Company NameBrixton Limited
Company StatusActive
Company Number00202342
CategoryPrivate Limited Company
Incorporation Date11 December 1924(99 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David John Rivers Sleath
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2009(84 years, 9 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(87 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2012(87 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(95 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(96 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Sean Patrick Doherty
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(99 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Leslie John Lane
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(67 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 August 1992)
RoleChartered Surveyor
Correspondence Address12 Slades Hill
Enfield
Middlesex
EN2 7DH
Director NameHenry Stuart Axton
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(67 years, 7 months after company formation)
Appointment Duration12 months (resigned 22 June 1993)
RoleCompany Director
Correspondence AddressHook Place Hook Lane
Aldingbourne
Chichester
West Sussex
PO20 6TS
Director NameRichard Baker Wilbraham
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(67 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressRode Hall
Scholar Green
Cheshire
ST7 3QP
Director NameMarshal Of The Royal Sir Michael Beetham
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(67 years, 7 months after company formation)
Appointment Duration12 months (resigned 22 June 1993)
RoleMarshal Of The Royal Air Force
Correspondence AddressBarn House
South Creake
Fakenham
Norfolk
NR21 9PG
Director NameLord John Graham Cuckney
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(67 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 1996)
RoleBanker
Correspondence Address6 Marsham Court
Marsham Street Westminster
London
SW1P 4JY
Director NameMr Douglas Frank Gardner
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(67 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 April 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cottesmore Gardens
Kensington
London
W8 5PR
Secretary NameMr Gilbert Leversedge
NationalityBritish
StatusResigned
Appointed26 June 1992(67 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address52 Broxbourne Road
Orpington
Kent
BR6 0BA
Director NameMr David Ellis Marlow
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(68 years after company formation)
Appointment Duration10 years, 5 months (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Platt
Elsted
Midhurst
Sussex
GU29 0LA
Director NameMichael Hamilton
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(69 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 May 1997)
RoleSolicitor Company Director
Correspondence Address23 Clarence Terrace
London
NW1 4RD
Director NameAllan Graham Gormly
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(69 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 May 2003)
RoleCompany Director
Correspondence Address56 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameMichael Rodney Newton Moore
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(72 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 10 May 2006)
RoleCompany Director
Correspondence Address32 Lower Belgrave Street
London
SW1W 0LN
Secretary NameMr Nigel Anthony Watts
NationalityBritish
StatusResigned
Appointed07 January 1999(74 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Springfield Park
North Parade
Horsham
West Sussex
RH12 2BF
Director NameMr Nicholas Rodney Lowther Fry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(78 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 August 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Lyford Road
London
SW18 3LS
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed19 May 2003(78 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Secretary NameMark Lees Young
NationalityBritish
StatusResigned
Appointed27 September 2004(79 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2006)
RoleCompany Director
Correspondence Address30 Southway
Totteridge
London
N20 8DB
Secretary NameMr Simon Nicholas Wilbraham
NationalityBritish
StatusResigned
Appointed15 May 2006(81 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Crescent
St. Albans
Hertfordshire
AL4 9QG
Director NameStephen Clive Harris
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(81 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNortholt
Thames Street
Sunbury On Thames
Middlesex
TW16 6AG
Secretary NameHelen Frances Silver
NationalityBritish
StatusResigned
Appointed17 April 2007(82 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 August 2007)
RoleCompany Director
Correspondence Address68 Glenwood Gardens
Ilford
Essex
IG2 6XU
Secretary NameAmanda Whalley
NationalityBritish
StatusResigned
Appointed14 August 2007(82 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 January 2008)
RoleCompany Director
Correspondence Address12 Merchant Court
61 Wapping Wall Wapping
London
E1W 3SD
Director NameMr Peter Allan Dawson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(83 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 2009)
RoleChartered Surveyor
Correspondence Address9 St James Close
St Johns Wood
London
NW8 7LG
Director NameMr Steven Daniel Lee
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(83 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Stewart Road
Harpenden
Hertfordshire
AL5 4QE
Secretary NameMr Richard Howell
NationalityBritish
StatusResigned
Appointed02 January 2008(83 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Kilmeny House
36 Arterberry Road Wimbledon
London
SW20 8AQ
Director NameMr Ian David Coull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(84 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House Cunard House
15 Regent Street
London
SW1Y 4LR
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed25 August 2009(84 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressCunard House
15 Regent Street
London
SW1Y 4LR
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(85 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoric House 24a Amersham Road
High Wycombe
Buckinghamshire
HP13 6QU
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed04 October 2012(87 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House 15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(88 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(88 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Soumen Das
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(92 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(96 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR

Contact

Websitebrixton.plc.uk

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25.4m at £0.2Segro PLC
100.00%
Ordinary

Financials

Year2014
Turnover£2,649,000
Gross Profit£2,118,000
Net Worth£742,857,000
Current Liabilities£3,077,000

Accounts

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

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

24 June 1992Delivered on: 3 July 1992
Satisfied on: 18 January 1995
Persons entitled: The Dai-Ichi Kangyo Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the property assets and income assigned or charged see form 395 for full details.
Fully Satisfied
20 February 1992Delivered on: 21 February 1992
Satisfied on: 18 January 1995
Persons entitled: J Henry Schroder Wagg & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 10THFEBRUARY 1981.
Particulars: 23/25 brunel road and 28/30 telford way ealing london W3 t/n ngl 566647 43/45 b runel road ealing london W3 t/n NGL59356 title absolute and part of the property t/n mx 259607 title absolute.
Fully Satisfied
19 November 1991Delivered on: 19 November 1991
Satisfied on: 2 July 1998
Persons entitled: The Law Debenture Trust Corporation Trust P.L.C.

Classification: First supplemental trust deed
Secured details: £80,000,000 10 5/8 % first mortgage debenture stock 2012 created under trust deed of 6TH december 1989 and £40,000,000 created under this deed and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as secured by the principal trust deed and this deed.
Particulars: Various properties as specified on form 395.
Fully Satisfied
16 July 1991Delivered on: 17 July 1991
Satisfied on: 18 January 1995
Persons entitled: A N Z Grindlays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 31 humphrys road, woodside estate, dunstable bedfordshire t/n bd 125428 & all buildings now (for full details see form 395).
Fully Satisfied
11 July 1991Delivered on: 16 July 1991
Satisfied on: 18 January 1995
Persons entitled: The Sumitoms Trust & Banking Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20/12/90 in connection with the facility thereby granted of a of a loan of up to £10,000,000 on any account whatsoever.
Particulars: A charge by wa of legal mortgage over the freehold property comprising units a,b,c, and d, tower bridge business park, mendela way london SE1 comprising part of the land registered title number sgl 469918 title number sgl 494364 title number tgl 8624 see form 395 M2 for details.
Fully Satisfied
4 July 1991Delivered on: 4 July 1991
Satisfied on: 3 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hanover house turnpike road castle estate high wycombe bucks.
Fully Satisfied
15 February 1991Delivered on: 15 February 1991
Satisfied on: 3 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26-28 bedford row, london WC1 t/no.ngl 210829.
Fully Satisfied
24 April 1990Delivered on: 24 April 1990
Satisfied on: 18 January 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being units 2, 3, 4 and 5 at 512 purley way croydon surrey.
Fully Satisfied
24 April 1990Delivered on: 24 April 1990
Satisfied on: 18 January 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands hereditaments and premises being units l, m, n and q castle estate high wycombe buckinghamshire.
Fully Satisfied
23 April 1990Delivered on: 24 April 1990
Satisfied on: 1 February 1995
Persons entitled: Deutsche Bank Ag.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 11 and 19 woodside estate. Dunstable bedfordshire and units 7,8, 12 and 13 woodside park dunstable bedfordshire.
Fully Satisfied
23 August 1963Delivered on: 28 August 1963
Satisfied on: 11 November 1991
Persons entitled: Guardian Assurance Company Limited

Classification: Deed of substitution to secure sterling pounds 400,000 debenture stock secured by a trust deed dated 15-2-1946.
Secured details: See col 3.
Particulars: 86-92 (even numbers) pentonville road and nus 2-8 (even numbers) penton street london W.1.
Fully Satisfied
17 March 1989Delivered on: 31 March 1989
Satisfied on: 1 February 1995
Persons entitled: Three Rivers District Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 10/6/88.
Particulars: F/H land at homestead road rickmansworth hertfordshire, with all buildings fixtures (including trade fixtures) structures and fixed plant and machinery from time to time thereon.
Fully Satisfied
12 December 1988Delivered on: 29 December 1988
Satisfied on: 29 January 1990
Persons entitled: National Westminster 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: 5/7 6 8 and 9 acton park industrial estate the vale acton london t/nos ngl 47136, ngl 510810 and ngl 472212 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 29 December 1988
Satisfied on: 29 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units a b and c castle estate high wycombe and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 29 December 1988
Satisfied on: 29 January 1990
Persons entitled: National Westminster 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: Tower bridge business park phase 2 hand london t/n sgl 494364. and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 29 December 1988
Satisfied on: 12 March 1992
Persons entitled: National Westminster 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: Unit 1 512 purley way croydon t/n sgl 238833 and for the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 29 December 1988
Satisfied on: 12 March 1992
Persons entitled: National Westminster 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: Dorking business park development dorking surrey t/n sy 556887 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 29 December 1988
Satisfied on: 11 January 1990
Persons entitled: National Westminster 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: Crown centre high wycombe t/n bm 91590 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 29 December 1988
Satisfied on: 29 January 1990
Persons entitled: National Westminster 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: 24-26 telford way westway estate acton london t/n ngl 351268 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 29 December 1988
Satisfied on: 29 January 1990
Persons entitled: National Westminster 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: 5/7 6 sand 9 acton park industrial estate the vale acton london t/nos ngl 47136, ngl 510810 and ngl 472212 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 29 December 1988
Satisfied on: 29 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units a b and c castle estate high wycombe and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1963Delivered on: 28 August 1963
Satisfied on: 11 November 1991
Persons entitled: Guardian Assurance Company Limited

Classification: Deed of substitution to secutre sterling pounds 400,000 debenture stock secured by a trust deed dated 15TH-2-1946.
Secured details: See col 3.
Particulars: 17 & 19 barter street london W.C.1.
Fully Satisfied
12 December 1988Delivered on: 29 December 1988
Satisfied on: 29 January 1990
Persons entitled: National Westminster 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: Tower bridge business park phase 2 hand london t/n sgl 494364. and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 29 December 1988
Satisfied on: 29 January 1990
Persons entitled: National Westminster 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: Phase 1 the tower bridge business park london t/n sgl 469918. and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 December 1988Delivered on: 29 December 1988
Satisfied on: 29 January 1990
Persons entitled: National Westminster 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: Phase 2 feltham corporate centre feltham london t/n 404230 and for the the proceeeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1987Delivered on: 24 June 1987
Satisfied on: 28 September 1992
Persons entitled: J. Henry Schroder Wagg & Co Limited

Classification: Legal charge supplemental to a legal charge dated 10.2.81
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 10 2 81.
Particulars: Freehold property known as unit 7 humphries road woodside estate, dunstable being first of property registered under title no. Bd 76183.
Fully Satisfied
24 February 1987Delivered on: 24 February 1987
Persons entitled: Standard Chartered Merchant Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H unit 12 humphreys road woodside estate, dunstable bedfordshire. Tin bd 76183.
Fully Satisfied
24 February 1987Delivered on: 24 February 1987
Satisfied on: 12 April 1991
Persons entitled: Standard Chartered Merchant Bank Limited

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 unit 31 humphreys road, woodside estate, dunstable bedfordshire tins bd 102848 bd 86300.
Fully Satisfied
5 January 1987Delivered on: 6 January 1987
Satisfied on: 16 September 1993
Persons entitled: Singer Friedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee referred & in a facility letter dated 31 1 86 and all other sums due from the company to the charges pursuant to the facility letter.
Particulars: Unit 13 humphreys road woodside industrial estate dunstable bedfordshire.
Fully Satisfied
5 January 1987Delivered on: 6 January 1987
Satisfied on: 18 January 1995
Persons entitled: Singer Freiedlander Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee refered to in a facility letter dated 31 1 86 and all other sums due from the company to the charges persuant to the facility letter.
Particulars: Unit 26 eyncourt road, woodside industrial estate dunstable bedfordshire.
Fully Satisfied
11 February 1963Delivered on: 21 February 1963
Satisfied on: 11 November 1991
Persons entitled: Schroder Executor & Trustee Company LTD

Particulars: .
Fully Satisfied
4 December 1986Delivered on: 12 December 1986
Satisfied on: 1 February 1995
Persons entitled: International Westminster 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: 1-4 bethune road, acton, london NW10 proceeds of sale thereof all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 September 1986Delivered on: 8 October 1986
Satisfied on: 18 January 1995
Persons entitled: Grindlays Bank P.L.C.

Classification: Pursuant is a slatutory declaration mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility agreement contained in a letter dated 21-11-85.
Particulars: F/H land & buildings known as unit 25 in eyncourt road on the woodside industrial estate dunstable bedfordshire (for full details see doc).
Fully Satisfied
19 September 1986Delivered on: 8 October 1986
Satisfied on: 18 January 1995
Classification: Pursuant to a slatutory declaration tion mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility agreement contained in a letter dated 21-11-85.
Particulars: F/H land & buildings known as unit 20 in eyncourt road in the woodside industrial estate dunstable bedfordshire (for full details see doc).
Fully Satisfied
19 September 1986Delivered on: 8 October 1986
Satisfied on: 18 January 1995
Persons entitled: Grindlays Bank P.L.C.

Classification: Pursuant to a slatutery declaration mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the facility agreement contained in a letter dated 21-11-85.
Particulars: F/H land & buildings known as unit 18 & vehicle park in eyncourt road on the woodside industrial estate dunstable bedfordshire (for full details see doc).
Fully Satisfied
27 June 1986Delivered on: 30 June 1986
Satisfied on: 11 November 1991
Persons entitled: J. Henry Schroder Wagg & Co. Limited.

Classification: Legal charge
Secured details: Further securing all monies due or to become due from thecompany to the chargee under the terms of and supplemental to alegal charge dated 10.2.81.
Particulars: F/Hold 31-35 kirby street, halborn, londdon title no. 243751 f/hold 35 and 37 burnel road, london. Title no. Mx 259607 f/hold 39 and 41 brunel road, london. Title no. Mx 279677.
Fully Satisfied
6 June 1986Delivered on: 10 June 1986
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC.

Classification: Trust deed
Particulars: .
Fully Satisfied
20 August 1985Delivered on: 29 August 1985
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC

Particulars: .
Fully Satisfied
31 January 1985Delivered on: 6 February 1985
Satisfied on: 18 January 1995
Persons entitled: National Westminster 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: Woodside park estate, dunstable, beds and/or the proceeds of sure thereof. T/n bd 104187.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1984Delivered on: 7 December 1984
Satisfied on: 11 November 1991
Persons entitled: J. Henry Schroder Wagg & Co Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed dated 10.2.81.
Particulars: Crown works, romford. London borough of havering and premises in station street. Tipton, W. midlands.
Fully Satisfied
13 December 1951Delivered on: 31 December 1951
Satisfied on: 11 November 1991
Persons entitled: Guradian Assurence Co. LTD.

Classification: Deeds of substitution
Secured details: For securing sterling pounds 4000,000 debenture stock secured by a trust deed dated 15/2/46.
Particulars: 5 acres, 3 roods 8 perches land forming part of the westway factory estate old oak common lane acton middlesex.
Fully Satisfied
17 May 1984Delivered on: 21 May 1984
Satisfied on: 29 January 1990
Persons entitled: International 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: 2,4 and 6 and land at the rear thereof, hand 13, 15 and 17,27 and 29 brunel road, acton, london borough of ealing title nos ngl 253168, ngl 351268 (part) & mx 253168, ngl 351268 (port) & mx 259609 (part) 1268 colmore row. Birmingham title no: wm 193865 and for the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 May 1984Delivered on: 18 May 1984
Satisfied on: 17 January 1992
Persons entitled: Schroder Executor & Trustee Company Limited.

Classification: Ninth supplemental trust deed.
Secured details: Sterling pounds 1,500,000 6 1/4% first mortgage debenture stock 1986/1991 of thecompany supplemental to the principal trust deed dated 19.6.64 and deeds supplemental thereto.
Particulars: F/H 58 and 62 (inc.) high holborn and 15 hand court, holborn. London with all buildings. Fixtures fixed plant & machinery. Title nos: 29318, 163618 and 165968.
Fully Satisfied
16 February 1984Delivered on: 20 February 1984
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Particulars: .
Fully Satisfied
10 February 1984Delivered on: 17 February 1984
Satisfied on: 11 January 1990
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: Units 16 & 33 humphry road woodside estate & unit 28 verey road woodside estate dunstable bedfordshire. Formerley part of t/ns. Bd 92305 & bd 65906 and the proceeds of rate thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1983Delivered on: 16 August 1983
Satisfied on: 11 November 1991
Persons entitled: International Westminster 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: Land & buildings on the west side of wick lane & north side of old ford road poplar title no. Ngl 104900 l/h land being on the west side of wick lane title no.ngl 162706 and/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1983Delivered on: 27 July 1983
Satisfied on: 17 January 1992
Persons entitled: Schroder Executor & Trustee Company Limited

Classification: Eight supplemental trust deed.
Secured details: Sterling pounds 1,500,000 6 1/4% first mortgage debenture stock 1986/1991 secured by a trust deed dated 19.6.64 & deeds supplemental thereto.
Particulars: F/H 39/41. brunel road, acton. Title no: mk 279677.
Fully Satisfied
26 April 1983Delivered on: 3 May 1983
Satisfied on: 12 August 2009
Persons entitled: Law Debenture Trust Corporation PLC

Classification: Trust deed
Particulars: .
Fully Satisfied
16 July 1982Delivered on: 23 July 1982
Satisfied on: 18 January 1995
Persons entitled: National Westminster 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: Flat 39 humphrys road woodside estate dunstable bedfordshire title no bd 88161. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1981Delivered on: 10 August 1981
Persons entitled: The Chase Manhattan Bank (National Association)

Classification: Further charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of guarantee dated 16 jun 81 and a principal mortgage dated 15 oct 79.
Particulars: 37/41 bedford row and land adjoining hawthorne road, egham title nos ln 177982 sy 451197.
Fully Satisfied
3 June 1981Delivered on: 4 June 1981
Persons entitled: National Westminster 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: 0.797 acres of f/h land at houghton regis in the county of bedford now forming part of the woodside estate, dunstable.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 1990Delivered on: 25 July 1990
Satisfied on: 18 January 1995
Persons entitled: Union Bank of Switzerland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1. thaules inn house, 1-6 holborn circus london EC1 t/n ln 170877 2. unit 2 woodside park dunstable. Bedfordshire being part t/n BD104187 (thus property & other property having been provisionalty allocated t/n bd 151517).
Fully Satisfied
5 March 1981Delivered on: 6 March 1981
Satisfied on: 11 November 1991
Persons entitled: Schroder Executor & Trustee Company Limited

Classification: Eight supplemental trust deed
Secured details: Debenture stock of the company amounting to sterling pounds 3,000,000 6%. first mortgage debenture stock 1983/88.
Particulars: F/H 28,30 and 32 brunel road, westway estate. Acton. London borough of ealing.
Fully Satisfied
10 February 1981Delivered on: 12 February 1981
Satisfied on: 11 November 1991
Persons entitled: J. Henry Schroder Wagg & Co. 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 4.2.81.
Particulars: 5/7 new york road leeds formerly victoria works. Rainham road south, dagenham barking. Title no: ngl 147110.
Fully Satisfied
3 September 1980Delivered on: 4 September 1980
Persons entitled: Citibank N.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceecing sterling pounds 3000000 under the terms of a facility letter dated 22/11/79.
Particulars: 6 portugal street. London WC2 title no 60600 1/3 uxbridge road, hayes middlesex. Title no mx 79683.
Fully Satisfied
20 May 1980Delivered on: 21 May 1980
Persons entitled: National Westminster 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: Undeveloped land at woodside estate dunstable beds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1980Delivered on: 19 March 1980
Persons entitled: Continental Illinos Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a mortgage dated 29 june 79.
Particulars: Unit is humphrys road, woodside estate, dunstable, bedfordshire title no bd 75849.
Fully Satisfied
17 March 1980Delivered on: 19 March 1980
Persons entitled: Continental Illinos Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 184, the couseway estate, egham, surrey title no 57455052 & unit 22 eyncourt road, woodside estate dunstable bedfordshire title no bd 65906.
Fully Satisfied
25 January 1980Delivered on: 28 January 1980
Satisfied on: 17 January 1992
Persons entitled: Schroder Executor & Trustee Company Limited

Classification: Seventh supplemental trust deed
Secured details: Sterling pounds 1500.000 and all other moneys intended to be secured by the trusst deed dated 19TH june 1964.
Particulars: 31 & 33 brunel road, acton. London W3 title no: ngl. 234280 together with all buildings fixtures, fixed plant and machinery.
Fully Satisfied
20 September 1979Delivered on: 9 October 1979
Satisfied on: 19 July 1991
Persons entitled: J. Henry Schroder Wagg & Co. Limited

Classification: Memorandum of deposit
Secured details: Sterling pounds 1750000.
Particulars: 90/92 pentonville road london N1 title no. Ln 88566 5/7 new york road leeds & 301/333 rainham road south dagenham title no ngl 147110.
Fully Satisfied
23 July 1990Delivered on: 24 July 1990
Satisfied on: 1 February 1995
Persons entitled: J. Henry Schroder Wagg & Co. Limited

Classification: Supplimentor legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 4.2.81 and the charge dated 10.2.81.
Particulars: 1. l/h property stag lane factory at stag lane de havitland road and mollison way l/b brent t/n ngl 115830 2. f/m property westway industrial estate acton london W3 comprising of various units (see doc).
Fully Satisfied
31 August 1978Delivered on: 4 September 1978
Satisfied on: 11 November 1991
Persons entitled: Guardian Assurance Company Limited

Classification: Deed of release
Secured details: Sterling pounds 158,045 supplemental LTD a trust deed dated 15.2.1946.
Particulars: 86/88 pentonville rd, london N1. Title no ngl 234274. all fictures fixed plant & machinery.
Fully Satisfied
14 May 1979Delivered on: 15 May 1978
Satisfied on: 11 November 1991
Persons entitled: Schroder Executor & Trustee Co Limited

Classification: Supplemental trust deed
Secured details: Sterling pounds 3,000,000 6% first mortgage debenture stock 1983-88 of the company & all other monies due or to become due under the terms of a trust deed dated 11.2.63 and deeds supplemental thereto.
Particulars: 38 & 40 telford way, west way estate, acton, london W.3. title no: MX259607.
Fully Satisfied
29 March 1978Delivered on: 30 March 1978
Satisfied on: 12 February 1993
Persons entitled: Schroder Executor & Trustee Company Limited.

Classification: Supplemental trust deed
Secured details: Sterling pounds 1,500,000 & all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 27TH july 1967.
Particulars: 57 and 59 brunel road, acton, ealing, london title nos: MX433818 MX459795 together with all buildings fixtures fixed plant & machinery.
Fully Satisfied
17 March 1978Delivered on: 21 March 1978
Satisfied on: 17 January 1992
Persons entitled: Schroder Executor and Trustee Company Limited.

Classification: Fifth supplemental trust deed
Secured details: Further securing sterling pounds 1,500,000 secured by trust deed dated 19-6-64.
Particulars: 2. & 4 alvington street plymouth, described in lease dated 3-5-58 85 cattedown road plymouth, described in lease dated 25-12-50 5 to 9 (odd numbers) south milton street plymouth, described in lease, dated 31-1I-54.
Fully Satisfied
18 February 1977Delivered on: 23 February 1977
Satisfied on: 11 November 1991
Persons entitled: 22, 24 and 26 Brunet Rd, Westway Estate, London W3

Classification: Fifth supplemental trust deed
Secured details: For securing dbenture stock of the company amounting to sterling pounds 3,000,00.
Particulars: 0 secured by a trust deed dated 11TH feb 1963 and deeds supplemental thereto.
Fully Satisfied
17 February 1977Delivered on: 23 February 1977
Satisfied on: 21 February 1994
Persons entitled: Schroder Executor and Trustee Co LTD

Classification: Deed of substitution
Secured details: Effecting substitution of security for securing debenture stock & the company amounting to sterling 2,500,000 secured by a trust decd dated 10 february 1972.
Particulars: Unit 2 castle estate, cressex rd, high wycombe, bucks.
Fully Satisfied
9 June 1976Delivered on: 29 June 1976
Satisfied on: 11 November 1991
Persons entitled: Schroder Executor & Trustee Company Limited

Classification: 9TH june 76 fourth supplemental trust deed.
Secured details: For further securing debenture stock of the company amounting to sterling 3,000,000 secured by a trust deed dated 11/2-63 and deeds supplemental thereto.
Particulars: 9/11, telford way, westway estate, london W.3.
Fully Satisfied
17 April 1975Delivered on: 21 April 1975
Satisfied on: 11 November 1991
Classification: Supplemented trust deed
Secured details: For further securing debenture stock of the company amounting to £3,000,000 secured by a trust deed dated supplemental thereto.
Particulars: 39/41 brunel road, acton, ealing, londonto getting with buildings fixtures (other than tenants and/or trade fixtures ) fixed plant and machinery thereon.
Fully Satisfied
3 December 1974Delivered on: 4 December 1974
Satisfied on: 11 November 1991
Persons entitled: Schroder Executor & Trustee Company Limited.

