Company NamePemberton Developments Limited
DirectorDominic Manser
Company StatusActive
Company Number02219163
CategoryPrivate Limited Company
Incorporation Date9 February 1988(36 years, 2 months ago)
Previous NameFirst County Group Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dominic Manser
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(4 years, 11 months after company formation)
Appointment Duration31 years, 3 months
RoleFinancier
Country of ResidenceEngland
Correspondence Address49 Princes Road
Weybridge
Surrey
KT13 9BH
Secretary NameSarah Jane Hyne
NationalityBritish
StatusCurrent
Appointed11 January 2007(18 years, 11 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address49 Princes Road
Weybridge
Surrey
KT13 9BH
Director NameRobert Massie
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 1 month after company formation)
Appointment Duration0 days (resigned 01 April 1991)
RoleProperty Developer
Correspondence Address7 Ihona Court
St Georges Avenue
Weybridge
Kt13
Secretary NameTrevor Munn
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address31 Victoria Road
Surbiton
Surrey
KT6 4JT
Secretary NameLisa Gale
NationalityBritish
StatusResigned
Appointed11 February 1994(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 1995)
RoleSecretary
Correspondence Address21 New Haw Road
Addlestone
Weybridge
Surrey
KT15 2BZ
Director NameMr Bryan Edward Manser
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1994(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 1997)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address115 Dudley Road
Walton On Thames
Surrey
KT12 2JY
Secretary NameMr Bryan Edward Manser
NationalityBritish
StatusResigned
Appointed20 May 1995(7 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address115 Dudley Road
Walton On Thames
Surrey
KT12 2JY
Secretary NameKaren Talbot
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 1998)
RoleOffice Manager
Correspondence Address1 Hadley Place
Weybridge
Surrey
KT13 0SH
Secretary NameDavid Jones
NationalityBritish
StatusResigned
Appointed25 March 1998(10 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1998)
RoleManager
Correspondence Address13 Mallards Reach Oatlands Drive
Weybridge
Surrey
KT13 9HQ
Secretary NameAnn Manser
NationalityBritish
StatusResigned
Appointed30 September 1998(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 June 2003)
RoleCompany Director
Correspondence Address24 Kent Road
East Molesey
Surrey
KT8 9JZ
Secretary NameJacqueline Hicks
NationalityBritish
StatusResigned
Appointed23 June 2003(15 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 January 2004)
RoleCompany Director
Correspondence AddressEasterley Boathouse
The Towpath
Walton On Thames
Surrey
KT12 2PG
Secretary NameKaren Talbot
NationalityBritish
StatusResigned
Appointed29 January 2004(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 January 2007)
RolePa Secretary
Correspondence AddressWaterman's Reach
11 Beales Lane
Weybridge
Surrey
KT13 8JS

Contact

Websitewww.firstcountyliving.com

Location

Registered Address49 Princes Road
Weybridge
Surrey
KT13 9BH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Mr D. Manser
100.00%
Ordinary

Financials

Year2014
Net Worth£574,051
Cash£472,511
Current Liabilities£23,858

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

12 October 1994Delivered on: 15 October 1994
Satisfied on: 29 August 1998
Persons entitled: Bryan Manser

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Garages and land at french gardens fieldcommon lane walton on thames surrey.
Fully Satisfied
12 October 1994Delivered on: 15 October 1994
Satisfied on: 29 August 1998
Persons entitled: Bryan Manser

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: French gardens fieldcommon lane, walton on thames surrey.
Fully Satisfied
27 August 1993Delivered on: 16 September 1993
Satisfied on: 15 September 1998
Persons entitled: Granville Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all the undertaking and all property and assets and all its uncalled capital.
Fully Satisfied
27 August 1993Delivered on: 16 September 1993
Satisfied on: 15 September 1998
Persons entitled: Granville Trust Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the undertaking and all property and other assets and uncalled capital.
Fully Satisfied
27 August 1993Delivered on: 16 September 1993
Satisfied on: 15 September 1998
Persons entitled: Granville Trust Limited

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 27 brayburne avenue clapham together with all buildings and fixtures and fittings.
Fully Satisfied
23 September 2006Delivered on: 7 October 2006
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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 12 monument green weybridge surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 January 2006Delivered on: 9 January 2006
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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: First and second floor flat 142/194 walton road east molesey surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 July 2005Delivered on: 20 July 2005
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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: First floor flat, 9A high street, esher, surrey, KT10 9RL,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
17 February 2005Delivered on: 3 March 2005
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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: 43 bridge road east moseley surrey t/no SY359021. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 August 2004Delivered on: 18 August 2004
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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: 51 russell road horsell woking surrey,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 April 2004Delivered on: 5 May 2004
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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: 155 walton road east molesey surrey t/n SY590283. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 June 1989Delivered on: 29 June 1989
Satisfied on: 13 July 1993
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: 18 monument green weybridge surrey.
Fully Satisfied
8 September 2003Delivered on: 9 September 2003
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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: Land at the rear of 3 and 4 haden plac boxhill road boxhill surrey t/n SY720271. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 September 2003Delivered on: 9 September 2003
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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: Land at the rear of 1 and 2 haden place boxhill road boxhill surrey t/n SY720267. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 September 2003Delivered on: 9 September 2003
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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: 3 haden place boxhill road boxhill surrey t/n SY720265. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 September 2003Delivered on: 9 September 2003
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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: 2 haden place boxhill road boxhill surrey t/n SY720270. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 September 2003Delivered on: 9 September 2003
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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: 1 haden place boxhill road boxhill surrey t/n SY720272. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 September 2003Delivered on: 9 September 2003
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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: 87 york road newbury berkshire RG14 7NR t/n BK382347. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 September 2003Delivered on: 9 September 2003
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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: 10 kings charles walk princes way wimbledon park london SW19 6JA t/n SGL125170. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 August 2003Delivered on: 16 August 2003
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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.
Fully Satisfied
27 June 2003Delivered on: 28 June 2003
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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: Flat 3 37 arnison road east molesey surrey t/no: SY398624. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 December 2002Delivered on: 24 December 2002
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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: By way of legal mortgage the property k/a 125 walton road, east molesey, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 February 1989Delivered on: 23 February 1989
Satisfied on: 13 July 1993
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: 9 keildon road, L.B. of wandsworth title no ln 141686.
Fully Satisfied
10 January 2002Delivered on: 22 January 2002
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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: 5 high street esher surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 January 2002Delivered on: 22 January 2002
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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: 7 high street esher surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 November 2000Delivered on: 23 November 2000
Satisfied on: 13 September 2013
Persons entitled: National Westminster 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 k/a 123 walton road east molesey surrey t/n SY266754 and SY112700. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 August 2000Delivered on: 23 August 2000
Satisfied on: 1 March 2003
Persons entitled: Close Brothers Limited

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 k/a 5 high street esher surrey t/n SY599352 together with all buildings fixtures and erections thereon; fixed charge all monies received under any policy of insurance,the goodwill of any business and any share held in any management company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 2000Delivered on: 23 August 2000
Satisfied on: 1 March 2003
Persons entitled: Close Brothers Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 April 2000Delivered on: 7 April 2000
Satisfied on: 31 August 2006
Persons entitled: Irish Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 April 2000Delivered on: 7 April 2000
Satisfied on: 31 August 2006
Persons entitled: Irish Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Charge over properties at 12 monument green,weybridge,surrey: 1A dorchester road,weybridge surrey and 51 bolton's lane,harlington,hayes,middx.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 September 1999Delivered on: 14 September 1999
Satisfied on: 1 March 2003
Persons entitled: Granville Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the coach house 1A dorchester road weybridge t/n SY662848 together with all buildings fixtures fittings fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 1999Delivered on: 14 September 1999
Satisfied on: 1 March 2003
Persons entitled: Granville Bank Limited

Classification: 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 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
25 March 1998Delivered on: 2 April 1998
Satisfied on: 1 March 2003
Persons entitled: National Westminster 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: Freehold property k/a land at rear of 12 monument green weybridge surrey t/n SY662848. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 August 1988Delivered on: 15 August 1988
Satisfied on: 13 July 1993
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: 14 keildon road, L.B.of wandsworth title no sgl 143572.
Fully Satisfied
20 February 1998Delivered on: 12 March 1998
Satisfied on: 1 March 2003
Persons entitled: National Westminster 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 234 lincoln avenue twickenham middlesex t/n-MX210076.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 November 1997Delivered on: 28 November 1997
Satisfied on: 1 March 2003
Persons entitled: National Westminster 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: L/H property k/a 51 boltons lane hayes middlesex t/no NGL2638. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 November 1997Delivered on: 28 November 1997
Satisfied on: 1 March 2003
Persons entitled: National Westminster 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 k/a 12 monument green weybridge surrey t/no SY331343. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 April 1996Delivered on: 18 April 1996
Satisfied on: 15 September 1998
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 April 1996Delivered on: 18 April 1996
Satisfied on: 15 September 1998
Persons entitled: Granville Bank Limited

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 property k/a garages at haines court st georges lodge queens road weybridge t/no.SY42828 and all buildings erections fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 February 1996Delivered on: 1 March 1996
Satisfied on: 15 September 1998
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and other assets of the company both present and future including its uncalled capital.
Fully Satisfied
19 February 1996Delivered on: 1 March 1996
Satisfied on: 15 September 1998
Persons entitled: Granville Bank Limited

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 land on the south side of glenville road and now k/a 24 glenville road t/no. SGL172105 together with all buildings fixtures fittings fixed plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 August 1995Delivered on: 21 August 1995
Satisfied on: 1 March 2003
Persons entitled: Granville Bank Limited

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 property k/a first floor property being flats 4 5 & 6 french gardens filed common lane walton on thames together with grounds and garages at the rear as the same is collectively registered under t/no's SY635899 and SY633301 with all buildings and erections and fixtures and fittings and fixed plant and machinery. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
7 August 1995Delivered on: 21 August 1995
Satisfied on: 15 September 1998
Persons entitled: Granville Bank Limited

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 property k/a 12 monument green t/no SY331343 with all buildings and erections and fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 August 1995Delivered on: 21 August 1995
Satisfied on: 15 September 1998
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
2 August 1988Delivered on: 15 August 1988
Satisfied on: 13 July 1993
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: 27 porayburne avenue, L.B. of lambeth title no. Ln 184966.
Fully Satisfied

Filing History

5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-11
(3 pages)
7 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
8 August 2018Confirmation statement made on 1 August 2018 with updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 500
(3 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 500
(3 pages)
5 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 500
(3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(3 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(3 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 500
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 September 2013Satisfaction of charge 32 in full (1 page)
13 September 2013Satisfaction of charge 38 in full (2 pages)
13 September 2013Satisfaction of charge 39 in full (2 pages)
13 September 2013Satisfaction of charge 30 in full (2 pages)
13 September 2013Satisfaction of charge 44 in full (2 pages)
13 September 2013Satisfaction of charge 43 in full (2 pages)
13 September 2013Satisfaction of charge 35 in full (2 pages)
13 September 2013Satisfaction of charge 38 in full (2 pages)
13 September 2013Satisfaction of charge 39 in full (2 pages)
13 September 2013Satisfaction of charge 31 in full (2 pages)
13 September 2013Satisfaction of charge 34 in full (2 pages)
13 September 2013Satisfaction of charge 37 in full (2 pages)
13 September 2013Satisfaction of charge 43 in full (2 pages)
13 September 2013Satisfaction of charge 27 in full (2 pages)
13 September 2013Satisfaction of charge 30 in full (2 pages)
13 September 2013Satisfaction of charge 45 in full (2 pages)
13 September 2013Satisfaction of charge 41 in full (2 pages)
13 September 2013Satisfaction of charge 34 in full (2 pages)
13 September 2013Satisfaction of charge 29 in full (2 pages)
13 September 2013Satisfaction of charge 36 in full (2 pages)
13 September 2013Satisfaction of charge 33 in full (2 pages)
13 September 2013Satisfaction of charge 33 in full (2 pages)
13 September 2013Satisfaction of charge 42 in full (2 pages)
13 September 2013Satisfaction of charge 29 in full (2 pages)
13 September 2013Satisfaction of charge 31 in full (2 pages)
13 September 2013Satisfaction of charge 28 in full (2 pages)
13 September 2013Satisfaction of charge 40 in full (2 pages)
13 September 2013Satisfaction of charge 37 in full (2 pages)
13 September 2013Satisfaction of charge 32 in full (1 page)
13 September 2013Satisfaction of charge 27 in full (2 pages)
13 September 2013Satisfaction of charge 41 in full (2 pages)
13 September 2013Satisfaction of charge 44 in full (2 pages)
13 September 2013Satisfaction of charge 35 in full (2 pages)
13 September 2013Satisfaction of charge 42 in full (2 pages)
13 September 2013Satisfaction of charge 36 in full (2 pages)
13 September 2013Satisfaction of charge 40 in full (2 pages)
13 September 2013Satisfaction of charge 28 in full (2 pages)
13 September 2013Satisfaction of charge 45 in full (2 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 500
(3 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 500
(3 pages)
4 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 500
(3 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 August 2010Secretary's details changed for Sarah Jane Hyne on 1 August 2010 (1 page)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
9 August 2010Secretary's details changed for Sarah Jane Hyne on 1 August 2010 (1 page)
9 August 2010Director's details changed for Mr Dominic Manser on 1 August 2010 (2 pages)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Dominic Manser on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Dominic Manser on 1 August 2010 (2 pages)
9 August 2010Secretary's details changed for Sarah Jane Hyne on 1 August 2010 (1 page)
9 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 August 2009Return made up to 01/08/09; full list of members (3 pages)
6 August 2009Return made up to 01/08/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
10 February 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
11 August 2008Return made up to 01/08/08; full list of members (3 pages)
11 August 2008Return made up to 01/08/08; full list of members (3 pages)
7 May 2008Accounts for a small company made up to 30 June 2007 (9 pages)
7 May 2008Accounts for a small company made up to 30 June 2007 (9 pages)
9 August 2007Return made up to 01/08/07; full list of members (2 pages)
9 August 2007Return made up to 01/08/07; full list of members (2 pages)
6 July 2007Accounts for a small company made up to 30 June 2006 (9 pages)
6 July 2007Accounts for a small company made up to 30 June 2006 (9 pages)
20 January 2007Secretary resigned (1 page)
20 January 2007Secretary resigned (1 page)
20 January 2007New secretary appointed (2 pages)
20 January 2007New secretary appointed (2 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
7 October 2006Particulars of mortgage/charge (3 pages)
5 September 2006Return made up to 01/08/06; full list of members (6 pages)
5 September 2006Return made up to 01/08/06; full list of members (6 pages)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Declaration of satisfaction of mortgage/charge (1 page)
2 May 2006Accounts for a small company made up to 30 June 2005 (9 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (9 pages)
9 January 2006Particulars of mortgage/charge (3 pages)
9 January 2006Particulars of mortgage/charge (3 pages)
5 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (8 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
6 May 2004Full accounts made up to 30 June 2003 (15 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
19 March 2004Registered office changed on 19/03/04 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
19 March 2004Registered office changed on 19/03/04 from: po box 900 rotherwick house 3 thomas more street london E1W 1YX (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed (1 page)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
8 September 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
8 September 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 08/09/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
2 July 2003New secretary appointed (1 page)
2 July 2003New secretary appointed (1 page)
28 June 2003Particulars of mortgage/charge (3 pages)
28 June 2003Particulars of mortgage/charge (3 pages)
1 April 2003Company name changed ratcliffe manser LIMITED\certificate issued on 01/04/03 (2 pages)
1 April 2003Company name changed ratcliffe manser LIMITED\certificate issued on 01/04/03 (2 pages)
24 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
24 March 2003Accounts for a small company made up to 30 June 2002 (7 pages)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
1 March 2003Declaration of satisfaction of mortgage/charge (1 page)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
23 August 2002Return made up to 01/08/02; full list of members (6 pages)
23 August 2002Return made up to 01/08/02; full list of members (6 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
24 April 2002Return made up to 31/03/02; full list of members (6 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
22 January 2002Particulars of mortgage/charge (3 pages)
6 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
6 December 2001Accounts for a small company made up to 30 June 2001 (7 pages)
18 October 2001Ad 30/06/00--------- £ si 300@1 (2 pages)
18 October 2001Ad 30/06/00--------- £ si 300@1 (2 pages)
18 October 2001Statement of affairs (2 pages)
18 October 2001Statement of affairs (2 pages)
23 April 2001Return made up to 31/03/01; full list of members (6 pages)
23 April 2001Return made up to 31/03/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (7 pages)
23 August 2000Particulars of mortgage/charge (3 pages)
23 August 2000Particulars of mortgage/charge (7 pages)
3 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 August 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 June 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
16 June 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
6 June 2000Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
6 June 2000Registered office changed on 06/06/00 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2000Return made up to 31/03/00; full list of members (6 pages)
24 May 2000Return made up to 31/03/00; full list of members (6 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
20 December 1999Full accounts made up to 31 March 1999 (13 pages)
20 December 1999Full accounts made up to 31 March 1999 (13 pages)
14 September 1999Particulars of mortgage/charge (7 pages)
14 September 1999Particulars of mortgage/charge (7 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
28 April 1999Return made up to 31/03/99; full list of members (7 pages)
28 April 1999Return made up to 31/03/99; full list of members (7 pages)
24 December 1998Full accounts made up to 31 March 1998 (12 pages)
24 December 1998Full accounts made up to 31 March 1998 (12 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998New secretary appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Secretary resigned (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
20 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 May 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Registered office changed on 12/11/97 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page)
12 November 1997Registered office changed on 12/11/97 from: the old school 51 princes road weybridge surrey KT13 9DA (1 page)
27 October 1997Full accounts made up to 31 March 1997 (12 pages)
27 October 1997Full accounts made up to 31 March 1997 (12 pages)
25 March 1997Return made up to 31/03/97; no change of members (4 pages)
25 March 1997Return made up to 31/03/97; no change of members (4 pages)
4 March 1997Director resigned (2 pages)
4 March 1997Ad 25/02/97--------- £ si 198@1=198 £ ic 2/200 (4 pages)
4 March 1997Ad 25/02/97--------- £ si 198@1=198 £ ic 2/200 (4 pages)
4 March 1997Director resigned (2 pages)
28 February 1997Full accounts made up to 31 March 1996 (10 pages)
28 February 1997Full accounts made up to 31 March 1996 (10 pages)
20 September 1996Company name changed ratcliffe property developments LIMITED\certificate issued on 23/09/96 (2 pages)
20 September 1996Company name changed ratcliffe property developments LIMITED\certificate issued on 23/09/96 (2 pages)
18 April 1996Particulars of mortgage/charge (7 pages)
18 April 1996Particulars of mortgage/charge (7 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
3 April 1996Return made up to 31/03/96; full list of members (6 pages)
1 March 1996Particulars of mortgage/charge (7 pages)
1 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Particulars of mortgage/charge (7 pages)
1 March 1996Particulars of mortgage/charge (3 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
21 August 1995Particulars of mortgage/charge (7 pages)
21 August 1995Particulars of mortgage/charge (7 pages)
7 July 1995Secretary resigned;new secretary appointed (4 pages)
7 July 1995Secretary resigned;new secretary appointed (4 pages)
22 June 1995Return made up to 31/03/95; change of members (6 pages)
22 June 1995Full accounts made up to 31 March 1995 (10 pages)
22 June 1995Full accounts made up to 31 March 1995 (10 pages)
22 June 1995Return made up to 31/03/95; change of members (6 pages)
9 February 1988Incorporation (15 pages)
9 February 1988Incorporation (15 pages)