London
SW17 7HQ
Director Name | Mr Christopher Neil Hunter Gordon |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 24 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Colne Park Colne Engaine Colchester Essex CO6 2QL |
Secretary Name | Mr Simon James Knevett Barratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(11 years, 5 months after company formation) |
Appointment Duration | 23 years, 4 months (closed 24 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Geoffrey Egan |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 1994) |
Role | Chartered Surveyor |
Correspondence Address | 85 Ravenscourt Road London W6 0UJ |
Secretary Name | Mr William Sackville Gwynne Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Byam Street London SW6 2RB |
Website | summit-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77204262 |
Telephone region | London |
Registered Address | 5 Cloisters House 8 Battersea Park Road London Select... SW8 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | C.n. Hunter-gordon 50.00% Ordinary |
---|---|
1 at £1 | Summit Property LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£904,673 |
Current Liabilities | £904,673 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 May 1997 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2022 | Registered 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 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2022 | Application to strike the company off the register (1 page) |
7 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
29 July 2021 | Full accounts made up to 31 March 2021 (13 pages) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
28 July 2020 | Full accounts made up to 31 March 2020 (12 pages) |
7 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
22 July 2019 | Full accounts made up to 31 March 2019 (12 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
9 July 2018 | Full accounts made up to 31 March 2018 (12 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (11 pages) |
9 August 2017 | Full accounts made up to 31 March 2017 (11 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (11 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
9 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
9 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
7 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
7 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-07
|
5 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (11 pages) |
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
7 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-07
|
10 July 2013 | Accounts made up to 31 March 2013 (10 pages) |
10 July 2013 | Accounts made up to 31 March 2013 (10 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts made up to 31 March 2012 (10 pages) |
4 July 2012 | Accounts made up to 31 March 2012 (10 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Accounts made up to 31 March 2011 (9 pages) |
20 July 2011 | Accounts made up to 31 March 2011 (9 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Accounts made up to 31 March 2010 (9 pages) |
20 July 2010 | Accounts made up to 31 March 2010 (9 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Accounts made up to 31 March 2009 (10 pages) |
2 July 2009 | Accounts made up to 31 March 2009 (10 pages) |
8 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 07/12/08; full list of members (4 pages) |
26 June 2008 | Accounts made up to 31 March 2008 (10 pages) |
26 June 2008 | Accounts made up to 31 March 2008 (10 pages) |
7 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
7 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
10 July 2007 | Accounts made up to 31 March 2007 (10 pages) |
10 July 2007 | Accounts made up to 31 March 2007 (10 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: the pavilion 3 broadgate london EC2M 2QS (1 page) |
7 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
7 December 2006 | Return made up to 07/12/06; full list of members (2 pages) |
25 July 2006 | Accounts made up to 31 March 2006 (9 pages) |
25 July 2006 | Accounts made up to 31 March 2006 (9 pages) |
7 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
7 December 2005 | Return made up to 07/12/05; full list of members (2 pages) |
31 August 2005 | Accounts made up to 31 March 2005 (9 pages) |
31 August 2005 | Accounts made up to 31 March 2005 (9 pages) |
10 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
10 December 2004 | Return made up to 07/12/04; full list of members (7 pages) |
12 August 2004 | Accounts made up to 31 March 2004 (9 pages) |
12 August 2004 | Accounts made up to 31 March 2004 (9 pages) |
10 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
10 December 2003 | Return made up to 07/12/03; full list of members (7 pages) |
9 September 2003 | Accounts made up to 31 March 2003 (9 pages) |
9 September 2003 | Accounts made up to 31 March 2003 (9 pages) |
11 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
11 December 2002 | Return made up to 07/12/02; full list of members (7 pages) |
16 September 2002 | Accounts made up to 31 March 2002 (9 pages) |
16 September 2002 | Accounts made up to 31 March 2002 (9 pages) |
5 June 2002 | Auditor's resignation (1 page) |
5 June 2002 | Auditor's resignation (1 page) |
7 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
28 August 2001 | Accounts made up to 31 March 2001 (9 pages) |
28 August 2001 | Accounts made up to 31 March 2001 (9 pages) |
12 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
12 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
16 August 2000 | Accounts made up to 31 March 2000 (10 pages) |
16 August 2000 | Accounts made up to 31 March 2000 (10 pages) |
10 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
10 December 1999 | Return made up to 07/12/99; full list of members (6 pages) |
9 September 1999 | Accounts made up to 31 March 1999 (12 pages) |
9 September 1999 | Accounts made up to 31 March 1999 (12 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
18 December 1998 | Return made up to 07/12/98; no change of members (6 pages) |
18 December 1998 | Return made up to 07/12/98; no change of members (6 pages) |
28 July 1998 | Accounts made up to 31 March 1998 (12 pages) |
28 July 1998 | Accounts made up to 31 March 1998 (12 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1997 | Return made up to 07/12/97; no change of members
|
30 December 1997 | Return made up to 07/12/97; no change of members
|
30 July 1997 | Accounts made up to 31 March 1997 (12 pages) |
30 July 1997 | Accounts made up to 31 March 1997 (12 pages) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
28 May 1997 | Particulars of mortgage/charge (4 pages) |
28 May 1997 | Particulars of mortgage/charge (4 pages) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1996 | Return made up to 07/12/96; full list of members (8 pages) |
16 December 1996 | Return made up to 07/12/96; full list of members (8 pages) |
4 December 1996 | Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page) |
4 December 1996 | Registered office changed on 04/12/96 from: 84 st katharines way london E1 9YS (1 page) |
5 July 1996 | Accounts made up to 31 March 1996 (12 pages) |
5 July 1996 | Accounts made up to 31 March 1996 (12 pages) |
13 December 1995 | Return made up to 07/12/95; no change of members (8 pages) |
13 December 1995 | Return made up to 07/12/95; no change of members (8 pages) |
25 September 1995 | Particulars of mortgage/charge (14 pages) |
25 September 1995 | Particulars of mortgage/charge (22 pages) |
25 September 1995 | Particulars of mortgage/charge (14 pages) |
25 September 1995 | Particulars of mortgage/charge (14 pages) |
25 September 1995 | Particulars of mortgage/charge (16 pages) |
25 September 1995 | Particulars of mortgage/charge (22 pages) |
25 September 1995 | Particulars of mortgage/charge (16 pages) |
25 September 1995 | Particulars of mortgage/charge (14 pages) |
25 September 1995 | Particulars of mortgage/charge (14 pages) |
25 September 1995 | Particulars of mortgage/charge (14 pages) |
25 September 1995 | Particulars of mortgage/charge (14 pages) |
25 September 1995 | Particulars of mortgage/charge (14 pages) |
25 September 1995 | Particulars of mortgage/charge (14 pages) |
25 September 1995 | Particulars of mortgage/charge (14 pages) |
22 August 1995 | Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R 0PH (1 page) |
22 August 1995 | Registered office changed on 22/08/95 from: 2 clerkenwell green london EC1R 0PH (1 page) |
10 August 1995 | Accounts made up to 31 March 1995 (12 pages) |
10 August 1995 | Accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (208 pages) |