Company NameMJL Holdings Limited
DirectorMichael John Luff
Company StatusActive
Company Number01255650
CategoryPrivate Limited Company
Incorporation Date23 April 1976(47 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Michael John Luff
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Hythe End Road
Wraysbury
Staines
Middlesex
TW19 5AP
Secretary NameDonato Latronico
NationalityBritish
StatusCurrent
Appointed15 March 2006(29 years, 11 months after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence AddressWoodcroft Furzefield Chase
Dormans Park
East Grinstead
West Sussex
RH19 2LY
Director NameJacqueline Marie Luff
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 April 2005)
RoleSecretary
Correspondence Address8 Marion Close
North Stifford
Grays
Essex
RM16 5UB
Secretary NameJacqueline Marie Luff
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 April 2005)
RoleCompany Director
Correspondence Address8 Marion Close
North Stifford
Grays
Essex
RM16 5UB

Contact

Websitewww.florentineshoes.co.uk
Email address[email protected]
Telephone01708 867111
Telephone regionRomford

Location

Registered AddressEuropean Cargo Centre
Motherwell Way
Grays
Essex
RM20 3XD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

95 at £0.01Michael John Luff
100.00%
Ordinary

Financials

Year2014
Turnover£5,678,467
Gross Profit£2,458,560
Net Worth£3,126,637
Cash£200,395
Current Liabilities£1,495,335

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 November 2023 (3 months, 4 weeks ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

5 June 1984Delivered on: 20 June 1984
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: L/H 30,32 and 34 grosvenor road, tunbridge wells, kent.
Outstanding
29 December 1983Delivered on: 12 January 1984
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: L/H 208, 208A 210 & 210A high street, bromley, london borough of bromley.
Outstanding
2 November 1983Delivered on: 21 November 1983
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: L/H 9 high road, wood green, london borough of haringey title no. Ngl 424616.
Outstanding
29 September 1983Delivered on: 6 October 1983
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: L/H 30, 32 & 34 grosvenor rd, tunbridge wells kent.
Outstanding
29 September 1983Delivered on: 6 October 1983
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: L/H 1 south walk basildon, essex.
Outstanding
10 August 1983Delivered on: 19 August 1983
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: L/H 11 and 13 high street north, east ham, london.
Outstanding
30 March 1983Delivered on: 7 April 1983
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: L/H 71 southern way, basildon. Essex title no ex 253520.
Outstanding
21 September 1979Delivered on: 12 October 1979
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: L/H 2.3 acres of land in motherwell way, west thurrock, essex. Ex 167796.
Outstanding
27 March 1997Delivered on: 15 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land south of motherwell way west thurrock essex t/n EX312797.
Outstanding
22 May 1996Delivered on: 29 May 1996
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: 676/678 high rd,leytonstone,london borough of waltham forest; t/nos: P107593 and ex 11724.
Outstanding
23 January 1996Delivered on: 25 January 1996
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: 27-28 high street gravesend kent t/no. K29688.
Outstanding
17 February 1994Delivered on: 1 March 1994
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: 7 station parade, barking, l/b of barking & dagenham t/no: ngl 24118.
Outstanding
28 February 1992Delivered on: 12 March 1992
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: 2.1 acre site at motherwell way west thurrock essex part of t/n ex 312797.
Outstanding
29 August 1984Delivered on: 13 September 1984
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: L/H 96 leather lane london.
Outstanding
7 September 1979Delivered on: 26 September 1979
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or the florentine shoe co. Limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
Outstanding
28 March 2014Delivered on: 16 April 2014
Satisfied on: 19 June 2014
Persons entitled:
Hornbuckle Mitchell Trustees Limited
Jonathan David Broughton
Julia Broughton
David Stuart Broughton

Classification: A registered charge
Particulars: 53 westgate mansfield nottingham t/no NT335059.
Fully Satisfied
28 March 2014Delivered on: 16 April 2014
Satisfied on: 19 June 2014
Persons entitled:
Hornbuckle Mitchell Trustees Limited
Jonathan David Broughton
Julia Broughton
David Stuart Broughton
Hornbuckle Mitchell Trustees Limited
Jonathan David Broughton
Julia Broughton
David Stuart Broughton

