Background WavePink WaveYellow Wave

DEVELOPMENT AND PROPERTY HOLDING COMPANY LIMITED(THE) (00772490)

DEVELOPMENT AND PROPERTY HOLDING COMPANY LIMITED(THE) (00772490) is an active UK company. incorporated on 30 August 1963. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DEVELOPMENT AND PROPERTY HOLDING COMPANY LIMITED(THE) has been registered for 62 years. Current directors include ENGLANDER, Eliasz, ENGLANDER, Pinkus Naftali, ENGLANDER, Shulem Zvi and 3 others.

Company Number
00772490
Status
active
Type
ltd
Incorporated
30 August 1963
Age
62 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ENGLANDER, Eliasz, ENGLANDER, Pinkus Naftali, ENGLANDER, Shulem Zvi, HOFMAN, Natan, WEISS, Hannah Zelda, WEISS, Nicha
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEVELOPMENT AND PROPERTY HOLDING COMPANY LIMITED(THE)

DEVELOPMENT AND PROPERTY HOLDING COMPANY LIMITED(THE) is an active company incorporated on 30 August 1963 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DEVELOPMENT AND PROPERTY HOLDING COMPANY LIMITED(THE) was registered 62 years ago.(SIC: 64209)

Status

active

Active since 62 years ago

Company No

00772490

LTD Company

Age

62 Years

Incorporated 30 August 1963

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 April 2026
Period: 1 April 2024 - 5 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

29 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Aug 63
Funding Round
Sept 14
Funding Round
Nov 14
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Funding Round
Jul 20
Capital Update
Jul 20
Share Issue
Jul 20
Director Left
Nov 20
Owner Exit
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Sept 22
Director Joined
Jul 24
Share Buyback
Nov 24
Share Buyback
Dec 24
Capital Reduction
Feb 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
9
Funding
5
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

WEISS, Hannah Zelda

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 25 Jan 2022

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed N/A

ENGLANDER, Pinkus Naftali

Active
New Burlington House, LondonNW11 0PU
Born November 1957
Director
Appointed 25 Jan 2022

ENGLANDER, Shulem Zvi

Active
New Burlington House, LondonNW11 0PU
Born November 1960
Director
Appointed 25 Jan 2022

HOFMAN, Natan

Active
New Burlington House, LondonNW11 0PU
Born March 1999
Director
Appointed 01 Jul 2024

WEISS, Hannah Zelda

Active
141b Upper Clapton Road, LondonE5 9DB
Born October 1954
Director
Appointed N/A

WEISS, Nicha

Active
New Burlington House, LondonNW11 0PU
Born January 1962
Director
Appointed 25 Jan 2022

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed 16 May 1995
Resigned 23 Sept 2020

SEGAL, David Aharon

Resigned
47 Tenterden Drive, LondonNW4 1EA
Secretary
Appointed N/A
Resigned 16 May 1995

BERGER, Mendel

Resigned
130 Cazenove Road, LondonN16 6AH
Born March 1927
Director
Appointed N/A
Resigned 16 May 1995

BERGER, Rosi

Resigned
130 Cazenove Road, LondonN16 6AH
Born January 1930
Director
Appointed N/A
Resigned 16 May 1995

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed N/A
Resigned 23 Sept 2020

RABIN, Mortimer

Resigned
7-10 Chandos Street, LondonW1M 9DE
Born March 1934
Director
Appointed N/A
Resigned 16 May 1995

Persons with significant control

9

4 Active
5 Ceased

Pinkus Naftali Englander

Active
New Burlington House, LondonNW11 0PU
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 Sept 2025

Mr Shulem Zvi Englander

Active
New Burlington House, LondonNW11 0PU
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 19 Sept 2025

Mrs Hannah Zelda Weiss

Active
New Burlington House, LondonNW11 0PU
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 Sept 2025

Eliasz Englander

Ceased
Clapton Common, LondonE5 9AG
Born August 1932

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 25 May 2021
Ceased 19 Sept 2025

Mr Asher Isiah Perelman

Ceased
Leweston Place, LondonN16 6RJ
Born August 1961

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 25 May 2021
Ceased 19 Sept 2025

Mr Shulem Zvi Englander

Ceased
New Burlington House, LondonNW11 0PU
Born November 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 25 May 2021
Ceased 19 Sept 2025

Heinrich Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born November 1935

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 25 May 2021

Mrs Sarah Englander

Ceased
Clapton Common, LondonE5 9AR
Born May 1932

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 23 Sept 2020

Mr Joseph Leib Weiss

Active
Upper Clapton Road, LondonE5 9DB
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

288

Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 September 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Capital Cancellation Shares
5 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 December 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
13 November 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 March 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Resolution
6 September 2022
RESOLUTIONSResolutions
Memorandum Articles
6 September 2022
MAMA
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Resolution
30 July 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
30 July 2020
SH02Allotment of Shares (prescribed particulars)
Legacy
20 July 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 July 2020
SH19Statement of Capital
Legacy
20 July 2020
CAP-SSCAP-SS
Resolution
20 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Resolution
17 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Account Reference Date Company Previous Extended
16 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Gazette Filings Brought Up To Date
26 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Gazette Notice Compulsary
25 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 February 2013
MG02MG02
Legacy
26 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Legacy
8 February 2013
MG02MG02
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
20 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
123Notice of Increase in Nominal Capital
Resolution
10 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 January 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Small
18 April 2006
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Accounts With Accounts Type Small
18 May 2005
AAAnnual Accounts
Legacy
23 July 2004
363aAnnual Return
Accounts With Accounts Type Small
5 April 2004
AAAnnual Accounts
Legacy
28 July 2003
363aAnnual Return
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
14 August 2002
363aAnnual Return
Accounts With Accounts Type Small
21 June 2002
AAAnnual Accounts
Legacy
25 July 2001
363aAnnual Return
Accounts With Accounts Type Small
7 June 2001
AAAnnual Accounts
Legacy
29 August 2000
287Change of Registered Office
Legacy
24 August 2000
363aAnnual Return
Legacy
24 August 2000
363(353)363(353)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
21 October 1999
395Particulars of Mortgage or Charge
Legacy
30 July 1999
363aAnnual Return
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
24 July 1998
363aAnnual Return
Accounts With Accounts Type Small
6 July 1998
AAAnnual Accounts
Legacy
29 July 1997
363aAnnual Return
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Legacy
29 January 1997
225Change of Accounting Reference Date
Legacy
20 September 1996
363aAnnual Return
Legacy
29 August 1996
395Particulars of Mortgage or Charge
Legacy
23 August 1996
395Particulars of Mortgage or Charge
Resolution
10 June 1996
RESOLUTIONSResolutions
Resolution
10 June 1996
RESOLUTIONSResolutions
Legacy
10 June 1996
122122
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
21 July 1995
363x363x
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Legacy
16 September 1994
395Particulars of Mortgage or Charge
Legacy
19 August 1994
363x363x
Legacy
12 September 1993
363x363x
Accounts With Accounts Type Small
9 February 1993
AAAnnual Accounts
Legacy
22 September 1992
363x363x
Accounts With Accounts Type Small
7 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Legacy
5 December 1991
395Particulars of Mortgage or Charge
Legacy
2 September 1991
363x363x
Legacy
2 September 1991
363x363x
Legacy
21 August 1990
395Particulars of Mortgage or Charge
Legacy
6 April 1990
288288
Accounts With Accounts Type Small
26 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1990
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
5 April 1989
225(1)225(1)
Legacy
15 March 1989
363363
Legacy
3 February 1989
AC05AC05
Legacy
31 October 1988
403aParticulars of Charge Subject to s859A
Legacy
31 October 1988
403aParticulars of Charge Subject to s859A
Resolution
3 August 1988
RESOLUTIONSResolutions
Resolution
3 August 1988
RESOLUTIONSResolutions
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Legacy
24 February 1988
403b403b
Legacy
24 February 1988
403b403b
Legacy
24 February 1988
403b403b
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
403aParticulars of Charge Subject to s859A
Legacy
12 August 1987
363363
Legacy
12 August 1987
363363
Legacy
10 August 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
4 August 1987
395Particulars of Mortgage or Charge
Legacy
4 August 1987
395Particulars of Mortgage or Charge
Legacy
4 August 1987
395Particulars of Mortgage or Charge
Legacy
4 August 1987
395Particulars of Mortgage or Charge
Legacy
4 August 1987
395Particulars of Mortgage or Charge
Legacy
4 August 1987
395Particulars of Mortgage or Charge
Legacy
4 August 1987
395Particulars of Mortgage or Charge
Legacy
4 August 1987
395Particulars of Mortgage or Charge
Legacy
4 August 1987
395Particulars of Mortgage or Charge
Legacy
4 August 1987
395Particulars of Mortgage or Charge
Legacy
16 June 1987
395Particulars of Mortgage or Charge
Legacy
12 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
395Particulars of Mortgage or Charge
Legacy
3 November 1986
395Particulars of Mortgage or Charge
Legacy
2 September 1986
AC05AC05
Legacy
10 July 1986
363363
Miscellaneous
23 October 1963
MISCMISC
Miscellaneous
30 August 1963
MISCMISC
Incorporation Company
13 August 1963
NEWINCIncorporation