London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Halford Ernest Severn |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 May 2001) |
Role | Chartered Secretary |
Correspondence Address | 4 Ormond Drive Hampton Middlesex TW12 2TN |
Director Name | Mr Dennis George Weaver |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 26 Longland Drive London N20 8HJ |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Director Name | Leslie Michael Hyman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 24 January 1995) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 4 Pollicott Close St Albans Hertfordshire AL4 9YL |
Director Name | Christopher Charles Morse |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 24 January 1995) |
Role | Secretary |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Website | highdorn.co.uk |
---|---|
Telephone | 020 78361555 |
Telephone region | London |
Registered Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.1m at £1 | Freshwater Family Holdings LTD 85.35% Ordinary Stock Unit |
---|---|
44.6k at £1 | Benzion Schalom Eliezer Freshwater & Raphael Elozer Freshwater 3.61% Ordinary Stock Unit |
133.7k at £1 | Mayfair Charities LTD 10.84% Ordinary Stock Unit |
2.2k at £1 | Benzion Schalom Eliezer Freshwater 0.18% Ordinary Stock Unit |
250 at £1 | Benzion Schalom Eliezer Freshwater & Freshwater Family Holdings LTD 0.02% Ordinary Stock Unit |
Year | 2014 |
---|---|
Turnover | £27,834,000 |
Gross Profit | £10,079,000 |
Net Worth | £362,399,000 |
Cash | £8,137,000 |
Current Liabilities | £44,725,000 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (6 months, 3 weeks from now) |
2 January 1968 | Delivered on: 22 January 1968 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 but not exceeding £250,000. Particulars: Hyde park mansions, chapel street, westminster, london W1. Outstanding |
---|---|
20 April 2023 | Delivered on: 24 April 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Leasehold land being flats 1, 5, 11, 20, 28, 29 and 30 stafford mansions, stafford place, london SW1E 6NL registered with title numbers NGL911839, NGL911838, NGL911842, NGL911841, NGL911840, NGL911836 and NGL911837. Outstanding |
10 January 2023 | Delivered on: 16 January 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Units 2,3,4 & 5 elm village industrial estate, camley street, london registered at hm land registry with title number NGL482463. For more details please refer to the instrument. Outstanding |
4 March 2020 | Delivered on: 20 March 2020 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Flat 77A, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932156. Flat 73, carlisle mansions, carlisle place, london. Swip 1HZ, leasehold title number NGL932155. Flat 75, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932154. Flat. 66B, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932152. Flat 69, carlisle mansions, carlisle place, london. Swip 1HZ, leasehold title number NGL932153. Flat 66A, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932151.. Flat 64A, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932150. Flat 64, carlisle mansions, carlisle place, london. Swip 1HZ, leasehold title number NGL932149. Flat 61A, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932147.. Flat 61C, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932146. Flat 55, carlisle mansions, carlisle place, london. Swip 1HZ, leasehold title number NGL932145. Flat 48, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932143. Flat. 49, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932144. Flat 45, carlisle mansions, carlisle place, london swip. 1HZ, leasehold title number NGL932142. Flat 44, carlisle mansions, carlisle place, london swip 1HZ, leasehold title number NGL932141. Outstanding |
2 January 1968 | Delivered on: 22 January 1968 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 but not exceeding £250,000. Particulars: 1-14 cardinal mansions, carlisle place, westminster, london w stafford mansions, stafford place london w & 1-39 (inc) evelyn mansions & 318-330 (even) vauxhall bridge road, sw. Outstanding |
14 December 2015 | Delivered on: 16 December 2015 Persons entitled: Svenksa Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Elgar lodge hayesford park bromley kent BR2 9BP flats 92,94,95,98,112,117,129,134,167,170,178,179 and registered under title numbers SGL515781 SGL515780 SGL515779 SGL515778 SGL515790 SGL515789 SGL515786 SGL515798 SGL515787 SGL515785 SGL515788 SGL515794. Outstanding |
