Company NameKelly Associates Limited
DirectorNathan John Kelly
Company StatusActive
Company Number02556640
CategoryPrivate Limited Company
Incorporation Date8 November 1990(33 years, 6 months ago)

Business Activity

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

Directors

Director NameNathan John Kelly
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1991(1 year after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 204a, East Wing Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Director NameMrs Mary Ellen Bernadette Kelly
Date of BirthJuly 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed08 November 1991(1 year after company formation)
Appointment Duration9 years, 2 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address36 Claremont Road
London
N6 5BY
Director NameMs Deirdre Helen Marie Kelly
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(1 year after company formation)
Appointment Duration23 years, 5 months (resigned 14 April 2015)
RoleCompany Director
Correspondence Address36 Claremont Road
London
N6 5BY
Director NameMs Grainne Nora Patricia Rooney
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(1 year after company formation)
Appointment Duration23 years, 5 months (resigned 14 April 2015)
RoleArt Director
Correspondence Address38 St John's Villas
London
N19 3EG
Director NameMr Patrick Joseph Kelly
Date of BirthAugust 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed08 November 1991(1 year after company formation)
Appointment Duration28 years, 4 months (resigned 05 March 2020)
RoleCompany Director
Correspondence Address36 Claremont Road
London
N6 5BY
Secretary NameMs Deirdre Helen Marie Kelly
NationalityBritish
StatusResigned
Appointed08 November 1991(1 year after company formation)
Appointment Duration23 years, 5 months (resigned 14 April 2015)
RoleCompany Director
Correspondence Address36 Claremont Road
London
N6 5BY

Contact

Websitekellyassociates.co.uk

Location

Registered AddressSuite 204a, East Wing Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

38 at £1Deirdre Helen Marie Kelly
38.00%
Ordinary A
31 at £1Grainne Nora Patricia Rooney
31.00%
Ordinary B
31 at £1Nathan John Kelly
31.00%
Ordinary C

Financials

Year2014
Net Worth£2,541,922
Cash£183,714
Current Liabilities£73,498

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

4 November 1999Delivered on: 16 November 1999
Satisfied on: 11 February 2015
Persons entitled: Hsbc 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: 110 tollington way london N7. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 December 1998Delivered on: 11 December 1998
Satisfied on: 23 September 2015
Persons entitled: Midland 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: F/H 164 archway road london N6. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 December 1998Delivered on: 11 December 1998
Satisfied on: 23 September 2015
Persons entitled: Midland 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: F/H 162 archway road london N6. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 November 1996Delivered on: 12 November 1996
Satisfied on: 11 February 2015
Persons entitled: Midland 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: The f/h property k/a 277 hornsey holloway london with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
7 November 1996Delivered on: 12 November 1996
Satisfied on: 11 February 2015
Persons entitled: Midland 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: The f/h 281 horsney road holloway london with the benefit of al rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
16 October 1996Delivered on: 19 October 1996
Satisfied on: 23 September 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
5 September 1995Delivered on: 12 September 1995
Satisfied on: 3 March 2005
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 277 hornsey rd,london N.7 with all buildings/fixtures,plant,machinery thereon; t/no.230860; All rights,title and interest in any proceeds of insurances; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 1995Delivered on: 12 September 1995
Satisfied on: 3 March 2005
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 277 hornsey rd,london N.7 with all buildings/fixtures thereon; t/no.230860; All plant,machinery thereon;. 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
16 December 2005Delivered on: 22 December 2005
Satisfied on: 11 February 2015
Persons entitled: Hsbc 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: F/H property k/a 48A lambfold house york way estate london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 October 1991Delivered on: 29 October 1991
Satisfied on: 3 March 2005
Persons entitled: The Governor and Company of the Bank of Ireland

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 281 hornsey road, london N7, london borough of islington.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 2019Delivered on: 7 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 164 archway road london.
Outstanding
18 December 2019Delivered on: 7 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 162 archway road london.
Outstanding
18 December 2019Delivered on: 7 January 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the north-west side of langdon park road london.
Outstanding
18 September 2019Delivered on: 27 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 February 2017Delivered on: 15 February 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as part of 164 archway road, london, N6 5BB including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
30 January 2017Delivered on: 31 January 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 164 archway road, london, N6 5BB including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

13 November 2023Confirmation statement made on 8 November 2023 with updates (4 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
11 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
26 May 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
24 November 2021Confirmation statement made on 8 November 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
4 December 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
18 March 2020Termination of appointment of Patrick Joseph Kelly as a director on 5 March 2020 (1 page)
6 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
7 January 2020Registration of charge 025566400015, created on 18 December 2019 (9 pages)
7 January 2020Registration of charge 025566400016, created on 18 December 2019 (9 pages)
7 January 2020Registration of charge 025566400014, created on 18 December 2019 (8 pages)
14 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
27 September 2019Registration of charge 025566400013, created on 18 September 2019 (9 pages)
10 June 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
9 May 2019Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Suite 204a, East Wing Sterling House Langston Road Loughton Essex IG10 3TS on 9 May 2019 (1 page)
17 December 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 February 2017Registration of charge 025566400012, created on 15 February 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
15 February 2017Registration of charge 025566400012, created on 15 February 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
31 January 2017Registration of charge 025566400011, created on 30 January 2017 (7 pages)
6 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
3 November 2016Director's details changed for Nathan John Kelly on 1 October 2016 (2 pages)
3 November 2016Director's details changed for Nathan John Kelly on 1 October 2016 (2 pages)
3 November 2016Director's details changed for Nathan John Kelly on 1 October 2016 (2 pages)
3 November 2016Director's details changed for Nathan John Kelly on 1 October 2016 (2 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
17 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 31
(4 pages)
17 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 31
(4 pages)
23 September 2015Satisfaction of charge 8 in full (4 pages)
23 September 2015Satisfaction of charge 7 in full (4 pages)
23 September 2015Satisfaction of charge 7 in full (4 pages)
23 September 2015Satisfaction of charge 8 in full (4 pages)
23 September 2015Satisfaction of charge 4 in full (4 pages)
23 September 2015Satisfaction of charge 4 in full (4 pages)
8 June 2015Purchase of own shares. (4 pages)
8 June 2015Purchase of own shares. (4 pages)
8 June 2015Cancellation of shares. Statement of capital on 14 April 2015
  • GBP 31
(4 pages)
8 June 2015Cancellation of shares. Statement of capital on 14 April 2015
  • GBP 31
(4 pages)
28 May 2015Resolutions
  • RES13 ‐ That the terms of the proposed contracts 24/04/2015
(1 page)
20 May 2015Termination of appointment of Deirdre Helen Marie Kelly as a director on 14 April 2015 (1 page)
20 May 2015Termination of appointment of Grainne Nora Patricia Rooney as a director on 14 April 2015 (1 page)
20 May 2015Termination of appointment of Grainne Nora Patricia Rooney as a director on 14 April 2015 (1 page)
20 May 2015Termination of appointment of Deirdre Helen Marie Kelly as a secretary on 14 April 2015 (1 page)
20 May 2015Termination of appointment of Deirdre Helen Marie Kelly as a secretary on 14 April 2015 (1 page)
20 May 2015Termination of appointment of Deirdre Helen Marie Kelly as a director on 14 April 2015 (1 page)
11 February 2015Satisfaction of charge 5 in full (1 page)
11 February 2015Satisfaction of charge 10 in full (2 pages)
11 February 2015Satisfaction of charge 10 in full (2 pages)
11 February 2015Satisfaction of charge 9 in full (2 pages)
11 February 2015Satisfaction of charge 5 in full (1 page)
11 February 2015Satisfaction of charge 6 in full (1 page)
11 February 2015Satisfaction of charge 6 in full (1 page)
11 February 2015Satisfaction of charge 9 in full (2 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(8 pages)
23 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(8 pages)
23 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(8 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(8 pages)
2 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(8 pages)
2 January 2014Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(8 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
12 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
12 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
3 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (8 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
23 March 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
31 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
31 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (8 pages)
29 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (7 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (10 pages)
12 February 2009Total exemption small company accounts made up to 31 July 2008 (10 pages)
5 January 2009Director's change of particulars / grainne kelly / 09/12/2008 (1 page)
5 January 2009Director's change of particulars / grainne kelly / 09/12/2008 (1 page)
2 January 2009Director's change of particulars / grainne kelly / 09/12/2008 (1 page)
2 January 2009Director's change of particulars / grainne kelly / 09/12/2008 (1 page)
3 December 2008Return made up to 08/11/08; full list of members (5 pages)
3 December 2008Return made up to 08/11/08; full list of members (5 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 January 2008Return made up to 08/11/07; full list of members (4 pages)
4 January 2008Return made up to 08/11/07; full list of members (4 pages)
27 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 September 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
8 January 2007Return made up to 08/11/06; full list of members (3 pages)
8 January 2007Return made up to 08/11/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 January 2006Return made up to 08/11/05; full list of members (3 pages)
6 January 2006Return made up to 08/11/05; full list of members (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
3 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Declaration of satisfaction of mortgage/charge (1 page)
3 March 2005Declaration of satisfaction of mortgage/charge (1 page)
24 December 2004Return made up to 08/11/04; full list of members (7 pages)
24 December 2004Return made up to 08/11/04; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
31 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
26 November 2003Return made up to 08/11/03; full list of members (7 pages)
26 November 2003Return made up to 08/11/03; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
20 December 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 December 2002Return made up to 08/11/02; full list of members (7 pages)
12 December 2002Return made up to 08/11/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
21 November 2001Return made up to 08/11/01; full list of members (7 pages)
21 November 2001Return made up to 08/11/01; full list of members (7 pages)
15 November 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
15 November 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
5 December 2000Return made up to 08/11/00; full list of members (8 pages)
5 December 2000Return made up to 08/11/00; full list of members (8 pages)
28 September 2000Accounts for a small company made up to 31 July 1999 (7 pages)
28 September 2000Accounts for a small company made up to 31 July 1999 (7 pages)
14 December 1999Return made up to 08/11/99; full list of members (8 pages)
14 December 1999Return made up to 08/11/99; full list of members (8 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (7 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Return made up to 08/11/98; full list of members (8 pages)
1 December 1998Return made up to 08/11/98; full list of members (8 pages)
18 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
8 January 1998Return made up to 08/11/97; no change of members (6 pages)
8 January 1998Return made up to 08/11/97; no change of members (6 pages)
2 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
2 May 1997Accounts for a small company made up to 31 July 1996 (6 pages)
24 December 1996Return made up to 08/11/96; no change of members (6 pages)
24 December 1996Return made up to 08/11/96; no change of members (6 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
2 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
2 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
27 November 1995Return made up to 08/11/95; full list of members (14 pages)
27 November 1995Return made up to 08/11/95; full list of members (14 pages)
12 September 1995Particulars of mortgage/charge (6 pages)
12 September 1995Particulars of mortgage/charge (6 pages)
12 September 1995Particulars of mortgage/charge (6 pages)
12 September 1995Particulars of mortgage/charge (6 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)