Company NameWinterthur 1 Limited
DirectorsCaroline Anne Riddy and Emily Elizabeth Coupland
Company StatusActive
Company Number00019772
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesWLUK Limited and AXA Wealth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Caroline Anne Riddy
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameEmily Elizabeth Coupland
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(122 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr John Charles Finan
Date of BirthMay 1938 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed05 February 1992(90 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 21 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIsomer Cottage
The Warren, Caversham
Reading
Berkshire
RG4 7TQ
Secretary NameMr Geoffrey John Boutle
NationalityBritish
StatusResigned
Appointed01 April 1992(90 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 September 2000)
RolePersonnel Manager
Correspondence Address3 Westbrook Close
Oakley
Basingstoke
Hampshire
RG23 7HW
Director NameDr Silvio Baldassare Caflisch
Date of BirthMay 1934 (Born 90 years ago)
NationalitySwiss
StatusResigned
Appointed23 May 1992(90 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 August 1995)
RoleManager European Department
Correspondence AddressGottfried Keller-Strasse 61
8400 Winterthur
Foreign
Director NameDr Stephane Charles Sarbach
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed23 May 1992(90 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 December 1999)
RoleManager European Department
Correspondence AddressZum Hoelzli 17
Ch-8405 Winterthur
Foreign
Director NamePeter Vogel
Date of BirthMay 1944 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed23 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 1993)
RoleManager European Department
Correspondence AddressGeneral Guissan Str 40
8401 Winterthur
Foreign
Director NameWilliam Nicholas Hood
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(90 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brook Cottage
West Kington
Chippenham
Wiltshire
SN14 7JE
Director NameRichard Anthony Francis Ostime
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(90 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2002)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRockfield
26 Three Stiles Road
Farnham
Surrey
GU9 7DE
Director NameBaroness Gloria Dorothy Hooper
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1993(91 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2002)
RolePeer Of The Realm
Country of ResidenceEngland
Correspondence Address120 Whitehall Court
London
SW1A 2EP
Director NameThomas Edouard Popp
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed16 August 1995(93 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 November 2000)
RoleInsurance Manager
Correspondence AddressZum Hoelzi 15
Winterthur
Ch8405
Director NameHans Rudolf Strickler
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed15 December 1999(98 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 November 2000)
RoleHead Of Europe Division
Correspondence AddressRychenbergstr 44
Winterthur
8400
Switzerland
Director NameProf Michael Kohler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed15 December 1999(98 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2001)
RoleChief Actuary
Correspondence AddressDrusbergstrasse 13
Uster
Zurich 8610
Foreign
Secretary NameNeil Jonathan Cantle
NationalityBritish
StatusResigned
Appointed12 September 2000(98 years, 9 months after company formation)
Appointment Duration6 months (resigned 13 March 2001)
RoleCompany Director
Correspondence Address11 Birches Crest
Hatch Warren
Basingstoke
Hampshire
RG22 4RP
Secretary NameKevin Ashley Lockwood
NationalityBritish
StatusResigned
Appointed13 March 2001(99 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address2 Paddocks Close
Ashstead
Surrey
KT21 2RA
Director NameClifton Adrian Melvin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(99 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 2003)
RoleChief Executive Officer
Correspondence AddressContino
Whisperwood, Loudwater
Rickmansworth
Hertfordshire
WD3 4JU
Director NameNeil Jonathan Cantle
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(100 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 November 2003)
RoleDirector Strategic Development
Correspondence Address11 Birches Crest
Hatch Warren
Basingstoke
Hampshire
RG22 4RP
Director NameGraham Lloyd Singleton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(100 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2003)
RoleChief Financial Officer
Correspondence Address1 Edgar Villas
Edgar Road
Winchester
Hampshire
SO23 9TP
Secretary NameNeil Jonathan Cantle
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(100 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 September 2003)
RoleCompany Director
Correspondence Address11 Birches Crest
Hatch Warren
Basingstoke
Hampshire
RG22 4RP
Director NameMr James McDonald Buchanan Hare
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(101 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2007)
RoleDirector Hr
Country of ResidenceUnited Kingdom
Correspondence Address6 Parkway
Edgcumbe Park
Crowthorne
Berkshire
RG45 6EN
Secretary NameMrs Sandra Judith Basaran
NationalityBritish
StatusResigned
Appointed01 September 2003(101 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameMrs Kristina Maria Isherwood
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(101 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 The Ridgeway
Guildford
Surrey
GU1 2DG
Director NameMrs Sandra Judith Basaran
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(101 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSilveroaks 101 Copsewood Way
Northwood
Middlesex
HA6 2TU
Director NameMr Ian David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(105 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Montagu Mansions
London
W1U 6LF
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(105 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed30 April 2007(105 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Andrew John Purvis
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(106 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMrs Susan Nicola Teale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2020(118 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Secretary NameMiss Kirsten Ann Beggs
StatusResigned
Appointed24 July 2020(118 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2023)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG

Contact

Websiteaxa.co.uk
Telephone0800 0086060
Telephone regionFreephone

Location

Registered Address20 Gracechurch Street
London
EC3V 0BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25m at £1Winterthur Life Uk Holdings LTD
94.70%
Ordinary Non Voting
1.4m at £1Winterthur Life Uk Holdings LTD
5.30%
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 Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Charges

23 December 1996Delivered on: 31 December 1996
Satisfied on: 7 April 2005
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: Property k/a orchard court phase ii binley business park coventry west midlands assigns of goodwill to the society and the full bebefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
10 September 1996Delivered on: 12 September 1996
Satisfied on: 12 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on account number 13959336 with the banks chorley branch or any account deriving from that account and banking charges and commission and interest thereon.
Particulars: Unit 19 navigation business village preston and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
15 August 1996Delivered on: 20 August 1996
Satisfied on: 8 April 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being 0.5 acres of land (or thereabouts) at trevase farm saint owens cross herefordshire with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
26 July 1996Delivered on: 7 August 1996
Satisfied on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time notwithstanding the provisions of the charge and including without prejudice to the generality of the foregoing and all sums covenanted to be paid or discharged under clause 1 and secured by way of a legal mortgage under clause 2 thereof. If the amount demanded by the bank in writing at any time shall exceed the net proceeds of sale of the mortgaged property the bank undertakes that upon receipt of the net proceeds of sale of the mortgaged property the bank will. A. discharge the legal charge and B. release the company from all liabilities and obligations in any way due owing or incurred by the company to the bank to the extent that the bank shall have no recourse to the company by any form of action for any shortfall of the net proceeds of sale of the mortgaged property against the amount demanded by the bank.
Particulars: 76 walsall road four oaks sutton coldfield west midlands t/no:-WK1129356.
Fully Satisfied
16 February 1993Delivered on: 1 March 1993
Satisfied on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 abbeygate street, bury st. Edmunds, suffolk.
Fully Satisfied
25 November 1994Delivered on: 1 May 1996
Satisfied on: 7 April 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company (formerly known as provident life association limited) to the chargee on any account whatsoever.
Particulars: Buccanneer works standard way northallerton north yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
22 April 1996Delivered on: 24 April 1996
Satisfied on: 7 April 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 warner house warner street london with fixtures fittings plant & machinery the goodwill of the business and benefit of all licences.
Fully Satisfied
29 March 1996Delivered on: 16 April 1996
Satisfied on: 21 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time notwithstanding the provisions of the charge and including without prejudice to the generality of the foregoing all sums covenanted to be paid or discharged under clause 1 and secured by way of a legal mortgage under clause 2 thereof.
Particulars: Unit D4, jarrard way, l/b of wandsworth.
Fully Satisfied
1 December 1995Delivered on: 12 December 1995
Satisfied on: 22 October 2005
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance.
Particulars: L/H property k/a land and premises at pembroke place liverpool merseyside t/n MS355250 and MS326493 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 November 1995Delivered on: 30 November 1995
Satisfied on: 7 April 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 duke street doncaster south yorkshire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
17 November 1995Delivered on: 29 November 1995
Satisfied on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 hornbeam square harrogate north yorkshire part t/no NYK74321.
Fully Satisfied
29 September 1995Delivered on: 6 October 1995
Satisfied on: 29 July 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 cooke road south lowestoft industrial estate, lowestoft, suffolk.
Fully Satisfied
18 August 1995Delivered on: 22 August 1995
Satisfied on: 4 July 2006
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the leasehold property known as unit 2A the salons warple way acton ealing greater london together with all buildings erections fixtures fittings and fixed plant and machinery and materials goodwill of the business benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
24 May 1995Delivered on: 26 May 1995
Satisfied on: 12 February 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approximately 2.85 acres of land and buildings k/a wiltshire road hull being part of the former metal box works. See the mortgage charge document for full details.
Fully Satisfied
26 January 1993Delivered on: 8 February 1993
Satisfied on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever subject as provided in clause 19.of the deed.
Particulars: The old st. Nicholas school, infirmary walk, worcester, hereford & worcester t/nos. HW100358 and WR647.
Fully Satisfied
11 May 1995Delivered on: 13 May 1995
Satisfied on: 26 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee arising under the facility letter dated 10 november 1994.
Particulars: Filton lodge hambrook bristol.t/no.AV233026.
Fully Satisfied
22 March 1995Delivered on: 12 April 1995
Satisfied on: 7 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 11 january 1995 and this mortgage.
Particulars: Land adjoining the fur and feathers public house, herriard, basingstoke, hants t/n HP353622 and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1995Delivered on: 17 March 1995
Satisfied on: 17 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility letter dated 6 february 1995.
Particulars: F/H property k/a 72A north street (also to be known as 50-62 north street) portslade east sussex t/n sx 84979, sx 82951, sx 95520 and sx 104696 and the proceeds of sale thereof.
Fully Satisfied
6 March 1995Delivered on: 14 March 1995
Satisfied on: 7 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 9 february 1995.
Particulars: F/H property k/a 3 boulevard weston-super-mare avon t/n av 221721 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
22 December 1994Delivered on: 5 January 1995
Satisfied on: 12 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time.
Particulars: Unit 51,waterside trading centre,trumpers way,hanwell,l/b of ealing.
Fully Satisfied
7 October 1992Delivered on: 20 October 1992
Satisfied on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old labour hall, colchester road, halstead, essex t/no. EX458463.
Fully Satisfied
28 November 1994Delivered on: 14 December 1994
Satisfied on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time.
Particulars: 31A heming road,washford,redditch,hereford and worcester.
Fully Satisfied
1 November 1994Delivered on: 19 November 1994
Satisfied on: 12 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee by virtue of a facility letter dated 26TH november 1993.
Particulars: 32 sterte avenue poole dorset and the proceeds of sale thereof together with all monies received under any policy of insurance.
Fully Satisfied
12 November 1994Delivered on: 17 November 1994
Satisfied on: 14 April 2005
Persons entitled: National Westminster Bank PLC,

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company to national westminster bank PLC in connection with a facility letter dated 15TH july 1994 and/or this charge.
Particulars: The freehold property known as the dairy unit, stidolphs farm, eggpie lane, fletchers green ,weald ,kent, and the proceeds of sale thereof,.
Fully Satisfied
21 October 1994Delivered on: 10 November 1994
Satisfied on: 10 May 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 2 mary terrace, sunderland. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
26 August 1994Delivered on: 27 August 1994
Satisfied on: 3 December 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 78, 79 and 80 peascod street windsor berkshire t/n's BK122100 and BK1120980. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 May 1994Delivered on: 9 May 1994
Satisfied on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time.
Particulars: Ground floor 1 & 3 high street bletchingley surrey.
Fully Satisfied
28 April 1994Delivered on: 9 May 1994
Satisfied on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time.
Particulars: 68 kings road canton cardiff south glamorgan.
Fully Satisfied
23 February 1994Delivered on: 12 March 1994
Satisfied on: 5 March 2013
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security presented for registration in scotland
Secured details: £300,000 due or to become due from the company to the chargee.
Particulars: North house north street glenrothes and being the subjects more particularly described in feu farme with all buildings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
15 July 1992Delivered on: 31 July 1992
Satisfied on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 station road ossett west yorkshire.
Fully Satisfied
8 November 1993Delivered on: 19 November 1993
Satisfied on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 13 and 14 meeting lane industrial estate brettel lane brierley hill west midlands t/n WM2396.
Fully Satisfied
2 November 1993Delivered on: 13 November 1993
Satisfied on: 15 May 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 saddington road fleckney leicestershire with all fixtures and fittings the benefits of all rights licences and the goodwill of the business.
Fully Satisfied
4 October 1993Delivered on: 20 October 1993
Satisfied on: 12 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4,oldfields trading estate,oldfield road,cradley heath,warley,west midlands.t/no.wm 219916.
Fully Satisfied
4 June 1992Delivered on: 17 June 1992
Satisfied on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 baxtergate,whitby,north yorkshire t/no.nyk 34034.
Fully Satisfied
4 October 1993Delivered on: 20 October 1993
Satisfied on: 12 February 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3,4 and 5 kingsbury road,castle vale,birmingham,west midlands.t/no.wm 198365.
Fully Satisfied
7 September 1993Delivered on: 16 September 1993
Satisfied on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of clause 1 and 2 of the charge.
Particulars: 84 high street brampton cambridgeshire.
Fully Satisfied
6 April 2001Delivered on: 10 April 2001
Satisfied on: 5 July 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustees of the winterthur life appropriate personal pension scheme ref WPF0320 to the chargee on any account whatsoever.
Particulars: All that property k/a 30 queens road, brighton t/n ESX82997 and 31 queens road & 52A north road, brighton t/n ESX76908. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
26 January 2001Delivered on: 31 January 2001
Satisfied on: 7 April 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustees of the winterthur life appropriate personal pension scheme ref WPF0328 to the chargee on any account whatsoever.
Particulars: All that property known as 93 fleet road fleet hampshire title number HP593282. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
25 August 2000Delivered on: 26 August 2000
Satisfied on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a pantri penllyn y maes pwllheli t/no WA963764.
Fully Satisfied
18 July 2000Delivered on: 26 July 2000
Satisfied on: 7 April 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 the wharf bridge street birmingham t/no.WM420672 and a floating charge over all unfixed plant machinery and other assets and equipment and an assignment of goodwill of the business and benefit of licences.
Fully Satisfied
18 July 2000Delivered on: 26 July 2000
Satisfied on: 7 April 2005
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 the wharf bridge street birmingham t/no.WM416869 and a floating charge over all unfixed plant machinery and other assets and equipment and an assignment of goodwill of the business and benefit of licences.
Fully Satisfied
13 July 1993Delivered on: 20 July 1993
Satisfied on: 8 June 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Agricultural land at hurst farm,owslebury,winchester,hampshire.t/no.hp 365198 (part).
Fully Satisfied
13 October 1999Delivered on: 15 October 1999
Satisfied on: 20 October 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 60 beech road, chorlton-cum-hardy machester M21 9EG title number LA19583. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 June 1999Delivered on: 2 July 1999
Satisfied on: 5 July 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 63 grantley drive harrogate. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 July 1993Delivered on: 20 July 1993
Satisfied on: 16 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 sterte avenue,poole,dorset.
Fully Satisfied
24 June 1999Delivered on: 29 June 1999
Satisfied on: 10 May 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 monnow street monmouth t/n WA674841 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery assigns the goodwill of the business and the benefit of all licences and guarantees or covenants.
Fully Satisfied
15 February 1999Delivered on: 18 March 1999
Satisfied on: 11 May 2001
Persons entitled: Coutts & Company

Classification: Standard security which was presented for registration in scotland on the 11 march 1999 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as the ground floor and basement shop forming 13 forrest road, edinburgh in the city of edinburgh and county of midlothian.
Fully Satisfied
10 February 1999Delivered on: 12 February 1999
Satisfied on: 7 April 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Regent house moorgate street rotherham south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 January 1999Delivered on: 9 February 1999
Satisfied on: 8 August 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wavertons the gift horse high street moreton in marsh gloucestershire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 January 1999Delivered on: 26 January 1999
Satisfied on: 19 April 2005
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 40 friar lane leicester t/n lt 178633, LT60856 and 32 millstone lane and 42 friar lane leicester t/n LT59320. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 1998Delivered on: 6 October 1998
Satisfied on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time notwithstanding the provisions of the charge and including without prejudice to the generality of the foregoing all sums covenanted to be paid or discharged under this facility and secured by way of legal mortgage shall not exceed the net proceeds of sale of the mortgaged property from time to time.
Particulars: Field ng no 4700,east carr rd,keyingham,hull,city of kingston upon hull.
Fully Satisfied
11 September 1998Delivered on: 24 September 1998
Satisfied on: 7 April 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 worthing road attercliffe sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 August 1998Delivered on: 19 August 1998
Satisfied on: 7 April 2005
Persons entitled: Julian Hodge Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever save that the borrowers liability is limited to the limitation set out in clause 14 of the appendix to the offer letter dated 17TH july 1998.
Particulars: F/H 79/81 grosvenor road aldershot hampshire together with all buildings and fixtures thereon and any goodwill of the business and all insurance policies.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1998Delivered on: 5 March 1998
Satisfied on: 7 April 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 58-60 hull road hessle east yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 October 1997Delivered on: 10 October 1997
Satisfied on: 7 April 2005
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 14TH february 1997.
Particulars: L/H property situate at and k/a phase iii orchard court binley business park coventry with the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
8 August 1997Delivered on: 15 August 1997
Satisfied on: 16 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 main street bilton rugby warwickshire CV22 7NB by way of fixed charge the plant machinery fixtures and fittings of the company furniture furnishings equipment tools and other chattels the present and future goodwill and the proceeds of any insurance.
Fully Satisfied
7 July 1997Delivered on: 16 July 1997
Satisfied on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the chargee to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time.
Particulars: The freehold property known as land situate near to harbury lane bishops tatchbrook near leamington spa warwickshire title number WK369726.
Fully Satisfied
11 April 1997Delivered on: 22 April 1997
Satisfied on: 7 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the chargee to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time notwithstanding the provisions of the charge and including without prejudice to the generality of the foregoing all sums convenated to be paid or discharged under clause 1 and secured by way of a legal mortgage under clause 2 thereof. If the amount demanded by the chargee in writing at any time shall exceed the net proceed of sale of the mortgaged property the chargee undertakes that upon receipt of the net proceeds of sale of the mortgaged property the chargee will A. discharge the legal charge and B. release the company from all liabilities and obligations in any way due owing or incurred by the company to the chargee to the extent that the chargee shall have no recourse to the company by any form of action for any shortfall of the net proceeds of sale of the mortgaged property against the amount demanded by the chargee.
Particulars: 5/6/7 bowood court birchwood warrington cheshire.
Fully Satisfied
21 February 1997Delivered on: 6 March 1997
Satisfied on: 7 April 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 high petergate york north yorkshire together with all buildings fixtures fixed plant and machinery the goodwill of any business with the benefit of any licences.
Fully Satisfied
13 August 1991Delivered on: 21 August 1991
Satisfied on: 12 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding the net proceeds of sale of the mortgaged property from time to time.
Particulars: 15 riverside road, norwich, norfolk. Title no nk 45285.
Fully Satisfied
3 December 1996Delivered on: 4 December 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Northgate mill, northgate road, pinchbeck lincolnshire .. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Outstanding
15 November 1996Delivered on: 19 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 38 thames st,windsor berkshire with all rights,licences,guarantees,deeds,undertakings and goodwill of business.
Outstanding
5 September 1996Delivered on: 11 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time notwithstanding the provisions of the charge and including without prejudice all sums covenanted to be paid under clause 1 and secured by way of legal mortgage under clause 2 thereof.
Particulars: 5 high st,sandy,bedfordshire.
Outstanding
16 August 1996Delivered on: 23 August 1996
Persons entitled: Allied Trust Bank Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee under or pursuant to "the lease" (as specified in the legal charge deed).
Particulars: All those rents and other payments if any due at any time under the terms of the leases and tenancy agreements of the property k/a 5 adelaide road kingston upon thames greater london t/no:- SY61281.
Outstanding
16 August 1996Delivered on: 23 August 1996
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 adelaide road kingston upon thames greater london t/no:-SY61281 fixed charge all rental and other income or monetary debts and claims now or hereafter due or owing to the mortgagor under or in connection with any leases lease agreements underleases tenancy agreements or licences at the mortgaged property or any part or parts thereof and the full benefits of any rights and remedies of the mortgagor relating thereto.
Outstanding
26 July 1996Delivered on: 7 August 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time notwithstanding the provisions if the charge and including without prejudice to the generality of the foregoing all sums covenanted to be paid or discharged under clause 1 and secured by wat of legal mortgage under clause 2 thereof if the amount demanded by the bank in writing at any time shall exceed the net proceeds of sale of the mortgaged property the bank undertakes that upon receipt of the net proceeds of sale of the mortgaged property the bank will A. discharge the legal charge and B. release the company from all liabilities and obligations in any way due owing or incurred by the company to the bank to the extent that the bank shall have no recourse to the company by any form of action for any shortfall of the net proceeds of sale of the mortgaged property against the amount demanded by the bank.
Particulars: 3/5 high street sandy bedfordshire t/no:-BD181039.
Outstanding
19 July 1996Delivered on: 20 July 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a the acorn london road hookhart hampshire and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
1 July 1996Delivered on: 13 July 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at land at pockthorpe hall (approx 40 acres) kilham driffield with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Outstanding
4 June 1996Delivered on: 6 June 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security presented for registration in scotland on 4TH june 1996
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Premises at 1 & 3 cairndow avenue lane glasgow. See the mortgage charge document for full details.
Outstanding
4 June 1996Delivered on: 6 June 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security presented for registration in scotland on 4TH june 1996
Secured details: £100,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Premises at 310 clarkston road and 2 cairndow avenue glasgow. See the mortgage charge document for full details.
Outstanding
10 May 1996Delivered on: 30 May 1996
Persons entitled: Exeter Bank Limited

Classification: Legal charge
Secured details: £45,000 and all other monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: 43 water street st. Pauls square birmingham t/n-WM534940 and car park space adjoining and the proceeds of any insurnace effected in respect of the said property.
Outstanding
13 May 1996Delivered on: 16 May 1996
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the olde poacher's inn and the dovecote, breighton near selby, north yorkshire t/no. HS122644 and the goodwill and connection of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 March 1996Delivered on: 5 April 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 33 acres of land at bottles hall elmstead market colchester essex by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 February 1993Delivered on: 1 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 dorset street, l/b of city of westminster t/no. LN108574.
Outstanding
1 March 1996Delivered on: 16 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement.
Particulars: F/H property k/a 34/36 high street, warwick t/nos. WK147211 and WK139255 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
4 March 1996Delivered on: 12 March 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a units 4-12 boscomor industrial estate boscomoor lane penkridge t/no SF322169 with all buildings fixtures fixed plant & machinery assigns goodwill benefit of any licences.
Outstanding
6 December 1995Delivered on: 7 December 1995
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 tower street leicester t/n-LT61889. See the mortgage charge document for full details.
Outstanding
17 November 1995Delivered on: 29 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Four parking spaces at hornbeam business park harrogate north yorkshire.
Outstanding
10 November 1995Delivered on: 22 November 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 30 october 1995.
Particulars: The f/h property k/as the cotfordbridge hotel and restaurant sidbury devon together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
8 September 1995Delivered on: 18 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee arising under or in connection with a facility letter dated 20TH july 1995 between the company and the chargee relating to the mortgaged property.
Particulars: F/H property k/a beesons yard bury lane rickmansworth hertfordshire t/n HD70919 and the proceeds of sale thereof.
Outstanding
16 February 1993Delivered on: 1 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4-12 boscomoor industrial estate, penkridge, staffordshire t/no. SF272363.
Outstanding
22 August 1995Delivered on: 1 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee arising under or in connection with a facility letter dated 6.6.95 (as therein defined).
Particulars: L/H property k/a 7 wiltshire road hull humberside t/n HS235529 and the proceeds of sale thereof.
Outstanding
23 August 1995Delivered on: 25 August 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever limited to the net proceeds of sale of "penthwaite",st.matthews terrace,leyburn,north yorkshire.
Particulars: "Penthwaite" st.matthews terrace,leyburn,north yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
18 August 1995Delivered on: 22 August 1995
Persons entitled: Norwich and Peterbrough Building Society

Classification: Deed of assignment of rents
Secured details: All monies advanced or to be advanced to the company from the chargee under the terms set out in a legal charge dated 18TH august 1995.
Particulars: The benefit of all licence or tenancy fees payable by the lessee licensee or tenant of any part of the property known as unit 2A the salons warple way acton ealing greater london. See the mortgage charge document for full details.
Outstanding
15 August 1995Delivered on: 17 August 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property ka unit 11 narrowboat way hurst business park dudley west midlands.
Outstanding
3 August 1995Delivered on: 9 August 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever subject to the limitations of liability specified within the legal charge and in the relevant facility letter.
Particulars: F/H property k/as unit 5 churchfield road walton on thames surrey together with all landlord's fixtures and fittings now or at any time hereafter on the property.
Outstanding
20 July 1995Delivered on: 8 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility letter dated 10TH november 1994.
Particulars: F/H-filton lodge filton lane hambrook bristol avon t/n-AV245934 and/or the proceeds of sale thereof.
Outstanding
19 July 1995Delivered on: 28 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time as further defined in the deed.
Particulars: Unit 8, the wharf, bridge street, birmingham, west midlands.
Outstanding
13 June 1995Delivered on: 16 June 1995
Persons entitled: Adam & Co PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The shop/dwellinghouse of two storeys known as 17A dundas st,edinburgh described in disposition by marriage contract trustee of thomas moarn in favour of james langlands moarn dated 30TH january and 17TH february and recorded grs edinburgh on 18/5/1914.
Outstanding
5 May 1995Delivered on: 24 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee arising under or in connection with a facility letter dated 1 may 1995.
Particulars: F/H property k/a 7 grove street retford nottinghamshire t/n nt 271432 and the proceeds of sale thereof.
Outstanding
28 April 1995Delivered on: 11 May 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company (formerly known as provident life association limited) to the chargee under or in connection with a facility letter dated 16 january 1995.
Particulars: F/H property k/a 0.87 acres of land to the west of road a foxwood industrial park chesterfield and the proceeds of sale thereof.
Outstanding
21 April 1995Delivered on: 10 May 1995
Persons entitled: Aib Group Northern Ireland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The premises k/a the railway yard forthill street enniskillen county fermanagh N. ireland.
Outstanding
1 March 1995Delivered on: 17 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee in respect of monies advanced by the bank to the company in respect of the property charged.
Particulars: Approx 41.99 acres of land on north side of meaux road wawne hull. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
30 January 1995Delivered on: 16 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present and/or future indebtedness of the company to the chargee arising under or in connection with a facility letter dated 10 november 1994 between the company and the bank relating to the mortgaged property.
Particulars: The f/h property k/as 1 high street passage ely cambridge cambridgeshire.t/no.CB122351 and the proceeds of sale thereof.
Outstanding
13 December 1994Delivered on: 15 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee arising under or in connection with a facility letter dated 14TH june 1994.
Particulars: 49 thorpe road norwich norfolk, and the proceeds of sale thereof. See the mortgage charge document for full details.
Outstanding
16 November 1994Delivered on: 29 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee arising under or in connection with a facility letter dated 26 october 1994 between the company and the bank relating to the mortgaged property.
Particulars: F/H property k/a 10 manor way coventry west midlands t/n WM547950 and the proceeds of sale thereof.
Outstanding
9 November 1994Delivered on: 23 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only on respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgage property from time to time notwithstanding the provisions of the charge.
Particulars: 34 boulevard weston-super-mare avon.
Outstanding
20 October 1994Delivered on: 3 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present and/or future indebtedness of the company to the chargee arising under or in connection with a facility letter dated 23 september 1994 between the company and national westminster bank PLC.
Particulars: The f/h property k/as 23 bargate grimsby south humberside.t/no.HS29150 and the proceeds of sale thereof.
Outstanding
14 October 1994Delivered on: 20 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present and/or future indebtedness of the company to national westminster bank PLC arising under or in connection with a facility letter dated 28 september 1994.
Particulars: The f/h property k/as 20 mount stuart square cardiff south glamorgan.t/no.wa 144220 and the proceeds of sale thereof.
Outstanding
13 October 1994Delivered on: 18 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on account numbers 10003648 and 1000656 with the banks sutton coldfield branch or any account deriving fron these accounts and banking charges and commission and interest thereon.
Particulars: F/H property k/a 38 market street tamworth staffordshire with all plant,machinery,fixtures/fittings,furniture,equipment,implements and utensils thereon; the benefit of all covenants and rights. See the mortgage charge document for full details.
Outstanding
15 September 1992Delivered on: 28 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 st. Paul's terrace, caroline street, birmingham, west midlands t/no. WM496870 & WM496871.
Outstanding
21 September 1994Delivered on: 5 October 1994
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 crayford way crayford kent, floating charge all unfixed plant and machinery and other chattels and equipment, assigns goodwill of the business, benefit of the licences or certificate.
Outstanding
1 July 1994Delivered on: 9 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 11 oaktree business park rackheath norwich t/n NK123149 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
24 June 1994Delivered on: 1 July 1994
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h or l/h property k/as 29 high road,byfleet and all buildings structures fixtures and fixed plant,machinery and equipment from time to time thereon.all the right title and interest of the mortgagor to and in any proceeds of any present or future insurances of the property.any present and future goodwill attaching to the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 June 1994Delivered on: 23 June 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on an account numbered 00106538 with the banks western branch or on any account.
Particulars: Ground floor shop premises k/a west side stores 1 cambridge road sawbridge herts and the plant machinery fixtures and fittings. See the mortgage charge document for full details.
Outstanding
14 June 1994Delivered on: 22 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time.
Particulars: 115 and 117 and 119 kent road west midlands.
Outstanding
17 March 1994Delivered on: 25 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time.
Particulars: Units 6,7,8 & 9 querns business centre,cirencester,gloucestershire.
Outstanding
3 February 1994Delivered on: 10 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The dental surgery mary chapman close dussindale drive thorpe st andrew norwich.
Outstanding
19 January 1994Delivered on: 27 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time.
Particulars: Financial house 3 midland drive sutton coldfield west midlands.
Outstanding
19 January 1994Delivered on: 27 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time.
Particulars: Quarry mills oxford road cleckheaton west yorkshire t/n WYK459323.
Outstanding
16 December 1993Delivered on: 5 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but only in respect of monies advanced by the bank to the company in respect of the mortgaged property and shall not exceed the net proceeds of sale of the mortgaged property from time to time.
Particulars: Cavendish house,st andrews court,burley road,leeds,west yorkshire t/no wyk 466601.
Outstanding
29 October 1993Delivered on: 19 November 1993
Persons entitled: Barclays Bank PLC

Classification: Deed of conditional bond and security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount secured shall not exceed the net proceeds of sale of the mortgaged property for the time being.
Particulars: All and singular a certain plot or parcel of land situate in strand street in the borough of douglas and parish of onchan isle of man together with the shop and premises thereon erected and numbered 5 in strand street aforesaid and also that portion of the said premises situate above the height of 8'3" from the yard level in 1901 of number 3 in strand street.
Outstanding
8 November 1993Delivered on: 19 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit C2 hortonwood 10 telford shropshire.
Outstanding
6 October 1993Delivered on: 20 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 maxstoke lane,coleshill,warwickshire.t/no.wk 329968.
Outstanding
29 September 1993Delivered on: 11 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever on loan account number 03-99671352.
Particulars: 10-14 tentercroft street lincoln licolnshire t/n LL30783 and the proceeds of sale thereof an assignment of the goodwill and the connection of and business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 September 2001Delivered on: 14 September 2001
Persons entitled: Bristol & West PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 8-10 wide bargate boston t/n LL101159,together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits...assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Outstanding
15 June 2001Delivered on: 29 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4/8 kingston rd,staines,midd'x; sy 656264. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 March 2001Delivered on: 21 April 2001
Persons entitled: Aib Group (UK) PLC

Classification: A standard security which was presented for registration in scotland on the 30TH march 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The wellington bar 98 causeyside street paisley.
Outstanding
15 March 2001Delivered on: 21 April 2001
Persons entitled: Aib Group (UK) PLC

Classification: A standard security which was presented for registration in scotland on the 30TH march 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 310 clarkston road glasgow and 2 cairndow avenue glasgow.
Outstanding
15 March 2001Delivered on: 21 April 2001
Persons entitled: Aib Group (UK) PLC

Classification: A standard security which was presented for registration in scotland on the 30TH march 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 cairndow avenue lane glasgow.
Outstanding
15 March 2001Delivered on: 21 April 2001
Persons entitled: Aib Group (UK) PLC

Classification: A standard security which was presented for registration in scotland on the 30TH march 2001 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 cairndow avenue lane glasgow.
Outstanding
27 August 1993Delivered on: 2 September 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 88 holywell road sheffield south yorkshire S4 8HS part t/no SYK268185 the proceeds of sale thereof and an assignment of the goodwill together with the benefit of all licences the entry in col.6 Above has this day been amended please see doc.M42L.J.M.evans 2/12/93. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 March 2001Delivered on: 5 April 2001
Persons entitled: Cambridge Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee subject to the limitation of liability contained in paragraph e of the mortgage deed.
Particulars: The property 38-40 cambridge street st neots cambridgeshire title number CB144046.
Outstanding
9 March 2001Delivered on: 13 March 2001
Persons entitled: Cambridge Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee subject ot the limitation contained in paragraph e of the mortgage deed.
Particulars: 5 high street sandy bedfordshire t/n BD196815.
Outstanding
31 January 2001Delivered on: 8 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at unit 3 the quintet churfield road walton on thames KT12 2TW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2001Delivered on: 8 February 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at unit 5 airplan house churchfield road walton on thames KT12 2TZ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 October 2000Delivered on: 20 October 2000
Persons entitled: Winterthur Life UK Limited as Trustees of the Winterthur Life Appropriate Personal Pension Scheme WPF0302

Classification: Mortgage
Secured details: £53,000.
Particulars: Long row off new works road low moor bradford.
Outstanding
3 October 2000Delivered on: 17 October 2000
Persons entitled: Aib Group (UK) PLC

Classification: A standard security which was presented for registration in scotland on 3RD october 2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties k/a the copper coin 155 george street and 17 west street paisley.
Outstanding
1 September 2000Delivered on: 2 September 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a old dairy north street downend bristol t/n GR227076. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 July 1993Delivered on: 18 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 pope street,hockley,birmingham,west midlands t/no WM58782.
Outstanding
10 July 2000Delivered on: 12 July 2000
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and buildings at the junction of sotherby road and queensway middlesbrough. And all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.
Outstanding
2 June 2000Delivered on: 15 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Linden house 34 moorgate road rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 April 2000Delivered on: 3 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 14 april 2000 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the standard security.
Particulars: All and whole that area or piece of ground extending to two acres and seven one hundredth parts of an acre or thereby at westhill,aberdeen in the county of aberdeen k/a site number six,arnhall business park,westhill,aberdeen.. See the mortgage charge document for full details.
Outstanding
5 April 2000Delivered on: 21 April 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £107,000 due from the company to the chargee.
Particulars: Unit C2 hortonwood 10 telford shropshire TF1 4ES.
Outstanding
24 March 2000Delivered on: 13 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage between winterthur life UK limited and national westminster bank PLC the said winterthur life UK limited charging as trustee of the winterthur life appropriate personal pension scheme
Secured details: All present and/or future indebtedness of the company to the chargee arising under or in connection with a facility letter dated 14 march 2000.
Particulars: The property hereinafter described ('the property') and the proceeds of sale thereof viz: f/h 15 station road horsham west sussex.
Outstanding
17 March 2000Delivered on: 22 March 2000
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company in its capacity of trustee of the winterthur life self-administered personal pension scheme to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details).. See the mortgage charge document for full details.
Outstanding
17 March 2000Delivered on: 22 March 2000
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 3 and 3A abbeygate street,bury st.edmunds,suffolk. And all buildings, fixtures and fixed plant and machinery from time to time on such property together with all estates, rights, title, options, and privileges appurtenant to, or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to the property. And by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
Outstanding
14 March 2000Delivered on: 21 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 kings road harrogate north yorkshire.
Outstanding
14 January 2000Delivered on: 1 March 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security presented for registration in scotland 17TH february 2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole that office (formerly two shops) nos 11 and 13 cumberland street edinburgh in the county of midlothian with the cellar underneath the same on the ground or street flat and bsaement flat of the tenemant of which the subjects form part.
Outstanding
4 January 2000Delivered on: 22 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registrationin scotland on 13 january 2000
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a the lairhillock inn and restaurant netherley by stonehaven aberdeedshire.
Outstanding
10 January 2000Delivered on: 13 January 2000
Persons entitled: The Local Enterprise Development Unit

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land comprised in folio dn 44391L county down and AR20942 l county armagh as held under a lease dated 3RD september 1998.
Outstanding
17 November 1999Delivered on: 2 December 1999
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assignment of the benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property. See the mortgage charge document for full details.
Outstanding
17 November 1999Delivered on: 2 December 1999
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 market place boston lincolnshire-LL66574 together with all buildings erections fixtures fittings and fixed plant and machinery and materials.
Outstanding
25 October 1999Delivered on: 28 October 1999
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 35 long causeway, peterborough title number CB146336 all buildings, fixtures and fixed plant and machinery all estates rights title options and privileges. See the mortgage charge document for full details.
Outstanding
24 September 1999Delivered on: 22 October 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security which was presented for registration in scotland on 13TH october 1999
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Public house premises formerly k/a jay's and now k/a wellington bar comprising the southmost of two ground floor units of the tenement 98 causeyside street paisley t/no: REN52043.
Outstanding
11 August 1999Delivered on: 17 August 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 18 thorne road doncaster south yorkshire t/n SYK224812. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 July 1999Delivered on: 7 August 1999
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company and/all winterthur life pps wpf 272 (as trustees) to the chargee on any account whatsoever.
Particulars: The freehold property known as 4 mansion house street newbury berkshire title number BK214093. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
14 June 1999Delivered on: 1 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All present and/or future indebtedness of the company to national westminster bank PLC arising under or in connection with a facility letter dated 30 april 1999 between the company and national westminster bank PLC relating to the mortgaged property.
Particulars: The f/hold property known as cartwright house invar business park invardley industrial estate invar road swinton manchester t/no: GM591022. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 June 1999Delivered on: 23 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the south east side of harcourt street newark nottinghamshire t/n NT315410 and property k/a 35 harcourt street newark nottinghamshire t/n NT287284. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 May 1999Delivered on: 28 May 1999
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) units 4-12 boscomoor lane penkridge staffs; t/no SF322169; (ii) units 6-9 querns rd,cirencester glos; GR163410; (iii) unit 45 britannia way britannia enterprise park lichfield; sf 295308 plus two other properties listed; the goodwill of business and benefit of licences,consents,permits,etc. See the mortgage charge document for full details.
Outstanding
31 March 1999Delivered on: 20 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 14TH april 1999
Secured details: All monies due or to become due from the company to the chargee in terms of personal bond dated 31ST march 1999.
Particulars: 4.52 acres at peasiehill road (elliott industrial estate) arbroath.
Outstanding
7 April 1999Delivered on: 14 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee arising under or in connection with a facility letter dated 17 march 1999.
Particulars: The l/h property k/a 5B underwood street london and the proceeds of sale thereof.
Outstanding
30 June 1993Delivered on: 7 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being 186-188 city road london EC1 t/no.ngl 642743 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 October 1998Delivered on: 28 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 14 october 1998 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 wemyss place edinburgh.
Outstanding
13 October 1998Delivered on: 21 October 1998
Persons entitled: Starlight Investments Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 7 of an agreement dated 17 july 1998.
Particulars: 32-36 (a to f) inclusive rye lane peckham london.
Outstanding
13 October 1998Delivered on: 20 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 32-36 (a) to (f) inclusive rye lane peckham london t/n 154653. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 September 1998Delivered on: 30 September 1998
Persons entitled:
Ulster Bank Markets Limited
Ulster Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 393/395 antrim road belfast and the benefit of the leases of shop 2 capital house, first floor capital house, shop 1 capital house and shop 3 capital house 393/395 antrim road belfast. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
29 April 1998Delivered on: 13 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee arising under or in connection with a facility letter dated 10 march 1998 between the company and the chargee relating to the mortgaged property.
Particulars: F/H property k/a unit 2 shannon commercial centre beverley way new malden surrey t/n TGL67212 and the proceeds of sale thereof.
Outstanding
23 March 1998Delivered on: 26 March 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8A blackstone road stukeley meadows industrial estate huntingdon cambridgeshire together with goodwill and proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
8 April 1993Delivered on: 26 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at cousins farm smarden in the county of kent t/n K.377851 and the proceeds of sale thereof and an asiignment of the goodwill and the connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 February 1998Delivered on: 19 February 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises situate at & k/a number 31 st patricks ave in the town of downpatrick and parcel of ground situate in st patricks ave in the town of downpatrick. See the mortgage charge document for full details.
Outstanding
22 August 1997Delivered on: 3 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 15 bennet road, reading, berkshire title numbers BK268269 and BK276490 all buildings and other structures goodwill plant machinery and other items. Assignment on all rents profits income fees and other sums payable by the lessees underlessees tenants or licensees of the property.fixed charge on the proceeds of any claim of insurance.floating charge on all unattached plant, machinery, chattels and goods.
Outstanding
11 August 1997Delivered on: 13 August 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 north quarry business park skull house lane appleys bridge wigan lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
6 May 1997Delivered on: 13 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever limited to the net sale proceeds of the property.
Particulars: The property at land & buildings at east side of james watt close great yarmouth norfolk (freehold) with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Outstanding
29 April 1997Delivered on: 3 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 194 pontefract road cudworth south yorkshire with all fixtures and fittings the benefit of all rights and licences and the goodwill of the mortgagor.
Outstanding
16 February 1993Delivered on: 1 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1-10 acorn centre, lees road, kirkby, liverpool, merseyside t/no. MS169860.
Outstanding

Filing History

23 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
12 December 2023Appointment of Emily Elizabeth Coupland as a director on 29 November 2023 (2 pages)
13 October 2023Termination of appointment of Susan Nicola Teale as a director on 8 October 2023 (1 page)
14 June 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 March 2023Termination of appointment of Kirsten Ann Beggs as a secretary on 28 February 2023 (1 page)
12 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
18 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 January 2022Memorandum and Articles of Association (26 pages)
18 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
30 April 2021Termination of appointment of Andrew John Purvis as a director on 30 April 2021 (1 page)
30 April 2021Appointment of Mrs Caroline Anne Riddy as a director on 28 April 2021 (2 pages)
1 April 2021Registered office address changed from 5 Old Broad Street London EC2N 1AD to 20 Gracechurch Street London EC3V 0BG on 1 April 2021 (1 page)
1 April 2021Change of details for Axa Uk Plc as a person with significant control on 1 April 2021 (2 pages)
20 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
30 July 2020Appointment of Miss Kirsten Ann Beggs as a secretary on 24 July 2020 (2 pages)
30 July 2020Appointment of Mrs Susan Nicola Teale as a director on 24 July 2020 (2 pages)
17 June 2020Termination of appointment of Jeremy Peter Small as a director on 16 June 2020 (1 page)
17 June 2020Termination of appointment of Jeremy Peter Small as a secretary on 16 June 2020 (1 page)
20 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
18 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
29 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
18 January 2017Confirmation statement made on 9 January 2017 with updates (8 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 26,400,000
(5 pages)
17 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 26,400,000
(5 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 26,400,000
(5 pages)
15 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 26,400,000
(5 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 26,400,000
(5 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 26,400,000
(5 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
15 September 2010Company name changed axa wealth LIMITED\certificate issued on 15/09/10
  • CONNOT ‐
(3 pages)
15 September 2010Company name changed axa wealth LIMITED\certificate issued on 15/09/10
  • CONNOT ‐
(3 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 September 2010Company name changed wluk LIMITED\certificate issued on 02/09/10
  • CONNOT ‐
(3 pages)
2 September 2010Company name changed wluk LIMITED\certificate issued on 02/09/10
  • CONNOT ‐
(3 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
1 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
14 May 2009Return made up to 23/04/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 May 2008Return made up to 23/04/08; full list of members (6 pages)
9 May 2008Return made up to 23/04/08; full list of members (6 pages)
15 January 2008Location of register of members (1 page)
15 January 2008Return made up to 02/01/08; full list of members (7 pages)
15 January 2008Return made up to 02/01/08; full list of members (7 pages)
15 January 2008Location of register of members (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
26 July 2007Auditor's resignation (3 pages)
26 July 2007Auditor's resignation (3 pages)
24 July 2007Resolutions
  • RES13 ‐ Auditor appointed 21/03/07
(1 page)
24 July 2007Resolutions
  • RES13 ‐ Auditor appointed 21/03/07
(1 page)
29 June 2007Registered office changed on 29/06/07 from: winterthur way, basingstoke, hampshire, RG21 6SZ (1 page)
29 June 2007Registered office changed on 29/06/07 from: winterthur way, basingstoke, hampshire, RG21 6SZ (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
18 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007New secretary appointed;new director appointed (2 pages)
16 May 2007Secretary resigned;director resigned (1 page)
16 May 2007Secretary resigned;director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Full accounts made up to 31 December 2006 (7 pages)
24 April 2007Full accounts made up to 31 December 2006 (7 pages)
24 April 2007Director resigned (1 page)
16 April 2007New director appointed (6 pages)
16 April 2007New director appointed (6 pages)
23 January 2007Return made up to 02/01/07; full list of members (7 pages)
23 January 2007Return made up to 02/01/07; full list of members (7 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
16 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 July 2006Declaration of satisfaction of mortgage/charge (1 page)
4 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Full accounts made up to 31 December 2005 (8 pages)
27 April 2006Full accounts made up to 31 December 2005 (8 pages)
16 January 2006Return made up to 02/01/06; full list of members (7 pages)
16 January 2006Return made up to 02/01/06; full list of members (7 pages)
16 November 2005Location of register of members (1 page)
16 November 2005Location of register of members (1 page)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
22 October 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 July 2005Declaration of satisfaction of mortgage/charge (1 page)
19 April 2005Declaration of satisfaction of mortgage/charge (1 page)
19 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Full accounts made up to 31 December 2004 (8 pages)
12 April 2005Full accounts made up to 31 December 2004 (8 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2005Declaration of satisfaction of mortgage/charge (1 page)
12 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2005Return made up to 02/01/05; full list of members (8 pages)
10 January 2005Return made up to 02/01/05; full list of members (8 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2004Full accounts made up to 31 December 2003 (8 pages)
27 August 2004Full accounts made up to 31 December 2003 (8 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2004Return made up to 02/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2004Return made up to 02/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
3 December 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003New director appointed (4 pages)
26 November 2003New director appointed (4 pages)
25 November 2003Director resigned (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003Director resigned (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
24 September 2003New secretary appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
5 July 2003Director resigned (1 page)
5 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 June 2003Location of register of members (1 page)
18 June 2003Location of register of members (1 page)
10 May 2003Declaration of satisfaction of mortgage/charge (1 page)
10 May 2003Declaration of satisfaction of mortgage/charge (1 page)
4 May 2003Full accounts made up to 31 December 2002 (18 pages)
4 May 2003Full accounts made up to 31 December 2002 (18 pages)
25 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
12 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 October 2002Full accounts made up to 31 December 2001 (26 pages)
8 October 2002Full accounts made up to 31 December 2001 (26 pages)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
16 July 2002Secretary's particulars changed (1 page)
16 July 2002Secretary's particulars changed (1 page)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
8 June 2002Declaration of satisfaction of mortgage/charge (1 page)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (3 pages)
16 April 2002New director appointed (1 page)
16 April 2002New director appointed (1 page)
10 January 2002Return made up to 02/01/02; full list of members (8 pages)
10 January 2002Return made up to 02/01/02; full list of members (8 pages)
7 January 2002Director's particulars changed (1 page)
7 January 2002Director's particulars changed (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
9 October 2001Director's particulars changed (1 page)
9 October 2001Director's particulars changed (1 page)
14 September 2001Particulars of mortgage/charge (3 pages)
14 September 2001Particulars of mortgage/charge (3 pages)
3 September 2001New director appointed (3 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (3 pages)
2 August 2001Full accounts made up to 31 December 2000 (28 pages)
2 August 2001Full accounts made up to 31 December 2000 (28 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Memorandum and Articles of Association (7 pages)
8 June 2001Memorandum and Articles of Association (7 pages)
6 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/01
(7 pages)
6 June 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/01
(7 pages)
1 June 2001Company name changed winterthur life uk LIMITED\certificate issued on 01/06/01 (2 pages)
1 June 2001Company name changed winterthur life uk LIMITED\certificate issued on 01/06/01 (2 pages)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
15 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2001Particulars of mortgage/charge (5 pages)
21 April 2001Particulars of mortgage/charge (5 pages)
21 April 2001Particulars of mortgage/charge (5 pages)
21 April 2001Particulars of mortgage/charge (5 pages)
21 April 2001Particulars of mortgage/charge (5 pages)
21 April 2001Particulars of mortgage/charge (5 pages)
21 April 2001Particulars of mortgage/charge (5 pages)
21 April 2001Particulars of mortgage/charge (5 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001New secretary appointed (2 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
31 January 2001Particulars of mortgage/charge (3 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
20 October 2000Particulars of mortgage/charge (3 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (5 pages)
17 October 2000Particulars of mortgage/charge (5 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (3 pages)
20 September 2000New secretary appointed (3 pages)
2 September 2000Particulars of mortgage/charge (4 pages)
2 September 2000Particulars of mortgage/charge (4 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
26 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Full accounts made up to 31 December 1999 (31 pages)
1 August 2000Full accounts made up to 31 December 1999 (31 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (15 pages)
12 July 2000Particulars of mortgage/charge (15 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
15 June 2000Particulars of mortgage/charge (3 pages)
12 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Particulars of mortgage/charge (5 pages)
3 May 2000Particulars of mortgage/charge (5 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
22 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (5 pages)
1 March 2000Particulars of mortgage/charge (5 pages)
22 January 2000Particulars of mortgage/charge (5 pages)
22 January 2000Particulars of mortgage/charge (5 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
21 December 1999New director appointed (3 pages)
21 December 1999New director appointed (3 pages)
21 December 1999New director appointed (3 pages)
21 December 1999New director appointed (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Particulars of mortgage/charge (4 pages)
15 October 1999Particulars of mortgage/charge (5 pages)
15 October 1999Particulars of mortgage/charge (5 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
2 July 1999Return made up to 23/05/99; full list of members; amend (13 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Return made up to 23/05/99; full list of members; amend (13 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (4 pages)
29 June 1999Particulars of mortgage/charge (4 pages)
25 June 1999Return made up to 23/05/99; full list of members (14 pages)
25 June 1999Return made up to 23/05/99; full list of members (14 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
3 June 1999Full accounts made up to 31 December 1998 (31 pages)
3 June 1999Full accounts made up to 31 December 1998 (31 pages)
28 May 1999Particulars of mortgage/charge (7 pages)
28 May 1999Particulars of mortgage/charge (7 pages)
20 April 1999Particulars of mortgage/charge (5 pages)
20 April 1999Particulars of mortgage/charge (5 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (6 pages)
18 March 1999Particulars of mortgage/charge (6 pages)
12 February 1999Particulars of mortgage/charge (8 pages)
12 February 1999Particulars of mortgage/charge (8 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
26 January 1999Particulars of mortgage/charge (6 pages)
26 January 1999Particulars of mortgage/charge (6 pages)
28 October 1998Particulars of mortgage/charge (5 pages)
28 October 1998Particulars of mortgage/charge (5 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
21 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (4 pages)
6 October 1998Particulars of mortgage/charge (4 pages)
30 September 1998Particulars of mortgage/charge (4 pages)
30 September 1998Particulars of mortgage/charge (4 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
19 August 1998Particulars of mortgage/charge (3 pages)
24 May 1998Full accounts made up to 31 December 1997 (56 pages)
24 May 1998Full accounts made up to 31 December 1997 (56 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (5 pages)
3 September 1997Particulars of mortgage/charge (5 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
15 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
18 June 1997Full accounts made up to 31 December 1996 (35 pages)
18 June 1997Full accounts made up to 31 December 1996 (35 pages)
18 June 1997Return made up to 23/05/97; full list of members (10 pages)
18 June 1997Return made up to 23/05/97; full list of members (10 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
6 March 1997Particulars of mortgage/charge (3 pages)
31 December 1996Particulars of mortgage/charge (7 pages)
31 December 1996Particulars of mortgage/charge (7 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
11 November 1996Auditor's resignation (1 page)
11 November 1996Auditor's resignation (1 page)
4 October 1996Full accounts made up to 31 December 1995 (36 pages)
4 October 1996Full accounts made up to 31 December 1995 (36 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
23 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
7 August 1996Particulars of mortgage/charge (3 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
20 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
13 July 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (4 pages)
6 June 1996Return made up to 23/05/96; full list of members (10 pages)
6 June 1996Return made up to 23/05/96; full list of members (10 pages)
6 June 1996Particulars of mortgage/charge (4 pages)
6 June 1996Particulars of mortgage/charge (4 pages)
6 June 1996Particulars of mortgage/charge (4 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
30 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (5 pages)
1 May 1996Particulars of mortgage/charge (5 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (7 pages)
5 April 1996Particulars of mortgage/charge (7 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
16 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
12 March 1996Particulars of mortgage/charge (3 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
12 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
30 November 1995Particulars of mortgage/charge (6 pages)
30 November 1995Particulars of mortgage/charge (6 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
22 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (1 page)
26 October 1995Declaration of satisfaction of mortgage/charge (1 page)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
1 September 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
22 August 1995Particulars of mortgage/charge (3 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
22 August 1995Particulars of mortgage/charge (3 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
17 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
9 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
8 August 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
28 July 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (5 pages)
16 June 1995Particulars of mortgage/charge (5 pages)
14 June 1995Return made up to 23/05/95; full list of members (12 pages)
14 June 1995Return made up to 23/05/95; full list of members (12 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Particulars of mortgage/charge (4 pages)
10 May 1995Particulars of mortgage/charge (6 pages)
10 May 1995Particulars of mortgage/charge (6 pages)
1 May 1995Registered office changed on 01/05/95 from: provident way basingstoke hampshire RG21 2SZ (1 page)
1 May 1995Registered office changed on 01/05/95 from: provident way basingstoke hampshire RG21 2SZ (1 page)
28 April 1995Company name changed provident life association limit ed\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed provident life association limit ed\certificate issued on 01/05/95 (4 pages)
12 April 1995Particulars of mortgage/charge (6 pages)
12 April 1995Particulars of mortgage/charge (6 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (12 pages)
14 March 1995Particulars of mortgage/charge (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (274 pages)
1 November 1994Full group accounts made up to 31 December 1993 (33 pages)
1 November 1994Full group accounts made up to 31 December 1993 (33 pages)
15 June 1994Full accounts made up to 31 December 1993 (29 pages)
15 June 1994Full accounts made up to 31 December 1993 (29 pages)
1 November 1993Full accounts made up to 31 December 1992 (31 pages)
1 November 1993Full accounts made up to 31 December 1992 (31 pages)
18 June 1993Return made up to 23/05/93; full list of members (9 pages)
18 June 1993Return made up to 23/05/93; full list of members (9 pages)
2 June 1992Full accounts made up to 31 December 1991 (25 pages)
2 June 1992Return made up to 23/05/92; no change of members (7 pages)
2 June 1992Return made up to 23/05/92; no change of members (7 pages)
2 June 1992Full accounts made up to 31 December 1991 (25 pages)
12 June 1991Full accounts made up to 31 December 1990 (22 pages)
12 June 1991Full accounts made up to 31 December 1990 (22 pages)
7 June 1990Full accounts made up to 31 December 1989 (18 pages)
7 June 1990Full accounts made up to 31 December 1989 (18 pages)
24 May 1989Full accounts made up to 31 December 1988 (17 pages)
24 May 1989Full accounts made up to 31 December 1988 (17 pages)
13 May 1988Full accounts made up to 31 December 1987 (17 pages)
13 May 1988Full accounts made up to 31 December 1987 (17 pages)
20 January 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
20 January 1988Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
30 July 1987Full group accounts made up to 31 December 1986 (24 pages)
30 July 1987Full group accounts made up to 31 December 1986 (24 pages)
19 January 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 January 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 May 1986Accounts made up to 31 December 1985 (20 pages)
20 May 1986Accounts made up to 31 December 1985 (20 pages)
17 October 1985Company name changed\certificate issued on 17/10/85 (2 pages)
17 October 1985Company name changed\certificate issued on 17/10/85 (2 pages)
13 June 1984Accounts made up to 31 December 1983 (22 pages)
13 June 1984Accounts made up to 31 December 1983 (22 pages)
3 June 1983Accounts made up to 31 December 1982 (23 pages)
3 June 1983Accounts made up to 31 December 1982 (23 pages)
15 June 1982Accounts made up to 31 December 1981 (24 pages)
15 June 1982Accounts made up to 31 December 1981 (24 pages)
30 June 1981Accounts made up to 31 December 1980 (24 pages)
30 June 1981Accounts made up to 31 December 1980 (24 pages)
23 May 1980Accounts made up to 31 December 1979 (25 pages)
23 May 1980Accounts made up to 31 December 1979 (25 pages)
17 April 1979Accounts made up to 31 December 1978 (28 pages)
17 April 1979Accounts made up to 31 December 1978 (28 pages)
20 June 1978Accounts made up to 31 December 1977 (28 pages)
20 June 1978Accounts made up to 31 December 1977 (28 pages)
23 June 1977Accounts made up to 31 December 1976 (28 pages)
23 June 1977Accounts made up to 31 December 1976 (28 pages)
28 June 1976Accounts made up to 31 December 1975 (25 pages)
28 June 1976Accounts made up to 31 December 1975 (25 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)