London
SW8 2JW
Director Name | Mr Michael George Bazzard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 January 2000(13 years, 3 months after company formation) |
Appointment Duration | 22 years, 9 months (closed 01 November 2022) |
Role | Independent Social Worker |
Country of Residence | England |
Correspondence Address | 24 Wandsworth Road London SW8 2JW |
Secretary Name | Sarah O'Grady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2004(17 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (closed 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kilburn Road York YO10 4DE |
Director Name | Miss Marianne Peck |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2018(31 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 01 November 2022) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 24 Wandsworth Road London SW8 2JW |
Director Name | Brian George Bishop |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 November 1995) |
Role | Social Work Adviser |
Correspondence Address | Little Grange Perch Lane Lamberhurst Tunbridge Wells Kent TN3 8AU |
Director Name | Mr Colin Lee |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 January 2000) |
Role | Social Worker |
Correspondence Address | 94 Mount Gould Road Lipson Plymouth Devon PL4 7PX |
Director Name | Mr Simon Keith Pollard |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 21 February 2003) |
Role | Solicitor |
Correspondence Address | 82 Christchurch Avenue London NW6 7PE |
Secretary Name | Mr Sean Haresnape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 87 East Hill London SW18 2QD |
Secretary Name | Mr Colin Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 January 2000) |
Role | Secretary |
Correspondence Address | 94 Mount Gould Road Lipson Plymouth Devon PL4 7PX |
Director Name | Elizabeth Maria Szwed |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1995(9 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 December 2002) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hazeldown Cottages Stepbridge Path Woking Surrey GU21 1LX |
Secretary Name | Simon Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 2003) |
Role | Solicitor |
Correspondence Address | 28 Craven Park Road Harlsden London Nw10 |
Director Name | Joanne Lindsay Parkin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 January 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | The Vicarage 29 Franklyn Road Godalming Surrey GU7 2LD |
Director Name | Mr Gwynfor Ehud Williams |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 March 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 27 Green Lane Seaford East Sussex BN25 1EG |
Director Name | Miss Sarah Laue |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 28 April 2014(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2018) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 263 Northborough Road London SW16 4TR |
Director Name | Ms Riva Videan |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 November 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 263 Northborough Road London SW16 4TR |
Website | breslaffcentre.org.uk |
---|---|
Telephone | 020 79781683 |
Telephone region | London |
Registered Address | 24 Wandsworth Road London SW8 2JW |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £66,353 |
Net Worth | £872,087 |
Cash | £246,369 |
Current Liabilities | £17,112 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
1 July 2014 | Delivered on: 17 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H property k/a 263 northborough road london t/no P46449. Outstanding |
---|---|
19 December 2003 | Delivered on: 24 December 2003 Persons entitled: Hsbc 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 known as 121 lansdowne way stockwell london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 December 2003 | Delivered on: 24 December 2003 Persons entitled: Hsbc 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: 123 lansdowne way stockwell london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 May 1995 | Delivered on: 17 May 1995 Persons entitled: Midland 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: Freehold property known as 2 st stephens terrace london SW8 together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
21 May 1992 | Delivered on: 5 June 1992 Persons entitled: Midland 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: 127B lansdowne way, london, SW8, title number SGL447913. See form 395 relevant to this charge. Outstanding |
19 February 1992 | Delivered on: 11 March 1992 Persons entitled: Midland 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: 121 lansdowne way london SW8 title no. 450956 together with all fixtures and fittings and the benefit of all rights licences guarantees rent deposits contracts deeds warranties undertakings and the goodwill of the company. Outstanding |
20 February 1991 | Delivered on: 27 February 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
18 January 1991 | Delivered on: 31 January 1991 Persons entitled: Midland 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 monies due relating to 60 thorparch road london SW8 title number ln 78932. Outstanding |
1 November 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2022 | Satisfaction of charge 1 in full (1 page) |
22 September 2022 | Satisfaction of charge 020631040008 in full (1 page) |
22 September 2022 | Satisfaction of charge 4 in full (1 page) |
22 September 2022 | Satisfaction of charge 6 in full (2 pages) |
22 September 2022 | Satisfaction of charge 7 in full (2 pages) |
22 September 2022 | Satisfaction of charge 3 in full (1 page) |
22 September 2022 | Satisfaction of charge 5 in full (1 page) |
22 September 2022 | Satisfaction of charge 2 in full (1 page) |
13 September 2022 | Voluntary strike-off action has been suspended (1 page) |
16 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2022 | Application to strike the company off the register (1 page) |
24 March 2022 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
24 March 2022 | Registered office address changed from 27 Green Lane Seaford East Sussex BN25 1EG England to 24 Wandsworth Road London SW8 2JW on 24 March 2022 (1 page) |
24 December 2021 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
6 October 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
6 May 2021 | Second filing for the termination of Gwynfor Ehud Williams as a director (5 pages) |
23 February 2021 | Secretary's details changed for Sarah O'grady on 23 February 2021 (1 page) |
22 February 2021 | Registered office address changed from Unit 24571 PO Box 6945 London W1A 6US England to 27 Green Lane Seaford East Sussex BN25 1EG on 22 February 2021 (1 page) |
15 February 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
18 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of Gwynfor Ehud Williams as a director on 31 March 2012
|
1 June 2020 | Termination of appointment of Gwynfor Ehud Williams as a director on 31 March 2012 (1 page) |
16 March 2020 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
27 January 2020 | Registered office address changed from PO Box PO Box 694 Unit 24571 PO Box 6945 London W1A 6US England to Unit 24571 PO Box 6945 London W1A 6US on 27 January 2020 (1 page) |
27 January 2020 | Termination of appointment of Riva Videan as a director on 18 November 2019 (1 page) |
27 January 2020 | Registered office address changed from 263 Northborough Road London SW16 4TR to PO Box PO Box 694 Unit 24571 PO Box 6945 London W1A 6US on 27 January 2020 (1 page) |
27 January 2020 | Secretary's details changed for Sarah O'grady on 27 January 2020 (1 page) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (3 pages) |
19 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
23 August 2018 | Confirmation statement made on 9 August 2018 with updates (3 pages) |
13 August 2018 | Appointment of Miss Marianne Peck as a director on 2 May 2018 (2 pages) |
13 August 2018 | Termination of appointment of Sarah Laue as a director on 31 July 2018 (1 page) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
13 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
7 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
10 August 2015 | Annual return made up to 9 August 2015 no member list (4 pages) |
10 August 2015 | Annual return made up to 9 August 2015 no member list (4 pages) |
10 August 2015 | Annual return made up to 9 August 2015 no member list (4 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (18 pages) |
9 December 2014 | Appointment of Ms Riva Videan as a director on 1 December 2014 (2 pages) |
9 December 2014 | Appointment of Ms Riva Videan as a director on 1 December 2014 (2 pages) |
9 December 2014 | Appointment of Ms Riva Videan as a director on 1 December 2014 (2 pages) |
19 August 2014 | Secretary's details changed for Sarah O'grady on 28 February 2014 (1 page) |
19 August 2014 | Director's details changed for Mr Michael George Bazzard on 13 September 2013 (2 pages) |
19 August 2014 | Director's details changed for Mr Gwynfor Ehud Williams on 28 February 2014 (2 pages) |
19 August 2014 | Appointment of Miss Sarah Laue as a director on 28 April 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Gwynfor Ehud Williams on 28 February 2014 (2 pages) |
19 August 2014 | Director's details changed for Sarah O'grady on 28 February 2014 (2 pages) |
19 August 2014 | Appointment of Miss Sarah Laue as a director on 28 April 2014 (2 pages) |
19 August 2014 | Director's details changed for Sarah O'grady on 28 February 2014 (2 pages) |
19 August 2014 | Annual return made up to 9 August 2014 no member list (4 pages) |
19 August 2014 | Annual return made up to 9 August 2014 no member list (4 pages) |
19 August 2014 | Annual return made up to 9 August 2014 no member list (4 pages) |
19 August 2014 | Secretary's details changed for Sarah O'grady on 28 February 2014 (1 page) |
19 August 2014 | Director's details changed for Mr Michael George Bazzard on 13 September 2013 (2 pages) |
17 July 2014 | Registration of charge 020631040008, created on 1 July 2014 (12 pages) |
17 July 2014 | Registration of charge 020631040008, created on 1 July 2014 (12 pages) |
17 July 2014 | Registration of charge 020631040008, created on 1 July 2014 (12 pages) |
5 March 2014 | Registered office address changed from the Breslaff Centre 119 Lansdowne Way London SW8 2NP on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from the Breslaff Centre 119 Lansdowne Way London SW8 2NP on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from the Breslaff Centre 119 Lansdowne Way London SW8 2NP on 5 March 2014 (1 page) |
19 January 2014 | Director's details changed for Mr Michael George Bazzard on 1 January 2013 (2 pages) |
19 January 2014 | Termination of appointment of Joanne Parkin as a director (1 page) |
19 January 2014 | Director's details changed for Mr Michael George Bazzard on 1 January 2013 (2 pages) |
19 January 2014 | Termination of appointment of Joanne Parkin as a director (1 page) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
18 August 2013 | Annual return made up to 9 August 2013 no member list (6 pages) |
18 August 2013 | Annual return made up to 9 August 2013 no member list (6 pages) |
18 August 2013 | Annual return made up to 9 August 2013 no member list (6 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
9 August 2012 | Annual return made up to 9 August 2012 no member list (6 pages) |
9 August 2012 | Annual return made up to 9 August 2012 no member list (6 pages) |
9 August 2012 | Annual return made up to 9 August 2012 no member list (6 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
15 December 2011 | Total exemption full accounts made up to 31 March 2011 (17 pages) |
18 August 2011 | Annual return made up to 9 August 2011 no member list (6 pages) |
18 August 2011 | Annual return made up to 9 August 2011 no member list (6 pages) |
18 August 2011 | Annual return made up to 9 August 2011 no member list (6 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
27 August 2010 | Director's details changed for Mr Michael George Bazzard on 9 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Joanne Lindsay Parkin on 9 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Gwynfor Ehud Williams on 9 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 9 August 2010 no member list (6 pages) |
27 August 2010 | Annual return made up to 9 August 2010 no member list (6 pages) |
27 August 2010 | Annual return made up to 9 August 2010 no member list (6 pages) |
27 August 2010 | Director's details changed for Joanne Lindsay Parkin on 9 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Gwynfor Ehud Williams on 9 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Gwynfor Ehud Williams on 9 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Joanne Lindsay Parkin on 9 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Michael George Bazzard on 9 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Michael George Bazzard on 9 August 2010 (2 pages) |
9 February 2010 | Partial exemption accounts made up to 31 March 2009 (16 pages) |
9 February 2010 | Partial exemption accounts made up to 31 March 2009 (16 pages) |
7 September 2009 | Annual return made up to 09/08/09 (3 pages) |
7 September 2009 | Annual return made up to 09/08/09 (3 pages) |
24 February 2009 | Annual return made up to 09/08/08 (3 pages) |
24 February 2009 | Annual return made up to 09/08/08 (3 pages) |
10 December 2008 | Partial exemption accounts made up to 31 March 2008 (17 pages) |
10 December 2008 | Partial exemption accounts made up to 31 March 2008 (17 pages) |
8 August 2008 | Director appointed mr gwynfor ehud williams (1 page) |
8 August 2008 | Director appointed mr gwynfor ehud williams (1 page) |
30 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
10 August 2007 | Annual return made up to 09/08/07 (2 pages) |
10 August 2007 | Annual return made up to 09/08/07 (2 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
29 November 2006 | Full accounts made up to 31 March 2006 (18 pages) |
31 August 2006 | Annual return made up to 09/08/06 (2 pages) |
31 August 2006 | Annual return made up to 09/08/06 (2 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
27 September 2005 | Annual return made up to 09/08/05 (2 pages) |
27 September 2005 | Annual return made up to 09/08/05 (2 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
18 August 2004 | Annual return made up to 09/08/04 (4 pages) |
18 August 2004 | Annual return made up to 09/08/04 (4 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
24 December 2003 | Particulars of mortgage/charge (3 pages) |
22 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
22 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | Annual return made up to 09/08/03
|
15 October 2003 | Annual return made up to 09/08/03
|
15 October 2003 | New director appointed (2 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
26 September 2002 | Annual return made up to 09/08/02
|
26 September 2002 | Annual return made up to 09/08/02
|
29 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
27 October 2001 | Annual return made up to 09/08/01 (5 pages) |
27 October 2001 | Annual return made up to 09/08/01 (5 pages) |
27 October 2001 | New secretary appointed (2 pages) |
27 October 2001 | New secretary appointed (2 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
19 October 2000 | Annual return made up to 09/08/00
|
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | New director appointed (2 pages) |
19 October 2000 | Annual return made up to 09/08/00
|
23 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (16 pages) |
29 September 1999 | Annual return made up to 09/08/99 (4 pages) |
29 September 1999 | Annual return made up to 09/08/99 (4 pages) |
12 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
12 May 1999 | Full accounts made up to 31 March 1998 (13 pages) |
4 August 1998 | Annual return made up to 09/08/98 (4 pages) |
4 August 1998 | Annual return made up to 09/08/98 (4 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (14 pages) |
7 October 1997 | Annual return made up to 09/08/97 (4 pages) |
7 October 1997 | Annual return made up to 09/08/97 (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
10 November 1996 | Annual return made up to 09/08/96
|
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | New director appointed (2 pages) |
10 November 1996 | Annual return made up to 09/08/96
|
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
30 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
15 August 1995 | Annual return made up to 09/08/95 (4 pages) |
15 August 1995 | Annual return made up to 09/08/95 (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
9 October 1986 | Certificate of Incorporation (1 page) |