Company NameCanadian & Portland Estates Limited
Company StatusActive
Company Number01676411
CategoryPrivate Limited Company
Incorporation Date8 November 1982(41 years, 5 months ago)
Previous NamesBradcrest Limited and Canadian & Portland Estates Plc

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Goldstein
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(10 years after company formation)
Appointment Duration31 years, 5 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameMr Dudley Stephen Leigh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(10 years after company formation)
Appointment Duration31 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameMr John Paul Miles
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(10 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameMs Melanie Kim Miles
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1992(10 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Bond Street
London
W1S 1RX
Secretary NameMrs Samantha Clark
NationalityBritish
StatusCurrent
Appointed15 April 2002(19 years, 5 months after company formation)
Appointment Duration22 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameMrs Samantha Clark
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(25 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 New Bond Street
London
W1S 1RX
Secretary NameMr Gregory John Elvin Miles
StatusCurrent
Appointed16 November 2020(38 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Mark Williams
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(38 years, 5 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameRose Jacqueline Leigh
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1992(10 years after company formation)
Appointment Duration14 years (resigned 16 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Rosecroft Avenue
London
Nw3
Secretary NameRose Jacqueline Leigh
NationalityBritish
StatusResigned
Appointed14 November 1992(10 years after company formation)
Appointment Duration15 years, 7 months (resigned 18 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Rosecroft Avenue
London
Nw3
Secretary NameMaureen Quinn
NationalityBritish
StatusResigned
Appointed14 November 1992(10 years after company formation)
Appointment Duration9 years, 5 months (resigned 15 April 2002)
RoleCompany Director
Correspondence AddressNether Crutches
Copse Lane
Jordans
Buckinghamshire
HP9 2TA
Secretary NameEmma Tiptaft
NationalityBritish
StatusResigned
Appointed16 November 2006(24 years after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address76 New Bond Street
London
W1S 1RX

Contact

Telephone020 76599747
Telephone regionLondon

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Canadian & Portland Estates (Holdings) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£3,327,987
Gross Profit£3,220,366
Net Worth£59,883,268
Cash£3,214,777
Current Liabilities£2,169,821

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

17 November 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 1986Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1986Delivered 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 2000Delivered 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 1998Delivered 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 1998Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1984Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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

Filing History

2 January 2024Confirmation statement made on 18 November 2023 with updates (4 pages)
31 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 December 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Termination of appointment of Emma Tiptaft as a secretary on 31 March 2021 (1 page)
21 March 2022Registered 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 2021Confirmation statement made on 18 November 2021 with updates (4 pages)
11 September 2021Group of companies' accounts made up to 1 April 2021 (18 pages)
9 April 2021Appointment of Mr Mark Williams as a director on 31 March 2021 (2 pages)
6 April 2021Auditor's resignation (1 page)
8 January 2021Group of companies' accounts made up to 1 April 2020 (26 pages)
7 December 2020Previous accounting period extended from 24 March 2020 to 1 April 2020 (1 page)
20 November 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
17 November 2020Appointment of Mr Gregory John Elvin Miles as a secretary on 16 November 2020 (2 pages)
1 April 2020Re-registration from a public company to a private limited company (2 pages)
1 April 2020Re-registration of Memorandum and Articles (25 pages)
1 April 2020Certificate of re-registration from Public Limited Company to Private (1 page)
1 April 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
26 September 2019Group of companies' accounts made up to 23 March 2019 (24 pages)
11 December 2018Group of companies' accounts made up to 23 March 2018 (24 pages)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
23 November 2018Confirmation statement made on 18 November 2018 with updates (4 pages)
18 September 2018Previous accounting period extended from 23 March 2018 to 24 March 2018 (1 page)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
27 September 2017Full accounts made up to 23 March 2017 (18 pages)
27 September 2017Full accounts made up to 23 March 2017 (18 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 September 2016Full accounts made up to 23 March 2016 (23 pages)
30 September 2016Full accounts made up to 23 March 2016 (23 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50,040
(9 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 50,040
(9 pages)
21 October 2015Full accounts made up to 23 March 2015 (19 pages)
21 October 2015Full accounts made up to 23 March 2015 (19 pages)
13 February 2015Registered 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 2015Registered 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 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,040
(9 pages)
28 January 2015Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,040
(9 pages)
29 September 2014Group of companies' accounts made up to 23 March 2014 (26 pages)
29 September 2014Group of companies' accounts made up to 23 March 2014 (26 pages)
8 May 2014Auditor's resignation (1 page)
8 May 2014Auditor's resignation (1 page)
24 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 April 2014 (1 page)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50,040
(9 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 50,040
(9 pages)
24 September 2013Group of companies' accounts made up to 23 March 2013 (25 pages)
24 September 2013Group of companies' accounts made up to 23 March 2013 (25 pages)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
10 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (9 pages)
20 September 2012Group of companies' accounts made up to 23 March 2012 (26 pages)
20 September 2012Group of companies' accounts made up to 23 March 2012 (26 pages)
4 April 2012Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (20 pages)
4 April 2012Second filing of AR01 previously delivered to Companies House made up to 14 November 2011 (20 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 22/02/2012
(2 pages)
6 March 2012Memorandum and Articles of Association (8 pages)
6 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements 22/02/2012
(2 pages)
6 March 2012Memorandum and Articles of Association (8 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 38 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 38 (10 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 37 (16 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 37 (16 pages)
6 December 2011Annual return made up to 14 November 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 04/04/2012
(10 pages)
6 December 2011Annual return made up to 14 November 2011 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 04/04/2012
(10 pages)
28 September 2011Amended group of companies' accounts made up to 23 March 2011 (26 pages)
28 September 2011Amended group of companies' accounts made up to 23 March 2011 (26 pages)
27 September 2011Director's details changed for David Goldstein on 29 July 2011 (2 pages)
27 September 2011Director's details changed for Mr Dudley Stephen Leigh on 29 July 2011 (2 pages)
27 September 2011Director's details changed for David Goldstein on 29 July 2011 (2 pages)
27 September 2011Director's details changed for David Goldstein on 29 July 2011 (2 pages)
27 September 2011Director's details changed for Mr Dudley Stephen Leigh on 29 July 2011 (2 pages)
27 September 2011Director's details changed for David Goldstein on 29 July 2011 (2 pages)
26 September 2011Director's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages)
26 September 2011Director's details changed for Ms Melanie Kim Miles on 29 July 2011 (2 pages)
26 September 2011Secretary's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages)
26 September 2011Secretary's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages)
26 September 2011Secretary's details changed for Emma Tiptaft on 29 July 2011 (2 pages)
26 September 2011Director's details changed for Mr John Paul Miles on 29 July 2011 (2 pages)
26 September 2011Secretary's details changed for Emma Tiptaft on 29 July 2011 (2 pages)
26 September 2011Director's details changed for Mr John Paul Miles on 29 July 2011 (2 pages)
26 September 2011Director's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages)
26 September 2011Director's details changed for Ms Melanie Kim Miles on 29 July 2011 (2 pages)
23 September 2011Group of companies' accounts made up to 23 March 2011 (26 pages)
23 September 2011Group of companies' accounts made up to 23 March 2011 (26 pages)
1 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (9 pages)
1 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (9 pages)
19 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 19 January 2011 (2 pages)
19 January 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 19 January 2011 (2 pages)
22 September 2010Group of companies' accounts made up to 23 March 2010 (25 pages)
22 September 2010Group of companies' accounts made up to 23 March 2010 (25 pages)
12 August 2010Section 519 (1 page)
12 August 2010Section 519 (1 page)
21 December 2009Director's details changed for David Goldstein on 11 December 2009 (2 pages)
21 December 2009Director's details changed for David Goldstein on 11 December 2009 (2 pages)
21 December 2009Director's details changed for Ms Melanie Kim Miles on 11 December 2009 (2 pages)
21 December 2009Director's details changed for Mr John Paul Miles on 11 December 2009 (2 pages)
21 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Samantha Clark on 11 December 2009 (2 pages)
21 December 2009Director's details changed for Mr John Paul Miles on 11 December 2009 (2 pages)
21 December 2009Director's details changed for Ms Melanie Kim Miles on 11 December 2009 (2 pages)
21 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (7 pages)
21 December 2009Director's details changed for Samantha Clark on 11 December 2009 (2 pages)
7 October 2009Group of companies' accounts made up to 23 March 2009 (26 pages)
7 October 2009Group of companies' accounts made up to 23 March 2009 (26 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
2 January 2009Particulars of a mortgage or charge / charge no: 36 (3 pages)
28 November 2008Return made up to 14/11/08; full list of members (6 pages)
28 November 2008Return made up to 14/11/08; full list of members (6 pages)
9 October 2008Group of companies' accounts made up to 23 March 2008 (26 pages)
9 October 2008Group of companies' accounts made up to 23 March 2008 (26 pages)
23 June 2008Appointment terminated secretary rose leigh (1 page)
23 June 2008Director appointed samantha clark (2 pages)
23 June 2008Appointment terminated secretary rose leigh (1 page)
23 June 2008Director appointed samantha clark (2 pages)
17 January 2008Return made up to 14/11/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 January 2008Return made up to 14/11/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 December 2007Registered office changed on 07/12/07 from: 66 wigmore street london W1U 2HQ (1 page)
7 December 2007Registered office changed on 07/12/07 from: 66 wigmore street london W1U 2HQ (1 page)
24 October 2007Group of companies' accounts made up to 23 March 2007 (25 pages)
24 October 2007Group of companies' accounts made up to 23 March 2007 (25 pages)
19 December 2006New secretary appointed (1 page)
19 December 2006Director resigned (1 page)
19 December 2006New secretary appointed (1 page)
19 December 2006Director resigned (1 page)
8 December 2006Return made up to 14/11/06; full list of members (10 pages)
8 December 2006Return made up to 14/11/06; full list of members (10 pages)
27 October 2006Group of companies' accounts made up to 23 March 2006 (25 pages)
27 October 2006Group of companies' accounts made up to 23 March 2006 (25 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
2 December 2005Return made up to 14/11/05; full list of members (10 pages)
2 December 2005Return made up to 14/11/05; full list of members (10 pages)
25 October 2005Full accounts made up to 23 March 2005 (24 pages)
25 October 2005Full accounts made up to 23 March 2005 (24 pages)
13 August 2005Particulars of mortgage/charge (7 pages)
13 August 2005Particulars of mortgage/charge (7 pages)
13 August 2005Particulars of mortgage/charge (7 pages)
13 August 2005Particulars of mortgage/charge (7 pages)
23 November 2004Return made up to 14/11/04; full list of members (10 pages)
23 November 2004Return made up to 14/11/04; full list of members (10 pages)
22 October 2004Group of companies' accounts made up to 23 March 2004 (25 pages)
22 October 2004Group of companies' accounts made up to 23 March 2004 (25 pages)
1 May 2004Particulars of mortgage/charge (7 pages)
1 May 2004Particulars of mortgage/charge (7 pages)
26 November 2003Group of companies' accounts made up to 23 March 2003 (23 pages)
26 November 2003Group of companies' accounts made up to 23 March 2003 (23 pages)
21 November 2003Return made up to 14/11/03; full list of members (10 pages)
21 November 2003Return made up to 14/11/03; full list of members (10 pages)
16 December 2002Declaration of satisfaction of mortgage/charge (1 page)
16 December 2002Declaration of satisfaction of mortgage/charge (1 page)
10 December 2002Return made up to 14/11/02; full list of members (10 pages)
10 December 2002Return made up to 14/11/02; full list of members (10 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 October 2002Group of companies' accounts made up to 23 March 2002 (24 pages)
24 October 2002Group of companies' accounts made up to 23 March 2002 (24 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (1 page)
18 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (1 page)
