Ilford
Essex
IG2 7AD
Director Name | Stephanie Frances Feiger |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2001(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Massage Therapist |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Miss Alison Lesley Duker |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2001(6 years, 7 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Mrs Sandra Duker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2015(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Secretary Name | Belinda Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey GY9 0SB |
Secretary Name | Simon Peter Elmont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | The Stables La Fregondee Sark GY9 0SB |
Director Name | Mr Brian James Duker |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(1 year, 11 months after company formation) |
Appointment Duration | 21 years, 12 months (resigned 23 September 2018) |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £599,387 |
Cash | £1,321,422 |
Current Liabilities | £1,229,720 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months, 3 weeks from now) |
1 June 2018 | Delivered on: 6 June 2018 Satisfied on: 29 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Fully Satisfied |
---|---|
21 October 2004 | Delivered on: 23 October 2004 Persons entitled: Investec Bank (UK) 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 land at the back of brook house stebbing great dunmow t/n EX727730 by way of fixed charge the goodwill. All plant and machinery equipment furniture implements and utensils. Outstanding |
17 June 2002 | Delivered on: 3 July 2002 Persons entitled: Investec Bank (UK) 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 longcroft, whitehouse road, stebbing, essex t/no. EX431359. By way of fixed charge the goodwill. By way of floating charge all plant machinery equipment furniture and other chattel assets. Outstanding |
28 January 2000 | Delivered on: 10 February 2000 Persons entitled: Brian James Duker Classification: Charge Secured details: The princpal sum of £200,000 due or to become due from the company to the chargee. Particulars: The property known as teena house gransmore green felsted essex t/no: EX435883. Outstanding |
14 October 1999 | Delivered on: 30 October 1999 Persons entitled: Brian James Duker Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: The property known as elsie cottage, church street, great dunmow essex. Outstanding |
18 June 1999 | Delivered on: 8 July 1999 Persons entitled: Brian James Duker Classification: Legal charge Secured details: £250,000 plus further advances due or to become due from the company to the chargee under the terms of this legal charge. Particulars: Land on the east side of brook road stansted essex t/n-EX607288. Outstanding |
16 June 1995 | Delivered on: 27 June 1995 Persons entitled: Brian James Duker Classification: Memorandum of deposit Secured details: £500,000 due or to become due from the company to the chargee. Particulars: Properties registered under title numbers: EX361270 and EX418567. Outstanding |
16 June 1995 | Delivered on: 23 June 1995 Persons entitled: Sandra Duker Classification: Legal charge Secured details: £300,000 due or to become due from the company to the chargee. Particulars: F/H property k/a spread eagle public house and adjoining land at little bardfield braintree essex. Outstanding |
27 November 2020 | Confirmation statement made on 2 November 2020 with updates (5 pages) |
---|---|
29 June 2020 | Statement of capital following an allotment of shares on 1 December 2019
|
29 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
5 December 2019 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
16 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
13 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
13 November 2018 | Cessation of Brian James Duker as a person with significant control on 23 September 2018 (3 pages) |
2 October 2018 | Cessation of Brian James Duker as a person with significant control on 23 September 2018 (1 page) |
2 October 2018 | Termination of appointment of Brian James Duker as a director on 23 September 2018 (1 page) |
29 June 2018 | Satisfaction of charge 029860520008 in full (1 page) |
12 June 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
6 June 2018 | Registration of charge 029860520008, created on 1 June 2018 (41 pages) |
12 April 2018 | Resolutions
|
12 April 2018 | Change of name notice (2 pages) |
24 November 2017 | Notification of Sandra Duker as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Notification of Brian James Duker as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Notification of Brian James Duker as a person with significant control on 6 April 2016 (2 pages) |
24 November 2017 | Change of details for Mrs Sandra Duker as a person with significant control on 26 October 2017 (2 pages) |
24 November 2017 | Change of details for Mr Brian James Duker as a person with significant control on 26 October 2017 (2 pages) |
24 November 2017 | Change of details for Mr Brian James Duker as a person with significant control on 26 October 2017 (2 pages) |
24 November 2017 | Change of details for Mr Brian James Duker as a person with significant control on 26 October 2017 (2 pages) |
24 November 2017 | Change of details for Mrs Sandra Duker as a person with significant control on 26 October 2017 (2 pages) |
24 November 2017 | Change of details for Mr Brian James Duker as a person with significant control on 26 October 2017 (2 pages) |
24 November 2017 | Change of details for Mrs Sandra Duker as a person with significant control on 26 October 2017 (2 pages) |
24 November 2017 | Change of details for Mrs Sandra Duker as a person with significant control on 26 October 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
8 November 2016 | Director's details changed for Alison Duker on 1 October 2016 (2 pages) |
8 November 2016 | Director's details changed for Alison Duker on 1 October 2016 (2 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Director's details changed for Alison Duker on 22 July 2016 (2 pages) |
27 July 2016 | Secretary's details changed for Mrs Sandra Duker on 22 July 2016 (1 page) |
27 July 2016 | Director's details changed for Brian James Duker on 22 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Stephanie Frances Feiger on 22 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Stephanie Frances Feiger on 22 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Mrs Sandra Duker on 22 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Alison Duker on 22 July 2016 (2 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Director's details changed for Mrs Sandra Duker on 22 July 2016 (2 pages) |
27 July 2016 | Director's details changed for Brian James Duker on 22 July 2016 (2 pages) |
27 July 2016 | Secretary's details changed for Mrs Sandra Duker on 22 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
18 May 2016 | Appointment of Mrs Sandra Duker as a director on 8 April 2015 (2 pages) |
18 May 2016 | Appointment of Mrs Sandra Duker as a director on 8 April 2015 (2 pages) |
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Director's details changed for Alison Duker on 29 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Stephanie Frances Feiger on 29 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Alison Duker on 29 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Stephanie Frances Feiger on 29 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Stephanie Frances Feiger on 29 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Alison Duker on 29 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Stephanie Frances Feiger on 29 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Alison Duker on 29 September 2011 (2 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
16 October 2009 | Director's details changed for Brian James Duker on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Sandra Duker on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Sandra Duker on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Brian James Duker on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Sandra Duker on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Brian James Duker on 1 October 2009 (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2008 | Return made up to 02/11/08; full list of members (6 pages) |
17 November 2008 | Return made up to 02/11/08; full list of members (6 pages) |
17 November 2008 | Director's change of particulars / alison duker / 13/12/2007 (1 page) |
17 November 2008 | Director's change of particulars / stephanie feiger / 07/05/2008 (1 page) |
17 November 2008 | Director's change of particulars / alison duker / 13/12/2007 (1 page) |
17 November 2008 | Director's change of particulars / stephanie feiger / 07/05/2008 (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2007 | Return made up to 02/11/07; full list of members (6 pages) |
20 November 2007 | Return made up to 02/11/07; full list of members (6 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Secretary's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
11 September 2007 | Director's particulars changed (1 page) |
17 November 2006 | Return made up to 02/11/06; full list of members (6 pages) |
17 November 2006 | Return made up to 02/11/06; full list of members (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 November 2005 | Return made up to 02/11/05; full list of members (6 pages) |
22 November 2005 | Return made up to 02/11/05; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 December 2004 | Return made up to 02/11/04; full list of members (6 pages) |
29 December 2004 | Return made up to 02/11/04; full list of members (6 pages) |
23 October 2004 | Particulars of mortgage/charge (7 pages) |
23 October 2004 | Particulars of mortgage/charge (7 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
12 February 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
13 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
13 November 2003 | Return made up to 02/11/03; full list of members (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
24 October 2002 | Return made up to 02/11/02; full list of members (6 pages) |
24 October 2002 | Return made up to 02/11/02; full list of members (6 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 December 2001 | Return made up to 02/11/01; full list of members (6 pages) |
18 December 2001 | Return made up to 02/11/01; full list of members (6 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
14 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
10 February 2000 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Return made up to 02/11/99; full list of members (5 pages) |
11 November 1999 | Return made up to 02/11/99; full list of members (5 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Company name changed shire hall construction LIMITED\certificate issued on 28/10/99 (2 pages) |
27 October 1999 | Company name changed shire hall construction LIMITED\certificate issued on 28/10/99 (2 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
6 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 October 1997 | Return made up to 02/11/97; full list of members (6 pages) |
30 October 1997 | Return made up to 02/11/97; full list of members (6 pages) |
11 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
8 November 1996 | Company name changed lakemews LIMITED\certificate issued on 11/11/96 (2 pages) |
8 November 1996 | Company name changed lakemews LIMITED\certificate issued on 11/11/96 (2 pages) |
7 November 1996 | Return made up to 02/11/96; no change of members (7 pages) |
7 November 1996 | Return made up to 02/11/96; no change of members (7 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 83 frinton mews gants hill ilford essex IG2 6JD (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: 83 frinton mews gants hill ilford essex IG2 6JD (1 page) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | New secretary appointed (1 page) |
13 June 1996 | New secretary appointed (1 page) |
18 April 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
18 April 1996 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
11 April 1996 | Return made up to 02/11/95; full list of members (8 pages) |
11 April 1996 | Return made up to 02/11/95; full list of members (8 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: hargrave business services 21 chester road chigwell essex IG7 6AH (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: hargrave business services 21 chester road chigwell essex IG7 6AH (1 page) |
13 September 1995 | Accounts for a dormant company made up to 12 December 1994 (1 page) |
13 September 1995 | Accounts for a dormant company made up to 12 December 1994 (1 page) |
27 June 1995 | Particulars of mortgage/charge (3 pages) |
27 June 1995 | Particulars of mortgage/charge (3 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |
23 June 1995 | Particulars of mortgage/charge (4 pages) |