London
EC2R 5AA
Director Name | Mr Christian Wilhelm Tore Dinesen |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 01 April 2016(96 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Kevin Murphy |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2016(96 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Non Executive Director |
Country of Residence | Ireland |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Stuart Jeffrey Davies |
---|---|
Date of Birth | October 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2017(97 years after company formation) |
Appointment Duration | 6 years |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mrs Henrietta Caroline Baldock |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2018(97 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ms Patricia Maria Barata Rodrigues |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(101 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2010(90 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | William Mervyn Abbott |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 November 1994) |
Role | Insurance Official |
Correspondence Address | 45 Cambridge Road Colchester Essex CO3 3NR |
Director Name | Edward Christie |
---|---|
Date of Birth | August 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(72 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 05 June 1998) |
Role | Insurance Official |
Correspondence Address | 32 Oaklea Welwyn Hertfordshire AL6 0QN |
Director Name | John Bryan Craddock |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 1993) |
Role | Insurance Official |
Correspondence Address | 57 The Green Epsom Surrey KT17 3JU |
Director Name | Christopher Joseph Hairs |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(72 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 1997) |
Role | Insurance Official |
Correspondence Address | 15 Waldergrave Road Bickley Bromley Kent BR1 2JP |
Director Name | Mr Colin Charles Harris |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 1996) |
Role | Insurance Official |
Correspondence Address | 45 London Road Guildford Surrey GU1 1SW |
Director Name | Anthony John Hobson |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(72 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 February 2001) |
Role | Finance Director |
Correspondence Address | Thatch End The Warren East Horsley Surrey KT24 5RH |
Secretary Name | Vijay Subramanyam Ayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 August 1993) |
Role | Company Director |
Correspondence Address | 28 Wedon Way Bygrave Baldock Hertfordshire SG7 5DX |
Director Name | Christopher Charles Hatry |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(73 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 November 2006) |
Role | Company Director |
Correspondence Address | 35 Lyford Road Wansworth London SW18 3LU |
Director Name | Michael John Bolton |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(73 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 1994) |
Role | Insurance Official |
Correspondence Address | 19 Monks Walk Reigate Surrey RH2 0SS |
Secretary Name | Thomas Andrew Forwood Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 1996) |
Role | Secretary |
Correspondence Address | 99 Hollies Avenue West Byfleet Surrey KT14 6AN |
Secretary Name | Mrs Carol Ann Dockrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(76 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Kings Road Benfleet Essex SS7 1JP |
Director Name | Mr Michael John Bolton |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(77 years, 3 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 24 June 2010) |
Role | Actuary Uk |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Paul Edward Glen |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(78 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 July 1999) |
Role | Director Gi Operations |
Correspondence Address | Marlands Court Itchingfield Horsham West Sussex RH13 0NN |
Director Name | Mrs Catherine Rosemary Reid Avery |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(79 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 January 2009) |
Role | Group Director |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Gareth John Hoskin |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(79 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Timothy James Breedon |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2000(80 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 June 2012) |
Role | Group Chief Executive |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Clare Frances Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(81 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 61 Queens Road East Sheen SW14 8PH |
Director Name | Mr Mark Julian Gregory |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(81 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2003) |
Role | Com & Res Director |
Country of Residence | England |
Correspondence Address | Holly Tree House Westdown Park Burwash Common Etchingham East Sussex TN19 7NW |
Secretary Name | Andrew David Fairhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(82 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 2007) |
Role | Company Director |
Correspondence Address | 13 Gloucestershire Lea Warfield Berkshire RG42 3XQ |
Director Name | Mr Ian Andrew Gibson |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(82 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2004) |
Role | Actuary U K |
Country of Residence | United Kingdom |
Correspondence Address | Larksfield 67 Worthing Road Horsham West Sussex RH12 1TD |
Director Name | Mr Mark Julian Gregory |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(86 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 09 March 2017) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Miss Claire Anne Davies |
---|---|
Status | Resigned |
Appointed | 08 January 2007(86 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Andrew David Fairhurst |
---|---|
Status | Resigned |
Appointed | 31 August 2008(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2010) |
Role | Company Director |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr James Michael Bury |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(89 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Miss Andrea Margaret Blance |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Christopher James Knight |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(93 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Duncan Alistair Finch |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2014(93 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Jamshaid Islam |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(94 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Website | legalandgeneralgroup.com |
---|
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
201.4m at £1 | Legal & General Insurance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 October 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2023 (6 months, 3 weeks from now) |
4 April 2001 | Delivered on: 10 April 2001 Satisfied on: 15 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of the legal & general self invested personal pension plan arrangement number l&G0036 to the chargee on any account whatsoever. Particulars: 27 windsor place cardiff. T/no. WA391841. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
7 November 2000 | Delivered on: 11 November 2000 Satisfied on: 16 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the legal & general self invested personal pension plan (reference l&G0157) to the chargee on any account whatsoever. Particulars: 4 poplar mews london W12. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 August 2000 | Delivered on: 15 August 2000 Satisfied on: 16 August 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of mortgage Secured details: All monies due or to become due from the company (as trustees of the legal & general self invested personal pension scheme ref l&G0149) to the chargee on any account whatsoever. Particulars: 85.6 sq yards delineated on a map surrounded by a red line situate on the corner of main street and castle street strabane parish of camus-juxta-mourne barony strabane and county of tyrone and k/a 2 castle street strabane. Fully Satisfied |
9 June 2000 | Delivered on: 13 June 2000 Satisfied on: 15 March 2011 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as plot b, brassey road old potts way shrewsbury. Fully Satisfied |
21 January 2000 | Delivered on: 25 January 2000 Satisfied on: 15 March 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (in respect of legal and general self invested personal pension plan l&g 0121). Particulars: Canal workshop riverside works cropredy banbury oxon. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
16 December 1999 | Delivered on: 24 December 1999 Satisfied on: 23 December 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies dur or to become due from the company as trustees of the legal and self invested pension plan l&g 0108 to the chargee on any account whatsoever. Particulars: Property known as 35 high street sevenoaks kent title number K421181. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
10 December 1999 | Delivered on: 18 December 1999 Satisfied on: 16 August 2012 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of mortgage Secured details: All monies due or to become due from the company (as trustees of the legal & general self invested personal pension scheme l&g 0119) to the chargee on any account whatsoever. Particulars: 1. the land and presmises situate and k/a 24 high street portadown county armagh BT62 1HJ, 2. the land and premises k/a 25 high street portadown county armagh BT62 1HJ.. See the mortgage charge document for full details. Fully Satisfied |
2 August 1988 | Delivered on: 3 August 1988 Satisfied on: 12 May 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A retreat place, hackney, london. Fully Satisfied |
8 July 1999 | Delivered on: 10 July 1999 Satisfied on: 15 February 2012 Persons entitled: Ulster Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 20 may 1999. Particulars: The freehold property known as land and premises at 1 high street rugby warwickshire title number WK119132 the benefit of all contracts deeds undertakings agreements rights warranties securities covenants guarantees bonds and indemnities. See the mortgage charge document for full details. Fully Satisfied |
24 May 1999 | Delivered on: 9 June 1999 Satisfied on: 23 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 2 june 1999 and Secured details: All monies due or to become due from the company to the chargee in the terms of a personal bond dated 24 may 1999. Particulars: 1 hectare of ground at pitfodels house north deeside road aberdeen. Fully Satisfied |
17 May 1999 | Delivered on: 19 May 1999 Satisfied on: 15 March 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as liverpool, merseyside and being 172, 174, 176 and 178 prescot road, 1 freehold street and 2 stanley street title numbers LA275323, LA241271 and MS191979 and possessory registered title number MS1401903. Fully Satisfied |
1 April 1999 | Delivered on: 2 April 1999 Satisfied on: 23 March 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 14 scarsdale place buxton derby. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
11 March 1999 | Delivered on: 17 March 1999 Satisfied on: 23 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold interest in the ground floor,425 bethnal green rd,london E.2. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 March 1999 | Delivered on: 5 March 1999 Satisfied on: 23 March 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All moneys due or to become due from the company as trustees of the legal and general self invested personal pension plan reference l&G0102 to the chargee under the terms of this legal mortgage. Particulars: 12 & 14 preston road brighton east sussex (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 February 1999 | Delivered on: 5 March 1999 Satisfied on: 23 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but by clause 17.8 the bank shall not be entitled to recover any amount in excess of the amount of the trust assets of the legal & general self invested personal pension plan arrangement l&g 0104. Particulars: The ambulance station stafferton way maidenhead. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 December 1998 | Delivered on: 12 January 1999 Satisfied on: 23 December 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company as trustee of the legal and general self invested personal pension plan l & g 0007 to the chargee on any account whatsoever. Particulars: Property k/a 5 the quadrant coventry west midlands together with all buildings. Fully Satisfied |
13 July 1988 | Delivered on: 19 July 1988 Satisfied on: 12 May 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from clive john brueford and lilian margaret brueford. To the chargee on any account whatsoever. And from the company under the terms of the charge. Particulars: F/H unit 10 sedgemount industrial estate bridgwater. Fully Satisfied |
30 November 1998 | Delivered on: 8 December 1998 Satisfied on: 17 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the excel parking services limited directors pension plan to the chargee on any account whatsoever. Particulars: L/H unit 8 omega court kenwood park sheffield south yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 November 1998 | Delivered on: 20 November 1998 Satisfied on: 17 November 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 58 mount stuart square cardiff t/no;-WA362289. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
30 September 1998 | Delivered on: 6 October 1998 Satisfied on: 23 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company as trustee of the legal & general self invested personal pension plan l&g 0086 to the chargee but subject to the liability contained in clause 13 of the legal charge. Particulars: Unit 2 venetia road luton all monies received under any policy of insurance in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 August 1998 | Delivered on: 3 October 1998 Satisfied on: 15 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on the 18TH september 1998 Secured details: All monies due or to become due from the company to the chargee in terms of personal bond dated 13TH august 1998. Particulars: 7/7A palmerston place lane edinburgh. Fully Satisfied |
28 August 1998 | Delivered on: 3 September 1998 Satisfied on: 15 March 2011 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever relating to the legal & general self invested personal pension scheme arrangement no l&G0094. Particulars: Property k/a land and buildings atstennack road holmbush st austell t/n CL58464. Fully Satisfied |
19 December 1997 | Delivered on: 6 January 1998 Satisfied on: 23 March 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company as trustee of the legal & general self invested personal pension plan l&g 0074 to the chargee on any account whatsoever. Particulars: Templefields enterprise centre south road templefields harlow essex t/no: EX402461 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels. Fully Satisfied |
30 October 1997 | Delivered on: 25 November 1997 Satisfied on: 15 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 4 november 1997 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects k/a and forming 117 cadzow street,hamilton.t/no.lan 88936. Fully Satisfied |
13 February 1996 | Delivered on: 15 October 1997 Satisfied on: 19 January 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.995HA plot or area of ground at hawkhill farm lying generally on or towards the northwest of kilwinning road parish of stevenson county of ayr and varoius other property specified in form 395 relative to the charge. See the mortgage charge document for full details. Fully Satisfied |
10 June 1997 | Delivered on: 12 June 1997 Satisfied on: 15 March 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as 96, 98 and 100 charles street, leicester title number LT20281 a specific charge over the goodwill and connection of the business or businesses. Floating security on all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels. Fully Satisfied |
26 November 1986 | Delivered on: 27 November 1986 Satisfied on: 28 April 1993 Persons entitled: Cowells PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding £3,750,000 under the terms of an agreement dated 29/10/86. Particulars: F/Hold land and premises at falcon street and market lane ipswich suffolk. Fully Satisfied |
10 June 1997 | Delivered on: 12 June 1997 Satisfied on: 15 March 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Deed of variation of facility letter and legal charge Secured details: All monies due or to become due from the company to the chargee as referred to in the deed of variation. Particulars: The freehold property 96, 98 and 100 charles street, leicester. Fully Satisfied |
1 May 1997 | Delivered on: 3 May 1997 Satisfied on: 17 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies and liabilities of the braymarc commercial components limited directors'pension scheme present and future to the chargee under the terms of the charge. Particulars: L/H unit 4 site WS1 westmead industrial estate swindon thamesdown wiltshire t/n;-WT87732. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details. Fully Satisfied |
18 March 1997 | Delivered on: 19 March 1997 Satisfied on: 23 December 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The kingsley unit rolleston road burton on trent staffordshire. By way of legal mortgage the property of the mortagagor as specified above together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon, by way of assignment the goodwill of the business (if any) and the full benefit of all present and future licences (if any).. See the mortgage charge document for full details. Fully Satisfied |
31 January 1997 | Delivered on: 1 February 1997 Satisfied on: 15 March 2011 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as 27 windsor place, cardiff title number wa 391841. a specific charge over the goodwill in connection of the business and a floating charge over all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels. Fully Satisfied |
14 November 1996 | Delivered on: 26 November 1996 Satisfied on: 15 March 2011 Persons entitled: Leek United Building Society Classification: Legal charge Secured details: All monies due or to become due from the company (as trustees of the legal and general self invested personal pension plan l&g 0047) to the chargee on any account whatsoever. Particulars: 17 russell street leek staffordshire. Fully Satisfied |
6 September 1996 | Delivered on: 25 September 1996 Satisfied on: 11 November 2005 Persons entitled: Barclays Bank PLC Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the trustees of the john williams family pension scheme to the chargee on any account whatsoever. Particulars: All that l/h land comprised in t/no.WA118635 being land lying to the south side of water street llanelli carmarthenshire. Fully Satisfied |
6 September 1996 | Delivered on: 25 September 1996 Satisfied on: 11 November 2005 Persons entitled: Barclays Bank PLC Classification: Charge by way of legal mortgage Secured details: All monies due or to become due from the trustees of the john williams family pension scheme to the chargee on any account whatsoever. Particulars: All that f/h land comprised in title number WA162570 being the stepney hotel park street llanelli carmarthenshire. Fully Satisfied |
5 July 1996 | Delivered on: 9 July 1996 Satisfied on: 23 March 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor premises, 266 ewell road, surbiton, surrey together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith. Fully Satisfied |
24 May 1996 | Delivered on: 29 May 1996 Satisfied on: 23 December 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on south side of langley road sutton macclesfield and all buildings fixtures including trade fixtures and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property if any. Fully Satisfied |
15 May 1996 | Delivered on: 25 May 1996 Satisfied on: 18 February 1999 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 5 the quadrant,coventry,west midlands; t/no wm 12881 with all fixtures,fittings,fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 May 1996 | Delivered on: 22 May 1996 Satisfied on: 23 December 2004 Persons entitled: Dunbar Bank PLC Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of an agreement constituted by a facility letter dated 26TH march 1996. Particulars: All right title and interest in and to the clear yearly rents reserved by the existing leases of the land and premises k/a 5 the quadrant coventry west midlands the rights and remedies the benefit of any surety or guarantee etc. see the mortgage charge document for full details. Fully Satisfied |
1 March 1995 | Delivered on: 14 March 1995 Satisfied on: 12 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of the standard security. Particulars: All and whole the dominium utile of the subjects k/a number 73 crown street in the city and county of aberdeen. See the mortgage charge document for full details. Fully Satisfied |
10 February 1995 | Delivered on: 22 February 1995 Satisfied on: 23 December 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that part of the lands of carneyhaugh containing 1.30 acres statute measure or thereabouts situate on the south side of the rathfriland road. See the mortgage charge document for full details. Fully Satisfied |
7 November 1994 | Delivered on: 15 November 1994 Satisfied on: 15 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the legal and general self invested personal pension plan to the chargee on any account whatsoever not exceeding the amount of the trust assets of the trust availible to the trustees of the trust. Particulars: All that f/h land and buildings k/a 73 market street stourbridge dudley west midlands t/no.WM234534 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
4 August 1993 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and deed of variation dated 1 september 1993 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: Area forming part of the paisley centre paisley. Fully Satisfied |
2 October 1989 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and deed of variation dated 1 september 1993 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: Two areas of ground forming part of the former evangelical union congregional church, new street, paisley. Fully Satisfied |
30 July 1989 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and deed of variation dated 1 september 1993 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: Tow areas of ground at the rear of 7/9 high street, paisley. Fully Satisfied |
19 December 1989 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and a deed of variation dated 1 september 1993 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: Cumberland place, laigh kirk lane and new street car park, paisley. Fully Satisfied |
28 August 1989 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and deed of variation dated 1 september 1993 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: 12-22 causeyside street, paisley. Fully Satisfied |
28 August 1989 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and deed of variation dated 1 september 1993 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: New street car park, cumberland place and laigh kirk lane, paisley. Fully Satisfied |
23 June 1989 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and deed of variation dated 1 september 1993 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: Rear ground, 29 high street, paisley. Fully Satisfied |
12 December 1989 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and deed of variation dated 1 september 1993 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: 3 areas of ground lying between high street and cumberland place paisley. Fully Satisfied |
19 December 1989 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and a deed of variation dated 1 september 1993 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: Rear ground, 11/13 high street, paisley. Fully Satisfied |
29 January 1990 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and deed of variation dated 1 september 1993 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: L/H-lying to the north east of cumberland place, paisley. Fully Satisfied |
19 May 1989 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and deed of variation dated 1 september 1993 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: Rear ground 33 high street paisley. Fully Satisfied |
19 May 1989 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and deed of variation dated 1 september Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: Rear ground 31 high street paisley. Fully Satisfied |
31 March 1989 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and deed of variation dated 1 september 1993 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: Rear ground 5 new street paisley. Fully Satisfied |
31 March 1989 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and deed of variation dated 1 september 1993 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: Rear ground 27 high street paisley. Fully Satisfied |
15 March 1988 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and deed of variation dated 1 september 193 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: 15,17 and 19 new street paisley. Fully Satisfied |
24 February 1989 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and deed of variation dated 1 september 1993 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: 426 square yards on the north east side of new street paisley under exception of flatted dwellinghouses 13 new street paisley. Fully Satisfied |
20 June 1988 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and deed of variation dated 1 september 1993 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: 21 and 23 high street paisley. Fully Satisfied |
23 May 1988 | Delivered on: 13 May 1994 Satisfied on: 14 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security and deed of variation dated 1 september 1988 Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined). Particulars: 25 high street paisley. Fully Satisfied |
18 April 1994 | Delivered on: 4 May 1994 Satisfied on: 12 May 2005 Persons entitled: Allied Irish Banks, P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or christopher john o'malley, martin joseph gavin, maurice nigel crawley and patrick james o'malley to the chargee on any account whatsoever. Particulars: F/H-579C high road tottenham london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 November 1993 | Delivered on: 8 December 1993 Satisfied on: 11 November 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from legal & general assurance society limited and/or james barrie heaver and maurice john heaver to the chargee on any account whatsoever. Particulars: F/H-longbridge meadow trading estate station road cullompton t/n-DN265630 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1993 | Delivered on: 19 October 1993 Satisfied on: 11 November 2005 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land lying on the east side of station road spondon derby t/nos.-DY103078, DY198864 and DY227207 (for full details see form 395). Fully Satisfied |
31 August 1993 | Delivered on: 11 September 1993 Satisfied on: 12 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: T/Nos.-BM160126, BM111008, BM84580, BM110991, BM101861, BM87610, BM111502, ON101903, ON72675, ON94228. Fully Satisfied |
1 July 1993 | Delivered on: 6 July 1993 Satisfied on: 17 November 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Store on the green horsmonden t/no k 690911. Fully Satisfied |
24 July 1992 | Delivered on: 8 August 1992 Satisfied on: 17 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 romney place, maidstone, kent. T/n-K526456. Fully Satisfied |
5 August 1992 | Delivered on: 7 August 1992 Satisfied on: 23 December 2004 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the rules of birmingham midshires building society. Particulars: F/H- 108 main road, sundridge, sevenoaks, kent. T/n-K643411. Fully Satisfied |
12 August 1991 | Delivered on: 21 August 1991 Satisfied on: 23 December 2004 Persons entitled: Skipton Building Society. Classification: Legal charge Secured details: £75,000 and all other monies due or to become due from the company to the chargee, under the terms of the charge. Particulars: Walton lodge, hill cliffe road, walton, warrington, cheshire. Fully Satisfied |
29 June 1990 | Delivered on: 16 July 1990 Satisfied on: 17 November 2004 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60,63,64 and land plot m, owen road industrial estate, owen road, willenhall, west midlands. Assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 2009 | Delivered on: 21 February 2009 Satisfied on: 16 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company as trustees for the time being of the legal assurance society limited to the chargee and by the mortgagor on any account whatsoever. Particulars: F/H property colchis house plot b brassey road old potts way shrewsbury shropshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
30 November 1989 | Delivered on: 13 December 1989 Satisfied on: 17 November 2004 Persons entitled: 3I PLC Classification: Mortgage Secured details: All monies due or to become due from the company as a trustee of the codringtons retirement benefits fund to the chargee on any account whatsoever. Under the terms of the charge. Particulars: F/H-unit c, crawley road, wood green, L.B. of haringay title no egl 207174 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
12 September 2007 | Delivered on: 26 September 2007 Satisfied on: 15 March 2011 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of legal and general self invested personal pension 2000 l & g 229 (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 18 dicker hill industrial estate hertford herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 August 2007 | Delivered on: 15 August 2007 Satisfied on: 16 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company as trustees for the time being of the legal and general self invested personal pension plan 3177221 to the chargee on any account whatsoever. Particulars: F/H property k/a sheep barn and land, catley cross, wickham st paul, halstead, essex t/no EX698845. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 March 2004 | Delivered on: 26 March 2004 Satisfied on: 16 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of the legal and general self invested personal pension plan l&G0198 on any account whatsoever to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 7 station road industrial estate market bosworth leicestershire. Fully Satisfied |
15 May 2003 | Delivered on: 17 May 2003 Satisfied on: 15 March 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Commercial legal charge Secured details: All monies due or to become due from the trustees from time to time of the legal and general self invested personal pension 2000 (l&g) (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Charleston house 12 rumford place liverpool. See the mortgage charge document for full details. Fully Satisfied |
2 May 2003 | Delivered on: 8 May 2003 Satisfied on: 23 December 2004 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of the legal and general self invested personal pension plan l&G000194 to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 14 & 15 bredbury business park stockport lancs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 October 2002 | Delivered on: 23 November 2002 Satisfied on: 15 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on 13 november 2002 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a scopus house howemoss drive kirkhill industrial estate dyce aberdeen. Fully Satisfied |
20 February 1989 | Delivered on: 23 February 1989 Satisfied on: 17 November 2004 Persons entitled: Confederation Espanola De Cajas De Ahorros Classification: Legal charge Secured details: All monies due or to become due from giovanni piacquadio and/or rosetta piacquadio. To the chargee on any account whatsoever. Particulars: L/H-100, de beauvoir road, london N1. Title no. 244058. Fully Satisfied |
14 November 2002 | Delivered on: 15 November 2002 Satisfied on: 10 March 2010 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the legal and general self invested personal pension plan l&G0189 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The old stable block careham road worksop nottingham hamshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 August 2002 | Delivered on: 28 August 2002 Satisfied on: 16 August 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for regstration in scotland on 22 august 2002 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 4 peterseat park altens industrial estate aberdeen. Fully Satisfied |
24 June 2002 | Delivered on: 3 July 2002 Satisfied on: 15 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company as trustees of the legal & general self invested personal pension plan reference l&G0176 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 316 botley road burridge southampton t/n HP251976 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
9 April 2002 | Delivered on: 25 April 2002 Satisfied on: 15 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on 16 april 2002 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Crown court hotel,25 southside road,inverness. Fully Satisfied |
8 April 2002 | Delivered on: 10 April 2002 Satisfied on: 17 November 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 29A meynell street derby. Fully Satisfied |
26 February 2002 | Delivered on: 1 March 2002 Satisfied on: 23 December 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or robert cheyne jackson and anthony richard jackson as trustees of the kingston facilities management limited pension scheme to the chargee on any account whatsoever. Particulars: Freehold property known as 29/30 silver street kingston upon hull. Fully Satisfied |
28 September 2001 | Delivered on: 9 October 2001 Satisfied on: 15 March 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All liabilities of the trustees from time to time of the legal and general self-invested personal pension plan in relation to ref;l&G0181 (the "trust") to the chargee provided that the chargee shall not be entitled to recover from the company any sum in excess of the amount of the trust assets of the trust available to the trustees of the trust. Particulars: All terrain premises at lutterworth road nuneaton warwickshire t/no;WK280132 together with the benefit of any rights licences leases or similar relating to the property and any goodwill of any business carried on at the property. Fully Satisfied |
6 August 2001 | Delivered on: 9 August 2001 Satisfied on: 15 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All liabilities due or to become due from time to time of the legal & general self invested personal pension plan arrangement number l&G0174 (the "trust") to the chargee on any account whatsoever. Particulars: By way of legal mortgage 17-18 windsor place cardiff title number WA302789. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 April 2001 | Delivered on: 23 April 2001 Satisfied on: 15 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the legal and general self invested personal pension scheme l&G0154 to the chargee on any account whatsoever. Particulars: Property k/a 10 worcester road bromsgrove. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 August 1985 | Delivered on: 16 September 1985 Persons entitled: United Dominions Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company and/or philip lester marchant and/or david michael robinson to the chargee on any account whatsoever. Particulars: Land on the east side of holland road haverhill suffolk k/a no 4. and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 December 2000 | Delivered on: 6 March 2001 Persons entitled: West Lothian Council Classification: A standard security which was presented for registration in scotland on 14 february 2001 and Secured details: All monies due or to become due from the company to the chargee under the terms of the minute of agreement. Particulars: 1.755 acres and 2.702 acres at almondvale business park, forming earlston house and lauder house, livingston, west lothian, scotland. Outstanding |
4 August 2000 | Delivered on: 8 August 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 31 sandford street lichfield. Outstanding |
1 November 1999 | Delivered on: 3 November 1999 Persons entitled: Kent Reliance Building Society Classification: Mortgage Secured details: £50,000 due or to become due from the company to the chargee. Particulars: 80 brighton road kingswood reigate and banstead surrey t/n SY432822. Outstanding |
9 June 1999 | Delivered on: 9 July 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on the 7 july 1999 dated 2 june 1999 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 588 glasgow road clydebank glasgow title numbers DMB23252 and dmb 23253. Outstanding |
31 March 1999 | Delivered on: 20 April 1999 Persons entitled: Parkridge Developments Limited Classification: Legal charge Secured details: The principal sum of £1,000,000 with interest due from the company and/or leslie george briggs and/or edward kenneth coventry to the chargee. Particulars: Units 2 and 3 eastern avenue (west) romford; t/no NGL223806. Outstanding |
15 September 1997 | Delivered on: 23 September 1997 Persons entitled: Lombard and Ulster Limited Classification: Deed of mortgage Secured details: All monies due or to become due from the company and/or bay group limited and/or robert brian lowry and/or alan stanley truesdale to the chargee on any account whatsoever. Particulars: L/H premises and buildings erected thereon situate and k/a no 389 holywood road, in the county of the city or county borough of belfast. Outstanding |
30 July 1986 | Delivered on: 4 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold wells road depot. Glastonbury somerset. Outstanding |
15 May 1996 | Delivered on: 22 May 1996 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee. Particulars: The monies now or hereafter to be standing to the credit of any account of the company with the bank. Outstanding |
7 December 1995 | Delivered on: 21 December 1995 Persons entitled: Patricia Ann Clark Roger James Ashley Abraham Desmond William Clark Blue Ridge Limited Classification: Legal charge Secured details: All monies due or to become due from james herbert salmon, valerie june salmon, roger james ashley abraham and the company to the chargees on any account whatsoever. Particulars: F/H property k/a saxon house and nos 4 & 6 st andrew street hertford hertfordshire together with all fixtures and fittings. The benefit of all rights licences guarantees rent deposits contract deeds undertakings and warranties relating to the property. The goodwill of the borrowers in relation to the business from time to time carried on at the property. Outstanding |
7 December 1995 | Delivered on: 21 December 1995 Persons entitled: Patricia Ann Clark Roger James Ashley Abraham Desmond William Clark Blue Ridge Limited Desmond William Clark Roger James Ashley Abraham Blue Ridge Limited Patricia Ann Clark Classification: Legal charge Secured details: All monies due or to become due from james herbert salmon, valerie june salmon, roger james ashley abraham and the company to the chargees on any account whatsoever. Particulars: Alexandra house church street great baddow essex together with all fixtures and fittings. The benefit of all licences guarantees rent deposits contract deeds undertakings and warranties relating to the property. The goodwill of the borrowers in relation to the business carried on at the property. Outstanding |
30 November 1995 | Delivered on: 7 December 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: L/Hold interest in 1 spurryhillock industrial estate,stonehaven. Outstanding |
11 July 1986 | Delivered on: 1 August 1986 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises at treadaway hill, loudwater, high wycombe, bucks. Outstanding |
4 November 1983 | Delivered on: 7 November 1983 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from william arnold cleaver and nancy josephine cleaver and anthony frank wright to the chargee on any account whatsoever & all monies due or to become due from legal & general assurance society limited not exceeding in amount the value of the assets of the frank wright feeds international limited directors pension scheme. Particulars: F/H churchfield works hampden rd chalfont st peter bucks. Outstanding |
2 November 1978 | Delivered on: 10 November 1978 Persons entitled: The Commonwealth of Australia. Classification: Guarantee Secured details: All monies due or to become due in accordance with the provisions of the guarantee. Particulars: Undertaking to deposit with the commonwealth of australia any counter security taken by the company in respect of the companys liability under the guarantee. Outstanding |
31 August 1993 | Delivered on: 11 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or stuart james crossley and/or richard graham werth to the chargee on any account whatsoever. Particulars: F/H-667/669 london road high wycombe t/n-BM129114. Outstanding |
31 August 1993 | Delivered on: 11 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the comapny and/or stuart james crossley and/or richard graham werth to the chargee on any account whatsoever. Particulars: F/H-9 buckingham place bellfield road high wycombe t/n-BM132162. Outstanding |
31 August 1993 | Delivered on: 11 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or staurt james crossley and/or richard graham werth to the chargee on any account whatsoever. Particulars: L/H-6 saffron court, saffron road, high wycombe. Outstanding |
31 August 1993 | Delivered on: 11 September 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due from the company and/or stuart james crossley and/or richard graham werth to the chargee on any account whatsoever. Particulars: L/H-73 rooks lane, rooks court, thame, oxfordshire. T/n-ON96652. Outstanding |
6 July 1993 | Delivered on: 15 July 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the marketeer and truemist retirement scheme. Particulars: All that l/h land and buildings situate at 2 dolphin square edensor road chiswick l/b of hounslow greater london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
2 June 1992 | Delivered on: 3 June 1992 Persons entitled: Barclays Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 factory premises central drive bloxwich. Outstanding |
8 October 1991 | Delivered on: 18 October 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the trustees from time to time of P.L. smith & co. Executive pension scheme to the chargee on any account whatsoever. Particulars: F/H land and buildings k/as site g, plateau 3, gold hesledon industrial estate cold hesledon, easington, durham. Fixed charge over all plant machinery implements utensils furniture and equipment. Outstanding |
2 November 1978 | Delivered on: 10 November 1978 Persons entitled: Superannuation Fund Investment Trust Classification: Guarantee Secured details: All monies due or to become due in accordance with the provisions of the guarantee. Particulars: Undertaking to deposit with superannuation fund investment trust any counter security taken by the company in respect of the company's liability under the guarantee. Outstanding |
17 September 1991 | Delivered on: 24 September 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the trustees from time to time of joman manufacturing limited executive pension scheme to the chargee on any account whatsoever. Under the terms of the charge. Particulars: F/H land and buildings known as 12 armstrong road peterlee easington durham title no- du 105628 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fixtures & fittings. Outstanding |
2 August 1991 | Delivered on: 23 August 1991 Persons entitled: The Royal Bank of Scotland PLC. Classification: Third party charge Secured details: All monies due or to become due from the trustees from time to time of the s & r decorators executive pension fund to the chargee on any account whatsoever. Under the terms of the charge. Particulars: L/H- 19 victoria road hartlepool cleveland and the second floor premises k/a 90 york road hartlepool cleveland. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Outstanding |
7 December 2022 | Delivered on: 12 December 2022 Persons entitled: Marston's Estates Limited, Incorporated Under the Companies Acts (Company Number 00466771) Whose Registered Office is at Marston's House, Brewery Road, Wolverhampton WV1 4JT (the "Chargee") Classification: A registered charge Particulars: All and whole the property known or to be known as the three witches, sir walter scott drive, slackbuie inverness and being the subjects undergoing registration in the land register of scotland under title number INV41390. Outstanding |
29 November 2022 | Delivered on: 7 December 2022 Persons entitled: Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft in Munchen, Registered in the UK as Munich Re Company United Kingdom Life Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
1 September 2022 | Delivered on: 16 September 2022 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
27 August 2021 | Delivered on: 31 August 2021 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
12 February 2021 | Delivered on: 17 February 2021 Persons entitled: Scor SE UK Branch as Secured Party Classification: A registered charge Outstanding |
5 August 1991 | Delivered on: 13 August 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the trustees from time to time of caskade caterers limited retirement benefit scheme to the chargee on any account whatsoevever. Particulars: F/H- land and buildings k/a 182 barrack road christchurch dorset t/n- dt 64399 & dt 125389 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Outstanding |
23 November 2020 | Delivered on: 1 December 2020 Persons entitled: Münchener Rückversicherungs-Gesellschaft Aktiengesellschaft in München, Registered in the UK as Munich Re Company United Kingfom Life Branch Classification: A registered charge Outstanding |
24 February 2020 | Delivered on: 28 February 2020 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: Freehold property known as 45-49 barking road, canning town, london with title numbers EGL378976, EGL251012, EGL51307 and NGL67860 and 3 further properties listed at schedule 2 of the security document. Outstanding |
24 February 2020 | Delivered on: 28 February 2020 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
1 October 2019 | Delivered on: 2 October 2019 Persons entitled: Hannover Ruck SE Classification: A registered charge Outstanding |
21 August 2019 | Delivered on: 3 September 2019 Persons entitled: Banner Life Insurance Company, Organised Under the Laws of the State of Maryland, U.S.A. Whose Registered Office is at 3275 Bennett Creek Avenue, 21704 Frederick, Maryland, U.S.A. Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 10 January 2018 Persons entitled: Prudential Retirement Insurance and Annuity Company Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 13 July 2017 Persons entitled: Swiss Re Europe S.A. , UK Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
29 June 2017 | Delivered on: 10 July 2017 Persons entitled: Hydro Electric Pension Scheme Trustees Limited Classification: A registered charge Outstanding |
13 October 2016 | Delivered on: 1 November 2016 Persons entitled: Prudential Retirement Insurance and Annuity Company Classification: A registered charge Outstanding |
8 August 2016 | Delivered on: 26 August 2016 Persons entitled: Prudential Retirement Insurance and Annuity Company Classification: A registered charge Outstanding |
22 May 2016 | Delivered on: 7 June 2016 Persons entitled: Scottish Equitable PLC Classification: A registered charge Outstanding |
21 April 2016 | Delivered on: 5 May 2016 Persons entitled: Prudential Retirement Insurance and Annuity Company Classification: A registered charge Outstanding |
5 January 2016 | Delivered on: 12 January 2016 Persons entitled: Marstons PLC Classification: A registered charge Particulars: Pine marten spott road dunbar title number ELN18064. Outstanding |
7 December 2015 | Delivered on: 11 December 2015 Persons entitled: Banner Life Insurance Company Classification: A registered charge Outstanding |
24 August 2015 | Delivered on: 14 September 2015 Persons entitled: Prudential Retirement Insurance and Annuity Company Classification: A registered charge Outstanding |
24 August 2015 | Delivered on: 14 September 2015 Persons entitled: Prudential Retirement Insurance and Annuity Company Classification: A registered charge Outstanding |
29 June 2015 | Delivered on: 15 July 2015 Persons entitled: Prudential Retirement Insurance and Annuity Company Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 14 November 2014 Persons entitled: Prudential Retirement Insurance and Annuity Company Classification: A registered charge Outstanding |
15 January 2008 | Delivered on: 21 July 2014 Persons entitled: New Ireland Assurance Company PLC Classification: Security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge the charged accounts and all collateral therein and by way of fixed charge the pre-payment fund account and all collateral therein see image for full details. Outstanding |
23 September 2009 | Delivered on: 18 July 2014 Persons entitled: Mnopf Trustees Limited Classification: Security agreement Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
19 January 1990 | Delivered on: 24 January 1990 Persons entitled: Property Lending Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 3 epsom street london comprised in a lease dated 28TH october 1987 together with all singular the fixed machinery buildings erections other fixtures and fittings now or hereafter erected on or affixed to the property or any part thereof.. See the mortgage charge document for full details. Outstanding |
25 March 2014 | Delivered on: 28 March 2014 Persons entitled: Ici Pensions Trustee Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 December 2013 | Delivered on: 3 January 2014 Persons entitled: Hanover Ruck SE Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 August 2013 | Delivered on: 7 August 2013 Persons entitled: Northern Bank Limited Classification: A registered charge Particulars: All the land and premises known as unit 1, 166-168 lisburn road, belfast f/n AN138358L. Notification of addition to or amendment of charge. Outstanding |
18 July 2013 | Delivered on: 26 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Spm house badentoy crescent portlethen aberdeen t/no KNC4215. Notification of addition to or amendment of charge. Outstanding |
1 July 2013 | Delivered on: 19 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 20 June 2013 Persons entitled: Hannover Rueckversicherung Ag Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
24 May 2013 | Delivered on: 31 May 2013 Persons entitled: Prudential Trustee Company Limited (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
24 May 2013 | Delivered on: 31 May 2013 Persons entitled: Prudential Trustee Company Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 April 2013 | Delivered on: 2 May 2013 Persons entitled: New Ireland Assurance Company PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
9 September 2008 | Delivered on: 22 September 2008 Persons entitled: Barclays Bank PLC Classification: A deed of 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: The investments see image for full details. Outstanding |
29 August 2008 | Delivered on: 17 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company as trustee of the legal and general self invested personal pension (l&g 0236) to the chargee. Particulars: The property k/a 58 walton vale walton. Outstanding |
29 August 2008 | Delivered on: 17 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company as trustee of the legal and general self invested personal pension (l&g 0236)to the chargee. Particulars: Land on the north west side of benoal leigh wigan. Outstanding |
29 August 2008 | Delivered on: 17 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company as trustee of the legal and general self invested personal pension (l&g 0236)to the chargee. Particulars: The property k/a 50-52 liverpool road crosby liverpool. Outstanding |
23 July 2008 | Delivered on: 26 July 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the legal & general portfolio plus self invested pension re richard wilson huddy (the trust) to the chargee on any account whatsoever. Particulars: Unit 10 alder court bell close plympton plymouth t/no DN46236 (part) by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
4 March 2008 | Delivered on: 26 April 2008 Persons entitled: Barclays Bank PLC Classification: Standard security dated 27 february 2008 and 4 march 2008 Secured details: All monies due or to become due from the company as trustees of the kent phk limited directors pension scheme to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 6E langlands square langlands business park east kilbride t/n LAN185536. Outstanding |
26 February 2008 | Delivered on: 8 March 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from time to time of legal & general self invested personal pension 2000 relating to member no. L&G0223 (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h property k/a 7 howarth court, oldham, broadway, chadderton by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
18 June 2007 | Delivered on: 21 June 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies from time to time of the melray electrical contractors limited small self administered scheme (the trust) to the chargee on any account whatsoever. Particulars: 2 napier road bromley t/n SGL365895. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 March 1989 | Delivered on: 23 March 1989 Persons entitled: Paton Walsh Laundy. Classification: Legal charge Secured details: All monies due or to become due to midland bank PLC from the trustees for the time being of the wiles group limited directors self administered pension schedule on any account whatsoever and from the company and/or peter elliott duncan and louise claire watson duncan under the terms of this charge. Particulars: Unit 43 warple way, acton london W3. Outstanding |
30 June 2006 | Delivered on: 19 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company as trustees for the time being of the legal and general sipp re l and G0214 to the chargee on any account whatsoever. Particulars: Unit 10 longbow professional centre, harlescott lane, shrewsbury, shropshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 March 2006 | Delivered on: 6 April 2006 Persons entitled: Norwich & Peterborough Bulding Society Classification: Legal charge Secured details: All monies due or to become due from the company as trustee of the legal & general self invested personal pension plan l& g 0211 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 118 hellesdon park road, hellesdon, norwich, norfolk. Outstanding |
16 March 2005 | Delivered on: 13 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which has been presented for registration in scotland on 25TH april 2005 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The premises on the fourth floor at one hundred and fourteen union street, glasgow, T.no GLA99557. Outstanding |
15 April 2004 | Delivered on: 24 April 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 34 devon square, newton abbott t/no. DN315966. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
24 June 2003 | Delivered on: 2 August 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on the 21 july 2003 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (First) those ground floor shop premises forming part of the tenement of two shops and six flatted dwellinghouses above known as forty six, forty eight and fifty victoria road, torry aberdeen lying to the west side of victoria road, aforesaid in the parish of nigg and county of kincardine comprising the southmost of the two shops on the ground floor of the said tenement of two shops and six dwellinghouses and being the ground floor shop known as number fifty victoria road for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
3 December 2002 | Delivered on: 5 December 2002 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of the legal & general self invested personal pension plan l & g 0188 (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a unit 4C selby place, skelmersdale WN8 8EF. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
27 March 2002 | Delivered on: 31 July 2002 Persons entitled: The Secretary of State for Defence Classification: Clawback legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south side of elstree way and the northside of chester road elstree hertfordshire. Outstanding |
15 August 1988 | Delivered on: 26 August 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Starling road, norwich. Title no's nk 33461 and nk 52810 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 January 2022 | Director's details changed for Sir Nigel David Wilson on 31 December 2021 (2 pages) |
---|---|
6 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
31 August 2021 | Registration of charge 001660550161, created on 27 August 2021 (45 pages) |
30 June 2021 | Termination of appointment of Catherine Laura Mason as a director on 29 June 2021 (1 page) |
22 June 2021 | Appointment of Ms Patricia Maria Barata Rodrigues as a director on 16 June 2021 (2 pages) |
4 June 2021 | Full accounts made up to 31 December 2020 (80 pages) |
21 May 2021 | Memorandum and Articles of Association (37 pages) |
19 May 2021 | Resolutions
|
17 February 2021 | Registration of charge 001660550160, created on 12 February 2021 (29 pages) |
1 December 2020 | Registration of charge 001660550159, created on 23 November 2020 (27 pages) |
16 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
15 October 2020 | Second filing for the appointment of Catherine Laura Mason as a director (3 pages) |
8 October 2020 | Director's details changed for Mr Christian Wilhelm Tore Dinesen on 1 April 2016 (2 pages) |
8 October 2020 | Director's details changed for Kevin Murphy on 1 April 2016 (2 pages) |
27 May 2020 | Full accounts made up to 31 December 2019 (77 pages) |
28 February 2020 | Registration of charge 001660550158, created on 24 February 2020 (19 pages) |
28 February 2020 | Registration of charge 001660550157, created on 24 February 2020 (20 pages) |
14 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
2 October 2019 | Registration of charge 001660550156, created on 1 October 2019 (32 pages) |
2 October 2019 | Satisfaction of charge 001660550134 in full (4 pages) |
3 September 2019 | Registration of charge 001660550155, created on 21 August 2019 (18 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (74 pages) |
16 October 2018 | Director's details changed for Dr Nigel David Wilson on 14 September 2017 (2 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
23 May 2018 | Full accounts made up to 31 December 2017 (74 pages) |
23 April 2018 | Appointment of Ms Catherine Laura Mason as a director on 13 April 2018
|
6 March 2018 | Appointment of Mrs Henrietta Caroline Baldock as a director on 6 March 2018 (2 pages) |
10 January 2018 | Registration of charge 001660550154, created on 20 December 2017 (88 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
26 September 2017 | Satisfaction of charge 001660550149 in full (4 pages) |
