Colchester
Essex
CO3 3AD
Director Name | Simon Ward Chester |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1997(3 years, 8 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 14 January 2022) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 196 High Road London N22 8HH |
Secretary Name | Mr Noel Ross Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2009(15 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 14 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Secretary Name | Simon Ward Chester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riiskov Montague Road Berkhamsted Hertfordshire HP4 3DZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Noel Ross Wilson 50.00% Ordinary |
---|---|
1 at £1 | Simon Ward Chester 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,327,634 |
Cash | £5,412 |
Current Liabilities | £440,557 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
8 October 2001 | Delivered on: 20 October 2001 Satisfied on: 29 October 2003 Persons entitled: Halifax 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 freehold property known as 78 high street hornsey london N8 7NU title number MX139503 together with all buildings erections fixtures and fixed plant and machinery for the time being thereon and all improvements and additions thereto and by way of a floating charge all of its property and assets present and future. Fully Satisfied |
---|---|
26 June 1997 | Delivered on: 2 July 1997 Satisfied on: 29 October 2003 Persons entitled: Birmingham Midshires Building Society 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 78 high street hornsey london N8 t/no.MX139503. By way of floating charge all of its property and assets present and future. The goodwill of the business and benefit of licences. See the mortgage charge document for full details. Fully Satisfied |
26 June 1997 | Delivered on: 2 July 1997 Satisfied on: 29 October 2003 Persons entitled: Birmingham Midshires Building Society 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 charge over all undertaking property and assets present and future including goodwill book debts and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
25 April 1997 | Delivered on: 8 May 1997 Satisfied on: 3 October 2001 Persons entitled: Mortgage Trust Limited 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 property k/a 42 fairlawn mansions new cross road london SEI4 t/n TGL111429. Fully Satisfied |
17 January 1997 | Delivered on: 20 January 1997 Satisfied on: 3 October 2001 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property being 64 ferndale road london t/no: LN240316; by way of floating charge all of its property and assets present and future. See the mortgage charge document for full details. Fully Satisfied |
18 August 1995 | Delivered on: 30 August 1995 Satisfied on: 29 October 2003 Persons entitled: Birmingham Midshires Building Society 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 August 1995 | Delivered on: 30 August 1995 Satisfied on: 14 February 1998 Persons entitled: Birmingham Midshires Building Society 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 being 61 pepys road new cross london t/n SGL270981, floating charge all property and assets, charges goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
30 September 1994 | Delivered on: 6 October 1994 Satisfied on: 29 October 2003 Persons entitled: Birmingham Midshares Building Society 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 November 2003 | Delivered on: 6 November 2003 Satisfied on: 27 January 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: 78 high street hornsey haringey t/n MX139503. 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 September 1994 | Delivered on: 6 October 1994 Satisfied on: 3 October 2001 Persons entitled: Birmingham Midshares Building Society 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/as 194 new cross road, lewisham, london SE14 5AD t/no SGL352254 see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 April 2019 | Delivered on: 11 April 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 2 hanbury house regents bridge gardens london SW8 1HE. Outstanding |
22 August 2002 | Delivered on: 24 August 2002 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: By way of legal mortgage 2 hanbury house regents bridge gardens london SW8 1HE. 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. Outstanding |
26 October 2001 | Delivered on: 30 October 2001 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: 3D claverton street london SW1V 3AY. 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. Outstanding |
14 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 October 2021 | Return of final meeting in a members' voluntary winding up (15 pages) |
22 June 2020 | Registered office address changed from Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 22 June 2020 (2 pages) |
15 June 2020 | Appointment of a voluntary liquidator (3 pages) |
15 June 2020 | Resolutions
|
15 June 2020 | Declaration of solvency (5 pages) |
11 June 2020 | Registered office address changed from Marlands High Halden Ashford TN26 3HW England to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 June 2020 (2 pages) |
14 May 2020 | Previous accounting period shortened from 31 October 2020 to 30 April 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 October 2019 (5 pages) |
15 October 2019 | Registered office address changed from 139-141 Watling Street Gillingham ME7 2YY England to Marlands High Halden Ashford TN26 3HW on 15 October 2019 (1 page) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
30 August 2019 | Satisfaction of charge 028646520013 in full (1 page) |
4 June 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
20 May 2019 | Secretary's details changed for Mr Noel Ross Wilson on 20 May 2019 (1 page) |
20 May 2019 | Director's details changed for Mr Noel Ross Wilson on 20 May 2019 (2 pages) |
11 April 2019 | Registration of charge 028646520013, created on 10 April 2019 (6 pages) |
10 April 2019 | Satisfaction of charge 11 in full (2 pages) |
10 April 2019 | All of the property or undertaking has been released from charge 11 (2 pages) |
10 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
9 October 2017 | Director's details changed for Mr Noel Ross Wilson on 9 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Noel Ross Wilson on 9 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Director's details changed for Simon Ward Chester on 9 October 2017 (2 pages) |
9 October 2017 | Secretary's details changed for Mr Noel Ross Wilson on 9 October 2017 (1 page) |
9 October 2017 | Secretary's details changed for Mr Noel Ross Wilson on 9 October 2017 (1 page) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Director's details changed for Simon Ward Chester on 9 October 2017 (2 pages) |
11 September 2017 | Satisfaction of charge 10 in full (2 pages) |
11 September 2017 | Satisfaction of charge 10 in full (2 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 May 2017 | Registered office address changed from Marlands High Halden Ashford Kent TN26 3HW England to 139-141 Watling Street Gillingham ME7 2YY on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from Marlands High Halden Ashford Kent TN26 3HW England to 139-141 Watling Street Gillingham ME7 2YY on 30 May 2017 (1 page) |
14 March 2017 | Registered office address changed from 62 Wilson Street London EC2A 2BU to Marlands High Halden Ashford Kent TN26 3HW on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from 62 Wilson Street London EC2A 2BU to Marlands High Halden Ashford Kent TN26 3HW on 14 March 2017 (1 page) |
23 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 January 2015 | Satisfaction of charge 12 in full (2 pages) |
27 January 2015 | Satisfaction of charge 12 in full (2 pages) |
4 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
26 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
1 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
18 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
28 October 2010 | Director's details changed for Mr Noel Ross Wilson on 6 April 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Noel Ross Wilson on 6 April 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Mr Noel Ross Wilson on 6 April 2010 (2 pages) |
28 October 2010 | Secretary's details changed for Mr Noel Ross Wilson on 6 April 2010 (2 pages) |
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Secretary's details changed for Mr Noel Ross Wilson on 6 April 2010 (2 pages) |
28 October 2010 | Director's details changed for Mr Noel Ross Wilson on 6 April 2010 (2 pages) |
28 October 2010 | Annual return made up to 21 October 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
15 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Simon Ward Chester on 21 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 21 October 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Simon Ward Chester on 21 October 2009 (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from henwood pavilion ashford kent TN24 8DH (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from henwood pavilion ashford kent TN24 8DH (1 page) |
14 September 2009 | Appointment terminated secretary simon chester (1 page) |
14 September 2009 | Secretary appointed mr noel ross wilson (1 page) |
14 September 2009 | Appointment terminated secretary simon chester (1 page) |
14 September 2009 | Secretary appointed mr noel ross wilson (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (9 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from blackburn house 32A crouch street colchester essex CO3 3HH (1 page) |
5 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 21/10/08; full list of members (4 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 21/10/07; full list of members (2 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
21 December 2006 | Return made up to 21/10/06; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
11 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
11 November 2005 | Return made up to 21/10/05; full list of members (7 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: st martins house 63 west stockwell street colchester essex CO1 1HE (1 page) |
29 November 2004 | Return made up to 21/10/04; full list of members
|
29 November 2004 | Return made up to 21/10/04; full list of members
|
8 October 2004 | Total exemption small company accounts made up to 31 October 2003 (9 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 October 2003 (9 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2003 | Return made up to 21/10/03; full list of members
|
21 October 2003 | Return made up to 21/10/03; full list of members
|
12 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
12 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
25 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 21/10/02; full list of members (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
3 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Return made up to 21/10/01; full list of members (6 pages) |
20 October 2001 | Particulars of mortgage/charge (7 pages) |
20 October 2001 | Particulars of mortgage/charge (7 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
8 January 2001 | Return made up to 21/10/00; full list of members
|
8 January 2001 | Return made up to 21/10/00; full list of members
|
9 October 2000 | Registered office changed on 09/10/00 from: 262 vauxhall bridge road london SW1V 1BB (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: 262 vauxhall bridge road london SW1V 1BB (1 page) |
12 September 2000 | Full accounts made up to 31 October 1999 (12 pages) |
12 September 2000 | Full accounts made up to 31 October 1999 (12 pages) |
22 March 2000 | Return made up to 21/10/99; full list of members
|
22 March 2000 | Return made up to 21/10/99; full list of members
|
2 March 2000 | Full accounts made up to 31 October 1998 (12 pages) |
2 March 2000 | Full accounts made up to 31 October 1998 (12 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
27 August 1998 | Full accounts made up to 31 October 1997 (12 pages) |
16 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Return made up to 21/10/97; full list of members
|
27 November 1997 | Return made up to 21/10/97; full list of members
|
26 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (12 pages) |
2 July 1997 | Particulars of mortgage/charge (7 pages) |
2 July 1997 | Particulars of mortgage/charge (7 pages) |
2 July 1997 | Particulars of mortgage/charge (7 pages) |
2 July 1997 | Particulars of mortgage/charge (7 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Registered office changed on 17/02/97 from: unit 2 east wing 5-11 lavington street london SE1 onz (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: unit 2 east wing 5-11 lavington street london SE1 onz (1 page) |
20 January 1997 | Particulars of mortgage/charge (7 pages) |
20 January 1997 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Return made up to 21/10/96; no change of members (4 pages) |
12 December 1996 | Return made up to 21/10/96; no change of members (4 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
4 September 1996 | Full accounts made up to 31 October 1995 (12 pages) |
14 November 1995 | Return made up to 21/10/95; no change of members
|
14 November 1995 | Return made up to 21/10/95; no change of members
|
30 August 1995 | Particulars of mortgage/charge (8 pages) |
30 August 1995 | Particulars of mortgage/charge (8 pages) |
30 August 1995 | Particulars of mortgage/charge (8 pages) |
30 August 1995 | Particulars of mortgage/charge (8 pages) |
21 August 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
21 August 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |