London
WC1H 9BB
Director Name | Mr Christopher Paul Williams |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2006(104 years, 3 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 186 Abbots Road Abbots Langley Hertfordshire WD5 0BL |
Director Name | Mr Paul Mather |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(115 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Miss Caroline Mary Tolhurst |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2017(115 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Secretary Name | Susan Margaret Wallace |
---|---|
Status | Current |
Appointed | 01 October 2019(117 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Mr Ross Peter Owen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2023(121 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | West Sands Buckingham Close Ryde Isle Of Wight PO33 2DN |
Director Name | Mr Hugh Michael Ford |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2023(121 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 8 Orchard Avenue Harpenden Hertfordshire AL5 2DP |
Director Name | Brian Leonard Cann |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | 2 Westhay Gardens East Sheen London SW14 7RU |
Director Name | Richard Allen Catling |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | 23 Hillgate Place London W8 7SL |
Director Name | Michael Livingstone Cheesmer |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 20 February 2006) |
Role | Chartered Surveyor |
Correspondence Address | 97 Castle Lane Chalk Gravesend Kent DA12 4TG |
Director Name | Philip John Duppa Langrishe |
---|---|
Date of Birth | February 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 July 1997) |
Role | Company Director And Secretary |
Correspondence Address | Birches Pembroke Road Woking Surrey GU22 7DS |
Director Name | Ian Stuart Lockhart |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 25 March 2006) |
Role | Solicitor |
Correspondence Address | 44 Mill Street Ludlow Shropshire SY8 1BB Wales |
Director Name | Michael Leicester John Marshall |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 October 1995) |
Role | Chartered Surveyor |
Correspondence Address | East Brabourne House Brabourne Ashford Kent TN25 5LR |
Secretary Name | Philip John Duppa Langrishe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | Birches Pembroke Road Woking Surrey GU22 7DS |
Director Name | Anthony Robert Harris |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(92 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 25 July 2002) |
Role | Chartered Surveyor |
Correspondence Address | 12 Douai Grove Hampton Middlesex TW12 2SR |
Secretary Name | Peter Robert Kirkland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(93 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ellenborough Place London SW15 5LZ |
Director Name | Peter Robert Kirkland |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1996(94 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 26 July 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Ellenborough Place London SW15 5LZ |
Director Name | Mr Terence John Nagle |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 13 July 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Pitch Place House Worplesdon Guildford Surrey GU3 3LQ |
Director Name | Mr Charles Hamar Delevingne |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(100 years, 7 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 25 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton House Mabledon Place London WC1H 9BB |
Director Name | Mr Toby James Carson Parker |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 August 2007(105 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beach House Duver Road Seaview Isle Of Wight PO34 5AJ |
Secretary Name | Mr Toby James Carson Parker |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 03 August 2007(105 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beach House Duver Road Seaview Isle Of Wight PO34 5AJ |
Website | www.wynnstayproperties.co.uk |
---|---|
Telephone | 0800 1116768 |
Telephone region | Freephone |
Registered Address | Hamilton House Mabledon Place London WC1H 9BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,628,000 |
Gross Profit | £1,503,000 |
Net Worth | £11,873,000 |
Cash | £571,000 |
Current Liabilities | £6,592,000 |
Latest Accounts | 25 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 25 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 25 March |
Latest Return | 13 August 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (8 months, 4 weeks from now) |
30 September 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1988 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1966 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
13 October 2020 | Full accounts made up to 25 March 2020 (55 pages) |
---|---|
9 October 2020 | Secretary's details changed for Susan Margaret Wallace on 7 October 2020 (1 page) |
29 September 2020 | Resolutions
|
18 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
2 March 2020 | Registered 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 2020 | Registration of charge 000224730039, created on 13 January 2020 (15 pages) |
17 October 2019 | Full accounts made up to 25 March 2019 (48 pages) |
9 October 2019 | Termination of appointment of Toby James Carson Parker as a secretary on 30 September 2019 (1 page) |
9 October 2019 | Termination of appointment of Toby James Carson Parker as a director on 30 September 2019 (1 page) |
9 October 2019 | Appointment of Susan Margaret Wallace as a secretary on 1 October 2019 (2 pages) |
22 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
6 August 2019 | Resolutions
|
29 October 2018 | Registration of charge 000224730038, created on 25 October 2018 (15 pages) |
20 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
23 July 2018 | Resolutions
|
27 June 2018 | Full accounts made up to 25 March 2018 (43 pages) |
1 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
1 September 2017 | Notification of a person with significant control statement (2 pages) |
1 September 2017 | Notification of a person with significant control statement (2 pages) |
25 August 2017 | Termination of appointment of Terence John Nagle as a director on 13 July 2017 (1 page) |
25 August 2017 | Termination of appointment of Terence John Nagle as a director on 13 July 2017 (1 page) |
25 August 2017 | Director's details changed for Mr Charles Hamar Delevingne on 1 January 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Charles Hamar Delevingne on 1 January 2017 (2 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
19 July 2017 | Full accounts made up to 25 March 2017 (36 pages) |
19 July 2017 | Full accounts made up to 25 March 2017 (36 pages) |
18 May 2017 | Appointment of Mr Paul Mather as a director on 28 March 2017 (2 pages) |
18 May 2017 | Appointment of Caroline Mary Tolhurst as a director on 28 March 2017 (2 pages) |
18 May 2017 | Appointment of Caroline Mary Tolhurst as a director on 28 March 2017 (2 pages) |
18 May 2017 | Appointment of Mr Paul Mather as a director on 28 March 2017 (2 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 13 August 2016 with updates (4 pages) |
22 July 2016 | Registration of charge 000224730037, created on 20 July 2016 (18 pages) |
22 July 2016 | Registration of charge 000224730037, created on 20 July 2016 (18 pages) |
23 June 2016 | Full accounts made up to 25 March 2016 (36 pages) |
23 June 2016 | Full accounts made up to 25 March 2016 (36 pages) |
18 November 2015 | Full accounts made up to 25 March 2015 (34 pages) |
18 November 2015 | Full accounts made up to 25 March 2015 (34 pages) |
2 September 2015 | Annual return made up to 13 August 2015 no member list Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 13 August 2015 no member list Statement of capital on 2015-09-02
|
22 July 2015 | Registration of charge 000224730036, created on 20 July 2015 (16 pages) |
22 July 2015 | Registration of charge 000224730036, created on 20 July 2015 (16 pages) |
25 March 2015 | Registration of charge 000224730035, created on 25 March 2015 (17 pages) |
25 March 2015 | Registration of charge 000224730035, created on 25 March 2015 (17 pages) |
23 December 2014 | Registration of charge 000224730034, created on 19 December 2014 (17 pages) |
23 December 2014 | Registration of charge 000224730034, created on 19 December 2014 (17 pages) |
15 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders (8 pages) |
15 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders (8 pages) |
8 September 2014 | Director's details changed for Christopher Paul Williams on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Philip Geoffrey Hugh Collins on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Philip Geoffrey Hugh Collins on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Christopher Paul Williams on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Philip Geoffrey Hugh Collins on 8 September 2014 (2 pages) |
8 September 2014 | Director's details changed for Christopher Paul Williams on 8 September 2014 (2 pages) |
2 July 2014 | Full accounts made up to 25 March 2014 (34 pages) |
2 July 2014 | Full accounts made up to 25 March 2014 (34 pages) |
2 April 2014 | Registration of charge 000224730032 (18 pages) |
2 April 2014 | Registration of charge 000224730033 (16 pages) |
2 April 2014 | Registration of charge 000224730032 (18 pages) |
2 April 2014 | Registration of charge 000224730033 (16 pages) |
19 November 2013 | Annual return made up to 13 August 2013 no member list Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 13 August 2013 no member list Statement of capital on 2013-11-19
|
11 September 2013 | Full accounts made up to 25 March 2013 (34 pages) |
11 September 2013 | Full accounts made up to 25 March 2013 (34 pages) |
18 September 2012 | Annual return made up to 13 August 2012 no member list (17 pages) |
18 September 2012 | Annual return made up to 13 August 2012 no member list (17 pages) |
10 July 2012 | Full accounts made up to 25 March 2012 (31 pages) |
10 July 2012 | Full accounts made up to 25 March 2012 (31 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
17 May 2012 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
20 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (47 pages) |
20 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (47 pages) |
26 July 2011 | Resolutions
|
26 July 2011 | Resolutions
|
21 June 2011 | Full accounts made up to 25 March 2011 (32 pages) |
21 June 2011 | Full accounts made up to 25 March 2011 (32 pages) |
20 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (50 pages) |
20 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (50 pages) |
10 August 2010 | Registered office address changed from 18 Southampton Place London WC1A 2AJ on 10 August 2010 (2 pages) |
10 August 2010 | Registered office address changed from 18 Southampton Place London WC1A 2AJ on 10 August 2010 (2 pages) |
13 July 2010 | Full accounts made up to 25 March 2010 (34 pages) |
13 July 2010 | Full accounts made up to 25 March 2010 (34 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
22 March 2010 | Purchase of own shares. (3 pages) |
22 March 2010 | Purchase of own shares. (3 pages) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
7 September 2009 | Return made up to 13/08/09; full list of members (43 pages) |
7 September 2009 | Return made up to 13/08/09; full list of members (43 pages) |
13 August 2009 | Group of companies' accounts made up to 25 March 2009 (34 pages) |
13 August 2009 | Group of companies' accounts made up to 25 March 2009 (34 pages) |
17 July 2009 | Resolutions
|
17 July 2009 | Resolutions
|
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
22 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 27 (4 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 26 (8 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 27 (4 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 25 (10 pages) |
1 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
1 September 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (2 pages) |
18 August 2008 | Return made up to 02/08/08; bulk list available separately (9 pages) |
18 August 2008 | Return made up to 02/08/08; bulk list available separately (9 pages) |
26 June 2008 | Group of companies' accounts made up to 25 March 2008 (35 pages) |
26 June 2008 | Group of companies' accounts made up to 25 March 2008 (35 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: cleary court 21 st swithins lane london EC4N 8AD (1 page) |
30 January 2008 | Registered office changed on 30/01/08 from: cleary court 21 st swithins lane london EC4N 8AD (1 page) |
28 August 2007 | Return made up to 02/08/07; bulk list available separately (9 pages) |
28 August 2007 | Return made up to 02/08/07; bulk list available separately (9 pages) |
28 August 2007 | Group of companies' accounts made up to 25 March 2007 (27 pages) |
28 August 2007 | Group of companies' accounts made up to 25 March 2007 (27 pages) |
14 August 2007 | New secretary appointed;new director appointed (1 page) |
14 August 2007 | New secretary appointed;new director appointed (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 October 2006 | Group of companies' accounts made up to 25 March 2006 (27 pages) |
10 October 2006 | Group of companies' accounts made up to 25 March 2006 (27 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (43 pages) |
1 September 2006 | Return made up to 02/08/06; full list of members (43 pages) |
1 June 2006 | Particulars of mortgage/charge (9 pages) |
1 June 2006 | Particulars of mortgage/charge (8 pages) |
1 June 2006 | Particulars of mortgage/charge (9 pages) |
1 June 2006 | Particulars of mortgage/charge (8 pages) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
16 August 2005 | Return made up to 02/08/05; full list of members (42 pages) |
16 August 2005 | Return made up to 02/08/05; full list of members (42 pages) |
16 August 2005 | Group of companies' accounts made up to 25 March 2005 (27 pages) |
16 August 2005 | Group of companies' accounts made up to 25 March 2005 (27 pages) |
3 September 2004 | Return made up to 02/08/04; full list of members (42 pages) |
3 September 2004 | Return made up to 02/08/04; full list of members (42 pages) |
2 September 2004 | Group of companies' accounts made up to 25 March 2004 (26 pages) |
2 September 2004 | Group of companies' accounts made up to 25 March 2004 (26 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
3 September 2003 | Return made up to 02/08/03; full list of members
|
3 September 2003 | Group of companies' accounts made up to 25 March 2003 (27 pages) |
3 September 2003 | Return made up to 02/08/03; full list of members
|
3 September 2003 | Group of companies' accounts made up to 25 March 2003 (27 pages) |
18 August 2003 | Resolutions
|
18 August 2003 | Resolutions
|
27 March 2003 | Location of register of members (non legible) (1 page) |
27 March 2003 | Location of register of members (non legible) (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 2002 | Group of companies' accounts made up to 25 March 2002 (28 pages) |
2 September 2002 | Group of companies' accounts made up to 25 March 2002 (28 pages) |
2 September 2002 | Return made up to 02/08/02; full list of members (36 pages) |
2 September 2002 | Return made up to 02/08/02; full list of members (36 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Resolutions
|
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
29 June 2002 | New director appointed (2 pages) |
29 June 2002 | New director appointed (2 pages) |
12 October 2001 | Particulars of mortgage/charge (12 pages) |
12 October 2001 | Particulars of mortgage/charge (12 pages) |
9 October 2001 | Resolutions
|
9 October 2001 | Resolutions
|
26 September 2001 | Memorandum and Articles of Association (36 pages) |
26 September 2001 | Memorandum and Articles of Association (36 pages) |
31 August 2001 | Return made up to 02/08/01; full list of members
|
31 August 2001 | Group of companies' accounts made up to 25 March 2001 (24 pages) |
31 August 2001 | Return made up to 02/08/01; full list of members
|
31 August 2001 | Group of companies' accounts made up to 25 March 2001 (24 pages) |
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
4 December 2000 | Resolutions
|
4 December 2000 | Resolutions
|
27 September 2000 | Full group accounts made up to 25 March 2000 (12 pages) |
27 September 2000 | Full group accounts made up to 25 March 2000 (12 pages) |
23 August 2000 | Return made up to 02/08/00; full list of members (34 pages) |
23 August 2000 | Return made up to 02/08/00; full list of members (34 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Resolutions
|
31 August 1999 | Return made up to 02/08/99; full list of members (33 pages) |
31 August 1999 | Return made up to 02/08/99; full list of members (33 pages) |
31 August 1999 | Full group accounts made up to 25 March 1999 (23 pages) |
31 August 1999 | Full group accounts made up to 25 March 1999 (23 pages) |
21 July 1999 | Particulars of mortgage/charge (7 pages) |
21 July 1999 | Particulars of mortgage/charge (7 pages) |
12 October 1998 | New director appointed (3 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | New director appointed (3 pages) |
26 August 1998 | Return made up to 02/08/98; full list of members (32 pages) |
26 August 1998 | Full group accounts made up to 25 March 1998 (22 pages) |
26 August 1998 | Return made up to 02/08/98; full list of members (32 pages) |
26 August 1998 | Full group accounts made up to 25 March 1998 (22 pages) |
28 October 1997 | Particulars of mortgage/charge (11 pages) |
28 October 1997 | Particulars of mortgage/charge (7 pages) |
28 October 1997 | Particulars of mortgage/charge (7 pages) |
28 October 1997 | Particulars of mortgage/charge (11 pages) |
27 October 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Location of register of members (2 pages) |
27 August 1997 | Full group accounts made up to 25 March 1997 (22 pages) |
27 August 1997 | Return made up to 02/08/97; change of members
|
27 August 1997 | Location of register of members (2 pages) |
27 August 1997 | Full group accounts made up to 25 March 1997 (22 pages) |
27 August 1997 | Return made up to 02/08/97; change of members
|
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
27 February 1997 | Particulars of mortgage/charge (7 pages) |
27 February 1997 | Particulars of mortgage/charge (7 pages) |
18 September 1996 | New director appointed (3 pages) |
18 September 1996 | New director appointed (3 pages) |
17 September 1996 | Full group accounts made up to 25 March 1996 (21 pages) |
17 September 1996 | Full group accounts made up to 25 March 1996 (21 pages) |
2 September 1996 | Return made up to 02/08/96; change of members
|
2 September 1996 | Return made up to 02/08/96; change of members
|
21 March 1996 | Particulars of mortgage/charge (7 pages) |
21 March 1996 | Particulars of mortgage/charge (7 pages) |
21 March 1996 | Particulars of mortgage/charge (7 pages) |
21 March 1996 | Particulars of mortgage/charge (7 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
7 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
7 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
25 September 1995 | Registered office changed on 25/09/95 from: adelaide house london bridge london EC4R 9DQ (1 page) |
25 September 1995 | Registered office changed on 25/09/95 from: adelaide house london bridge london EC4R 9DQ (1 page) |
31 August 1995 | Full group accounts made up to 25 March 1995 (20 pages) |
31 August 1995 | Full group accounts made up to 25 March 1995 (20 pages) |
31 August 1995 | Return made up to 02/08/95; full list of members (106 pages) |
31 August 1995 | Return made up to 02/08/95; full list of members (106 pages) |
24 July 1995 | Resolutions
|
24 July 1995 | Resolutions
|
27 January 1995 | Particulars of mortgage/charge (3 pages) |
27 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (100 pages) |
30 November 1994 | Particulars of mortgage/charge (3 pages) |
30 November 1994 | Particulars of mortgage/charge (3 pages) |
6 October 1994 | Particulars of mortgage/charge (3 pages) |
6 October 1994 | Particulars of mortgage/charge (3 pages) |
26 January 1994 | Particulars of mortgage/charge (5 pages) |
26 January 1994 | Particulars of mortgage/charge (5 pages) |
8 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1993 | Particulars of mortgage/charge (7 pages) |
7 October 1993 | Particulars of mortgage/charge (7 pages) |
6 October 1993 | Particulars of mortgage/charge (3 pages) |
6 October 1993 | Particulars of mortgage/charge (3 pages) |
12 March 1993 | Particulars of mortgage/charge (3 pages) |
12 March 1993 | Particulars of mortgage/charge (3 pages) |
4 December 1992 | Particulars of mortgage/charge (7 pages) |
4 December 1992 | Particulars of mortgage/charge (7 pages) |
10 June 1992 | Particulars of mortgage/charge (3 pages) |
10 June 1992 | Particulars of mortgage/charge (3 pages) |
9 April 1990 | Particulars of mortgage/charge (3 pages) |
9 April 1990 | Particulars of mortgage/charge (3 pages) |
4 September 1989 | Full group accounts made up to 25 March 1989 (23 pages) |
4 September 1989 | Full group accounts made up to 25 March 1989 (23 pages) |
20 October 1988 | Full group accounts made up to 25 March 1988 (18 pages) |
20 October 1988 | Full group accounts made up to 25 March 1988 (18 pages) |
11 March 1988 | Particulars of mortgage/charge (3 pages) |
11 March 1988 | Particulars of mortgage/charge (3 pages) |
11 March 1988 | Particulars of mortgage/charge (3 pages) |
11 March 1988 | Particulars of mortgage/charge (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (32 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (32 pages) |