45 Seymour Street
London
W1H 7LX
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2006(104 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Bryan Lewis |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Corporate Tax Executive |
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 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Paul Stuart Macey |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Paul Case |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(120 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(115 years after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Emanuel Wolfe Davidson |
---|---|
Date of Birth | February 1931 (Born 92 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 62 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 | Gerald Abraham Davidson |
---|---|
Date of Birth | April 1961 (Born 62 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 Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 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 | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Director Name | Mr Patrick Ranger |
---|---|
Date of Birth | December 1959 (Born 63 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 65 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 |
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 | England |
Correspondence Address | 80 Kingsley Way London N2 0EN |
Director Name | Mark William Pollard |
---|---|
Date of Birth | March 1956 (Born 67 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 82 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 58 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 | Mr Daniel Peltz |
---|---|
Date of Birth | March 1961 (Born 62 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 | Mr Gerard Philip Cohen |
---|---|
Date of Birth | July 1958 (Born 65 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 | Jonathan Winston Rose |
---|---|
Date of Birth | May 1973 (Born 50 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 Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 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 Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 81 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 Christopher Michael John Forshaw |
---|---|
Date of Birth | July 1949 (Born 74 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 59 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 | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 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 |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 62 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 Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 57 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 | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 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 |
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 | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 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 | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 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 | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 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 | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 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 | Mr Bryan John Lewis |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2014(112 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 December 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Charles John Middleton |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2022) |
Role | Corporate Tax Executive |
Country of Residence | United Kingdom |
Correspondence Address | 45 Seymour Street York House 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 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 15 August 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 August 2024 (11 months, 1 week from now) |
1 December 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1986 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1984 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1984 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1983 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1983 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1983 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1982 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 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 |
1 August 1989 | Delivered 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 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 |
5 February 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1989 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1989 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1989 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1987 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1986 | Delivered 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 1982 | Delivered 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 1989 | Delivered 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 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 |
4 February 2002 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
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 | Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 10 March 2020 (2 pages) |
11 March 2020 | Cessation of Bld Property Holdings Limited as a person with significant control on 10 March 2020 (1 page) |
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 | 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) |
1 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
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 Jonathan Charles Mcnuff 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 Paul Stuart Macey 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 | 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 | Appointment of Mr Bryan Lewis as a director on 2 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 | 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 | 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 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 | 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 167 (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 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 | Director's details changed for Lucinda Margaret Bell on 20 August 2013 (2 pages) |
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 Timothy Andrew Roberts on 6 August 2010 (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 | 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 Christopher Michael John Forshaw 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 | Secretary's details changed for Ndiana Ekpo on 20 August 2013 (1 page) |
20 August 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
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 Nigel Mark Webb on 20 August 2013 (2 pages) |
20 August 2013 | Termination of appointment of Stephen Smith as a director (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 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 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 | 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 | 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 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 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 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 | Resolutions
|
15 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
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 that part of the property/undertaking: released/ceased /part /charge no 133 (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 of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (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 | 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 | 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 | Declaration of assistance for shares acquisition (7 pages) |
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 | Resolutions
|
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 | Secretary 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 | 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 (3 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (2 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 (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 (18 pages) |
12 July 2006 | New director appointed (18 pages) |
12 July 2006 | New director appointed (8 pages) |
12 July 2006 | New director appointed (8 pages) |
12 July 2006 | New director appointed (16 pages) |
12 July 2006 | New director appointed (16 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 | Resolutions
|
27 February 2002 | Memorandum and Articles of Association (4 pages) |
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 (7 pages) |
19 February 2002 | Particulars of mortgage/charge (5 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 | New director appointed (3 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | New director appointed (3 pages) |
28 November 2001 | Resolutions
|
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 | Auditor's resignation (1 page) |
31 July 2000 | New director appointed (2 pages) |
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 | New secretary appointed (1 page) |
26 March 1998 | Secretary resigned;director resigned (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 | Resolutions
|
4 April 1996 | Memorandum and Articles of Association (3 pages) |
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) |