Company NamePentagon Developments UK Limited
Company StatusActive
Company Number05026554
CategoryPrivate Limited Company
Incorporation Date27 January 2004(20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alison Wilkin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 year after company formation)
Appointment Duration19 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address18 The Meadows Seaton
Seaham
County Durham
SR7 2SF
Director NameMr Christopher Sabbatinelli
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMr Malcolm Wilkin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameChris Sabbatinelli
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Andrews Street
Hebburn
Tyne And Wear
NE31 1AY
Director NameMr Neil Alec Preston
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited
Correspondence AddressSuite 104 58 Low Friar Street
Newcastle
NE1 5UD
Secretary NameChris Sabbatinelli
NationalityBritish
StatusResigned
Appointed27 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St. Andrews Street
Hebburn
Tyne And Wear
NE31 1AY
Director NameMr William Malcolm Wilkin
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 29 October 2012)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address18 The Meadows
Seaton Village
Seaham
County Durham
SR7 2SF
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed27 January 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£8,791
Current Liabilities£247,761

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

31 March 2005Delivered on: 1 April 2005
Satisfied on: 16 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at high road stanley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 March 2005Delivered on: 1 April 2005
Satisfied on: 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wensley terrace ferryhill station co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 March 2005Delivered on: 1 April 2005
Satisfied on: 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Teesdale terrace annfield plain co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 February 2005Delivered on: 5 March 2005
Satisfied on: 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 October 2004Delivered on: 5 November 2004
Satisfied on: 22 April 2005
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at wensley terrace,ferryhill station,county durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
16 June 2004Delivered on: 3 July 2004
Satisfied on: 5 March 2005
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at south end villas crook co. Durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 June 2004Delivered on: 1 July 2004
Satisfied on: 13 April 2005
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Teeside terrace annfield plain. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
31 March 2004Delivered on: 15 April 2004
Satisfied on: 13 April 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at high hope street crook. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
7 March 2006Delivered on: 17 March 2006
Satisfied on: 16 November 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land being st oswald church hall and site wensley terrace ferryhill station co durham t/n DU158113.
Fully Satisfied
3 March 2006Delivered on: 16 March 2006
Satisfied on: 20 November 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 2005Delivered on: 1 April 2005
Satisfied on: 20 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 74-78 high hope street, crook, co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 March 2004Delivered on: 20 March 2004
Satisfied on: 21 May 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
31 May 2007Delivered on: 2 June 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £80,750.00 and all other monies due or to become due.
Particulars: 4 school view, ferryhill station, ferryhill, co durham. Fixed charge over all rental income and.
Outstanding
31 May 2007Delivered on: 2 June 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £80,750 and all other monies due or to become due.
Particulars: 5 school view ferryhill station ferryhill co durham. Fixed charge over all rental income and.
Outstanding
30 January 2007Delivered on: 6 February 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 school view ferryhill station county durham.
Outstanding

Filing History

9 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
17 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
31 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
28 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
27 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
28 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
28 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
6 June 2019Micro company accounts made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 11 June 2018 (1 page)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
9 August 2017Micro company accounts made up to 31 January 2017 (1 page)
9 August 2017Micro company accounts made up to 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(5 pages)
28 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1,000
(5 pages)
5 January 2016Appointment of Mr Christopher Sabbatinelli as a director on 18 December 2015 (2 pages)
5 January 2016Appointment of Mr Malcolm Wilkin as a director on 18 December 2015 (2 pages)
5 January 2016Appointment of Mr Malcolm Wilkin as a director on 18 December 2015 (2 pages)
5 January 2016Appointment of Mr Christopher Sabbatinelli as a director on 18 December 2015 (2 pages)
20 November 2015Satisfaction of charge 6 in full (1 page)
20 November 2015Satisfaction of charge 8 in full (2 pages)
20 November 2015Satisfaction of charge 8 in full (2 pages)
20 November 2015Satisfaction of charge 10 in full (2 pages)
20 November 2015Satisfaction of charge 6 in full (1 page)
20 November 2015Satisfaction of charge 7 in full (2 pages)
20 November 2015Satisfaction of charge 10 in full (2 pages)
20 November 2015Satisfaction of charge 11 in full (1 page)
20 November 2015Satisfaction of charge 7 in full (2 pages)
20 November 2015Satisfaction of charge 11 in full (1 page)
21 August 2015Termination of appointment of Neil Alec Preston as a director on 16 July 2015 (1 page)
21 August 2015Registered office address changed from Suite 104 58 Low Friar Street Newcastle upon Tyne NE1 5UD to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 21 August 2015 (1 page)
21 August 2015Termination of appointment of Neil Alec Preston as a director on 16 July 2015 (1 page)
21 August 2015Registered office address changed from Suite 104 58 Low Friar Street Newcastle upon Tyne NE1 5UD to A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 21 August 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 June 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
25 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,000
(4 pages)
25 April 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1,000
(4 pages)
15 January 2015Annual return made up to 27 January 2014 with a full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 - Annual Return registered on 23/02/2014 as it was not properly delivered
(18 pages)
15 January 2015Annual return made up to 27 January 2014 with a full list of shareholders
  • ANNOTATION Replacement This document Replaces the AR01 - Annual Return registered on 23/02/2014 as it was not properly delivered
(18 pages)
12 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
12 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1,000

Statement of capital on 2014-02-23
  • GBP 1,000
  • ANNOTATION Replaced a Replacement AR01 is registered on 15/01/2015
  • ANNOTATION Clarification a Replacement AR01 is registered on 15/01/2015
(6 pages)
23 February 2014Director's details changed for Neil Alec Preston on 28 January 2013 (2 pages)
23 February 2014Director's details changed for Neil Alec Preston on 28 January 2013 (2 pages)
23 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-23
  • GBP 1,000

Statement of capital on 2014-02-23
  • GBP 1,000
  • ANNOTATION Replaced a Replacement AR01 is registered on 15/01/2015
  • ANNOTATION Clarification a Replacement AR01 is registered on 15/01/2015
(6 pages)
26 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 June 2013Registered office address changed from , Suite 104 68, Low Friar Street, Newcastle upon Tyne, NE1 5UD, United Kingdom on 14 June 2013 (1 page)
14 June 2013Registered office address changed from , Suite 104 68, Low Friar Street, Newcastle upon Tyne, NE1 5UD, United Kingdom on 14 June 2013 (1 page)
13 June 2013Registered office address changed from , 27 Market Street, Hetton-Le-Hole, Tyne & Wear, DH5 9DZ on 13 June 2013 (1 page)
13 June 2013Registered office address changed from , 27 Market Street, Hetton-Le-Hole, Tyne & Wear, DH5 9DZ on 13 June 2013 (1 page)
3 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
1 February 2013Termination of appointment of Chris Sabbatinelli as a secretary (1 page)
1 February 2013Termination of appointment of Chris Sabbatinelli as a director (1 page)
1 February 2013Termination of appointment of William Wilkin as a director (1 page)
1 February 2013Termination of appointment of William Wilkin as a director (1 page)
1 February 2013Termination of appointment of Chris Sabbatinelli as a secretary (1 page)
1 February 2013Termination of appointment of Chris Sabbatinelli as a director (1 page)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (7 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
12 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (6 pages)
11 March 2010Director's details changed for Chris Sabbatinelli on 27 January 2010 (2 pages)
11 March 2010Director's details changed for Mrs Alison Wilkin on 27 January 2010 (2 pages)
11 March 2010Director's details changed for Mrs Alison Wilkin on 27 January 2010 (2 pages)
11 March 2010Director's details changed for Neil Alec Preston on 27 January 2010 (2 pages)
11 March 2010Director's details changed for Neil Alec Preston on 27 January 2010 (2 pages)
11 March 2010Director's details changed for Chris Sabbatinelli on 27 January 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 March 2009Return made up to 27/01/09; full list of members (5 pages)
11 March 2009Return made up to 27/01/09; full list of members (5 pages)
10 March 2009Director's change of particulars / william wilkin / 25/01/2008 (2 pages)
10 March 2009Location of register of members (1 page)
10 March 2009Director's change of particulars / alison wilkin / 25/01/2008 (2 pages)
10 March 2009Director's change of particulars / alison wilkin / 25/01/2008 (2 pages)
10 March 2009Director's change of particulars / william wilkin / 25/01/2008 (2 pages)
10 March 2009Location of register of members (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 February 2008Return made up to 27/01/08; full list of members (3 pages)
5 February 2008Return made up to 27/01/08; full list of members (3 pages)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
16 November 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Registered office changed on 26/09/07 from: unit 123 tedco business works henry robson way station road south shields tyne & wear NE33 1RF (1 page)
26 September 2007Registered office changed on 26/09/07 from: unit 123 tedco business works, henry robson way station road, south shields, tyne & wear NE33 1RF (1 page)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 June 2007Particulars of mortgage/charge (4 pages)
2 June 2007Particulars of mortgage/charge (4 pages)
2 June 2007Particulars of mortgage/charge (4 pages)
2 June 2007Particulars of mortgage/charge (4 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
6 February 2007Particulars of mortgage/charge (3 pages)
29 January 2007Return made up to 27/01/07; full list of members (4 pages)
29 January 2007Return made up to 27/01/07; full list of members (4 pages)
21 September 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
21 September 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
1 March 2006Return made up to 27/01/06; full list of members (8 pages)
1 March 2006Return made up to 27/01/06; full list of members (8 pages)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
13 June 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 May 2005Declaration of satisfaction of mortgage/charge (1 page)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
13 April 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Declaration of satisfaction of mortgage/charge (1 page)
5 March 2005Particulars of mortgage/charge (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
10 February 2005Registered office changed on 10/02/05 from: suite 123, tedco business works, station road, south shield NE33 1RF (1 page)
10 February 2005Registered office changed on 10/02/05 from: suite 123 tedco business works station road south shield NE33 1RF (1 page)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
7 February 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(7 pages)
7 February 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(7 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (4 pages)
20 March 2004Particulars of mortgage/charge (4 pages)
27 January 2004Secretary resigned (1 page)
27 January 2004Incorporation (16 pages)
27 January 2004Incorporation (16 pages)
27 January 2004Secretary resigned (1 page)