Company NameEnodis Property Developments Limited
DirectorsAdrian David Gray and Maurizio Anastasia
Company StatusActive
Company Number00493522
CategoryPrivate Limited Company
Incorporation Date30 March 1951(73 years, 1 month ago)
Previous NamesTexolaine Limited and Berisford Property Developments Limited

Business Activity

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

Directors

Director NameAdrian David Gray
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(58 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMaurizio Anastasia
Date of BirthAugust 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed23 September 2022(71 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NamePrima Secretary Limited (Corporation)
StatusCurrent
Appointed20 March 2009(58 years after company formation)
Appointment Duration15 years, 1 month
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NamePatrick Finbarr O'Connor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish/Irish
StatusResigned
Appointed01 May 1992(41 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleCompany Director
Correspondence Address66 Cumberland Mills Square
Saunders Ness Road
Isle Of Dogs
London
E14 3BJ
Director NameAndrew Villiers Noble
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(41 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleProperty Director
Correspondence Address386 Malden Road
Worcester Park
Surrey
KT4 7NJ
Director NameMr David William Lees
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(41 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 November 1992)
RoleChartered Surveyor
Correspondence AddressRodmell Grange Mill Lane
Rodmell
Lewes
East Sussex
BN7 3HS
Director NameMr Alastair Neil Gordon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(41 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 May 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Castelnau
London
SW13 9EX
Director NameMr Adam Howard Winton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(41 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 Armitage Road
Golders Green
London
NW11 8QT
Director NameMr Alan John Bowkett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(41 years, 1 month after company formation)
Appointment Duration7 years (resigned 13 May 1999)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCroxton Park
Croxton
St Neots
Cambridgeshire
PE19 6SY
Secretary NameNiamh Cahill
NationalityBritish
StatusResigned
Appointed01 May 1992(41 years, 1 month after company formation)
Appointment Duration2 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address1 Walton House
London
N7 7PD
Secretary NameDavid Ross Hooper
NationalityBritish
StatusResigned
Appointed30 June 1992(41 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 30 January 2009)
RoleCompany Director
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameGeorge Brian Cuthbertson
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(42 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 June 2000)
RoleCorporate Treasurer
Correspondence Address39 The Gardens
Watford
Hertfordshire
WD1 3DN
Director NameGraham Ramsay Mitchell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(44 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 31 August 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address53 Goodhart Place
London
E14 8EQ
Director NameJonathan Paul Findler
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1999(48 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 July 2000)
RoleFinance Director
Correspondence AddressWestwood House
Heathfield Avenue
Ascot
Berkshire
SL5 0AL
Director NameMr Paul Allan Lee
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(49 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2003)
RoleDirector Of Corporate Control
Country of ResidenceEngland
Correspondence Address4 Clifton Park Road
Caversham
Reading
Berkshire
RG4 7PD
Director NameDavid Ross Hooper
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(57 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 January 2009)
RoleSecretary
Correspondence Address6 Millbank Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameMaurice Delon Jones
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(57 years, 10 months after company formation)
Appointment Duration8 years (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1650 Westbury Court
Manitowoc
Wisconsin 54220
United States
Director NameMichael James Kachmer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(57 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2013)
RoleCompany Director
Country of ResidenceUnited States Of America Illinois
Correspondence Address14 Marywood Trail
Wheaton
Illinois
60187
Director NameMr Thomas Doerr
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2009(57 years, 10 months after company formation)
Appointment Duration8 months (resigned 01 October 2009)
RoleSolicitor
Correspondence AddressNewleigh House Hillborow Road
Esher
Surrey
KT10 9UD
Director NameKevin Nicholas Blades
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(57 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHatch Farm
Bossingham Road
Stelling Minnis
Kent
CT4 6AQ
Director NameMr Graham Philip Brisley Veal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(59 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2017)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr John Albert James Rourke
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(66 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Anns Wharf 112 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameEsyllt John-Featherby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityWelsh
StatusResigned
Appointed19 June 2020(69 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 2022)
RoleVp Finance Emea
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameS & W Berisford Limited (Corporation)
StatusResigned
Appointed24 October 1995(44 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 January 2009)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA
Director NameBerisford (Overseas) Limited (Corporation)
StatusResigned
Appointed24 October 1995(44 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 April 2008)
Correspondence AddressThe Place
175 High Holborn
London
WC1V 7AA

Contact

Websiteenodis.com

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark
Drayman's Way, Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 80 other UK companies use this postal address

Shareholders

37.2m at £1Enodis Property Group LTD
97.02%
Ordinary
1.1m at £1Berisford Industries LTD
2.98%
Ordinary
1.2k at £1S&w Berisford LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£8,254,000
Current Liabilities£6,493,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 August

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

30 July 1991Delivered on: 17 December 1991
Satisfied on: 26 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the refinancing agreement dated 21/09/90.
Particulars: Units 51-54, 56-57 the maltings, bath street, gravesend, kent t/n: K608279.
Fully Satisfied
12 April 1989Delivered on: 21 October 1991
Satisfied on: 22 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies.
Particulars: The depot, quaperlake street, bruton, somerset title no st 56513.
Fully Satisfied
30 September 1991Delivered on: 16 October 1991
Satisfied on: 22 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Deed of amendment
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for itself and for each bank (as defined) and barclays bank PLC (the replacement agent) under the terms of a debenture dated 26/9/90.
Particulars: For property details see short particulars of debenture registered 26/9/90.
Fully Satisfied
9 October 1991Delivered on: 14 October 1991
Satisfied on: 22 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from each obligor (as defined therein) to the chargee (the security agent) and the banks (as defined therein) or any of them under the terms of each of each of the indebtedness agreements and under the terms of the charge.
Particulars: All that f/h land k/a salvation army hall, high street, egham, surrey t/no. SY543033 (see form 395 for full details of the property) together with all buildings and fixtures thereon and the proceeds of sale thereof (see form 395 for full details). 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
9 October 1991Delivered on: 14 October 1991
Satisfied on: 22 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Debenture (second supplemental)
Secured details: All monies due or to become due from each obligor (as defined therein) to the chargee (the second security agent) and the banks (as defined therein) or any of them under the terms of the indebtedness agreements and the coffee refinancing agreement and all other monies due from the company under the subordinated guarantee under the terms of the charge.
Particulars: All that f/h land k/a salvation army hall, high street, egham, surrey t/no. SY543033 (see form 395 for full details of the property) together with all buildings and fixtures thereon and the proceeds of sale thereof (see form 395 for full details). 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
26 September 1990Delivered on: 9 October 1990
Satisfied on: 30 January 1993
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee. (The second security agent) and the banks (as therein defined) or any of tham under the terms of the indebtedness agreements and the coffee refinancing agreement and all monies due or to become due from berisford international PLC under the subordinated guarantee.
Particulars: All that property k/a redwood house chilsey green road chertsey, surrey title no sy 245750 (see form 395 for full details of the property) together with all buildings & fixtures thereon, the proceeds of sale of all or any part thereof (see form 395 for full details). 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
21 September 1990Delivered on: 9 October 1990
Satisfied on: 22 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor (as therein defined) to the chargee. (The security agent) and the banks (as therein defined) or any of them under the terms of each of the indebtedness agreements.
Particulars: All that property k/a redwood house, chilsey green road, chertsey, surrey title no sy 245750 (see form 395 for full details of the property) together with all buildings & fixtures thereon, the proceeds of sale of all or any part thereof. (See form 395 for full details). 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
11 April 2002Delivered on: 25 April 2002
Satisfied on: 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Second supplemental security agreement, which is supplemental to the security agreement, dated 20TH november 2001 as supplemented by a supplemental security agreement dated 20TH february 2002
Secured details: All monies due or to become due from each obligor to the finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property 13 lower bristol road bath t/n AV190171, l/h property 42 west street gravesend t/n K702855, f/h property 51 bath street gravensend t/n K709759 (for details of further properties charged please refer to form 395). 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
20 February 2002Delivered on: 8 March 2002
Satisfied on: 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)

Classification: Supplemental security agreement between, amongst others, the charging company and the facility agent which is supplemental to the security agreement dated 20 november 2001 between the chargors and the facility agent
Secured details: All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
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
20 November 2001Delivered on: 30 November 2001
Satisfied on: 1 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security agreement between the chargor and the royal bank of scotland the (facility agent)
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each chargor to any finance party under each finance document.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 November 1987Delivered on: 17 November 1987
Satisfied on: 22 April 1995
Persons entitled: S & W Berisford PLC

Classification: Mortgage
Secured details: All monies due or to become due from the and/or julian smith limited company to the chargee on any account whatsoever.
Particulars: All the share & interest in the capital and assets of the partnership established by a deed of partnership dated 6/4/86 (see form 395 for full details).
Fully Satisfied
13 July 2001Delivered on: 14 July 2001
Satisfied on: 21 February 2008
Persons entitled: Knight Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a building licence dated 3 july 2000 (as defined) and as varied by a deed dated 7 june 2001 (as defined).
Particulars: F/Hold land and building forming part of the land known as the former felsted sugar beet works,essex; ex 645408.
Fully Satisfied
17 February 2000Delivered on: 18 February 2000
Satisfied on: 12 July 2000
Persons entitled: David Wilson (Homes) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a building licence between the company and the chargee dated 30TH december 1999.
Particulars: F/H land comprised in the building licence dated 30TH december 1999 being part of the land comprised in t/no;-=EX438209 (no prop desc.). See the mortgage charge document for full details.
Fully Satisfied
19 March 1992Delivered on: 3 April 1992
Satisfied on: 22 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Fourth supplemental debenture
Secured details: All monies due or to become due from each obligor (as defined) and berisford international PLC to national westminster bank PLC (the "second security agent") and the banks (or any of them) under the terms of the indebtedness agreements and the coffee refinancing agreement (as defined), the second ranking debenture dated 26/9/90 and this debenture which is supplemental thereto.
Particulars: (1) all that f/h land k/a land south of tamworth staffordshire t/n sf 273389 (2) all that f/h land k/a vineyard garage, lancaster mews richmond hill t/n tgl 56633 (please see doc for full details).
Fully Satisfied
19 March 1992Delivered on: 3 April 1992
Satisfied on: 22 April 1995
Persons entitled: National Westminster Bank PLC

Classification: Third supplemental debenture
Secured details: All monies due or to become due from each obligor (as defined) to national westminster bank PLC (the "security agent") and the banks (or any of them) under the terms of the indebtedness agreements (as defined therein) the first ranking guarantee and debenture dated 21ST september 1990 and this debenture which is supplemental thereto.
Particulars: (1) f/h land k/a land south of tamworth, staffordshire t/n sf 273389 (2) f/h land k/a vineyard garage, lancaster mews richmond hill t/n tgl 56633.
Fully Satisfied
11 March 1992Delivered on: 13 March 1992
Satisfied on: 24 December 1994
Persons entitled: Creditanstalt-Bankverein

Classification: Loan restructuring agreement
Secured details: All monies due or to become due from stylemal limited to the chargee under the loan agreement dated 30/03/90; the working capital facility under the loan restructuring agreement dated 11/03/92 and the debenture dated 30TH march 1990.
Particulars: The "subordinated liabilities" but excluding the fees payable; the amounts to be reimbursed etc.. (see form 395 for full details).
Fully Satisfied
26 September 1990Delivered on: 25 February 1992
Satisfied on: 26 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Second ranking debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Please see doc for full details. 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
21 September 1990Delivered on: 25 February 1992
Satisfied on: 26 April 2001
Persons entitled: National Westminster Bank PLC

Classification: First ranking guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Please see doc for full details. 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
30 July 1991Delivered on: 17 December 1991
Satisfied on: 26 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the refinancing agreement dated 21/09/90.
Particulars: Units 51-54, 56-57 the maltings bath street gravesend kent title number: K608279.
Fully Satisfied
23 September 1986Delivered on: 25 September 1986
Satisfied on: 24 December 1994
Persons entitled: U.K. Civil Service Benefit Society Trustees Limited

Classification: Legal charge
Secured details: £1,639,492.82 and further advances due from the company and/or julian smith limited to the chargee not exceeding £2,475,758.90.
Particulars: Company's interest in the net proceeds of sale , rents, profits until sale of the f/h property k/a onslow hall, the green, richmond title no. Sgl 453504.
Fully Satisfied
29 August 2003Delivered on: 6 September 2003
Persons entitled: George Wimpey East London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Phase 4 oakwood park, little dunmow, near felsted, essex t/no. EX438209.
Outstanding
20 September 2002Delivered on: 5 October 2002
Persons entitled: David Wilson Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The freehold land comprising 12.5 acres being part of the land comprised in title number EX438209.
Outstanding
18 September 2001Delivered on: 1 October 2001
Persons entitled: Alfred Mcalpine Homes Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a building licence of even date (as defined) and the sum of £1.00.
Particulars: F/Hold land/blds comprising approximately 5.53 acres and forming part of the land known as the former felsted sugar beet works,essex; ex 438209.
Outstanding
18 September 2001Delivered on: 21 September 2001
Persons entitled: Wilcon Homes Limited

Classification: Legal charge
Secured details: The sum of £1.00 due or to become due from the company to the chargee under the terms of a building licence of even date.
Particulars: F/H land and buildings comprising approximately 4.47 acres and forming part of the land k/a former felsted sugar beet works essex t/no: EX438209.
Outstanding
3 July 2000Delivered on: 21 July 2000
Persons entitled: Redrow Homes (South East) Limited

Classification: Legal charge
Secured details: In favour of the chargee the performance of the terms of a building licence dated 30 december 1999 as varied by a deed of 3 july 2000.
Particulars: F/H approx 5.36 acres forming part of the land k/a former felsted sugar beet works essex - EX438209.
Outstanding
3 July 2000Delivered on: 12 July 2000
Persons entitled: David Wilson Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a building licence dated 30TH december 1999 ("the building licence") as varied by the provisions of a deed of even date (as defined therein).
Particulars: The freehold land comprising approximately 9.64 acres being part of the land comprised in title number EX438209.
Outstanding

Filing History

16 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
16 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages)
16 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
16 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (35 pages)
4 November 2020Notification of Enodis Group Limited as a person with significant control on 30 October 2020 (2 pages)
4 November 2020Notification of Berisford Holdings Limited as a person with significant control on 30 October 2020 (2 pages)
4 November 2020Cessation of Berisford Holdings Limited as a person with significant control on 30 October 2020 (1 page)
3 November 2020Cessation of Enodis Property Group Limited as a person with significant control on 30 October 2020 (1 page)
20 August 2020Appointment of Esyllt John-Featherby as a director on 19 June 2020 (2 pages)
19 June 2020Termination of appointment of John Albert James Rourke as a director on 19 June 2020 (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
3 March 2020Statement of capital on 3 March 2020
  • GBP 1.00
(3 pages)
3 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 March 2020Statement by Directors (1 page)
3 March 2020Statement by Directors (1 page)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
5 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
5 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages)
5 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (32 pages)
2 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 December 2017Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages)
4 December 2017Appointment of Mr John Albert James Rourke as a director on 30 November 2017 (2 pages)
4 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of Graham Philip Brisley Veal as a director on 30 November 2017 (1 page)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
5 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
5 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (31 pages)
5 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
14 February 2017Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Maurice Delon Jones as a director on 1 February 2017 (1 page)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (32 pages)
29 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
29 December 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
30 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
30 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
30 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 38,343,713
(6 pages)
11 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 38,343,713
(6 pages)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
23 February 2016Compulsory strike-off action has been discontinued (1 page)
22 February 2016Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
22 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
22 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 February 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
22 February 2016Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
22 February 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
28 January 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
28 January 2016Secretary's details changed for Prima Secretary Limited on 8 June 2015 (1 page)
14 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 December 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 38,343,713
(6 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 38,343,713
(6 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 38,343,713
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 38,343,713
(6 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 38,343,713
(6 pages)
6 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 38,343,713
(6 pages)
9 September 2013Full accounts made up to 31 December 2012 (11 pages)
9 September 2013Full accounts made up to 31 December 2012 (11 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
23 April 2013Termination of appointment of Michael Kachmer as a director (1 page)
23 April 2013Termination of appointment of Michael Kachmer as a director (1 page)
17 July 2012Full accounts made up to 31 December 2011 (11 pages)
17 July 2012Full accounts made up to 31 December 2011 (11 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
14 July 2011Full accounts made up to 31 December 2010 (11 pages)
14 July 2011Full accounts made up to 31 December 2010 (11 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
11 October 2010Appointment of Graham Philip Brisley Veal as a director (3 pages)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
6 October 2010Termination of appointment of Kevin Blades as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
6 May 2010Secretary's details changed for Prima Secretary Limited on 1 May 2010 (2 pages)
6 May 2010Secretary's details changed for Prima Secretary Limited on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
6 May 2010Secretary's details changed for Prima Secretary Limited on 1 May 2010 (2 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
16 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
16 October 2009Termination of appointment of Thomas Doerr as a director (1 page)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
12 October 2009Appointment of Adrian David Gray as a director (3 pages)
26 August 2009Full accounts made up to 31 December 2008 (11 pages)
26 August 2009Full accounts made up to 31 December 2008 (11 pages)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
8 May 2009Registered office changed on 08/05/2009 from theplace 175 high holborn london WC1V 7AA (1 page)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 May 2009Director's change of particulars / maurice jones / 30/01/2009 (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Location of register of members (1 page)
6 May 2009Director's change of particulars / maurice jones / 30/01/2009 (1 page)
6 May 2009Return made up to 01/05/09; full list of members (4 pages)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
30 March 2009Secretary appointed prima secretary LIMITED (1 page)
6 March 2009Director appointed maurice delon jones (2 pages)
6 March 2009Director appointed thomas doerr (2 pages)
6 March 2009Director appointed maurice delon jones (2 pages)
6 March 2009Director appointed thomas doerr (2 pages)
6 March 2009Director appointed kevin nicholas blades (2 pages)
6 March 2009Director appointed kevin nicholas blades (2 pages)
27 February 2009Appointment terminated secretary david hooper (1 page)
27 February 2009Appointment terminated director david hooper (1 page)
27 February 2009Appointment terminated secretary david hooper (1 page)
27 February 2009Appointment terminated director david hooper (1 page)
26 February 2009Director appointed michael james kachmer (1 page)
26 February 2009Appointment terminated director s & w berisford LIMITED (1 page)
26 February 2009Director appointed michael james kachmer (1 page)
26 February 2009Appointment terminated director s & w berisford LIMITED (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
6 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
30 October 2008Director and secretary's change of particulars / david hooper / 27/10/2008 (2 pages)
30 October 2008Director and secretary's change of particulars / david hooper / 27/10/2008 (2 pages)
2 July 2008Full accounts made up to 29 September 2007 (12 pages)
2 July 2008Full accounts made up to 29 September 2007 (12 pages)
12 May 2008Return made up to 01/05/08; full list of members (4 pages)
12 May 2008Return made up to 01/05/08; full list of members (4 pages)
9 May 2008Registered office changed on 09/05/2008 from theplace 175 high holborn london WC1V 7AA (1 page)
9 May 2008Registered office changed on 09/05/2008 from theplace 175 high holborn london WC1V 7AA (1 page)
28 April 2008Director appointed david ross hooper (1 page)
28 April 2008Appointment terminated director berisford (overseas) LIMITED (1 page)
28 April 2008Appointment terminated director berisford (overseas) LIMITED (1 page)
28 April 2008Director appointed david ross hooper (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
26 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Director's particulars changed (1 page)
5 September 2007Registered office changed on 05/09/07 from: washington house 40-41 conduit street london W1S 2YQ (1 page)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
2 August 2007Full accounts made up to 30 September 2006 (12 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
1 May 2007Return made up to 01/05/07; full list of members (3 pages)
2 August 2006Full accounts made up to 1 October 2005 (11 pages)
2 August 2006Full accounts made up to 1 October 2005 (11 pages)
2 August 2006Full accounts made up to 1 October 2005 (11 pages)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
2 May 2006Return made up to 01/05/06; full list of members (3 pages)
1 August 2005Full accounts made up to 2 October 2004 (11 pages)
1 August 2005Full accounts made up to 2 October 2004 (11 pages)
1 August 2005Full accounts made up to 2 October 2004 (11 pages)
9 May 2005Return made up to 01/05/05; full list of members (3 pages)
9 May 2005Return made up to 01/05/05; full list of members (3 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
1 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
4 August 2004Full accounts made up to 27 September 2003 (11 pages)
4 August 2004Full accounts made up to 27 September 2003 (11 pages)
17 May 2004Return made up to 01/05/04; no change of members (4 pages)
17 May 2004Return made up to 01/05/04; no change of members (4 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
6 September 2003Particulars of mortgage/charge (3 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
31 July 2003Full accounts made up to 28 September 2002 (12 pages)
31 July 2003Full accounts made up to 28 September 2002 (12 pages)
13 May 2003Return made up to 01/05/03; full list of members (6 pages)
13 May 2003Return made up to 01/05/03; full list of members (6 pages)
5 October 2002Declaration of mortgage charge released/ceased (1 page)
5 October 2002Declaration of mortgage charge released/ceased (1 page)
5 October 2002Declaration of mortgage charge released/ceased (1 page)
5 October 2002Declaration of mortgage charge released/ceased (1 page)
5 October 2002Declaration of mortgage charge released/ceased (1 page)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Declaration of mortgage charge released/ceased (1 page)
5 October 2002Particulars of mortgage/charge (3 pages)
3 August 2002Full accounts made up to 29 September 2001 (11 pages)
3 August 2002Full accounts made up to 29 September 2001 (11 pages)
9 May 2002Return made up to 01/05/02; no change of members (5 pages)
9 May 2002Return made up to 01/05/02; no change of members (5 pages)
25 April 2002Particulars of mortgage/charge (26 pages)
25 April 2002Particulars of mortgage/charge (26 pages)
8 March 2002Particulars of mortgage/charge (25 pages)
8 March 2002Particulars of mortgage/charge (25 pages)
9 January 2002Amended full accounts made up to 30 September 2000 (4 pages)
9 January 2002Amended full accounts made up to 30 September 2000 (4 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
30 November 2001Particulars of mortgage/charge (11 pages)
1 October 2001Particulars of mortgage/charge (3 pages)
1 October 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
2 August 2001Full accounts made up to 30 September 2000 (11 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
12 June 2001Return made up to 01/05/01; no change of members (5 pages)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
12 June 2001Director's particulars changed (1 page)
12 June 2001Return made up to 01/05/01; no change of members (5 pages)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
11 May 2001Registered office changed on 11/05/01 from: 1 farnham road guildford surrey GU2 4RG (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Registered office changed on 19/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
19 February 2001Registered office changed on 19/02/01 from: 6TH floor washington house 40-41 conduit street london W1S 2BF (1 page)
22 November 2000Company name changed berisford property developments LIMITED\certificate issued on 23/11/00 (2 pages)
22 November 2000Company name changed berisford property developments LIMITED\certificate issued on 23/11/00 (2 pages)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
7 September 2000Registered office changed on 07/09/00 from: washington house 40-41 conduit street london W1R 9FB (1 page)
31 July 2000Full accounts made up to 2 October 1999 (11 pages)
31 July 2000Full accounts made up to 2 October 1999 (11 pages)
31 July 2000Full accounts made up to 2 October 1999 (11 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
11 May 2000Return made up to 01/05/00; full list of members (9 pages)
11 May 2000Return made up to 01/05/00; full list of members (9 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
18 February 2000Particulars of mortgage/charge (3 pages)
3 August 1999Full accounts made up to 26 September 1998 (12 pages)
3 August 1999Full accounts made up to 26 September 1998 (12 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Return made up to 01/05/99; full list of members (9 pages)
12 July 1999Return made up to 01/05/99; full list of members (9 pages)
12 July 1999Director's particulars changed (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: number one baker street london W1M 1AA (1 page)
5 March 1999Registered office changed on 05/03/99 from: number one baker street london W1M 1AA (1 page)
29 July 1998Full accounts made up to 27 September 1997 (12 pages)
29 July 1998Full accounts made up to 27 September 1997 (12 pages)
20 May 1998Return made up to 01/05/98; full list of members (9 pages)
20 May 1998Return made up to 01/05/98; full list of members (9 pages)
15 July 1997Full accounts made up to 28 September 1996 (12 pages)
15 July 1997Full accounts made up to 28 September 1996 (12 pages)
7 July 1997Return made up to 01/05/97; full list of members (10 pages)
7 July 1997Return made up to 01/05/97; full list of members (10 pages)
12 August 1996Return made up to 01/05/96; full list of members (8 pages)
12 August 1996Return made up to 01/05/96; full list of members (8 pages)
29 July 1996Full accounts made up to 30 September 1995 (11 pages)
29 July 1996Full accounts made up to 30 September 1995 (11 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
31 October 1995New director appointed (4 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
12 May 1995Return made up to 01/05/95; full list of members (24 pages)
12 May 1995Return made up to 01/05/95; full list of members (24 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 1 baker street london W1M 1AA (1 page)
7 March 1995Registered office changed on 07/03/95 from: 1 baker street london W1M 1AA (1 page)
7 September 1994Registered office changed on 07/09/94 from: berisford wing 1 prescot street london E1 8AZ (1 page)
7 September 1994Registered office changed on 07/09/94 from: berisford wing 1 prescot street london E1 8AZ (1 page)
23 October 1990Memorandum and Articles of Association (31 pages)
23 October 1990Memorandum and Articles of Association (31 pages)
28 January 1987Registered office changed on 28/01/87 from: berisford house 50 mark lane london EC3R 7QJ (1 page)
28 January 1987Registered office changed on 28/01/87 from: berisford house 50 mark lane london EC3R 7QJ (1 page)
13 March 1951Certificate of incorporation (1 page)
13 March 1951Certificate of incorporation (1 page)