London
N3 2JU
Secretary Name | Bernadette Fox |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 November 2007(90 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 5 Dancastle Court Arcadia Avenue London N3 2JU |
Director Name | Mr Robert Stuart Gyles |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(103 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dancastle Court Arcadia Avenue London N3 2JU |
Director Name | Leon Gradel |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ringley Drive Whitefield Manchester M45 7LF |
Director Name | Ralph Temple |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 2 Culverlands Close Stanmore HA7 3AG |
Director Name | Edward George Hagan |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 June 1997) |
Role | Company Director |
Correspondence Address | Holly Cottage Green Walk Bowden Cheshire WA14 2SJ |
Director Name | John Simon Gradel |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Ringley Drive Whitefield Manchester M45 7LF |
Director Name | Jack Gradel |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 18 Old Hall Road Broughton Park Manchester M7 0JH |
Secretary Name | Frank Ridehalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(74 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 38 Scarborough Road St Annes On Sea Lancashire FY8 3ES |
Director Name | David Anthony Ormerod |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(77 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2004) |
Role | Chartered Surveyor |
Correspondence Address | 3 Wheatfield Avenue Harpenden Hertfordshire AL5 2NU |
Director Name | Laurence Anthony Jacobs |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(77 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 29 The Heights Loughton Essex IG10 1RN |
Director Name | Mr Harold Melzack |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(77 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 February 1999) |
Role | Chartered Surveyor |
Correspondence Address | 12 Queensmead St Johns Wood Park London NW8 6RE |
Secretary Name | Laurence Anthony Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 29 The Heights Loughton Essex IG10 1RN |
Secretary Name | Deanna Fullalove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(82 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 7 Barnes Court Station Road New Barnet Hertfordshire EN5 1QY |
Director Name | Mr John Howard Barraclough |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2003(86 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Britannia House High Road London N12 9RY |
Director Name | Mr Robert Stuart Gyles |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(88 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 January 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dancastle Court Arcadia Avenue London N3 2JU |
Secretary Name | Ms Margaret Robinson |
---|---|
Status | Resigned |
Appointed | 01 December 2005(88 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2007) |
Role | Financial Controller |
Correspondence Address | 8 Alpine Walk The Common Stanmore Middlesex HA7 3HU |
Telephone | 020 83437987 |
---|---|
Telephone region | London |
Registered Address | 5 Dancastle Court Arcadia Avenue London N3 2JU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £9,431,000 |
Gross Profit | £8,384,000 |
Net Worth | £46,094,000 |
Cash | £11,716,000 |
Current Liabilities | £13,101,000 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 days from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2024 (3 months, 3 weeks from now) |
30 November 1990 | Delivered on: 4 December 1990 Satisfied on: 31 January 2014 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: 84 & 86 king street manchester title no la 67378 together with all buildings & fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
14 November 1990 | Delivered on: 21 November 1990 Satisfied on: 21 October 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: F/H blackburn house the midway, newcastle under-lyme, staffordshire title no sf 274347 assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 May 1990 | Delivered on: 6 June 1990 Satisfied on: 7 June 2019 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: Any monies now or hereafter standing to the credit of a designated account with lloyds bank PLC and all interest of the company therein and all interest (if any) now due or henceforth to become due in respect thereof. Designated account in the name of sheafbank property trust PLC. Fully Satisfied |
11 December 2012 | Delivered on: 15 December 2012 Satisfied on: 14 January 2014 Persons entitled: Bank Hapoalim B.M. Classification: Assignment and charge 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: By way of security the benefit of all the chargor's right, title and interest in the agreement see image for full details. Fully Satisfied |
30 November 2012 | Delivered on: 8 December 2012 Satisfied on: 15 January 2014 Persons entitled: Bank Hapoalim B.M. Classification: Legal charge 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: The property known as 200/201 high street, lincoln, lincolnshire, t/no: LL99294 and LL97769 see image for full details. Fully Satisfied |
30 November 2012 | Delivered on: 8 December 2012 Satisfied on: 14 January 2014 Persons entitled: Bank Hapoalim B.M. Classification: Charge and set off deed over deposit 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: By way of first fixed charge all of the rights and title to and interest from time to time in the deposit standing to the credit of the charge account see image for full details. Fully Satisfied |
29 March 1990 | Delivered on: 12 April 1990 Satisfied on: 7 June 2019 Persons entitled: Lloyds Bank PLC Classification: Guarantee & charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of sterling pounds 500,000 standing in or to be credited to a designated account of lloyds bank PLC re sheafbank property trust PLC guarantee liability UK asset leasing LTD (see form 395 for full details). Fully Satisfied |
30 July 2007 | Delivered on: 7 August 2007 Satisfied on: 14 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property barclay house 242-254 banbury road summertown t/n ON18883. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
21 March 2007 | Delivered on: 22 March 2007 Satisfied on: 16 October 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29-30 high street windsor t/no BK406820. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
6 December 2006 | Delivered on: 18 December 2006 Satisfied on: 14 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The rent of the property at 32/33 saturday market beverley east riding yorkshire,. See the mortgage charge document for full details. Fully Satisfied |
6 December 2006 | Delivered on: 8 December 2006 Satisfied on: 14 January 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32/33 saturday market beverley east riding yorkshire. Fully Satisfied |
22 September 2006 | Delivered on: 13 October 2006 Satisfied on: 14 January 2014 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on 9 october 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the sujects k/a and forming 30 and 30A george street, edinburgh and 32 george street, edinburgh t/n MID38347. Fully Satisfied |
26 September 2006 | Delivered on: 29 September 2006 Satisfied on: 10 January 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 31-33 gallowtree gate leicester t/no LT1505. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
24 August 2006 | Delivered on: 2 September 2006 Satisfied on: 21 October 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 and 40 high street and 13 martins lane exeter t/NODN52131 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
31 August 1989 | Delivered on: 6 September 1989 Satisfied on: 7 June 2019 Persons entitled: Lloyds Bank PLC Classification: Guarantee and charge on deposit Secured details: All monies due or to become due from the UK asset leasing limited. To the chargee on any account whatsoever. Particulars: The sum of sterling pounds 400,000 standing in or to be credited to a designated account with lloyds bank PLC. Fully Satisfied |
16 February 2006 | Delivered on: 21 February 2006 Satisfied on: 21 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 32-33 saturday market beverley t/n HS110532. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 June 2003 | Delivered on: 25 June 2003 Satisfied on: 14 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45-47 (odd) high st solihull t/no: WM796904. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
22 October 2002 | Delivered on: 29 October 2002 Satisfied on: 14 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 126 to 152 (even) portswood road portswood and other land and buildings lying to the south east of portswood road portswood and lying to the north west of tennyson road portswood. 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. See the mortgage charge document for full details. Fully Satisfied |
22 July 2002 | Delivered on: 25 July 2002 Satisfied on: 3 July 2007 Persons entitled: Bradford & Bingley PLC Classification: Supplemental agreement relating to a deed of assignment over agreements dated 8 february 2002 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights titles benefits and interest of the company under or arising out of or evidenced by the assigned documents including but not limited to all claims for damages or other remedies in respect of any breach thereof: all book and other debts revenues and claims due or owing to the company under or by virtue of the assigned documents. See the mortgage charge document for full details. Fully Satisfied |
17 August 1988 | Delivered on: 19 August 1988 Satisfied on: 3 July 2007 Persons entitled: Lloyds Bank PLC Classification: Revolving fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or hereafter standing to the credit of the account specified in the schedule to the legal charge and all interest of the mortgages therein and all interest (if any) now due and henceforth to become due in respect thereof. Fully Satisfied |
16 May 2002 | Delivered on: 29 May 2002 Satisfied on: 28 November 2016 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37,38 and 38A castle street,shrewsbury; t/no SL75510. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
5 March 2002 | Delivered on: 23 March 2002 Satisfied on: 28 November 2016 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 high street canterbury kent t/n K735445 and all unfixed plant and machinery and other chattels and equipment now or in the future in or about the property and includes parts or parts thereof. Fully Satisfied |
8 February 2002 | Delivered on: 13 February 2002 Satisfied on: 3 July 2007 Persons entitled: Bradford & Bingley PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts revenues and claims. See the mortgage charge document for full details. Fully Satisfied |
24 January 2002 | Delivered on: 5 February 2002 Satisfied on: 14 January 2014 Persons entitled: Bradford & Bingley PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights titles benefits and interests whatsoever under or arising out of the assigned documents ,as defined,and to all claims for damages or other remedies; ll book and other debts,revenues and claims due. See the mortgage charge document for full details. Fully Satisfied |
23 July 2001 | Delivered on: 4 August 2001 Satisfied on: 14 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security dated 29TH june 2001 which was presented for registration in scotland on 23RD july 2001 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 96 st vincent street glasgow t/n GLA133005. Fully Satisfied |
23 July 2001 | Delivered on: 4 August 2001 Satisfied on: 17 April 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security dated 29TH june 2001 which was presented for registration in scotland on 23RD july 2001 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 80 st vincent street glasgow t/n GLA113587. Fully Satisfied |
5 April 2001 | Delivered on: 10 April 2001 Satisfied on: 14 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 27 bridge street, stratford-upon-avon, warwickshire, CV37 6AD, title number WK294379. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
4 April 2001 | Delivered on: 10 April 2001 Satisfied on: 14 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 200 high street, lincoln, LN5 7AL t/n LL99294, the f/h property k/a 201 and 201A high street, lincoln t/n LL97769. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
20 December 2000 | Delivered on: 21 December 2000 Satisfied on: 21 October 2013 Persons entitled: The Co-Operative Bank P.L.C. Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 30 butcher row and 15 ox row salisbury wiltshire with the goodwill of business,the benefit of the licence or certificate as defined in the legal charge and the right to recover and receive any compensation payable thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 August 2000 | Delivered on: 1 September 2000 Satisfied on: 14 January 2014 Persons entitled: The Co-Operative Bank P.L.C. Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 40 london street and 16 castle meadow norwich; the goodwill of business and benefit of licence. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1985 | Delivered on: 7 August 1985 Satisfied on: 7 June 2019 Persons entitled: Lloyds Bank PLC Classification: Letter of set off 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. Particulars: Any sum or sums for the time being standing to the credit of any present & future account of the company with lloyds bank PLC. Fully Satisfied |
23 March 2000 | Delivered on: 16 June 2000 Satisfied on: 2 October 2001 Persons entitled: The Co-Operative Bank PLC Classification: Standard security which was presented for registration in scotland on 1ST june 2000 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ninety six st vincent street glasgow t/no: GLA133005. See the mortgage charge document for full details. Fully Satisfied |
11 February 2000 | Delivered on: 15 February 2000 Satisfied on: 21 June 2008 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 the pavement york t/n NYK43058. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
11 February 2000 | Delivered on: 15 February 2000 Satisfied on: 5 July 2008 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141-142 high street winchester t/n HP421207. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
27 September 1999 | Delivered on: 29 September 1999 Satisfied on: 28 November 2016 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the legal charge. Particulars: 44 london street norwich t/n NK34426. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
1 September 1999 | Delivered on: 15 September 1999 Satisfied on: 11 August 2014 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all monies. See the mortgage charge document for full details. Fully Satisfied |
26 July 1999 | Delivered on: 11 August 1999 Satisfied on: 14 January 2014 Persons entitled: Bank Hapoalim B.M. Classification: Third party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company on any current deposit or other account. Fully Satisfied |
19 February 1999 | Delivered on: 10 March 1999 Satisfied on: 7 June 2019 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment thereof as the depositor may at any time have under the terms upon the deposit in the agreement the account at lloyds bank account number 1323666. see the mortgage charge document for full details. Fully Satisfied |
17 December 1998 | Delivered on: 13 February 1999 Satisfied on: 2 October 2001 Persons entitled: The Co-Operative Bank PLC Classification: Standard security which was presented for registration in scotland on the 1ST february 1999 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 st vincent street glasgow t/no.GLA113587. Fully Satisfied |
16 October 1998 | Delivered on: 22 October 1998 Satisfied on: 21 October 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Metropolitan house hobson street oldham t/no GM35001. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
23 April 1998 | Delivered on: 14 May 1998 Satisfied on: 1 December 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: F/H property k/a metropolitan house hobson street oldham t/n GM35001. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 April 1985 | Delivered on: 18 April 1985 Satisfied on: 18 February 1994 Persons entitled: Security Pacific National Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of albion street and the west side & grange road land & buildings to the north of albion street southwick and 105 albion street southwick title no'S. Wsx 47601 wsx 29537, wsx 44663. Fully Satisfied |
23 March 1998 | Delivered on: 26 March 1998 Satisfied on: 14 January 2014 Persons entitled: Bank Hapoalim B.M. Classification: Third party charge over credit balance Secured details: All monies obligations and liabilities of central & shop holdings limited to the chargee. Particulars: All monies standing to the credit of the company on any current deposit or other account with or at any of the offices of bank hapoalim or with any agent. Fully Satisfied |
6 October 1997 | Delivered on: 9 October 1997 Satisfied on: 15 January 2014 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 242-254 banbury road,summertown,oxford.t/no.on 18883.. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
28 June 1996 | Delivered on: 12 July 1996 Satisfied on: 11 August 2014 Persons entitled: Bank Leumi (U.K.) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from city & provincial trustee limited to the chargee on any account whatsoever. Particulars: First fixed charge all monies from time to time held to the credit of the company by the bank on any current deposit or other account(s) which the company may now or hereafter have with the bank or under any deposit receipt. Fully Satisfied |
13 June 1996 | Delivered on: 14 June 1996 Satisfied on: 7 June 2019 Persons entitled: Lloyds Bank PLC. Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever . Particulars: Property charge being christchurch house 30 waterloo street birmingham t/no:- WM418230. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 February 1996 | Delivered on: 1 March 1996 Satisfied on: 24 March 1999 Persons entitled: The British Linen Bank Limited Classification: Rental assignation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums payable now and in the future in terms of the lease in name of rent relating to 80 st vincent street glasgow. See the mortgage charge document for full details. Fully Satisfied |
