Company NameHelical Plc
Company StatusActive
Company Number00156663
CategoryPublic Limited Company
Incorporation Date3 July 1919(104 years, 10 months ago)
Previous NameHelical Bar Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1994(75 years, 3 months after company formation)
Appointment Duration29 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMatthew Charles Bonning Snook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(88 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2012(93 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameJames Richard Moss
StatusCurrent
Appointed21 May 2015(95 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMrs Susan Vivien Clayton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(96 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Richard Robert Cotton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(96 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Joseph Julian Lister
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(99 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMs Susan Jane Mair
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(99 years, 12 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameJohn Philip Southwell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(73 years after company formation)
Appointment Duration14 years, 1 month (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address30 Tite Street
London
SW3 4JA
Director NameMr Laurence Charles Kevin Kelly
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(73 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 June 1993)
RoleCompany Director
Correspondence Address44 Ladbroke Grove
London
W11 2PA
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(73 years after company formation)
Appointment Duration24 years, 1 month (resigned 25 July 2016)
RoleChairman
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(73 years after company formation)
Appointment Duration27 years (resigned 11 July 2019)
RoleChairman
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameNigel Guthrie McNair Scott
NationalityBritish
StatusResigned
Appointed22 June 1992(73 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address1 Edward Square
London
W8 6HE
Director NameMr Ian Geoffrey Butler
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1993(73 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 March 2001)
RoleCompany Director
Correspondence Address105 Abingdon Road
London
W8 6QU
Director NameMr Christopher Giles Herron Weaver
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(74 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 24 July 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Secretary NameMr Timothy John Murphy
NationalityBritish
StatusResigned
Appointed10 March 1994(74 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 12 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(78 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 04 June 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Antony Romer Beevor
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(80 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Wilfred John Thomas Weeks
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(85 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 July 2012)
RolePublic Affairs Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameAndrew Edward Guy Gulliford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(86 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 July 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(88 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(92 years after company formation)
Appointment Duration6 years (resigned 12 July 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Michael Kane O'Donnell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish,Irish
StatusResigned
Appointed24 June 2011(92 years after company formation)
Appointment Duration8 years (resigned 11 July 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Richard John Grant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(93 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 14 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Richard Dunnell Gillingwater
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(93 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 12 July 2018)
RoleDean Of Business School
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHeather Jane Williams
StatusResigned
Appointed12 September 2013(94 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address5 Hanover Square
London
W1S 1HQ

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

118.1m at £0.01Shareholder Name Missing
81.67%
Ordinary
212.1m at £0.001Shareholder Name Missing
18.33%
Deferred
-OTHER
0.00%
-

Financials

Year2014
Turnover£149,659,000
Gross Profit£148,886,000
Net Worth£404,303,000
Cash£120,993,000
Current Liabilities£111,230,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Charges

7 September 2016Delivered on: 13 September 2016
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
7 September 2016Delivered on: 13 September 2016
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
7 September 2016Delivered on: 13 September 2016
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
7 September 2016Delivered on: 13 September 2016
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
7 September 2016Delivered on: 13 September 2016
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
7 September 2016Delivered on: 13 September 2016
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
2 October 2015Delivered on: 7 October 2015
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
2 October 2015Delivered on: 7 October 2015
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
28 September 2015Delivered on: 7 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 September 2015Delivered on: 7 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
12 August 2015Delivered on: 14 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
12 August 2015Delivered on: 14 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 24 July 2015
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 24 July 2015
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
10 June 2015Delivered on: 11 June 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
10 June 2015Delivered on: 11 June 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
10 June 2015Delivered on: 11 June 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
10 June 2015Delivered on: 11 June 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 20 March 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
16 March 2015Delivered on: 20 March 2015
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Outstanding
5 March 2015Delivered on: 10 March 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Finance Parties

Classification: A registered charge
Outstanding
5 March 2015Delivered on: 10 March 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Finance Parties

Classification: A registered charge
Outstanding
27 February 2015Delivered on: 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Finance Parties

Classification: A registered charge
Outstanding
27 February 2015Delivered on: 5 March 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Finance Parties

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 6 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 6 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
18 December 2014Delivered on: 20 December 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
28 November 2014Delivered on: 8 December 2014
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
29 May 2014Delivered on: 30 May 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
20 January 2014Delivered on: 22 January 2014
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 December 2013Delivered on: 16 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 December 2013Delivered on: 14 December 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 December 2013Delivered on: 14 December 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 December 2013Delivered on: 10 December 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 June 2013Delivered on: 19 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 June 2013Delivered on: 19 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 May 2013Delivered on: 16 May 2013
Persons entitled: Hsbc Bank PLC (The Secured Party)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 November 2012Delivered on: 13 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Share mortgage
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge one £1 ordinary shares in the capital of helical bar developments (south east) limited and any additional shares and all dividends interest and other distributions paid or payable on or in respect of the shares see image for full details.
Outstanding
1 March 2012Delivered on: 9 March 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage over securities
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the shares and the dividends see image for full details.
Outstanding
2 February 2012Delivered on: 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage over securities
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being the shares which are listed in the schedule to the mortgage and the dividends see image for full details.
Outstanding
14 December 2011Delivered on: 21 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in one ordinary share of £1.00 in the borrower together with all dividends, distributions and other income see image for full details.
Outstanding
21 October 2011Delivered on: 25 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage over securities
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and the dividends see image for full details.
Outstanding
16 September 2010Delivered on: 20 September 2010
Persons entitled: Hsbc Bank PLC

Classification: Mortgage over securities
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shares. 1000 prescot street investments limited ordinary shares see image for full details.
Outstanding
12 January 2010Delivered on: 20 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Mortgage over securities
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and the dividends see image for full details.
Outstanding
12 January 2010Delivered on: 20 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Security over a cash deposit
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit by way of fixed charge see image for full details.
Outstanding
25 March 2022Delivered on: 1 April 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 March 2022Delivered on: 1 April 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 June 2021Delivered on: 22 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 July 2019Delivered on: 2 August 2019
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: The chargor assigns all its benefits, rights, titles, claims and interests in and to the relevant loan agreements, the relevant loans, all related rights and charges by way of first fixed charge all of its benefits, rights, titles, claims and interests to the relevant loan agreements, the relevant loans, and all related rights.
Outstanding
30 July 2019Delivered on: 31 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The chargor charges and agrees to charge by way of first fixed charge all of its present and. Future right, title and interest in and to all the charged securities (as defined in the agreement) which are at any time owned by the chargor or in which the chargor from time to time has an interest; together with all present and future related rights from time to time accruing to those charged securities.
Outstanding
29 October 2018Delivered on: 6 November 2018
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
9 August 2018Delivered on: 13 August 2018
Persons entitled: Wells Fargo Bank N.a, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
23 July 2018Delivered on: 30 July 2018
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
23 July 2018Delivered on: 30 July 2018
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
23 July 2018Delivered on: 27 July 2018
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Outstanding
18 January 2018Delivered on: 24 January 2018
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: None.
Outstanding
23 November 2016Delivered on: 28 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
23 November 2016Delivered on: 28 November 2016
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
23 November 2016Delivered on: 28 November 2016
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2016Delivered on: 4 November 2016
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Finance Parties

Classification: A registered charge
Outstanding
3 November 2016Delivered on: 4 November 2016
Persons entitled: The Royal Bank of Scotland as Trustee for the Finance Parties

Classification: A registered charge
Outstanding
26 March 1993Delivered on: 29 March 1993
Satisfied on: 24 January 1995
Persons entitled: Bank of America National Trust and Savings Association

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 14TH july 1989 and/or the security documents (as defined) and/or any loan facility or other financial accommodation.
Particulars: All the company's rights, benefits, title, entitlements and interests whatsoever (see form 395 for full details).
Fully Satisfied
12 October 1992Delivered on: 13 October 1992
Satisfied on: 24 January 1995
Persons entitled: Bank of America National Trust and Savins Association

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee and/or the banks under the terms of the loan agreement dated 14/7/89 and/or under the charge.
Particulars: All right title and interest in the account number 39269 (see form 395 for full details).
Fully Satisfied
31 March 2014Delivered on: 2 April 2014
Satisfied on: 14 August 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: A legal mortgage over the shares in helical (exeter) limited together with a first equitable mortgage, over the distribution rights accruing in those shares.. Notification of addition to or amendment of charge.
Fully Satisfied
18 January 1991Delivered on: 23 January 1991
Satisfied on: 24 January 1995
Persons entitled: Security Pacific National Bank.

