Company NameThe Mary Street Estate Limited
Company StatusActive
Company Number00042579
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(104 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Paul Stuart Macey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(114 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Paul Case
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(120 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Keith McClure
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(122 years, 1 month after company formation)
Appointment Duration4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusCurrent
Appointed06 December 2016(115 years after company formation)
Appointment Duration7 years, 4 months
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Paul Laurence Huberman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Kingsley Way
London
N2 0EN
Director NameMr Emanuel Wolfe Davidson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(89 years, 8 months after company formation)
Appointment Duration15 years (resigned 30 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beechworth Close
London
NW3 7UT
Director NameMr Antony David Roscoe
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 March 1997)
RoleChartered Surveyor
Correspondence Address54 Fowlers Walk
London
W5 1BG
Director NameMr Patrick Ranger
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(89 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 September 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Park Hill
Ealing
London
W5 2JR
Secretary NameMr Paul Laurence Huberman
NationalityBritish
StatusResigned
Appointed15 August 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Kingsley Way
London
N2 0EN
Director NameMark William Pollard
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(95 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 December 2003)
RoleChartered Surveyor
Correspondence Address26 Lawrence Gardens
Mill Hill
London
NW7 4JT
Secretary NameMrs Swee Ming Chia
NationalityBritish
StatusResigned
Appointed20 March 1998(96 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 August 2006)
RoleCertified Accountant
Country of ResidenceBritain
Correspondence Address10 Mount Ephraim Road
Streatham
London
SW16 1NG
Director NameJames Andrew Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(98 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 September 2001)
RoleChartered Surveyor
Correspondence Address13 Fairfield Lane
Farnham Royal
Buckinghamshire
SL2 3BX
Director NameGerald Abraham Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(99 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 August 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGardnor House
Flask Walk
London
NW3 1HT
Director NameMr Daniel Peltz
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(100 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Cavendish Avenue
St Johns Wood
London
NW8 9JD
Director NameMr Gerard Philip Cohen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(100 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Norrice Lea
London
N2 0RD
Director NameJonathan Winston Rose
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(101 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2006)
RoleChartered Surveyor
Correspondence Address44 Park Hall Road
East Finchley
London
N2 9PX
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(104 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(104 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(104 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Secretary NameRebecca Jane Scudamore
StatusResigned
Appointed30 August 2006(104 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address40 Canbury Avenue
Kingston Upon Thames
Surrey
KT2 6JP
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(104 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(104 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(104 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 August 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(104 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(104 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed30 April 2009(107 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(110 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House
45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(110 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(110 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Bryan John Lewis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(112 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(114 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2022)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX

Contact

Telephone020 72241030
Telephone regionLondon

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Turnover£10,287,602
Gross Profit£9,638,927
Net Worth£436,669,247
Cash£27,964
Current Liabilities£15,787,064

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

1 December 1994Delivered on: 12 December 1994
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a 27, 29 and 29A james street and 15, 16, 17 and 18 picton place, together with such basements and vaults as are currently enjoyed by the said buildings, l/b of city of westminster.
Fully Satisfied
31 October 1994Delivered on: 14 November 1994
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 25 high street, sidcup, kent t/no. SGL358354 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 November 1994Delivered on: 8 November 1994
Satisfied on: 3 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35A and 37 george street, edinburgh.
Fully Satisfied
31 October 1994Delivered on: 8 November 1994
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 cornmarket, derby t/no. DY2225 and the proceeds of sal thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 October 1994Delivered on: 8 November 1994
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 high street, maidstone, kent t/no. K533727 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 October 1994Delivered on: 8 November 1994
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 65 south street, chichester, west sussex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 October 1994Delivered on: 8 November 1994
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 38 the town, enfield, middlesex t/no. NGL502298 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 October 1994Delivered on: 8 November 1994
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 high street, hitchin, hertfordshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 October 1994Delivered on: 8 November 1994
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 10-14 high street, horley, surrey t/nos. SY569104 and SY285977 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 October 1994Delivered on: 8 November 1994
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 high street, brentwood, essex t/nos. EX186973 and EX192861 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 April 1986Delivered on: 1 April 1986
Satisfied on: 2 October 1990
Persons entitled: Hong Kong Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or asdo property holdings PLC on any account whatsoever.
Particulars: 26/28 collier row, romford, essex. Tn: egl 158707. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1994Delivered on: 8 November 1994
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 14 high street, salisbury, wiltshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 October 1994Delivered on: 8 November 1994
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 high street, southend on sea, essex t/no. EX287784 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 October 1994Delivered on: 8 November 1994
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 2-3 grand parade, high street, crawley, west sussex t/nos. WSX88965 and WSX88964 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 October 1994Delivered on: 8 November 1994
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 50 sidney street, cambridge and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 October 1994Delivered on: 8 November 1994
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 182/184 high road, ilford, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
19 August 1994Delivered on: 31 August 1994
Satisfied on: 10 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: The f/h property k/a 22 great marlborough street london borough of westminster t/n 333388 and proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 April 1994Delivered on: 4 May 1994
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north side of school lane standish wigan greater manchester t/no: GM375203 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 March 1994Delivered on: 22 March 1994
Satisfied on: 10 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 15 and 16 newman street london W1 t/n 285379. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1994Delivered on: 11 March 1994
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 182 lower blandford road braodstone poole dorset t/n DT172495 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 January 1994Delivered on: 4 February 1994
Satisfied on: 18 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49-50 bridge street, swindon, wiltshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1984Delivered on: 28 March 1984
Satisfied on: 2 October 1990
Persons entitled: Wardley London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 dean st & 18 carlisle st. London W1 tn 185662. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1993Delivered on: 8 December 1993
Satisfied on: 10 August 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining the limehouse studios 123 wembley road park drive wembley middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
18 November 1993Delivered on: 6 December 1993
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: F/H property k/a 115-129A high street barkingside essex t/n ex 12822. land to the rear of 2 hobart road barkingside essex t/n ngl 131159 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 November 1993Delivered on: 24 November 1993
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from asda property holdings PLC to the chargee on any account whatsoever.
Particulars: The f/h property k/a 270-282 upper richmond road east sheen london borough of richmond-upon-thames t/n sgl 177070 and sgl 172228 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north side of bear brook aylesbury bucks t/n no BM176615 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 swallowdale lane hemel hempstead hertfordshire.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of harvey road burnt mills industrial area basildon essex.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings to the south side of stephenson place three bridges crawley west sussex.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situated on the south side and fronting fleming way crawley west sussex.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situated to the south of telford place crawley west sussex.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situated on the west side of spindle way crawley west sussex.
Fully Satisfied
26 January 1984Delivered on: 26 January 1984
Satisfied on: 2 October 1990
Persons entitled: Wardley London Limited.

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 95 queensway, petts wood, kent title no. K 118302. f/h 75 station road addlestone, surrey title nos. Sy 253772 and sy 152867. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situated on the east side of josselin road and the north side of wollaston way burnt mills industrial area basildon essex.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situated at cavendish road stevenage hertfordshire.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings fronting edinburgh way harlow essex.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings fronting wedgewood way stevenage hertfordshire.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings (site 1) on the north side of swinborne road burnt mills industrial estate area basildon essex.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 maxted road hemel hempstead hertfordshire.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78A maxted road hemel hempstead hertfordshire.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situated at wood lane and paradise hemel hempstead hertfordshire.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situated at 79 duxons turn hemel hempstead hertfordshire.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situated at crompton close pipps hill industrial area basildon essex.
Fully Satisfied
28 June 1983Delivered on: 8 July 1983
Satisfied on: 2 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of station rd addlestone surrey title no sy 152867.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of swinborne road burnt mills ind area basildon essex.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings (site 2) on the north side of swinborne road burnt mill ind area basildon essex.
Fully Satisfied
9 March 1993Delivered on: 15 March 1993
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 164-192 (even) crockhamwell road woodley berkshire t/n BK28763 and the proceed of sale thereof; assignment of the goodwill and connection of any business,together with the full benefit of all licences. (See form 395 for detail). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1992Delivered on: 13 January 1993
Satisfied on: 9 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 norwood court, norwood road, manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1992Delivered on: 13 January 1993
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 norwood court, manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1992Delivered on: 13 January 1993
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 norwood court, manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1992Delivered on: 13 January 1993
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 tytherington court, macclesfield, cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1992Delivered on: 13 January 1993
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 carlton mansions, carlton road, manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1992Delivered on: 22 September 1992
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 carlisle street/10 dean street city of westminster t/no. 185662 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1992Delivered on: 22 September 1992
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 golders green road l/b of barnet t/no. NGL689405 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1983Delivered on: 8 July 1983
Satisfied on: 2 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north of station rd addelstone surrey title no sy 253772.
Fully Satisfied
2 September 1992Delivered on: 22 September 1992
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of campfield road st albans hertfordshire t/no. HD156100 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1992Delivered on: 22 September 1992
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of cline road l/b of haringay t/no. MX79267 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1992Delivered on: 22 September 1992
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land known as elephant road industrial estate 1 to 7 (odd) elephant road l/b of southwark t/no. SGL500495 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1992Delivered on: 22 September 1992
Satisfied on: 9 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 18 robins court and 78 bromley road l/b of bromley and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1992Delivered on: 22 September 1992
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 3 maybury rough maybury hill woking surrey and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 July 1992Delivered on: 10 July 1992
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 marylebone mews, st marylebone, l/b of city of westminster title no. LN80695.
Fully Satisfied
31 January 1992Delivered on: 4 February 1992
Satisfied on: 8 April 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a gemini house, 10-18 putney hill, london SW15 - title no. SGL463216. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1991Delivered on: 17 January 1992
Satisfied on: 1 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a as friden house 93-101 blackfriars rd, london SE1 together with all buildings and fixtures thereon. (See form 395 for full details.). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1992Delivered on: 16 January 1992
Satisfied on: 9 July 1993
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 dean street and 18 carlisle street london wi t/n 185662.
Fully Satisfied
31 December 1991Delivered on: 13 January 1992
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land being part of 17 and 17A market mews, l/b of city of westminster title nos. NGL193545 and NGL188433.
Fully Satisfied
29 March 1983Delivered on: 7 April 1983
Satisfied on: 2 October 1990
Persons entitled: Antony Gibbs & Sons Limited

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 5, 11 and 13, clifton road, maida vale london W9 title no ln 133348 f/h 16, nottinghill gate, london W1 title no ln 90034. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1991Delivered on: 3 January 1992
Satisfied on: 18 April 2002
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 30TH september 1988.
Particulars: All the company's rights title and interest from time to time in and to the property - f/h and l/h interest in the spring valley business centre, valley road industrial estate, porterswood, st. Albans, hertfordshire.
Fully Satisfied
17 December 1991Delivered on: 24 December 1991
Satisfied on: 18 April 2002
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 47 golders green road, hendon - title no. Mx 403102.
Fully Satisfied
20 December 1991Delivered on: 23 December 1991
Satisfied on: 29 March 2000
Persons entitled: The Hongkong and Shanghai Banking Corporation 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 dated 22/10/91, the construction contract dated 2/12/91 or any related security document or on any account whatsoever.
Particulars: All the company's present and future rights title and interest in and to the contract the sums which shall from time to time payable to the company by the conotractor or otherwise under the contract or any provision thereof.
Fully Satisfied
20 December 1991Delivered on: 23 December 1991
Satisfied on: 29 March 2000
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge of agreement for lease
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 22ND october 1991, the charge or on any account whatsoever.
Particulars: All the present and future rights title and interest in and to the agreement for lease dated 3/10/91 in respect of the f/h property k/a 27 bath road cheltenham, gloucestershire the sums which shall from tiome to time become payable to the company by the lessee or otherwise under the agreement (see form 395 for full details).
Fully Satisfied
20 December 1991Delivered on: 23 December 1991
Satisfied on: 29 March 2000
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land k/a 27 bath road, cheltenham together with all buildings and erections, fixtures and fittings and fixed plant and machinery thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1991Delivered on: 17 December 1991
Satisfied on: 18 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13, clifton road london W9 title no.ngl 451614. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1991Delivered on: 10 December 1991
Satisfied on: 17 April 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a nos. 10, 12, 14, 30 AND62 golders green road, london NW11 title no. NGL689622. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1991Delivered on: 1 October 1991
Satisfied on: 18 April 2002
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/28, 32/60, 64/70, 76/90 (even numbers only) golders green road and 2 hoop lane, golders green, london NW11 together with all buildings and erections & fixtures & fittings & fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 December 1990Delivered on: 5 January 1991
Satisfied on: 18 April 2002
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from cottesloe property investments limited and all monies due or to become due from the company to the chargee.
Particulars: F/H john dower house crescent place, cheltenham in the county of gloucestershire(see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1990Delivered on: 19 November 1990
Satisfied on: 23 December 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14/15 quarry street, guildford, surrey title no:- sy 571237 together with buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1983Delivered on: 4 February 1983
Satisfied on: 2 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 75 station road addlestone, surrey.
Fully Satisfied
26 October 1990Delivered on: 29 October 1990
Satisfied on: 27 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land & buildings on the south side of barnet road, reading, berkshire title no:- bk 233850 together with buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 1990Delivered on: 18 September 1990
Satisfied on: 27 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a birch parade 80/80A and 92/92A fleet rd fleet, hampshire assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1990Delivered on: 8 September 1990
Satisfied on: 18 April 2002
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings on south side somerset road haringey, london title no:- ngl 472311. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1990Delivered on: 8 September 1990
Satisfied on: 9 July 1993
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at clive road, london title nos. Mx 343127, mx 79267 & mx 93653. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1990Delivered on: 8 September 1990
Satisfied on: 18 April 2002
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Greenshields industrial estate bradfield road, silvertown london E16 title no:- egl 130609. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1990Delivered on: 8 September 1990
Satisfied on: 9 July 1993
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-7 (odd) elephant road southwark, london title no: sgl 500495. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1990Delivered on: 8 September 1990
Satisfied on: 18 April 2002
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land 17, 18 & 30 lower place industrial estate park royal, brent title no:- ngl 508135. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1990Delivered on: 8 September 1990
Satisfied on: 18 April 2002
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 551A high road, tottenham london N17 title no:- mx 147656. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1990Delivered on: 10 May 1990
Satisfied on: 18 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or great malvern holdings limited to the chargee on any account whatsoever.
Particulars: Freehold 75 taff street, pontypridd title no wa 276169 goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1990Delivered on: 8 May 1990
Satisfied on: 21 August 1993
Persons entitled: Lloyds Bank PLC

Classification: Standard security registered in scotland
Secured details: All moneys due or to become due from asda securities limited to the chargee on any account whatsoever.
Particulars: 123 elderslie street, glasgow together with the portion of the back out building lying to the rear of 102 barkeley street, glasgow pertaining to 123 elderslie st, glasgow and the car parking area at sandyford place lane, glasgow.
Fully Satisfied
26 November 1982Delivered on: 26 November 1982
Satisfied on: 2 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 95 queensway petts wood london borough of bromley title no k 118302.
Fully Satisfied
2 April 1990Delivered on: 2 April 1990
Satisfied on: 9 July 1993
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sphere industrial estate st. Albans, hertfordshire title no. Ht 156100. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1989Delivered on: 3 October 1989
Satisfied on: 27 October 1992
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 10/18, putney hill, london SW15. Title no. Sgl 463216.
Fully Satisfied
11 September 1989Delivered on: 26 September 1989
Satisfied on: 18 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As to all deeds writings & documents deposited by the company.
Fully Satisfied
31 August 2006Delivered on: 8 September 2006
Satisfied on: 18 January 2016
Persons entitled:
Capita Trust Company Limited
Capita Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the issuer, or any substituted company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 27/29A james street and 15-18 picton place, london t/no NGL749775 assigns the rights relating to the property, any lease, tenancies and licences and by way of fixed charge all fixtures and fittings, plant and machinery, furniture and by way of floating charge the rental income. See the mortgage charge document for full details.
Fully Satisfied
9 November 2005Delivered on: 11 November 2005
Satisfied on: 10 October 2011
Persons entitled: Capita Irg Trustees Limited

Classification: Deed of assurance
Secured details: £46,000,000 10 5/16 % first mortgage debenture stock 2011 and all other monies of asda property holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south east side of wembley park drive and north side of fulton road wembley t/no ngl 713724 and land on the west side of olympic way wembley t/no mx 315793 together with all buildings and erections and fixtures see the mortage charge document for full details.
Fully Satisfied
1 August 1989Delivered on: 18 August 1989
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17B curzon street l/b of city of westminster title no 317986.
Fully Satisfied
14 July 2003Delivered on: 16 July 2003
Satisfied on: 26 March 2009
Persons entitled: Royal Exchange Trust Company Limited

Classification: Deed of assurance supplemental to a trust deed dated 20 november 1995 and a supplemental trust deed dated 16TH april 2002
Secured details: £30,000,000 and all other monies due or to become due from the company to the chargee.
Particulars: The bell public house, london road, two waters, hemel hempstead, together with all buildings and erections and fixtures and fixed plant and machinery and all improvements and additions thereto. The benefit of all existing leases.
Fully Satisfied
5 February 2002Delivered on: 23 February 2002
Satisfied on: 7 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented in scotland for registration on 13 february 2002 and
Secured details: All monies due or to become due from the company and the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole those subjects k/a 35A and 37 george street, edinburgh in the county of midlothian comprising ground floor premises with basement and sub-basement beneath same presently used as building society offices and k/a 35A george street, edinburgh and the three upper floors above same entering by number 37 george street, aforesaid. See the mortgage charge document for full details.
Fully Satisfied
6 February 2002Delivered on: 19 February 2002
Satisfied on: 7 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the company and/or bl davidson limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities being 10 ordinary shares of £1 each in the capital of bld bradford limited, 10 ordinary shares of £1 each in the capital of bld bury limited, 10 ordinary shares of £1 each in the capital of bld eastleigh limited, 10 ordinary shares of £1 each in the capital of bld tooley limited, 10 ordinary shares of £1 each in the capital of bld poland limited and 10 ordinary shares of £1 each in the capital of bld mansfield limited including any such shares, stock, debenture stock, loan stock, bonds or units of a unit trust scheme substituted therefor or in respect of which certificates of title are delivered to the lender on or after the date of the agreement. See the mortgage charge document for full details.
Fully Satisfied
6 February 2002Delivered on: 19 February 2002
Satisfied on: 7 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or bl davidson limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gostrey house, union road, farnham t/no. SY673379 and 22 great marlborough street, london t/no. 333388 and land and buildings at fleming way, crawley t/no. WSX178479 for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
1 August 1989Delivered on: 18 August 1989
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 queen anne street l/b of city of westminster title no ln 195987.
Fully Satisfied
23 August 2000Delivered on: 2 September 2000
Satisfied on: 10 May 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52/53 poland street london W1. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
5 May 2000Delivered on: 10 May 2000
Satisfied on: 10 October 2011
Persons entitled: Axa Insurance PLC

Classification: Deed of assurance (supplemental to a trust deed and two supplemental trust deeds)
Secured details: In favour of the chargee the principal of and interest on the original stock (as defined) which amounts to £46,000,000 10 5/16% first mortgage debenture stock of asda property holdings PLC and all other monies secured by the deed of assurance.
Particulars: Shand house shand street london SE1 together with all buildings erections and fixtures. See the mortgage charge document for full details.
Fully Satisfied
12 May 1999Delivered on: 21 May 1999
Satisfied on: 3 October 2014
Persons entitled: Royal Exchange Trust Company Limited

Classification: Trust deed
Secured details: The principal of and interest on the original stock and all other money intended to be secured by the trust deed.
Particulars: By way of first legal mortgage the properties of which particulars are set out in the schedule to the 395 togetehr with all buildings erections and fixtures and fixed plant and machinery by way of first floating charge its undertaking and all its property rights and assets. See the mortgage charge document for full details.
Fully Satisfied
25 March 1999Delivered on: 29 March 1999
Satisfied on: 16 August 2002
Persons entitled: Midland Bank PLC

Classification: Charge over beneficial interest
Secured details: All monies due or to become due from sweetvale limited to the chargee on any account whatsoever under the agreement constituted by the acceptance by (inter alia) of sweetvale limited of the bank's facility letter dated 30 july 1998.
Particulars: First all freehold land being first all that piece or parcel of land at mannington swindon containing an area of 5 acres or thereabouts and second all that piece or parcel of land at mannington swindon containing an area of 1.24 acres t/n WT161118 and WT161119 together with all buildings erected thereon and embankments retaining walls and boundary walls and fences thereon together with all buildings and erections and fixtures and fittings and fixed plant and machinery & interest in the gross rents see form 395 for further details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 December 1998Delivered on: 5 January 1999
Satisfied on: 10 August 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land on the south side of commercial road totton hampshire.t/no.hp 283862.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 August 1989Delivered on: 18 August 1989
Satisfied on: 27 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 250 west end lane l/b of camden title no 386314.
Fully Satisfied
6 May 1998Delivered on: 7 May 1998
Satisfied on: 18 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a friden house 93-101 blackfriars road london SE1.t/no.tgl 142913.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 April 1998Delivered on: 5 May 1998
Satisfied on: 3 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and part l/h property k/a forster square retail park phase 2 bradford west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
4 December 1997Delivered on: 9 December 1997
Satisfied on: 10 August 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of cavendish street keighley. T/n-WYK290555.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 October 1997Delivered on: 30 October 1997
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as wedgewood way stevenage hertfordshire t/n HD305861. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 October 1997Delivered on: 30 October 1997
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 58 queen anne street london t/n LN195987. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 October 1997Delivered on: 30 October 1997
Satisfied on: 10 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as spindle way crawley west sussex t/n WSX178419. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 October 1997Delivered on: 30 October 1997
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as telford place crawley west sussex t/n WSX178865. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 October 1997Delivered on: 30 October 1997
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 3/3A/3B/3C packhorse road gerrards cross buckinghamshire t/n BM204559. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 October 1997Delivered on: 30 October 1997
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as floors 1/2/3 146A fleet street and 1A wine office court city of london t/n NGL67338. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 August 1989Delivered on: 18 August 1989
Satisfied on: 2 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 marylebone mews l/b of city of westminster title no ln 80695.
Fully Satisfied
23 October 1997Delivered on: 30 October 1997
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 10 marylebone mews london city of westminster t/n LN80695. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 June 1997Delivered on: 2 July 1997
Satisfied on: 10 October 2011
Persons entitled: Guardian Royal Exchange Assurance PLC

Classification: Deed of assurance
Secured details: In favour of the chargee the principal and interest on the original stock (as defined in the above deed of assurance) which amounts to £46,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC and all other monies intended to be secured by the said deed of assurance.
Particulars: 27, 29 and 29A james street and 15, 16, 17 and 18 picton place london W1 together with all buildings and erections and fixtures (including tenants' and trade fixtures) and fixed plant and machinery for the time being thereon belonging to it and all improvements and additions therefore subject to and with the benefit of all existing leases underleases tenancies agreements for lease rights covenants and conditions affecting the same but otherwise free from encumbrances;.
Fully Satisfied
24 April 1997Delivered on: 1 May 1997
Satisfied on: 12 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the west side of woodside road easleigh hampshiret/no HP251430 with all buildings fixtures & trade fixtures fixed plant & machinery A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
14 February 1997Delivered on: 25 February 1997
Satisfied on: 10 August 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises title number WK4378, WK5637 and WK7996 now briefly known as 20/66A station road, solihull in the county of west midlands together with all buildings and erections and fixtures and fittings and fixed plant and machinery. Fixed charge over rents, licence fees and other monies, contracts and agreements proceeds of sale of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
2 July 1996Delivered on: 15 July 1996
Satisfied on: 10 August 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the retail park at site 2 forster square bradford t/no WYK569879 WYK576640 and WYK583577 and all fixtures and fittings plant & machinery etc. see the mortgage charge document for full details.
Fully Satisfied
18 June 1996Delivered on: 24 June 1996
Satisfied on: 18 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the st james retail park wetherby road knaresborough north yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 June 1996Delivered on: 11 June 1996
Satisfied on: 10 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being 52/53 poland street london W1 t/n ln 241055.
Fully Satisfied
14 May 1996Delivered on: 4 June 1996
Satisfied on: 18 April 2002
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Facility letter (as defined)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: On completion of asda st.james' acquisition of each of site 2 (as defined) and site 3A (as defined) if the mary street purchase (as defined) has been/is to be completed. See the mortgage charge document for full details.
Fully Satisfied
26 January 1996Delivered on: 9 February 1996
Satisfied on: 10 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a gostrey house, union road, farnham, surrey t/no. SY629558 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 April 1987Delivered on: 22 April 1987
Satisfied on: 2 October 1990
Persons entitled: Guardian Royal Exchange Assurance PLC.

Classification: Trust deed & supplemental trust deed
Secured details: £21,000,000 10 5/16% first mortgage debenture stock 2011 of asdo property holdings PLC under the terms of a trust deed & this charge.
Particulars: All that f/h property k/a 26 & 28 collier row romford & 5 & 13 clifton road london W9.
Fully Satisfied
4 January 1996Delivered on: 15 January 1996
Satisfied on: 10 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the lion retail park maybury hill oriental road woking surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 August 1995Delivered on: 22 August 1995
Satisfied on: 18 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a elysium gate, 126/128 new kings road, london t/no. LN26941 and all buildings and fixtures thereon and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 1995Delivered on: 19 June 1995
Satisfied on: 18 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Charge on a share of a freehold or leasehold property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property-mannington retail park swindon; t/no.wt 58379 with all buildings/fixtures thereon; the goodwill of business and all guarantees or covenants........fixed charge over shares and all rentals payable.....see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 January 1995Delivered on: 2 February 1995
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 wigmore street, l/b of city of westminster t/n 64806.
Fully Satisfied
20 January 1995Delivered on: 2 February 1995
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146 fleet street and 1A wine office court, l/b of city of london t/n ngl 67338.
Fully Satisfied
20 January 1995Delivered on: 2 February 1995
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those f/h premises known as 1, 1A, 1B, 1C & 3, 3A, 3B & 3C packhorse road, gerrards cross, buckinghamshire.
Fully Satisfied
20 January 1995Delivered on: 2 February 1995
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 197 and 199 lower richmind road, mortlake, l/b of richmond upon thames t/n sgl 90564.
Fully Satisfied
13 December 1994Delivered on: 28 December 1994
Satisfied on: 18 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 oxford street, l/b of city of westminster t/no. LN241402.
Fully Satisfied
26 March 1986Delivered on: 9 April 1986
Satisfied on: 2 October 1990
Persons entitled: Guardian Royal Exchange Assurance PLC.

Classification: Trust deed
Secured details: Securing £9,000,000 10 5/16% first mortgage debenture stock 2011 of asda property holdings PLC & all other moneys secured by the said trust deed.
Particulars: All that freehold property known as 26-28 collier row, romford.
Fully Satisfied
26 November 1982Delivered on: 26 November 1982
Satisfied on: 2 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 notting hill gate kensington & chelsea lonon W11 title no. Ln 90034.
Fully Satisfied
30 November 1989Delivered on: 14 December 1989
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from cottesloe property investments limited to the chargee on any account whatsoever.
Particulars: F/H property k/a nos. 19 and 21 clarence street, cheltenham gloucester title no:- gr 747 (see schedule attached to 395 for full details) together with all buildings & erections & fixtures, fittings & fixed plant & machinery (see 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 October 2007Delivered on: 31 October 2007
Persons entitled: Royal Echange Trust Company Limited (The Trustees)

Classification: Deed of assurance
Secured details: £30,000,000 and all other monies due or to become due.
Particulars: The payment of the principal and interest on the original stock and all other moneys together with all buildings and erections, properties means land and buildings at the somerfield store on high street swadlincote derbyshire t/no DY128021 and land and buildings at the somerfield store, 9 derby road, kilwardby street, ashby de la zouch t/no LT163242. See the mortgage charge document for full details.
Outstanding
5 April 2007Delivered on: 17 April 2007
Persons entitled: Capita Irg Trustees Limited

Classification: Deed of assurance
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage with the payment to the trustees of the principal and interest on the original stock and all other moneys to be secured by these presents the property being somerfield stores, the whim, fore street, newquay t/no cl 33565. see the mortgage charge document for full details.
Outstanding
5 April 2007Delivered on: 17 April 2007
Persons entitled: Capita Irg Trustees Limited

Classification: Deed of assurance
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage with the payment to the trustees of the principal and interest on the original stock and all other moneys to be secured by these presents the property being somerfield stores, parkgate street, holbrook lane, coventry t/nos WM341290 and wm 33687. see the mortgage charge document for full details.
Outstanding
5 April 2007Delivered on: 17 April 2007
Persons entitled: Royal Exchange Trust Company Limited

Classification: Deed of assurance
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage with the payment to the trustees of the principal and interest on the original stock and all other moneys to be secured by these presents the property being somerfield stores, oswald road, oswestry t/no SL39141. See the mortgage charge document for full details.
Outstanding
5 April 2007Delivered on: 17 April 2007
Persons entitled: Royal Exchange Trust Company Limited

Classification: Deed of assurance
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage with the payment to the trustees of the principal and interest on the original stock and all other moneys to be secured by these presents the property being land and buildings at the somerfield store on the west side of london road, boston, lincolnshire t/no LL69727. See the mortgage charge document for full details.
Outstanding
5 April 2007Delivered on: 17 April 2007
Persons entitled: Royal Exchange Trust Company Limited

Classification: Deed of assurance
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage with the payment to the trustees of the principal and interest on the original stock and all other moneys to be secured by these presents the property being land and buildings at the somerfield store at queens park avenue and york road, billericay t/nos EX368785 and EX290121. See the mortgage charge document for full details.
Outstanding
5 April 2007Delivered on: 17 April 2007
Persons entitled: Royal Exchange Trust Company Limited

Classification: Deed of assurance
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage with the payment to the trustees of the principal and interest on the original stock and all other moneys to be secured by these presents the property being somerfield store, pier street, burnham-on-sea t/no ST71671. See the mortgage charge document for full details.
Outstanding
5 April 2007Delivered on: 17 April 2007
Persons entitled: Capita Irg Trustees Limited

Classification: Deed of assurance
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage with the payment to the trustees of the principal and interest on the original stock and all other moneys to be secured by these presents the property being the somerfield store, 280/284, bath road, hounslow t/nos ngl 479850, ngl 560338 and AGL19078. See the mortgage charge document for full details.
Outstanding
5 April 2007Delivered on: 17 April 2007
Persons entitled: Royal Exchange Trust Company Limited

Classification: Deed of assurance
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage with the payment to the trustees of the principal and interest on the original stock and all other moneys to be secured by these presents the property being the somerfield store, 89 st john's way, corringham, stanford-le-hope, essex t/nos EX287 and EX361722. See the mortgage charge document for full details.
Outstanding
31 August 2006Delivered on: 8 September 2006
Persons entitled: Capita Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the issuer, or any substituted company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Sphere industrial estate, st albans t/no HD156100 assigns the rights relating to the property, any lease, tenancies and licences and by way of fixed charge all fixtures and fittings, plant and machinery, furniture and by way of floating charge the rental income. See the mortgage charge document for full details.
Outstanding
31 August 2006Delivered on: 8 September 2006
Persons entitled: Capita Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the issuer, or any substituted company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 22 great marlborough street, london t/no 333388 assigns the rights relating to the property, any lease, tenancies and licences and by way of fixed charge all fixtures and fittings, plant and machinery, furniture and by way of floating charge the rental income. See the mortgage charge document for full details.
Outstanding
31 August 2006Delivered on: 8 September 2006
Persons entitled: Capita Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the issuer, or any substituted company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fleming way, manor road, crawley t/no wsx 178479 assigns the rights relating to the property, any lease, tenancies and licences and by way of fixed charge all fixtures and fittings, plant and machinery, furniture and by way of floating charge the rental income. See the mortgage charge document for full details.
Outstanding
31 August 2006Delivered on: 8 September 2006
Persons entitled: Capita Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the issuer, or any substituted company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Spring valley industrial estate, st albans t/no HD250798 assigns the rights relating to the property, any lease, tenancies and licences and by way of fixed charge all fixtures and fittings, plant and machinery, furniture and by way of floating charge the rental income. See the mortgage charge document for full details.
Outstanding
31 August 2006Delivered on: 8 September 2006
Persons entitled: Capita Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the issuer, or any substituted company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 15-16 newman street, london t/no NGL737697 assigns the rights relating to the property, any lease, tenancies and licences and by way of fixed charge all fixtures and fittings, plant and machinery, furniture and by way of floating charge the rental income. See the mortgage charge document for full details.
Outstanding
31 August 2006Delivered on: 8 September 2006
Persons entitled: Capita Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the issuer, or any substituted company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 21-25 james street, london t/no NGL702222 assigns the rights relating to the property, any lease, tenancies and licences and by way of fixed charge all fixtures and fittings, plant and machinery, furniture and by way of floating charge the rental income. See the mortgage charge document for full details.
Outstanding
31 August 2006Delivered on: 8 September 2006
Persons entitled: Capita Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the issuer, or any substituted company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Harbourgate business park, southampton road, portsmouth t/no PM12825 assigns the rights relating to the property, any lease, tenancies and licences and by way of fixed charge all fixtures and fittings, plant and machinery, furniture and by way of floating charge the rental income. See the mortgage charge document for full details.
Outstanding
31 August 2006Delivered on: 8 September 2006
Persons entitled: Capita Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the issuer, or any substituted company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 9, millenium retail park, millenium business park, mansfield t/no 356856 assigns the rights relating to the property, any lease, tenancies and licences and by way of fixed charge all fixtures and fittings, plant and machinery, furniture and by way of floating charge the rental income. See the mortgage charge document for full details.
Outstanding
12 October 2005Delivered on: 13 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of hindpool road barrow in furness t/n CU121609 CU56228 CU113082. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 October 2005Delivered on: 13 October 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a cwmbran retail park gwent t/n WA446428 WA394384. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 February 2005Delivered on: 17 February 2005
Persons entitled: Capita Irg Trustees Limited

Classification: Deed of assurance and release
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 268 and 270 high street and 1 and 3 lewis road and land on the west side of lewis road, sutton surrey t/n SGL233234 together with all buildings and erections and fixtures and fixed plant and machinery all improvements and additions the benefit of all existing leases underlease tenancies agreements and conditions.
Outstanding
23 November 2004Delivered on: 24 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the retail & warehouse company limited to the chargee on any account whatsoever.
Particulars: Cornerhouse retail park barrow-in-furness,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 January 2004Delivered on: 2 February 2004
Persons entitled: Royal Exchange Trust Company Limited

Classification: Deed of assurance
Secured details: £30,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 21-25 james street and 6 barrett street, london, together with all buildings and erections and fixtures (including tenants' and trade fixtures) and fixed plant and machinery for the time being thereon;. See the mortgage charge document for full details.
Outstanding
4 February 2002Delivered on: 11 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal charge over beneficial interest
Secured details: All monies due or to become due from sweetvale limited or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a land to the north of john newton way kingston upon hull (phase 111 kingswood retail park) t/n HS293720 together with all buildings and erections and fixtures and fittings and fixed plant and machinery with the benefit of leases, underleases, tenancies etc. gross rents, licence fees and other monies, rights under any contracts or agreements or claims, the proceeds of sale and insurances. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
6 February 2002Delivered on: 6 February 2002
Persons entitled: Royal Exchange Trust Company Limited

Classification: Deed of assurance supplemental to a trutst deed dated 20TH november 1995 issued by the company
Secured details: In favour of the chargee the principal of and interest on the original stock (as defined in the above deed of assurance) which amounts to £30,000,000 9.125 per cent first mortgage debenture stock 2020 of asda property holdings PLC and all other monies intended to be secured by the said deed of assurance.
Particulars: Shand house 14 to 20 shand street bermondsey london SE1 together with all buildings and erections and fixtures (including tenants' and trade fixtures) and fixed plant and machinery for the time being thereon,. See the mortgage charge document for full details.
Outstanding
23 November 2000Delivered on: 24 November 2000
Persons entitled: Royal Exchange Trust Company Limited

Classification: Deed of release and substitution between asda property holdings PLC (the "parent") the company and royal exchange trust company limited (the "trustee")
Secured details: The principal of and interest on the £50,000,000 6.125 per cent first mortgage debenture stock 2014 of the parent and all other monies intended to be secured by the deed and by the trust deed dated 12TH may 2000 to which the deed is supplemental.
Particulars: The freehold property known as 21-22 warwick street london W1 title number LN10710 all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
14 November 2000Delivered on: 21 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between sweetvale limited, the mary street estate limited, harris ventures limited and national westminster bank PLC the said sweetvale limited charging as trustee for the mary street estate limited and harris ventures limited
Secured details: All monies due or to become due from sweetvale limited to the chargee on any account whatsoever.
Particulars: Freehold property known as 45 uxbridge road hayes london borough of hillingdon; t/no ngl 498448. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 November 2000Delivered on: 21 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between sweetvale limited,the mary street estate limited,harris ventures limited and national westminster bank PLC the said sweetvale limited charging as trustee for the mary street estate limited and harris ventures limited
Secured details: All monies due or to become due from sweetvale limited to the chargee on any account whatsoever.
Particulars: Freehold property known as cornerhouse retail park, barrow-in-furness,cumbria; t/no cu 65266. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 March 2000Delivered on: 6 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Present and future interest of the mortgagor in,and in the proceeds of sale of,the f/h property k/a units a-d pentrebach retail park,merthyr tydfil,south wales.t/nos.wa 564081 wa 881726.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 November 1999Delivered on: 3 December 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on north east side of hindpool road barrow in furness t/no CU121609 CU56228 & CU113082. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 July 1999Delivered on: 21 July 1999
Persons entitled: Royal Exchange Trust Company Limited

Classification: Deed of assurance and release supplemental to the trust deed
Secured details: The principal of and interest on the original stock (as defined in the deed of assurance) which amounts to £30 million 9.125% first mortgage debenture stock 2020 of asda property holdings PLC and all other monies intended to be secured by the said deed of assurance.
Particulars: 19/20 corn market,derby,9 dean streetmlondon W1 and land on the eastern side of riversend road,hemel hempstead together with all buildings and erections and fixtures,including tenants and trade fixtures and fixed plant and machinery.. See the mortgage charge document for full details.
Outstanding
14 August 1998Delivered on: 20 August 1998
Persons entitled: Midland Bank PLC

Classification: Charge over beneficial interest
Secured details: All monies due or to become due from sweetvale limited or the company to the chargee on any account whatsoever.
Particulars: First fixed charge over l/h land lying to the south of wootton bassett road mannington swindon t/n-WT161118. L/h land at mannington swindon t/n-WT161119. F/h land and buildings lying to the north of john newton way kingston upon hull t/n-HS269213. (See 395 for other property charged).. See the mortgage charge document for full details.
Outstanding
9 August 1996Delivered on: 17 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The present and future interest of the mortgagor in and in the proceeds of sale of the leasehold property known as units 1 & 2 ambley road gillingham business park gillingham kent t/n k 740687 and by way of fixed charge all present and future book and other debts, assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
20 November 1995Delivered on: 23 November 1995
Persons entitled: Royal Exchange Trust Company Limited

Classification: Trust deed
Secured details: The nominal amount of the £30,000,000.00 first mortgage debenture stock 2020 of asda property holdings PLC and all other monies due or to become due to the chargee under the terms of and as defined in the trust deed.
Particulars: By way of first legal mortgage all and singular the freehold,feuhold,leasehold,heritable or other immovable property situate in the united kingdom. 27 bath road,cheltenham,gloucester title number GR143531. Land and buildings on the south west side of cavendish road,stevenage,hertfordshire title number HD305860. Land on the north west side of cline road,the cline road industrial estate,haringey,london N11 title numbers MX343127,MX93653 and MX79267. 21 cornmarket,derby,derbyshire title number DY2225. The chequers,crockhamwell road,woodley,wokingham,berkshire title number BK28763 and all those other properties listed on the schedule attached to the form M395. Together with all buildings,erections and fixtures etc. floating charge over the undertaking and all property,rights and assets including uncalled capital. See the mortgage charge document for full details.
Outstanding
2 June 1995Delivered on: 9 June 1995
Persons entitled: Lloyds Bank PLC

Classification: Charge on share of a freehold/leasehold property
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a cwmbran retail park in the county and district of gwent, torfaen t/nos. WA446428 and WA394384 and the company's interest therein and in the proceeds of sale thereof and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2023Appointment of Mr Keith Mcclure as a director on 22 December 2023 (2 pages)
22 December 2023Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page)
3 October 2023Full accounts made up to 31 March 2023 (24 pages)
29 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
3 July 2023Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page)
13 January 2023Termination of appointment of Bryan John Lewis as a director on 31 December 2022 (1 page)
11 October 2022Full accounts made up to 31 March 2022 (25 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Charles John Middleton as a director on 31 March 2022 (1 page)
28 March 2022Appointment of Mr Paul Case as a director on 17 March 2022 (2 pages)
25 March 2022Appointment of Mr Nick Taunt as a director on 18 March 2022 (2 pages)
24 December 2021Full accounts made up to 31 March 2021 (24 pages)
27 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
17 March 2021Full accounts made up to 31 March 2020 (23 pages)
28 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
17 April 2020Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 7 April 2020 (2 pages)
17 April 2020Cessation of Bl Retail Warehousing Holding Company Limited as a person with significant control on 10 March 2020 (1 page)
17 April 2020Cessation of Bld Property Holdings Limited as a person with significant control on 7 April 2020 (1 page)
11 March 2020Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 10 March 2020 (2 pages)
11 March 2020Cessation of Bld Property Holdings Limited as a person with significant control on 10 March 2020 (1 page)
12 October 2019Full accounts made up to 31 March 2019 (22 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages)
2 April 2019Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page)
30 November 2018Full accounts made up to 31 March 2018 (21 pages)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
30 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
12 December 2017Full accounts made up to 31 March 2017 (20 pages)
12 December 2017Full accounts made up to 31 March 2017 (20 pages)
1 September 2017Notification of Bld Property Holdings Limited as a person with significant control on 1 September 2017 (1 page)
1 September 2017Notification of Bld Property Holdings Limited as a person with significant control on 6 April 2016 (1 page)
1 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
1 September 2017Notification of Bld Property Holdings Limited as a person with significant control on 6 April 2016 (1 page)
1 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
13 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
5 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 March 2016 (20 pages)
22 September 2016Full accounts made up to 31 March 2016 (20 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
14 March 2016Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
1 March 2016Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
2 February 2016Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page)
18 January 2016Satisfaction of charge 157 in full (2 pages)
18 January 2016Satisfaction of charge 157 in full (2 pages)
10 December 2015Full accounts made up to 31 March 2015 (23 pages)
10 December 2015Full accounts made up to 31 March 2015 (23 pages)
27 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 75,009,000.9
(9 pages)
27 October 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 75,009,000.9
(9 pages)
14 July 2015Auditor's resignation (2 pages)
14 July 2015Auditor's resignation (2 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
4 November 2014Full accounts made up to 31 March 2014 (17 pages)
4 November 2014Full accounts made up to 31 March 2014 (17 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
3 October 2014Satisfaction of charge 132 in full (4 pages)
3 October 2014Satisfaction of charge 132 in full (4 pages)
9 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 75,009,000.9
(10 pages)
9 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 75,009,000.9
(10 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
10 December 2013Full accounts made up to 31 March 2013 (17 pages)
5 December 2013All of the property or undertaking has been released from charge 168 (5 pages)
5 December 2013Part of the property or undertaking has been released from charge 108 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 171 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 166 (5 pages)
5 December 2013Part of the property or undertaking has been released from charge 108 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 166 (5 pages)
5 December 2013Part of the property or undertaking has been released from charge 108 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 171 (5 pages)
5 December 2013Part of the property or undertaking has been released from charge 108 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 171 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 167 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 167 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 168 (5 pages)
5 December 2013All of the property or undertaking has been released from charge 171 (5 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
3 December 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
25 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 75,009,000.9
(10 pages)
20 August 2013Director's details changed for Lucinda Margaret Bell on 20 August 2013 (2 pages)
20 August 2013Secretary's details changed for Ndiana Ekpo on 20 August 2013 (1 page)
20 August 2013Director's details changed for Mrs Sarah Morrell Barzycki on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 75,009,000.9
(10 pages)
20 August 2013Director's details changed for Mrs Sarah Morrell Barzycki on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Nigel Mark Webb on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Christopher Michael John Forshaw on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Christopher Michael John Forshaw on 20 August 2013 (2 pages)
20 August 2013Secretary's details changed for Ndiana Ekpo on 20 August 2013 (1 page)
20 August 2013Termination of appointment of Stephen Smith as a director (1 page)
20 August 2013Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
20 August 2013Director's details changed for Lucinda Margaret Bell on 20 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Nigel Mark Webb on 20 August 2013 (2 pages)
20 August 2013Termination of appointment of Stephen Smith as a director (1 page)
21 June 2013All of the property or undertaking has been released from charge 163 (5 pages)
21 June 2013All of the property or undertaking has been released from charge 163 (5 pages)
21 June 2013All of the property or undertaking has been released from charge 165 (5 pages)
21 June 2013All of the property or undertaking has been released from charge 165 (5 pages)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
11 June 2013Termination of appointment of Stephen Smith as a director (1 page)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
31 October 2012Appointment of Benjamin Toby Grose as a director (2 pages)
26 October 2012Full accounts made up to 31 March 2012 (17 pages)
26 October 2012Full accounts made up to 31 March 2012 (17 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
10 October 2012Appointment of Stephen Paul Smith as a director (2 pages)
4 September 2012Appointment of Stephen Paul Smith as a director (2 pages)
4 September 2012Appointment of Stephen Paul Smith as a director (2 pages)
3 September 2012Termination of appointment of Andrew Jones as a director (1 page)
3 September 2012Termination of appointment of Andrew Jones as a director (1 page)
3 September 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
3 September 2012Appointment of Simon Geoffrey Carter as a director (2 pages)
23 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (22 pages)
23 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (22 pages)
2 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
2 August 2012Appointment of Jean-Marc Vandevivere as a director (2 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
19 December 2011Full accounts made up to 31 March 2011 (17 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
13 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
30 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (9 pages)
1 July 2011Termination of appointment of Graham Roberts as a director (1 page)
1 July 2011Termination of appointment of Graham Roberts as a director (1 page)
3 October 2010Full accounts made up to 31 March 2010 (17 pages)
3 October 2010Full accounts made up to 31 March 2010 (17 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (11 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (11 pages)
2 September 2010Termination of appointment of Peter Clarke as a director (1 page)
2 September 2010Termination of appointment of Peter Clarke as a director (1 page)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages)
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 75,009,000.90
(4 pages)
15 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 75,009,000.90
(4 pages)
15 July 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 75,009,000.90
(4 pages)
14 September 2009Return made up to 15/08/09; full list of members (6 pages)
14 September 2009Return made up to 15/08/09; full list of members (6 pages)
3 September 2009Full accounts made up to 31 March 2009 (19 pages)
3 September 2009Full accounts made up to 31 March 2009 (19 pages)
29 May 2009Secretary appointed ndiana ekpo (1 page)
29 May 2009Secretary appointed ndiana ekpo (1 page)
21 May 2009Appointment terminated secretary rebecca scudamore (1 page)
21 May 2009Appointment terminated secretary rebecca scudamore (1 page)
28 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 133 (2 pages)
28 March 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 133 (2 pages)
28 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (2 pages)
28 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (2 pages)
2 December 2008Appointment terminated director stephen hester (1 page)
2 December 2008Appointment terminated director stephen hester (1 page)
19 September 2008Full accounts made up to 31 March 2008 (19 pages)
19 September 2008Full accounts made up to 31 March 2008 (19 pages)
12 September 2008Return made up to 15/08/08; full list of members (6 pages)
12 September 2008Return made up to 15/08/08; full list of members (6 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
22 December 2007Director's particulars changed (1 page)
22 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
27 November 2007Full accounts made up to 31 March 2007 (19 pages)
27 November 2007Full accounts made up to 31 March 2007 (19 pages)
31 October 2007Particulars of mortgage/charge (7 pages)
31 October 2007Particulars of mortgage/charge (7 pages)
4 October 2007Return made up to 15/08/07; full list of members (4 pages)
4 October 2007Location of register of members (1 page)
4 October 2007Return made up to 15/08/07; full list of members (4 pages)
4 October 2007Location of register of members (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
17 April 2007Particulars of mortgage/charge (7 pages)
4 April 2007Declaration of mortgage charge released/ceased (1 page)
4 April 2007Declaration of mortgage charge released/ceased (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (1 page)
6 December 2006Auditor's resignation (1 page)
6 December 2006Auditor's resignation (1 page)
14 November 2006New director appointed (5 pages)
14 November 2006New director appointed (5 pages)
14 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
14 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
9 November 2006Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
3 November 2006Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page)
3 November 2006Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 September 2006Declaration of assistance for shares acquisition (7 pages)
18 September 2006Declaration of assistance for shares acquisition (7 pages)
18 September 2006Declaration of assistance for shares acquisition (7 pages)
18 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 September 2006Declaration of assistance for shares acquisition (7 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
7 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
23 August 2006Return made up to 15/08/06; full list of members (3 pages)
23 August 2006Return made up to 15/08/06; full list of members (3 pages)
19 August 2006Declaration of mortgage charge released/ceased (1 page)
19 August 2006Declaration of mortgage charge released/ceased (1 page)
8 August 2006Full accounts made up to 31 December 2005 (19 pages)
8 August 2006Full accounts made up to 31 December 2005 (19 pages)
12 July 2006New director appointed (18 pages)
12 July 2006New director appointed (18 pages)
12 July 2006New director appointed (8 pages)
12 July 2006New director appointed (8 pages)
12 July 2006New director appointed (16 pages)
12 July 2006New director appointed (16 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Declaration of mortgage charge released/ceased (2 pages)
9 November 2005Declaration of mortgage charge released/ceased (2 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
13 October 2005Particulars of mortgage/charge (5 pages)
19 August 2005Full accounts made up to 31 December 2004 (20 pages)
19 August 2005Full accounts made up to 31 December 2004 (20 pages)
18 August 2005Return made up to 15/08/05; full list of members (3 pages)
18 August 2005Return made up to 15/08/05; full list of members (3 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
2 March 2005Declaration of mortgage charge released/ceased (1 page)
2 March 2005Declaration of mortgage charge released/ceased (1 page)
2 March 2005Declaration of mortgage charge released/ceased (1 page)
2 March 2005Declaration of mortgage charge released/ceased (1 page)
18 February 2005Declaration of mortgage charge released/ceased (2 pages)
18 February 2005Declaration of mortgage charge released/ceased (2 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
2 November 2004Declaration of mortgage charge released/ceased (2 pages)
2 November 2004Declaration of mortgage charge released/ceased (2 pages)
2 November 2004Declaration of mortgage charge released/ceased (2 pages)
2 November 2004Declaration of mortgage charge released/ceased (2 pages)
2 November 2004Declaration of mortgage charge released/ceased (2 pages)
2 November 2004Declaration of mortgage charge released/ceased (2 pages)
25 August 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
(8 pages)
25 August 2004Return made up to 15/08/04; full list of members
  • 363(287) ‐ Registered office changed on 25/08/04
(8 pages)
7 July 2004Full accounts made up to 31 December 2003 (20 pages)
7 July 2004Full accounts made up to 31 December 2003 (20 pages)
26 March 2004Declaration of mortgage charge released/ceased (1 page)
26 March 2004Declaration of mortgage charge released/ceased (1 page)
2 February 2004Particulars of mortgage/charge (3 pages)
2 February 2004Particulars of mortgage/charge (3 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
27 October 2003New director appointed (3 pages)
27 October 2003New director appointed (3 pages)
12 September 2003Full accounts made up to 31 December 2002 (19 pages)
12 September 2003Full accounts made up to 31 December 2002 (19 pages)
26 August 2003Return made up to 15/08/03; full list of members (8 pages)
26 August 2003Return made up to 15/08/03; full list of members (8 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
16 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Declaration of mortgage charge released/ceased (1 page)
5 July 2003Declaration of mortgage charge released/ceased (1 page)
5 July 2003Declaration of mortgage charge released/ceased (1 page)
5 July 2003Declaration of mortgage charge released/ceased (1 page)
5 July 2003Declaration of mortgage charge released/ceased (1 page)
5 July 2003Declaration of mortgage charge released/ceased (1 page)
20 January 2003Auditor's resignation (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Auditor's resignation (1 page)
20 January 2003Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (19 pages)
1 November 2002Full accounts made up to 31 December 2001 (19 pages)
27 August 2002Return made up to 15/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/08/02
(8 pages)
27 August 2002Return made up to 15/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/08/02
(8 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2002Declaration of mortgage charge released/ceased (2 pages)
15 May 2002Declaration of mortgage charge released/ceased (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (5 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (5 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2002Declaration of assistance for shares acquisition (10 pages)
6 March 2002Declaration of assistance for shares acquisition (10 pages)
27 February 2002Memorandum and Articles of Association (4 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 February 2002Memorandum and Articles of Association (4 pages)
23 February 2002Particulars of mortgage/charge (7 pages)
23 February 2002Particulars of mortgage/charge (7 pages)
19 February 2002Particulars of mortgage/charge (7 pages)
19 February 2002Particulars of mortgage/charge (5 pages)
19 February 2002Particulars of mortgage/charge (5 pages)
19 February 2002Particulars of mortgage/charge (7 pages)
11 February 2002Particulars of mortgage/charge (8 pages)
11 February 2002Particulars of mortgage/charge (8 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
10 December 2001New director appointed (3 pages)
10 December 2001New director appointed (3 pages)
28 November 2001New director appointed (3 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 November 2001New director appointed (3 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 October 2001New director appointed (3 pages)
1 October 2001New director appointed (3 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
10 September 2001Return made up to 15/08/01; full list of members (8 pages)
10 September 2001Return made up to 15/08/01; full list of members (8 pages)
22 June 2001Full accounts made up to 31 December 2000 (15 pages)
22 June 2001Full accounts made up to 31 December 2000 (15 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
21 November 2000Particulars of mortgage/charge (3 pages)
2 September 2000Particulars of mortgage/charge (5 pages)
2 September 2000Particulars of mortgage/charge (5 pages)
24 August 2000Return made up to 15/08/00; full list of members (8 pages)
24 August 2000Return made up to 15/08/00; full list of members (8 pages)
17 August 2000Auditors statement (1 page)
17 August 2000Auditors statement (1 page)
31 July 2000Auditor's resignation (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000New director appointed (2 pages)
31 July 2000Auditor's resignation (1 page)
23 June 2000Full accounts made up to 31 December 1999 (18 pages)
23 June 2000Full accounts made up to 31 December 1999 (18 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
10 May 2000Particulars of mortgage/charge (3 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
6 April 2000Particulars of mortgage/charge (5 pages)
5 April 2000Declaration of mortgage charge released/ceased (2 pages)
5 April 2000Declaration of mortgage charge released/ceased (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1999New director appointed (3 pages)
29 December 1999New director appointed (3 pages)
3 December 1999Particulars of mortgage/charge (5 pages)
3 December 1999Particulars of mortgage/charge (5 pages)
17 September 1999Full accounts made up to 31 December 1998 (16 pages)
17 September 1999Full accounts made up to 31 December 1998 (16 pages)
27 August 1999Return made up to 15/08/99; full list of members (10 pages)
27 August 1999Return made up to 15/08/99; full list of members (10 pages)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
10 August 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 July 1999Declaration of satisfaction of mortgage/charge (1 page)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (11 pages)
21 May 1999Particulars of mortgage/charge (11 pages)
14 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 March 1999Particulars of mortgage/charge (7 pages)
29 March 1999Particulars of mortgage/charge (7 pages)
5 January 1999Particulars of mortgage/charge (4 pages)
5 January 1999Particulars of mortgage/charge (4 pages)
12 October 1998Full accounts made up to 31 December 1997 (16 pages)
12 October 1998Full accounts made up to 31 December 1997 (16 pages)
20 August 1998Particulars of mortgage/charge (7 pages)
20 August 1998Return made up to 15/08/98; no change of members (7 pages)
20 August 1998Particulars of mortgage/charge (7 pages)
20 August 1998Return made up to 15/08/98; no change of members (7 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
7 May 1998Particulars of mortgage/charge (4 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
26 March 1998New secretary appointed (1 page)
26 March 1998New secretary appointed (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
26 March 1998Secretary resigned;director resigned (1 page)
13 March 1998New director appointed (3 pages)
13 March 1998New director appointed (3 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
2 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 December 1997Particulars of mortgage/charge (4 pages)
9 December 1997Particulars of mortgage/charge (4 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
27 August 1997Return made up to 15/08/97; no change of members (7 pages)
27 August 1997Return made up to 15/08/97; no change of members (7 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
13 June 1997Full accounts made up to 31 December 1996 (15 pages)
13 June 1997Full accounts made up to 31 December 1996 (15 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
1 May 1997Particulars of mortgage/charge (4 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
25 February 1997Particulars of mortgage/charge (7 pages)
25 February 1997Particulars of mortgage/charge (7 pages)
4 September 1996Return made up to 15/08/96; full list of members (10 pages)
4 September 1996Return made up to 15/08/96; full list of members (10 pages)
17 August 1996Particulars of mortgage/charge (4 pages)
17 August 1996Particulars of mortgage/charge (4 pages)
15 July 1996Particulars of mortgage/charge (11 pages)
15 July 1996Particulars of mortgage/charge (11 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
24 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (7 pages)
4 June 1996Particulars of mortgage/charge (7 pages)
22 May 1996Full accounts made up to 31 December 1995 (16 pages)
22 May 1996Full accounts made up to 31 December 1995 (16 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1996Memorandum and Articles of Association (3 pages)
4 April 1996Memorandum and Articles of Association (3 pages)
4 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1996Particulars of mortgage/charge (3 pages)
9 February 1996Particulars of mortgage/charge (3 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
23 November 1995Particulars of mortgage/charge (12 pages)
23 November 1995Particulars of mortgage/charge (12 pages)
18 September 1995Return made up to 15/08/95; no change of members (16 pages)
18 September 1995Return made up to 15/08/95; no change of members (16 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
22 August 1995Particulars of mortgage/charge (4 pages)
9 June 1995Particulars of mortgage/charge (12 pages)
9 June 1995Particulars of mortgage/charge (12 pages)
19 May 1995Full accounts made up to 31 December 1994 (15 pages)
19 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (358 pages)
3 April 1990Memorandum and Articles of Association (3 pages)
3 April 1990Memorandum and Articles of Association (3 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)