26 September 2017 | Satisfaction of charge 001660550149 in full (4 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (74 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (74 pages) |
13 July 2017 | Registration of charge 001660550153, created on 29 June 2017 (26 pages) |
13 July 2017 | Registration of charge 001660550153, created on 29 June 2017 (26 pages) |
10 July 2017 | Registration of charge 001660550152, created on 29 June 2017 (36 pages) |
10 July 2017 | Registration of charge 001660550152, created on 29 June 2017 (36 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
9 March 2017 | Appointment of Mr Stuart Jeffrey Davies as a director on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Mark Julian Gregory as a director on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Stuart Jeffrey Davies as a director on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Mark Julian Gregory as a director on 9 March 2017 (1 page) |
1 November 2016 | Registration of charge 001660550151, created on 13 October 2016 (90 pages) |
1 November 2016 | Registration of charge 001660550151, created on 13 October 2016 (90 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
26 August 2016 | Registration of charge 001660550150, created on 8 August 2016 (88 pages) |
26 August 2016 | Registration of charge 001660550150, created on 8 August 2016 (88 pages) |
7 June 2016 | Registration of charge 001660550149, created on 22 May 2016 (38 pages) |
7 June 2016 | Registration of charge 001660550149, created on 22 May 2016 (38 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (70 pages) |
23 May 2016 | Full accounts made up to 31 December 2015 (70 pages) |
5 May 2016 | Registration of charge 001660550148, created on 21 April 2016 (88 pages) |
5 May 2016 | Registration of charge 001660550148, created on 21 April 2016 (88 pages) |
11 April 2016 | Appointment of Christian Wilhelm Tore Dinesen as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Kevin Murphy as a director on 1 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Kerrigan William Procter as a director on 1 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Christopher James Knight as a director on 1 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Duncan Alistair Finch as a director on 1 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Jacqueline Dorothy Mary Noakes as a director on 1 April 2016 (1 page) |
11 April 2016 | Appointment of Christian Wilhelm Tore Dinesen as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Kevin Murphy as a director on 1 April 2016 (2 pages) |
11 April 2016 | Termination of appointment of Kerrigan William Procter as a director on 1 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Christopher James Knight as a director on 1 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Duncan Alistair Finch as a director on 1 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Jacqueline Dorothy Mary Noakes as a director on 1 April 2016 (1 page) |
12 January 2016 | Registration of charge 001660550147, created on 5 January 2016 (7 pages) |
12 January 2016 | Registration of charge 001660550147, created on 5 January 2016 (7 pages) |
7 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 23 December 2015
|
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
11 December 2015 | Registration of charge 001660550146, created on 7 December 2015 (19 pages) |
11 December 2015 | Registration of charge 001660550146, created on 7 December 2015 (19 pages) |
11 December 2015 | Registration of charge 001660550146, created on 7 December 2015 (19 pages) |
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Mr Mark Julian Gregory on 30 September 2015 (2 pages) |
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Director's details changed for Mr Mark Julian Gregory on 30 September 2015 (2 pages) |
14 September 2015 | Registration of charge 001660550144, created on 24 August 2015 (89 pages) |
14 September 2015 | Registration of charge 001660550145, created on 24 August 2015 (87 pages) |
14 September 2015 | Registration of charge 001660550144, created on 24 August 2015 (89 pages) |
14 September 2015 | Registration of charge 001660550145, created on 24 August 2015 (87 pages) |
15 July 2015 | Registration of charge 001660550143, created on 29 June 2015 (85 pages) |
15 July 2015 | Registration of charge 001660550143, created on 29 June 2015 (85 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Resolutions
|
5 June 2015 | Full accounts made up to 31 December 2014 (67 pages) |
5 June 2015 | Full accounts made up to 31 December 2014 (67 pages) |
22 May 2015 | Termination of appointment of John Brackenridge Pollock as a director on 21 May 2015 (1 page) |
22 May 2015 | Termination of appointment of John Brackenridge Pollock as a director on 21 May 2015 (1 page) |
24 April 2015 | Termination of appointment of James Michael Bury as a director on 20 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Jamshaid Islam as a director on 20 April 2015 (1 page) |
24 April 2015 | Termination of appointment of James Michael Bury as a director on 20 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Jamshaid Islam as a director on 20 April 2015 (1 page) |
30 December 2014 | Director's details changed for Mr Jamshaid Islam on 7 October 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr Jamshaid Islam on 7 October 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr Jamshaid Islam on 7 October 2014 (2 pages) |
14 November 2014 | Registration of charge 001660550142, created on 24 October 2014 (88 pages) |
14 November 2014 | Registration of charge 001660550142, created on 24 October 2014 (88 pages) |
10 November 2014 | Termination of appointment of Andrea Margaret Blance as a director on 30 October 2014 (1 page) |
10 November 2014 | Termination of appointment of Andrea Margaret Blance as a director on 30 October 2014 (1 page) |
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
4 September 2014 | Full accounts made up to 31 December 2013 (64 pages) |
4 September 2014 | Full accounts made up to 31 December 2013 (64 pages) |
25 July 2014 | Appointment of Jacqueline Dorothy Mary Noakes as a director on 21 July 2014 (2 pages) |
25 July 2014 | Appointment of Jacqueline Dorothy Mary Noakes as a director on 21 July 2014 (2 pages) |
21 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 001660550141 (9 pages) |
21 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 001660550141 (9 pages) |
18 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 001660550140 (8 pages) |
18 July 2014 | Particulars of a charge subject to which a property has been acquired / charge code 001660550140 (8 pages) |
18 June 2014 | Memorandum and Articles of Association (35 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Memorandum and Articles of Association (35 pages) |
18 June 2014 | Resolutions
|
28 March 2014 | Registration of charge 001660550139, created on 25 March 2014 (36 pages) |
28 March 2014 | Registration of charge 001660550139, created on 25 March 2014 (36 pages) |
20 March 2014 | Appointment of Mr Jamshaid Islam as a director on 14 March 2014 (2 pages) |
20 March 2014 | Appointment of Mr Jamshaid Islam as a director on 14 March 2014 (2 pages) |
5 March 2014 | Appointment of Mr Duncan Alistair Finch as a director on 19 February 2014 (2 pages) |
5 March 2014 | Appointment of Mr Duncan Alistair Finch as a director on 19 February 2014 (2 pages) |
28 January 2014 | Appointment of Christopher James Knight as a director on 17 January 2014 (2 pages) |
28 January 2014 | Appointment of Mr Kerrigan William Procter as a director on 17 January 2014 (2 pages) |
28 January 2014 | Appointment of Christopher James Knight as a director on 17 January 2014 (2 pages) |
28 January 2014 | Appointment of Mr Kerrigan William Procter as a director on 17 January 2014 (2 pages) |
3 January 2014 | Registration of charge 001660550138, created on 18 December 2013 (32 pages) |
3 January 2014 | Registration of charge 001660550138, created on 18 December 2013 (32 pages) |
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (8 pages) |
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (8 pages) |
14 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (8 pages) |
12 August 2013 | Statement of company acting as a trustee on charge 001660550136 (2 pages) |
12 August 2013 | Statement of company acting as a trustee on charge 001660550135 (2 pages) |
12 August 2013 | Statement of company acting as a trustee on charge 001660550135 (2 pages) |
12 August 2013 | Statement of company acting as a trustee on charge 001660550136 (2 pages) |
7 August 2013 | Registration of charge 001660550137, created on 1 August 2013 (25 pages) |
7 August 2013 | Registration of charge 001660550137, created on 1 August 2013 (25 pages) |
7 August 2013 | Registration of charge 001660550137, created on 1 August 2013 (25 pages) |
26 July 2013 | Registration of charge 001660550136, created on 18 July 2013 (12 pages) |
26 July 2013 | Registration of charge 001660550136, created on 18 July 2013 (12 pages) |
19 July 2013 | Registration of charge 001660550135, created on 1 July 2013 (21 pages) |
19 July 2013 | Registration of charge 001660550135, created on 1 July 2013 (21 pages) |
19 July 2013 | Registration of charge 001660550135, created on 1 July 2013 (21 pages) |
9 July 2013 | Appointment of Miss Andrea Margaret Blance as a director on 12 April 2013 (2 pages) |
9 July 2013 | Appointment of Miss Andrea Margaret Blance as a director on 12 April 2013 (2 pages) |
20 June 2013 | Registration of charge 001660550134, created on 31 May 2013 (33 pages) |
20 June 2013 | Registration of charge 001660550134, created on 31 May 2013 (33 pages) |
31 May 2013 | Registration of charge 001660550133, created on 24 May 2013 (62 pages) |
31 May 2013 | Registration of charge 001660550132, created on 24 May 2013 (28 pages) |
31 May 2013 | Registration of charge 001660550132, created on 24 May 2013 (28 pages) |
31 May 2013 | Registration of charge 001660550133, created on 24 May 2013 (62 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (67 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (67 pages) |
2 May 2013 | Registration of charge 001660550131, created on 25 April 2013 (26 pages) |
2 May 2013 | Registration of charge 001660550131, created on 25 April 2013 (26 pages) |
8 November 2012 | Termination of appointment of Gareth John Hoskin as a director on 31 October 2012 (1 page) |
8 November 2012 | Termination of appointment of Gareth John Hoskin as a director on 31 October 2012 (1 page) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
25 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages) |
22 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
2 July 2012 | Termination of appointment of Timothy James Breedon as a director on 30 June 2012 (1 page) |
2 July 2012 | Termination of appointment of Timothy James Breedon as a director on 30 June 2012 (1 page) |
27 March 2012 | Full accounts made up to 31 December 2011 (72 pages) |
27 March 2012 | Full accounts made up to 31 December 2011 (72 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
21 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
14 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
17 March 2011 | Full accounts made up to 31 December 2010 (77 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
17 March 2011 | Full accounts made up to 31 December 2010 (77 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages) |
16 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
30 June 2010 | Termination of appointment of Michael Bolton as a director (1 page) |
30 June 2010 | Termination of appointment of Michael Bolton as a director (1 page) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
7 May 2010 | Appointment of Legal & General Co Sec Limited as a secretary (2 pages) |
7 May 2010 | Termination of appointment of Andrew Fairhurst as a secretary (1 page) |
7 May 2010 | Appointment of Legal & General Co Sec Limited as a secretary (2 pages) |
7 May 2010 | Termination of appointment of Andrew Fairhurst as a secretary (1 page) |
25 March 2010 | Full accounts made up to 31 December 2009 (75 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (75 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages) |
12 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages) |
15 February 2010 | Director's details changed for Nigel David Wilson on 1 October 2009 (2 pages) |
15 February 2010 | Appointment of Nigel David Wilson as a director (2 pages) |
15 February 2010 | Director's details changed for Nigel David Wilson on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Nigel David Wilson on 1 October 2009 (2 pages) |
15 February 2010 | Appointment of Nigel David Wilson as a director (2 pages) |
15 December 2009 | Director's details changed for Mr James Michael Bury on 1 October 2009 (2 pages) |
15 December 2009 | Appointment of Mr James Michael Bury as a director (2 pages) |
15 December 2009 | Director's details changed for Mr James Michael Bury on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr James Michael Bury on 1 October 2009 (2 pages) |
15 December 2009 | Appointment of Mr James Michael Bury as a director (2 pages) |
1 December 2009 | Director's details changed for Gareth John Hoskin on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Gareth John Hoskin on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Gareth John Hoskin on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Michael John Bolton on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Andrew David Fairhurst on 1 October 2009 (1 page) |
30 November 2009 | Director's details changed for Mark Julian Gregory on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Michael John Bolton on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Andrew David Fairhurst on 1 October 2009 (1 page) |
30 November 2009 | Director's details changed for Mark Julian Gregory on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Michael John Bolton on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Andrew David Fairhurst on 1 October 2009 (1 page) |
30 November 2009 | Director's details changed for Mark Julian Gregory on 1 October 2009 (2 pages) |
10 September 2009 | Appointment terminated director andrew palmer (1 page) |
10 September 2009 | Appointment terminated director andrew palmer (1 page) |
24 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
24 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (71 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (71 pages) |
5 March 2009 | Appointment terminated director catherine avery (1 page) |
5 March 2009 | Appointment terminated director catherine avery (1 page) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 130 (3 pages) |
21 February 2009 | Particulars of a mortgage or charge / charge no: 130 (3 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
22 September 2008 | Particulars of a mortgage or charge / charge no: 129 (5 pages) |
22 September 2008 | Particulars of a mortgage or charge / charge no: 129 (5 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 128 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 126 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 127 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 126 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 127 (3 pages) |
17 September 2008 | Particulars of a mortgage or charge / charge no: 128 (3 pages) |
12 September 2008 | Secretary appointed andrew david fairhurst (1 page) |
12 September 2008 | Secretary appointed andrew david fairhurst (1 page) |
5 September 2008 | Appointment terminated secretary claire davies (1 page) |
5 September 2008 | Appointment terminated secretary claire davies (1 page) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 125 (3 pages) |
26 July 2008 | Particulars of a mortgage or charge / charge no: 125 (3 pages) |
13 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
13 June 2008 | Return made up to 30/05/08; full list of members (5 pages) |
26 April 2008 | Particulars of a mortgage or charge/398 / charge no: 124 (5 pages) |
26 April 2008 | Particulars of a mortgage or charge/398 / charge no: 124 (5 pages) |
2 April 2008 | Full accounts made up to 31 December 2007 (66 pages) |
2 April 2008 | Full accounts made up to 31 December 2007 (66 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 123 (3 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 123 (3 pages) |
10 January 2008 | Resolutions
|
10 January 2008 | Resolutions
|
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: temple court, 11 queen victoria street, london EC4N 4TP (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: temple court,, 11 queen victoria street,, london EC4N 4TP (1 page) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
21 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 30/05/07; full list of members (3 pages) |
25 March 2007 | Full accounts made up to 31 December 2006 (59 pages) |
25 March 2007 | Full accounts made up to 31 December 2006 (59 pages) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Secretary resigned (1 page) |
6 December 2006 | New director appointed (1 page) |
6 December 2006 | New director appointed (1 page) |
5 December 2006 | Director resigned (1 page) |
5 December 2006 | Director resigned (1 page) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 30/05/06; full list of members (3 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (44 pages) |
1 June 2006 | Full accounts made up to 31 December 2005 (44 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Director resigned (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
2 August 2005 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 30/05/05; full list of members (4 pages) |
17 June 2005 | Director's particulars changed (1 page) |
17 June 2005 | Return made up to 30/05/05; full list of members (4 pages) |
17 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Particulars of mortgage/charge (6 pages) |
13 May 2005 | Particulars of mortgage/charge (6 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2005 | Full accounts made up to 31 December 2004 (44 pages) |
7 April 2005 | Full accounts made up to 31 December 2004 (44 pages) |
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
15 January 2005 | Scheme of arrangement (56 pages) |
15 January 2005 | Scheme of arrangement (56 pages) |
14 January 2005 | Director resigned (1 page) |
14 January 2005 | Director resigned (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2004 | Return made up to 30/05/04; full list of members (4 pages) |
14 June 2004 | Return made up to 30/05/04; full list of members (4 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
24 April 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (37 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (37 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (1 page) |
15 January 2004 | Director resigned (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
2 August 2003 | Particulars of mortgage/charge (5 pages) |
2 August 2003 | Particulars of mortgage/charge (5 pages) |
9 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Director's particulars changed (1 page) |
9 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Return made up to 30/05/03; full list of members (4 pages) |
2 June 2003 | Return made up to 30/05/03; full list of members (4 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
17 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (34 pages) |
25 March 2003 | Full accounts made up to 31 December 2002 (34 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
6 March 2003 | Auditor's resignation (2 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (5 pages) |
23 November 2002 | Particulars of mortgage/charge (5 pages) |
18 November 2002 | Director's particulars changed (1 page) |
18 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Resolutions
|
31 October 2002 | Ad 25/10/02--------- £ si [email protected]=100000000 £ ic 101430403/201430403 (2 pages) |
31 October 2002 | Ad 25/10/02--------- £ si [email protected]=100000000 £ ic 101430403/201430403 (2 pages) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
26 October 2002 | Secretary resigned (1 page) |
26 October 2002 | New secretary appointed (2 pages) |
30 September 2002 | Secretary's particulars changed (1 page) |
30 September 2002 | Secretary's particulars changed (1 page) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
31 July 2002 | Particulars of property mortgage/charge (3 pages) |
31 July 2002 | Particulars of property mortgage/charge (3 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Return made up to 30/05/02; full list of members (9 pages) |
6 July 2002 | Return made up to 30/05/02; full list of members (9 pages) |
6 July 2002 | Director resigned (1 page) |
3 July 2002 | Particulars of mortgage/charge (5 pages) |
3 July 2002 | Particulars of mortgage/charge (5 pages) |
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | New director appointed (3 pages) |
29 April 2002 | Director's particulars changed (1 page) |
29 April 2002 | New director appointed (3 pages) |
25 April 2002 | Particulars of mortgage/charge (4 pages) |
25 April 2002 | Particulars of mortgage/charge (4 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (28 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (28 pages) |
1 March 2002 | Particulars of mortgage/charge (7 pages) |
1 March 2002 | Particulars of mortgage/charge (7 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
22 January 2002 | Secretary resigned (1 page) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 July 2001 | Return made up to 30/05/01; full list of members (9 pages) |
9 July 2001 | Return made up to 30/05/01; full list of members (9 pages) |
23 May 2001 | Director resigned (1 page) |
23 May 2001 | Director resigned (1 page) |
14 May 2001 | Director's particulars changed (1 page) |
14 May 2001 | Director's particulars changed (1 page) |
23 April 2001 | Particulars of mortgage/charge (4 pages) |
23 April 2001 | Particulars of mortgage/charge (4 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (29 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (29 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Particulars of mortgage/charge (5 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | New director appointed (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Director resigned (1 page) |
13 July 2000 | Director resigned (1 page) |
22 June 2000 | Return made up to 30/05/00; full list of members (13 pages) |
22 June 2000 | Return made up to 30/05/00; full list of members (13 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (29 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (29 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Ad 22/12/99--------- £ si [email protected]=14157368 £ ic 87273035/101430403 (2 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Ad 22/12/99--------- £ si [email protected]=14157368 £ ic 87273035/101430403 (2 pages) |
14 January 2000 | Resolutions
|
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1999 | Director's particulars changed (1 page) |
21 December 1999 | Director's particulars changed (1 page) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (5 pages) |
9 July 1999 | Particulars of mortgage/charge (5 pages) |
24 June 1999 | Return made up to 30/05/99; no change of members (11 pages) |
24 June 1999 | Return made up to 30/05/99; no change of members (11 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (28 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (28 pages) |
9 June 1999 | Particulars of mortgage/charge (5 pages) |
9 June 1999 | Particulars of mortgage/charge (5 pages) |
3 June 1999 | Director's particulars changed (1 page) |
3 June 1999 | Director's particulars changed (1 page) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
20 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (4 pages) |
2 April 1999 | Particulars of mortgage/charge (4 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
17 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1999 | Particulars of mortgage/charge (5 pages) |
12 January 1999 | Particulars of mortgage/charge (5 pages) |
23 December 1998 | Secretary's particulars changed (1 page) |
23 December 1998 | Secretary's particulars changed (1 page) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
6 October 1998 | Particulars of mortgage/charge (3 pages) |
3 October 1998 | Particulars of mortgage/charge (4 pages) |
3 October 1998 | Particulars of mortgage/charge (4 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Auditors statement (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditors statement (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
25 June 1998 | Return made up to 30/05/98; full list of members (12 pages) |
25 June 1998 | Return made up to 30/05/98; full list of members (12 pages) |
17 June 1998 | Director's particulars changed (1 page) |
17 June 1998 | Director's particulars changed (1 page) |
21 May 1998 | Full accounts made up to 31 December 1997 (28 pages) |
21 May 1998 | Full accounts made up to 31 December 1997 (28 pages) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
19 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1998 | New director appointed (2 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Particulars of mortgage/charge (4 pages) |
25 November 1997 | Particulars of mortgage/charge (4 pages) |
15 October 1997 | Particulars of property mortgage/charge (7 pages) |
15 October 1997 | Particulars of property mortgage/charge (7 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
9 July 1997 | Return made up to 30/05/97; full list of members (10 pages) |
9 July 1997 | Return made up to 30/05/97; full list of members (10 pages) |
5 July 1997 | Full accounts made up to 31 December 1996 (29 pages) |
5 July 1997 | Full accounts made up to 31 December 1996 (29 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
12 June 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Particulars of mortgage/charge (4 pages) |
19 March 1997 | Particulars of mortgage/charge (4 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Particulars of mortgage/charge (3 pages) |
26 November 1996 | Particulars of mortgage/charge (4 pages) |
26 November 1996 | Particulars of mortgage/charge (4 pages) |
25 September 1996 | Particulars of mortgage/charge (4 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Particulars of mortgage/charge (4 pages) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Return made up to 30/05/96; no change of members (10 pages) |
16 July 1996 | Return made up to 30/05/96; no change of members (10 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
9 July 1996 | Particulars of mortgage/charge (3 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Director resigned (1 page) |
14 June 1996 | Full accounts made up to 31 December 1995 (30 pages) |
14 June 1996 | Full accounts made up to 31 December 1995 (30 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | New secretary appointed (1 page) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | New secretary appointed (1 page) |
4 February 1996 | Memorandum and Articles of Association (67 pages) |
4 February 1996 | Memorandum and Articles of Association (67 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
7 December 1995 | Particulars of mortgage/charge (5 pages) |
7 December 1995 | Particulars of mortgage/charge (5 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (25 pages) |
12 July 1995 | Full accounts made up to 31 December 1994 (25 pages) |
22 June 1995 | Return made up to 30/05/95; no change of members (9 pages) |
22 June 1995 | Return made up to 30/05/95; no change of members (9 pages) |
14 March 1995 | Particulars of mortgage/charge (7 pages) |
14 March 1995 | Particulars of mortgage/charge (7 pages) |
22 February 1995 | Particulars of mortgage/charge (3 pages) |
22 February 1995 | Particulars of mortgage/charge (3 pages) |
15 November 1994 | Particulars of mortgage/charge (3 pages) |
15 November 1994 | Particulars of mortgage/charge (3 pages) |
14 July 1994 | Full accounts made up to 31 December 1993 (25 pages) |
14 July 1994 | Full accounts made up to 31 December 1993 (25 pages) |
12 July 1994 | New director appointed (2 pages) |
12 July 1994 | New director appointed (2 pages) |
23 June 1994 | Return made up to 30/05/94; full list of members (12 pages) |
23 June 1994 | Return made up to 30/05/94; full list of members (12 pages) |
13 May 1994 | Particulars of property mortgage/charge (4 pages) |
13 May 1994 | Particulars of property mortgage/charge (4 pages) |
4 May 1994 | Particulars of mortgage/charge (3 pages) |
4 May 1994 | Particulars of mortgage/charge (3 pages) |
8 December 1993 | Particulars of mortgage/charge (4 pages) |
8 December 1993 | Particulars of mortgage/charge (4 pages) |
19 October 1993 | Particulars of mortgage/charge (9 pages) |
19 October 1993 | Particulars of mortgage/charge (9 pages) |
11 September 1993 | Particulars of mortgage/charge (4 pages) |
11 September 1993 | Particulars of mortgage/charge (4 pages) |
11 September 1993 | Particulars of mortgage/charge (4 pages) |
11 September 1993 | Particulars of mortgage/charge (4 pages) |
11 September 1993 | Particulars of mortgage/charge (4 pages) |
11 September 1993 | Particulars of mortgage/charge (4 pages) |
11 September 1993 | Particulars of mortgage/charge (4 pages) |
11 September 1993 | Particulars of mortgage/charge (4 pages) |
11 September 1993 | Particulars of mortgage/charge (4 pages) |
11 September 1993 | Particulars of mortgage/charge (4 pages) |
2 August 1993 | New director appointed (2 pages) |
2 August 1993 | New director appointed (2 pages) |
15 July 1993 | Particulars of mortgage/charge (3 pages) |
15 July 1993 | Particulars of mortgage/charge (3 pages) |
6 July 1993 | Particulars of mortgage/charge (3 pages) |
6 July 1993 | Particulars of mortgage/charge (3 pages) |
21 June 1993 | Full accounts made up to 31 December 1992 (24 pages) |
21 June 1993 | Full accounts made up to 31 December 1992 (24 pages) |
16 June 1993 | Return made up to 30/05/93; change of members (13 pages) |
16 June 1993 | Return made up to 30/05/93; change of members (13 pages) |
17 May 1993 | New director appointed (2 pages) |
17 May 1993 | New director appointed (2 pages) |
8 August 1992 | Particulars of mortgage/charge (3 pages) |
8 August 1992 | Particulars of mortgage/charge (3 pages) |
7 August 1992 | Particulars of mortgage/charge (3 pages) |
7 August 1992 | Particulars of mortgage/charge (3 pages) |
21 July 1992 | Full accounts made up to 31 December 1991 (30 pages) |
21 July 1992 | Full accounts made up to 31 December 1991 (30 pages) |
22 June 1992 | Return made up to 30/05/92; full list of members (12 pages) |
22 June 1992 | Return made up to 30/05/92; full list of members (12 pages) |
3 June 1992 | Particulars of mortgage/charge (3 pages) |
3 June 1992 | Particulars of mortgage/charge (3 pages) |
18 October 1991 | Particulars of mortgage/charge (3 pages) |
18 October 1991 | Particulars of mortgage/charge (3 pages) |
24 September 1991 | Particulars of mortgage/charge (3 pages) |
24 September 1991 | Particulars of mortgage/charge (3 pages) |
23 August 1991 | Particulars of mortgage/charge (3 pages) |
23 August 1991 | Particulars of mortgage/charge (3 pages) |
21 August 1991 | Particulars of mortgage/charge (3 pages) |
21 August 1991 | Particulars of mortgage/charge (3 pages) |
13 August 1991 | Particulars of mortgage/charge (3 pages) |
13 August 1991 | Particulars of mortgage/charge (3 pages) |
24 July 1991 | Ad 10/07/91--------- £ si [email protected]=50000000 £ ic 37273035/87273035 (2 pages) |
24 July 1991 | Resolutions
|
24 July 1991 | Nc inc already adjusted 08/07/91 (1 page) |
24 July 1991 | Resolutions
|
24 July 1991 | Ad 10/07/91--------- £ si [email protected]=50000000 £ ic 37273035/87273035 (2 pages) |
24 July 1991 | Nc inc already adjusted 08/07/91 (1 page) |
24 July 1991 | Resolutions
|
24 July 1991 | Resolutions
|
22 July 1991 | Full accounts made up to 31 December 1990 (31 pages) |
22 July 1991 | Full accounts made up to 31 December 1990 (31 pages) |
2 July 1991 | Return made up to 30/05/91; full list of members (10 pages) |
2 July 1991 | Director resigned (2 pages) |
2 July 1991 | Return made up to 30/05/91; full list of members (10 pages) |
2 July 1991 | Director resigned (2 pages) |
26 June 1991 | Annual return made up to 30/05/91 (10 pages) |
26 June 1991 | Annual return made up to 30/05/91 (10 pages) |
16 July 1990 | Particulars of mortgage/charge (4 pages) |
16 July 1990 | Particulars of mortgage/charge (4 pages) |
16 July 1990 | Full accounts made up to 31 December 1989 (28 pages) |
16 July 1990 | Particulars of mortgage/charge (4 pages) |
16 July 1990 | Particulars of mortgage/charge (4 pages) |
16 July 1990 | Full accounts made up to 31 December 1989 (28 pages) |
24 January 1990 | Particulars of mortgage/charge (4 pages) |
24 January 1990 | Particulars of mortgage/charge (4 pages) |
13 December 1989 | Particulars of mortgage/charge (3 pages) |
13 December 1989 | Particulars of mortgage/charge (3 pages) |
10 July 1989 | Full accounts made up to 31 December 1988 (26 pages) |
10 July 1989 | Full accounts made up to 31 December 1988 (26 pages) |
29 June 1989 | Return made up to 31/05/89; full list of members (9 pages) |
29 June 1989 | Return made up to 31/05/89; full list of members (9 pages) |
23 March 1989 | Particulars of mortgage/charge (3 pages) |
23 March 1989 | Particulars of mortgage/charge (3 pages) |
23 February 1989 | Particulars of mortgage/charge (3 pages) |
23 February 1989 | Particulars of mortgage/charge (3 pages) |
30 August 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
30 August 1988 | Full group accounts made up to 31 December 1987 (24 pages) |
26 August 1988 | Particulars of mortgage/charge (3 pages) |
26 August 1988 | Particulars of mortgage/charge (3 pages) |
3 August 1988 | Particulars of mortgage/charge (3 pages) |
3 August 1988 | Particulars of mortgage/charge (3 pages) |
19 July 1988 | Particulars of mortgage/charge (3 pages) |
19 July 1988 | Particulars of mortgage/charge (3 pages) |
5 July 1988 | Return made up to 01/06/88; full list of members (11 pages) |
5 July 1988 | Return made up to 01/06/88; full list of members (11 pages) |
9 July 1987 | Full accounts made up to 31 December 1986 (21 pages) |
9 July 1987 | Full accounts made up to 31 December 1986 (21 pages) |
27 November 1986 | Particulars of mortgage/charge (3 pages) |
27 November 1986 | Particulars of mortgage/charge (3 pages) |
4 August 1986 | Particulars of mortgage/charge (3 pages) |
4 August 1986 | Particulars of mortgage/charge (3 pages) |
1 August 1986 | Full accounts made up to 31 December 1985 (20 pages) |
1 August 1986 | Particulars of mortgage/charge (3 pages) |
1 August 1986 | Full accounts made up to 31 December 1985 (20 pages) |
1 August 1986 | Particulars of mortgage/charge (3 pages) |
26 June 1985 | Accounts made up to 31 December 1984 (20 pages) |
26 June 1985 | Accounts made up to 31 December 1984 (20 pages) |
28 June 1984 | Accounts made up to 31 December 1983 (18 pages) |
28 June 1984 | Accounts made up to 31 December 1983 (18 pages) |
23 June 1982 | Annual return made up to 02/06/82 (5 pages) |
23 June 1982 | Annual return made up to 02/06/82 (5 pages) |
22 May 1980 | Alter mem and arts (1 page) |
22 May 1980 | Alter mem and arts (1 page) |
10 January 1979 | Particulars of mortgage/charge (4 pages) |
10 January 1979 | Particulars of mortgage/charge (4 pages) |
9 January 1979 | Particulars of property mortgage/charge (4 pages) |
9 January 1979 | Particulars of mortgage/charge (4 pages) |
9 January 1979 | Particulars of property mortgage/charge (4 pages) |
9 January 1979 | Particulars of mortgage/charge (4 pages) |
23 May 1963 | Alter mem and arts (2 pages) |
23 May 1963 | Alter mem and arts (2 pages) |
24 May 1954 | Resolution passed on (9 pages) |
24 May 1954 | Resolution passed on (9 pages) |
1 April 1920 | Certificate of incorporation (1 page) |
1 April 1920 | Incorporation (64 pages) |
1 April 1920 | Certificate of incorporation (1 page) |
1 April 1920 | Incorporation (64 pages) |