45 Seymour Street
London
W1H 7LX
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Head Of Developments |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bryan Lewis |
---|---|
Date of Birth | January 1967 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Paul Stuart Macey |
---|---|
Date of Birth | November 1978 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Jonathan Charles McNuff |
---|---|
Date of Birth | August 1986 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Corporate Tax Executive |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(115 years after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Emanuel Wolfe Davidson |
---|---|
Date of Birth | February 1931 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 30 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechworth Close London NW3 7UT |
Director Name | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardnor House Flask Walk London NW3 1HT |
Director Name | Mr Patrick Ranger |
---|---|
Date of Birth | December 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 13 September 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Park Hill Ealing London W5 2JR |
Director Name | Mr Antony David Roscoe |
---|---|
Date of Birth | October 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 March 1997) |
Role | Chartered Surveyor |
Correspondence Address | 54 Fowlers Walk London W5 1BG |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 March 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Secretary Name | Mr Paul Laurence Huberman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Director Name | Mark William Pollard |
---|---|
Date of Birth | March 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(95 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | 26 Lawrence Gardens Mill Hill London NW7 4JT |
Director Name | Mr David Purcell Stewart |
---|---|
Date of Birth | September 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(96 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 August 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Best Beech Wadhurst East Sussex TN5 6JH |
Secretary Name | Mrs Swee Ming Chia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 August 2006) |
Role | Certified Accountant |
Country of Residence | Britain |
Correspondence Address | 10 Mount Ephraim Road Streatham London SW16 1NG |
Director Name | James Andrew Scott |
---|---|
Date of Birth | August 1965 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(98 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 September 2001) |
Role | Chartered Surveyor |
Correspondence Address | 13 Fairfield Lane Farnham Royal Buckinghamshire SL2 3BX |
Director Name | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(99 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 August 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gardnor House Flask Walk London NW3 1HT |
Director Name | Mr Gerard Philip Cohen |
---|---|
Date of Birth | July 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(100 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 39 Norrice Lea London N2 0RD |
Director Name | Mr Daniel Peltz |
---|---|
Date of Birth | March 1961 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(100 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cavendish Avenue St Johns Wood London NW8 9JD |
Director Name | Jonathan Winston Rose |
---|---|
Date of Birth | May 1973 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(101 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2006) |
Role | Chartered Surveyor |
Correspondence Address | 44 Park Hall Road East Finchley London N2 9PX |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Mr Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 30 August 2006(104 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(107 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Telephone | 020 72241030 |
---|---|
Telephone region | London |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,287,602 |
Gross Profit | £9,638,927 |
Net Worth | £436,669,247 |
Cash | £27,964 |
Current Liabilities | £15,787,064 |
Latest Accounts | 31 March 2019 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2020 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2021 (6 months from now) |
29 October 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
31 August 2006 | Delivered 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 2005 | Delivered 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 |
14 July 2003 | Delivered 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 |
28 August 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
---|---|
17 April 2020 | Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 7 April 2020 (2 pages) |
17 April 2020 | Cessation of Bl Retail Warehousing Holding Company Limited as a person with significant control on 10 March 2020 (1 page) |
17 April 2020 | Cessation of Bld Property Holdings Limited as a person with significant control on 7 April 2020 (1 page) |
11 March 2020 | Cessation of Bld Property Holdings Limited as a person with significant control on 10 March 2020 (1 page) |
11 March 2020 | Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 10 March 2020 (2 pages) |
12 October 2019 | Full accounts made up to 31 March 2019 (22 pages) |
29 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
2 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
30 November 2018 | Full accounts made up to 31 March 2018 (21 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
30 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
12 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
1 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
1 September 2017 | Notification of Bld Property Holdings Limited as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Notification of Bld Property Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
1 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
1 September 2017 | Notification of Bld Property Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
22 September 2016 | Full accounts made up to 31 March 2016 (20 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
14 March 2016 | Appointment of Mr Charles John Middleton as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Paul Stuart Macey as a director on 22 February 2016 (2 pages) |
1 March 2016 | Appointment of Jonathan Charles Mcnuff as a director on 22 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
18 January 2016 | Satisfaction of charge 157 in full (2 pages) |
18 January 2016 | Satisfaction of charge 157 in full (2 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
27 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
14 July 2015 | Auditor's resignation (2 pages) |
14 July 2015 | Auditor's resignation (2 pages) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
9 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
4 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Bryan Lewis as a director on 2 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
3 October 2014 | Satisfaction of charge 132 in full (4 pages) |
3 October 2014 | Satisfaction of charge 132 in full (4 pages) |
9 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
10 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
10 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 December 2013 | Part of the property or undertaking has been released from charge 108 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 171 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 167 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 168 (5 pages) |
5 December 2013 | Part of the property or undertaking has been released from charge 108 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 171 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 166 (5 pages) |
5 December 2013 | Part of the property or undertaking has been released from charge 108 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 171 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 168 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 167 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 166 (5 pages) |
5 December 2013 | Part of the property or undertaking has been released from charge 108 (5 pages) |
5 December 2013 | All of the property or undertaking has been released from charge 171 (5 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
20 August 2013 | Secretary's details changed for Ndiana Ekpo on 20 August 2013 (1 page) |
20 August 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Nigel Mark Webb on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
20 August 2013 | Director's details changed for Lucinda Margaret Bell on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 20 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
20 August 2013 | Director's details changed for Mrs Sarah Morrell Barzycki on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Nigel Mark Webb on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Lucinda Margaret Bell on 20 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
20 August 2013 | Director's details changed for Mr Christopher Michael John Forshaw on 20 August 2013 (2 pages) |
20 August 2013 | Secretary's details changed for Ndiana Ekpo on 20 August 2013 (1 page) |
21 June 2013 | All of the property or undertaking has been released from charge 163 (5 pages) |
21 June 2013 | All of the property or undertaking has been released from charge 165 (5 pages) |
21 June 2013 | All of the property or undertaking has been released from charge 163 (5 pages) |
21 June 2013 | All of the property or undertaking has been released from charge 165 (5 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
31 October 2012 | Appointment of Benjamin Toby Grose as a director (2 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
10 October 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
4 September 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
4 September 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
3 September 2012 | Termination of appointment of Andrew Jones as a director (1 page) |
3 September 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
3 September 2012 | Termination of appointment of Andrew Jones as a director (1 page) |
3 September 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
23 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (22 pages) |
23 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (22 pages) |
2 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
2 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (9 pages) |
30 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
1 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
3 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (11 pages) |
13 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (11 pages) |
2 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
2 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 July 2010 | Resolutions
|
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 July 2010 | Resolutions
|
14 September 2009 | Return made up to 15/08/09; full list of members (6 pages) |
14 September 2009 | Return made up to 15/08/09; full list of members (6 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
3 September 2009 | Full accounts made up to 31 March 2009 (19 pages) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
29 May 2009 | Secretary appointed ndiana ekpo (1 page) |
21 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
21 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
28 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (2 pages) |
28 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 133 (2 pages) |
28 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (2 pages) |
28 March 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 133 (2 pages) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
2 December 2008 | Appointment terminated director stephen hester (1 page) |
19 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (19 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (6 pages) |
12 September 2008 | Return made up to 15/08/08; full list of members (6 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
22 December 2007 | Director's particulars changed (1 page) |
22 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
27 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
31 October 2007 | Particulars of mortgage/charge (7 pages) |
31 October 2007 | Particulars of mortgage/charge (7 pages) |
4 October 2007 | Return made up to 15/08/07; full list of members (4 pages) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Return made up to 15/08/07; full list of members (4 pages) |
4 October 2007 | Location of register of members (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
17 April 2007 | Particulars of mortgage/charge (7 pages) |
4 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2007 | Declaration of mortgage charge released/ceased (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
2 March 2007 | Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (1 page) |
6 December 2006 | Auditor's resignation (1 page) |
6 December 2006 | Auditor's resignation (1 page) |
14 November 2006 | New director appointed (5 pages) |
14 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
14 November 2006 | New director appointed (5 pages) |
14 November 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
9 November 2006 | Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 10 cornwall terrace regent's park london NW1 4QP (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 58 queen anne street london W1G 8HW (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New secretary appointed (2 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
18 September 2006 | Resolutions
|
18 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
18 September 2006 | Resolutions
|
18 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
18 September 2006 | Declaration of assistance for shares acquisition (7 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 15/08/06; full list of members (3 pages) |
19 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
19 August 2006 | Declaration of mortgage charge released/ceased (1 page) |
8 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
12 July 2006 | New director appointed (16 pages) |
12 July 2006 | New director appointed (8 pages) |
12 July 2006 | New director appointed (18 pages) |
12 July 2006 | New director appointed (16 pages) |
12 July 2006 | New director appointed (8 pages) |
12 July 2006 | New director appointed (18 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
9 November 2005 | Declaration of mortgage charge released/ceased (2 pages) |
13 October 2005 | Particulars of mortgage/charge (5 pages) |
13 October 2005 | Particulars of mortgage/charge (5 pages) |
13 October 2005 | Particulars of mortgage/charge (5 pages) |
13 October 2005 | Particulars of mortgage/charge (5 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
18 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 15/08/05; full list of members (3 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
2 March 2005 | Declaration of mortgage charge released/ceased (1 page) |
2 March 2005 | Declaration of mortgage charge released/ceased (1 page) |
2 March 2005 | Declaration of mortgage charge released/ceased (1 page) |
2 March 2005 | Declaration of mortgage charge released/ceased (1 page) |
18 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
18 February 2005 | Declaration of mortgage charge released/ceased (2 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
24 November 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
2 November 2004 | Declaration of mortgage charge released/ceased (2 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members
|
25 August 2004 | Return made up to 15/08/04; full list of members
|
7 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (20 pages) |
26 March 2004 | Declaration of mortgage charge released/ceased (1 page) |
26 March 2004 | Declaration of mortgage charge released/ceased (1 page) |
2 February 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
27 October 2003 | New director appointed (3 pages) |
27 October 2003 | New director appointed (3 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
12 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
26 August 2003 | Return made up to 15/08/03; full list of members (8 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
5 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
5 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
5 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
5 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
5 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
5 July 2003 | Declaration of mortgage charge released/ceased (1 page) |
20 January 2003 | Auditor's resignation (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Auditor's resignation (1 page) |
20 January 2003 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
27 August 2002 | Return made up to 15/08/02; full list of members
|
27 August 2002 | Return made up to 15/08/02; full list of members
|
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
15 May 2002 | Declaration of mortgage charge released/ceased (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (5 pages) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of assistance for shares acquisition (10 pages) |
6 March 2002 | Declaration of assistance for shares acquisition (10 pages) |
27 February 2002 | Memorandum and Articles of Association (4 pages) |
27 February 2002 | Resolutions
|
27 February 2002 | Memorandum and Articles of Association (4 pages) |
27 February 2002 | Resolutions
|
23 February 2002 | Particulars of mortgage/charge (7 pages) |
23 February 2002 | Particulars of mortgage/charge (7 pages) |
19 February 2002 | Particulars of mortgage/charge (5 pages) |
19 February 2002 | Particulars of mortgage/charge (7 pages) |
19 February 2002 | Particulars of mortgage/charge (5 pages) |
19 February 2002 | Particulars of mortgage/charge (7 pages) |
11 February 2002 | Particulars of mortgage/charge (8 pages) |
11 February 2002 | Particulars of mortgage/charge (8 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
6 February 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | New director appointed (3 pages) |
10 December 2001 | New director appointed (3 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | New director appointed (3 pages) |
1 October 2001 | New director appointed (3 pages) |
1 October 2001 | New director appointed (3 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
10 September 2001 | Return made up to 15/08/01; full list of members (8 pages) |
10 September 2001 | Return made up to 15/08/01; full list of members (8 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
22 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
24 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
21 November 2000 | Particulars of mortgage/charge (3 pages) |
2 September 2000 | Particulars of mortgage/charge (5 pages) |
2 September 2000 | Particulars of mortgage/charge (5 pages) |
24 August 2000 | Return made up to 15/08/00; full list of members (8 pages) |
24 August 2000 | Return made up to 15/08/00; full list of members (8 pages) |
17 August 2000 | Auditors statement (1 page) |
17 August 2000 | Auditors statement (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Auditor's resignation (1 page) |
31 July 2000 | New director appointed (2 pages) |
31 July 2000 | Auditor's resignation (1 page) |
23 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (18 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
6 April 2000 | Particulars of mortgage/charge (5 pages) |
5 April 2000 | Declaration of mortgage charge released/ceased (2 pages) |
5 April 2000 | Declaration of mortgage charge released/ceased (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1999 | New director appointed (3 pages) |
29 December 1999 | New director appointed (3 pages) |
3 December 1999 | Particulars of mortgage/charge (5 pages) |
3 December 1999 | Particulars of mortgage/charge (5 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
27 August 1999 | Return made up to 15/08/99; full list of members (10 pages) |
27 August 1999 | Return made up to 15/08/99; full list of members (10 pages) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (11 pages) |
21 May 1999 | Particulars of mortgage/charge (11 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
29 March 1999 | Particulars of mortgage/charge (7 pages) |
29 March 1999 | Particulars of mortgage/charge (7 pages) |
5 January 1999 | Particulars of mortgage/charge (4 pages) |
5 January 1999 | Particulars of mortgage/charge (4 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
12 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
20 August 1998 | Particulars of mortgage/charge (7 pages) |
20 August 1998 | Return made up to 15/08/98; no change of members (7 pages) |
20 August 1998 | Particulars of mortgage/charge (7 pages) |
20 August 1998 | Return made up to 15/08/98; no change of members (7 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
7 May 1998 | Particulars of mortgage/charge (4 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | New secretary appointed (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
26 March 1998 | New secretary appointed (1 page) |
26 March 1998 | Secretary resigned;director resigned (1 page) |
13 March 1998 | New director appointed (3 pages) |
13 March 1998 | New director appointed (3 pages) |
2 March 1998 | Resolutions
|
2 March 1998 | Resolutions
|
9 December 1997 | Particulars of mortgage/charge (4 pages) |
9 December 1997 | Particulars of mortgage/charge (4 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Return made up to 15/08/97; no change of members (7 pages) |
27 August 1997 | Return made up to 15/08/97; no change of members (7 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
1 May 1997 | Particulars of mortgage/charge (4 pages) |
1 May 1997 | Particulars of mortgage/charge (4 pages) |
15 April 1997 | Director resigned (1 page) |
15 April 1997 | Director resigned (1 page) |
25 February 1997 | Particulars of mortgage/charge (7 pages) |
25 February 1997 | Particulars of mortgage/charge (7 pages) |
4 September 1996 | Return made up to 15/08/96; full list of members (10 pages) |
4 September 1996 | Return made up to 15/08/96; full list of members (10 pages) |
17 August 1996 | Particulars of mortgage/charge (4 pages) |
17 August 1996 | Particulars of mortgage/charge (4 pages) |
15 July 1996 | Particulars of mortgage/charge (11 pages) |
15 July 1996 | Particulars of mortgage/charge (11 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (7 pages) |
4 June 1996 | Particulars of mortgage/charge (7 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 April 1996 | Memorandum and Articles of Association (3 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Memorandum and Articles of Association (3 pages) |
4 April 1996 | Resolutions
|
9 February 1996 | Particulars of mortgage/charge (3 pages) |
9 February 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Director resigned (2 pages) |
16 January 1996 | Director resigned (2 pages) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | Particulars of mortgage/charge (12 pages) |
23 November 1995 | Particulars of mortgage/charge (12 pages) |
18 September 1995 | Return made up to 15/08/95; no change of members (16 pages) |
18 September 1995 | Return made up to 15/08/95; no change of members (16 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
9 June 1995 | Particulars of mortgage/charge (12 pages) |
9 June 1995 | Particulars of mortgage/charge (12 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
3 April 1990 | Memorandum and Articles of Association (3 pages) |
3 April 1990 | Memorandum and Articles of Association (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |