Company NameMetropolitan Properties Company Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number00043381
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 1991(89 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameHalford Ernest Severn
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(89 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 May 2001)
RoleChartered Secretary
Correspondence Address4 Ormond Drive
Hampton
Middlesex
TW12 2TN
Director NameMr Dennis George Weaver
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 1992)
RoleChartered Accountant
Correspondence Address26 Longland Drive
London
N20 8HJ
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed05 July 1991(89 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Director NameLeslie Michael Hyman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(93 years, 1 month after company formation)
Appointment Duration1 month (resigned 24 January 1995)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Pollicott Close
St Albans
Hertfordshire
AL4 9YL
Director NameChristopher Charles Morse
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(93 years, 1 month after company formation)
Appointment Duration1 month (resigned 24 January 1995)
RoleSecretary
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(99 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Contact

Websitehighdorn.co.uk
Telephone020 78361555
Telephone regionLondon

Location

Registered AddressFreshwater House
158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.1m at £1Freshwater Family Holdings LTD
85.35%
Ordinary Stock Unit
44.6k at £1Benzion Schalom Eliezer Freshwater & Raphael Elozer Freshwater
3.61%
Ordinary Stock Unit
133.7k at £1Mayfair Charities LTD
10.84%
Ordinary Stock Unit
2.2k at £1Benzion Schalom Eliezer Freshwater
0.18%
Ordinary Stock Unit
250 at £1Benzion Schalom Eliezer Freshwater & Freshwater Family Holdings LTD
0.02%
Ordinary Stock Unit

Financials

Year2014
Turnover£27,834,000
Gross Profit£10,079,000
Net Worth£362,399,000
Cash£8,137,000
Current Liabilities£44,725,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

2 January 1968Delivered 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 2023Delivered 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 2023Delivered 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 2020Delivered 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 1968Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2010Delivered 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 2010Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1989Delivered 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 1980Delivered 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 1976Delivered 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 1965Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1970Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1968Delivered 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 1967Delivered 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 1998Delivered 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 1991Delivered 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 1967Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1986Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1982Delivered 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 1966Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1979Delivered 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 1977Delivered 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 1976Delivered 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 1973Delivered 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 1972Delivered 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 1972Delivered 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 1970Delivered 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 1965Delivered 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 1970Delivered 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 1970Delivered 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 1968Delivered 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 1965Delivered 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

Filing History

21 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
23 May 2023Satisfaction of charge 3 in full (1 page)
23 May 2023Satisfaction of charge 51 in full (1 page)
24 April 2023Registration of charge 000433810072, created on 20 April 2023 (18 pages)
16 January 2023Registration of charge 000433810071, created on 10 January 2023 (38 pages)
7 January 2023Group of companies' accounts made up to 31 December 2021 (36 pages)
23 September 2022Satisfaction of charge 000433810068 in full (1 page)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
2 October 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
27 May 2021Satisfaction of charge 000433810066 in full (1 page)
12 January 2021Group of companies' accounts made up to 31 December 2019 (36 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
30 July 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
20 March 2020Registration of charge 000433810070, created on 4 March 2020 (18 pages)
4 October 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
4 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (35 pages)
5 July 2017Notification of Freshwater Family Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Freshwater Family Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,233,050
(6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,233,050
(6 pages)
16 December 2015Registration of charge 000433810069, created on 14 December 2015 (17 pages)
16 December 2015Registration of charge 000433810069, created on 14 December 2015 (17 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
13 October 2015Group of companies' accounts made up to 31 December 2014 (37 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,233,050
(6 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,233,050
(6 pages)
20 August 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
20 August 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,233,050
(6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,233,050
(6 pages)
5 March 2014Registration of charge 000433810068 (87 pages)
5 March 2014Registration of charge 000433810068 (87 pages)
21 February 2014Registration of charge 000433810067 (30 pages)
21 February 2014Registration of charge 000433810067 (30 pages)
1 November 2013Satisfaction of charge 23 in full (4 pages)
1 November 2013Satisfaction of charge 6 in full (4 pages)
1 November 2013Satisfaction of charge 33 in full (4 pages)
1 November 2013Satisfaction of charge 33 in full (4 pages)
1 November 2013Satisfaction of charge 32 in full (4 pages)
1 November 2013Satisfaction of charge 49 in full (4 pages)
1 November 2013Satisfaction of charge 15 in full (5 pages)
1 November 2013Satisfaction of charge 52 in full (4 pages)
1 November 2013Satisfaction of charge 8 in full (4 pages)
1 November 2013Satisfaction of charge 48 in full (4 pages)
1 November 2013Satisfaction of charge 23 in full (4 pages)
1 November 2013Satisfaction of charge 15 in full (5 pages)
1 November 2013Satisfaction of charge 30 in full (4 pages)
1 November 2013Satisfaction of charge 49 in full (4 pages)
1 November 2013Satisfaction of charge 30 in full (4 pages)
1 November 2013Satisfaction of charge 52 in full (4 pages)
1 November 2013Satisfaction of charge 6 in full (4 pages)
1 November 2013Satisfaction of charge 28 in full (4 pages)
1 November 2013Satisfaction of charge 8 in full (4 pages)
1 November 2013Satisfaction of charge 48 in full (4 pages)
1 November 2013Satisfaction of charge 28 in full (4 pages)
1 November 2013Satisfaction of charge 32 in full (4 pages)
29 October 2013Registration of charge 000433810065 (39 pages)
29 October 2013Registration of charge 000433810066 (33 pages)
29 October 2013Registration of charge 000433810066 (33 pages)
29 October 2013Registration of charge 000433810065 (39 pages)
26 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
26 July 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
20 August 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
20 August 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
11 August 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
11 August 2010Group of companies' accounts made up to 31 December 2009 (31 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 64 (5 pages)
26 April 2010Particulars of a mortgage or charge / charge no: 64 (5 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 63 (7 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 63 (7 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
17 July 2009Return made up to 20/06/09; full list of members (5 pages)
17 July 2009Return made up to 20/06/09; full list of members (5 pages)
8 August 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
8 August 2008Group of companies' accounts made up to 31 December 2007 (30 pages)
3 July 2008Return made up to 20/06/08; full list of members (5 pages)
3 July 2008Return made up to 20/06/08; full list of members (5 pages)
23 July 2007Return made up to 20/06/07; full list of members (5 pages)
23 July 2007Return made up to 20/06/07; full list of members (5 pages)
16 July 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
16 July 2007Group of companies' accounts made up to 31 December 2006 (30 pages)
26 July 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
26 July 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
13 July 2006Return made up to 20/06/06; full list of members (8 pages)
13 July 2006Return made up to 20/06/06; full list of members (8 pages)
24 July 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
24 July 2005Group of companies' accounts made up to 31 December 2004 (29 pages)
1 July 2005Return made up to 20/06/05; full list of members (8 pages)
1 July 2005Return made up to 20/06/05; full list of members (8 pages)
16 August 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
16 August 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
25 June 2004Return made up to 20/06/04; full list of members (8 pages)
25 June 2004Return made up to 20/06/04; full list of members (8 pages)
26 June 2003Return made up to 20/06/03; full list of members (8 pages)
26 June 2003Return made up to 20/06/03; full list of members (8 pages)
21 June 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
21 June 2003Group of companies' accounts made up to 31 December 2002 (29 pages)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
16 September 2002Registered office changed on 16/09/02 from: 13-17 new burlington place london W1X 2JP (1 page)
17 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
17 July 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
25 June 2002Return made up to 20/06/02; full list of members (8 pages)
25 June 2002Return made up to 20/06/02; full list of members (8 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
13 August 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
13 August 2001Group of companies' accounts made up to 31 December 2000 (29 pages)
29 June 2001Return made up to 20/06/01; full list of members (8 pages)
29 June 2001Return made up to 20/06/01; full list of members (8 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
18 September 2000Declaration of satisfaction of mortgage/charge (1 page)
15 August 2000Return made up to 20/06/00; full list of members (8 pages)
15 August 2000Return made up to 20/06/00; full list of members (8 pages)
31 May 2000Full group accounts made up to 31 December 1999 (28 pages)
31 May 2000Full group accounts made up to 31 December 1999 (28 pages)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
29 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999Full group accounts made up to 31 December 1998 (28 pages)
14 October 1999Full group accounts made up to 31 December 1998 (28 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
27 September 1999Particulars of mortgage/charge (3 pages)
15 July 1999Return made up to 20/06/99; no change of members (23 pages)
15 July 1999Return made up to 20/06/99; no change of members (23 pages)
7 January 1999Particulars of mortgage/charge (9 pages)
7 January 1999Particulars of mortgage/charge (4 pages)
7 January 1999Particulars of mortgage/charge (4 pages)
7 January 1999Particulars of mortgage/charge (9 pages)
7 January 1999Particulars of mortgage/charge (4 pages)
7 January 1999Particulars of mortgage/charge (4 pages)
26 June 1998Return made up to 20/06/98; full list of members (25 pages)
26 June 1998Return made up to 20/06/98; full list of members (25 pages)
21 June 1998Full group accounts made up to 31 December 1997 (28 pages)
21 June 1998Full group accounts made up to 31 December 1997 (28 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 January 1998Particulars of mortgage/charge (6 pages)
9 January 1998Particulars of mortgage/charge (6 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 September 1997Full group accounts made up to 31 December 1996 (30 pages)
1 September 1997Full group accounts made up to 31 December 1996 (30 pages)
21 August 1997Particulars of mortgage/charge (5 pages)
21 August 1997Particulars of mortgage/charge (5 pages)
21 August 1997Particulars of mortgage/charge (5 pages)
21 August 1997Particulars of mortgage/charge (5 pages)
15 July 1997Return made up to 20/06/97; no change of members (21 pages)
15 July 1997Return made up to 20/06/97; no change of members (21 pages)
12 July 1996Return made up to 20/06/96; no change of members (19 pages)
12 July 1996Return made up to 20/06/96; no change of members (19 pages)
8 July 1996Full group accounts made up to 31 December 1995 (31 pages)
8 July 1996Full group accounts made up to 31 December 1995 (31 pages)
26 October 1995Full group accounts made up to 31 December 1994 (33 pages)
26 October 1995Full group accounts made up to 31 December 1994 (33 pages)
14 July 1995Return made up to 20/06/95; full list of members (26 pages)
14 July 1995Return made up to 20/06/95; full list of members (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (445 pages)
1 January 1995A selection of documents registered before 1 January 1995 (194 pages)
4 October 1993Particulars of mortgage/charge (3 pages)
4 October 1993Particulars of mortgage/charge (3 pages)
21 August 1993Full group accounts made up to 31 December 1992 (32 pages)
21 August 1993Full group accounts made up to 31 December 1992 (32 pages)
2 July 1992Full group accounts made up to 31 December 1991 (48 pages)
2 July 1992Full group accounts made up to 31 December 1991 (48 pages)
10 October 1991Full group accounts made up to 31 December 1990 (24 pages)
10 October 1991Full group accounts made up to 31 December 1990 (24 pages)
16 August 1991Particulars of mortgage/charge (4 pages)
16 August 1991Particulars of mortgage/charge (4 pages)
7 June 1991Ad 29/12/89--------- £ si 193050@1 (2 pages)
7 June 1991Ad 29/12/89--------- £ si 193050@1 (2 pages)
22 May 1991Nc inc already adjusted 22/12/89 (1 page)
22 May 1991Nc inc already adjusted 22/12/89 (1 page)
22 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1991Ad 29/12/89--------- £ si 193050@1 (2 pages)
22 May 1991Ad 29/12/89--------- £ si 193050@1 (2 pages)
22 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 August 1990Full group accounts made up to 31 December 1989 (32 pages)
10 August 1990Full group accounts made up to 31 December 1989 (32 pages)
5 September 1989Full group accounts made up to 31 December 1988 (27 pages)
5 September 1989Full group accounts made up to 31 December 1988 (27 pages)
27 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 March 1989Particulars of mortgage/charge (3 pages)
23 March 1989Particulars of mortgage/charge (3 pages)
25 November 1988Full group accounts made up to 31 December 1987 (28 pages)
25 November 1988Full group accounts made up to 31 December 1987 (28 pages)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1987Accounts made up to 31 December 1986 (27 pages)
18 November 1987Accounts made up to 31 December 1986 (27 pages)
11 September 1986Group of companies' accounts made up to 31 December 1985 (29 pages)
11 September 1986Group of companies' accounts made up to 31 December 1985 (29 pages)
30 October 1985Accounts made up to 31 December 1984 (32 pages)
30 October 1985Accounts made up to 31 December 1984 (32 pages)
27 March 1984Accounts made up to 31 December 1982 (31 pages)
27 March 1984Accounts made up to 31 December 1982 (31 pages)
15 June 1983Accounts made up to 31 December 1981 (24 pages)
15 June 1983Accounts made up to 31 December 1981 (24 pages)
18 May 1982Accounts made up to 31 December 1980 (26 pages)
18 May 1982Accounts made up to 31 December 1980 (26 pages)
13 January 1981Accounts made up to 31 December 1979 (25 pages)
13 January 1981Accounts made up to 31 December 1979 (25 pages)
9 January 1980Accounts made up to 31 December 1980 (21 pages)
9 January 1980Accounts made up to 31 December 1980 (21 pages)
3 March 1972New secretary appointed (15 pages)
3 March 1972New secretary appointed (15 pages)
6 April 1966Memorandum of association (5 pages)
6 April 1966Memorandum of association (5 pages)
18 February 1957Articles of association (35 pages)
18 February 1957Articles of association (35 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)