5 May 1995 | Delivered on: 13 May 1995 Satisfied on: 24 March 1999 Persons entitled: The British Linen Bank Limited Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 25TH april 1995 or any variation or alteration thereof. Particulars: All and whole that lot or staeding of ground on the north side of saint vincent street, glasgow, county of lanark, bounded on the south by the centre line of saint vincent street, along which it extends 33 feet 11 inches or thereby. See the mortgage charge document for full details. Fully Satisfied |
14 February 1995 | Delivered on: 14 February 1995 Satisfied on: 24 March 1999 Persons entitled: The British Linen Bank Limited Classification: Rental income and rental income account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to (a) the charged account including, without limitation, the balances standing to the credit thereof (b) all rental income and all other monetary debts and claims due or owing to the company and (c) all the company's rights against third parties and insurers in connection with the charged property. See the mortgage charge document for full details. Fully Satisfied |
14 February 1995 | Delivered on: 14 February 1995 Satisfied on: 24 March 1999 Persons entitled: The British Linen Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 1-7 (odd) beastmarket hill and 1-7 (odd) st. James's street, nottingham t/no. NT194552. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 May 1994 | Delivered on: 27 May 1994 Satisfied on: 6 June 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a market square house beastmarket hill nottingham t/n NT194552 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1993 | Delivered on: 20 April 1993 Satisfied on: 7 June 2019 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Such rights to the repayment of the deposit being the account with the bank at its manchester branch in the name of the company and designated lloyds bank re sheafbank property trust PLC and now numbered 0525668. see the mortgage charge document for full details. Fully Satisfied |
31 January 1985 | Delivered on: 31 January 1985 Satisfied on: 7 June 2019 Persons entitled: Lloyds Bank PLC Classification: Letter of set off 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. Particulars: Any sums standing to the credit of any present future account 9 the company. Fully Satisfied |
30 April 2019 | Delivered on: 8 May 2019 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Outstanding |
22 December 2011 | Delivered on: 6 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets by way of first fixed charge. Charged assets means the net rental income and the money from time to time, see image for full details. Outstanding |
22 December 2011 | Delivered on: 6 January 2012 Persons entitled: Bank of Scotland PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged assets by way of first fixed charge. Charged assets means the net rental income and the money from time to time see image for full details. Outstanding |
10 December 2008 | Delivered on: 24 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security 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: Ground and lower ground retail premises k/a units 1-4 forming part of 197-207 ingram street glasgow t/no GLA29423; including all buildings, erections and fixtures and fittings and fixed plant thereon and all improvements and additions thereto, benefit of all leases, underleases, agreements for lease. See image for full details. Outstanding |
10 December 2008 | Delivered on: 19 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A charge over bank account 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: All interest in and to the security account and the account balance account number 00016719 see image for full details. Outstanding |
26 June 2008 | Delivered on: 28 June 2008 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 10 the pavement, york t/no NYK43058 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
30 October 2007 | Delivered on: 31 October 2007 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 19 north street guildford t/no SY347089. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
30 October 2007 | Delivered on: 31 October 2007 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 141/142 high street winchester t/no HP421207. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
6 September 2006 | Delivered on: 9 September 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1/7 (odd) clarence street, cheltenham t/no GR263936. 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 |
21 July 2006 | Delivered on: 28 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns all its right,title and benefit of the company to or in all rents and income from 15 foregate street chester. See the mortgage charge document for full details. Outstanding |
21 July 2006 | Delivered on: 25 July 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 foregate street chester t/n CH108762. Outstanding |
31 March 2005 | Delivered on: 12 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 7 west gate street ipswich t/n SK33322. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 February 2005 | Delivered on: 15 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit 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: Rights, title and interest and benefit in the deposit being all sums and other amounts standing to the credit of the charged account. See the mortgage charge document for full details. Outstanding |
1 March 2005 | Delivered on: 11 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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 22 high town hereford t/n HW89346. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 March 2005 | Delivered on: 11 March 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rents relating to 22 high town hereford Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and benefit to or in all rents and income from 22 high town hereford. See the mortgage charge document for full details. Outstanding |
3 February 2021 | Termination of appointment of Robert Stuart Gyles as a director on 31 January 2021 (1 page) |
---|---|
3 February 2021 | Confirmation statement made on 3 January 2021 with updates (25 pages) |
30 December 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with updates (25 pages) |
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
7 June 2019 | Satisfaction of charge 51 in full (6 pages) |
7 June 2019 | Satisfaction of charge 16 in full (4 pages) |
7 June 2019 | Satisfaction of charge 64 in full (6 pages) |
7 June 2019 | Satisfaction of charge 3 in full (4 pages) |
7 June 2019 | Satisfaction of charge 5 in full (4 pages) |
7 June 2019 | Satisfaction of charge 45 in full (4 pages) |
7 June 2019 | Satisfaction of charge 6 in full (4 pages) |
7 June 2019 | Satisfaction of charge 63 in full (6 pages) |
7 June 2019 | Satisfaction of charge 7 in full (4 pages) |
7 June 2019 | Satisfaction of charge 23 in full (5 pages) |
7 June 2019 | Satisfaction of charge 59 in full (4 pages) |
7 June 2019 | Satisfaction of charge 49 in full (4 pages) |
7 June 2019 | Satisfaction of charge 10 in full (4 pages) |
7 June 2019 | Satisfaction of charge 62 in full (5 pages) |
7 June 2019 | Satisfaction of charge 1 in full (4 pages) |
7 June 2019 | Satisfaction of charge 48 in full (4 pages) |
7 June 2019 | Satisfaction of charge 61 in full (5 pages) |
8 May 2019 | Registration of charge 001465230068, created on 30 April 2019 (22 pages) |
15 March 2019 | Satisfaction of charge 43 in full (1 page) |
15 March 2019 | Satisfaction of charge 58 in full (2 pages) |
15 March 2019 | Satisfaction of charge 44 in full (2 pages) |
10 January 2019 | Confirmation statement made on 3 January 2019 with updates (25 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
20 April 2018 | Notification of David Gradel as a person with significant control on 20 April 2018 (2 pages) |
20 April 2018 | Cessation of Property Equity Investments (Holdings) Limited as a person with significant control on 20 April 2018 (1 page) |
5 April 2018 | Director's details changed for Mr David Gradel on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of John Howard Barraclough as a director on 31 March 2018 (1 page) |
9 February 2018 | Registered office address changed from Britannia House 960 High Road London N12 9RY to 5 Dancastle Court Arcadia Avenue London N3 2JU on 9 February 2018 (1 page) |
17 January 2018 | Confirmation statement made on 3 January 2018 with updates (25 pages) |
17 January 2018 | Confirmation statement made on 3 January 2018 with updates (25 pages) |
20 October 2017 | Satisfaction of charge 46 in full (2 pages) |
20 October 2017 | Satisfaction of charge 46 in full (2 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
20 January 2017 | Confirmation statement made on 3 January 2017 with updates (28 pages) |
20 January 2017 | Confirmation statement made on 3 January 2017 with updates (28 pages) |
28 November 2016 | Satisfaction of charge 26 in full (2 pages) |
28 November 2016 | Satisfaction of charge 26 in full (2 pages) |
28 November 2016 | Satisfaction of charge 60 in full (2 pages) |
28 November 2016 | Satisfaction of charge 39 in full (2 pages) |
28 November 2016 | Satisfaction of charge 39 in full (2 pages) |
28 November 2016 | Satisfaction of charge 60 in full (2 pages) |
28 November 2016 | Satisfaction of charge 38 in full (1 page) |
28 November 2016 | Satisfaction of charge 38 in full (1 page) |
12 October 2016 | Group of companies' accounts made up to 30 December 2015 (23 pages) |
12 October 2016 | Group of companies' accounts made up to 30 December 2015 (23 pages) |
22 September 2016 | Resolutions
|
22 September 2016 | Resolutions
|
19 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Register(s) moved to registered office address Britannia House 960 High Road London N12 9RY (1 page) |
19 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Register(s) moved to registered office address Britannia House 960 High Road London N12 9RY (1 page) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
14 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
12 October 2015 | Resignation of an auditor (2 pages) |
12 October 2015 | Resignation of an auditor (2 pages) |
18 September 2015 | Auditor's resignation (1 page) |
18 September 2015 | Auditor's resignation (1 page) |
2 September 2015 | Resignation of an auditor (2 pages) |
2 September 2015 | Resignation of an auditor (2 pages) |
23 February 2015 | Director's details changed for Mr David Gradel on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Robert Stuart Gyles on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr David Gradel on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr John Howard Barraclough on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr John Howard Barraclough on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Robert Stuart Gyles on 23 February 2015 (2 pages) |
19 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
16 December 2014 | Group of companies' accounts made up to 6 January 2014 (31 pages) |
16 December 2014 | Group of companies' accounts made up to 6 January 2014 (31 pages) |
16 December 2014 | Group of companies' accounts made up to 6 January 2014 (31 pages) |
11 August 2014 | Satisfaction of charge 17 in full (1 page) |
11 August 2014 | Satisfaction of charge 25 in full (1 page) |
11 August 2014 | Satisfaction of charge 25 in full (1 page) |
11 August 2014 | Satisfaction of charge 17 in full (1 page) |
6 March 2014 | Receiver's abstract of receipts and payments to 10 January 2014 (2 pages) |
6 March 2014 | Receiver's abstract of receipts and payments to 10 January 2014 (2 pages) |
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
31 January 2014 | Satisfaction of charge 9 in full (1 page) |
31 January 2014 | Satisfaction of charge 9 in full (1 page) |
17 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
17 January 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
15 January 2014 | Satisfaction of charge 18 in full (2 pages) |
15 January 2014 | Satisfaction of charge 66 in full (1 page) |
15 January 2014 | Satisfaction of charge 66 in full (1 page) |
15 January 2014 | Satisfaction of charge 18 in full (2 pages) |
14 January 2014 | Satisfaction of charge 32 in full (2 pages) |
14 January 2014 | Satisfaction of charge 57 in full (2 pages) |
14 January 2014 | Satisfaction of charge 32 in full (2 pages) |
14 January 2014 | Satisfaction of charge 55 in full (1 page) |
14 January 2014 | Satisfaction of charge 67 in full (1 page) |
14 January 2014 | Satisfaction of charge 35 in full (1 page) |
14 January 2014 | Satisfaction of charge 54 in full (1 page) |
14 January 2014 | Satisfaction of charge 36 in full (1 page) |
14 January 2014 | Satisfaction of charge 30 in full (1 page) |
14 January 2014 | Satisfaction of charge 19 in full (1 page) |
14 January 2014 | Satisfaction of charge 42 in full (2 pages) |
14 January 2014 | Satisfaction of charge 54 in full (1 page) |
14 January 2014 | Satisfaction of charge 65 in full (1 page) |
14 January 2014 | Satisfaction of charge 53 in full (1 page) |
14 January 2014 | Satisfaction of charge 33 in full (2 pages) |
14 January 2014 | Satisfaction of charge 24 in full (1 page) |
14 January 2014 | Satisfaction of charge 67 in full (1 page) |
14 January 2014 | Satisfaction of charge 41 in full (2 pages) |
14 January 2014 | Satisfaction of charge 30 in full (1 page) |
14 January 2014 | Satisfaction of charge 41 in full (2 pages) |
14 January 2014 | Satisfaction of charge 55 in full (1 page) |
14 January 2014 | Satisfaction of charge 35 in full (1 page) |
14 January 2014 | Satisfaction of charge 24 in full (1 page) |
14 January 2014 | Satisfaction of charge 57 in full (2 pages) |
14 January 2014 | Satisfaction of charge 36 in full (1 page) |
14 January 2014 | Satisfaction of charge 42 in full (2 pages) |
14 January 2014 | Satisfaction of charge 53 in full (1 page) |
14 January 2014 | Satisfaction of charge 19 in full (1 page) |
14 January 2014 | Satisfaction of charge 33 in full (2 pages) |
14 January 2014 | Satisfaction of charge 65 in full (1 page) |
10 January 2014 | Satisfaction of charge 52 in full (2 pages) |
10 January 2014 | Satisfaction of charge 52 in full (2 pages) |
21 October 2013 | Satisfaction of charge 8 in full (3 pages) |
21 October 2013 | Satisfaction of charge 31 in full (3 pages) |
21 October 2013 | Satisfaction of charge 8 in full (3 pages) |
21 October 2013 | Satisfaction of charge 50 in full (3 pages) |
21 October 2013 | Satisfaction of charge 50 in full (3 pages) |
21 October 2013 | Satisfaction of charge 47 in full (3 pages) |
21 October 2013 | Satisfaction of charge 31 in full (3 pages) |
21 October 2013 | Satisfaction of charge 47 in full (3 pages) |
21 October 2013 | Satisfaction of charge 21 in full (3 pages) |
21 October 2013 | Satisfaction of charge 21 in full (3 pages) |
16 October 2013 | Satisfaction of charge 56 in full (3 pages) |
16 October 2013 | Satisfaction of charge 56 in full (3 pages) |
15 October 2013 | Group of companies' accounts made up to 4 January 2013 (30 pages) |
15 October 2013 | Group of companies' accounts made up to 4 January 2013 (30 pages) |
15 October 2013 | Group of companies' accounts made up to 4 January 2013 (30 pages) |
3 September 2013 | Appointment of receiver or manager (4 pages) |
3 September 2013 | Appointment of receiver or manager (4 pages) |
13 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
13 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (27 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (27 pages) |
23 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (27 pages) |
16 January 2013 | Secretary's details changed for Mary Bernadette Fox on 15 January 2013 (1 page) |
16 January 2013 | Secretary's details changed for Mary Bernadette Fox on 15 January 2013 (1 page) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 67 (7 pages) |
15 December 2012 | Particulars of a mortgage or charge / charge no: 67 (7 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 65 (7 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 66 (8 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 66 (8 pages) |
8 December 2012 | Particulars of a mortgage or charge / charge no: 65 (7 pages) |
30 March 2012 | Group of companies' accounts made up to 30 June 2011 (31 pages) |
30 March 2012 | Group of companies' accounts made up to 30 June 2011 (31 pages) |
12 January 2012 | Register(s) moved to registered inspection location (1 page) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (27 pages) |
12 January 2012 | Register inspection address has been changed (1 page) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (27 pages) |
12 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (27 pages) |
12 January 2012 | Register(s) moved to registered inspection location (1 page) |
12 January 2012 | Register inspection address has been changed (1 page) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 64 (8 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 64 (8 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 63 (7 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 63 (7 pages) |
1 March 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
1 March 2011 | Group of companies' accounts made up to 30 June 2010 (31 pages) |
24 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (48 pages) |
24 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (48 pages) |
24 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (48 pages) |
15 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (13 pages) |
15 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (13 pages) |
15 April 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (13 pages) |
26 February 2010 | Director's details changed for Robert Stuart Gyles on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Robert Stuart Gyles on 26 February 2010 (2 pages) |
21 January 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
21 January 2010 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
14 May 2009 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
14 May 2009 | Group of companies' accounts made up to 30 June 2008 (29 pages) |
27 February 2009 | Return made up to 03/01/09; full list of members (28 pages) |
27 February 2009 | Return made up to 03/01/09; full list of members (28 pages) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Location of register of members (1 page) |
24 December 2008 | Particulars of a mortgage or charge/398 / charge no: 62 (7 pages) |
24 December 2008 | Particulars of a mortgage or charge/398 / charge no: 62 (7 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 61 (4 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 61 (4 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
8 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 60 (3 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
24 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
17 April 2008 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
17 April 2008 | Group of companies' accounts made up to 30 June 2007 (28 pages) |
3 April 2008 | Duplicate mortgage certificatecharge no:59 (4 pages) |
3 April 2008 | Duplicate mortgage certificatecharge no:59 (4 pages) |
13 March 2008 | Return made up to 03/01/08; no change of members
|
13 March 2008 | Return made up to 03/01/08; no change of members
|
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
26 November 2007 | New secretary appointed (2 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (4 pages) |
31 October 2007 | Particulars of mortgage/charge (5 pages) |
31 October 2007 | Particulars of mortgage/charge (5 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
7 August 2007 | Particulars of mortgage/charge (4 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
10 May 2007 | Group of companies' accounts made up to 30 June 2006 (27 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Particulars of mortgage/charge (3 pages) |
21 February 2007 | Return made up to 03/01/07; bulk list available separately (8 pages) |
21 February 2007 | Return made up to 03/01/07; bulk list available separately (8 pages) |
18 December 2006 | Particulars of mortgage/charge (4 pages) |
18 December 2006 | Particulars of mortgage/charge (4 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (5 pages) |
13 October 2006 | Particulars of mortgage/charge (5 pages) |
29 September 2006 | Particulars of mortgage/charge (4 pages) |
29 September 2006 | Particulars of mortgage/charge (4 pages) |
9 September 2006 | Particulars of mortgage/charge (5 pages) |
9 September 2006 | Particulars of mortgage/charge (5 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
2 September 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
28 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
3 May 2006 | Group of companies' accounts made up to 30 June 2005 (24 pages) |
21 February 2006 | Particulars of mortgage/charge (5 pages) |
21 February 2006 | Particulars of mortgage/charge (5 pages) |
27 January 2006 | Return made up to 03/01/06; bulk list available separately
|
27 January 2006 | Return made up to 03/01/06; bulk list available separately
|
19 January 2006 | New secretary appointed (1 page) |
19 January 2006 | New secretary appointed (1 page) |
23 December 2005 | New secretary appointed (2 pages) |
23 December 2005 | New secretary appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
12 April 2005 | Particulars of mortgage/charge (5 pages) |
12 April 2005 | Particulars of mortgage/charge (5 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
10 March 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
10 March 2005 | Group of companies' accounts made up to 30 June 2004 (28 pages) |
26 January 2005 | Return made up to 03/01/05; bulk list available separately (8 pages) |
26 January 2005 | Return made up to 03/01/05; bulk list available separately (8 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
1 March 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
1 March 2004 | Group of companies' accounts made up to 30 June 2003 (25 pages) |
28 January 2004 | Return made up to 03/01/04; bulk list available separately
|
28 January 2004 | Return made up to 03/01/04; bulk list available separately
|
25 June 2003 | Particulars of mortgage/charge (5 pages) |
25 June 2003 | Particulars of mortgage/charge (5 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
7 March 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
7 March 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
16 January 2003 | Return made up to 03/01/03; bulk list available separately (8 pages) |
16 January 2003 | Return made up to 03/01/03; bulk list available separately (8 pages) |
29 October 2002 | Particulars of mortgage/charge (6 pages) |
29 October 2002 | Particulars of mortgage/charge (6 pages) |
25 July 2002 | Particulars of mortgage/charge (6 pages) |
25 July 2002 | Particulars of mortgage/charge (6 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
13 February 2002 | Particulars of mortgage/charge (11 pages) |
13 February 2002 | Particulars of mortgage/charge (11 pages) |
5 February 2002 | Particulars of mortgage/charge (8 pages) |
5 February 2002 | Particulars of mortgage/charge (8 pages) |
17 January 2002 | Return made up to 03/01/02; bulk list available separately (7 pages) |
17 January 2002 | Return made up to 03/01/02; bulk list available separately (7 pages) |
18 December 2001 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
18 December 2001 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2001 | Particulars of mortgage/charge (5 pages) |
4 August 2001 | Particulars of mortgage/charge (5 pages) |
4 August 2001 | Particulars of mortgage/charge (5 pages) |
4 August 2001 | Particulars of mortgage/charge (5 pages) |
10 April 2001 | Particulars of mortgage/charge (10 pages) |
10 April 2001 | Particulars of mortgage/charge (10 pages) |
10 April 2001 | Particulars of mortgage/charge (10 pages) |
10 April 2001 | Particulars of mortgage/charge (10 pages) |
13 February 2001 | Return made up to 03/01/01; bulk list available separately (7 pages) |
13 February 2001 | Return made up to 03/01/01; bulk list available separately (7 pages) |
18 January 2001 | Full group accounts made up to 30 June 2000 (32 pages) |
18 January 2001 | Full group accounts made up to 30 June 2000 (32 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
16 June 2000 | Particulars of mortgage/charge (5 pages) |
16 June 2000 | Particulars of mortgage/charge (5 pages) |
17 March 2000 | Full group accounts made up to 30 June 1999 (30 pages) |
17 March 2000 | Full group accounts made up to 30 June 1999 (30 pages) |
17 March 2000 | Return made up to 03/01/00; bulk list available separately (7 pages) |
17 March 2000 | Return made up to 03/01/00; bulk list available separately (7 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | New secretary appointed (2 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Resolutions
|
18 June 1999 | Resolutions
|
18 June 1999 | Resolutions
|
18 June 1999 | Resolutions
|
18 June 1999 | Declaration of assistance for shares acquisition (5 pages) |
18 June 1999 | Declaration of assistance for shares acquisition (5 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | Application for reregistration from PLC to private (1 page) |
22 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 March 1999 | Resolutions
|
22 March 1999 | Resolutions
|
22 March 1999 | Re-registration of Memorandum and Articles (94 pages) |
22 March 1999 | Resolutions
|
22 March 1999 | Re-registration of Memorandum and Articles (94 pages) |
22 March 1999 | Application for reregistration from PLC to private (1 page) |
22 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 March 1999 | Particulars of mortgage/charge (7 pages) |
10 March 1999 | Particulars of mortgage/charge (7 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
2 March 1999 | Return made up to 03/01/99; bulk list available separately (13 pages) |
2 March 1999 | Return made up to 03/01/99; bulk list available separately (13 pages) |
13 February 1999 | Particulars of mortgage/charge (5 pages) |
13 February 1999 | Particulars of mortgage/charge (5 pages) |
2 February 1999 | Full group accounts made up to 30 June 1998 (33 pages) |
2 February 1999 | Full group accounts made up to 30 June 1998 (33 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 9 st james's square manchester M2 6DN (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 9 st james's square, manchester, M2 6DN (1 page) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Ad 22/05/98--------- £ si [email protected]=2700 £ ic 5040396/5043096 (2 pages) |
24 June 1998 | Ad 22/05/98--------- £ si [email protected]=2700 £ ic 5040396/5043096 (2 pages) |
14 May 1998 | Particulars of mortgage/charge (4 pages) |
14 May 1998 | Particulars of mortgage/charge (4 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
26 March 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Return made up to 03/01/98; bulk list available separately (10 pages) |
23 March 1998 | Return made up to 03/01/98; bulk list available separately (10 pages) |
22 January 1998 | Full group accounts made up to 30 June 1997 (44 pages) |
22 January 1998 | Full group accounts made up to 30 June 1997 (44 pages) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
12 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
7 January 1998 | Resolutions
|
9 October 1997 | Particulars of mortgage/charge (4 pages) |
9 October 1997 | Particulars of mortgage/charge (4 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Resolutions
|
4 September 1997 | Resolutions
|
27 August 1997 | Resolutions
|
27 August 1997 | Resolutions
|
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 03/01/97; bulk list available separately (12 pages) |
29 January 1997 | Return made up to 03/01/97; bulk list available separately (12 pages) |
24 January 1997 | Ad 10/01/97--------- £ si [email protected]=18045 £ ic 6475771/6493816 (1 page) |
24 January 1997 | Ad 10/01/97--------- £ si [email protected]=18045 £ ic 6475771/6493816 (1 page) |
6 January 1997 | Full group accounts made up to 30 June 1996 (40 pages) |
6 January 1997 | Full group accounts made up to 30 June 1996 (40 pages) |
6 October 1996 | Statement of affairs (10 pages) |
6 October 1996 | Statement of affairs (10 pages) |
25 September 1996 | Ad 11/09/96--------- £ si [email protected]=491105 £ ic 5984666/6475771 (2 pages) |
25 September 1996 | Ad 11/09/96--------- £ si [email protected]=491105 £ ic 5984666/6475771 (2 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Particulars of mortgage/charge (2 pages) |
14 June 1996 | Particulars of mortgage/charge (2 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
1 March 1996 | Particulars of mortgage/charge (3 pages) |
1 March 1996 | Particulars of mortgage/charge (3 pages) |
26 January 1996 | Return made up to 03/01/96; bulk list available separately (12 pages) |
26 January 1996 | Return made up to 03/01/96; bulk list available separately (12 pages) |
24 January 1996 | Full group accounts made up to 30 June 1995 (38 pages) |
24 January 1996 | Full group accounts made up to 30 June 1995 (38 pages) |
17 January 1996 | £ ic 6228627/6172506 11/05/95 £ sr [email protected]=56121 (1 page) |
17 January 1996 | £ ic 6228627/6172506 11/05/95 £ sr [email protected]=56121 (1 page) |
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
5 January 1996 | Resolutions
|
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 1995 | Particulars of mortgage/charge (8 pages) |
13 May 1995 | Particulars of mortgage/charge (8 pages) |
14 February 1995 | Particulars of mortgage/charge (5 pages) |
14 February 1995 | Particulars of mortgage/charge (5 pages) |
8 January 1995 | Resolutions
|
8 January 1995 | Resolutions
|
27 June 1994 | Certificate of reduction of issued capital and share premium (3 pages) |
27 June 1994 | Certificate of reduction of issued capital and share premium (3 pages) |
30 March 1994 | Memorandum and Articles of Association (96 pages) |
30 March 1994 | Resolutions
|
30 March 1994 | Memorandum and Articles of Association (96 pages) |
30 March 1994 | Resolutions
|
21 March 1994 | Company name changed sheafbank property trust PLC\certificate issued on 21/03/94 (2 pages) |
21 March 1994 | Company name changed sheafbank property trust PLC\certificate issued on 21/03/94 (2 pages) |
8 February 1994 | Accounts made up to 30 June 1993 (21 pages) |
8 February 1994 | Full group accounts made up to 30 June 1993 (21 pages) |
20 April 1993 | Particulars of mortgage/charge (5 pages) |
20 April 1993 | Particulars of mortgage/charge (5 pages) |
5 February 1993 | Full group accounts made up to 30 June 1992 (20 pages) |
5 February 1993 | Accounts made up to 30 June 1992 (20 pages) |
14 April 1992 | Full accounts made up to 31 March 1991 (20 pages) |
14 April 1992 | Accounts made up to 31 March 1991 (20 pages) |
6 June 1990 | Particulars of mortgage/charge (5 pages) |
6 June 1990 | Particulars of mortgage/charge (5 pages) |
12 April 1990 | Particulars of mortgage/charge (3 pages) |
12 April 1990 | Particulars of mortgage/charge (3 pages) |
31 March 1982 | Company name changed\certificate issued on 31/03/82 (2 pages) |
31 March 1982 | Company name changed\certificate issued on 31/03/82 (2 pages) |
15 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 May 1919 | Company name changed\certificate issued on 17/05/19 (3 pages) |
17 May 1919 | Company name changed\certificate issued on 17/05/19 (3 pages) |
15 March 1917 | Certificate of incorporation (1 page) |
15 March 1917 | Certificate of incorporation (1 page) |