Background WavePink WaveYellow Wave

THE FALCONS ESTATE (BATTERSEA) LIMITED (02717955)

THE FALCONS ESTATE (BATTERSEA) LIMITED (02717955) is an active UK company. incorporated on 27 May 1992. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in residents property management. THE FALCONS ESTATE (BATTERSEA) LIMITED has been registered for 33 years. Current directors include FRASER, Rebecca Jane, MEHTA, Meera, ORNELAS, Carlos Jorge Freitas.

Company Number
02717955
Status
active
Type
ltd
Incorporated
27 May 1992
Age
33 years
Address
C/O Jfm Block & Estate Management Middlesex House, Harrow, HA1 1BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRASER, Rebecca Jane, MEHTA, Meera, ORNELAS, Carlos Jorge Freitas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FALCONS ESTATE (BATTERSEA) LIMITED

THE FALCONS ESTATE (BATTERSEA) LIMITED is an active company incorporated on 27 May 1992 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE FALCONS ESTATE (BATTERSEA) LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02717955

LTD Company

Age

33 Years

Incorporated 27 May 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow, HA1 1BQ,

Previous Addresses

C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom
From: 16 November 2022To: 23 July 2024
C/ London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD England
From: 6 August 2021To: 16 November 2022
C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England
From: 12 January 2021To: 6 August 2021
C/O Rendall & Rittner Portsoken House 155-157 Minories London EC3N 1LJ England
From: 10 June 2020To: 12 January 2021
C/O Portsoken House Rendall and Rittner Limited 155-157 Minories London EC3N 1LJ
From: 13 July 2011To: 10 June 2020
Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ
From: 27 May 1992To: 13 July 2011
Timeline

36 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
May 92
Funding Round
Oct 09
Funding Round
Mar 10
Funding Round
Oct 10
Funding Round
May 11
Funding Round
Sept 11
Funding Round
Oct 11
Funding Round
Mar 12
Funding Round
May 12
Funding Round
Jan 13
Funding Round
Mar 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Mar 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
May 16
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Feb 19
Director Joined
Aug 19
Director Left
Feb 20
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Aug 24
Director Left
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
13
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

JFM BLOCK MANAGEMENT LTD

Active
College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 11 Oct 2024

FRASER, Rebecca Jane

Active
Middlesex House, HarrowHA1 1BQ
Born August 1961
Director
Appointed 17 Sept 2025

MEHTA, Meera

Active
Middlesex House, HarrowHA1 1BQ
Born December 1981
Director
Appointed 03 Dec 2023

ORNELAS, Carlos Jorge Freitas

Active
Stroud Green Road, LondonN4 3EG
Born October 1976
Director
Appointed 05 Dec 2023

COE, Linda Frances

Resigned
41 Grosvenor Road, NorthwoodHA6 3JA
Secretary
Appointed 27 May 1992
Resigned 01 Feb 2000

ELLIOTT, David James

Resigned
78 Osprey Heights, LondonSW11 2NP
Secretary
Appointed 09 Mar 2005
Resigned 01 May 2011

TWYCROSS-HILLS, Lorna Jane

Resigned
31 Eagle Heights, LondonSW11 2LJ
Secretary
Appointed 01 Feb 2000
Resigned 01 Mar 2005

J F M BLOCK & ESTATE MANAGEMENT

Resigned
College Road, HarrowHA1 1BQ
Corporate secretary
Appointed 28 Jun 2024
Resigned 11 Oct 2024

RENDALL AND RITTNER LIMITED

Resigned
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 21 Jul 2011
Resigned 01 Aug 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 May 1992
Resigned 29 May 1992

AMES, Carol Ann

Resigned
18 Osprey Heights, LondonSW11 2NP
Born May 1948
Director
Appointed 27 May 1992
Resigned 18 Sept 1998

BYRAMJI, Jehangir

Resigned
Middlesex House, HarrowHA1 1BQ
Born June 1979
Director
Appointed 01 Sept 2014
Resigned 09 Aug 2024

COE, Linda Frances

Resigned
41 Grosvenor Road, NorthwoodHA6 3JA
Born November 1956
Director
Appointed 27 May 1992
Resigned 18 May 1999

COTTON, John Nicholas

Resigned
8 Harrier House, LondonSW11 2NW
Born October 1957
Director
Appointed 23 Jul 1992
Resigned 07 Feb 1995

DUGDALE, Carolyn Helen

Resigned
58 Eagle Heights, LondonSW11 2LJ
Born May 1955
Director
Appointed 25 Jun 1996
Resigned 12 Jan 1998

DUNNE, Martin

Resigned
12 Eagle Heights, LondonSW11 2LJ
Born May 1973
Director
Appointed 25 Feb 2001
Resigned 31 Oct 2001

ELLIOTT, David James

Resigned
78 Osprey Heights, LondonSW11 2NP
Born May 1944
Director
Appointed 19 Sept 2001
Resigned 09 Jun 2014

FRASER, Rebecca Jane

Resigned
81 Osprey Heights, LondonSW11 2NP
Born August 1961
Director
Appointed 11 Feb 1999
Resigned 01 Mar 2005

GAUNT, Nicholas Mark Robin

Resigned
3 Peregrine House, LondonSW11 2NL
Born January 1967
Director
Appointed 08 Apr 2004
Resigned 08 May 2008

GILHAM, Cheryl

Resigned
155-157 Minories, LondonEC3N 1LJ
Born December 1944
Director
Appointed 05 Oct 2007
Resigned 08 Oct 2018

HAMBIDGE, Philip John

Resigned
2 Wycombe Place, LondonSW18 2LT
Born May 1960
Director
Appointed 23 Jul 1992
Resigned 12 May 1998

KATARIA, Tina

Resigned
Portsoken House 155-157 Minories, LondonEC3N 1LJ
Born November 1978
Director
Appointed 30 Sept 2018
Resigned 30 Sept 2020

LAVELLE, Andrew

Resigned
Minories, LondonEC3N 1LJ
Born June 1958
Director
Appointed 12 Aug 2014
Resigned 17 Aug 2018

LAVELLE, Andrew

Resigned
Flat 14 Peregrine House, LondonSW11 2NL
Born June 1958
Director
Appointed 01 Oct 2002
Resigned 09 Jul 2003

LESSCHAEVE, Julien Marc Roger

Resigned
Middlesex House, HarrowHA1 1BQ
Born May 1974
Director
Appointed 22 Sept 2020
Resigned 17 Sept 2025

MACDONALD, Robin Timothy Codner

Resigned
Middlesex House, HarrowHA1 1BQ
Born February 1982
Director
Appointed 06 Dec 2023
Resigned 26 Feb 2025

MICHAELIDES, Georgina

Resigned
Minories, LondonEC3N 1LJ
Born May 1983
Director
Appointed 14 Aug 2019
Resigned 23 Feb 2020

MORRIS, Gary Anthony

Resigned
18 Hawk House, LondonSW11 2NN
Born February 1961
Director
Appointed 13 Dec 1999
Resigned 21 May 2003

SHEARER, Andrew John

Resigned
21 Kite House, BatterseaSW11 2NJ
Born August 1974
Director
Appointed 08 Apr 2004
Resigned 18 Jul 2006

SHELMERDINE, Leigh

Resigned
3rd Floor, LondonN1 9PD
Born February 1986
Director
Appointed 21 Feb 2019
Resigned 05 Jun 2024

STEPHENS, David Julian

Resigned
Flat 67 Osprey Heights, LondonSW11 2NP
Born February 1970
Director
Appointed 06 May 2004
Resigned 12 Nov 2014

TWYCROSS-HILLS, Lorna Jane

Resigned
Minories, LondonEC3N 1LJ
Born July 1937
Director
Appointed 16 Jul 2014
Resigned 22 Apr 2016

TWYCROSS-HILLS, Lorna Jane

Resigned
31 Eagle Heights, LondonSW11 2LJ
Born July 1937
Director
Appointed 22 Jul 1998
Resigned 01 Mar 2005
Fundings
Financials
Latest Activities

Filing History

200

Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 April 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 July 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
26 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 June 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
10 June 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Capital Allotment Shares
25 May 2012
SH01Allotment of Shares
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Capital Allotment Shares
7 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
21 July 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
21 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
29 March 2011
AAAnnual Accounts
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Changes To Shareholders
27 August 2010
AR01AR01
Capital Allotment Shares
1 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Capital Allotment Shares
17 October 2009
SH01Allotment of Shares
Legacy
12 June 2009
363aAnnual Return
Legacy
28 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
20 March 2009
AAAnnual Accounts
Legacy
5 December 2008
88(2)Return of Allotment of Shares
Legacy
24 November 2008
403aParticulars of Charge Subject to s859A
Legacy
17 November 2008
88(2)Return of Allotment of Shares
Legacy
3 November 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
88(2)Return of Allotment of Shares
Legacy
25 June 2008
363sAnnual Return (shuttle)
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 April 2008
AAAnnual Accounts
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
20 March 2008
88(2)Return of Allotment of Shares
Legacy
6 February 2008
88(2)R88(2)R
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
24 April 2007
88(2)R88(2)R
Legacy
24 April 2007
88(2)R88(2)R
Accounts With Accounts Type Small
4 December 2006
AAAnnual Accounts
Legacy
27 November 2006
88(2)R88(2)R
Legacy
27 November 2006
88(2)R88(2)R
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
88(2)R88(2)R
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
28 April 2006
88(2)R88(2)R
Legacy
30 March 2006
88(2)R88(2)R
Legacy
5 December 2005
88(2)R88(2)R
Accounts With Accounts Type Small
23 September 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
12 October 2004
88(2)R88(2)R
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 April 2004
AAAnnual Accounts
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2003
AAAnnual Accounts
Legacy
3 April 2003
88(2)R88(2)R
Legacy
11 March 2003
88(2)R88(2)R
Legacy
5 December 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
287Change of Registered Office
Accounts With Accounts Type Small
26 March 2002
AAAnnual Accounts
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
29 July 2001
88(2)R88(2)R
Legacy
29 July 2001
88(2)R88(2)R
Legacy
29 July 2001
88(2)R88(2)R
Legacy
29 July 2001
88(2)R88(2)R
Legacy
29 July 2001
88(2)R88(2)R
Auditors Resignation Company
1 May 2001
AUDAUD
Accounts With Accounts Type Full
26 April 2001
AAAnnual Accounts
Legacy
27 March 2001
287Change of Registered Office
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
88(2)R88(2)R
Legacy
10 February 2000
88(2)R88(2)R
Legacy
12 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
30 March 1999
403aParticulars of Charge Subject to s859A
Legacy
30 March 1999
403aParticulars of Charge Subject to s859A
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
20 August 1997
88(2)R88(2)R
Legacy
20 August 1997
88(2)R88(2)R
Legacy
20 August 1997
88(2)R88(2)R
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
16 July 1996
288288
Legacy
17 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
21 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
18 July 1994
RESOLUTIONSResolutions
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1994
AAAnnual Accounts
Legacy
22 August 1993
395Particulars of Mortgage or Charge
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
123Notice of Increase in Nominal Capital
Resolution
23 November 1992
RESOLUTIONSResolutions
Resolution
23 November 1992
RESOLUTIONSResolutions
Resolution
23 November 1992
RESOLUTIONSResolutions
Legacy
9 September 1992
88(2)R88(2)R
Legacy
2 September 1992
224224
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
14 July 1992
395Particulars of Mortgage or Charge
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
2 June 1992
288288
Incorporation Company
27 May 1992
NEWINCIncorporation