Company NameJennifer Ulisse Limited
DirectorsPhilip John Hambidge and Jemma Kate Natasha Freeman
Company StatusActive
Company Number01971013
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Philip John Hambidge
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1998(12 years, 6 months after company formation)
Appointment Duration25 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16-20 Hurlingham Business Park
16-20 Hurlingham Business Park Sulivan Road
London
SW6 3DU
Director NameMs Jemma Kate Natasha Freeman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(16 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleSales Executive
Country of ResidenceEngland
Correspondence Address17 Wingate Road
London
W6 0UR
Secretary NameMr Philip John Hambidge
StatusCurrent
Appointed18 June 2013(27 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address16-20 Hurlingham Business Park
16-20 Hurlingham Business Park Sulivan Road
London
SW6 3DU
Director NameAntony Richard Fennelly
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 05 November 1991)
RoleCompany Director
Correspondence AddressBramton Mead Edgeley
Burnhams Road
Little Bookham
Surrey
KT23 3BE
Director NameMr Stephen Charles Fordham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarborne 9 Worthing Road
Horsham
West Sussex
RH12 1TA
Director NameJames Graham Simonds
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence AddressRed Oak House Mill Lane
Bramley
Guildford
Surrey
GU5 0HW
Secretary NameAntony Richard Fennelly
NationalityBritish
StatusResigned
Appointed12 October 1991(5 years, 10 months after company formation)
Appointment Duration2 days (resigned 14 October 1991)
RoleCompany Director
Correspondence AddressBramton Mead Edgeley
Burnhams Road
Little Bookham
Surrey
KT23 3BE
Secretary NameMr Stephen Charles Fordham
NationalityBritish
StatusResigned
Appointed14 October 1991(5 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 18 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarborne 9 Worthing Road
Horsham
West Sussex
RH12 1TA
Director NameMr David Arthur John Baxter
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(7 years after company formation)
Appointment Duration14 years, 11 months (resigned 23 December 2007)
RoleCompany Director
Correspondence Address3 Carrington Place
Esher Park Avenue
Esher
Surrey
KT10 9SF
Director NameMr Nicholas Donald James Freeman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(7 years after company formation)
Appointment Duration7 years, 6 months (resigned 28 July 2000)
RoleChartered Accountant
Correspondence Address29 Egerton Terrace
London
SW3 2BU
Director NameMrs Carol Ann Cross
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(8 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPax Holt Dean
Woodcutts
Salisbury
Wiltshire
SP5 5RT
Director NameBarry Harold Yudolph
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(16 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Grange
57-59 Woodford Road South Woodford
London
E18 2EY
Director NameTatiana Camacho
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(18 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cavendish Court 86 Waldegrave Road
Teddington
Middlesex
TW11 8LN

Contact

Websitejenniferulisse.com

Location

Registered Address16-20 Hurlingham Business Park
16-20 Hurlingham Business Park Sulivan Road
London
SW6 3DU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1James Reyker LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

28 May 2008Delivered on: 3 June 2008
Satisfied on: 18 June 2013
Persons entitled: The Royal Bank of Scotland PLC (As Trustee but Not Otherwise of Schroder Exempt Property Unit Trust)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all moneys from time to time standing to the credit of the deposit account referred to in the rent deposit deed or any replacement or substituted account(the deposit) see image for full details.
Fully Satisfied
11 February 2002Delivered on: 23 February 2002
Satisfied on: 18 June 2013
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 July 1994Delivered on: 16 July 1994
Satisfied on: 18 June 2013
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the companys estate or interest in all f/h or l/h properties for the time being belonging to or charged to the company other than the property and the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
6 January 1993Delivered on: 22 January 1993
Satisfied on: 27 April 1995
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 January 1990Delivered on: 16 January 1990
Satisfied on: 9 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
11 August 1988Delivered on: 19 August 1988
Satisfied on: 18 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 September 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2017Withdrawal of a person with significant control statement on 6 October 2017 (2 pages)
6 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 October 2017Withdrawal of a person with significant control statement on 6 October 2017 (2 pages)
3 July 2017Notification of James Reyker Limited as a person with significant control on 6 April 2016 (1 page)
3 July 2017Notification of James Reyker Limited as a person with significant control on 6 April 2016 (1 page)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
18 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
15 October 2015Director's details changed for Philip John Hambidge on 15 October 2015 (2 pages)
15 October 2015Director's details changed for Philip John Hambidge on 15 October 2015 (2 pages)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
(4 pages)
15 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100,000
(4 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
14 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100,000
(4 pages)
23 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100,000
(4 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,000
(4 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100,000
(4 pages)
18 June 2013Registered office address changed from C/O P J Hambidge 16-20 Hurlingham Business Park, Sulivan Road London SW6 3DU England on 18 June 2013 (1 page)
18 June 2013Appointment of Mr Philip John Hambidge as a secretary (1 page)
18 June 2013Satisfaction of charge 4 in full (1 page)
18 June 2013Termination of appointment of Stephen Fordham as a secretary (1 page)
18 June 2013Registered office address changed from C/O P J Hambidge 16-20 Hurlingham Business Park, Sulivan Road London SW6 3DU England on 18 June 2013 (1 page)
18 June 2013Appointment of Mr Philip John Hambidge as a secretary (1 page)
18 June 2013Satisfaction of charge 5 in full (1 page)
18 June 2013Satisfaction of charge 4 in full (1 page)
18 June 2013Satisfaction of charge 5 in full (1 page)
18 June 2013Termination of appointment of Stephen Fordham as a secretary (1 page)
18 June 2013Satisfaction of charge 6 in full (1 page)
18 June 2013Satisfaction of charge 6 in full (1 page)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
19 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
2 January 2012Full accounts made up to 31 March 2011 (12 pages)
2 January 2012Full accounts made up to 31 March 2011 (12 pages)
8 December 2011Registered office address changed from Unit F G Riverdene Business Park Molesey Road Hersham Surrey KT12 4RG United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Unit F G Riverdene Business Park Molesey Road Hersham Surrey KT12 4RG United Kingdom on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Unit F G Riverdene Business Park Molesey Road Hersham Surrey KT12 4RG United Kingdom on 8 December 2011 (1 page)
6 October 2011Registered office address changed from C/O Stephen C Fordham Unit C3 Brooklands Close Sunbury-on-Thames Middlesex TW16 7DX United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Unit F/G Riverdene Business Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RG United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Unit F/G Riverdene Business Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RG United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from Unit F/G Riverdene Business Park Molesey Road Hersham Walton-on-Thames Surrey KT12 4RG United Kingdom on 6 October 2011 (1 page)
6 October 2011Registered office address changed from C/O Stephen C Fordham Unit C3 Brooklands Close Sunbury-on-Thames Middlesex TW16 7DX United Kingdom on 6 October 2011 (1 page)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
6 October 2011Registered office address changed from C/O Stephen C Fordham Unit C3 Brooklands Close Sunbury-on-Thames Middlesex TW16 7DX United Kingdom on 6 October 2011 (1 page)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
10 June 2011Registered office address changed from Unit 9 Woking Business Park, Albert Drive Woking Surrey GU21 5JY United Kingdom on 10 June 2011 (1 page)
10 June 2011Registered office address changed from Unit 9 Woking Business Park, Albert Drive Woking Surrey GU21 5JY United Kingdom on 10 June 2011 (1 page)
3 June 2011Termination of appointment of Stephen Fordham as a director (1 page)
