by the principal charge and trust deed both dated 13/04/89 and the other moneys due under the terms of this charge. Particulars: F/H and l/h properties k/a drapers court kingston-upon-thames surrey and land on the northside of kent road, kingston, surrey title nos SGL366564 and SGL376424 beneficial interest in a trust deed dated 13/4/89. Fully Satisfied |
5 June 1984 | Delivered on: 7 June 1984 Satisfied on: 8 April 1992 Persons entitled: Barclays 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: Fixed charge over f/h 10,10A high street yeovil somerset. Fully Satisfied |
24 February 2012 | Delivered on: 1 March 2012 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the obligors to any secured party or their assignees or successors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property situated at unit 5 parker avenue trimley industrial estate felixstowe t/no SK209490 and all rights relating to such property all easements rights and agreements and all proceeds of sale derived from the property see image for full details. Outstanding |
24 February 2012 | Delivered on: 1 March 2012 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the obligors to any secured party or its assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 103 new bond street t/no 265263 76 new bond street t/no 169027 and 10 dering street t/no 169028 for full list of properties please see MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 December 2008 | Delivered on: 2 January 2009 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: 64 gatwick road crawley t/n WSX45122 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
15 April 2004 | Delivered on: 1 May 2004 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: The freehold land on the east side of tinsley lane crawley west sussex known as number 40-44 gatwick road crawley t/n WSX84230 & the leasehold land at 64 gatwick road crawley t/n WSX61051 by way of fixed charge the fixtures and fittings the plant and machinery vehicles and computer equipment the present and future goodwill. See the mortgage charge document for full details. Outstanding |
28 November 2002 | Delivered on: 2 December 2002 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: Unit 5 parker avenue trimley industrial estate felixstowe suffolk suffolk coastal t/no: SK209490. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 November 2002 | Delivered on: 29 November 2002 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: All those freehold land and buildings situate at and known as 2, 4, 6, 8, 10, 11 and 14 paved court, 20-26 (all) king street and 75-81 (all) george street richmond-ipon-thames title number TGL163298. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 February 2002 | Delivered on: 16 February 2002 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: L/Hold property at 103 new bond street,london W.1; t/no 265263. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 April 2001 | Delivered on: 24 April 2001 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: The l/h property k/a 76 new bond street, london t/ns 169027, 169028 & 169029. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
28 December 2000 | Delivered on: 11 January 2001 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: The leasehold property known as 43-47 the precinct and 1-3 market way and 5-15 market way coventry title number(s) WM586022 & WM586024. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
2 January 2024 | Confirmation statement made on 18 November 2023 with updates (4 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
21 December 2022 | Confirmation statement made on 18 November 2022 with updates (4 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Termination of appointment of Emma Tiptaft as a secretary on 31 March 2021 (1 page) |
21 March 2022 | Registered office address changed from 76 New Bond Street London London W1S 1RX to 8-10 South Street Epsom Surrey KT18 7PF on 21 March 2022 (1 page) |
29 November 2021 | Confirmation statement made on 18 November 2021 with updates (4 pages) |
11 September 2021 | Group of companies' accounts made up to 1 April 2021 (18 pages) |
9 April 2021 | Appointment of Mr Mark Williams as a director on 31 March 2021 (2 pages) |
6 April 2021 | Auditor's resignation (1 page) |
8 January 2021 | Group of companies' accounts made up to 1 April 2020 (26 pages) |
7 December 2020 | Previous accounting period extended from 24 March 2020 to 1 April 2020 (1 page) |
20 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
17 November 2020 | Appointment of Mr Gregory John Elvin Miles as a secretary on 16 November 2020 (2 pages) |
1 April 2020 | Re-registration from a public company to a private limited company (2 pages) |
1 April 2020 | Re-registration of Memorandum and Articles (25 pages) |
1 April 2020 | Certificate of re-registration from Public Limited Company to Private (1 page) |
1 April 2020 | Resolutions
|
19 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
26 September 2019 | Group of companies' accounts made up to 23 March 2019 (24 pages) |
11 December 2018 | Group of companies' accounts made up to 23 March 2018 (24 pages) |
28 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
18 September 2018 | Previous accounting period extended from 23 March 2018 to 24 March 2018 (1 page) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 23 March 2017 (18 pages) |
27 September 2017 | Full accounts made up to 23 March 2017 (18 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
30 September 2016 | Full accounts made up to 23 March 2016 (23 pages) |
30 September 2016 | Full accounts made up to 23 March 2016 (23 pages) |
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
21 October 2015 | Full accounts made up to 23 March 2015 (19 pages) |
21 October 2015 | Full accounts made up to 23 March 2015 (19 pages) |
13 February 2015 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 76 New Bond Street London London W1S 1RX on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to 76 New Bond Street London London W1S 1RX on 13 February 2015 (1 page) |
28 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
29 September 2014 | Group of companies' accounts made up to 23 March 2014 (26 pages) |
29 September 2014 | Group of companies' accounts made up to 23 March 2014 (26 pages) |
8 May 2014 | Auditor's resignation (1 page) |
8 May 2014 | Auditor's resignation (1 page) |
24 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 April 2014 (1 page) |
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
24 September 2013 | Group of companies' accounts made up to 23 March 2013 (25 pages) |
24 September 2013 | Group of companies' accounts made up to 23 March 2013 (25 pages) |
10 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (9 pages) |
10 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (9 pages) |
20 September 2012 | Group of companies' accounts made up to 23 March 2012 (26 pages) |
20 September 2012 | Group of companies' accounts made up to 23 March 2012 (26 pages) |
4 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (20 pages) |
4 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (20 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Memorandum and Articles of Association (8 pages) |
6 March 2012 | Resolutions
|
6 March 2012 | Memorandum and Articles of Association (8 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 38 (10 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 37 (16 pages) |
1 March 2012 | Particulars of a mortgage or charge / charge no: 37 (16 pages) |
6 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders
|
6 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders
|
28 September 2011 | Amended group of companies' accounts made up to 23 March 2011 (26 pages) |
28 September 2011 | Amended group of companies' accounts made up to 23 March 2011 (26 pages) |
27 September 2011 | Director's details changed for David Goldstein on 29 July 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Dudley Stephen Leigh on 29 July 2011 (2 pages) |
27 September 2011 | Director's details changed for David Goldstein on 29 July 2011 (2 pages) |
27 September 2011 | Director's details changed for David Goldstein on 29 July 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Dudley Stephen Leigh on 29 July 2011 (2 pages) |
27 September 2011 | Director's details changed for David Goldstein on 29 July 2011 (2 pages) |
26 September 2011 | Director's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages) |
26 September 2011 | Director's details changed for Ms Melanie Kim Miles on 29 July 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Emma Tiptaft on 29 July 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr John Paul Miles on 29 July 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Emma Tiptaft on 29 July 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr John Paul Miles on 29 July 2011 (2 pages) |
26 September 2011 | Director's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages) |
26 September 2011 | Director's details changed for Ms Melanie Kim Miles on 29 July 2011 (2 pages) |
23 September 2011 | Group of companies' accounts made up to 23 March 2011 (26 pages) |
23 September 2011 | Group of companies' accounts made up to 23 March 2011 (26 pages) |
1 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (9 pages) |
1 February 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (9 pages) |
19 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 19 January 2011 (2 pages) |
22 September 2010 | Group of companies' accounts made up to 23 March 2010 (25 pages) |
22 September 2010 | Group of companies' accounts made up to 23 March 2010 (25 pages) |
12 August 2010 | Section 519 (1 page) |
12 August 2010 | Section 519 (1 page) |
21 December 2009 | Director's details changed for David Goldstein on 11 December 2009 (2 pages) |
21 December 2009 | Director's details changed for David Goldstein on 11 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Ms Melanie Kim Miles on 11 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr John Paul Miles on 11 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Samantha Clark on 11 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr John Paul Miles on 11 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Ms Melanie Kim Miles on 11 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Samantha Clark on 11 December 2009 (2 pages) |
7 October 2009 | Group of companies' accounts made up to 23 March 2009 (26 pages) |
7 October 2009 | Group of companies' accounts made up to 23 March 2009 (26 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
2 January 2009 | Particulars of a mortgage or charge / charge no: 36 (3 pages) |
28 November 2008 | Return made up to 14/11/08; full list of members (6 pages) |
28 November 2008 | Return made up to 14/11/08; full list of members (6 pages) |
9 October 2008 | Group of companies' accounts made up to 23 March 2008 (26 pages) |
9 October 2008 | Group of companies' accounts made up to 23 March 2008 (26 pages) |
23 June 2008 | Appointment terminated secretary rose leigh (1 page) |
23 June 2008 | Director appointed samantha clark (2 pages) |
23 June 2008 | Appointment terminated secretary rose leigh (1 page) |
23 June 2008 | Director appointed samantha clark (2 pages) |
17 January 2008 | Return made up to 14/11/07; change of members
|
17 January 2008 | Return made up to 14/11/07; change of members
|
7 December 2007 | Registered office changed on 07/12/07 from: 66 wigmore street london W1U 2HQ (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 66 wigmore street london W1U 2HQ (1 page) |
24 October 2007 | Group of companies' accounts made up to 23 March 2007 (25 pages) |
24 October 2007 | Group of companies' accounts made up to 23 March 2007 (25 pages) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Director resigned (1 page) |
8 December 2006 | Return made up to 14/11/06; full list of members (10 pages) |
8 December 2006 | Return made up to 14/11/06; full list of members (10 pages) |
27 October 2006 | Group of companies' accounts made up to 23 March 2006 (25 pages) |
27 October 2006 | Group of companies' accounts made up to 23 March 2006 (25 pages) |
25 January 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Particulars of mortgage/charge (7 pages) |
25 January 2006 | Particulars of mortgage/charge (7 pages) |
2 December 2005 | Return made up to 14/11/05; full list of members (10 pages) |
2 December 2005 | Return made up to 14/11/05; full list of members (10 pages) |
25 October 2005 | Full accounts made up to 23 March 2005 (24 pages) |
25 October 2005 | Full accounts made up to 23 March 2005 (24 pages) |
13 August 2005 | Particulars of mortgage/charge (7 pages) |
13 August 2005 | Particulars of mortgage/charge (7 pages) |
13 August 2005 | Particulars of mortgage/charge (7 pages) |
13 August 2005 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Return made up to 14/11/04; full list of members (10 pages) |
23 November 2004 | Return made up to 14/11/04; full list of members (10 pages) |
22 October 2004 | Group of companies' accounts made up to 23 March 2004 (25 pages) |
22 October 2004 | Group of companies' accounts made up to 23 March 2004 (25 pages) |
1 May 2004 | Particulars of mortgage/charge (7 pages) |
1 May 2004 | Particulars of mortgage/charge (7 pages) |
26 November 2003 | Group of companies' accounts made up to 23 March 2003 (23 pages) |
26 November 2003 | Group of companies' accounts made up to 23 March 2003 (23 pages) |
21 November 2003 | Return made up to 14/11/03; full list of members (10 pages) |
21 November 2003 | Return made up to 14/11/03; full list of members (10 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Return made up to 14/11/02; full list of members (10 pages) |
10 December 2002 | Return made up to 14/11/02; full list of members (10 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
29 November 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Resolutions
|
30 October 2002 | Resolutions
|
24 October 2002 | Group of companies' accounts made up to 23 March 2002 (24 pages) |
24 October 2002 | Group of companies' accounts made up to 23 March 2002 (24 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | New secretary appointed (2 pages) |
13 May 2002 | New secretary appointed (2 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
16 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: 47-48 new bond street london W1S 1DJ (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 47-48 new bond street london W1S 1DJ (1 page) |
14 November 2001 | Return made up to 14/11/01; full list of members (9 pages) |
14 November 2001 | Return made up to 14/11/01; full list of members (9 pages) |
23 October 2001 | Group of companies' accounts made up to 23 March 2001 (23 pages) |
23 October 2001 | Group of companies' accounts made up to 23 March 2001 (23 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Return made up to 14/11/00; full list of members
|
15 December 2000 | Return made up to 14/11/00; full list of members
|
7 December 2000 | Registered office changed on 07/12/00 from: allan house 10 john princes street london W1G 0AH (1 page) |
7 December 2000 | Registered office changed on 07/12/00 from: allan house 10 john princes street london W1G 0AH (1 page) |
25 October 2000 | Full group accounts made up to 23 March 2000 (22 pages) |
25 October 2000 | Full group accounts made up to 23 March 2000 (22 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: allan house 10 john princes street london W1M 0AH (1 page) |
7 September 2000 | Registered office changed on 07/09/00 from: allan house 10 john princes street london W1M 0AH (1 page) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (7 pages) |
12 April 2000 | Particulars of mortgage/charge (7 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1999 | Return made up to 14/11/99; full list of members (11 pages) |
23 November 1999 | Return made up to 14/11/99; full list of members (11 pages) |
25 October 1999 | Full group accounts made up to 23 March 1999 (22 pages) |
25 October 1999 | Full group accounts made up to 23 March 1999 (22 pages) |
16 November 1998 | Return made up to 14/11/98; full list of members (12 pages) |
16 November 1998 | Return made up to 14/11/98; full list of members (12 pages) |
15 September 1998 | Full group accounts made up to 23 March 1998 (23 pages) |
15 September 1998 | Full group accounts made up to 23 March 1998 (23 pages) |
26 March 1998 | Particulars of mortgage/charge (7 pages) |
26 March 1998 | Particulars of mortgage/charge (7 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Return made up to 14/11/97; full list of members (12 pages) |
25 November 1997 | Return made up to 14/11/97; full list of members (12 pages) |
27 October 1997 | Full group accounts made up to 23 March 1997 (22 pages) |
27 October 1997 | Full group accounts made up to 23 March 1997 (22 pages) |
18 September 1997 | Registered office changed on 18/09/97 from: 43 portland place london W1N 3AG (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: 43 portland place london W1N 3AG (1 page) |
17 June 1997 | Secretary's particulars changed (1 page) |
17 June 1997 | Secretary's particulars changed (1 page) |
16 January 1997 | Return made up to 14/11/96; full list of members (11 pages) |
16 January 1997 | Return made up to 14/11/96; full list of members (11 pages) |
23 October 1996 | Full group accounts made up to 23 March 1996 (22 pages) |
23 October 1996 | Full group accounts made up to 23 March 1996 (22 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
20 February 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | Return made up to 14/11/95; full list of members (20 pages) |
23 November 1995 | Return made up to 14/11/95; full list of members (20 pages) |
24 October 1995 | Full group accounts made up to 23 March 1995 (22 pages) |
24 October 1995 | Full group accounts made up to 23 March 1995 (22 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Secretary's particulars changed (4 pages) |
17 July 1995 | Secretary's particulars changed (4 pages) |
11 February 1995 | Particulars of mortgage/charge (3 pages) |
11 February 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (64 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
23 February 1994 | Particulars of mortgage/charge (3 pages) |
23 February 1994 | Particulars of mortgage/charge (3 pages) |
9 September 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1993 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 June 1993 | Particulars of mortgage/charge (3 pages) |
22 June 1993 | Particulars of mortgage/charge (3 pages) |
8 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1990 | Particulars of mortgage/charge (3 pages) |
8 February 1990 | Particulars of mortgage/charge (3 pages) |
28 September 1989 | Particulars of mortgage/charge (3 pages) |
28 September 1989 | Particulars of mortgage/charge (3 pages) |
17 July 1989 | Particulars of mortgage/charge (5 pages) |
17 July 1989 | Particulars of mortgage/charge (5 pages) |
6 December 1988 | Particulars of mortgage/charge (5 pages) |
6 December 1988 | Particulars of mortgage/charge (5 pages) |
17 June 1988 | Particulars of mortgage/charge (3 pages) |
17 June 1988 | Particulars of mortgage/charge (3 pages) |
20 April 1988 | Particulars of mortgage/charge (6 pages) |
20 April 1988 | Particulars of mortgage/charge (6 pages) |
20 November 1987 | Particulars of mortgage/charge (3 pages) |
20 November 1987 | Particulars of mortgage/charge (3 pages) |
6 August 1987 | Memorandum and Articles of Association (4 pages) |
6 August 1987 | Memorandum and Articles of Association (4 pages) |
30 July 1987 | Particulars of mortgage/charge (11 pages) |
30 July 1987 | Particulars of mortgage/charge (11 pages) |
12 May 1987 | Particulars of mortgage/charge (6 pages) |
12 May 1987 | Particulars of mortgage/charge (6 pages) |