18 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
16 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Registered office changed on 01/02/02 from: 47-48 new bond street london W1S 1DJ (1 page)
1 February 2002Registered office changed on 01/02/02 from: 47-48 new bond street london W1S 1DJ (1 page)
14 November 2001Return made up to 14/11/01; full list of members (9 pages)
14 November 2001Return made up to 14/11/01; full list of members (9 pages)
23 October 2001Group of companies' accounts made up to 23 March 2001 (23 pages)
23 October 2001Group of companies' accounts made up to 23 March 2001 (23 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
11 January 2001Particulars of mortgage/charge (3 pages)
15 December 2000Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
15 December 2000Return made up to 14/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
7 December 2000Registered office changed on 07/12/00 from: allan house 10 john princes street london W1G 0AH (1 page)
7 December 2000Registered office changed on 07/12/00 from: allan house 10 john princes street london W1G 0AH (1 page)
25 October 2000Full group accounts made up to 23 March 2000 (22 pages)
25 October 2000Full group accounts made up to 23 March 2000 (22 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
7 September 2000Registered office changed on 07/09/00 from: allan house 10 john princes street london W1M 0AH (1 page)
7 September 2000Registered office changed on 07/09/00 from: allan house 10 john princes street london W1M 0AH (1 page)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (7 pages)
12 April 2000Particulars of mortgage/charge (7 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
9 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 November 1999Return made up to 14/11/99; full list of members (11 pages)
23 November 1999Return made up to 14/11/99; full list of members (11 pages)
25 October 1999Full group accounts made up to 23 March 1999 (22 pages)
25 October 1999Full group accounts made up to 23 March 1999 (22 pages)
16 November 1998Return made up to 14/11/98; full list of members (12 pages)
16 November 1998Return made up to 14/11/98; full list of members (12 pages)
15 September 1998Full group accounts made up to 23 March 1998 (23 pages)
15 September 1998Full group accounts made up to 23 March 1998 (23 pages)
26 March 1998Particulars of mortgage/charge (7 pages)
26 March 1998Particulars of mortgage/charge (7 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
25 November 1997Return made up to 14/11/97; full list of members (12 pages)
25 November 1997Return made up to 14/11/97; full list of members (12 pages)
27 October 1997Full group accounts made up to 23 March 1997 (22 pages)
27 October 1997Full group accounts made up to 23 March 1997 (22 pages)
18 September 1997Registered office changed on 18/09/97 from: 43 portland place london W1N 3AG (1 page)
18 September 1997Registered office changed on 18/09/97 from: 43 portland place london W1N 3AG (1 page)
17 June 1997Secretary's particulars changed (1 page)
17 June 1997Secretary's particulars changed (1 page)
16 January 1997Return made up to 14/11/96; full list of members (11 pages)
16 January 1997Return made up to 14/11/96; full list of members (11 pages)
23 October 1996Full group accounts made up to 23 March 1996 (22 pages)
23 October 1996Full group accounts made up to 23 March 1996 (22 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
20 February 1996Particulars of mortgage/charge (3 pages)
23 November 1995Return made up to 14/11/95; full list of members (20 pages)
23 November 1995Return made up to 14/11/95; full list of members (20 pages)
24 October 1995Full group accounts made up to 23 March 1995 (22 pages)
24 October 1995Full group accounts made up to 23 March 1995 (22 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Secretary's particulars changed (4 pages)
17 July 1995Secretary's particulars changed (4 pages)
11 February 1995Particulars of mortgage/charge (3 pages)
11 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (64 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
23 February 1994Particulars of mortgage/charge (3 pages)
23 February 1994Particulars of mortgage/charge (3 pages)
9 September 1993Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1993Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1993Particulars of mortgage/charge (3 pages)
22 June 1993Particulars of mortgage/charge (3 pages)
8 April 1992Declaration of satisfaction of mortgage/charge (1 page)
8 April 1992Declaration of satisfaction of mortgage/charge (1 page)
8 February 1990Particulars of mortgage/charge (3 pages)
8 February 1990Particulars of mortgage/charge (3 pages)
28 September 1989Particulars of mortgage/charge (3 pages)
28 September 1989Particulars of mortgage/charge (3 pages)
17 July 1989Particulars of mortgage/charge (5 pages)
17 July 1989Particulars of mortgage/charge (5 pages)
6 December 1988Particulars of mortgage/charge (5 pages)
6 December 1988Particulars of mortgage/charge (5 pages)
17 June 1988Particulars of mortgage/charge (3 pages)
17 June 1988Particulars of mortgage/charge (3 pages)
20 April 1988Particulars of mortgage/charge (6 pages)
20 April 1988Particulars of mortgage/charge (6 pages)
20 November 1987Particulars of mortgage/charge (3 pages)
20 November 1987Particulars of mortgage/charge (3 pages)
6 August 1987Memorandum and Articles of Association (4 pages)
6 August 1987Memorandum and Articles of Association (4 pages)
30 July 1987Particulars of mortgage/charge (11 pages)
30 July 1987Particulars of mortgage/charge (11 pages)
12 May 1987Particulars of mortgage/charge (6 pages)
12 May 1987Particulars of mortgage/charge (6 pages)