3 June 2011Termination of appointment of Stephen Fordham as a director (1 page)
3 May 2011Termination of appointment of Tatiana Camacho as a director (1 page)
3 May 2011Termination of appointment of Tatiana Camacho as a director (1 page)
20 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (7 pages)
19 October 2010Director's details changed for Tatiana Camacho on 28 September 2010 (2 pages)
19 October 2010Director's details changed for Tatiana Camacho on 28 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Stephen Charles Fordham on 28 September 2010 (2 pages)
19 October 2010Director's details changed for Mr Stephen Charles Fordham on 28 September 2010 (2 pages)
19 May 2010Full accounts made up to 31 December 2009 (14 pages)
19 May 2010Full accounts made up to 31 December 2009 (14 pages)
29 September 2009Return made up to 28/09/09; full list of members (4 pages)
29 September 2009Return made up to 28/09/09; full list of members (4 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
26 August 2009Full accounts made up to 31 December 2008 (14 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
9 June 2008Full accounts made up to 31 December 2007 (14 pages)
9 June 2008Full accounts made up to 31 December 2007 (14 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 May 2008Registered office changed on 30/05/2008 from warwick house monument way west woking surrey GU21 5ET (1 page)
30 May 2008Registered office changed on 30/05/2008 from warwick house monument way west woking surrey GU21 5ET (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
9 October 2007Return made up to 28/09/07; full list of members (3 pages)
9 October 2007Return made up to 28/09/07; full list of members (3 pages)
21 June 2007Full accounts made up to 31 December 2006 (14 pages)
21 June 2007Full accounts made up to 31 December 2006 (14 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
5 November 2006Full accounts made up to 31 December 2005 (14 pages)
11 October 2006Return made up to 28/09/06; full list of members (3 pages)
11 October 2006Return made up to 28/09/06; full list of members (3 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
19 October 2005Return made up to 28/09/05; full list of members (3 pages)
19 October 2005Return made up to 28/09/05; full list of members (3 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (14 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (14 pages)
26 October 2004Return made up to 28/09/04; full list of members (9 pages)
26 October 2004Return made up to 28/09/04; full list of members (9 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
22 June 2004Full accounts made up to 31 December 2003 (14 pages)
22 June 2004Full accounts made up to 31 December 2003 (14 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
13 March 2004New director appointed (2 pages)
13 March 2004New director appointed (2 pages)
4 December 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2003Full accounts made up to 31 December 2002 (15 pages)
28 May 2003Full accounts made up to 31 December 2002 (15 pages)
24 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2002Full accounts made up to 31 December 2001 (12 pages)
2 July 2002Full accounts made up to 31 December 2001 (12 pages)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
12 October 2001Return made up to 28/09/01; full list of members (7 pages)
12 October 2001Return made up to 28/09/01; full list of members (7 pages)
14 June 2001Full accounts made up to 31 December 2000 (12 pages)
14 June 2001Full accounts made up to 31 December 2000 (12 pages)
27 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
8 August 2000Full accounts made up to 31 December 1999 (12 pages)
8 August 2000Full accounts made up to 31 December 1999 (12 pages)
22 November 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 1999Notice of assignment of name or new name to shares (1 page)
21 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
21 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 July 1999£ nc 100/100000 14/07/99 (1 page)
21 July 1999Ad 14/07/99--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
21 July 1999£ nc 100/100000 14/07/99 (1 page)
21 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
21 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 July 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 July 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 July 1999Notice of assignment of name or new name to shares (1 page)
21 July 1999Ad 14/07/99--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1998Return made up to 28/09/98; full list of members (11 pages)
28 October 1998Return made up to 28/09/98; full list of members (11 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 August 1998New director appointed (3 pages)
12 August 1998New director appointed (3 pages)
28 October 1997Return made up to 28/09/97; no change of members (6 pages)
28 October 1997Return made up to 28/09/97; no change of members (6 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 October 1996Return made up to 12/10/96; no change of members (6 pages)
11 October 1996Return made up to 12/10/96; no change of members (6 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
21 November 1995Return made up to 12/10/95; full list of members (10 pages)
21 November 1995Return made up to 12/10/95; full list of members (10 pages)
12 June 1995Full accounts made up to 31 December 1994 (14 pages)
12 June 1995Full accounts made up to 31 December 1994 (14 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 April 1995Declaration of satisfaction of mortgage/charge (2 pages)