Classification: Asignment by way security over interest rate swap agreement
Secured details: All monies due or to become due from the company to the chargee and/or banks (as therein defined) under the terms of a loan agreement dated 14-789 and/or under the terms of the assignment.
Particulars: All the interests, rights & entitlements of the assignor under the agreement (see form 395 for full details).
Fully Satisfied
25 March 2014Delivered on: 26 March 2014
Satisfied on: 19 June 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
25 March 2014Delivered on: 26 March 2014
Satisfied on: 19 June 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 December 2013Delivered on: 23 December 2013
Satisfied on: 16 January 2018
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee for Itself and Each of the Other Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
18 December 2013Delivered on: 23 December 2013
Satisfied on: 16 January 2018
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee for Itself and Each of the Other Finance Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 August 2013Delivered on: 27 August 2013
Satisfied on: 19 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 August 1989Delivered on: 10 August 1989
Satisfied on: 24 January 1995
Persons entitled: Security Pacific National Bank

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 14/7/89 and the charge.
Particulars: All the interests, rights & entitlements of the company in the shares described on continuation sheet attached to form 395 (see form 395 for full details).
Fully Satisfied
23 August 2013Delivered on: 27 August 2013
Satisfied on: 19 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 May 2013Delivered on: 22 May 2013
Satisfied on: 24 September 2018
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 May 2013Delivered on: 22 May 2013
Satisfied on: 24 September 2018
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
29 November 2012Delivered on: 10 December 2012
Satisfied on: 23 December 2014
Persons entitled: Aareal Bank Ag, Wiesbaden as Agent of and Trustee for the Finance Parties

Classification: Subordinated loan security assignment
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all rights in relation to any subordinated loan and under any subordinated loan agreement being any agreement evidencing a subordinated loan see image for full details.
Fully Satisfied
29 November 2012Delivered on: 10 December 2012
Satisfied on: 23 December 2014
Persons entitled: Aareal Bank Ag, Wiesbaden as Agent and Security Trustee for Each Finance Party

Classification: Deed of confirmation
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the investments and all related investment rights meaning any dividend or interest paid in relation to any investment and all allotments rights warrants benefits and advantages see image for full details.
Fully Satisfied
29 November 2012Delivered on: 10 December 2012
Satisfied on: 23 December 2014
Persons entitled: Aareal Bank Ag, Wiesbaden as Agent and Security Trustee for Each Finance Party

Classification: Deed of confirmation
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the investments and all related investment rights meaning any dividend or interest paid in relation to any investment and all allotments rights warrants benefits and advantages see image for full details.
Fully Satisfied
8 November 2012Delivered on: 20 November 2012
Satisfied on: 2 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A share mortgage
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge 100 £1 ordinary shares in the capital of helical bar developments limited and any additional shares,all dividends interest and other distributions pais see image for full details.
Fully Satisfied
7 August 1989Delivered on: 10 August 1989
Satisfied on: 24 January 1995
Persons entitled: Security Pacific National Bank.

Classification: Charge over deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 14/7/89 and the charge.
Particulars: All the interest rights & entitlements of the company in all monies held in account no's 35251900-35251901 (see form 395 for full details).
Fully Satisfied
1 May 2012Delivered on: 4 May 2012
Satisfied on: 29 May 2013
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Assignment of subordinated loan agreements
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights including all rights of enforcement of the same in respect of the subordinated debt and under each subordinated loan agreement see image for full details.
Fully Satisfied
2 February 2012Delivered on: 10 February 2012
Satisfied on: 23 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Jersey law security interest agreement
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the collateral being all of the shares, any addtional shares and the related rights see image for full details[.
Fully Satisfied
8 February 2012Delivered on: 9 February 2012
Satisfied on: 22 January 2016
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the shares and the dividends see image for full details.
Fully Satisfied
27 January 2012Delivered on: 2 February 2012
Satisfied on: 29 May 2013
Persons entitled: Barclays Bank PLC

Classification: Charge over shares
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 legal mortgage the shares by way of first equitable mortgage the distribution rights see image for full details.
Fully Satisfied
14 January 2011Delivered on: 26 January 2011
Satisfied on: 29 May 2013
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Share charge
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments being the interest of the relevant person in 1 ordinary share in the issued share capital of newmarket general partner limited. See image for full details.
Fully Satisfied
14 July 1989Delivered on: 20 July 1989
Satisfied on: 24 January 1995
Persons entitled: Security Pacific National Bank

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date.
Particulars: Specific change all the interest, rights and entitlements of the company under the agreements as shown on form 395 (see form 395 for full details).
Fully Satisfied
14 January 2011Delivered on: 26 January 2011
Satisfied on: 29 May 2013
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Assignment of subordinated loan agreements
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights in respect of the subordinated debt and under each subordinated loan agreement. See image for full details.
Fully Satisfied
15 July 2009Delivered on: 28 July 2009
Satisfied on: 23 December 2014
Persons entitled: Aareal Bank Ag Wiesbaden as Agent and Security Trustee for the Finance Parties

Classification: Charge over shares
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the investments and all related investment rights see image for full details.
Fully Satisfied
15 July 2009Delivered on: 28 July 2009
Satisfied on: 23 December 2014
Persons entitled: Aareal Bank Ag Wiesbaden as Agent and Security Trustee for the Finance Parties

Classification: Deed of confirmation
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the investments and all related investment rights see image for full details.
Fully Satisfied
28 January 2009Delivered on: 9 February 2009
Satisfied on: 25 January 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental security
Secured details: All monies due or to become due of each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor charges with full title guarantee in favour of the security agent by way of first fixed charge , the shares see image for full details.
Fully Satisfied
23 December 2008Delivered on: 6 January 2009
Satisfied on: 25 January 2011
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever.
Particulars: First fixed charge its interest in the shares,all of its rights in respect of any amount standing to the credit of the sales account and debt see image for full details.
Fully Satisfied
18 August 2008Delivered on: 28 August 2008
Satisfied on: 23 December 2014
Persons entitled: Aareal Bank Ag, Wiesbaden, as Agent and Security Trustee for the Finance Parties

Classification: Charge over shares
Secured details: All monies due or to become due from each obligor to the chargee or to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the investments and all related investment rights. See image for full details.
Fully Satisfied
23 October 2007Delivered on: 6 November 2007
Satisfied on: 21 May 2012
Persons entitled: Barclays Capital Mortgage Servicing Limited (Security Agent)

Classification: Mortgage of shares
Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all related rights,. See the mortgage charge document for full details.
Fully Satisfied
12 September 1988Delivered on: 26 September 1988
Satisfied on: 24 January 1995
Persons entitled: Security Pacific National Bank.

Classification: Assignment of agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 12/9/88 and the assignment.
Particulars: By way of assingment two agreements commencing with effect from 28/6/88 and 30/688 respectively (see form 395 for full deails).
Fully Satisfied
27 October 2006Delivered on: 2 November 2006
Satisfied on: 3 October 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Share 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: All shares, all stocks, shares, rights, money or property accruing thereto or offered at any time by way of conversation, redemption, bonus, preference, option or otherwise in respect of the shares. See the mortgage charge document for full details.
Fully Satisfied
29 June 2006Delivered on: 8 July 2006
Satisfied on: 3 October 2013
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Share 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: 1 ordinary shares at £1 per share and all further shares in helical (cawley) limited all dividends interest or other distributions. See the mortgage charge document for full details.
Fully Satisfied
28 May 2003Delivered on: 29 May 2003
Satisfied on: 3 October 2013
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft (The Agent)

Classification: Mortgage of shares
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the shares held now or in the future, all dividends paid or payable after the date of the deed on all or any of the shares held now or in the future, all stocks, shares, securities, rights, moneys or property, all dividends, interest or other income. See the mortgage charge document for full details.
Fully Satisfied
18 March 2002Delivered on: 4 April 2002
Satisfied on: 16 July 2009
Persons entitled: Aareal Bank Ag

Classification: Mortgage of shares between the company and aareal bank ag, as agent and trustee for the finance parties (the agent)
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in the share capital of helical bar (rec house) limited and all dividends or interest payable in relation thereto by way of bonus option etc.
Fully Satisfied
29 February 2000Delivered on: 8 March 2000
Satisfied on: 16 July 2009
Persons entitled: Depfa Bank Ag

Classification: Mortgage of shares made by the company in favour of depfa bank ag as agent and trustee for the finance parties (as defined)
Secured details: All present and future obligations and liabilities of each obligor (as defined) to any finance party (as defined) under each finance document (as defined).
Particulars: All of the shares in the share capital of helical bar (rex house) limited and any dividend or interest paid or payable in relation to any share and any rights money or property accruing. See the mortgage charge document for full details.
Fully Satisfied
14 January 2000Delivered on: 20 January 2000
Satisfied on: 16 July 2009
Persons entitled: Depfa Bank Ag as Agent and Trustee for the Finance Parties

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any otherf capacity whatsoever) of each obligor to any finance party under each finance document.
Particulars: By way of first fixed charge all shares and all related rights being any dividend or interest paid or payable. See the mortgage charge document for full details.
Fully Satisfied
4 June 1999Delivered on: 24 June 1999
Satisfied on: 3 October 2013
Persons entitled: Hvb Real Estate Capital Limited as Security Trustee for the Senior Finance Parties and the Mezzanine Finance Parties

Classification: Mortgage of shares
Secured details: All monies due or to become due on any account whatsoever from each obligor (as defined) to each senior finance party under each senior finance document and each mezzanine finance party under each mezzanine finance document.
Particulars: By way of first legal mortgage all shares held by it and/or any nominee in its behalf and all related rights and by way of first fixed charge (to the extent that they are not the subject of an effective mortgage under the mortgage of shares) its interest in all the shares and all related rights.
Fully Satisfied
14 November 1997Delivered on: 28 November 1997
Satisfied on: 3 October 2013
Persons entitled: Bayerische Hypotheken-Und Wechsel Bank Aktiengesellschaft, London Branch

Classification: Shares pledge
Secured details: All present and future obligations and liabilities due or to become due from the obligors (as defined) to the chargee and to the finance parties (as defined)under each finance document (as defined).
Particulars: Its whole right, title interest and benefit in and to the shares together with: all dividends paid or payable after the date of the shares pledge on all or any of the shares. See the mortgage charge document for full details.
Fully Satisfied
30 October 1997Delivered on: 17 November 1997
Satisfied on: 3 October 2013
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined)to the chargee under each finance document (as defined) and on any account whatsoever.
Particulars: The two £1 ordinary shares in the borrower and any dividend or interest payable in relation to any share under the rights money or property accruing. See the mortgage charge document for full details.
Fully Satisfied
13 November 1984Delivered on: 19 November 1984
Satisfied on: 24 January 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or helical reinforcements limited to the chargee.
Particulars: Any sums standing to the credit of any any account of the company.
Fully Satisfied
23 January 1997Delivered on: 11 February 1997
Satisfied on: 3 October 2013
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft as Agent and Trustee for the Financeparties (As Defined)

Classification: Mortgage of shares
Secured details: All present and furture obligations and liabilities now due or to become due from the company and each obligor to the chargees pursuant to the terms of the finance documents (as defined).
Particulars: Mortgages and charges and agrees to mortgage and charge to the agent by way of first legal mortgage :- all dividends paid or payable after the date of the mortgage of shares also all stocks shares securities rights moneys or property accruing.
Fully Satisfied
24 January 1996Delivered on: 1 February 1996
Satisfied on: 26 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £600,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8058776 and earmarked or designated by reference to the company.
Fully Satisfied
20 November 1995Delivered on: 29 November 1995
Satisfied on: 5 March 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits as shown in the schedule...................................gts deal no. 67523166. see the mortgage charge document for full details.
Fully Satisfied
20 September 1995Delivered on: 5 October 1995
Satisfied on: 19 December 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the "deposit(s)", together with all interest from time to time accruing thereon. Details of charged deposit contract(s)-barclys bank PLC re, helical bar PLC - gts deal number - 63726411.
Fully Satisfied
28 June 1995Delivered on: 13 July 1995
Satisfied on: 3 October 2013
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft

Classification: A mortgage of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of each finance document.
Particulars: By way of first legal mortgage; (I) all dividends paid or payable after the date of this mortgage on all or any of the shares;. See the mortgage charge document for full details.
Fully Satisfied
3 February 1995Delivered on: 14 February 1995
Satisfied on: 31 May 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever notwithstanding anything contained to the contrary it is expressly stipulated that the charge created shall be limited to the sum of £2,550,000 and in addition interest thereon and all costs charges and expenses as aforesaid.
Particulars: Fixed charge over the "deposit(s)" being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit, being barclays bank PLC re helical bar PLC treasury deposit deal number 63255422.. see the mortgage charge document for full details.
Fully Satisfied
23 September 1994Delivered on: 28 September 1994
Satisfied on: 4 December 1999
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and interest under an interest rate cap agreement dated 8 june 1994.
Fully Satisfied
11 July 1994Delivered on: 22 July 1994
Satisfied on: 3 October 2013
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All monies due or to become due from helical properties investment limited to the chargee as agent for the banks party to the loan agreement under the terms of each finance document (as defined).
Particulars: All dividends paid or payable after the date of this mortgage on all or any of its shares; all stocks shares securities rights moneys or property accruing or offered at any time and all dividends interest or other income in respect of any such asset. See the mortgage charge document for full details.
Fully Satisfied
13 July 1994Delivered on: 19 July 1994
Satisfied on: 3 October 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge crates a fixed charge over all the "deposit(s) referred to in the schedule (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon. It also creates and assignment by the chargor,for the purposes of and give effect to the security,over the right of the chargor,to require repayment of such deposit(s) and interest thereon. Schedule of the charged deposit(s) in the security the expression "deposit"(s) is defined to mean all sums of money in any currency: a) deposited orpaid by the chargor now or at any time after the date of the charge to the credit of the account(s) with the bank specified below and/or (where the context permits) any additional and/or substitute account(s) hereafter opoened with the bank for the deposit or holding of all or part of the money or interest subject to the security; and b) representing the renewal or replacement of or any sums deposited or paid or held s set out in the foregoing paragraph(s). Details of charged account(s) barclays bank PLC re helical bar PLC business premium account number 40448397.
Fully Satisfied
24 March 1993Delivered on: 1 April 1993
Satisfied on: 24 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or intercontinental land and development company limited to the chargee.
Particulars: Supermarket,units 1-6 church street and 67/69 church street (phase I) andunits 1-4 church street (phase ii) hereford and worcester.
Fully Satisfied
28 October 1982Delivered on: 12 November 1982
Persons entitled: The Royal Bankof Scotland 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 herein to the chargee.
Particulars: Any sum standing to the credit of the company with bank.
Fully Satisfied

Filing History

6 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meeting can be called on 14 clear days' notice 23/07/2020
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 July 2020Group of companies' accounts made up to 31 March 2020 (176 pages)
6 July 2020Statement of capital following an allotment of shares on 3 July 2020
  • GBP 1,477,838.725
(3 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
17 June 2020Statement of capital following an allotment of shares on 15 June 2020
  • GBP 1,474,260.775
(3 pages)
12 December 2019Statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,464,957.435
(3 pages)
23 August 2019Satisfaction of charge 001566630100 in full (1 page)
23 August 2019Satisfaction of charge 46 in full (1 page)
23 August 2019Satisfaction of charge 001566630101 in full (1 page)
21 August 2019Group of companies' accounts made up to 31 March 2019 (158 pages)
2 August 2019Registration of charge 001566630112, created on 30 July 2019 (33 pages)
31 July 2019Registration of charge 001566630111, created on 30 July 2019 (27 pages)
29 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-approve agm 11/07/2019
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 July 2019Termination of appointment of Michael Kane O'donnell as a director on 11 July 2019 (1 page)
11 July 2019Termination of appointment of Michael Eric Slade as a director on 11 July 2019 (1 page)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
28 June 2019Statement of capital following an allotment of shares on 6 June 2019
  • GBP 1,464,749.295
(3 pages)
7 June 2019Appointment of Ms Susan Jane Mair as a director on 5 June 2019 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
28 November 2018Satisfaction of charge 001566630106 in full (1 page)
6 November 2018Registration of charge 001566630110, created on 29 October 2018 (27 pages)
24 September 2018Satisfaction of charge 001566630056 in full (1 page)
24 September 2018Satisfaction of charge 001566630055 in full (1 page)
3 September 2018Appointment of Mr Joseph Julian Lister as a director on 1 September 2018 (2 pages)
13 August 2018Registration of charge 001566630109, created on 9 August 2018 (21 pages)
3 August 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 1,458,815.115
(3 pages)
30 July 2018Registration of charge 001566630108, created on 23 July 2018 (29 pages)
30 July 2018Registration of charge 001566630107, created on 23 July 2018 (30 pages)
27 July 2018Group of companies' accounts made up to 31 March 2018 (148 pages)
27 July 2018Registration of charge 001566630106, created on 23 July 2018 (28 pages)
25 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 July 2018Termination of appointment of Richard Dunnell Gillingwater as a director on 12 July 2018 (1 page)
3 July 2018Register inspection address has been changed from Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
3 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
12 June 2018Satisfaction of charge 001566630104 in full (1 page)
27 April 2018Director's details changed for Mr Richard John Grant on 27 April 2018 (2 pages)
29 March 2018Satisfaction of charge 001566630091 in full (1 page)
29 March 2018Satisfaction of charge 001566630074 in full (1 page)
29 March 2018Satisfaction of charge 001566630075 in full (1 page)
29 March 2018Satisfaction of charge 001566630079 in full (1 page)
29 March 2018Satisfaction of charge 001566630076 in full (1 page)
29 March 2018Satisfaction of charge 001566630090 in full (1 page)
29 March 2018Satisfaction of charge 001566630078 in full (1 page)
29 March 2018Satisfaction of charge 001566630077 in full (1 page)
13 March 2018Satisfaction of charge 001566630102 in full (1 page)
13 March 2018Satisfaction of charge 001566630093 in full (1 page)
13 March 2018Satisfaction of charge 001566630072 in full (1 page)
13 March 2018Satisfaction of charge 001566630086 in full (1 page)
13 March 2018Satisfaction of charge 001566630087 in full (1 page)
13 March 2018Satisfaction of charge 001566630103 in full (1 page)
13 March 2018Satisfaction of charge 001566630092 in full (1 page)
13 February 2018Satisfaction of charge 001566630082 in full (1 page)
12 February 2018Satisfaction of charge 001566630084 in full (1 page)
24 January 2018Registration of charge 001566630105, created on 18 January 2018 (24 pages)
16 January 2018Satisfaction of charge 001566630085 in full (1 page)
16 January 2018Satisfaction of charge 001566630080 in full (1 page)
16 January 2018Satisfaction of charge 001566630099 in full (1 page)
16 January 2018Satisfaction of charge 001566630081 in full (1 page)
16 January 2018Satisfaction of charge 001566630066 in full (1 page)
16 January 2018Satisfaction of charge 001566630095 in full (1 page)
16 January 2018Satisfaction of charge 001566630083 in full (1 page)
16 January 2018Satisfaction of charge 001566630094 in full (1 page)
16 January 2018Satisfaction of charge 001566630096 in full (1 page)
16 January 2018Satisfaction of charge 001566630065 in full (1 page)
16 January 2018Satisfaction of charge 001566630098 in full (1 page)
16 January 2018Satisfaction of charge 001566630097 in full (1 page)
19 December 2017Director's details changed for Mr Richard John Grant on 19 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Richard John Grant on 19 December 2017 (2 pages)
27 October 2017Part of the property or undertaking no longer forms part of charge 001566630075 (1 page)
27 October 2017Part of the property or undertaking no longer forms part of charge 001566630074 (1 page)
27 October 2017Part of the property or undertaking no longer forms part of charge 001566630074 (1 page)
27 October 2017Part of the property or undertaking no longer forms part of charge 001566630075 (1 page)
6 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 1,451,289.035
(3 pages)
6 October 2017Statement of capital following an allotment of shares on 3 October 2017
  • GBP 1,451,289.035
(3 pages)
13 September 2017Part of the property or undertaking has been released from charge 001566630086 (1 page)
13 September 2017Part of the property or undertaking has been released from charge 001566630086 (1 page)
13 September 2017Part of the property or undertaking has been released from charge 001566630087 (1 page)
13 September 2017Part of the property or undertaking has been released from charge 001566630087 (1 page)
11 August 2017Group of companies' accounts made up to 31 March 2017 (154 pages)
11 August 2017Group of companies' accounts made up to 31 March 2017 (154 pages)
25 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than the agm 13/07/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than the agm 13/07/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
18 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
17 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 1,450,524.405
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 1,447,143.775
(3 pages)
17 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
17 July 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 1,450,524.405
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 1,447,143.775
(3 pages)
17 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
25 January 2017Part of the property or undertaking has been released from charge 001566630087 (5 pages)
25 January 2017Part of the property or undertaking has been released from charge 001566630086 (5 pages)
25 January 2017Part of the property or undertaking has been released from charge 001566630086 (5 pages)
25 January 2017Part of the property or undertaking has been released from charge 001566630087 (5 pages)
18 January 2017Part of the property or undertaking has been released from charge 001566630075 (5 pages)
18 January 2017Part of the property or undertaking has been released from charge 001566630087 (5 pages)
18 January 2017Part of the property or undertaking has been released from charge 001566630079 (5 pages)
18 January 2017Part of the property or undertaking has been released from charge 001566630086 (5 pages)
18 January 2017Part of the property or undertaking has been released from charge 47 (12 pages)
18 January 2017Part of the property or undertaking has been released from charge 001566630074 (5 pages)
18 January 2017Part of the property or undertaking has been released from charge 001566630087 (5 pages)
18 January 2017Part of the property or undertaking has been released from charge 47 (12 pages)
18 January 2017Part of the property or undertaking has been released from charge 001566630074 (5 pages)
18 January 2017Part of the property or undertaking has been released from charge 001566630086 (5 pages)
18 January 2017Part of the property or undertaking has been released from charge 001566630078 (5 pages)
18 January 2017Part of the property or undertaking has been released from charge 001566630079 (5 pages)
18 January 2017Part of the property or undertaking has been released from charge 001566630078 (5 pages)
18 January 2017Part of the property or undertaking has been released from charge 001566630075 (5 pages)
13 December 2016Part of the property or undertaking has been released from charge 001566630082 (5 pages)
13 December 2016Part of the property or undertaking has been released from charge 001566630082 (5 pages)
13 December 2016Part of the property or undertaking has been released from charge 001566630083 (5 pages)
13 December 2016Part of the property or undertaking has been released from charge 001566630082 (5 pages)
13 December 2016Part of the property or undertaking has been released from charge 001566630083 (5 pages)
13 December 2016Part of the property or undertaking has been released from charge 001566630072 (5 pages)
13 December 2016Part of the property or undertaking has been released from charge 001566630083 (5 pages)
13 December 2016Part of the property or undertaking has been released from charge 001566630087 (5 pages)
13 December 2016Part of the property or undertaking has been released from charge 001566630072 (5 pages)
13 December 2016Part of the property or undertaking has been released from charge 001566630082 (5 pages)
13 December 2016Part of the property or undertaking has been released from charge 001566630087 (5 pages)
13 December 2016Part of the property or undertaking has been released from charge 001566630083 (5 pages)
28 November 2016Registration of charge 001566630103, created on 23 November 2016 (18 pages)
28 November 2016Registration of charge 001566630104, created on 23 November 2016 (28 pages)
28 November 2016Registration of charge 001566630102, created on 23 November 2016 (22 pages)
28 November 2016Registration of charge 001566630102, created on 23 November 2016 (22 pages)
28 November 2016Registration of charge 001566630103, created on 23 November 2016 (18 pages)
28 November 2016Registration of charge 001566630104, created on 23 November 2016 (28 pages)
