Heathcote Road
Camberley
Surrey
GU15 2HR
Director Name | Philip Noel Pask |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1995(7 years, 6 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Stewarts Way Marlow Bottom Buckinghamshire SL7 3QL |
Secretary Name | Mr Eric Pask |
---|---|
Status | Current |
Appointed | 27 May 2012(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 17 Abbey Court Camberley Surrey GU15 2HR |
Director Name | Mr Leonard John Pask |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 October 2005) |
Role | Furniture Designer |
Correspondence Address | 12 Borrowdale Gardens Camberley Surrey GU15 1QZ |
Director Name | Mrs Micheline Noelle Pask Pask |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 27 May 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Borrowdale Gardens Camberley Surrey GU15 1QZ |
Director Name | Kieron Peter Fowler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 August 2004) |
Role | Operation Director |
Correspondence Address | 46 Clewborough Drive Camberley Surrey GU15 1NX |
Director Name | Mr Paul Oliver |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 February 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Walsingham Drive Nuneaton Warwickshire CV10 7RW |
Director Name | Sylvie Helen Watson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2009) |
Role | Sales Director |
Correspondence Address | 2 Quarterbrass Farm Road Horshams West Sussex RH12 5EY |
Secretary Name | Mrs Micheline Noelle Pask Pask |
---|---|
Status | Resigned |
Appointed | 10 September 2008(21 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Borrowdale Gardens Camberley Surrey GU15 1QZ |
Director Name | Mr Richard Andrew Brown |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(21 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 July 2009) |
Role | Finance Manager |
Country of Residence | British |
Correspondence Address | 12 Devonshire Drive Camberley Surrey GU15 3UB |
Secretary Name | Bouverie Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 10 September 2008) |
Correspondence Address | 61-67 Old Street London EC1V 9HX |
Website | www.albionchairs.com |
---|---|
Email address | [email protected] |
Telephone | 01494 464656 |
Telephone region | High Wycombe |
Registered Address | Studio 6 6 Hornsey Street London N7 8GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
12.5k at £1 | Erik Pask 50.00% Ordinary |
---|---|
12.5k at £1 | Philip Noel Pask 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £358,847 |
Cash | £17,532 |
Current Liabilities | £357,021 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months from now) |
2 September 2022 | Delivered on: 5 September 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
3 January 2012 | Delivered on: 7 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Albion house lane end road high wycombe. Outstanding |
12 December 2011 | Delivered on: 14 December 2011 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 December 2010 | Delivered on: 4 January 2011 Persons entitled: Skipton Business Finance Limited Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 June 2006 | Delivered on: 4 July 2006 Persons entitled: Barclays Bank 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. Outstanding |
8 August 2006 | Delivered on: 16 August 2006 Satisfied on: 12 March 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a albion house lane end road sands high wycombe. Fully Satisfied |
22 August 1997 | Delivered on: 2 September 1997 Satisfied on: 19 December 2006 Persons entitled: Midland 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: F/H property at GB foam factory limited lane end road sands industrial estate high wycombe. 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. Fully Satisfied |
29 September 1994 | Delivered on: 30 September 1994 Satisfied on: 19 December 2006 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 10TH march 1988. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
10 March 1988 | Delivered on: 14 March 1988 Satisfied on: 19 December 2006 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: First fixed charge on all book and other debts floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 August 2023 | Secretary's details changed for Mr Eric Pask on 20 July 2023 (1 page) |
---|---|
7 August 2023 | Confirmation statement made on 20 July 2023 with updates (4 pages) |
4 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
5 September 2022 | Registration of charge 021619190009, created on 2 September 2022 (56 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with updates (4 pages) |
19 July 2022 | Secretary's details changed for Mr Erik Pask on 19 July 2022 (1 page) |
6 April 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
6 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
16 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
17 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
2 September 2019 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 (1 page) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
11 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
2 October 2018 | Satisfaction of charge 4 in full (1 page) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
10 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
31 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (19 pages) |
31 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (19 pages) |
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 January 2016 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 12 January 2016 (1 page) |
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Parma House Clarendon Road London N22 6UL on 12 January 2016 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 May 2015 | Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Second Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 7 May 2015 (1 page) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 June 2012 | Termination of appointment of Micheline Pask as a secretary (1 page) |
7 June 2012 | Termination of appointment of Micheline Pask as a secretary (1 page) |
7 June 2012 | Appointment of Mr Erik Pask as a secretary (2 pages) |
7 June 2012 | Termination of appointment of Micheline Pask as a director (1 page) |
7 June 2012 | Termination of appointment of Micheline Pask as a director (1 page) |
7 June 2012 | Appointment of Mr Erik Pask as a secretary (2 pages) |
9 March 2012 | Termination of appointment of Paul Oliver as a director (1 page) |
9 March 2012 | Termination of appointment of Paul Oliver as a director (1 page) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
11 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
4 January 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Mrs Micheline Noelle Pask Pask on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Oliver on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Micheline Noelle Pask Pask on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Micheline Noelle Pask Pask on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Philip Noel Pask on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Oliver on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Eric Pask on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mrs Micheline Noelle Pask Pask on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Eric Pask on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Eric Pask on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Eric Pask on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Oliver on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Philip Noel Pask on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Philip Noel Pask on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Paul Oliver on 29 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Philip Noel Pask on 29 December 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 July 2009 | Appointment terminated director richard brown (1 page) |
13 July 2009 | Appointment terminated director sylvie watson (1 page) |
13 July 2009 | Appointment terminated director richard brown (1 page) |
13 July 2009 | Appointment terminated director sylvie watson (1 page) |
6 April 2009 | Director appointed mr richard andrew brown (1 page) |
6 April 2009 | Director appointed mr richard andrew brown (1 page) |
5 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
16 September 2008 | Appointment terminated secretary bouverie registrars LIMITED (1 page) |
16 September 2008 | Appointment terminated secretary bouverie registrars LIMITED (1 page) |
16 September 2008 | Secretary appointed mrs micheline noel pask (1 page) |
16 September 2008 | Secretary appointed mrs micheline noel pask (1 page) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 April 2008 | Director appointed sylvie helen watson (2 pages) |
17 April 2008 | Director appointed sylvie helen watson (2 pages) |
14 April 2008 | Director appointed paul oliver (2 pages) |
14 April 2008 | Director appointed paul oliver (2 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 January 2007 | Location of debenture register (1 page) |
4 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
4 January 2007 | Location of debenture register (1 page) |
4 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (9 pages) |
4 July 2006 | Particulars of mortgage/charge (9 pages) |
14 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
14 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
23 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
23 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
23 January 2006 | Location of debenture register (1 page) |
23 January 2006 | Location of debenture register (1 page) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
28 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
19 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 February 2001 | Return made up to 31/12/00; full list of members
|
26 February 2001 | Return made up to 31/12/00; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
8 June 1999 | Registered office changed on 08/06/99 from: first floor singer street chambers singer street london EC2A 4ET (1 page) |
8 June 1999 | Registered office changed on 08/06/99 from: first floor singer street chambers singer street london EC2A 4ET (1 page) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
8 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members
|
26 January 1998 | Return made up to 31/12/97; no change of members
|
2 September 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
26 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
4 May 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |