Company NameSummit Property Investments Limited
Company StatusDissolved
Company Number02149225
CategoryPrivate Limited Company
Incorporation Date22 July 1987(36 years, 9 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NameShelfco (No 129) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(4 years, 4 months after company formation)
Appointment Duration30 years, 5 months (closed 24 May 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Christopher Neil Hunter Gordon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(4 years, 4 months after company formation)
Appointment Duration30 years, 5 months (closed 24 May 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressColne Park
Colne Engaine
Colchester
Essex
CO6 2QL
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusClosed
Appointed31 December 1998(11 years, 5 months after company formation)
Appointment Duration23 years, 4 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameGeoffrey Egan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 1994)
RoleChartered Surveyor
Correspondence Address85 Ravenscourt Road
London
W6 0UJ
Secretary NameMr William Sackville Gwynne Lawrence
NationalityBritish
StatusResigned
Appointed07 December 1991(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Byam Street
London
SW6 2RB

Contact

Websitesummit-group.co.uk
Email address[email protected]
Telephone020 77204262
Telephone regionLondon

Location

Registered Address5 Cloisters House
8 Battersea Park Road
London
Select...
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1C.n. Hunter-gordon
50.00%
Ordinary
1 at £1Summit Property LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£904,673
Current Liabilities£904,673

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

15 May 1997Delivered on: 28 May 1997
Satisfied on: 24 January 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan facility agreement (as defined in the assignment) or otherwise.
Particulars: All right title and interest to and in any monies whatsoever payable to the company under the contract being - the sterling rate cap transaction dated 1ST april 1997 with reference iro 8077/65593 and any other agreements entered into under the loan facility agreement.. See the mortgage charge document for full details.
Fully Satisfied
12 September 1995Delivered on: 25 September 1995
Satisfied on: 31 January 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage of monies
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 11TH september 1995.
Particulars: All monies standing to the credit of the account with barclays bank PLC. See the mortgage charge document for full details.
Fully Satisfied
12 September 1995Delivered on: 25 September 1995
Satisfied on: 31 January 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 11TH september 1995.
Particulars: All its rights claims and entitlements to the deposit re: account no.01520563. See the mortgage charge document for full details.
Fully Satisfied
12 September 1995Delivered on: 25 September 1995
Satisfied on: 31 January 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement dated 11TH september 1995.
Particulars: All rights title and interest of the company to and in any monies payable to the company under the contract. See the mortgage charge document for full details.
Fully Satisfied
12 September 1995Delivered on: 25 September 1995
Satisfied on: 31 January 1998
Persons entitled: The United Bank of Kuwait 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 that f/h land and buildings on the north west side of third avenue bletchley t/no.BM41914 and all buildings fixtures fixed plant and machinery & goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1995Delivered on: 25 September 1995
Satisfied on: 31 January 1998
Persons entitled: The United Bank of Kuwait 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 that l/h land on the west side of earle road widnes t/no.CH312974 amnd all buildings fixtures fixed plant and machinery & goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1995Delivered on: 25 September 1995
Satisfied on: 22 January 1997
Persons entitled: The United Bank of Kuwait 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 that f/h land on the north west side of anton mill road andover t/no.HP440311 and all buildings fixtures fixed plant and machinery and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 September 1995Delivered on: 25 September 1995
Satisfied on: 31 January 1998
Persons entitled: The United Bank of Kuwait PLC

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. See the mortgage charge document for full details.
Fully Satisfied
17 May 1993Delivered on: 25 May 1993
Satisfied on: 26 September 1995
Persons entitled: The United Bank of Kuwait PLC (As Agent)

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the loan facility agreement dated 12/09/90.
Particulars: All of its right title and interest under the contract.
Fully Satisfied
3 February 1993Delivered on: 8 February 1993
Satisfied on: 26 September 1995
Persons entitled: The United Bank of Kuwait PLC (The Agent)

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the loan facility agreement.
Particulars: All the assignors right title and interest payable under the contract.
Fully Satisfied
3 February 1993Delivered on: 8 February 1993
Satisfied on: 26 September 1995
Persons entitled: The United Bank of Kuwait PLC (The Agent)

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the loan facility agreement.
Particulars: All the right title and interest of the company for full details see form 395 ref M11.
Fully Satisfied
9 March 1992Delivered on: 12 March 1992
Satisfied on: 26 September 1995
Persons entitled: The United Bank of Kuwait PLC ("the Agent") or Any of the Lenders(As Defined)

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 loan facility agreements.
Particulars: F/H land k/as and forming land lying on the west side of green lane (texas homecare retail warehouse),heston, hounslow,middlesex t/no ngl 497346 together with all fixtures and fittings see doc for details.
Fully Satisfied
14 January 1992Delivered on: 17 January 1992
Satisfied on: 26 September 1995
Persons entitled:
The United Bank of Kuwait PLC (The Agent )
The Lenders (As Defined )

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement (as defined ).
Particulars: F/H land being plot number 1,hermitage lane estate,mansfield t/no nt 259057 together with fixtures and fittings fixed charge over all shares,rights, benefits and advantages in connection with the mortgaged property see doc for details.
Fully Satisfied
31 October 1991Delivered on: 6 November 1991
Satisfied on: 26 September 1995
Persons entitled: The United Bank of Kuwait Plcas Agent

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan facility agreement.
Particulars: All right title interest in and to all monies payable under the contract, see form 395 for details.
Fully Satisfied
31 October 1991Delivered on: 6 November 1991
Satisfied on: 26 September 1995
Persons entitled: The United Bank of Kuwait Plcas Agent

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan facility agreement.
Particulars: L/H land on west side of saville road westwood t/n CB108864, SE form 395 for details.
Fully Satisfied
3 May 1991Delivered on: 10 May 1991
Satisfied on: 26 September 1995
Persons entitled: The Lender or the United Bank of Kuwait PLC as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan facility agreement.
Particulars: F/H property 390 london road isleworth t/ns mx 196112 ngl 209244. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
28 January 1991Delivered on: 6 February 1991
Satisfied on: 26 September 1995
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage of interest rate protection agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility agreement dated 12/9/90 and/or this charge.
Particulars: All the mortgagors rights title & interest to and in any monies whatsoever payable to the mortgagor under the contract & all other rights & benefits whatsoever on respect of the accounts receivable & accruing to the mortgagor under the contract.
Fully Satisfied
28 February 1991Delivered on: 6 February 1991
Satisfied on: 26 September 1995
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility agreement dated 12/9/90 and/or this charge.
Particulars: F/H property k/a and forming land lying on the west side of green lane (texas homecare retail warehouse) heston hounslow middx t/n:- 497346 & all buildings trade & other fixtures fixed plant & machinery.
Fully Satisfied
4 December 1990Delivered on: 5 December 1990
Satisfied on: 26 September 1995
Persons entitled: The United Bank of Kuwait as Agent

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 12/9/90.
Particulars: F/H unit 10 springlakes estate deadbrook lane aldershot hampshire t/n hp 411847. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 November 1990Delivered on: 28 November 1990
Satisfied on: 26 September 1995
Persons entitled: The United Bank of Kuwait PLC

Classification: Interest protection agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 12/9/90 and or this charge.
Particulars: All right title interest in and to any monies whatsoever payable under the contract.
Fully Satisfied
23 November 1990Delivered on: 28 November 1990
Satisfied on: 26 September 1995
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 12/9/90 and or this charge.
Particulars: F/H 97/101 high street gillingham t/n k 623313. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 November 1990Delivered on: 28 November 1990
Satisfied on: 26 September 1995
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 12/9/90 and as this charge.
Particulars: F/H british tissue warehouse wentworth way wentworth park industrial estate tonkersley south yorkshire t/n syk 115405.
Fully Satisfied
19 October 1990Delivered on: 23 October 1990
Satisfied on: 26 September 1995
Persons entitled: The United Bank of Kuwait PLC(As Agent for the Lenders)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a loan facility agreement dated 12/9/90 and/or this charge.
Particulars: F/H property k/a retail warehouse erected on former british rail land north of the A467 rogerstone newport t/n- wa 51982 & all buildings plant machinery & fixtures.
Fully Satisfied
27 September 1990Delivered on: 1 October 1990
Satisfied on: 26 September 1995
Persons entitled: The United Bank of Kuwait PLC(As Agent for the Lenders)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement.
Particulars: F/H the former tsb computer centre anton mill road andover hants t/n hp 400082.
Fully Satisfied
27 September 1990Delivered on: 1 October 1990
Satisfied on: 26 September 1995
Persons entitled: The United Bank of Kuwait PLC(As Agent for the Lenders)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement.
Particulars: F/H oyez house third avenue bletchley buckinghamshire t/n bm 41914.
Fully Satisfied

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2022Registered office address changed from 10 Cloisters House 8 Battersea Park Road London SW8 4BG to 5 Cloisters House 8 Battersea Park Road London Select... SW8 4BG on 30 March 2022 (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
24 February 2022Application to strike the company off the register (1 page)
7 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 31 March 2021 (13 pages)
7 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
28 July 2020Full accounts made up to 31 March 2020 (12 pages)
7 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
22 July 2019Full accounts made up to 31 March 2019 (12 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
9 July 2018Full accounts made up to 31 March 2018 (12 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
9 August 2017Full accounts made up to 31 March 2017 (11 pages)
9 August 2017Full accounts made up to 31 March 2017 (11 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
11 July 2016Full accounts made up to 31 March 2016 (11 pages)
11 July 2016Full accounts made up to 31 March 2016 (11 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
9 July 2015Full accounts made up to 31 March 2015 (11 pages)
9 July 2015Full accounts made up to 31 March 2015 (11 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
(5 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
(5 pages)
7 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
(5 pages)
5 August 2014Full accounts made up to 31 March 2014 (11 pages)
5 August 2014Full accounts made up to 31 March 2014 (11 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(5 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(5 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 2
(5 pages)
10 July 2013Accounts made up to 31 March 2013 (10 pages)
10 July 2013Accounts made up to 31 March 2013 (10 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
4 July 2012Accounts made up to 31 March 2012 (10 pages)
4 July 2012Accounts made up to 31 March 2012 (10 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
7 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
20 July 2011Accounts made up to 31 March 2011 (9 pages)
20 July 2011Accounts made up to 31 March 2011 (9 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
20 July 2010Accounts made up to 31 March 2010 (9 pages)
20 July 2010Accounts made up to 31 March 2010 (9 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
2 July 2009Accounts made up to 31 March 2009 (10 pages)
2 July 2009Accounts made up to 31 March 2009 (10 pages)
8 December 2008Return made up to 07/12/08; full list of members (4 pages)
8 December 2008Return made up to 07/12/08; full list of members (4 pages)
26 June 2008Accounts made up to 31 March 2008 (10 pages)
26 June 2008Accounts made up to 31 March 2008 (10 pages)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
7 December 2007Return made up to 07/12/07; full list of members (2 pages)
10 July 2007Accounts made up to 31 March 2007 (10 pages)
10 July 2007Accounts made up to 31 March 2007 (10 pages)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
24 April 2007Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
7 December 2006Return made up to 07/12/06; full list of members (2 pages)
7 December 2006Return made up to 07/12/06; full list of members (2 pages)
25 July 2006Accounts made up to 31 March 2006 (9 pages)
25 July 2006Accounts made up to 31 March 2006 (9 pages)
7 December 2005Return made up to 07/12/05; full list of members (2 pages)
7 December 2005Return made up to 07/12/05; full list of members (2 pages)
31 August 2005Accounts made up to 31 March 2005 (9 pages)
31 August 2005Accounts made up to 31 March 2005 (9 pages)
10 December 2004Return made up to 07/12/04; full list of members (7 pages)
10 December 2004Return made up to 07/12/04; full list of members (7 pages)
12 August 2004Accounts made up to 31 March 2004 (9 pages)
12 August 2004Accounts made up to 31 March 2004 (9 pages)
10 December 2003Return made up to 07/12/03; full list of members (7 pages)
10 December 2003Return made up to 07/12/03; full list of members (7 pages)
9 September 2003Accounts made up to 31 March 2003 (9 pages)
9 September 2003Accounts made up to 31 March 2003 (9 pages)
11 December 2002Return made up to 07/12/02; full list of members (7 pages)
11 December 2002Return made up to 07/12/02; full list of members (7 pages)
16 September 2002Accounts made up to 31 March 2002 (9 pages)
16 September 2002Accounts made up to 31 March 2002 (9 pages)
5 June 2002Auditor's resignation (1 page)
5 June 2002Auditor's resignation (1 page)
7 December 2001Return made up to 07/12/01; full list of members (6 pages)
7 December 2001Return made up to 07/12/01; full list of members (6 pages)
28 August 2001Accounts made up to 31 March 2001 (9 pages)
28 August 2001Accounts made up to 31 March 2001 (9 pages)
12 December 2000Return made up to 07/12/00; full list of members (6 pages)
12 December 2000Return made up to 07/12/00; full list of members (6 pages)
16 August 2000Accounts made up to 31 March 2000 (10 pages)
16 August 2000Accounts made up to 31 March 2000 (10 pages)
10 December 1999Return made up to 07/12/99; full list of members (6 pages)
10 December 1999Return made up to 07/12/99; full list of members (6 pages)
9 September 1999Accounts made up to 31 March 1999 (12 pages)
9 September 1999Accounts made up to 31 March 1999 (12 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
18 December 1998Return made up to 07/12/98; no change of members (6 pages)
18 December 1998Return made up to 07/12/98; no change of members (6 pages)
28 July 1998Accounts made up to 31 March 1998 (12 pages)
28 July 1998Accounts made up to 31 March 1998 (12 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
24 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 December 1997Return made up to 07/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 December 1997Return made up to 07/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 July 1997Accounts made up to 31 March 1997 (12 pages)
30 July 1997Accounts made up to 31 March 1997 (12 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
28 May 1997Particulars of mortgage/charge (4 pages)
28 May 1997Particulars of mortgage/charge (4 pages)
22 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
22 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 December 1996Return made up to 07/12/96; full list of members (8 pages)
16 December 1996Return made up to 07/12/96; full list of members (8 pages)
4 December 1996Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page)
4 December 1996Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page)
5 July 1996Accounts made up to 31 March 1996 (12 pages)
5 July 1996Accounts made up to 31 March 1996 (12 pages)
13 December 1995Return made up to 07/12/95; no change of members (8 pages)
13 December 1995Return made up to 07/12/95; no change of members (8 pages)
25 September 1995Particulars of mortgage/charge (14 pages)
25 September 1995Particulars of mortgage/charge (22 pages)
25 September 1995Particulars of mortgage/charge (14 pages)
25 September 1995Particulars of mortgage/charge (14 pages)
25 September 1995Particulars of mortgage/charge (16 pages)
25 September 1995Particulars of mortgage/charge (22 pages)
25 September 1995Particulars of mortgage/charge (16 pages)
25 September 1995Particulars of mortgage/charge (14 pages)
25 September 1995Particulars of mortgage/charge (14 pages)
25 September 1995Particulars of mortgage/charge (14 pages)
25 September 1995Particulars of mortgage/charge (14 pages)
25 September 1995Particulars of mortgage/charge (14 pages)
25 September 1995Particulars of mortgage/charge (14 pages)
25 September 1995Particulars of mortgage/charge (14 pages)
22 August 1995Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R 0PH (1 page)
22 August 1995Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R 0PH (1 page)
10 August 1995Accounts made up to 31 March 1995 (12 pages)
10 August 1995Accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (208 pages)