3 March 2014 | Delivered on: 5 March 2014 Persons entitled: Zurich Assurance LTD Classification: A registered charge Particulars: L/H land being flat 1 stafford mansions stafford place london t/no.NGL911839:. L/h land being flat 5 stafford mansions stafford place london t/no.NGL911838:. L/h land being flat 11 stafford mansions stafford place london t/no.NGL911842:. Please see image for details of further land (including buildings) charged.. Notification of addition to or amendment of charge. Outstanding |
19 February 2014 | Delivered on: 21 February 2014 Persons entitled: Canada Life Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 October 2013 | Delivered on: 29 October 2013 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 October 2013 | Delivered on: 29 October 2013 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: L/H land at 1A 12 14 14A 23 33 36 43 46 48 & storerooms 1A & 14A morpeth mansions morpeth terrace victoria london t/nos NGL903873 NGL903875 NGL903876 NGL903877 NGL903879 NGL903868 NGL903869 NGL903870 NGL903871 NGL903872 NGL903866 NGL903867. L/h land at units 2 3 4 & 5 elm village industrial estate camley street london t/no NGL482463. Notification of addition to or amendment of charge. Outstanding |
15 April 2010 | Delivered on: 26 April 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over the deposit and each and every debt represented by the deposit meaning the sums agreed to be deposited and all other sums from time to time standing to the credit on the depositor's account see image for full details. Outstanding |
24 March 2010 | Delivered on: 3 April 2010 Persons entitled: Canada Life Limited Classification: Third party share mortgage Secured details: All obligations due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As continuing security for the payment of the secured liabilities the chargor with full title guarantee assigned to the lender and all rights and interest in the investments and all dividends. Outstanding |
15 September 1999 | Delivered on: 27 September 1999 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: Property k/a 103 lemare lodge fairacres hayesford bromley london borough of bromley t/no SGL515777. Outstanding |
23 December 1998 | Delivered on: 7 January 1999 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: 179, 170, 167, 134, 129, 117, 112, 98, 95, 94 and 92 elgar lodge fairacres hayesford park bromley with t/no's;-SGL515785, SGL515788, SGL515794, SGL515798 SGL515786, SGL515789, SGL515790, SGL515778, SGL515779, SGL515780 and SGL515781. Outstanding |
23 December 1998 | Delivered on: 7 January 1999 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: Various properties at fairacres hayesford park bromley. See the mortgage charge document for full details. Outstanding |
23 December 1998 | Delivered on: 7 January 1999 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: 137, 110, 104, 105, 155, 194 and 108 lemare lodge fairacres hayesford park bromley with t/no's SGL515797 SGL515791 SGL515776 SGL515793 SGL515795 SGL515782 SGL561569 respectively. Outstanding |
19 December 1997 | Delivered on: 9 January 1998 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 flats 43, 47, 48, 52, 55, 62, 69, 70 and 71 and garages 1-18 inclusive pinner court pinner road harrow.. 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 |
31 July 1997 | Delivered on: 21 August 1997 Persons entitled: Axa Equity & Law Life Assurance Society PLC Classification: Deed of postponement and subordination Secured details: All indebtedness of metropolitan (finwell finance) limited to the chargee which is secured (inter alia) by a debenture dated 31ST july 1997 (the axa debt). Particulars: Metropolitan properties company limited (mpc) covenanted with the lender that it would hold on trust any sums received by it in repayment of the mpc loan or any interest thereon. See the mortgage charge document for full details. Outstanding |
31 July 1997 | Delivered on: 21 August 1997 Persons entitled: Axa Equity & Law Life Assurance Society PLC Classification: Deed of postponement and subordination Secured details: All indebtedness of metropolitan (finwell finance) limited to the chargee which is secured (inter alia) by a debenture dated 31ST july 1997 (the axa debt). Particulars: Metropolitan properties company limited (mpc) covenanted with the lender that it would hold on trust any sums received by it in repayment of the mpc loan or any interest thereon. See the mortgage charge document for full details. Outstanding |
22 September 1993 | Delivered on: 4 October 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: F/H property land and buildings on the north west side of whitefield road k/a langston works, whitefield road, st george, bristol t/no. AV93472 and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 June 1992 | Delivered on: 12 June 1992 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Deed of mortgage and further charge Secured details: £1,000,000 and all other monies due from the company to the chargee under the terms of the principal deeds (as defined). Particulars: 9 cavendish square st. Marylebone city of westminster. Outstanding |
27 March 1991 | Delivered on: 28 March 1991 Persons entitled: Eagle Star Life Assurance Company Limited Classification: Deed of further charge Secured details: £2,500,000 and all other monies due or to become due from the company to the chargee under the terms of this deed. Particulars: 9 cavendish square st marylebone city of westminster. Outstanding |
21 March 1989 | Delivered on: 23 March 1989 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: All the company rights in in respect of property in and claims connected with 826,000 ordinary shares of 50P each in barranquilla investments PLC (please see doc for details). Outstanding |
30 June 1980 | Delivered on: 1 July 1980 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage & further charge Secured details: £4,500,000 and all monies due or to become due from the company to the chargee secured by a deed dated 26.3.65 and deeds supplemental thereto. Particulars: L/H dean bradley house, horseferry rd, westminster title no ngl 24599, f/h 9 cavendish sq westminster title no 362804 and all other properties now comprised in the principal deeds. Outstanding |
9 July 1976 | Delivered on: 23 July 1976 Persons entitled: Eagle Star Insurance Company Limited Classification: Collateral mortgage Secured details: For further securing all monies due or to become due from the company to the chargee secured by a charge dated 26/3/65 and deeds supplemental thereto. Particulars: Block 1, st marys mansions paddington, city of westminster. Outstanding |
7 October 1965 | Delivered on: 11 October 1965 Persons entitled: Lloyds Bank PLC Classification: Memo & deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £125,000. Particulars: Stafford mansions, stafford place SW1. Outstanding |
16 November 1972 | Delivered on: 24 November 1972 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: 1-14 cardinal mansions & 1-39 evelyn mansions, carlisle place 318-330 (even) vauxhall briege road, stafford mansions, stafford place westminster. Outstanding |
16 November 1972 | Delivered on: 24 November 1972 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: 88 great portland street, london W1. Outstanding |
16 November 1972 | Delivered on: 24 November 1972 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: 1-12 oxford & cambridge mansions, marylebone road, london NW1. Outstanding |
16 November 1972 | Delivered on: 24 November 1972 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: Hyde park mansions, chapel street and cabbell street, st. Marylebone, london NW1. Outstanding |
9 December 1970 | Delivered on: 11 December 1970 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage collateral to another charge dated 9TH dec 70 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £50,000. Particulars: 9 cavendish square, 51-61 wigmore street, 88 great portland street w. Outstanding |
9 December 1970 | Delivered on: 11 December 1970 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 not exceeding £50,000. Particulars: Hyde park mansions, chapel street, marylebone rd, westminster. Outstanding |
9 December 1970 | Delivered on: 11 December 1970 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage collateral to another charge dated 9 dec 70 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £50,000. Particulars: 1-12 oxford & cambridge mansions marylebone road, westminster. Outstanding |
9 December 1970 | Delivered on: 11 December 1970 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage collateral to another charge dated 9 dec 70. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £50,000. Particulars: 1-14 cardinal mansions, carlisle place, stafford mansions, stafford place, 1-39 (inc) evelyn mansions & 318-330 (even) vauxhall bridge road, sw. Outstanding |
2 January 1968 | Delivered on: 24 February 1970 Persons entitled: Lloyds Bank PLC Classification: Legal charge pursuant to a resolution dated 19/2/70 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £250,000. Particulars: 1-14 cardinal mansions, carlisle place, stafford mansions, stafford place both in westminster, london w 1-39 (inc) evelyn mansions & 318-330 (even) vauxhall bridge road, sw. Outstanding |
2 January 1968 | Delivered on: 24 February 1970 Persons entitled: Lloyds Bank PLC Classification: Legal charge pursuant to a resolution dated 19/2/70 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £250,000. Particulars: Hyde park mansions, chapel street, westminster, london w. Outstanding |
2 January 1968 | Delivered on: 24 February 1970 Persons entitled: Lloyds Bank PLC Classification: Legal charge pursuant to a resolution dated 19/2/70 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £250,000. Particulars: 1-12 oxford and cambridge mansions, marylebone road, westminster, london w. Outstanding |
2 January 1968 | Delivered on: 24 February 1970 Persons entitled: Lloyds Bank PLC Classification: Legal charge pursuant to a resolution dated 19/2/70 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £250,000. Particulars: 9, cavendish square, 51-61 wigmore street, 88 great portland street london w. Outstanding |
2 January 1968 | Delivered on: 22 January 1968 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 not exeeding £250,000. Particulars: 9 cavendish street, 56-61 wigmore street, 88 great portland street, westminster, london w. Outstanding |
2 January 1968 | Delivered on: 22 January 1968 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 but not exceeding £250,000. Particulars: 1-12 oxford and cambridge mansions marylebone road, westminster london w. Outstanding |
2 January 1968 | Delivered on: 22 January 1968 Satisfied on: 1 November 2013 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 but not exceeding £250,000. Particulars: 25-38 & 39-52 morpeth mansions westminster, london w. Fully Satisfied |
22 May 1967 | Delivered on: 6 June 1967 Satisfied on: 1 November 2013 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 not exceeding £525,000. Particulars: 1-24 morpeth mansions, morpeth terrace, & 1-35 & 41-85 carlisle mansions, carlisle place, SW1. Fully Satisfied |
26 March 1998 | Delivered on: 9 April 1998 Satisfied on: 18 September 2000 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: 3 and 4 hanover street london borough of city of westminster t/n LN159774. Fully Satisfied |
31 July 1991 | Delivered on: 16 August 1991 Satisfied on: 1 November 2013 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Legal mortgage over all the properties together with all buildings and fixtures thereon goodwill of the business (see doc M41 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 March 1967 | Delivered on: 16 March 1967 Satisfied on: 18 September 2000 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage & further charge Secured details: £225,350. Particulars: Premises comprised in a charge dated 26TH march, 1965. Fully Satisfied |
21 March 1989 | Delivered on: 23 March 1989 Satisfied on: 1 November 2013 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: 1-35 and 41-85 carlisle mansions carlisle place and 1-24 morpeth mansions morpeth terrace in the city of westminster t/n ngl 33148 together with all buildings & fixtures & assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 March 1989 | Delivered on: 23 March 1989 Satisfied on: 1 November 2013 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
9 March 1988 | Delivered on: 24 March 1988 Satisfied on: 18 September 2000 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deeds and this charge. Particulars: Block 2 st. Marys mansions st marys terrace paddington london W2. Fully Satisfied |
7 July 1986 | Delivered on: 8 July 1986 Satisfied on: 10 August 1992 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of mortgage further & charge Secured details: Securing £600,000 and all other moneys due or to become due from the company to the chargee supplemental to a mortgage dated 26TH march 1965 and deeds supplemental thereto. Particulars: Various f/hold and l/hold properties of the company see doc M289 for full details. Fully Satisfied |
13 June 1985 | Delivered on: 14 June 1985 Satisfied on: 10 August 1992 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of mortgage & further charge Secured details: £640,000 & all other moneys due or to become due from the company to the chargee supplemental to the principal deed & deeds supplemental thereto. Particulars: All properties charged under the principal deeds. Fully Satisfied |
13 July 1984 | Delivered on: 16 July 1984 Satisfied on: 10 August 1992 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of mortgage & further charge Secured details: £750,000 & all other moneys due or to become due from the company to the chargee supplemental to the principal deed & deeds supplemental thereto. Particulars: All properties charged under the principal deeds. Fully Satisfied |
29 June 1984 | Delivered on: 7 July 1984 Satisfied on: 10 September 1992 Persons entitled: The Norwich Union Life Insurance Society. Classification: Deed of assurance Secured details: £920,000 8 3/4% first mortgage debenture stock 1986/91 of e alec colman investments lim ited and all other moneys intended to be secured by a trust deed 15-11-1965 and deeds supplemental thereto. Particulars: F/Hold property st george avon known or to be known as longston works whitefield rd st george bristol part of title bl 40116 with buildings erections fixed plant and machinery and landlord fixtures. Fully Satisfied |
30 March 1984 | Delivered on: 5 April 1984 Satisfied on: 3 October 1989 Persons entitled: International Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from metropolitan properties co (cloisters) limited to the chargee on any account whatsoever. Particulars: All monies from time to time held to thecredit of the company by the bank on any current deposit and/or other accounts which the company may now and/or hereafter have with the bank and/or under any deposit receipt together with all interest accruing on such monies. Fully Satisfied |
14 April 1983 | Delivered on: 15 April 1983 Satisfied on: 10 August 1992 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of mortgage & further charge Secured details: £350,000 and all other monies due charge or to become 14/4/83 due from the company and/or all/any of the companies named therein to the chargee, under the terms of the principal deeds. Particulars: All properties charge under the principal deeds. Fully Satisfied |
23 November 1982 | Delivered on: 30 November 1982 Satisfied on: 19 June 1993 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 britten lodge, handel lodge, vaughan lodge, holst lodge, elgar lodge & lemare lodge, fair acres hayesford park, bromley, london borough of bromley tile no sgl 18929. Fully Satisfied |
23 November 1966 | Delivered on: 28 November 1966 Satisfied on: 18 September 2000 Persons entitled: Prudential Assurance Company Limited Classification: Further & legal charge Secured details: £120,000. Particulars: Property comprised in a legal charge dated 12TH february 1965. Fully Satisfied |
9 December 1981 | Delivered on: 18 December 1981 Satisfied on: 3 October 1989 Persons entitled: Marine Mirland Bank Na Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 1-35 and 41-85 carlisle mansions, carlisle place and 1 to 24 morpeth terrace . Fully Satisfied |
9 December 1981 | Delivered on: 18 December 1981 Satisfied on: 3 October 1989 Persons entitled: Marine Mirland Bank Na Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 1-35 & 41-85 carlisle mansions ,carlisle place, and 1 to 24 morpeth terrace. Fully Satisfied |
16 October 1981 | Delivered on: 28 October 1981 Satisfied on: 18 September 2000 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage & further charge Secured details: £500,000 and all other monies due or to become due from the company to the chargee under the terms of a mortgage dated 26.3.1965 and deeds supplemental thereto. Particulars: All properties now charged under the principal deeds or any of them. Fully Satisfied |
13 January 1981 | Delivered on: 19 January 1981 Satisfied on: 29 March 2000 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage Secured details: £170,000. Particulars: L/H 3/4 hanover street westminster title no LN159774 together with fixed plant machinery & other fixtures. Fully Satisfied |
23 May 1979 | Delivered on: 24 May 1979 Satisfied on: 18 September 2000 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £413,000 and all other monies due or to become due from the company to the chargee supplemental to a charge dated 26.3.65 and deeds supplemental thereto. Particulars: Properties charged by the deed dated 26.3.65 and the deeds supplemental thereto. Fully Satisfied |
9 September 1977 | Delivered on: 12 September 1977 Satisfied on: 1 November 2013 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage and further charge Secured details: £86,500 and all other monies secured by a charge dated 20TH jan 1967 and deeds supplemental thereto. Particulars: All properties charged by deeds specified (except such properties as have subsequently been released). Fully Satisfied |
26 August 1976 | Delivered on: 15 September 1976 Satisfied on: 1 November 2013 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage & further charge Secured details: £60,000. Particulars: All properties charged by the company under all or any of the deeds dated 26.3.65, 13.3.67, 20.1.67 4.12.69 & 9/7/76. (except properties released). Fully Satisfied |
21 March 1973 | Delivered on: 22 March 1973 Satisfied on: 1 November 2013 Persons entitled: Eagle Star Insurance Company LTD Classification: Further charge Secured details: £490,000. Particulars: Various properties in london for details please see doc 237. Fully Satisfied |
16 November 1972 | Delivered on: 24 November 1972 Satisfied on: 1 November 2013 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: 25-52 morpeth mansions, morpeth terrace, victoria, london SW1. Fully Satisfied |
16 November 1972 | Delivered on: 24 November 1972 Satisfied on: 18 September 2000 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: 1-142 hatherley court, hatherley grove, paddington, london W2. Fully Satisfied |
9 December 1970 | Delivered on: 11 December 1970 Satisfied on: 1 November 2013 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage collateral to another charge dated 9TH dec 70 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £50,000. Particulars: 25-38 & 39-52 morpeth mansions westminster. Fully Satisfied |
26 March 1965 | Delivered on: 30 March 1965 Satisfied on: 18 September 2000 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £431,400 and all other monies due or to become due from the company to the chargee. Particulars: Prospect works, de beaursin road, hackney, london. 49,51 & 53 drayton gardens kensington. 1,2,6 & 7 & 3,4,5,8 & 9 st mary's mansions,. St mary's terrace, paddington, london. All f/h & l/h properties. Fully Satisfied |
25 June 1970 | Delivered on: 26 June 1970 Satisfied on: 18 September 2000 Persons entitled: Eagle Star Insurance Co LTD Classification: Deed of substition. Secured details: Effecting substitution of security in securing the monies secured buy a mortgage dated 20-1-1967. Particulars: Blocks 6 and 7 st marys mansions, st marys terrace, paddington. Fully Satisfied |
2 March 1970 | Delivered on: 16 March 1970 Satisfied on: 18 September 2000 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 not exceeding £50,000. Particulars: 1/142 hatherley court, hatherley grove, westminster, london. Fully Satisfied |
2 January 1968 | Delivered on: 24 February 1970 Satisfied on: 1 November 2013 Persons entitled: Lloyds Bank PLC Classification: Legal charge pursuant to a resolution dated 19/2/70 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £250,000. Particulars: 25-38 & 39-52 morpeth mansions westminster, london w. Fully Satisfied |
12 February 1965 | Delivered on: 15 February 1965 Satisfied on: 18 September 2000 Persons entitled: The Prudential Assurance Company Limited Classification: Legal charge Secured details: £425,000. Particulars: 9, cavendish square, 51,51A,53,55,57,59 & 61 wigmore street & 88 great portland street, all in st. Marylebone, london. Fully Satisfied |
21 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Satisfaction of charge 3 in full (1 page) |
23 May 2023 | Satisfaction of charge 51 in full (1 page) |
24 April 2023 | Registration of charge 000433810072, created on 20 April 2023 (18 pages) |
16 January 2023 | Registration of charge 000433810071, created on 10 January 2023 (38 pages) |
7 January 2023 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
23 September 2022 | Satisfaction of charge 000433810068 in full (1 page) |
21 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
2 October 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
24 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
27 May 2021 | Satisfaction of charge 000433810066 in full (1 page) |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (36 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
30 July 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
20 March 2020 | Registration of charge 000433810070, created on 4 March 2020 (18 pages) |
4 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
4 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
5 July 2017 | Notification of Freshwater Family Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Freshwater Family Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
16 December 2015 | Registration of charge 000433810069, created on 14 December 2015 (17 pages) |
16 December 2015 | Registration of charge 000433810069, created on 14 December 2015 (17 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (37 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 August 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
20 August 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 March 2014 | Registration of charge 000433810068 (87 pages) |
5 March 2014 | Registration of charge 000433810068 (87 pages) |
21 February 2014 | Registration of charge 000433810067 (30 pages) |
21 February 2014 | Registration of charge 000433810067 (30 pages) |
1 November 2013 | Satisfaction of charge 23 in full (4 pages) |
1 November 2013 | Satisfaction of charge 6 in full (4 pages) |
1 November 2013 | Satisfaction of charge 33 in full (4 pages) |
1 November 2013 | Satisfaction of charge 33 in full (4 pages) |
1 November 2013 | Satisfaction of charge 32 in full (4 pages) |
1 November 2013 | Satisfaction of charge 49 in full (4 pages) |
1 November 2013 | Satisfaction of charge 15 in full (5 pages) |
1 November 2013 | Satisfaction of charge 52 in full (4 pages) |
1 November 2013 | Satisfaction of charge 8 in full (4 pages) |
1 November 2013 | Satisfaction of charge 48 in full (4 pages) |
1 November 2013 | Satisfaction of charge 23 in full (4 pages) |
1 November 2013 | Satisfaction of charge 15 in full (5 pages) |
1 November 2013 | Satisfaction of charge 30 in full (4 pages) |
1 November 2013 | Satisfaction of charge 49 in full (4 pages) |
1 November 2013 | Satisfaction of charge 30 in full (4 pages) |
1 November 2013 | Satisfaction of charge 52 in full (4 pages) |
1 November 2013 | Satisfaction of charge 6 in full (4 pages) |
1 November 2013 | Satisfaction of charge 28 in full (4 pages) |
1 November 2013 | Satisfaction of charge 8 in full (4 pages) |
1 November 2013 | Satisfaction of charge 48 in full (4 pages) |
1 November 2013 | Satisfaction of charge 28 in full (4 pages) |
1 November 2013 | Satisfaction of charge 32 in full (4 pages) |
29 October 2013 | Registration of charge 000433810065 (39 pages) |
29 October 2013 | Registration of charge 000433810066 (33 pages) |
29 October 2013 | Registration of charge 000433810066 (33 pages) |
29 October 2013 | Registration of charge 000433810065 (39 pages) |
26 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
26 July 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
20 August 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
20 August 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
29 September 2011 | Group of companies' accounts made up to 31 December 2010 (31 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
11 August 2010 | Group of companies' accounts made up to 31 December 2009 (31 pages) |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
26 April 2010 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 63 (7 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 63 (7 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
29 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
17 July 2009 | Return made up to 20/06/09; full list of members (5 pages) |
8 August 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
8 August 2008 | Group of companies' accounts made up to 31 December 2007 (30 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
3 July 2008 | Return made up to 20/06/08; full list of members (5 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
23 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
16 July 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
16 July 2007 | Group of companies' accounts made up to 31 December 2006 (30 pages) |
26 July 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
26 July 2006 | Group of companies' accounts made up to 31 December 2005 (29 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
13 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
24 July 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
24 July 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
1 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
16 August 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
16 August 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (8 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
21 June 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
21 June 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
16 September 2002 | Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
25 June 2002 | Return made up to 20/06/02; full list of members (8 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
13 August 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
13 August 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
29 June 2001 | Return made up to 20/06/01; full list of members (8 pages) |
29 June 2001 | Return made up to 20/06/01; full list of members (8 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2000 | Return made up to 20/06/00; full list of members (8 pages) |
15 August 2000 | Return made up to 20/06/00; full list of members (8 pages) |
31 May 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
31 May 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
14 October 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
27 September 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Return made up to 20/06/99; no change of members (23 pages) |
15 July 1999 | Return made up to 20/06/99; no change of members (23 pages) |
7 January 1999 | Particulars of mortgage/charge (9 pages) |
7 January 1999 | Particulars of mortgage/charge (4 pages) |
7 January 1999 | Particulars of mortgage/charge (4 pages) |
7 January 1999 | Particulars of mortgage/charge (9 pages) |
7 January 1999 | Particulars of mortgage/charge (4 pages) |
7 January 1999 | Particulars of mortgage/charge (4 pages) |
26 June 1998 | Return made up to 20/06/98; full list of members (25 pages) |
26 June 1998 | Return made up to 20/06/98; full list of members (25 pages) |
21 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
21 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Particulars of mortgage/charge (6 pages) |
9 January 1998 | Particulars of mortgage/charge (6 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
1 September 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
1 September 1997 | Full group accounts made up to 31 December 1996 (30 pages) |
21 August 1997 | Particulars of mortgage/charge (5 pages) |
21 August 1997 | Particulars of mortgage/charge (5 pages) |
21 August 1997 | Particulars of mortgage/charge (5 pages) |
21 August 1997 | Particulars of mortgage/charge (5 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (21 pages) |
15 July 1997 | Return made up to 20/06/97; no change of members (21 pages) |
12 July 1996 | Return made up to 20/06/96; no change of members (19 pages) |
12 July 1996 | Return made up to 20/06/96; no change of members (19 pages) |
8 July 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
8 July 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
26 October 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
26 October 1995 | Full group accounts made up to 31 December 1994 (33 pages) |
14 July 1995 | Return made up to 20/06/95; full list of members (26 pages) |
14 July 1995 | Return made up to 20/06/95; full list of members (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (445 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (194 pages) |
4 October 1993 | Particulars of mortgage/charge (3 pages) |
4 October 1993 | Particulars of mortgage/charge (3 pages) |
21 August 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
21 August 1993 | Full group accounts made up to 31 December 1992 (32 pages) |
2 July 1992 | Full group accounts made up to 31 December 1991 (48 pages) |
2 July 1992 | Full group accounts made up to 31 December 1991 (48 pages) |
10 October 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
10 October 1991 | Full group accounts made up to 31 December 1990 (24 pages) |
16 August 1991 | Particulars of mortgage/charge (4 pages) |
16 August 1991 | Particulars of mortgage/charge (4 pages) |
7 June 1991 | Ad 29/12/89--------- £ si 193050@1 (2 pages) |
7 June 1991 | Ad 29/12/89--------- £ si 193050@1 (2 pages) |
22 May 1991 | Nc inc already adjusted 22/12/89 (1 page) |
22 May 1991 | Nc inc already adjusted 22/12/89 (1 page) |
22 May 1991 | Resolutions
|
22 May 1991 | Ad 29/12/89--------- £ si 193050@1 (2 pages) |
22 May 1991 | Ad 29/12/89--------- £ si 193050@1 (2 pages) |
22 May 1991 | Resolutions
|
10 August 1990 | Full group accounts made up to 31 December 1989 (32 pages) |
10 August 1990 | Full group accounts made up to 31 December 1989 (32 pages) |
5 September 1989 | Full group accounts made up to 31 December 1988 (27 pages) |
5 September 1989 | Full group accounts made up to 31 December 1988 (27 pages) |
27 June 1989 | Resolutions
|
27 June 1989 | Resolutions
|
23 March 1989 | Particulars of mortgage/charge (3 pages) |
23 March 1989 | Particulars of mortgage/charge (3 pages) |
25 November 1988 | Full group accounts made up to 31 December 1987 (28 pages) |
25 November 1988 | Full group accounts made up to 31 December 1987 (28 pages) |
9 February 1988 | Resolutions
|
9 February 1988 | Resolutions
|
18 November 1987 | Accounts made up to 31 December 1986 (27 pages) |
18 November 1987 | Accounts made up to 31 December 1986 (27 pages) |
11 September 1986 | Group of companies' accounts made up to 31 December 1985 (29 pages) |
11 September 1986 | Group of companies' accounts made up to 31 December 1985 (29 pages) |
30 October 1985 | Accounts made up to 31 December 1984 (32 pages) |
30 October 1985 | Accounts made up to 31 December 1984 (32 pages) |
27 March 1984 | Accounts made up to 31 December 1982 (31 pages) |
27 March 1984 | Accounts made up to 31 December 1982 (31 pages) |
15 June 1983 | Accounts made up to 31 December 1981 (24 pages) |
15 June 1983 | Accounts made up to 31 December 1981 (24 pages) |
18 May 1982 | Accounts made up to 31 December 1980 (26 pages) |
18 May 1982 | Accounts made up to 31 December 1980 (26 pages) |
13 January 1981 | Accounts made up to 31 December 1979 (25 pages) |
13 January 1981 | Accounts made up to 31 December 1979 (25 pages) |
9 January 1980 | Accounts made up to 31 December 1980 (21 pages) |
9 January 1980 | Accounts made up to 31 December 1980 (21 pages) |
3 March 1972 | New secretary appointed (15 pages) |
3 March 1972 | New secretary appointed (15 pages) |
6 April 1966 | Memorandum of association (5 pages) |
6 April 1966 | Memorandum of association (5 pages) |
18 February 1957 | Articles of association (35 pages) |
18 February 1957 | Articles of association (35 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |