Company NameUK Estates Limited
DirectorsDavid Gradel and Robert Stuart Gyles
Company StatusActive
Company Number00146523
CategoryPrivate Limited Company
Incorporation Date15 March 1917(107 years, 1 month ago)
Previous NamesWilson Peck,Limited and Sheafbank Property Trust Plc

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Gradel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 1992(74 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Dancastle Court Arcadia Avenue
London
N3 2JU
Secretary NameBernadette Fox
NationalityBritish
StatusCurrent
Appointed20 November 2007(90 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address5 Dancastle Court Arcadia Avenue
London
N3 2JU
Director NameMr Robert Stuart Gyles
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(103 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Dancastle Court Arcadia Avenue
London
N3 2JU
Director NameLeon Gradel
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(74 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ringley Drive
Whitefield
Manchester
M45 7LF
Director NameRalph Temple
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(74 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address2 Culverlands Close
Stanmore
HA7 3AG
Director NameEdward George Hagan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(74 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 June 1997)
RoleCompany Director
Correspondence AddressHolly Cottage
Green Walk
Bowden
Cheshire
WA14 2SJ
Director NameJohn Simon Gradel
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(74 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Ringley Drive
Whitefield
Manchester
M45 7LF
Director NameJack Gradel
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(74 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 1994)
RoleCompany Director
Correspondence Address18 Old Hall Road
Broughton Park
Manchester
M7 0JH
Secretary NameFrank Ridehalgh
NationalityBritish
StatusResigned
Appointed03 January 1992(74 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address38 Scarborough Road
St Annes On Sea
Lancashire
FY8 3ES
Director NameDavid Anthony Ormerod
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(77 years after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2004)
RoleChartered Surveyor
Correspondence Address3 Wheatfield Avenue
Harpenden
Hertfordshire
AL5 2NU
Director NameLaurence Anthony Jacobs
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(77 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 February 1999)
RoleChartered Accountant
Correspondence Address29 The Heights
Loughton
Essex
IG10 1RN
Director NameMr Harold Melzack
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(77 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 February 1999)
RoleChartered Surveyor
Correspondence Address12 Queensmead
St Johns Wood Park
London
NW8 6RE
Secretary NameLaurence Anthony Jacobs
NationalityBritish
StatusResigned
Appointed31 May 1997(80 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address29 The Heights
Loughton
Essex
IG10 1RN
Secretary NameDeanna Fullalove
NationalityBritish
StatusResigned
Appointed26 July 1999(82 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address7 Barnes Court
Station Road
New Barnet
Hertfordshire
EN5 1QY
Director NameMr John Howard Barraclough
Date of BirthMarch 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2003(86 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBritannia House High Road
London
N12 9RY
Director NameMr Robert Stuart Gyles
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(88 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 31 January 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Dancastle Court Arcadia Avenue
London
N3 2JU
Secretary NameMs Margaret Robinson
StatusResigned
Appointed01 December 2005(88 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 November 2007)
RoleFinancial Controller
Correspondence Address8 Alpine Walk
The Common
Stanmore
Middlesex
HA7 3HU

Contact

Telephone020 83437987
Telephone regionLondon

Location

Registered Address5 Dancastle Court
Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£9,431,000
Gross Profit£8,384,000
Net Worth£46,094,000
Cash£11,716,000
Current Liabilities£13,101,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return3 January 2024 (2 months, 3 weeks ago)
Next Return Due17 January 2025 (9 months, 3 weeks from now)

Charges

30 November 1990Delivered 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 1990Delivered 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 1990Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 1990Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1989Delivered 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 2006Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 1988Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1985Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1985Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1985Delivered 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 2019Delivered on: 8 May 2019
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
22 December 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

