Company NameClipbridge Limited
DirectorAndrew James Henry Salter
Company StatusActive
Company Number02512857
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Henry Salter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFewhurst Farm Coneyhurst Road
Billingshurst
West Sussex
RH14 9DF
Secretary NameMrs Sarah Salter
NationalityEnglish
StatusCurrent
Appointed17 September 2001(11 years, 3 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFewhurst Farm Coneyhurst Road
Billingshurst
West Sussex
RH14 9DF
Director NameMichael Christian Bertelsen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 01 October 2001)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address9 Buckingham Place
London
SW1E 6HX
Secretary NameMr Andrew James Henry Salter
NationalityBritish
StatusResigned
Appointed18 June 1992(2 years after company formation)
Appointment Duration9 years, 3 months (resigned 17 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFewhurst Farm
Billingshurst
West Sussex
RH14 9DF

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

75 at £1Godetia Properties LTD
75.00%
Ordinary
25 at £1Colin Burns & Peter Beverly Sanders
25.00%
Ordinary

Financials

Year2014
Net Worth£223
Cash£146
Current Liabilities£8,233

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 2 weeks from now)

Charges

23 December 1997Delivered on: 13 January 1998
Satisfied on: 15 February 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee in accordance with the bank's mortgage conditions.
Particulars: First floor flat, 179 randolph avenue, london W9 in the london borough of westminster title number NGL755086 (leasehold).
Fully Satisfied
27 August 1997Delivered on: 2 September 1997
Satisfied on: 26 September 1998
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: First floor flat, 179 randolph avenue, london borough of city of westminster.
Fully Satisfied
12 July 1996Delivered on: 16 July 1996
Satisfied on: 9 February 2002
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: Second floor flat 155 sutherland avenue maida vale london W9.
Fully Satisfied
19 April 1996Delivered on: 26 April 1996
Satisfied on: 26 September 1998
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: 47 castellain mansions, maida vale, l/b of city of westminster t/no. NGL428533.
Fully Satisfied
16 December 1993Delivered on: 5 January 1994
Satisfied on: 17 May 1997
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: Ground floor flat 83 sutherland ave l/b of city of westminster t/no ngl 259311.
Fully Satisfied
1 October 2001Delivered on: 19 October 2001
Satisfied on: 4 December 2002
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 2ND floor flat,155 sutherland ave,maida vale,london W9 1ES,city of westminster; ngl 541086.
Fully Satisfied
1 October 2001Delivered on: 19 October 2001
Satisfied on: 4 December 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including the 2ND floor flat,155 sutherland ave,maida vale,london W9 1ES,city of westminster; ngl 541086. undertaking and all property and assets.
Fully Satisfied
9 April 1998Delivered on: 22 April 1998
Satisfied on: 6 January 1999
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: Flat e,85 warrington crescent,l/b of city of westminster t/no.NGL470921.
Fully Satisfied
23 December 1997Delivered on: 13 January 1998
Satisfied on: 9 February 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee in accordance with the bank's mortgage conditions.
Particulars: Flat d, 47 edbrooke road, london W9 in the london borough of the city of westminster title number NGL690789 (leasehold).
Fully Satisfied
23 December 1997Delivered on: 13 January 1998
Satisfied on: 9 February 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee in accordance with the bank's mortgage conditions.
Particulars: Third floor flat, 47 castellain mansions, maida vale, london W9 in the london borough of the city of westminster title number NGL428533 (leasehold).
Fully Satisfied
17 November 1993Delivered on: 2 December 1993
Satisfied on: 26 September 1998
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: Flat D. 47 edbrooke road l/b of westminster t/n NGL690789.
Fully Satisfied
21 September 1995Delivered on: 26 September 1995
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: Second floor flat 155 sutherland avenue l/b of city of westminster t/n NGL541086.
Outstanding
8 September 1995Delivered on: 26 September 1995
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: 344 fulham rd,london borough of kensington & chelsea; ln 187231.
Outstanding
1 October 2001Delivered on: 19 October 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 2ND floor flat,47 edbrooke rd,london W9 2DE,city of westminster; ngl 690789.
Outstanding
17 November 1993Delivered on: 2 December 1993
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
1 October 2001Delivered on: 19 October 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including 2ND floor flat,47 edbrooke rd,london W9 2DE,city of westminster; ngl 690789. undertaking and all property and assets.
Outstanding
1 October 2001Delivered on: 19 October 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 1ST floor flat,179 randolph ave,london W9 1DJ; city of westminster; ngl 755086.
Outstanding
1 October 2001Delivered on: 19 October 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including 1ST floor flat,179 randolph ave,london W9 1DJ; city of westminster; ngl 755086. undertaking and all property and assets.
Outstanding
1 October 2001Delivered on: 19 October 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions.
Particulars: 3RD floor flat,47 castellain mansions,maida vale,london W9 7HE,city of westminster; ngl 428533.
Outstanding
1 October 2001Delivered on: 19 October 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including the 3RD floor flat,47 castellain mansions,maida vale,london W9; ngl 428533; city of westminster. Undertaking and all property and assets.
Outstanding

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
18 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
5 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
20 December 2019Satisfaction of charge 13 in full (4 pages)
7 December 2019Satisfaction of charge 15 in full (4 pages)
27 November 2019Satisfaction of charge 5 in full (4 pages)
27 November 2019Satisfaction of charge 2 in full (4 pages)
27 November 2019Satisfaction of charge 20 in full (4 pages)
27 November 2019Satisfaction of charge 16 in full (4 pages)
27 November 2019Satisfaction of charge 14 in full (4 pages)
27 November 2019Satisfaction of charge 19 in full (4 pages)
27 November 2019Satisfaction of charge 4 in full (4 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
2 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
3 December 2010Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages)
3 December 2010Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages)
3 December 2010Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
17 September 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
17 September 2009Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
14 August 2009Return made up to 18/07/09; full list of members (3 pages)
14 August 2009Return made up to 18/07/09; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 August 2008Return made up to 18/07/08; full list of members (3 pages)
14 August 2008Return made up to 18/07/08; full list of members (3 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
11 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
3 August 2007Return made up to 18/07/07; full list of members (2 pages)
3 August 2007Return made up to 18/07/07; full list of members (2 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
11 August 2006Return made up to 18/07/06; full list of members (2 pages)
11 August 2006Return made up to 18/07/06; full list of members (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 September 2005Return made up to 18/07/05; full list of members (2 pages)
8 September 2005Return made up to 18/07/05; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 25 harley street london W1G 9BR (1 page)
2 August 2005Registered office changed on 02/08/05 from: 25 harley street london W1G 9BR (1 page)
17 August 2004Return made up to 18/07/04; full list of members (5 pages)
17 August 2004Return made up to 18/07/04; full list of members (5 pages)
26 May 2004Full accounts made up to 31 December 2003 (10 pages)
26 May 2004Full accounts made up to 31 December 2003 (10 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
29 August 2003Return made up to 18/07/03; full list of members (5 pages)
29 August 2003Return made up to 18/07/03; full list of members (5 pages)
4 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
30 October 2002Full accounts made up to 31 December 2001 (11 pages)
2 September 2002Return made up to 18/07/02; full list of members (6 pages)
2 September 2002Return made up to 18/07/02; full list of members (6 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
9 February 2002Declaration of satisfaction of mortgage/charge (1 page)
9 February 2002Declaration of satisfaction of mortgage/charge (1 page)
9 February 2002Declaration of satisfaction of mortgage/charge (1 page)
9 February 2002Declaration of satisfaction of mortgage/charge (1 page)
9 February 2002Declaration of satisfaction of mortgage/charge (1 page)
9 February 2002Declaration of satisfaction of mortgage/charge (1 page)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Director resigned (1 page)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Resolutions
  • RES13 ‐ Financial assistance 08/10/01
(1 page)
19 October 2001Declaration of assistance for shares acquisition (5 pages)
19 October 2001Declaration of assistance for shares acquisition (5 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Director resigned (1 page)
19 October 2001Resolutions
  • RES13 ‐ Financial assistance 08/10/01
(1 page)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (12 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001New secretary appointed (2 pages)
25 September 2001Secretary resigned (1 page)
25 September 2001Secretary resigned (1 page)
21 August 2001Return made up to 18/07/01; full list of members (6 pages)
21 August 2001Return made up to 18/07/01; full list of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
30 October 2000Full accounts made up to 31 December 1999 (11 pages)
8 September 2000Director's particulars changed (1 page)
8 September 2000Director's particulars changed (1 page)
15 August 2000Return made up to 18/07/00; full list of members (6 pages)
15 August 2000Return made up to 18/07/00; full list of members (6 pages)
16 December 1999Full accounts made up to 31 December 1998 (12 pages)
16 December 1999Full accounts made up to 31 December 1998 (12 pages)
10 September 1999Director's particulars changed (1 page)
10 September 1999Director's particulars changed (1 page)
28 July 1999Return made up to 18/07/99; full list of members (7 pages)
28 July 1999Return made up to 18/07/99; full list of members (7 pages)
6 January 1999Declaration of satisfaction of mortgage/charge (1 page)
6 January 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
26 September 1998Declaration of satisfaction of mortgage/charge (1 page)
12 August 1998Return made up to 18/07/98; no change of members (6 pages)
12 August 1998Return made up to 18/07/98; no change of members (6 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
20 January 1998Amended accounts made up to 31 December 1996 (6 pages)
20 January 1998Amended accounts made up to 31 December 1996 (6 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Particulars of mortgage/charge (3 pages)
20 November 1997Director's particulars changed (1 page)
20 November 1997Director's particulars changed (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
2 September 1997Particulars of mortgage/charge (3 pages)
11 August 1997Return made up to 18/07/97; no change of members (8 pages)
11 August 1997Return made up to 18/07/97; no change of members (8 pages)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
17 May 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 July 1996Return made up to 18/07/96; full list of members (9 pages)
30 July 1996Return made up to 18/07/96; full list of members (9 pages)
16 July 1996Particulars of mortgage/charge (4 pages)
16 July 1996Particulars of mortgage/charge (4 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
20 February 1996Secretary's particulars changed;director's particulars changed (1 page)
20 February 1996Secretary's particulars changed;director's particulars changed (1 page)
3 October 1995Full accounts made up to 31 December 1994 (11 pages)
3 October 1995Full accounts made up to 31 December 1994 (11 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
5 July 1995Return made up to 18/06/95; full list of members (18 pages)
5 July 1995Return made up to 18/06/95; full list of members (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
18 June 1990Incorporation (13 pages)
18 June 1990Incorporation (13 pages)