Company NameWynnstay Properties Public Limited Company
Company StatusActive
Company Number00022473
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

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

Directors

Director NamePhilip Geoffrey Hugh Collins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleSolicitor
Country of ResidenceBelgium
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMr Christopher Paul Williams
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(104 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address186 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BL
Director NameMr Paul Mather
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(115 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMiss Caroline Mary Tolhurst
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2017(115 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Secretary NameSusan Margaret Wallace
StatusCurrent
Appointed01 October 2019(117 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMr Ross Peter Owen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2023(121 years, 4 months after company formation)
Appointment Duration1 year
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Sands Buckingham Close
Ryde
Isle Of Wight
PO33 2DN
Director NameMr Hugh Michael Ford
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2023(121 years, 4 months after company formation)
Appointment Duration1 year
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address8 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DP
Director NameBrian Leonard Cann
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 October 1998)
RoleCompany Director
Correspondence Address2 Westhay Gardens
East Sheen
London
SW14 7RU
Director NameRichard Allen Catling
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 1994)
RoleChartered Surveyor
Correspondence Address23 Hillgate Place
London
W8 7SL
Director NameMichael Livingstone Cheesmer
Date of BirthMarch 1941 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 February 2006)
RoleChartered Surveyor
Correspondence Address97 Castle Lane
Chalk
Gravesend
Kent
DA12 4TG
Director NamePhilip John Duppa Langrishe
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 July 1997)
RoleCompany Director And Secretary
Correspondence AddressBirches Pembroke Road
Woking
Surrey
GU22 7DS
Director NameIan Stuart Lockhart
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 25 March 2006)
RoleSolicitor
Correspondence Address44 Mill Street
Ludlow
Shropshire
SY8 1BB
Wales
Director NameMichael Leicester John Marshall
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 1995)
RoleChartered Surveyor
Correspondence AddressEast Brabourne House
Brabourne
Ashford
Kent
TN25 5LR
Secretary NamePhilip John Duppa Langrishe
NationalityBritish
StatusResigned
Appointed02 August 1991(89 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressBirches Pembroke Road
Woking
Surrey
GU22 7DS
Director NameAnthony Robert Harris
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(92 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 July 2002)
RoleChartered Surveyor
Correspondence Address12 Douai Grove
Hampton
Middlesex
TW12 2SR
Secretary NamePeter Robert Kirkland
NationalityBritish
StatusResigned
Appointed01 August 1995(93 years, 8 months after company formation)
Appointment Duration12 years (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ellenborough Place
London
SW15 5LZ
Director NamePeter Robert Kirkland
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(94 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 26 July 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Ellenborough Place
London
SW15 5LZ
Director NameMr Terence John Nagle
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(96 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 13 July 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPitch Place House
Worplesdon
Guildford
Surrey
GU3 3LQ
Director NameMr Charles Hamar Delevingne
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(100 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 25 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMr Toby James Carson Parker
Date of BirthApril 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 2007(105 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeach House
Duver Road
Seaview
Isle Of Wight
PO34 5AJ
Secretary NameMr Toby James Carson Parker
NationalityEnglish
StatusResigned
Appointed03 August 2007(105 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 September 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBeach House
Duver Road
Seaview
Isle Of Wight
PO34 5AJ

Contact

Websitewww.wynnstayproperties.co.uk
Telephone0800 1116768
Telephone regionFreephone

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£1,628,000
Gross Profit£1,503,000
Net Worth£11,873,000
Cash£571,000
Current Liabilities£6,592,000

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 September 2024 (5 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End25 March

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

30 September 1993Delivered on: 7 October 1993
Satisfied on: 20 December 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various properties as listed on the form 395 inclusive of plot 24 bellbrook estate, bell lane, uckfield t/no. ESX66212 and all fixtures fittings plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 1 October 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all undertaking and assets of the company present and future.
Fully Satisfied
11 March 1993Delivered on: 12 March 1993
Satisfied on: 13 October 1993
Persons entitled: The Private Bank and Trust Company Limited.

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letters dated 28 august 1990 and 17 december 1991.
Particulars: A)the f/h property k/a the crusty loaf,north street,midhurst west sussex NWSX116366 b)the f/h property k/a 29,31,and 43 8INCLUDING no 43A) faringdon road,swindon wiltshire c) the f/h property k/a as 40 (formerly 34)spa road,hockley esex.
Fully Satisfied
23 November 1992Delivered on: 4 December 1992
Satisfied on: 13 October 1993
Persons entitled: C. Hoare & Co.

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 being land and buildings on the north-west side of bradfield road owerton sheffield district in the county of south yorkshire k/a wynnstay house 148 bradfield road t/n syk 244931 (please see doc for full details).
Fully Satisfied
2 June 1992Delivered on: 10 June 1992
Satisfied on: 13 October 1993
Persons entitled: The Private Bank & Trust Company Limited

Classification: Memorandum of deposit of title deeds
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28TH august 1990.
Particulars: F/H property k/a the crusty loaf, north st midhurst in the county of west sussext/no: wsx 116366 (see form 395 for full details).
Fully Satisfied
6 April 1990Delivered on: 9 April 1990
Satisfied on: 13 October 1993
Persons entitled:
Not Known
The Private Bank & Trust Company Limited

Classification: Legal charge
Secured details: £1,500,000 and further advances due from the company to the chargee including all other moneys due under the terms of the charge.
Particulars: F/H land k/a 134 & 136 high street epping, essex t/n ex 331806 f/h property k/a 37,39 and 41 buttermarket, 41 martius chambers,buttermarket and 4 st. Lawrence street,ipswich,suffolk f/h land k/a 13 and 14 short wyre street colchester essex f/h land k/a 15/18 short wyre street colchester essex f/h land at the junction of hartingfordbury road and mimram road hertford herts known as 151 hartingfordbury road and unit 3 mimram road.
Fully Satisfied
1 March 1988Delivered on: 11 March 1988
Satisfied on: 8 December 1993
Persons entitled: C Hoare & Co

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 lying to the s/w of station road, heathfield, wealden,east sussex known as plots 1 & 2 of the heathfield estate t/n esx 68216 the f/h property k/a plot 24 bellbrook estate, beer lane, uckfield east sussex t/n ssx 66212. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
26 May 2006Delivered on: 1 June 2006
Satisfied on: 20 December 2008
Persons entitled: N M Rothschild & Sons Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right in and to the rental income arising out of the initial properties and the further property,. See the mortgage charge document for full details.
Fully Satisfied
26 May 2006Delivered on: 1 June 2006
Satisfied on: 20 December 2008
Persons entitled: N M Rothschild & Sons Limited

Classification: Fixed charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being unit 1 whitworth crawley sussex t/n WSX110332, fixtures, related rights,furniture floating charge plant machinery and equipment,. See the mortgage charge document for full details.
Fully Satisfied
27 September 2001Delivered on: 12 October 2001
Satisfied on: 20 December 2008
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter and/or in connection with the facility thereby granted and/or under this charge and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19A high street and york road chambers, and numbers 2, 4, 6 and 8, york road, bognor regis, west sussex, the f/h land k/a 13 and 14 short wyre street, colchester in the county of essex, the f/h land k/a 15, 16, 17 and 18 short wyre street, colchester in the county of essex (for further details of property charged please see form 395) and all buildings, structures and fixtures (including trade fixtures, fixed plant and machinery) now or hereafter erected thereon or to form thereof... See the mortgage charge document for full details.
Fully Satisfied
16 July 1999Delivered on: 21 July 1999
Satisfied on: 20 December 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a facility letter dated 29TH september 1993.
Particulars: F/H land and premises situate and k/a unit 3 eastern road aldershot t/no: HP312318 and all rental income. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
21 October 1997Delivered on: 28 October 1997
Satisfied on: 20 December 2008
Persons entitled: The United Bank of Kuwait 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 facility letter dated 29TH august 1997.
Particulars: By way of legal mortgage plot 24 bellbrook estate bell lane uckfield title number ESX66212, 134 and 136 high street epping essex title number EX331806; the crusty loaf north street midhurst west sussex title number WSX116366; 148 bradfield(see form M395 and schedules attached for details of all the properties) together with all rights powers easements and liberties including all buildings together with all fixtures fittings plant machinery apparatus goods and materials (not being personal chattels within the bills of sale acts 1878 to 1882) all rental income payments in respect of services and other income in respect of the property.. See the mortgage charge document for full details.
Fully Satisfied
1 March 1988Delivered on: 11 March 1988
Satisfied on: 20 December 2008
Persons entitled: C. Hoare & Co

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 13/14 & 15/18 short wrye street, colchester essex f/h 11/12 north hill, colchester, essex. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
21 October 1997Delivered on: 28 October 1997
Satisfied on: 20 December 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a facility letter dated 29TH august 1997.
Particulars: By way of legal mortgage 11-16 marriot close, city trading estate, marriot way, norwich title number NK39555; wynnstay house, 121 high street, cosham, hants title number HP411699; station road industrial estate, heathfield title numbers ESX88080,ESX79618,ESX68216; 207/213 high street, dorking title number SY514385; kilmuir house, depot road, epsom title number SY264593; 64/66 high street, shirley title number HP468105; 19/23 third cross street, twickenham title number SGL346523; 53/54 high street, gosport title number HP283274 together with all rights powers easements and liberties including all buildings fixtures fittings plant machinery apparatus goods and materials (not being personal chattels within the bills of sale acts 1878 to 1882), all rental income and payments in respect of services and insurance. See the mortgage charge document for full details.
Fully Satisfied
21 October 1997Delivered on: 27 October 1997
Satisfied on: 1 October 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
11 February 1997Delivered on: 27 February 1997
Satisfied on: 20 December 2008
Persons entitled: The United Bank of Kuwait 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 a facility letter dated 26TH july 1994.
Particulars: All that f/h land and premises situate at and k/a 53 and 54 high street gosport t/no.HP283274 and together also with all fixtures fittings plant machinery apparatus goods and materials. See the mortgage charge document for full details.
Fully Satisfied
13 March 1996Delivered on: 21 March 1996
Satisfied on: 20 December 2008
Persons entitled: The United Bank of Kuwait 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 premises k/a 9-23 (odd) third cross road, twickenham, l/b of richmond upon thames t/no. SGL346523 together with all fixtures fittings plant machinery and goods etc. thereon. See the mortgage charge document for full details.
Fully Satisfied
14 March 1996Delivered on: 21 March 1996
Satisfied on: 20 December 2008
Persons entitled: The United Bank of Kuwait 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 premises k/a 11-16 (inclusive) marriot close, norwich, norfolk t/no. NK39555 together with all fixtures fittings plant mahcinery and goods etc. thereon. See the mortgage charge document for full details.
Fully Satisfied
25 January 1995Delivered on: 27 January 1995
Satisfied on: 20 December 2008
Persons entitled: The United Bank of Kuwait 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 premises known as 1 depot rd,epsom; t/no.sy 264593 with all rights powers and liberties; all fixtures/fittings,plant,machinery......etc.. See the mortgage charge document for full details.
Fully Satisfied
25 November 1994Delivered on: 30 November 1994
Satisfied on: 20 December 2008
Persons entitled: The United Bank of Kuwait 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 land/premises known as 207-213 (odd nos.) and formerly 207-233 high st,dorking; t/no.sy 514385. all rights,powers.....etc. And all buildings thereon; all fixtures/fittings,plant,machinery,goods.......etc.. See the mortgage charge document for full details.
Fully Satisfied
5 October 1994Delivered on: 6 October 1994
Satisfied on: 20 December 2008
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wynnstay house,st james's sq,cheltenham; t/nos;gr 124048,HP411699;121 high st,cosham;.esx 79618,esx 88080:station road industrial estate,heathfield:esx 68216. see the mortgage charge document for full details.
Fully Satisfied
5 October 1994Delivered on: 6 October 1994
Satisfied on: 1 October 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 January 1994Delivered on: 26 January 1994
Satisfied on: 20 December 2008
Persons entitled: C Hoare & Co

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 11, 12, 13, 14 15 and 16 marriot close norwich norfolk t/n NK39555, f/h land k/a 40 spa road hockley essex and all buildings and erections on the above properties and all fixtures affixed or attached other than trade machinery as defined by the bills of sales act 1878, the beneficial interest of the the company in the above and in the proceeds of sale thereof and in the rents and profits until sale.
Fully Satisfied
30 August 1966Delivered on: 30 August 1966
Satisfied on: 20 December 2008
Persons entitled:
Not Known
The Private Bank & Trust Company Limited
H R Y Wheeler
E Leigh
Sir W F Dickson

Classification: Series of debentures
Particulars: Share capital of william wheeler LTD (99,393 shares of £1).
Fully Satisfied
13 January 2020Delivered on: 16 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as 34 lake road, quarry wood, aylesford ME20 7TQ and registered at the land registry under title number TT102771.
Outstanding
25 October 2018Delivered on: 29 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as units 10-15 petersfield business park, hampshire GU32 3QA and registered at land registry under title number HP397013.
Outstanding
20 July 2016Delivered on: 22 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings lying to the south east of burton old road streethay lichfield staffordshire t/no.SF245832.
Outstanding
20 July 2015Delivered on: 22 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1. by way of legal mortgage the property known as beaver industrial estate, midhurst road, liphook, hampshire, GU30 7EU and registered at land registry under title numbers SH28272, HP411513 and SH29712 (‘the property’); and. 2. by way of fixed charge:. (I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums;. (V) all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower's business carried on at the property.
Outstanding
25 March 2015Delivered on: 25 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1. by way of legal mortgage of the freehold property known as 13 phillips road, weston-super-mare, BS23 3UZ and registered at the land registry under title number AV138883 (‘the property’);. 2. by way of fixed charge:. (I) all plant and machinery owned by the borrower and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the borrower located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums;. (V) all rents receivable from any lease granted of the property; and. (Vi) all the goodwill of the borrower's business carried on at the property.
Outstanding
19 December 2014Delivered on: 23 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Units 1-5 trinity street, ipswich, suffolk t/no SK47714.
Outstanding
17 March 2014Delivered on: 2 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Crown close industrial estate, diplocks way, hailsham, east sussex t/no ESX51963.
Outstanding
17 March 2014Delivered on: 2 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Units 1-18 quarrywood industrial estate, atlesford, maidstone, kent t/no K679334.
Outstanding
27 April 2012Delivered on: 17 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St james house, 9-15 st james road, surbiton. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
27 April 2012Delivered on: 17 May 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 & 2, brooks road, malling industrial estate, lewes. All plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
13 March 2012Delivered on: 29 March 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1,2,3 crockford lane, chineham business park, chineham, basingstoke, hants all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
16 June 2010Delivered on: 19 June 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: £8,500,000.00 due or to become due from the company to the chargee.
Particulars: Aerogen works newman lane alton t/no HP396534 see image for full details.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being £600,000 and all other sums from time to time standing to the depositors credit on the depositors ac/no 20584003 see image for full details.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 eastern road aldershot hampshire t/no HP312318 13-18 short wyre street colchester t/no EX670943 wynnstay house 121 high street cosham hampshire t/no HP411699 for details of further properties charged please refer to form 395 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company see image for full details.
Outstanding
18 December 2008Delivered on: 20 December 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

20 November 2023Director's details changed for Miss Caroline Mary Tolhurst on 10 November 2023 (2 pages)
12 September 2023Full accounts made up to 25 March 2023 (58 pages)
11 September 2023Appointment of Mr Christopher Guy Betts as a director on 8 September 2023 (2 pages)
11 September 2023Termination of appointment of Christopher Paul Williams as a director on 8 September 2023 (1 page)
31 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
13 June 2023Director's details changed for Mr Hugh Michael Ford on 26 March 2023 (2 pages)
12 May 2023Appointment of Mr Hugh Michael Ford as a director on 26 March 2023 (2 pages)
2 May 2023Appointment of Mr Ross Peter Owen as a director on 26 March 2023 (2 pages)
2 May 2023Termination of appointment of Charles Hamar Delevingne as a director on 25 March 2023 (1 page)
1 December 2022Purchase of own shares. Shares purchased into treasury:
  • GBP 106,500
(4 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
1 August 2022Full accounts made up to 25 March 2022 (53 pages)
28 July 2022Resolutions
  • RES13 ‐ Re-market purchases/company business 19/07/2022
(1 page)
28 July 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2021Full accounts made up to 25 March 2021 (53 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
7 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2021Register(s) moved to registered inspection location Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
25 June 2021Register inspection address has been changed to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
24 June 2021Secretary's details changed for Susan Margaret Wallace on 24 June 2021 (1 page)
13 October 2020Full accounts made up to 25 March 2020 (55 pages)
9 October 2020Secretary's details changed for Susan Margaret Wallace on 7 October 2020 (1 page)
29 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
2 March 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Hamilton House Mabledon Place London WC1H 9BB on 2 March 2020 (1 page)
16 January 2020Registration of charge 000224730039, created on 13 January 2020 (15 pages)
17 October 2019Full accounts made up to 25 March 2019 (48 pages)
9 October 2019Termination of appointment of Toby James Carson Parker as a secretary on 30 September 2019 (1 page)
9 October 2019Termination of appointment of Toby James Carson Parker as a director on 30 September 2019 (1 page)
9 October 2019Appointment of Susan Margaret Wallace as a secretary on 1 October 2019 (2 pages)
22 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
6 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 16/07/2019
(2 pages)
29 October 2018Registration of charge 000224730038, created on 25 October 2018 (15 pages)
20 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
23 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business; directors report received, dividend declared, directors remuneration fixed, directors re-elected 10/07/2018
(2 pages)
27 June 2018Full accounts made up to 25 March 2018 (43 pages)
1 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
1 September 2017Notification of a person with significant control statement (2 pages)
1 September 2017Notification of a person with significant control statement (2 pages)
25 August 2017Termination of appointment of Terence John Nagle as a director on 13 July 2017 (1 page)
25 August 2017Termination of appointment of Terence John Nagle as a director on 13 July 2017 (1 page)
25 August 2017Director's details changed for Mr Charles Hamar Delevingne on 1 January 2017 (2 pages)
25 August 2017Director's details changed for Mr Charles Hamar Delevingne on 1 January 2017 (2 pages)
27 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 13/07/2017
(2 pages)
27 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 13/07/2017
(2 pages)
19 July 2017Full accounts made up to 25 March 2017 (36 pages)
19 July 2017Full accounts made up to 25 March 2017 (36 pages)
18 May 2017Appointment of Mr Paul Mather as a director on 28 March 2017 (2 pages)
18 May 2017Appointment of Caroline Mary Tolhurst as a director on 28 March 2017 (2 pages)
18 May 2017Appointment of Caroline Mary Tolhurst as a director on 28 March 2017 (2 pages)
18 May 2017Appointment of Mr Paul Mather as a director on 28 March 2017 (2 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
22 July 2016Registration of charge 000224730037, created on 20 July 2016 (18 pages)
22 July 2016Registration of charge 000224730037, created on 20 July 2016 (18 pages)
23 June 2016Full accounts made up to 25 March 2016 (36 pages)
23 June 2016Full accounts made up to 25 March 2016 (36 pages)
18 November 2015Full accounts made up to 25 March 2015 (34 pages)
18 November 2015Full accounts made up to 25 March 2015 (34 pages)
2 September 2015Annual return made up to 13 August 2015 no member list
Statement of capital on 2015-09-02
  • GBP 788,816.75
(7 pages)
2 September 2015Annual return made up to 13 August 2015 no member list
Statement of capital on 2015-09-02
  • GBP 788,816.75
(7 pages)
22 July 2015Registration of charge 000224730036, created on 20 July 2015 (16 pages)
22 July 2015Registration of charge 000224730036, created on 20 July 2015 (16 pages)
25 March 2015Registration of charge 000224730035, created on 25 March 2015 (17 pages)
25 March 2015Registration of charge 000224730035, created on 25 March 2015 (17 pages)
23 December 2014Registration of charge 000224730034, created on 19 December 2014 (17 pages)
23 December 2014Registration of charge 000224730034, created on 19 December 2014 (17 pages)
15 September 2014Annual return made up to 13 August 2014 with a full list of shareholders (8 pages)
15 September 2014Annual return made up to 13 August 2014 with a full list of shareholders (8 pages)
8 September 2014Director's details changed for Christopher Paul Williams on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Philip Geoffrey Hugh Collins on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Philip Geoffrey Hugh Collins on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Christopher Paul Williams on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Philip Geoffrey Hugh Collins on 8 September 2014 (2 pages)
8 September 2014Director's details changed for Christopher Paul Williams on 8 September 2014 (2 pages)
2 July 2014Full accounts made up to 25 March 2014 (34 pages)
2 July 2014Full accounts made up to 25 March 2014 (34 pages)
2 April 2014Registration of charge 000224730032 (18 pages)
2 April 2014Registration of charge 000224730033 (16 pages)
2 April 2014Registration of charge 000224730032 (18 pages)
2 April 2014Registration of charge 000224730033 (16 pages)
19 November 2013Annual return made up to 13 August 2013 no member list
Statement of capital on 2013-11-19
  • GBP 788,816.75
(17 pages)
19 November 2013Annual return made up to 13 August 2013 no member list
Statement of capital on 2013-11-19
  • GBP 788,816.75
(17 pages)
11 September 2013Full accounts made up to 25 March 2013 (34 pages)
11 September 2013Full accounts made up to 25 March 2013 (34 pages)
18 September 2012Annual return made up to 13 August 2012 no member list (17 pages)
18 September 2012Annual return made up to 13 August 2012 no member list (17 pages)
10 July 2012Full accounts made up to 25 March 2012 (31 pages)
10 July 2012Full accounts made up to 25 March 2012 (31 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
17 May 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
20 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (47 pages)
20 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (47 pages)
26 July 2011Resolutions
  • RES13 ‐ Company business 14/07/2011
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 July 2011Resolutions
  • RES13 ‐ Company business 14/07/2011
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 June 2011Full accounts made up to 25 March 2011 (32 pages)
21 June 2011Full accounts made up to 25 March 2011 (32 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (50 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (50 pages)
10 August 2010Registered office address changed from 18 Southampton Place London WC1A 2AJ on 10 August 2010 (2 pages)
10 August 2010Registered office address changed from 18 Southampton Place London WC1A 2AJ on 10 August 2010 (2 pages)
13 July 2010Full accounts made up to 25 March 2010 (34 pages)
13 July 2010Full accounts made up to 25 March 2010 (34 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
22 March 2010Purchase of own shares. (3 pages)
22 March 2010Purchase of own shares. (3 pages)
27 January 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 January 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
7 September 2009Return made up to 13/08/09; full list of members (43 pages)
7 September 2009Return made up to 13/08/09; full list of members (43 pages)
13 August 2009Group of companies' accounts made up to 25 March 2009 (34 pages)
13 August 2009Group of companies' accounts made up to 25 March 2009 (34 pages)
17 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
17 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(73 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 26 (8 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 27 (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 25 (10 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 26 (8 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 27 (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 25 (10 pages)
1 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
1 September 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages)
18 August 2008Return made up to 02/08/08; bulk list available separately (9 pages)
18 August 2008Return made up to 02/08/08; bulk list available separately (9 pages)
26 June 2008Group of companies' accounts made up to 25 March 2008 (35 pages)
26 June 2008Group of companies' accounts made up to 25 March 2008 (35 pages)
30 January 2008Registered office changed on 30/01/08 from: cleary court 21 st swithins lane london EC4N 8AD (1 page)
30 January 2008Registered office changed on 30/01/08 from: cleary court 21 st swithins lane london EC4N 8AD (1 page)
28 August 2007Return made up to 02/08/07; bulk list available separately (9 pages)
28 August 2007Return made up to 02/08/07; bulk list available separately (9 pages)
28 August 2007Group of companies' accounts made up to 25 March 2007 (27 pages)
28 August 2007Group of companies' accounts made up to 25 March 2007 (27 pages)
14 August 2007New secretary appointed;new director appointed (1 page)
14 August 2007New secretary appointed;new director appointed (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
10 October 2006Group of companies' accounts made up to 25 March 2006 (27 pages)
10 October 2006Group of companies' accounts made up to 25 March 2006 (27 pages)
1 September 2006Return made up to 02/08/06; full list of members (43 pages)
1 September 2006Return made up to 02/08/06; full list of members (43 pages)
1 June 2006Particulars of mortgage/charge (9 pages)
1 June 2006Particulars of mortgage/charge (8 pages)
1 June 2006Particulars of mortgage/charge (9 pages)
1 June 2006Particulars of mortgage/charge (8 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
19 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2005Return made up to 02/08/05; full list of members (42 pages)
16 August 2005Return made up to 02/08/05; full list of members (42 pages)
16 August 2005Group of companies' accounts made up to 25 March 2005 (27 pages)
16 August 2005Group of companies' accounts made up to 25 March 2005 (27 pages)
3 September 2004Return made up to 02/08/04; full list of members (42 pages)
3 September 2004Return made up to 02/08/04; full list of members (42 pages)
2 September 2004Group of companies' accounts made up to 25 March 2004 (26 pages)
2 September 2004Group of companies' accounts made up to 25 March 2004 (26 pages)
12 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(37 pages)
3 September 2003Group of companies' accounts made up to 25 March 2003 (27 pages)
3 September 2003Return made up to 02/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(37 pages)
3 September 2003Group of companies' accounts made up to 25 March 2003 (27 pages)
18 August 2003Resolutions
  • RES13 ‐ Market purchases 24/07/03
(1 page)
18 August 2003Resolutions
  • RES13 ‐ Market purchases 24/07/03
(1 page)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003Location of register of members (non legible) (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
1 October 2002Declaration of satisfaction of mortgage/charge (1 page)
2 September 2002Group of companies' accounts made up to 25 March 2002 (28 pages)
2 September 2002Group of companies' accounts made up to 25 March 2002 (28 pages)
2 September 2002Return made up to 02/08/02; full list of members (36 pages)
2 September 2002Return made up to 02/08/02; full list of members (36 pages)
6 August 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
6 August 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
29 June 2002New director appointed (2 pages)
29 June 2002New director appointed (2 pages)
12 October 2001Particulars of mortgage/charge (12 pages)
12 October 2001Particulars of mortgage/charge (12 pages)
9 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 October 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 September 2001Memorandum and Articles of Association (36 pages)
26 September 2001Memorandum and Articles of Association (36 pages)
31 August 2001Return made up to 02/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(39 pages)
31 August 2001Group of companies' accounts made up to 25 March 2001 (24 pages)
31 August 2001Return made up to 02/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(39 pages)
31 August 2001Group of companies' accounts made up to 25 March 2001 (24 pages)
13 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 2000Full group accounts made up to 25 March 2000 (12 pages)
27 September 2000Full group accounts made up to 25 March 2000 (12 pages)
23 August 2000Return made up to 02/08/00; full list of members (34 pages)
23 August 2000Return made up to 02/08/00; full list of members (34 pages)
9 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 August 1999Return made up to 02/08/99; full list of members (33 pages)
31 August 1999Return made up to 02/08/99; full list of members (33 pages)
31 August 1999Full group accounts made up to 25 March 1999 (23 pages)
31 August 1999Full group accounts made up to 25 March 1999 (23 pages)
21 July 1999Particulars of mortgage/charge (7 pages)
21 July 1999Particulars of mortgage/charge (7 pages)
12 October 1998New director appointed (3 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (3 pages)
26 August 1998Return made up to 02/08/98; full list of members (32 pages)
26 August 1998Full group accounts made up to 25 March 1998 (22 pages)
26 August 1998Return made up to 02/08/98; full list of members (32 pages)
26 August 1998Full group accounts made up to 25 March 1998 (22 pages)
28 October 1997Particulars of mortgage/charge (11 pages)
28 October 1997Particulars of mortgage/charge (7 pages)
28 October 1997Particulars of mortgage/charge (7 pages)
28 October 1997Particulars of mortgage/charge (11 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
27 October 1997Particulars of mortgage/charge (3 pages)
27 August 1997Location of register of members (2 pages)
27 August 1997Full group accounts made up to 25 March 1997 (22 pages)
27 August 1997Return made up to 02/08/97; change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
27 August 1997Location of register of members (2 pages)
27 August 1997Full group accounts made up to 25 March 1997 (22 pages)
27 August 1997Return made up to 02/08/97; change of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
27 February 1997Particulars of mortgage/charge (7 pages)
27 February 1997Particulars of mortgage/charge (7 pages)
18 September 1996New director appointed (3 pages)
18 September 1996New director appointed (3 pages)
17 September 1996Full group accounts made up to 25 March 1996 (21 pages)
17 September 1996Full group accounts made up to 25 March 1996 (21 pages)
2 September 1996Return made up to 02/08/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 September 1996Return made up to 02/08/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 March 1996Particulars of mortgage/charge (7 pages)
21 March 1996Particulars of mortgage/charge (7 pages)
21 March 1996Particulars of mortgage/charge (7 pages)
21 March 1996Particulars of mortgage/charge (7 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
7 October 1995Declaration of mortgage charge released/ceased (2 pages)
7 October 1995Declaration of mortgage charge released/ceased (2 pages)
25 September 1995Registered office changed on 25/09/95 from: adelaide house london bridge london EC4R 9DQ (1 page)
25 September 1995Registered office changed on 25/09/95 from: adelaide house london bridge london EC4R 9DQ (1 page)
31 August 1995Full group accounts made up to 25 March 1995 (20 pages)
31 August 1995Full group accounts made up to 25 March 1995 (20 pages)
31 August 1995Return made up to 02/08/95; full list of members (106 pages)
31 August 1995Return made up to 02/08/95; full list of members (106 pages)
24 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 January 1995Particulars of mortgage/charge (3 pages)
27 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (100 pages)
1 January 1995A selection of documents registered before 1 January 1995 (162 pages)
30 November 1994Particulars of mortgage/charge (3 pages)
30 November 1994Particulars of mortgage/charge (3 pages)
6 October 1994Particulars of mortgage/charge (3 pages)
6 October 1994Particulars of mortgage/charge (3 pages)
26 January 1994Particulars of mortgage/charge (5 pages)
26 January 1994Particulars of mortgage/charge (5 pages)
8 December 1993Declaration of satisfaction of mortgage/charge (1 page)
8 December 1993Declaration of satisfaction of mortgage/charge (1 page)
7 October 1993Particulars of mortgage/charge (7 pages)
7 October 1993Particulars of mortgage/charge (7 pages)
6 October 1993Particulars of mortgage/charge (3 pages)
6 October 1993Particulars of mortgage/charge (3 pages)
12 March 1993Particulars of mortgage/charge (3 pages)
12 March 1993Particulars of mortgage/charge (3 pages)
4 December 1992Particulars of mortgage/charge (7 pages)
4 December 1992Particulars of mortgage/charge (7 pages)
10 June 1992Particulars of mortgage/charge (3 pages)
10 June 1992Particulars of mortgage/charge (3 pages)
9 April 1990Particulars of mortgage/charge (3 pages)
9 April 1990Particulars of mortgage/charge (3 pages)
4 September 1989Full group accounts made up to 25 March 1989 (23 pages)
4 September 1989Full group accounts made up to 25 March 1989 (23 pages)
20 October 1988Full group accounts made up to 25 March 1988 (18 pages)
20 October 1988Full group accounts made up to 25 March 1988 (18 pages)
11 March 1988Particulars of mortgage/charge (3 pages)
11 March 1988Particulars of mortgage/charge (3 pages)
11 March 1988Particulars of mortgage/charge (3 pages)
11 March 1988Particulars of mortgage/charge (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (32 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Incorporation (32 pages)