3 February 2021Termination of appointment of Robert Stuart Gyles as a director on 31 January 2021 (1 page)
3 February 2021Confirmation statement made on 3 January 2021 with updates (25 pages)
30 December 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
7 January 2020Confirmation statement made on 3 January 2020 with updates (25 pages)
2 October 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
7 June 2019Satisfaction of charge 51 in full (6 pages)
7 June 2019Satisfaction of charge 16 in full (4 pages)
7 June 2019Satisfaction of charge 64 in full (6 pages)
7 June 2019Satisfaction of charge 3 in full (4 pages)
7 June 2019Satisfaction of charge 5 in full (4 pages)
7 June 2019Satisfaction of charge 45 in full (4 pages)
7 June 2019Satisfaction of charge 6 in full (4 pages)
7 June 2019Satisfaction of charge 63 in full (6 pages)
7 June 2019Satisfaction of charge 7 in full (4 pages)
7 June 2019Satisfaction of charge 23 in full (5 pages)
7 June 2019Satisfaction of charge 59 in full (4 pages)
7 June 2019Satisfaction of charge 49 in full (4 pages)
7 June 2019Satisfaction of charge 10 in full (4 pages)
7 June 2019Satisfaction of charge 62 in full (5 pages)
7 June 2019Satisfaction of charge 1 in full (4 pages)
7 June 2019Satisfaction of charge 48 in full (4 pages)
7 June 2019Satisfaction of charge 61 in full (5 pages)
8 May 2019Registration of charge 001465230068, created on 30 April 2019 (22 pages)
15 March 2019Satisfaction of charge 43 in full (1 page)
15 March 2019Satisfaction of charge 58 in full (2 pages)
15 March 2019Satisfaction of charge 44 in full (2 pages)
10 January 2019Confirmation statement made on 3 January 2019 with updates (25 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
20 April 2018Notification of David Gradel as a person with significant control on 20 April 2018 (2 pages)
20 April 2018Cessation of Property Equity Investments (Holdings) Limited as a person with significant control on 20 April 2018 (1 page)
5 April 2018Director's details changed for Mr David Gradel on 1 April 2018 (2 pages)
3 April 2018Termination of appointment of John Howard Barraclough as a director on 31 March 2018 (1 page)
9 February 2018Registered 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 2018Confirmation statement made on 3 January 2018 with updates (25 pages)
17 January 2018Confirmation statement made on 3 January 2018 with updates (25 pages)
20 October 2017Satisfaction of charge 46 in full (2 pages)
20 October 2017Satisfaction of charge 46 in full (2 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
20 January 2017Confirmation statement made on 3 January 2017 with updates (28 pages)
20 January 2017Confirmation statement made on 3 January 2017 with updates (28 pages)
28 November 2016Satisfaction of charge 26 in full (2 pages)
28 November 2016Satisfaction of charge 26 in full (2 pages)
28 November 2016Satisfaction of charge 60 in full (2 pages)
28 November 2016Satisfaction of charge 39 in full (2 pages)
28 November 2016Satisfaction of charge 39 in full (2 pages)
28 November 2016Satisfaction of charge 60 in full (2 pages)
28 November 2016Satisfaction of charge 38 in full (1 page)
28 November 2016Satisfaction of charge 38 in full (1 page)
12 October 2016Group of companies' accounts made up to 30 December 2015 (23 pages)
12 October 2016Group of companies' accounts made up to 30 December 2015 (23 pages)
22 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
22 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(74 pages)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,665,002.4
(26 pages)
19 January 2016Register(s) moved to registered office address Britannia House 960 High Road London N12 9RY (1 page)
19 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3,665,002.4
(26 pages)
19 January 2016Register(s) moved to registered office address Britannia House 960 High Road London N12 9RY (1 page)
14 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
12 October 2015Resignation of an auditor (2 pages)
12 October 2015Resignation of an auditor (2 pages)
18 September 2015Auditor's resignation (1 page)
18 September 2015Auditor's resignation (1 page)
2 September 2015Resignation of an auditor (2 pages)
2 September 2015Resignation of an auditor (2 pages)
23 February 2015Director's details changed for Mr David Gradel on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Robert Stuart Gyles on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mr David Gradel on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mr John Howard Barraclough on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mr John Howard Barraclough on 23 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Robert Stuart Gyles on 23 February 2015 (2 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,665,002.4
(26 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,665,002.4
(26 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,665,002.4
(26 pages)
16 December 2014Group of companies' accounts made up to 6 January 2014 (31 pages)
16 December 2014Group of companies' accounts made up to 6 January 2014 (31 pages)
16 December 2014Group of companies' accounts made up to 6 January 2014 (31 pages)
11 August 2014Satisfaction of charge 17 in full (1 page)
11 August 2014Satisfaction of charge 25 in full (1 page)
11 August 2014Satisfaction of charge 25 in full (1 page)
11 August 2014Satisfaction of charge 17 in full (1 page)
6 March 2014Receiver's abstract of receipts and payments to 10 January 2014 (2 pages)
6 March 2014Receiver's abstract of receipts and payments to 10 January 2014 (2 pages)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,665,002.4
(26 pages)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,665,002.4
(26 pages)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 3,665,002.4
(26 pages)
31 January 2014Satisfaction of charge 9 in full (1 page)
31 January 2014Satisfaction of charge 9 in full (1 page)
17 January 2014Notice of ceasing to act as receiver or manager (4 pages)
17 January 2014Notice of ceasing to act as receiver or manager (4 pages)
15 January 2014Satisfaction of charge 18 in full (2 pages)
15 January 2014Satisfaction of charge 66 in full (1 page)
15 January 2014Satisfaction of charge 66 in full (1 page)
15 January 2014Satisfaction of charge 18 in full (2 pages)
14 January 2014Satisfaction of charge 32 in full (2 pages)
14 January 2014Satisfaction of charge 57 in full (2 pages)
14 January 2014Satisfaction of charge 32 in full (2 pages)
14 January 2014Satisfaction of charge 55 in full (1 page)
14 January 2014Satisfaction of charge 67 in full (1 page)
14 January 2014Satisfaction of charge 35 in full (1 page)
14 January 2014Satisfaction of charge 54 in full (1 page)
14 January 2014Satisfaction of charge 36 in full (1 page)
14 January 2014Satisfaction of charge 30 in full (1 page)
14 January 2014Satisfaction of charge 19 in full (1 page)
14 January 2014Satisfaction of charge 42 in full (2 pages)
14 January 2014Satisfaction of charge 54 in full (1 page)
14 January 2014Satisfaction of charge 65 in full (1 page)
14 January 2014Satisfaction of charge 53 in full (1 page)
14 January 2014Satisfaction of charge 33 in full (2 pages)
14 January 2014Satisfaction of charge 24 in full (1 page)
14 January 2014Satisfaction of charge 67 in full (1 page)
14 January 2014Satisfaction of charge 41 in full (2 pages)
14 January 2014Satisfaction of charge 30 in full (1 page)
14 January 2014Satisfaction of charge 41 in full (2 pages)
14 January 2014Satisfaction of charge 55 in full (1 page)
14 January 2014Satisfaction of charge 35 in full (1 page)
14 January 2014Satisfaction of charge 24 in full (1 page)
14 January 2014Satisfaction of charge 57 in full (2 pages)
14 January 2014Satisfaction of charge 36 in full (1 page)
14 January 2014Satisfaction of charge 42 in full (2 pages)
14 January 2014Satisfaction of charge 53 in full (1 page)
14 January 2014Satisfaction of charge 19 in full (1 page)
14 January 2014Satisfaction of charge 33 in full (2 pages)
14 January 2014Satisfaction of charge 65 in full (1 page)
10 January 2014Satisfaction of charge 52 in full (2 pages)
10 January 2014Satisfaction of charge 52 in full (2 pages)
21 October 2013Satisfaction of charge 8 in full (3 pages)
21 October 2013Satisfaction of charge 31 in full (3 pages)
21 October 2013Satisfaction of charge 8 in full (3 pages)
21 October 2013Satisfaction of charge 50 in full (3 pages)
21 October 2013Satisfaction of charge 50 in full (3 pages)
21 October 2013Satisfaction of charge 47 in full (3 pages)
21 October 2013Satisfaction of charge 31 in full (3 pages)
21 October 2013Satisfaction of charge 47 in full (3 pages)
21 October 2013Satisfaction of charge 21 in full (3 pages)
21 October 2013Satisfaction of charge 21 in full (3 pages)
16 October 2013Satisfaction of charge 56 in full (3 pages)
16 October 2013Satisfaction of charge 56 in full (3 pages)
15 October 2013Group of companies' accounts made up to 4 January 2013 (30 pages)
15 October 2013Group of companies' accounts made up to 4 January 2013 (30 pages)
15 October 2013Group of companies' accounts made up to 4 January 2013 (30 pages)
3 September 2013Appointment of receiver or manager (4 pages)
3 September 2013Appointment of receiver or manager (4 pages)
13 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
13 February 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (27 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (27 pages)
23 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (27 pages)
16 January 2013Secretary's details changed for Mary Bernadette Fox on 15 January 2013 (1 page)
16 January 2013Secretary's details changed for Mary Bernadette Fox on 15 January 2013 (1 page)
15 December 2012Particulars of a mortgage or charge / charge no: 67 (7 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 67 (7 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 65 (7 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 66 (8 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 66 (8 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 65 (7 pages)
30 March 2012Group of companies' accounts made up to 30 June 2011 (31 pages)
30 March 2012Group of companies' accounts made up to 30 June 2011 (31 pages)
12 January 2012Register(s) moved to registered inspection location (1 page)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (27 pages)
12 January 2012Register inspection address has been changed (1 page)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (27 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (27 pages)
12 January 2012Register(s) moved to registered inspection location (1 page)
12 January 2012Register inspection address has been changed (1 page)
6 January 2012Particulars of a mortgage or charge / charge no: 64 (8 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 64 (8 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 63 (7 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 63 (7 pages)
1 March 2011Group of companies' accounts made up to 30 June 2010 (31 pages)
1 March 2011Group of companies' accounts made up to 30 June 2010 (31 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (48 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (48 pages)
24 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (48 pages)
15 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (13 pages)
15 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (13 pages)
15 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (13 pages)
26 February 2010Director's details changed for Robert Stuart Gyles on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Robert Stuart Gyles on 26 February 2010 (2 pages)
21 January 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
21 January 2010Group of companies' accounts made up to 30 June 2009 (29 pages)
14 May 2009Group of companies' accounts made up to 30 June 2008 (29 pages)
14 May 2009Group of companies' accounts made up to 30 June 2008 (29 pages)
27 February 2009Return made up to 03/01/09; full list of members (28 pages)
27 February 2009Return made up to 03/01/09; full list of members (28 pages)
22 January 2009Location of register of members (1 page)
22 January 2009Location of register of members (1 page)
24 December 2008Particulars of a mortgage or charge/398 / charge no: 62 (7 pages)
24 December 2008Particulars of a mortgage or charge/398 / charge no: 62 (7 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 61 (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 61 (4 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
17 April 2008Group of companies' accounts made up to 30 June 2007 (28 pages)
17 April 2008Group of companies' accounts made up to 30 June 2007 (28 pages)
3 April 2008Duplicate mortgage certificatecharge no:59 (4 pages)
3 April 2008Duplicate mortgage certificatecharge no:59 (4 pages)
13 March 2008Return made up to 03/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2008Return made up to 03/01/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007New secretary appointed (2 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (5 pages)
31 October 2007Particulars of mortgage/charge (5 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
7 August 2007Particulars of mortgage/charge (4 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
10 May 2007Group of companies' accounts made up to 30 June 2006 (27 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
21 February 2007Return made up to 03/01/07; bulk list available separately (8 pages)
21 February 2007Return made up to 03/01/07; bulk list available separately (8 pages)
18 December 2006Particulars of mortgage/charge (4 pages)
18 December 2006Particulars of mortgage/charge (4 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (5 pages)
13 October 2006Particulars of mortgage/charge (5 pages)
29 September 2006Particulars of mortgage/charge (4 pages)
29 September 2006Particulars of mortgage/charge (4 pages)
9 September 2006Particulars of mortgage/charge (5 pages)
9 September 2006Particulars of mortgage/charge (5 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
2 September 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (24 pages)
21 February 2006Particulars of mortgage/charge (5 pages)
21 February 2006Particulars of mortgage/charge (5 pages)
27 January 2006Return made up to 03/01/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
27 January 2006Return made up to 03/01/06; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
19 January 2006New secretary appointed (1 page)
19 January 2006New secretary appointed (1 page)
23 December 2005New secretary appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
12 April 2005Particulars of mortgage/charge (5 pages)
12 April 2005Particulars of mortgage/charge (5 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (3 pages)
11 March 2005Particulars of mortgage/charge (7 pages)
11 March 2005Particulars of mortgage/charge (7 pages)
10 March 2005Group of companies' accounts made up to 30 June 2004 (28 pages)
10 March 2005Group of companies' accounts made up to 30 June 2004 (28 pages)
26 January 2005Return made up to 03/01/05; bulk list available separately (8 pages)
26 January 2005Return made up to 03/01/05; bulk list available separately (8 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
1 March 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
1 March 2004Group of companies' accounts made up to 30 June 2003 (25 pages)
28 January 2004Return made up to 03/01/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 January 2004Return made up to 03/01/04; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 June 2003Particulars of mortgage/charge (5 pages)
25 June 2003Particulars of mortgage/charge (5 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
7 March 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
7 March 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
16 January 2003Return made up to 03/01/03; bulk list available separately (8 pages)
16 January 2003Return made up to 03/01/03; bulk list available separately (8 pages)
29 October 2002Particulars of mortgage/charge (6 pages)
29 October 2002Particulars of mortgage/charge (6 pages)
25 July 2002Particulars of mortgage/charge (6 pages)
25 July 2002Particulars of mortgage/charge (6 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
29 May 2002Particulars of mortgage/charge (4 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (11 pages)
13 February 2002Particulars of mortgage/charge (11 pages)
5 February 2002Particulars of mortgage/charge (8 pages)
5 February 2002Particulars of mortgage/charge (8 pages)
17 January 2002Return made up to 03/01/02; bulk list available separately (7 pages)
17 January 2002Return made up to 03/01/02; bulk list available separately (7 pages)
18 December 2001Group of companies' accounts made up to 30 June 2001 (24 pages)
18 December 2001Group of companies' accounts made up to 30 June 2001 (24 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2001Particulars of mortgage/charge (5 pages)
4 August 2001Particulars of mortgage/charge (5 pages)
4 August 2001Particulars of mortgage/charge (5 pages)
4 August 2001Particulars of mortgage/charge (5 pages)
10 April 2001Particulars of mortgage/charge (10 pages)
10 April 2001Particulars of mortgage/charge (10 pages)
10 April 2001Particulars of mortgage/charge (10 pages)
10 April 2001Particulars of mortgage/charge (10 pages)
13 February 2001Return made up to 03/01/01; bulk list available separately (7 pages)
13 February 2001Return made up to 03/01/01; bulk list available separately (7 pages)
18 January 2001Full group accounts made up to 30 June 2000 (32 pages)
18 January 2001Full group accounts made up to 30 June 2000 (32 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
21 December 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
16 June 2000Particulars of mortgage/charge (5 pages)
16 June 2000Particulars of mortgage/charge (5 pages)
17 March 2000Full group accounts made up to 30 June 1999 (30 pages)
17 March 2000Full group accounts made up to 30 June 1999 (30 pages)
17 March 2000Return made up to 03/01/00; bulk list available separately (7 pages)
17 March 2000Return made up to 03/01/00; bulk list available separately (7 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
2 November 1999Secretary resigned (1 page)
2 November 1999Secretary resigned (1 page)
29 September 1999Particulars of mortgage/charge (3 pages)
29 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 June 1999Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 June 1999Declaration of assistance for shares acquisition (5 pages)
18 June 1999Declaration of assistance for shares acquisition (5 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
24 March 1999Declaration of satisfaction of mortgage/charge (1 page)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1999Application for reregistration from PLC to private (1 page)
22 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
22 March 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 March 1999Re-registration of Memorandum and Articles (94 pages)
22 March 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
22 March 1999Re-registration of Memorandum and Articles (94 pages)
22 March 1999Application for reregistration from PLC to private (1 page)
22 March 1999Certificate of re-registration from Public Limited Company to Private (1 page)
10 March 1999Particulars of mortgage/charge (7 pages)
10 March 1999Particulars of mortgage/charge (7 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
2 March 1999Return made up to 03/01/99; bulk list available separately (13 pages)
2 March 1999Return made up to 03/01/99; bulk list available separately (13 pages)
13 February 1999Particulars of mortgage/charge (5 pages)
13 February 1999Particulars of mortgage/charge (5 pages)
2 February 1999Full group accounts made up to 30 June 1998 (33 pages)
2 February 1999Full group accounts made up to 30 June 1998 (33 pages)
10 December 1998Registered office changed on 10/12/98 from: 9 st james's square manchester M2 6DN (1 page)
10 December 1998Registered office changed on 10/12/98 from: 9 st james's square, manchester, M2 6DN (1 page)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
24 June 1998Ad 22/05/98--------- £ si [email protected]=2700 £ ic 5040396/5043096 (2 pages)
24 June 1998Ad 22/05/98--------- £ si [email protected]=2700 £ ic 5040396/5043096 (2 pages)
14 May 1998Particulars of mortgage/charge (4 pages)
14 May 1998Particulars of mortgage/charge (4 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
26 March 1998Particulars of mortgage/charge (3 pages)
23 March 1998Return made up to 03/01/98; bulk list available separately (10 pages)
23 March 1998Return made up to 03/01/98; bulk list available separately (10 pages)
22 January 1998Full group accounts made up to 30 June 1997 (44 pages)
22 January 1998Full group accounts made up to 30 June 1997 (44 pages)
13 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
13 January 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
12 January 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(33 pages)
12 January 1998Resolutions
  • ERES13 ‐ Extraordinary resolution
(33 pages)
7 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
7 January 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
7 January 1998Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(1 page)
7 January 1998Resolutions
  • ERES08 ‐ Extraordinary resolution of authority to purchase own shares out of capital
(1 page)
7 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
7 January 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
7 January 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
9 October 1997Particulars of mortgage/charge (4 pages)
23 September 1997Secretary resigned (1 page)
23 September 1997Director's particulars changed (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
23 September 1997Director's particulars changed (1 page)
23 September 1997Secretary resigned (1 page)
4 September 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
4 September 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
29 January 1997Return made up to 03/01/97; bulk list available separately (12 pages)
29 January 1997Return made up to 03/01/97; bulk list available separately (12 pages)
24 January 1997Ad 10/01/97--------- £ si [email protected]=18045 £ ic 6475771/6493816 (1 page)
24 January 1997Ad 10/01/97--------- £ si [email protected]=18045 £ ic 6475771/6493816 (1 page)
6 January 1997Full group accounts made up to 30 June 1996 (40 pages)
6 January 1997Full group accounts made up to 30 June 1996 (40 pages)
6 October 1996Statement of affairs (10 pages)
6 October 1996Statement of affairs (10 pages)
25 September 1996Ad 11/09/96--------- £ si [email protected]=491105 £ ic 5984666/6475771 (2 pages)
25 September 1996Ad 11/09/96--------- £ si [email protected]=491105 £ ic 5984666/6475771 (2 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (2 pages)
14 June 1996Particulars of mortgage/charge (2 pages)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 March 1996Particulars of mortgage/charge (3 pages)
1 March 1996Particulars of mortgage/charge (3 pages)
26 January 1996Return made up to 03/01/96; bulk list available separately (12 pages)
26 January 1996Return made up to 03/01/96; bulk list available separately (12 pages)
24 January 1996Full group accounts made up to 30 June 1995 (38 pages)
24 January 1996Full 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 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 January 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 January 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 May 1995Particulars of mortgage/charge (8 pages)
13 May 1995Particulars of mortgage/charge (8 pages)
14 February 1995Particulars of mortgage/charge (5 pages)
14 February 1995Particulars of mortgage/charge (5 pages)
8 January 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
8 January 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
27 June 1994Certificate of reduction of issued capital and share premium (3 pages)
27 June 1994Certificate of reduction of issued capital and share premium (3 pages)
30 March 1994Memorandum and Articles of Association (96 pages)
30 March 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
30 March 1994Memorandum and Articles of Association (96 pages)
30 March 1994Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
21 March 1994Company name changed sheafbank property trust PLC\certificate issued on 21/03/94 (2 pages)
21 March 1994Company name changed sheafbank property trust PLC\certificate issued on 21/03/94 (2 pages)
8 February 1994Accounts made up to 30 June 1993 (21 pages)
8 February 1994Full group accounts made up to 30 June 1993 (21 pages)
20 April 1993Particulars of mortgage/charge (5 pages)
20 April 1993Particulars of mortgage/charge (5 pages)
5 February 1993Full group accounts made up to 30 June 1992 (20 pages)
5 February 1993Accounts made up to 30 June 1992 (20 pages)
14 April 1992Full accounts made up to 31 March 1991 (20 pages)
14 April 1992Accounts made up to 31 March 1991 (20 pages)
6 June 1990Particulars of mortgage/charge (5 pages)
6 June 1990Particulars of mortgage/charge (5 pages)
12 April 1990Particulars of mortgage/charge (3 pages)
12 April 1990Particulars of mortgage/charge (3 pages)
31 March 1982Company name changed\certificate issued on 31/03/82 (2 pages)
31 March 1982Company name changed\certificate issued on 31/03/82 (2 pages)
15 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
15 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
17 May 1919Company name changed\certificate issued on 17/05/19 (3 pages)
17 May 1919Company name changed\certificate issued on 17/05/19 (3 pages)
15 March 1917Certificate of incorporation (1 page)
15 March 1917Certificate of incorporation (1 page)