4 November 2016Registration of charge 001566630101, created on 3 November 2016 (29 pages)
4 November 2016Registration of charge 001566630100, created on 3 November 2016 (30 pages)
4 November 2016Registration of charge 001566630101, created on 3 November 2016 (29 pages)
4 November 2016Registration of charge 001566630100, created on 3 November 2016 (30 pages)
24 October 2016Satisfaction of charge 001566630071 in full (1 page)
24 October 2016Satisfaction of charge 001566630071 in full (1 page)
13 September 2016Registration of charge 001566630095, created on 7 September 2016 (10 pages)
13 September 2016Registration of charge 001566630094, created on 7 September 2016 (25 pages)
13 September 2016Registration of charge 001566630097, created on 7 September 2016 (13 pages)
13 September 2016Registration of charge 001566630099, created on 7 September 2016 (38 pages)
13 September 2016Registration of charge 001566630098, created on 7 September 2016 (10 pages)
13 September 2016Registration of charge 001566630095, created on 7 September 2016 (10 pages)
13 September 2016Registration of charge 001566630098, created on 7 September 2016 (10 pages)
13 September 2016Registration of charge 001566630099, created on 7 September 2016 (38 pages)
13 September 2016Registration of charge 001566630097, created on 7 September 2016 (13 pages)
13 September 2016Registration of charge 001566630094, created on 7 September 2016 (25 pages)
13 September 2016Registration of charge 001566630096, created on 7 September 2016 (13 pages)
13 September 2016Registration of charge 001566630096, created on 7 September 2016 (13 pages)
24 August 2016Group of companies' accounts made up to 31 March 2016 (145 pages)
24 August 2016Group of companies' accounts made up to 31 March 2016 (145 pages)
4 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Approve general meetings on not less than 14 days notice 28/07/2016
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Approve general meetings on not less than 14 days notice 28/07/2016
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 July 2016Director's details changed for Mr Michael Eric Slade on 25 July 2016 (2 pages)
28 July 2016Termination of appointment of Nigel Guthrie Mcnair Scott as a director on 25 July 2016 (1 page)
28 July 2016Termination of appointment of Andrew Edward Guy Gulliford as a director on 25 July 2016 (1 page)
28 July 2016Director's details changed for Mr Michael Eric Slade on 25 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Gerald Anthony Kaye on 25 July 2016 (2 pages)
28 July 2016Termination of appointment of Andrew Edward Guy Gulliford as a director on 25 July 2016 (1 page)
28 July 2016Termination of appointment of Nigel Guthrie Mcnair Scott as a director on 25 July 2016 (1 page)
28 July 2016Director's details changed for Mr Gerald Anthony Kaye on 25 July 2016 (2 pages)
25 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-25
(2 pages)
25 July 2016Change of name notice (2 pages)
25 July 2016Change of name notice (2 pages)
25 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-25
(2 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,447,019.685
(10 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,447,019.685
(10 pages)
12 April 2016Director's details changed for Mr Richard John Grant on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Mr Richard John Grant on 12 April 2016 (2 pages)
21 March 2016Appointment of Mr Richard Robert Cotton as a director on 1 March 2016 (2 pages)
21 March 2016Appointment of Mr Richard Robert Cotton as a director on 1 March 2016 (2 pages)
22 February 2016Appointment of Ms Susan Vivien Clayton as a director on 1 February 2016 (2 pages)
22 February 2016Appointment of Ms Susan Vivien Clayton as a director on 1 February 2016 (2 pages)
22 January 2016Satisfaction of charge 44 in full (1 page)
22 January 2016Satisfaction of charge 44 in full (1 page)
7 October 2015Registration of charge 001566630093, created on 2 October 2015 (20 pages)
7 October 2015Registration of charge 001566630092, created on 2 October 2015 (24 pages)
7 October 2015Registration of charge 001566630093, created on 2 October 2015 (20 pages)
7 October 2015Registration of charge 001566630093, created on 2 October 2015 (20 pages)
7 October 2015Registration of charge 001566630090, created on 28 September 2015 (30 pages)
7 October 2015Registration of charge 001566630092, created on 2 October 2015 (24 pages)
7 October 2015Registration of charge 001566630091, created on 28 September 2015 (28 pages)
7 October 2015Registration of charge 001566630091, created on 28 September 2015 (28 pages)
7 October 2015Registration of charge 001566630090, created on 28 September 2015 (30 pages)
7 October 2015Registration of charge 001566630092, created on 2 October 2015 (24 pages)
26 August 2015Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
26 August 2015Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page)
14 August 2015Registration of charge 001566630088, created on 12 August 2015 (22 pages)
14 August 2015Registration of charge 001566630089, created on 12 August 2015 (26 pages)
14 August 2015Registration of charge 001566630088, created on 12 August 2015 (22 pages)
14 August 2015Satisfaction of charge 001566630070 in full (4 pages)
14 August 2015Satisfaction of charge 001566630070 in full (4 pages)
14 August 2015Registration of charge 001566630089, created on 12 August 2015 (26 pages)
5 August 2015Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
24 July 2015Registration of charge 001566630086, created on 17 July 2015 (20 pages)
24 July 2015Registration of charge 001566630086, created on 17 July 2015 (20 pages)
24 July 2015Registration of charge 001566630087, created on 17 July 2015 (24 pages)
24 July 2015Registration of charge 001566630087, created on 17 July 2015 (24 pages)
8 July 2015Group of companies' accounts made up to 31 March 2015 (117 pages)
8 July 2015Group of companies' accounts made up to 31 March 2015 (117 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,447,019.685
(11 pages)
2 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,447,019.685
(11 pages)
23 June 2015Part of the property or undertaking has been released from charge 001566630065 (5 pages)
23 June 2015Part of the property or undertaking has been released from charge 001566630066 (5 pages)
23 June 2015Part of the property or undertaking has been released from charge 001566630065 (5 pages)
23 June 2015Part of the property or undertaking has been released from charge 001566630066 (5 pages)
19 June 2015Satisfaction of charge 001566630069 in full (1 page)
19 June 2015Satisfaction of charge 001566630068 in full (1 page)
19 June 2015Satisfaction of charge 001566630069 in full (1 page)
19 June 2015Satisfaction of charge 001566630060 in full (1 page)
19 June 2015Satisfaction of charge 001566630068 in full (1 page)
19 June 2015Satisfaction of charge 001566630059 in full (1 page)
19 June 2015Satisfaction of charge 001566630059 in full (1 page)
19 June 2015Satisfaction of charge 001566630060 in full (1 page)
11 June 2015Registration of charge 001566630085, created on 10 June 2015 (12 pages)
11 June 2015Registration of charge 001566630083, created on 10 June 2015 (30 pages)
11 June 2015Registration of charge 001566630085, created on 10 June 2015 (12 pages)
11 June 2015Registration of charge 001566630084, created on 10 June 2015 (14 pages)
11 June 2015Registration of charge 001566630083, created on 10 June 2015 (30 pages)
11 June 2015Registration of charge 001566630084, created on 10 June 2015 (14 pages)
11 June 2015Registration of charge 001566630082, created on 10 June 2015 (26 pages)
11 June 2015Registration of charge 001566630082, created on 10 June 2015 (26 pages)
22 May 2015Appointment of James Richard Moss as a secretary on 21 May 2015 (2 pages)
22 May 2015Appointment of James Richard Moss as a secretary on 21 May 2015 (2 pages)
18 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Heather Jane Williams as a secretary on 30 April 2015 (1 page)
20 March 2015Registration of charge 001566630081, created on 16 March 2015 (11 pages)
20 March 2015Registration of charge 001566630080, created on 16 March 2015 (15 pages)
20 March 2015Registration of charge 001566630081, created on 16 March 2015 (11 pages)
20 March 2015Registration of charge 001566630080, created on 16 March 2015 (15 pages)
10 March 2015Registration of charge 001566630078, created on 5 March 2015 (29 pages)
10 March 2015Registration of charge 001566630079, created on 5 March 2015 (30 pages)
10 March 2015Registration of charge 001566630079, created on 5 March 2015 (30 pages)
10 March 2015Registration of charge 001566630078, created on 5 March 2015 (29 pages)
10 March 2015Registration of charge 001566630078, created on 5 March 2015 (29 pages)
10 March 2015Registration of charge 001566630079, created on 5 March 2015 (30 pages)
5 March 2015Registration of charge 001566630077, created on 27 February 2015 (30 pages)
5 March 2015Registration of charge 001566630077, created on 27 February 2015 (30 pages)
5 March 2015Registration of charge 001566630076, created on 27 February 2015 (29 pages)
5 March 2015Registration of charge 001566630076, created on 27 February 2015 (29 pages)
20 February 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
20 February 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
14 January 2015Part of the property or undertaking has been released from charge 45 (5 pages)
14 January 2015Part of the property or undertaking has been released from charge 001566630061 (5 pages)
14 January 2015Part of the property or undertaking has been released from charge 45 (5 pages)
14 January 2015Part of the property or undertaking has been released from charge 001566630061 (5 pages)
6 January 2015Registration of charge 001566630074, created on 18 December 2014 (54 pages)
6 January 2015Registration of charge 001566630075, created on 18 December 2014 (53 pages)
6 January 2015Registration of charge 001566630074, created on 18 December 2014 (54 pages)
6 January 2015Registration of charge 001566630075, created on 18 December 2014 (53 pages)
23 December 2014Satisfaction of charge 31 in full (1 page)
23 December 2014Satisfaction of charge 35 in full (1 page)
23 December 2014Satisfaction of charge 31 in full (1 page)
23 December 2014Satisfaction of charge 35 in full (1 page)
23 December 2014Satisfaction of charge 53 in full (1 page)
23 December 2014Satisfaction of charge 34 in full (1 page)
23 December 2014Satisfaction of charge 52 in full (2 pages)
23 December 2014Satisfaction of charge 51 in full (2 pages)
23 December 2014Satisfaction of charge 52 in full (2 pages)
23 December 2014Satisfaction of charge 34 in full (1 page)
23 December 2014Satisfaction of charge 51 in full (2 pages)
23 December 2014Satisfaction of charge 53 in full (1 page)
20 December 2014Registration of charge 001566630073, created on 18 December 2014 (25 pages)
20 December 2014Registration of charge 001566630073, created on 18 December 2014 (25 pages)
8 December 2014Registration of charge 001566630072, created on 28 November 2014 (20 pages)
8 December 2014Registration of charge 001566630072, created on 28 November 2014 (20 pages)
3 December 2014Satisfaction of charge 001566630056 in part (4 pages)
3 December 2014Satisfaction of charge 001566630056 in part (4 pages)
2 December 2014Satisfaction of charge 50 in full (4 pages)
2 December 2014Satisfaction of charge 50 in full (4 pages)
28 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 1,447,019.685
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 1,447,019.685
(3 pages)
18 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page)
18 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page)
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 August 2014Group of companies' accounts made up to 31 March 2014 (119 pages)
7 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 25/07/2014
(2 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
7 August 2014Group of companies' accounts made up to 31 March 2014 (119 pages)
7 August 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 25/07/2014
(2 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 July 2014Satisfaction of charge 001566630056 in part (4 pages)
19 July 2014Satisfaction of charge 001566630056 in part (4 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders (11 pages)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders (11 pages)
7 July 2014Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page)
7 July 2014Register(s) moved to registered office address (1 page)
7 July 2014Register(s) moved to registered office address (1 page)
7 July 2014Register inspection address has been changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom (1 page)
30 May 2014Registration of charge 001566630071 (25 pages)
30 May 2014Registration of charge 001566630071 (25 pages)
2 April 2014Registration of charge 001566630070 (27 pages)
2 April 2014Registration of charge 001566630070 (27 pages)
26 March 2014Registration of charge 001566630069 (30 pages)
26 March 2014Registration of charge 001566630068 (30 pages)
26 March 2014Registration of charge 001566630069 (30 pages)
26 March 2014Registration of charge 001566630068 (30 pages)
22 January 2014Registration of charge 001566630067 (22 pages)
22 January 2014Registration of charge 001566630067 (22 pages)
23 December 2013Registration of charge 001566630066 (31 pages)
23 December 2013Registration of charge 001566630066 (31 pages)
23 December 2013Registration of charge 001566630065 (27 pages)
23 December 2013Registration of charge 001566630065 (27 pages)
16 December 2013Registration of charge 001566630064 (21 pages)
16 December 2013Registration of charge 001566630064 (21 pages)
14 December 2013Registration of charge 001566630062 (30 pages)
14 December 2013Registration of charge 001566630062 (30 pages)
14 December 2013Registration of charge 001566630063 (30 pages)
14 December 2013Registration of charge 001566630063 (30 pages)
10 December 2013Registration of charge 001566630061 (30 pages)
10 December 2013Registration of charge 001566630061 (30 pages)
3 October 2013Satisfaction of charge 12 in full (2 pages)
3 October 2013Satisfaction of charge 11 in full (2 pages)
3 October 2013Satisfaction of charge 22 in full (2 pages)
3 October 2013Satisfaction of charge 27 in full (2 pages)
3 October 2013Satisfaction of charge 15 in full (1 page)
3 October 2013Satisfaction of charge 19 in full (1 page)
3 October 2013Satisfaction of charge 27 in full (2 pages)
3 October 2013Satisfaction of charge 29 in full (1 page)
3 October 2013Satisfaction of charge 20 in full (1 page)
3 October 2013Satisfaction of charge 29 in full (1 page)
3 October 2013Satisfaction of charge 12 in full (2 pages)
3 October 2013Satisfaction of charge 21 in full (1 page)
3 October 2013Satisfaction of charge 28 in full (1 page)
3 October 2013Satisfaction of charge 11 in full (2 pages)
3 October 2013Satisfaction of charge 19 in full (1 page)
3 October 2013Satisfaction of charge 28 in full (1 page)
3 October 2013Satisfaction of charge 22 in full (2 pages)
3 October 2013Satisfaction of charge 21 in full (1 page)
3 October 2013Satisfaction of charge 15 in full (1 page)
3 October 2013Satisfaction of charge 20 in full (1 page)
26 September 2013Group of companies' accounts made up to 31 March 2013 (109 pages)
26 September 2013Group of companies' accounts made up to 31 March 2013 (109 pages)
17 September 2013Appointment of Heather Jane Williams as a secretary on 12 September 2013 (1 page)
17 September 2013Termination of appointment of Timothy John Murphy as a secretary on 12 September 2013 (1 page)
17 September 2013Appointment of Heather Jane Williams as a secretary on 12 September 2013 (1 page)
17 September 2013Termination of appointment of Timothy John Murphy as a secretary on 12 September 2013 (1 page)
27 August 2013Registration of charge 001566630060 (26 pages)
27 August 2013Registration of charge 001566630060 (26 pages)
27 August 2013Registration of charge 001566630059 (22 pages)
27 August 2013Registration of charge 001566630059 (22 pages)
1 August 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Re-market purchases meeting 24/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 August 2013Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES13 ‐ Re-market purchases meeting 24/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 July 2013Annual return made up to 22 June 2013 no member list (10 pages)
9 July 2013Annual return made up to 22 June 2013 no member list (10 pages)
8 July 2013Director's details changed for Mr Richard Dunnell Gillingwater on 22 June 2013 (2 pages)
8 July 2013Director's details changed for Mr Richard Dunnell Gillingwater on 22 June 2013 (2 pages)
19 June 2013Registration of charge 001566630058 (57 pages)
19 June 2013Registration of charge 001566630058 (57 pages)
19 June 2013Registration of charge 001566630057 (47 pages)
19 June 2013Registration of charge 001566630057 (47 pages)
29 May 2013Satisfaction of charge 43 in full (4 pages)
29 May 2013Satisfaction of charge 40 in full (4 pages)
29 May 2013Satisfaction of charge 39 in full (4 pages)
29 May 2013Satisfaction of charge 48 in full (4 pages)
29 May 2013Satisfaction of charge 40 in full (4 pages)
29 May 2013Satisfaction of charge 39 in full (4 pages)
29 May 2013Satisfaction of charge 48 in full (4 pages)
29 May 2013Satisfaction of charge 43 in full (4 pages)
22 May 2013Registration of charge 001566630055 (26 pages)
22 May 2013Registration of charge 001566630056 (22 pages)
22 May 2013Registration of charge 001566630055 (26 pages)
22 May 2013Registration of charge 001566630056 (22 pages)
16 May 2013Registration of charge 001566630054 (65 pages)
16 May 2013Registration of charge 001566630054 (65 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 53 (8 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 52 (8 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 52 (8 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 53 (8 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 51 (8 pages)
10 December 2012Particulars of a mortgage or charge / charge no: 51 (8 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 50 (7 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 50 (7 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 49 (7 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 49 (7 pages)
6 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 August 2012Appointment of Mr Richard Dunnell Gillingwater as a director on 24 July 2012 (2 pages)
1 August 2012Appointment of Mr Richard Dunnell Gillingwater as a director on 24 July 2012 (2 pages)
30 July 2012Appointment of Mr Timothy John Murphy as a director on 24 July 2012 (2 pages)
30 July 2012Termination of appointment of Christopher Giles Herron Weaver as a director on 24 July 2012 (1 page)
30 July 2012Termination of appointment of Wilfred John Thomas Weeks as a director on 24 July 2012 (1 page)
30 July 2012Termination of appointment of Antony Romer Beevor as a director on 24 July 2012 (1 page)
30 July 2012Appointment of Mr Richard John Grant as a director on 24 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Nigel Guthrie Mcnair Scott on 24 July 2012 (2 pages)
30 July 2012Appointment of Mr Timothy John Murphy as a director on 24 July 2012 (2 pages)
30 July 2012Appointment of Mr Richard John Grant as a director on 24 July 2012 (2 pages)
30 July 2012Director's details changed for Mr Nigel Guthrie Mcnair Scott on 24 July 2012 (2 pages)
30 July 2012Termination of appointment of Wilfred John Thomas Weeks as a director on 24 July 2012 (1 page)
30 July 2012Termination of appointment of Christopher Giles Herron Weaver as a director on 24 July 2012 (1 page)
30 July 2012Termination of appointment of Antony Romer Beevor as a director on 24 July 2012 (1 page)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (30 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (30 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 2 July 2012 (30 pages)
16 July 2012Group of companies' accounts made up to 31 March 2012 (112 pages)
16 July 2012Group of companies' accounts made up to 31 March 2012 (112 pages)
4 July 2012Register(s) moved to registered inspection location (1 page)
4 July 2012Register inspection address has been changed (1 page)
4 July 2012Register inspection address has been changed (1 page)
4 July 2012Register(s) moved to registered inspection location (1 page)
2 July 2012Annual return made up to 22 June 2012 no member list
  • ANNOTATION A second filed AR01 was registered on the 27 July 2012
(10 pages)
2 July 2012Annual return made up to 22 June 2012 no member list
  • ANNOTATION A second filed AR01 was registered on the 27 July 2012
(10 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
24 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 48 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 48 (7 pages)
24 April 2012Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Matthew Charles Bonning Snook on 23 April 2012 (2 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 47 (12 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 47 (12 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 45 (11 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 45 (11 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 46 (13 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 46 (13 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 44 (8 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 44 (8 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 43 (8 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 43 (8 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 42
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 42
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 41 (9 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 41 (9 pages)
4 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
4 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 July 2011Group of companies' accounts made up to 31 March 2011 (92 pages)
25 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (68 pages)
25 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (68 pages)
25 July 2011Group of companies' accounts made up to 31 March 2011 (92 pages)
19 July 2011Director's details changed for Mr Anthony Romer Beevor on 21 June 2011 (2 pages)
19 July 2011Director's details changed for Mr Anthony Romer Beevor on 21 June 2011 (2 pages)
30 June 2011Appointment of Mr Michael Kane O'donnell as a director (2 pages)
30 June 2011Appointment of Mr Michael Kane O'donnell as a director (2 pages)
27 June 2011Appointment of Mr Duncan Charles Eades Walker as a director (2 pages)
27 June 2011Appointment of Mr Duncan Charles Eades Walker as a director (2 pages)
24 June 2011Statement of company's objects (2 pages)
24 June 2011Memorandum and Articles of Association (41 pages)
24 June 2011Memorandum and Articles of Association (41 pages)
24 June 2011Statement of company's objects (2 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 39 (6 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 40 (6 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 39 (6 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 40 (6 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages)
25 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting 14 clear day calling 21/07/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
25 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting 14 clear day calling 21/07/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
23 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 1,446,556.84
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 1,446,556.84
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 8 December 2010
  • GBP 1,446,556.84
(4 pages)
24 September 2010Director's details changed for Mr Anthony Romer Beevor on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Andrew Edward Guy Gulliford on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Andrew Edward Guy Gulliford on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mr, Obe Wilfred John Thomas Weeks on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mr Anthony Romer Beevor on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Christopher Giles Herron Weaver on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Christopher Giles Herron Weaver on 24 September 2010 (2 pages)
24 September 2010Director's details changed for Mr, Obe Wilfred John Thomas Weeks on 24 September 2010 (2 pages)
20 September 2010Particulars of a mortgage or charge / charge no: 38 (7 pages)
20 September 2010Particulars of a mortgage or charge / charge no: 38 (7 pages)
6 September 2010Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (3 pages)
6 September 2010Director's details changed for Matthew Charles Bonning Snook on 27 August 2010 (3 pages)
2 August 2010Annual return made up to 22 June 2010 with bulk list of shareholders (22 pages)
2 August 2010Annual return made up to 22 June 2010 with bulk list of shareholders (22 pages)
9 July 2010Group of companies' accounts made up to 31 March 2010 (87 pages)
9 July 2010Group of companies' accounts made up to 31 March 2010 (87 pages)
9 February 2010Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page)
9 February 2010Director's details changed for Matthew Charles Bonning Snook on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Gerald Anthony Kaye on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Mr Timothy John Murphy on 9 February 2010 (1 page)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Matthew Charles Bonning Snook on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Matthew Charles Bonning Snook on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Michael Eric Slade on 9 February 2010 (2 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 37 (7 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 36 (7 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 36 (7 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 37 (7 pages)
8 August 2009Group of companies' accounts made up to 31 March 2009 (75 pages)
8 August 2009Group of companies' accounts made up to 31 March 2009 (75 pages)
30 July 2009Return made up to 22/06/09; full list of members (54 pages)
30 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
30 July 2009Return made up to 22/06/09; full list of members (54 pages)
30 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(43 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 34 (9 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 35 (11 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 35 (11 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 34 (9 pages)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (1 page)
10 June 2009Appointment terminated director phillip brown (1 page)
10 June 2009Appointment terminated director phillip brown (1 page)
9 February 2009Particulars of a mortgage or charge / charge no: 33 (11 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 33 (11 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 32 (11 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 32 (11 pages)
22 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(81 pages)
22 October 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(81 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 31 (6 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 31 (6 pages)
30 July 2008Group of companies' accounts made up to 31 March 2008 (89 pages)
30 July 2008Group of companies' accounts made up to 31 March 2008 (89 pages)
30 July 2008Return made up to 22/06/08; bulk list available separately (9 pages)
30 July 2008Return made up to 22/06/08; bulk list available separately (9 pages)
23 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
23 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
6 November 2007Particulars of mortgage/charge (6 pages)
6 November 2007Particulars of mortgage/charge (6 pages)
1 October 2007Group of companies' accounts made up to 31 March 2007 (76 pages)
1 October 2007Group of companies' accounts made up to 31 March 2007 (76 pages)
10 September 2007Return made up to 22/06/07; bulk list available separately (8 pages)
10 September 2007Return made up to 22/06/07; bulk list available separately (8 pages)
15 August 2007New director appointed (4 pages)
15 August 2007New director appointed (3 pages)
15 August 2007New director appointed (3 pages)
15 August 2007New director appointed (4 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
2 November 2006Particulars of mortgage/charge (7 pages)
2 November 2006Particulars of mortgage/charge (7 pages)
30 October 2006Return made up to 22/06/06; bulk list available separately (10 pages)
30 October 2006Return made up to 22/06/06; bulk list available separately (10 pages)
31 August 2006Group of companies' accounts made up to 31 March 2006 (71 pages)
31 August 2006Group of companies' accounts made up to 31 March 2006 (71 pages)
7 August 2006Secretary's particulars changed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Secretary's particulars changed (1 page)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
21 September 2005Return made up to 22/06/05; bulk list available separately (9 pages)
21 September 2005Return made up to 22/06/05; bulk list available separately (9 pages)
2 September 2005£ ic 1147879/1136391 26/07/05 £ sr [email protected]=11488 (1 page)
2 September 2005£ ic 1147879/1136391 26/07/05 £ sr [email protected]=11488 (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
3 August 2005Group of companies' accounts made up to 31 March 2005 (67 pages)
3 August 2005Group of companies' accounts made up to 31 March 2005 (67 pages)
1 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
1 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 February 2005£ ic 1159286/1147879 18/01/05 £ sr [email protected]=11407 (1 page)
23 February 2005£ ic 1159286/1147879 18/01/05 £ sr [email protected]=11407 (1 page)
19 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
19 January 2005£ ic 1334395/1159286 23/12/04 £ sr [email protected]=175109 (1 page)
19 January 2005£ ic 1334395/1159286 23/12/04 £ sr [email protected]=175109 (1 page)
12 October 2004Return made up to 22/06/04; bulk list available separately (9 pages)
12 October 2004Return made up to 22/06/04; bulk list available separately (9 pages)
26 July 2004Group of companies' accounts made up to 31 March 2004 (60 pages)
26 July 2004Group of companies' accounts made up to 31 March 2004 (60 pages)
26 August 2003Director's particulars changed (1 page)
26 August 2003Director's particulars changed (1 page)
28 July 2003Return made up to 22/06/03; bulk list available separately (9 pages)
28 July 2003Return made up to 22/06/03; bulk list available separately (9 pages)
17 July 2003Group of companies' accounts made up to 31 March 2003 (62 pages)
17 July 2003Group of companies' accounts made up to 31 March 2003 (62 pages)
29 May 2003Particulars of mortgage/charge (8 pages)
29 May 2003Particulars of mortgage/charge (8 pages)
23 August 2002Return made up to 22/06/02; bulk list available separately (9 pages)
23 August 2002Return made up to 22/06/02; bulk list available separately (9 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
20 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(53 pages)
20 August 2002Resolutions
  • RES13 ‐ Sanction, share variati 10/02/99
(1 page)
20 August 2002Resolutions
  • RES13 ‐ Sanction, share variati 10/02/99
(1 page)
7 August 2002Group of companies' accounts made up to 31 March 2002 (54 pages)
7 August 2002Group of companies' accounts made up to 31 March 2002 (54 pages)
31 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
31 July 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
26 July 2002Director's particulars changed (1 page)
26 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
16 July 2002Director's particulars changed (1 page)
4 April 2002Particulars of mortgage/charge (6 pages)
4 April 2002Particulars of mortgage/charge (6 pages)
29 July 2001Group of companies' accounts made up to 31 March 2001 (57 pages)
29 July 2001Group of companies' accounts made up to 31 March 2001 (57 pages)
19 July 2001Return made up to 22/06/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
19 July 2001Return made up to 22/06/01; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
2 October 2000Return made up to 22/06/00; bulk list available separately; amend (8 pages)
2 October 2000Return made up to 22/06/00; bulk list available separately; amend (8 pages)
21 September 2000Return made up to 22/06/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/09/00
(9 pages)
21 September 2000Return made up to 22/06/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/09/00
(9 pages)
9 August 2000Full group accounts made up to 31 March 2000 (43 pages)
9 August 2000Full group accounts made up to 31 March 2000 (43 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
8 March 2000Particulars of mortgage/charge (6 pages)
8 March 2000Particulars of mortgage/charge (6 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000Particulars of mortgage/charge (6 pages)
20 January 2000Particulars of mortgage/charge (6 pages)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
27 July 1999Full group accounts made up to 31 March 1999 (44 pages)
27 July 1999Full group accounts made up to 31 March 1999 (44 pages)
23 July 1999Return made up to 22/06/99; bulk list available separately (13 pages)
23 July 1999Secretary's particulars changed (1 page)
23 July 1999Return made up to 22/06/99; bulk list available separately (13 pages)
23 July 1999Secretary's particulars changed (1 page)
24 June 1999Particulars of mortgage/charge (9 pages)
24 June 1999Particulars of mortgage/charge (9 pages)
3 March 1999Ad 26/02/99--------- premium £ si [email protected]=550059 £ ic 31510918/32060977 (50 pages)
3 March 1999Ad 26/02/99--------- premium £ si [email protected]=550059 £ ic 31510918/32060977 (50 pages)
17 September 1998Ad 11/09/98--------- £ si [email protected]=1227 £ ic 31509691/31510918 (3 pages)
17 September 1998Ad 11/09/98--------- £ si [email protected]=1227 £ ic 31509691/31510918 (3 pages)
8 September 1998Full group accounts made up to 31 March 1998 (42 pages)
8 September 1998Full group accounts made up to 31 March 1998 (42 pages)
24 July 1998Return made up to 22/06/98; bulk list available separately (11 pages)
24 July 1998Return made up to 22/06/98; bulk list available separately (11 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
13 January 1998Interim accounts made up to 30 September 1997 (7 pages)
13 January 1998Interim accounts made up to 30 September 1997 (7 pages)
28 November 1997Particulars of mortgage/charge (10 pages)
28 November 1997Particulars of mortgage/charge (10 pages)
17 November 1997Particulars of mortgage/charge (6 pages)
17 November 1997Particulars of mortgage/charge (6 pages)
11 November 1997Full group accounts made up to 31 March 1997 (24 pages)
11 November 1997Full group accounts made up to 31 March 1997 (24 pages)
18 September 1997Ad 12/09/97--------- £ si [email protected]=27068 £ ic 32920053/32947121 (7 pages)
18 September 1997Ad 12/09/97--------- £ si [email protected]=27068 £ ic 32920053/32947121 (7 pages)
23 July 1997Return made up to 22/06/97; bulk list available separately (13 pages)
23 July 1997Return made up to 22/06/97; bulk list available separately (13 pages)
12 February 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
12 February 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(12 pages)
12 February 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
12 February 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(12 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(60 pages)
11 February 1997Particulars of mortgage/charge (16 pages)
11 February 1997Particulars of mortgage/charge (16 pages)
16 January 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
16 January 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
11 September 1996Ad 02/09/96--------- £ si [email protected]=265 £ ic 32932799/32933064 (2 pages)
11 September 1996Ad 02/09/96--------- £ si [email protected]=265 £ ic 32932799/32933064 (2 pages)
6 August 1996Return made up to 22/06/96; bulk list available separately (14 pages)
6 August 1996Return made up to 22/06/96; bulk list available separately (14 pages)
18 July 1996Full group accounts made up to 31 January 1996 (36 pages)
18 July 1996Full group accounts made up to 31 January 1996 (36 pages)
5 March 1996Declaration of satisfaction of mortgage/charge (1 page)
5 March 1996Declaration of satisfaction of mortgage/charge (1 page)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
29 November 1995Particulars of mortgage/charge (4 pages)
5 October 1995Particulars of mortgage/charge (6 pages)
5 October 1995Particulars of mortgage/charge (6 pages)
15 September 1995Ad 01/09/95--------- £ si [email protected]=80 £ ic 32941890/32941970 (2 pages)
15 September 1995Ad 01/09/95--------- £ si [email protected]=80 £ ic 32941890/32941970 (2 pages)
28 July 1995Full group accounts made up to 31 January 1995 (32 pages)
28 July 1995Full group accounts made up to 31 January 1995 (32 pages)
18 July 1995Return made up to 22/06/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/95
(20 pages)
18 July 1995Return made up to 22/06/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/95
(20 pages)
13 July 1995Particulars of mortgage/charge (8 pages)
13 July 1995Particulars of mortgage/charge (8 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Location of register of members (non legible) (1 page)
24 May 1995Location of register of members (non legible) (1 page)
3 October 1994New director appointed (2 pages)
3 October 1994New director appointed (2 pages)
15 September 1994Ad 01/09/94--------- £ si [email protected]=391 £ ic 32941499/32941890 (5 pages)
15 September 1994Ad 01/09/94--------- £ si [email protected]=391 £ ic 32941499/32941890 (5 pages)
1 August 1994Full group accounts made up to 31 January 1994 (40 pages)
1 August 1994Full group accounts made up to 31 January 1994 (40 pages)
26 July 1994Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
26 July 1994Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(1 page)
22 July 1994Particulars of mortgage/charge (7 pages)
22 July 1994Particulars of mortgage/charge (7 pages)
22 March 1994Secretary resigned;new secretary appointed (2 pages)
22 March 1994Secretary resigned;new secretary appointed (2 pages)
24 November 1993New director appointed (3 pages)
24 November 1993New director appointed (3 pages)
29 August 1993£ nc 20429630/39576627 02/08/93 (1 page)
29 August 1993£ nc 20429630/39576627 02/08/93 (1 page)
29 August 1993Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
29 August 1993Memorandum and Articles of Association (53 pages)
29 August 1993S-div conve 02/08/93 (9 pages)
29 August 1993Memorandum and Articles of Association (53 pages)
29 August 1993Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
29 August 1993S-div conve 02/08/93 (9 pages)
22 July 1993Full group accounts made up to 31 January 1993 (34 pages)
22 July 1993Full group accounts made up to 31 January 1993 (34 pages)
16 July 1993Listing of particulars (31 pages)
16 July 1993Listing of particulars (31 pages)
19 February 1993£ ic 19025574/19020074 23/09/92 £ sr [email protected]=5500 (1 page)
19 February 1993£ ic 19025574/19020074 23/09/92 £ sr [email protected]=5500 (1 page)
3 July 1992Full group accounts made up to 31 January 1992 (30 pages)
3 July 1992Full group accounts made up to 31 January 1992 (30 pages)
30 June 1992Secretary resigned;new secretary appointed (2 pages)
30 June 1992Secretary resigned;new secretary appointed (2 pages)
7 April 1992Director resigned (2 pages)
7 April 1992Director resigned (2 pages)
5 September 1991Full group accounts made up to 31 January 1991 (34 pages)
5 September 1991Full group accounts made up to 31 January 1991 (34 pages)
17 December 1990£ ic 19026435/19025560 18/10/90 £ sr [email protected]=875 (1 page)
17 December 1990£ ic 19026435/19025560 18/10/90 £ sr [email protected]=875 (1 page)
25 September 1990£ sr [email protected] 12/02/90 (1 page)
25 September 1990£ sr [email protected] 12/02/90 (1 page)
28 August 1990Full group accounts made up to 31 January 1990 (45 pages)
28 August 1990Full group accounts made up to 31 January 1990 (45 pages)
21 December 1989Full group accounts made up to 31 January 1989 (22 pages)
21 December 1989Full group accounts made up to 31 January 1989 (22 pages)
11 December 1989£ sr [email protected] 13/06/89 (2 pages)
11 December 1989£ sr [email protected] 13/06/89 (2 pages)
28 November 1989Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
28 November 1989Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
4 September 1989£ sr 1815175@1 £ sr [email protected]=28000 (1 page)
4 September 1989£ sr 1815175@1 £ sr [email protected]=28000 (1 page)
25 August 1989Memorandum and Articles of Association (50 pages)
25 August 1989Memorandum and Articles of Association (50 pages)
23 August 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
23 August 1989Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
3 May 1989Memorandum and Articles of Association (59 pages)
3 May 1989Memorandum and Articles of Association (59 pages)
21 April 1989Full group accounts made up to 30 January 1988 (32 pages)
21 April 1989Full group accounts made up to 30 January 1988 (32 pages)
2 March 1988Full group accounts made up to 31 January 1987 (28 pages)
2 March 1988Full group accounts made up to 31 January 1987 (28 pages)
26 October 1987Listing of particulars (39 pages)
26 October 1987Listing of particulars (39 pages)
19 August 1987Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 November 1986New director appointed (2 pages)
27 November 1986New director appointed (2 pages)
14 August 1986Group of companies' accounts made up to 1 February 1986 (26 pages)
14 August 1986Group of companies' accounts made up to 1 February 1986 (26 pages)
14 August 1986Group of companies' accounts made up to 1 February 1986 (26 pages)
28 September 1982Certificate of incorporation (1 page)
28 September 1982Certificate of incorporation (1 page)
19 August 1981Accounts made up to 31 January 1981 (20 pages)
19 August 1981Accounts made up to 31 January 1981 (20 pages)
14 August 1980Accounts made up to 2 February 1980 (17 pages)
14 August 1980Accounts made up to 2 February 1980 (17 pages)
14 August 1980Accounts made up to 2 February 1980 (17 pages)
30 January 1980Accounts made up to 28 April 1979 (16 pages)
30 January 1980Accounts made up to 28 April 1979 (16 pages)
29 December 1978Accounts made up to 29 April 1978 (17 pages)
29 December 1978Accounts made up to 29 April 1978 (17 pages)
18 October 1977Accounts made up to 3 May 1975 (20 pages)
18 October 1977Accounts made up to 3 May 1975 (20 pages)
18 October 1977Accounts made up to 3 May 1975 (20 pages)
25 October 1965Company name changed\certificate issued on 25/10/65 (2 pages)
25 October 1965Company name changed\certificate issued on 25/10/65 (2 pages)
3 July 1919Incorporation (58 pages)
3 July 1919Certificate of incorporation (2 pages)
3 July 1919Incorporation (58 pages)
3 July 1919Certificate of incorporation (2 pages)