Company NameFBPC Limited
DirectorsAlison Victoria Guggenheim and John Michael Guggenheim
Company StatusActive
Company Number04826127
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Alison Victoria Guggenheim
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Leeds Road
Harrogate
HG2 8HB
Director NameMr John Michael Guggenheim
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address90 Leeds Road
Harrogate
HG2 8HB
Secretary NameMrs Alison Victoria Guggenheim
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Leeds Road
Harrogate
HG2 8HB

Location

Registered Address90 Leeds Road
Harrogate
HG2 8HB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardPannal
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Alison Victoria Guggenheim
50.00%
Ordinary
50 at £1John Guggenheim
50.00%
Ordinary

Financials

Year2014
Net Worth£405,533
Cash£201
Current Liabilities£24,429

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Charges

2 October 2003Delivered on: 8 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 106 bayswater grove leeds LS8 5LN t/no WYK624794. 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.
Outstanding
2 October 2003Delivered on: 8 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 florence street leeds LS9 7AW t/no WYK623316. 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.
Outstanding
2 October 2003Delivered on: 8 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 east park mount leeds LS9 9JX t/no YWE19935. 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.
Outstanding
2 October 2003Delivered on: 8 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2ND floor flat 37 edward close southowram halifax west yorkshire HX3 9SP t/no WYK544524. 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.
Outstanding
2 October 2003Delivered on: 8 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 rawcliffe terrace leeds LS9 9NB t/no WYK236650. 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.
Outstanding
2 October 2003Delivered on: 8 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 compton view leeds LS9 7BY t/no WYK357715. 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.
Outstanding
2 October 2003Delivered on: 8 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 compton view leeds LS9 7BY t/no WYK7210. 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.
Outstanding
18 June 2008Delivered on: 19 June 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: 4 walford mount leeds west yorkshire.
Outstanding
18 June 2008Delivered on: 19 June 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £60,249.00 due or to become due from the company to the chargee.
Particulars: 1 marley street leeds west yorkshire.
Outstanding
18 June 2008Delivered on: 19 June 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £68,282.00 due or to become due from the company to the chargee.
Particulars: 28 oakhurst avenue leeds west yorkshire.
Outstanding
18 June 2008Delivered on: 19 June 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £60,000.00 due or to become due from the company to the chargee.
Particulars: 13 compton view leeds west yorkshire.
Outstanding
18 June 2008Delivered on: 19 June 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £57,839.00 due or to become due from the company to the chargee.
Particulars: 6 compton view leeds west yorkshire.
Outstanding
18 June 2008Delivered on: 19 June 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £52,215.00 due or to become due from the company to the chargee.
Particulars: 1 ripon street halifax west yorkshire.
Outstanding
2 October 2003Delivered on: 8 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 ripon street halifax HX1 3UG t/no WYK452707. 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.
Outstanding
18 June 2008Delivered on: 19 June 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £48,199.00 due or to become due from the company to the chargee.
Particulars: 37 edward close southowram halifax west yorkshire.
Outstanding
18 June 2008Delivered on: 19 June 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £60,249.00 due or to become due from the company to the chargee.
Particulars: 106 bayswater grove leeds west yorkshire.
Outstanding
18 June 2008Delivered on: 19 June 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £56,232.00 due or to become due.
Particulars: 65 smiddles lane, bradford, west yorkshire.
Outstanding
18 June 2008Delivered on: 19 June 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £52,215.00 due or to become due.
Particulars: 9 east park mount, leeds, west yorkshire.
Outstanding
18 June 2008Delivered on: 19 June 2008
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £52,500.00 due or to become due.
Particulars: 1 rancliffe terrace, leeds, west yorkshire.
Outstanding
2 November 2006Delivered on: 8 November 2006
Persons entitled: Clydesdale 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: 28 oakhurst avenue beeston leeds. 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.
Outstanding
29 September 2006Delivered on: 18 October 2006
Persons entitled: Clydesdale 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: 1 marley street leeds west yorkshire t/n WYK536389. 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.
Outstanding
31 May 2004Delivered on: 15 June 2004
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: The property being 65 smiddles lane bradford west yorkshire t/no WYK673025. 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.
Outstanding
2 October 2003Delivered on: 8 October 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 walford mount leeds LS9 7RA t/no YWE51862. 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.
Outstanding
25 July 2003Delivered on: 26 July 2003
Persons entitled: Yorkshire Bank 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.
Outstanding
2 October 2003Delivered on: 8 October 2003
Satisfied on: 31 December 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 smiddles lane bradford west yorkshire t/no WYK673025. 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

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
7 August 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
17 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
18 August 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
13 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
6 April 2020Change of details for Mr John Michael Guggenheim as a person with significant control on 1 January 2020 (2 pages)
3 April 2020Director's details changed for Mrs Alison Victoria Guggenheim on 1 January 2020 (2 pages)
3 April 2020Change of details for Mr Jonathon Michael Guggenheim as a person with significant control on 1 January 2020 (2 pages)
3 April 2020Secretary's details changed for Mrs Alison Victoria Guggenheim on 1 January 2020 (1 page)
3 April 2020Change of details for Mrs Alison Victoria Guggenheim as a person with significant control on 1 January 2020 (2 pages)
3 April 2020Director's details changed for Mr John Michael Guggenheim on 1 January 2020 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
26 July 2018Registered office address changed from 58 Leeds Road Harrogate North Yorkshire HG2 8BQ to 90 Leeds Road Harrogate HG2 8HB on 26 July 2018 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(5 pages)
10 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(5 pages)
10 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
16 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2011Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
6 August 2011Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
6 August 2011Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2009Return made up to 09/07/09; full list of members (4 pages)
22 September 2009Return made up to 09/07/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 September 2008Return made up to 09/07/08; full list of members (4 pages)
1 September 2008Return made up to 09/07/08; full list of members (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 24 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 23 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 25 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 21 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
6 August 2007Return made up to 09/07/07; no change of members (7 pages)
6 August 2007Return made up to 09/07/07; no change of members (7 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 July 2006Return made up to 09/07/06; full list of members (7 pages)
19 July 2006Return made up to 09/07/06; full list of members (7 pages)
9 August 2005Return made up to 09/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2005Return made up to 09/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 April 2005Ad 09/07/03--------- £ si 99@1 (2 pages)
26 April 2005Ad 09/07/03--------- £ si 99@1 (2 pages)
31 December 2004Declaration of satisfaction of mortgage/charge (1 page)
31 December 2004Declaration of satisfaction of mortgage/charge (1 page)
28 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
28 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
28 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
26 July 2003Particulars of mortgage/charge (4 pages)
9 July 2003Incorporation (31 pages)
9 July 2003Incorporation (31 pages)