Gateshead
Tyne & Wear
NE8 1RS
Director Name | Mr David Schleider |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2010(54 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Walker Terrace Gateshead Tyne & Wear NE8 1EB |
Director Name | Mr Joseph Zvi Schleider |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2015(59 years after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 163 Alexandra Road Gateshead Tyne And Wear NE8 1RB |
Director Name | Max Schleider |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(36 years, 4 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 16 December 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 92 Bewick Road Gateshead Tyne & Wear NE8 1RS |
Registered Address | 163 Alexandra Road Gateshead Tyne And Wear NE8 1RB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
28k at £0.001 | Anita Schleider 49.12% Ordinary |
---|---|
19.3k at £0.001 | David Schleider 33.92% Ordinary |
9.7k at £0.001 | Joseph G.g Schleider 16.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £171,110 |
Cash | £300,497 |
Current Liabilities | £68,294 |
Latest Accounts | 28 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
5 October 1976 | Delivered on: 13 October 1976 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: 4/6 (even nos) claremont s ave, gateshead, tyne & wear. Outstanding |
---|---|
21 May 1973 | Delivered on: 4 June 1973 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company manuel schlieder to the chargee on any account whatsoever. Particulars: 76 lobley hill road, gateshead, durham together with all fixtures present. Outstanding |
9 March 1973 | Delivered on: 14 March 1973 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or manuel schlieder to the chargee on any account whatsoever. Particulars: 9, bede terrace, boldon, durham. Outstanding |
13 December 1972 | Delivered on: 15 December 1972 Persons entitled: Felling Urban District Council Classification: Mortgage Secured details: Sterling pounds 400. Particulars: 31 and 33 stephenson terrace felling co durham. Outstanding |
29 August 1969 | Delivered on: 4 September 1969 Persons entitled: R S Finn Classification: Legal charge Secured details: Sterling pounds 675. Particulars: 101 and 103 queen street, gateshead, co durham. Outstanding |
11 August 2015 | Delivered on: 18 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The properties k/a 38 windsor avenue t/no TY228173, 92 queen street t/no TY233835 and 105 and 107 northbourne street t/no TY33804 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
28 July 2014 | Delivered on: 30 July 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 6 & 8 hyde park street gateshead. Outstanding |
21 April 2014 | Delivered on: 9 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: First floor flat 102 whitehall road gateshead. Outstanding |
21 April 2014 | Delivered on: 9 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 3 portobello terrace birtley. Outstanding |
21 April 2014 | Delivered on: 9 May 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 7 rydal street gateshead. Outstanding |
3 March 2014 | Delivered on: 7 March 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 January 1996 | Delivered on: 21 February 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 190 alexandra road gateshead tyne & wear with all buildings & fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 1996 | Delivered on: 21 February 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 45/47 westminster street gateshead in the county of tyne and wear by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 1996 | Delivered on: 21 February 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate at corner of woodbine terrace gateshead and back alexandra road gateshead in the county of tyne and wear by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 1996 | Delivered on: 21 February 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 9 and 11 hyde park street, gateshead in the county of tyne and wear by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 1996 | Delivered on: 21 February 1996 Persons entitled: Lloyds 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: 17/19 hyde park street gateshead in the county of tyne and wear by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 1996 | Delivered on: 21 February 1996 Persons entitled: Lloyds 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: 33 to 35 hyde park street, gateshead in the county of tyne and wear by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 1996 | Delivered on: 21 February 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 63 to 65 ripon street, gateshead in the county of tyne and wearby way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 1996 | Delivered on: 21 February 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 50 & 52 watt street, gateshead in the county of tyne and wear by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 February 1977 | Delivered on: 8 March 1977 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 & 9 goschen st., 64 & 66 rectory rd., 2, 4, 5, 6 & 7 & 8 epworth grove, gateshead, tyne & wear. Outstanding |
5 October 1976 | Delivered on: 13 October 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9/11 (odd nos) egremont drive gateshead,tyne & wear. Outstanding |
10 December 1973 | Delivered on: 20 December 1973 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: Fourstones railway station, hexham, northumberland. Outstanding |
28 May 1975 | Delivered on: 17 June 1975 Satisfied on: 1 August 1996 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H dwelling house and premises 190, alexandra road gateshead, tyne and wear. Fully Satisfied |
14 June 1965 | Delivered on: 28 June 1965 Satisfied on: 1 August 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding 1000 plus interest charges. Particulars: Freehold land and buildings situated at the corner of woodbine terrace and back alexandra rd gateshead, durham formerly known 19/20 woodbine terrace. Fully Satisfied |
14 June 1965 | Delivered on: 28 June 1965 Satisfied on: 1 August 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding 650 plus interest and charges. Particulars: 190, alexandra road gateshead durham. Fully Satisfied |
31 January 1996 | Delivered on: 21 February 1996 Satisfied on: 5 February 2005 Persons entitled: Lloyds 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: 6 to 8 hyde park street, gateshead in the county of tyne and wear by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 1989 | Delivered on: 3 October 1989 Satisfied on: 1 August 1996 Persons entitled: Allied Irish Finance Company Limited Classification: Legal charge Secured details: Sterling pounds 38000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property situate and being k/a 190 alexandra street gateshead, tyne & wear. Fully Satisfied |
2 February 1978 | Delivered on: 8 February 1978 Satisfied on: 1 August 1996 Persons entitled: Lloyds Bank PLC Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at corner of woodbine terrace & back alexandra rd, gateshead tyne and wear. Fully Satisfied |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
31 October 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
22 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
19 September 2017 | Amended total exemption small company accounts made up to 30 November 2016 (3 pages) |
19 September 2017 | Amended total exemption small company accounts made up to 30 November 2016 (3 pages) |
19 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
18 August 2015 | Registration of charge 005706690028, created on 11 August 2015 (33 pages) |
18 August 2015 | Registration of charge 005706690028, created on 11 August 2015 (33 pages) |
17 August 2015 | Appointment of Mr Joseph Zvi Schleider as a director on 14 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Joseph Zvi Schleider as a director on 14 August 2015 (2 pages) |
17 July 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-07-17
|
28 April 2015 | Previous accounting period shortened from 5 April 2015 to 30 November 2014 (1 page) |
28 April 2015 | Previous accounting period shortened from 5 April 2015 to 30 November 2014 (1 page) |
28 April 2015 | Previous accounting period shortened from 5 April 2015 to 30 November 2014 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
30 July 2014 | Registration of charge 005706690027, created on 28 July 2014 (40 pages) |
30 July 2014 | Registration of charge 005706690027, created on 28 July 2014 (40 pages) |
9 May 2014 | Registration of charge 005706690026 (41 pages) |
9 May 2014 | Registration of charge 005706690025 (42 pages) |
9 May 2014 | Registration of charge 005706690024 (41 pages) |
9 May 2014 | Registration of charge 005706690024 (41 pages) |
9 May 2014 | Registration of charge 005706690025 (42 pages) |
9 May 2014 | Registration of charge 005706690026 (41 pages) |
7 March 2014 | Registration of charge 005706690023 (44 pages) |
7 March 2014 | Registration of charge 005706690023 (44 pages) |
25 February 2014 | Registered office address changed from 92 Bewick Road Gateshead Tyn and Wear NE8 1RS on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 92 Bewick Road Gateshead Tyn and Wear NE8 1RS on 25 February 2014 (1 page) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 September 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
12 September 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
12 September 2013 | Total exemption full accounts made up to 5 April 2013 (10 pages) |
11 January 2013 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
11 January 2013 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
11 January 2013 | Total exemption full accounts made up to 5 April 2012 (10 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
9 November 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
9 November 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
25 January 2011 | Termination of appointment of Max Schleider as a director (1 page) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Termination of appointment of Max Schleider as a director (1 page) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Appointment of David Schleider as a director (3 pages) |
19 January 2011 | Appointment of David Schleider as a director (3 pages) |
11 January 2011 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
11 January 2011 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
11 January 2011 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
12 January 2010 | Director's details changed for Max Schleider on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Max Schleider on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Max Schleider on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 January 2010 | Total exemption full accounts made up to 5 April 2009 (19 pages) |
2 January 2010 | Total exemption full accounts made up to 5 April 2009 (19 pages) |
2 January 2010 | Total exemption full accounts made up to 5 April 2009 (19 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
9 February 2009 | Total exemption full accounts made up to 5 April 2008 (11 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 February 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
8 February 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
8 February 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 January 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
26 January 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
26 January 2007 | Total exemption full accounts made up to 5 April 2006 (11 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
4 February 2006 | Total exemption full accounts made up to 5 April 2005 (11 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
5 January 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
5 January 2005 | Total exemption full accounts made up to 5 April 2004 (11 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
15 January 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
15 January 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
15 January 2004 | Total exemption full accounts made up to 5 April 2003 (11 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
18 February 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
18 February 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
18 February 2003 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 January 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
28 January 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
28 January 2002 | Total exemption full accounts made up to 5 April 2001 (11 pages) |
5 November 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 November 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
1 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
1 February 2001 | Full accounts made up to 5 April 2000 (10 pages) |
7 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 January 2000 | Full accounts made up to 5 April 1999 (12 pages) |
10 January 2000 | Full accounts made up to 5 April 1999 (12 pages) |
10 January 2000 | Full accounts made up to 5 April 1999 (12 pages) |
17 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 December 1998 | Full accounts made up to 5 April 1998 (11 pages) |
15 December 1998 | Full accounts made up to 5 April 1998 (11 pages) |
15 December 1998 | Full accounts made up to 5 April 1998 (11 pages) |
9 March 1998 | Return made up to 31/12/97; full list of members
|
9 March 1998 | Return made up to 31/12/97; full list of members
|
6 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (10 pages) |
27 February 1997 | Full accounts made up to 5 April 1996 (9 pages) |
27 February 1997 | Full accounts made up to 5 April 1996 (9 pages) |
27 February 1997 | Full accounts made up to 5 April 1996 (9 pages) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
7 February 1996 | Full accounts made up to 5 April 1995 (9 pages) |
7 February 1996 | Full accounts made up to 5 April 1995 (9 pages) |
7 February 1996 | Full accounts made up to 5 April 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |