Company NameAlba Las Pensions Management Limited
DirectorsJames Bryan Buffham and Brid Mary Meaney
Company StatusActive
Company NumberSC060928
CategoryPrivate Limited Company
Incorporation Date15 October 1976(47 years, 6 months ago)
Previous NamesLas Pensions Management Limited and Britannia Las Pensions Management Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJames Bryan Buffham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(44 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMrs Brid Mary Meaney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
England And Wales
B47 6WG
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 September 2006(29 years, 10 months after company formation)
Appointment Duration17 years, 8 months
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameJames Paterson
NationalityBritish
StatusResigned
Appointed17 May 1989(12 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 1991)
RoleActuary
Correspondence Address6 Horsburgh Grove
Balerno
Midlothian
EH14 7BU
Scotland
Director NameMichael Alexander Forrest
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(12 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1992)
RoleInsurance Company Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Barnton Avenue
Edinburgh
Midlothian
EH4 6AJ
Scotland
Director NameRaymond Macqueen Paul
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1989(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 October 1993)
RoleActuary
Country of ResidenceScotland
Correspondence Address9 Braid Farm Road
Edinburgh
Midlothian
EH10 6LG
Scotland
Secretary NameAnne Ward
NationalityBritish
StatusResigned
Appointed17 May 1989(12 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 July 1992)
RoleCompany Director
Correspondence Address1a South Hamilton Road
North Berwick
East Lothian
EH39 4NJ
Scotland
Director NameRichard Robertson Trail Buchanan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1990(13 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 1993)
RoleManager
Correspondence AddressLynwood
6 Essex Road
Edinburgh
Midlothian
EH4 6LG
Scotland
Secretary NameNeil Morton Shepherd
NationalityBritish
StatusResigned
Appointed22 July 1992(15 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kaimes Road
Edinburgh
Midlothian
EH12 6JT
Scotland
Director NameJan De Meulder
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(16 years, 1 month after company formation)
Appointment Duration10 months (resigned 08 October 1993)
RoleInsurance Manager
Correspondence Address355 Lanark Road
Edinburgh
EH14 2LQ
Scotland
Secretary NameAmanda Jane Norris
NationalityBritish
StatusResigned
Appointed01 June 1993(16 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 October 1993)
RoleCompany Director
Correspondence Address4 Stanhope Place
Edinburgh
EH12 5HH
Scotland
Director NameFrancis Michael Shaw
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(16 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 December 1993)
RoleCompany Director
Correspondence AddressRock House 711 Cheadle Road
Wetley Rocks
Stoke On Trent
Staffordshire
ST9 0BA
Director NameTrevor John Bayley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(16 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 December 1993)
RoleFinace Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside Clay Lake
Endon
Stoke On Trent
Staffordshire
ST9 9DD
Director NameDr Calum Alexander Macleod
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(16 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 December 1993)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Westfield Terrace
Aberdeen
Aberdeenshire
AB25 2RU
Scotland
Director NameMr Daniel O'Neil
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(16 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 July 1999)
RoleActuary
Country of ResidenceScotland
Correspondence Address25 Newlands Road
Newlands
Glasgow
G43 2JD
Scotland
Director NameSir Gavin Harry Laird
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(16 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 December 1993)
RoleGeneral Secretary Aeeu
Correspondence Address9 Cleveden House
Holmbury Park
Bromley
Kent
BR1 2WG
Director NameJohn Lawrence Hill
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(16 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 December 1993)
RoleChartered Engineer
Correspondence AddressWarwick Lodge
10 Warwicks Bench
Guildford
Surrey
GU1 3TG
Director NameJohn Edward Heaps
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(16 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 15 December 1993)
RoleManaging Director
Correspondence AddressWellswood
5 Barnescroft
Hilderstone
Staffordshire
ST15 8XU
Director NamePeter Vincent Burdon
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(16 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 March 1996)
RoleActuary
Correspondence Address6 Belhaven Place
Glasgow
G77 5FJ
Scotland
Secretary NameDeborah Anne Wagner
NationalityBritish
StatusResigned
Appointed08 October 1993(16 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 1997)
RoleCompany Director
Correspondence Address1 Hillend Road
Burnside
Glasgow
G73 4JU
Scotland
Secretary NameMrs Marie Isobel Ross
NationalityBritish
StatusResigned
Appointed25 March 1997(20 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Killermont Road
Bearsden
Glasgow
G61 2JF
Scotland
Director NameMr William Grahamslaw Henderson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(22 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 West Munro Drive
Helensburgh
Dunbartonshire
G84 9AA
Scotland
Director NameJohn William Nickson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(23 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2002)
RoleChartered Accountant
Correspondence Address65 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Secretary NameColin Graham Rankin
NationalityBritish
StatusResigned
Appointed15 August 2000(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 September 2001)
RoleCompany Director
Correspondence AddressSpottiswoode
Sandy Road
Seamill
Ayrshire
KA23 9NN
Scotland
Secretary NameMr Malcolm James Kelly
NationalityBritish
StatusResigned
Appointed01 September 2001(24 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 January 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBalade, 9 Hazel Avenue
Lenzie
Glasgow
Lanarkshire
G66 4RR
Scotland
Secretary NameBarbara Craig Jordan
NationalityBritish
StatusResigned
Appointed28 January 2002(25 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 2006)
RoleCompany Director
Correspondence Address8 Rosemount Meadows
Bothwell
Glasgow
G71 8EL
Scotland
Director NameMr Geoffrey Michael Ross
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(25 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 April 2006)
RoleAppointed Actuary
Country of ResidenceScotland
Correspondence AddressKindleton, Kirk Road
Beith
Ayrshire
KA15 1EA
Scotland
Director NameIain George Pringle
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2004(27 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2005)
RoleCompany Director
Correspondence Address6 Barra Crescent
Old Kilpatrick
Dunbartonshire
G60 5HP
Scotland
Director NameMr Richard Edward Keith Greenfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(29 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressByeways
Neston
South Wirral
Merseyside
CH64 7TA
Wales
Director NameMr Roger Craine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(29 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Pheasant Field
Hale Village
Liverpool
Merseyside
L24 5SD
Secretary NameMr Philip Bernard Griffin-Smith
NationalityBritish
StatusResigned
Appointed03 April 2006(29 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Rickyard
Easenhall
Warwickshire
CV23 0JN
Director NameMr Michael John Merrick
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(31 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 June 2014)
RoleActuary
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Kerr Luscombe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(31 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3e Melbourne Court
Braidpark Drive, Giffnock
Glasgow
G46 6LA
Scotland
Director NameMr Andrew Moss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(33 years, 2 months after company formation)
Appointment Duration13 years (resigned 31 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMs Shamira Mohammed
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(37 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Rizwan Sheriff
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(40 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wythall Green Way
Wythall Green
Birmingham
B47 6WG

Contact

Telephone0141 2482000
Telephone regionGlasgow

Location

Registered AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.5m at £1Pearl Al LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 April 2024 (2 days ago)
Next Return Due7 May 2025 (1 year from now)

Charges

25 March 1985Delivered on: 11 April 1985
Persons entitled: Allen Charles Cole and Others

Classification: Mortgage
Secured details: £43,598.
Particulars: Land at langdon hills basildon essex.
Outstanding
7 March 1985Delivered on: 25 March 1985
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £72,000.00.
Particulars: 141 saint margarets road twitenham essex.
Outstanding
11 February 1985Delivered on: 13 February 1985
Persons entitled: Allen Charles Cole & Others

Classification: Mortgage
Secured details: £180,000.00.
Particulars: Hall farm langdon hills basildon essex.
Outstanding
24 May 1984Delivered on: 4 June 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: £45,000.00.
Particulars: 1-3 high st alfreton derbyshire.
Outstanding
22 December 1993Delivered on: 5 January 1994
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 22 and 24 high street, newtownards, ards, county down.
Outstanding
23 May 1984Delivered on: 29 May 1984
Persons entitled: The Hongkong & Shanghai Banking Corporation

Classification: Mortgage
Secured details: £30,000.
Particulars: 2/4 bedknow rd markee stockport cheshire.
Outstanding
16 December 1993Delivered on: 5 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: All that freehold land and buildings known as 91-97 saltergate, chesterfield, derbyshire and land at the back of 95 and 97 saltergate. By way of fixed charge the benefit of all covenants and rights affecting or concerning the property described above and the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils now and in the future of the property.
Outstanding
28 April 1993Delivered on: 29 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit 2 old chapel, ferrars road, huntingdon.
Outstanding
23 November 1992Delivered on: 11 December 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75/77 george street and 2 tay street, perth.
Outstanding
19 August 1992Delivered on: 31 August 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The freehold property known as 385 north end road, fulham, london, SW6.
Outstanding
22 June 1992Delivered on: 1 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £37,000 all sums due or to become due.
Particulars: Land and buildings known as oakdene and inglestan brewery lane leigh wigan greater manchester.
Outstanding
23 March 1992Delivered on: 30 March 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the mortgagors interest in unit 1, 2 and 3 peregrine place comet road moss side lancashire.
Outstanding
6 November 1991Delivered on: 19 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Unit d charterhouse, newall street, birmingham.
Outstanding
30 August 1991Delivered on: 2 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 184 albertbridge road, belfast.
Outstanding
7 May 1991Delivered on: 14 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due not exceeding £355,000.
Particulars: 407, 409, 411 and 413 green street, east ham.
Outstanding
2 April 1991Delivered on: 19 April 1991
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 176 hammond road park road industrial estate newcastle under lyme staffordshire.
Outstanding
27 March 1991Delivered on: 11 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Wolverley surgery wolverley, near kidderminster.
Outstanding
27 February 1991Delivered on: 18 March 1991
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 31 high street and 1 overton arcade, wrexham, clwyd.
Outstanding
22 January 1991Delivered on: 28 January 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground bounded on the north east by maryhill road, glasgow gla 29069.
Outstanding
29 November 1990Delivered on: 10 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due by the company and another.
Particulars: 1 st john street and 64/65 broad green wellingborough.
Outstanding
26 September 1983Delivered on: 11 October 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Unity chambers, high st dorchester, dorset balance standing to credit of lespers segregated fund no 22.
Outstanding
10 May 1990Delivered on: 14 May 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Unit 2 highland court, solihull.
Outstanding
12 April 1990Delivered on: 23 April 1990
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Freehold property henwood farm and barns wooden cumnor.
Outstanding
19 March 1990Delivered on: 20 March 1990
Persons entitled: U C B Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 10/10 bridge street congleton cheshire hmlr chi 42375 see page 2 of doc.
Outstanding
29 March 1989Delivered on: 1 September 1989
Persons entitled: Alliance & Leicester Building Society

Classification: Legal charge
Secured details: £80,000 and all sums due or to become due.
Particulars: 91/97 saltergate, chesterfield.
Outstanding
13 March 1989Delivered on: 22 March 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land and buildings at 27 south street reading, berkshire.
Outstanding
24 January 1989Delivered on: 3 February 1989
Persons entitled: Norwich Union Fire Insurance Society

Classification: Further charge
Secured details: £184,000 and all other sums due by a f knight & others.
Particulars: Bydell house, sudbury hill harrow on the hill.
Outstanding
23 December 1988Delivered on: 13 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due by the company as trustee of the covenantor's segregated pension fund number 96.
Particulars: Unit 32, crownwalk shopping centre, sheep street bicester oxfordshire.
Outstanding
18 April 1988Delivered on: 14 September 1988
Persons entitled: Norwich Union Fire Insurance Society LTD

Classification: Legal charge
Secured details: £493,000.00 and all other sums due by the company and others.
Particulars: Freehold property known as bydell house, sudbury hill, harrow-on-the-hill.
Outstanding
5 October 1983Delivered on: 11 October 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 woodside place glasgow.
Outstanding
24 August 1988Delivered on: 29 August 1988
Persons entitled: Heather Wadsworth

Classification: Legal charge
Secured details: £24,050 and all further sums due or to become due.
Particulars: Leasehold property basement floor 42 charterhouse square london EC1.
Outstanding
25 July 1988Delivered on: 27 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £150,000.
Particulars: Leasehold property basement floor, 42 charterhouse square london EC1.
Outstanding
4 July 1988Delivered on: 13 July 1988
Persons entitled: 3I PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: The smokery and part of the courtyard registered under title number ngl 554546.
Outstanding
14 April 1988Delivered on: 4 May 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due by the company as trustee and others.
Particulars: 4 hutcliffe wood rd, sheffield.
Outstanding
26 February 1988Delivered on: 11 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 65 goldington road bedford bedfordshire.
Outstanding
20 December 1985Delivered on: 10 January 1986
Persons entitled: Gateway Building Society

Classification: Mortgage
Secured details: £150,000.
Particulars: Unit 4 radnor court cowbridge road east cardiff.
Outstanding
24 May 1985Delivered on: 4 June 1985
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £4,025 and all sums due or to become due.
Particulars: Office 6 masons yard duke st st james london SW1.
Outstanding
4 June 1985Delivered on: 6 June 1985
Persons entitled: Investors in Industry

Classification: Mortgage
Secured details: All sums due or to become due by the company and others.
Particulars: See page 2 doc 45.
Outstanding
15 May 1981Delivered on: 22 May 1981
Persons entitled: Trafalgar House LTD

Classification: Legal mortgage
Secured details: £445,000 due by james ronald biggs and others.
Particulars: Property known as 1 grove road and 598, 600 and 602 holloway road in islington.
Outstanding
23 December 1992Delivered on: 8 January 1993
Satisfied on: 10 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 albert place, aberdeen.
Fully Satisfied
2 June 1992Delivered on: 10 June 1992
Satisfied on: 18 June 2008
Persons entitled: Ucb Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 102 to 114 union street glasgow registered under title no gla 80957.
Fully Satisfied
11 May 1984Delivered on: 25 May 1984
Satisfied on: 30 August 1989
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £15,000,00.
Particulars: 27 south st reading berkshire.
Fully Satisfied
18 March 1991Delivered on: 27 March 1991
Satisfied on: 8 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 dudhope terrace dundee.
Fully Satisfied
30 November 1990Delivered on: 17 December 1990
Satisfied on: 9 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1ST floor 126 drymen road, bearsden glasgow.
Fully Satisfied
22 April 1988Delivered on: 4 May 1988
Satisfied on: 12 January 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 213 st vincent street 116-118 st vincent lane, glasgow.
Fully Satisfied
27 March 1986Delivered on: 11 April 1986
Satisfied on: 6 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: £120,000 due by the company and another.
Particulars: Legal mortgage over all that the freehold property known as 1 grove road and 598, 600 and 602 holloway road in the london borough of islington as registered at h m land registry under title numbers 239009 and 229540 and/or the proceeds of sale thereof specific charge over the balance from time to time standing to the credit of laspen segregated fund no. 1 (james r briggs and associates segregated fund) ("fund no. 1").
Fully Satisfied

Filing History

21 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
9 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
18 January 2023Appointment of Mrs Brid Mary Meaney as a director on 31 December 2022 (2 pages)
17 January 2023Termination of appointment of Andrew Moss as a director on 31 December 2022 (1 page)
7 October 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
29 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
5 January 2022Statement of company's objects (2 pages)
16 December 2021Memorandum and Articles of Association (34 pages)
16 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
30 July 2021Termination of appointment of Rizwan Sheriff as a director on 1 June 2021 (1 page)
22 June 2021Appointment of James Bryan Buffham as a director on 1 June 2021 (2 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
2 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
18 March 2019Change of details for Pearl Al Limited as a person with significant control on 19 November 2018 (2 pages)
19 November 2018Registered office address changed from 301 st Vincent Street Glasgow G2 5HN to Standard Life House 30 Lothian Road Edinburgh EH1 2DH on 19 November 2018 (1 page)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
25 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
24 April 2018Director's details changed for Mr Andrew Moss on 18 April 2018 (2 pages)
10 November 2017Satisfaction of charge 26 in full (1 page)
10 November 2017Satisfaction of charge 26 in full (1 page)
13 October 2017Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages)
13 October 2017Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page)
13 October 2017Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page)
13 October 2017Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
26 September 2017All of the property or undertaking no longer forms part of charge 29 (1 page)
26 September 2017All of the property or undertaking no longer forms part of charge 29 (1 page)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
21 July 2016Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,500,000
(5 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2,500,000
(5 pages)
10 November 2015Director's details changed for Andrew Moss on 13 July 2015 (2 pages)
10 November 2015Director's details changed for Andrew Moss on 13 July 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,500,000
(5 pages)
18 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,500,000
(5 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 June 2014Appointment of Shamira Mohammed as a director (2 pages)
18 June 2014Termination of appointment of Michael Merrick as a director (1 page)
18 June 2014Termination of appointment of Michael Merrick as a director (1 page)
18 June 2014Appointment of Shamira Mohammed as a director (2 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,500,000
(5 pages)
8 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,500,000
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (5 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Andrew Moss on 15 March 2010 (2 pages)
15 April 2010Director's details changed for Andrew Moss on 15 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages)
13 January 2010Appointment of Andrew Moss as a director (2 pages)
13 January 2010Appointment of Andrew Moss as a director (2 pages)
29 December 2009Termination of appointment of Kerr Luscombe as a director (1 page)
29 December 2009Termination of appointment of Kerr Luscombe as a director (1 page)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
27 April 2009Return made up to 22/04/09; full list of members (3 pages)
27 April 2009Return made up to 22/04/09; full list of members (3 pages)
1 August 2008Director appointed kerr luscombe (2 pages)
1 August 2008Director appointed kerr luscombe (2 pages)
24 July 2008Appointment terminated director robert stockton (1 page)
24 July 2008Appointment terminated director robert stockton (1 page)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
23 May 2008Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page)
29 April 2008Return made up to 22/04/08; full list of members (4 pages)
29 April 2008Return made up to 22/04/08; full list of members (4 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
23 May 2007Return made up to 22/04/07; full list of members (3 pages)
23 May 2007Return made up to 22/04/07; full list of members (3 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
21 March 2007Location of register of members (1 page)
21 March 2007Location of register of members (1 page)
2 October 2006Registered office changed on 02/10/06 from: britannic court 50 bothwell street glasgow G2 6HR (1 page)
2 October 2006Registered office changed on 02/10/06 from: britannic court 50 bothwell street glasgow G2 6HR (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006New secretary appointed (1 page)
1 June 2006Return made up to 22/04/06; full list of members (2 pages)
1 June 2006Return made up to 22/04/06; full list of members (2 pages)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
8 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
18 April 2006New director appointed (3 pages)
18 April 2006New director appointed (3 pages)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
8 February 2006Dec mort/charge * (2 pages)
8 February 2006Dec mort/charge * (2 pages)
15 November 2005New director appointed (4 pages)
15 November 2005New director appointed (4 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
25 May 2005Return made up to 22/04/05; full list of members (7 pages)
25 May 2005Return made up to 22/04/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 August 2004Dec mort/charge * (4 pages)
10 August 2004Dec mort/charge * (4 pages)
28 April 2004Return made up to 22/04/04; full list of members (7 pages)
28 April 2004Return made up to 22/04/04; full list of members (7 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
12 March 2004Director resigned (1 page)
12 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 March 2004Director resigned (1 page)
12 March 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 August 2003Total exemption small company accounts made up to 31 December 2002 (11 pages)
15 August 2003Total exemption small company accounts made up to 31 December 2002 (11 pages)
9 July 2003Dec mort/charge * (4 pages)
9 July 2003Dec mort/charge * (4 pages)
26 April 2003Return made up to 22/04/03; full list of members (7 pages)
26 April 2003Return made up to 22/04/03; full list of members (7 pages)
27 February 2003New director appointed (3 pages)
27 February 2003New director appointed (3 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
30 August 2002New director appointed (3 pages)
30 August 2002New director appointed (3 pages)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 April 2002Return made up to 22/04/02; full list of members (7 pages)
24 April 2002Return made up to 22/04/02; full list of members (7 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001New secretary appointed (2 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
8 May 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
8 May 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(6 pages)
2 September 2000New secretary appointed (2 pages)
2 September 2000New secretary appointed (2 pages)
29 August 2000Secretary resigned (1 page)
29 August 2000Secretary resigned (1 page)
4 May 2000Return made up to 22/04/00; full list of members (7 pages)
4 May 2000Return made up to 22/04/00; full list of members (7 pages)
16 March 2000Full accounts made up to 31 December 1999 (10 pages)
16 March 2000Full accounts made up to 31 December 1999 (10 pages)
14 December 1999New director appointed (1 page)
14 December 1999New director appointed (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
7 December 1999Company name changed britannia las pensions managemen t LIMITED\certificate issued on 07/12/99 (3 pages)
7 December 1999Company name changed britannia las pensions managemen t LIMITED\certificate issued on 07/12/99 (3 pages)
20 July 1999New director appointed (3 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (3 pages)
20 July 1999New director appointed (3 pages)
20 July 1999New director appointed (3 pages)
5 May 1999Return made up to 22/04/99; full list of members (7 pages)
5 May 1999Return made up to 22/04/99; full list of members (7 pages)
22 April 1999Full accounts made up to 31 December 1998 (9 pages)
22 April 1999Full accounts made up to 31 December 1998 (9 pages)
24 November 1998Auditor's resignation (1 page)
24 November 1998Auditor's resignation (1 page)
5 May 1998Return made up to 22/04/98; full list of members (6 pages)
5 May 1998Return made up to 22/04/98; full list of members (6 pages)
26 March 1998Full accounts made up to 31 December 1997 (9 pages)
26 March 1998Full accounts made up to 31 December 1997 (9 pages)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
22 August 1997Memorandum and Articles of Association (14 pages)
22 August 1997Memorandum and Articles of Association (14 pages)
13 May 1997Return made up to 22/04/97; full list of members (6 pages)
13 May 1997Return made up to 22/04/97; full list of members (6 pages)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
8 May 1997New secretary appointed (2 pages)
8 May 1997New secretary appointed (2 pages)
28 April 1997Full accounts made up to 31 December 1996 (9 pages)
28 April 1997Full accounts made up to 31 December 1996 (9 pages)
18 April 1997Secretary's particulars changed;director's particulars changed (1 page)
18 April 1997Secretary's particulars changed;director's particulars changed (1 page)
18 September 1996Full accounts made up to 31 December 1995 (9 pages)
18 September 1996Full accounts made up to 31 December 1995 (9 pages)
9 July 1996New director appointed (2 pages)
9 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 July 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 June 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
25 April 1996Return made up to 22/04/96; full list of members (6 pages)
25 April 1996Return made up to 22/04/96; full list of members (6 pages)
24 April 1995Return made up to 22/04/95; full list of members (14 pages)
24 April 1995Return made up to 22/04/95; full list of members (14 pages)
21 April 1995Full accounts made up to 31 December 1994 (13 pages)
21 April 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (180 pages)
3 May 1994Full accounts made up to 31 December 1993 (16 pages)
3 May 1994Full accounts made up to 31 December 1993 (16 pages)
4 January 1994Company name changed las pensions management LIMITED\certificate issued on 01/01/94 (2 pages)
4 January 1994Company name changed las pensions management LIMITED\certificate issued on 01/01/94 (2 pages)
16 October 1993Full accounts made up to 31 December 1992 (17 pages)
16 October 1993Full accounts made up to 31 December 1992 (17 pages)
29 April 1993Partic of mort/charge * (3 pages)
29 April 1993Partic of mort/charge * (3 pages)
8 January 1993Partic of mort/charge * (3 pages)
8 January 1993Partic of mort/charge * (3 pages)
11 December 1992Partic of mort/charge * (3 pages)
11 December 1992Partic of mort/charge * (3 pages)
31 August 1992Partic of mort/charge * (3 pages)
31 August 1992Partic of mort/charge * (3 pages)
1 July 1992Partic of mort/charge * (3 pages)
1 July 1992Partic of mort/charge * (3 pages)
10 June 1992Partic of mort/charge * (3 pages)
10 June 1992Partic of mort/charge * (3 pages)
29 May 1992Full accounts made up to 31 December 1991 (16 pages)
29 May 1992Full accounts made up to 31 December 1991 (16 pages)
30 March 1992Partic of mort/charge * (3 pages)
30 March 1992Partic of mort/charge * (3 pages)
19 November 1991Partic of mort/charge 13790 (4 pages)
19 November 1991Partic of mort/charge 13790 (4 pages)
2 September 1991Partic of mort/charge 9821 (3 pages)
2 September 1991Partic of mort/charge 9821 (3 pages)
14 May 1991Partic of mort/charge 5455 (3 pages)
14 May 1991Partic of mort/charge 5455 (3 pages)
19 April 1991Partic of mort/charge 4457 (3 pages)
19 April 1991Partic of mort/charge 4457 (3 pages)
11 April 1991Partic of mort/charge 4209 (3 pages)
11 April 1991Partic of mort/charge 4209 (3 pages)
27 March 1991Partic of mort/charge 3617 (3 pages)
27 March 1991Partic of mort/charge 3617 (3 pages)
18 March 1991Partic of mort/charge 3125 (3 pages)
18 March 1991Partic of mort/charge 3125 (3 pages)
28 January 1991Partic of mort/charge 1087 (3 pages)
28 January 1991Partic of mort/charge 1087 (3 pages)
17 December 1990Partic of mort/charge 14220 (3 pages)
17 December 1990Partic of mort/charge 14220 (3 pages)
10 December 1990Partic of mort/charge 13934 (8 pages)
10 December 1990Partic of mort/charge 13934 (8 pages)
7 June 1990Full accounts made up to 31 December 1989 (15 pages)
7 June 1990Full accounts made up to 31 December 1989 (15 pages)
14 May 1990Partic of mort/charge 5139 (3 pages)
14 May 1990Partic of mort/charge 5139 (3 pages)
23 April 1990Partic of mort/charge 4356 (4 pages)
23 April 1990Partic of mort/charge 4356 (4 pages)
20 March 1990Partic of mort/charge 3066 (3 pages)
20 March 1990Partic of mort/charge 3066 (3 pages)
1 September 1989Partic of mort/charge 9963 (3 pages)
1 September 1989Partic of mort/charge 9963 (3 pages)
20 July 1989Full accounts made up to 31 December 1988 (15 pages)
20 July 1989Full accounts made up to 31 December 1988 (15 pages)
22 March 1989Partic of mort/charge 3310 (3 pages)
22 March 1989Partic of mort/charge 3310 (3 pages)
3 February 1989Partic of mort/charge 1356 (3 pages)
3 February 1989Partic of mort/charge 1356 (3 pages)
13 January 1989Partic of mort/charge 401 (4 pages)
13 January 1989Partic of mort/charge 401 (4 pages)
14 September 1988Partic of mort/charge 9162 (13 pages)
14 September 1988Partic of mort/charge 9162 (13 pages)
29 August 1988Partic of mort/charge 8726 (3 pages)
29 August 1988Partic of mort/charge 8726 (3 pages)
27 July 1988Partic of mort/charge 7580 (3 pages)
27 July 1988Partic of mort/charge 7580 (3 pages)
13 July 1988Partic of mort/charge 7068 (3 pages)
13 July 1988Partic of mort/charge 7068 (3 pages)
16 June 1988Full accounts made up to 31 December 1987 (15 pages)
16 June 1988Full accounts made up to 31 December 1987 (15 pages)
4 May 1988Partic of mort/charge 4483 (3 pages)
4 May 1988Partic of mort/charge 4483 (3 pages)
11 March 1988Partic of mort/charge 2677 (3 pages)
11 March 1988Partic of mort/charge 2677 (3 pages)
22 May 1986Full accounts made up to 31 December 1985 (15 pages)
22 May 1986Full accounts made up to 31 December 1985 (15 pages)
10 January 1986Particulars of mortgage/charge (3 pages)
10 January 1986Particulars of mortgage/charge (3 pages)
6 June 1985Particulars of property mortgage/charge (3 pages)
6 June 1985Particulars of property mortgage/charge (3 pages)
4 June 1985Particulars of property mortgage/charge (3 pages)
4 June 1985Particulars of property mortgage/charge (3 pages)
11 April 1985Particulars of property mortgage/charge (3 pages)
11 April 1985Particulars of property mortgage/charge (3 pages)
13 February 1985Particulars of property mortgage/charge (3 pages)
13 February 1985Particulars of property mortgage/charge (3 pages)
4 June 1984Particulars of property mortgage/charge (3 pages)
4 June 1984Particulars of property mortgage/charge (3 pages)
29 May 1984Particulars of property mortgage/charge (3 pages)
29 May 1984Particulars of property mortgage/charge (3 pages)
11 October 1983Particulars of mortgage/charge (4 pages)
11 October 1983Particulars of mortgage/charge (4 pages)
22 May 1981Particulars of mortgage/charge (3 pages)
22 May 1981Particulars of mortgage/charge (3 pages)