Classification: A registered charge
Particulars: 58 main street bulwell nottingham t/no NT306530.
Fully Satisfied

Filing History

8 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
30 November 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
10 March 2017Full accounts made up to 31 March 2016 (8 pages)
10 March 2017Full accounts made up to 31 March 2016 (8 pages)
14 February 2017Secretary's details changed for Donato Latronico on 14 February 2017 (1 page)
14 February 2017Secretary's details changed for Donato Latronico on 14 February 2017 (1 page)
1 February 2017Satisfaction of charge 10 in full (1 page)
1 February 2017Satisfaction of charge 4 in full (1 page)
1 February 2017Satisfaction of charge 3 in full (1 page)
1 February 2017Satisfaction of charge 11 in full (1 page)
1 February 2017Satisfaction of charge 5 in part (1 page)
1 February 2017Satisfaction of charge 7 in full (1 page)
1 February 2017Satisfaction of charge 1 in full (1 page)
1 February 2017Satisfaction of charge 13 in full (1 page)
1 February 2017Satisfaction of charge 1 in full (1 page)
1 February 2017Satisfaction of charge 8 in full (1 page)
1 February 2017Satisfaction of charge 12 in full (1 page)
1 February 2017Satisfaction of charge 2 in full (1 page)
1 February 2017Satisfaction of charge 13 in full (1 page)
1 February 2017Satisfaction of charge 4 in full (1 page)
1 February 2017Satisfaction of charge 10 in full (1 page)
1 February 2017Satisfaction of charge 7 in full (1 page)
1 February 2017Satisfaction of charge 11 in full (1 page)
1 February 2017Satisfaction of charge 14 in full (1 page)
1 February 2017Satisfaction of charge 6 in full (1 page)
1 February 2017Satisfaction of charge 8 in full (1 page)
1 February 2017Satisfaction of charge 9 in full (1 page)
1 February 2017Satisfaction of charge 14 in full (1 page)
1 February 2017Satisfaction of charge 6 in full (1 page)
1 February 2017Satisfaction of charge 15 in full (1 page)
1 February 2017Satisfaction of charge 5 in full (1 page)
1 February 2017Satisfaction of charge 5 in full (1 page)
1 February 2017Satisfaction of charge 12 in full (1 page)
1 February 2017Satisfaction of charge 15 in full (1 page)
1 February 2017Satisfaction of charge 2 in full (1 page)
1 February 2017Satisfaction of charge 9 in full (1 page)
1 February 2017Satisfaction of charge 3 in full (1 page)
1 February 2017Satisfaction of charge 5 in part (1 page)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 March 2016Full accounts made up to 31 March 2015 (16 pages)
22 March 2016Full accounts made up to 31 March 2015 (16 pages)
4 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP .95
(4 pages)
4 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP .95
(4 pages)
13 April 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP .95
(4 pages)
13 April 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP .95
(4 pages)
7 January 2015Accounts for a medium company made up to 31 March 2014 (17 pages)
7 January 2015Accounts for a medium company made up to 31 March 2014 (17 pages)
19 June 2014Satisfaction of charge 012556500017 in full (4 pages)
19 June 2014Satisfaction of charge 012556500016 in full (4 pages)
19 June 2014Satisfaction of charge 012556500016 in full (4 pages)
19 June 2014Satisfaction of charge 012556500017 in full (4 pages)
16 April 2014Registration of charge 012556500017 (15 pages)
16 April 2014Registration of charge 012556500016 (15 pages)
16 April 2014Registration of charge 012556500016 (15 pages)
16 April 2014Registration of charge 012556500017 (15 pages)
4 March 2014Annual return made up to 30 November 2013
Statement of capital on 2014-03-04
  • GBP .95
(4 pages)
4 March 2014Annual return made up to 30 November 2013
Statement of capital on 2014-03-04
  • GBP .95
(4 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
2 April 2013Accounts for a medium company made up to 31 March 2012 (16 pages)
2 April 2013Accounts for a medium company made up to 31 March 2012 (16 pages)
18 December 2012Annual return made up to 30 November 2012 (4 pages)
18 December 2012Annual return made up to 30 November 2012 (4 pages)
8 February 2012Accounts for a medium company made up to 31 March 2011 (16 pages)
8 February 2012Accounts for a medium company made up to 31 March 2011 (16 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
12 December 2011Director's details changed for Michael John Luff on 9 December 2011 (2 pages)
12 December 2011Director's details changed for Michael John Luff on 9 December 2011 (2 pages)
12 December 2011Director's details changed for Michael John Luff on 9 December 2011 (2 pages)
12 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
4 November 2011Purchase of own shares. (3 pages)
4 November 2011Cancellation of shares. Statement of capital on 4 November 2011
  • GBP 0.81
(4 pages)
4 November 2011Purchase of own shares. (3 pages)
4 November 2011Cancellation of shares. Statement of capital on 4 November 2011
  • GBP 0.81
(4 pages)
4 November 2011Cancellation of shares. Statement of capital on 4 November 2011
  • GBP 0.81
(4 pages)
22 September 2011Purchase of own shares. (3 pages)
22 September 2011Purchase of own shares. (3 pages)
31 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
31 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (14 pages)
24 March 2011Accounts for a medium company made up to 31 March 2010 (17 pages)
24 March 2011Accounts for a medium company made up to 31 March 2010 (17 pages)
7 February 2011Purchase of own shares. (3 pages)
7 February 2011Cancellation of shares. Statement of capital on 7 February 2011
  • GBP 1.09
(4 pages)
7 February 2011Purchase of own shares. (3 pages)
7 February 2011Cancellation of shares. Statement of capital on 7 February 2011
  • GBP 1.09
(4 pages)
7 February 2011Cancellation of shares. Statement of capital on 7 February 2011
  • GBP 0.95
(4 pages)
7 February 2011Cancellation of shares. Statement of capital on 7 February 2011
  • GBP 0.95
(4 pages)
7 February 2011Cancellation of shares. Statement of capital on 7 February 2011
  • GBP 1.09
(4 pages)
7 February 2011Purchase of own shares. (3 pages)
7 February 2011Purchase of own shares. (3 pages)
7 February 2011Cancellation of shares. Statement of capital on 7 February 2011
  • GBP 0.95
(4 pages)
10 June 2010Cancellation of shares. Statement of capital on 10 June 2010
  • GBP 1.09
(4 pages)
10 June 2010Cancellation of shares. Statement of capital on 10 June 2010
  • GBP 1.16
(4 pages)
10 June 2010Cancellation of shares. Statement of capital on 10 June 2010
  • GBP 1.16
(4 pages)
10 June 2010Cancellation of shares. Statement of capital on 10 June 2010
  • GBP 1.09
(4 pages)
20 April 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
22 March 2010Full accounts made up to 31 March 2009 (19 pages)
22 March 2010Full accounts made up to 31 March 2009 (19 pages)
5 December 2009Purchase of own shares. (2 pages)
5 December 2009Purchase of own shares. (2 pages)
5 December 2009Purchase of own shares. (2 pages)
5 December 2009Purchase of own shares. (2 pages)
12 October 2009Annual return made up to 30 November 2008 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 30 November 2008 with a full list of shareholders (3 pages)
20 May 2009Gbp ic 1.79/1.72\07/04/09\gbp sr [email protected]=0.07\ (1 page)
20 May 2009Gbp ic 1.79/1.72\07/04/09\gbp sr [email protected]=0.07\ (1 page)
20 April 2009Capitals not rolled up (2 pages)
20 April 2009Capitals not rolled up (2 pages)
20 April 2009Gbp ic 1.93/1.86\02/04/08\gbp sr [email protected]=0.07\ (2 pages)
20 April 2009Gbp ic 1.93/1.86\02/04/08\gbp sr [email protected]=0.07\ (2 pages)
20 April 2009Gbp ic 1.86/1.79\05/04/08\gbp sr [email protected]=0.07\ (2 pages)
20 April 2009Gbp ic 1.86/1.79\05/04/08\gbp sr [email protected]=0.07\ (2 pages)
25 March 2009Gbp ic 2/1.93\03/10/08\gbp sr [email protected]=0.07\ (1 page)
25 March 2009Gbp ic 2/1.93\03/10/08\gbp sr [email protected]=0.07\ (1 page)
4 February 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
4 February 2009Accounts for a medium company made up to 31 March 2008 (17 pages)
15 April 2008Return made up to 30/11/07; full list of members (6 pages)
15 April 2008Return made up to 30/11/07; full list of members (6 pages)
4 April 2008Director's change of particulars / michael luff / 18/10/2007 (1 page)
4 April 2008Secretary's change of particulars donato latronico logged form (1 page)
4 April 2008Director's change of particulars / michael luff / 18/10/2007 (1 page)
4 April 2008Secretary's change of particulars donato latronico logged form (1 page)
14 March 2008Prev ext from 30/11/2007 to 31/03/2008 (1 page)
14 March 2008Prev ext from 30/11/2007 to 31/03/2008 (1 page)
20 September 2007Accounts for a medium company made up to 30 November 2006 (15 pages)
20 September 2007£ ic 2/2 24/08/07 £ sr [email protected] (2 pages)
20 September 2007Accounts for a medium company made up to 30 November 2006 (15 pages)
20 September 2007£ ic 2/2 24/08/07 £ sr [email protected] (2 pages)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
11 December 2006Return made up to 30/11/06; full list of members (6 pages)
11 December 2006Return made up to 30/11/06; full list of members (6 pages)
5 October 2006Accounts for a medium company made up to 30 November 2005 (16 pages)
5 October 2006Accounts for a medium company made up to 30 November 2005 (16 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned;director resigned (1 page)
10 January 2006Secretary resigned;director resigned (1 page)
28 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2005Accounts for a medium company made up to 30 November 2004 (15 pages)
4 October 2005Accounts for a medium company made up to 30 November 2004 (15 pages)
17 August 2005£ ic 2/2 21/06/05 £ sr [email protected] (1 page)
17 August 2005£ ic 2/2 21/06/05 £ sr [email protected] (1 page)
4 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 July 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 July 2005S-div 31/05/05 (1 page)
2 July 2005S-div 31/05/05 (1 page)
11 December 2004Return made up to 30/11/04; full list of members (7 pages)
11 December 2004Return made up to 30/11/04; full list of members (7 pages)
17 August 2004Accounts for a medium company made up to 30 November 2003 (17 pages)
17 August 2004Accounts for a medium company made up to 30 November 2003 (17 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
8 December 2003Return made up to 30/11/03; full list of members (7 pages)
27 October 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
27 October 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
2 October 2002Full accounts made up to 30 November 2001 (17 pages)
2 October 2002Full accounts made up to 30 November 2001 (17 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
7 December 2001Return made up to 30/11/01; full list of members (6 pages)
3 October 2001Full accounts made up to 30 November 2000 (17 pages)
3 October 2001Full accounts made up to 30 November 2000 (17 pages)
27 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
27 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
2 October 2000Full accounts made up to 30 November 1999 (16 pages)
2 October 2000Full accounts made up to 30 November 1999 (16 pages)
22 December 1999Return made up to 30/11/99; full list of members (4 pages)
22 December 1999Return made up to 30/11/99; full list of members (4 pages)
12 August 1999Full accounts made up to 30 November 1998 (18 pages)
12 August 1999Full accounts made up to 30 November 1998 (18 pages)
26 November 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Return made up to 30/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1998Full accounts made up to 30 November 1997 (18 pages)
5 October 1998Full accounts made up to 30 November 1997 (18 pages)
5 December 1997Return made up to 30/11/97; no change of members (4 pages)
5 December 1997Return made up to 30/11/97; no change of members (4 pages)
20 August 1997Full accounts made up to 30 November 1996 (23 pages)
20 August 1997Full accounts made up to 30 November 1996 (23 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
31 December 1996Return made up to 30/11/96; full list of members (6 pages)
31 December 1996Return made up to 30/11/96; full list of members (6 pages)
1 November 1996Full accounts made up to 30 November 1995 (17 pages)
1 November 1996Full accounts made up to 30 November 1995 (17 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
25 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1995Full accounts made up to 30 November 1994 (19 pages)
28 September 1995Full accounts made up to 30 November 1994 (19 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
23 April 1976Certificate of incorporation (1 page)
23 April 1976Certificate of incorporation (1 page)