Classification: Fourth supplemental trust deed.
Secured details: For further securing debenture stock of the company amounting to sterling pounds 1,500,000 secured by a trust deed dated 19/10/64 and deeds supplemented thereto.
Particulars: 27/29, brunel road acton ealing W.3. together with all fixtures & fixed plant & machinery.
Fully Satisfied
26 July 1989Delivered on: 27 July 1989
Satisfied on: 17 January 1992
Persons entitled: Schroder Executor & Trustee Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever under the terms of a trust deed dated 19/6/64 and deeds supplemental thereto.
Particulars: F/H land and buildings k/a:- 15/17 brunel road westway industrial estate acton london t/n ngl 491011 and part ngl 557703 24/26 telford way westway industrial estate acton london t/n ngl 351268. 28/30/32 brunel road westway industrial estate acton london t/n ngl 397947 and part ngl 557703. together with all fixtures other than tenants &/or trade fixtures) fixed plant and machinery.
Fully Satisfied
2 November 1973Delivered on: 5 November 1973
Satisfied on: 11 November 1991
Persons entitled: J.Henry Schroder Wagg & Co Limited

Classification: Deposit of title deed
Secured details: For securing sterling pounds 1,000,000.
Particulars: 90/92 pentonville road islington london, 5/7 new york rd leeds 34/35 hatton garden london ect. 1/11 fresh water road dagenham essex.
Fully Satisfied
2 November 1973Delivered on: 5 November 1973
Satisfied on: 15 November 1991
Persons entitled: J Henry Schroder Wagg & Co.

Classification: Perosit of land certificate without written instrument
Secured details: Sterling pounds 900,990.
Particulars: Land in stag lane and mollison way brent london.
Fully Satisfied
28 September 1973Delivered on: 12 October 1973
Satisfied on: 11 November 1991
Persons entitled: Schroder Executor & Trustee Co. LTD

Classification: Supplemental trust deed
Secured details: For furher securing debenture stock of the company amounting to £3,000,000 secured by a trust deed dated 11/2/63.
Particulars: Land and buildings on west side of chatham place, hackney, london together with fixtures fixed plant and machinery therein (other than tenants and or trade fixtures).
Fully Satisfied
7 June 1972Delivered on: 13 June 1972
Satisfied on: 11 November 1991
Persons entitled: Clerical Medical & General Life Ass. Soc.

Classification: Memo of deposit effectiing substitution of security.
Secured details: 1,000,000 secured by charge 19-12-63.
Particulars: 120 edmund st birmingham.
Fully Satisfied
10 February 1972Delivered on: 2 March 1972
Satisfied on: 21 February 1994
Persons entitled: Schroder Executor & Trustee Co. LTD.

Particulars: .
Fully Satisfied
3 February 1972Delivered on: 4 February 1972
Satisfied on: 17 January 1992
Persons entitled: Schroder Executor & Trustee Company LTD

Classification: Second supplemental trust deed effectively substitution of security for securingdebenture stock of the company amountingto £1,500,000 outstanding under and secured by a trust deed dated 19.6.64
Secured details: Debenture stock of the company amounting to £1,500,000 outstanding under and secured by a trust deed dated 19/6/64 and a supplemental trust deed dated 30/10/67.
Particulars: 46, 48, brunel rd, telford way acton W3.
Fully Satisfied
13 December 1971Delivered on: 21 December 1971
Satisfied on: 11 November 1991
Persons entitled: Clerical Medical & General Life Assurance Society

Classification: Memorandum effecting substitution of security all monies due or to become due from the company to the chargee not exceeding £1,000,000 secured by a charge DATED19.12.63 And deeds supplemental thereto
Secured details: All monies due or to become due from the company to the chargee but not exceeding £1,000,000 secured by a charge dated 19TH december 1963 and deeds supplemental thereto.
Particulars: Victoria works rainham rd south dagenham in the L.B. of barking.
Fully Satisfied
2 October 1970Delivered on: 13 October 1970
Satisfied on: 11 November 1991
Persons entitled: Westminster Foreign Bank LTD.

Classification: Charge by deposit of deeds without instrument
Secured details: Sterling pounds 500,000.
Particulars: Warwick lane works, polar, tower hamlets.
Fully Satisfied
6 December 1989Delivered on: 6 December 1989
Satisfied on: 2 July 1998
Persons entitled: The Law Debenture Trust Corporation PLC

Particulars: .
Fully Satisfied
30 October 1967Delivered on: 1 November 1967
Satisfied on: 17 January 1992
Persons entitled: Schroder Executor & Trustee Co. LTD.

Classification: Suppt. Trust deed
Secured details: Effecting substitution of security for security debt stock of the company amounting to sterling 1,500,000 secured by a trust deed dated 19/6/64.
Particulars: 28/30 theobalds road holborn, london W.C1 with buildings & fixtures other than trade fixtures, fixed plant & machinery.
Fully Satisfied
27 July 1967Delivered on: 31 July 1967
Satisfied on: 12 February 1993
Persons entitled: Schroder Executor & Trustee Co LTD

Classification: Trust deed
Particulars: .
Fully Satisfied
10 July 1967Delivered on: 28 July 1967
Satisfied on: 11 November 1991
Persons entitled: Clerical, Medical & General Life Assurance Society.

Classification: Deed effecting security
Secured details: Substitution of for securing all monies secured by a charge dated 19/12/63.
Particulars: 1) castle estate coronation rd cressex, high wycombe bucks 2) land & buildings at purley way, croydon london.
Fully Satisfied
5 May 2006Delivered on: 10 May 2006
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of release and substitution
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: First specific charge the capital sum of £26,000,000 and the investments for the time being and from time to time representing the same.
Fully Satisfied
28 January 2004Delivered on: 9 February 2004
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A sixth supplemental trust deed
Secured details: The principal of and interest on £120,000,000 10 5/8 per cent. First mortgage debenture stock 2012 of the company and all other moneys intended to be secured by the supplemental deed and the principal trust deed dated 6TH december 1989 and deeds supplemental thereto dated 19/11/1991, 04/12/1996, 18/08/1997, 02/09/1997, 04/02/1998, 10/06/1998, 17/03/1999, 21/05/1999, 24/06/1999, 28/07/1999, 03/10/2000, 10/01/03, 05/09/2003, and 06/01/2004 to which the supplemental deed is supplemental.
Particulars: The capital sum of £4,047,585 and the investments for the time being and from time to time representing the same.
Fully Satisfied
27 July 2000Delivered on: 28 July 2000
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of release and substitution
Secured details: Payment of the principal of and interest on the £15,000,000 11.75 per cent.first mortgage debenture stock 2018 of the company together with the principal of and interest on the £15,000,000 11.25 per cent.first mortgage debenture stock 2023 of the company together with the principal of and interest on the £15,000,000 10.75 per cent.first mortgage debenture stock 2025 of the company together with the principal of and interest on the £30,000,000 9.5 per cent.first mortgage debenture stock 2026 of the company and all other moneys intended to be secured by the above deed and deeds supplemental thereto.
Particulars: The company has charged by way of first specific charge the capital sum of £27,250,000 and the investments for the time being and from time to time representing the same.
Fully Satisfied
28 July 1999Delivered on: 5 August 1999
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Third supplemental trust deed (as defined)
Secured details: The principal of and interest on £120,000,000 10 5/8 per cent.first mortgage debenture stock 2012 of the company and all other monies intended to be secured by the supplemental deed and a trust deed dated 6/12/1989 and deeds dated 19/11/1991,4/12/1996,18/8/1997,2/9/1997,4/2/1998,10/6/1998,17/3/1999,21/5/1999 and 24/6/1999 to which the suppplemental deed is supplemental.
Particulars: F/Hold properties known as (I) gastons wood trading estate,reading rd,basingstoke,hampshire; t/no hp 389728; (ii) gatwick international distribution centre,cobham way,crawley,west sussex; wsx 126183 and WSX113346; (iii) units 2 and 3 gatwick gate industrial estate,crawley; WSX103695 and WSX9936; all buildings fixtures/fittings fixed plant/machinery thereon.
Fully Satisfied
24 June 1999Delivered on: 25 June 1999
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: A deed of release and substitution
Secured details: £120,000,000 and all other monies intended to be secured by the supplemental deed and a trust deed dated 6 december 1989 and deeds supplemental thereto.
Particulars: The cash sum of £11,500,000.00 and the investments for the time being and from time to time representing the same.
Fully Satisfied
21 May 1999Delivered on: 27 May 1999
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of release and substitution
Secured details: The principal and interest on the £120,000,000 10 5/8 per cent. First mortgage debenture stock of brixton estate PLC and all other monies intended to be secured by the supplemental deed and a trust deed dated 6TH december 1989 and deeds dated 19TH november 1991, 4TH december 1996, 18TH august 1997, 4TH february 1998, 10TH june 1998 and 17TH march 1999 all of which are supplemental to the said trust deed dated 6TH december 1989.
Particulars: The cash sum of £28,900,000 (the "capital sum") an the investmentsfor the time being and from time to time representing the same.
Fully Satisfied
17 March 1999Delivered on: 19 March 1999
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A charge created under a fifth supplemental trust deed made between brixton estate PLC brixton (radlett) limited and the law debenture trust corporation P.L.C.
Secured details: The principal of and interest on the 11.75 per cent. First mortgage debenture stock 2018 the 11.25 per cent. First mortgage debenture stock 2023 the 10.75 per cent. First mortgage debenture stock 2025 and the 9.50 per cent. First mortgage debenture stock 2026 of brixton estate PLC and all other moneys intended to be secured by the fifth supplemental trust deed and the existing deeds (as therein defined) in favour of the law debenture trust corporation P.L.C.
Particulars: The freehold property known as daewoo house, homestead road, rickmansworth title number HD261579 all buildings and erections and fixtures fixed plant and machinery.
Fully Satisfied
17 March 1999Delivered on: 19 March 1999
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C

Classification: Charges created under a deed of charge and release made between brixton estate PLC brixton investments (hemel hempstead) limited and thelaw debenture trust corporation P.L.C.
Secured details: The principal of and interest on £120,000,00O 10 5/8 per cent. First mortgage debenture stock 2012 of brixton estate PLC and all other moneys intended tobe secured by the deed of charge of release and the existing deeds (as therein defined).
Particulars: The freehold properties known as reading bridge house, reading, berkshire title number BK756666, unit 21 nuffield way, abingdon, oxfordshire title number ON62606 and 26-28 bedford row, holborn, london title number NGL210829 all buildings and erections and fixtures fixed plant and machinery.
Fully Satisfied
19 June 1964Delivered on: 24 June 1964
Satisfied on: 15 November 1991
Persons entitled: Schroder Executor & Trustee Co LTD

Particulars: .
Fully Satisfied
10 June 1998Delivered on: 12 June 1998
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A deed of release and substitution
Secured details: The principal of and interest on £120,000,000 10 5/8 per cent. First mortgage debenture stock 2012 of the company and all other monies intended to be secured by the supplemental deed and the principal trust deed dated 6 december 1989 and deeds supplemental thereto (as defined).
Particulars: F/H properties k/a: units 1 to 5 the sterling centre eastern road bracknell t/n BK338717, king george's estate being land and buildings on the north west side of davis road chessington t/n SGL269046, unit 3 woodside estate humbphrys road dunstable t/n BD97092, for details of further properties charged please refer to form M395, together with all buildings erections fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 February 1998Delivered on: 5 February 1998
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of release and substitution
Secured details: The principal of and interest on the £120,000,000 10 5/8% first mortgage debenture stock of the company and all other monies intended to be secured by the supplemental trust deed and a trust deed dated 6TH december 1989 and deeds dated 19TH november 1991, 4TH december 1996, 18TH august 1997 and 2ND september 1997 all of which are supplemental to the said trust deed dated 6TH december 1989.
Particulars: The cash sum of £11,400.000 and the investments for the time being and from time to time representing the same.
Fully Satisfied
2 September 1997Delivered on: 5 September 1997
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A deed of release and substitution
Secured details: The principal of and interest on £120,000,000 10 5/8 per cent. First mortgage debenture stock 2012 of the company and all other monies intended to be secured by the supplemental deed and a principal trust deed dated 6 december 1989 and deeds dated 19 november 1991, 4 december 1996 and 18 august 1997 to which the supplemental deed is supplemental.
Particulars: F/H property k/a hampshire house feltham corporate centre poplar way feltham middlesex t/n AGL44710 together with all buildings erections fixtures (including tenant's and trade fixtures and fixed plant and machinery thereon.
Fully Satisfied
18 August 1997Delivered on: 1 September 1997
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of release and substitution
Secured details: The principal and interest of £120,000,000 10 5/8 per cent. First mortgage debenture stock 2012 of the company and all other sums secured by the supplemental deed and the principal trust deed dated 6TH december 1989 and deeds dated 19/11/91 and 4/12/96 to which this deed is supplemental.
Particulars: 11, 13/15, 17, 18, 19/19A, 20 22, 24, 25, 26, 27, 28, 29, 30, 31, 32, 33, 34, 35, 36, 37, 38 and 40 nuffield way abingdon oxfordshire t/n's ON45362, ON57555, ON49323, ON59986 and nelson trading estate being the land on the west side of morden road merton t/n's SGL368243, SGL312141, SGL314201 together with all buildings and fixtures fixed plant and machinery thereon.
Fully Satisfied
19 June 1996Delivered on: 25 June 1996
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of release and charge
Secured details: The principal of and interest on the £15,000,000 11.75% first mortgage debenture stock 2018 of brixton estate PLC together with the principal of and interest on the £15,000,000 11.25% first mortgage debenture stock 2023 of brixton estate PLC together with the principal of and interest on the £15,000,000 10.75% first mortgage debenture stock 2025 of brixton estate PLC together with the principal of and interest on the £30,000,000 9.5% first mortgage debenture stock 2026 of brixton estate PLC and all other moneys intended to be secured by the above deed and deeds to which it is supplemental.
Particulars: Leon house 231 high street croydon f/h t/no SY291164 and comet house rickmansworth hertfordshire comprising part f/h t/no HD261579 with buildings erections fixtures (inc, trade) plant & machinery etc. see the mortgage charge document for full details.
Fully Satisfied
25 April 1996Delivered on: 30 April 1996
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of release and charge
Secured details: The principal and interest on the £15,000,000 11.75 per cent.first mortgage debenture stock 2018 of brixton estate PLC, together with the principal and interest on the £15,000,000 11.25 per cent. First mortgage debenture stock 2023 of brixton estate PLC, together with the principal and interest on the £15,000,000 10.75 per cent first mortgage debenture stock 2025 of brixton estate PLC, together with the principal and interest on the £30,000,000 9.5 per cent. First mortgage debenture stock 2026 of brixton estates PLC and all other monies intended to be secured by the deed and the deeds to which it is supplemental.
Particulars: F/H property k/a thompson house farnborough surrey t/no:- HP360228 together with all buildings erections and fixtures (including trade fixtures) fittings fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 May 1994Delivered on: 18 May 1994
Satisfied on: 18 January 1995
Persons entitled: Creditanstalt-Bankverein

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a thomson house, farnborough road, farnborough, hampshire t/no. HP360228.
Fully Satisfied
11 April 1994Delivered on: 27 April 1994
Satisfied on: 18 January 1995
Persons entitled: Westdeutsche Landesbank Girozentrale

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1, 500 purley way, croydon, surrey t/nos. SGL250839, SGL238834, SGL238833, SGL250838 and SGL33320 together with all fixtures and fittings thereon and all rental income, other income and any other sums payable to the company pursuant to any leases, sub-leases, licences etc. relating to the property. See the mortgage charge document for full details.
Fully Satisfied
13 January 1994Delivered on: 14 January 1994
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Deed of confirmation and charge
Secured details: Further, in favour of the chargee the principal of and interest on the £15,000,000 11.75 per cent. First mortgage debenture stock 2018 together with the £15,000,000 11.25 per cent. First mortgage debenture stock 2023 together with the £15,000,000 10.75 per cent. First mortgage debenture stock 2025 and together with the £30,000,000 9.50 per cent. First mortgage debenture stock 2026 of the company and all other monies intended to be secured by the above deed and the existing deeds (as defined therein) to which it is supplemental.
Particulars: F/H property k/a 34-48 brunel road, westway estate, acton, london t/nos. NGL234280 and NGL195057 and all buildings fixtures fitiings fixed plant and machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
10 April 1964Delivered on: 29 April 1964
Satisfied on: 17 January 1992
Persons entitled: Schroder Executor & Trustee Co. LTD.

Classification: Charge without instrument
Secured details: Sterling pounds 1,500,000.
Particulars: Properties at acton W.3. holborn ec.1 Finsbury & woolwich. SE 18 (see doc & attached memo for details).
Fully Satisfied
15 December 1993Delivered on: 29 December 1993
Satisfied on: 18 January 1995
Persons entitled: The Dai-Ichi Kangyo Bank, LTD.

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 finance documents (as defined therein).
Particulars: F/H property k/a unit 34 woodside estate, humphrys road, dunstable, bedfordshire t/no. BD65906 and the proceeds of sale thereof and all plant and machinery used in or about the property. See the mortgage charge document for full details.
Fully Satisfied
18 November 1993Delivered on: 26 November 1993
Satisfied on: 18 January 1995
Persons entitled: Landesbank Hessen-Thuringen Girozentrale

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-7 stoke road, guildford, surrey t/no. SY614154 and all fixtures and fittings thereon and the proceeds of sale thereof. All rents and other sums payable to the company in respect of the property.
Fully Satisfied
7 October 1993Delivered on: 12 October 1993
Satisfied on: 18 January 1995
Persons entitled: Bayerische Landesbank Girozentrale

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14 acton park estate, the vale, acton, london W3 t/no. NGL47136.
Fully Satisfied
3 September 1993Delivered on: 7 September 1993
Satisfied on: 18 January 1995
Persons entitled: Singer & Freidlander 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 31/1/86 (as defined therein).
Particulars: F/H land lying between the vale and stanley gardens, acton, l/b of ealing being units 5 - 8 (inclusive) and 26 - 32 (inclusive) acton park estate together with ancillary car parking spaces and loading bays t/nos. AGL30126, NGL472212 and NGL510810 together with the rights of access and passage of drainage, water and other services through of the estate.
Fully Satisfied
6 August 1993Delivered on: 11 August 1993
Satisfied on: 12 August 2009
Persons entitled: The Law Debenture Trust Corporation PLC

Classification: Deed of charge
Secured details: For further securing in favour of the law debenture trust corporation PLC the principal amount of and interest on the £15,000,000 11.75 per cent.first mortgage debenture stock 2018 with £15,000,000 11.25 per cent.first mortgage debenture stock 2023 together with the 15,000,000 10.75 per cent.first mortgage debenture stock 2025 and the 30,000,000 9.50 per cent.first mortgage debenture stock 2026 and all other moneys intended to be secured by the above deed and existing deeds (as defined in the above deed) to which it is supplemental.
Particulars: The f/h property k/a 2-6 (even) 8-10 (even) 12-16 (even) 18-22 (even) telford way,and 32-36 (even) and 19-21 (odd) 27-29 (odd)brunel road,westway estate,acton london t/n's NGL566880,AGL33797 and NGL253168 together with part of the property t/n's ngl 351268,AGL14944,NGL234280 and NGL195057. The f/h property k/a windsor house,hanover house,unit m and unit o castle estate,high wycombe,buckinghamshire. The f/h property k/a the willows,80 willow walk london SE1 5SU t/n SGL469918.
Fully Satisfied
30 November 1992Delivered on: 15 December 1992
Satisfied on: 18 January 1995
Persons entitled: Bayerische Landesbank Girozentrale

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit k castle estate high wycombe buckinghamshire together with all buildings and fixtures the benefit of all covenants licences consents agreements for full details see form 395.
Fully Satisfied
30 November 1992Delivered on: 15 December 1992
Satisfied on: 18 January 1995
Persons entitled: Bayerische Landesbank Girozentrale

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 and 30 theobalds road london WC1 t/nos:LN64735 and 328181 ricoh house formerly k/a oxford house plane tree crescent feltham middlesex part t/NONGL404230 together in each case all buildings and fixtures and the benefit of all covenants licences consents agreements for full details see form 395.
Fully Satisfied
27 November 1992Delivered on: 1 December 1992
Satisfied on: 18 January 1995
Persons entitled: Union Bank of Switzerland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hampshire house feltham corporate centre feltham middlesex t/n NGL402101 century house 100 church st staines middx t/n SY402549.
Fully Satisfied
27 November 1992Delivered on: 1 December 1992
Satisfied on: 18 January 1995
Persons entitled: Union Bank of Switzerland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24-26 (even) telford way westway estate acton london W3 t/n AGL14201 and 8-10 (even) brunel road westway estate acton london W3 t/n MX259607 11-13 odd brunel road westway estate acton london W3 t/n AGL19651.
Fully Satisfied
4 August 1992Delivered on: 13 August 1992
Satisfied on: 18 January 1995
Persons entitled: J. Henry Schroder Wagg & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge dated 10TH february 1981 and this charge.
Particulars: F/H property k/a stag lane, factory, de havilland road and mollison way, wembley t/no.mx 423182.
Fully Satisfied
19 December 1963Delivered on: 23 December 1963
Satisfied on: 11 November 1991
Persons entitled: Clerical Medical and General Life Assurance Society

Classification: Memo of deposit.
Secured details: All monies not exceeding. Sterling pounds 1,000,000.
Particulars: Various properties at acton middlesex, (see doc 147).
Fully Satisfied
15 February 1991Delivered on: 15 February 1991
Satisfied on: 3 February 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 4 and 5 woodside industrial park dunstable bedfordshire.
Fully Satisfied
22 August 1988Delivered on: 25 August 1988
Persons entitled: Royal Insurance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 13.10.64.
Particulars: F/H 23/25, brunel road, westway indust. Est. London. W3. t/n mx 259607. f/h 28/30, telford way, westway industrial est. W.39 t/n mx 2596079.
Outstanding
26 August 1987Delivered on: 28 August 1987
Persons entitled: Royal Insurance P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the 1978 facility as defined in the charge.
Particulars: F/H land & buildings thereon k/a 88 & 89 90 hatton garden london EC1 and 37/37A charles street, london EC1 t/nos: 256 212 & 145371 (furture details see form 395).
Outstanding
2 July 1986Delivered on: 11 July 1986
Persons entitled: Royal Insurance P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 19TH april 1978 and the legal charges dated 17TH may 1979 and 15TH april 1981 and any document or arrangement supplemental thereto.
Particulars: All that land with the buildings thereon known as 797 london road thornton heath title no sy 65010.
Outstanding
15 April 1981Delivered on: 22 April 1981
Persons entitled: Royal Insurance Company Limited

Classification: Legal charge
Secured details: Sterling pounds 3,000,000.
Particulars: F/H freshwater road industrial estate at junction of freshwater road & station road chadwell heath london borough of barking & dagenham. F/h 210-234 pentonville road & 1/9 killick street london borough of islington now known as webb house. F/h falcon estate neasden london borough of brent.
Outstanding
17 May 1979Delivered on: 21 May 1979
Persons entitled: Royal Insurance Company Limited

Classification: Charge
Secured details: Sterling pounds 2000000.
Particulars: 63-66 hataton gardens, nos 56-70 (even) & part no 52&54 leather lane london EC1. Title no:LN163951 88,89&90 hatton garden title no:LN21430 & 37,37A greville st. London EC1. Title no LN15676.
Outstanding
30 August 1974Delivered on: 3 September 1974
Persons entitled: J.Henry Schroder Wagg & Co Limited

Classification: Legal charge
Secured details: Sterling pounds 750,000.
Particulars: 301-333 inclusive rainham road south dagenham barking.
Outstanding
2 October 1970Delivered on: 13 October 1970
Persons entitled: Royal Insurance Company

Classification: Legal charge
Secured details: Sterling pounds 500,000.
Particulars: 241, station rd. Addlestone 797, london rd. Thornton heath & the causeway egham 32 34 36, telford way, W3. 207/211 213/217 the vale, acton. W.3 plot land with strip adjoining brown works & land at romford & land at harlescott shrewsbury. (See doc 21) for details).
Outstanding
17 March 1969Delivered on: 18 March 1969
Persons entitled: Royal Insurance Company Limited

Classification: Legal charge
Secured details: Sterling pounds 500,000.
Particulars: Various properties for particulars of which see doc 195.
Outstanding
10 June 1968Delivered on: 18 June 1968
Persons entitled: Royal Insurance Co. LTD

Classification: Legal charge
Secured details: Sterling pounds 500,000.
Particulars: 241 station rd addlestone surrey. 797 london rd. Thornton heath, croydon. Land at tipton, staffs with factory (see doc 191 for futuer details).
Outstanding
25 July 1967Delivered on: 31 July 1967
Persons entitled: The Royal Insurance Co. LTD.

Classification: Legal charge
Secured details: Sterling pounds 250,000.
Particulars: 1) 241 station road, addlestone 2) 797 london road, thornton heath 3) land at tipton west bromwich, with buildings etc. 4) the causeway egham surrey.
Outstanding
12 September 1966Delivered on: 16 September 1966
Persons entitled: The Royal Insurance Co. LTD

Classification: Legal charge
Secured details: Sterling pounds 500,000.
Particulars: 1) 797 london rd, thornton heath, surrey & factory premises at tipton, west bromwich. 2) premises on S.side of the causeway, egham surrey.
Outstanding
13 December 1999Delivered on: 23 December 1999
Persons entitled: Norman Woods

Classification: Rent deposit deed
Secured details: £8,000 due from the company to the chargee.
Particulars: A rent deposit in respect of unit 82 tanners drive blakelands milton keynes.
Outstanding
28 May 1999Delivered on: 8 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Subordination deed
Secured details: All liabilities of the borrower (as defined) to the subordinated creditors (as defined).
Particulars: If any amount of subordinated liabilities is discharged by payment,repayment,set-off or in any other manner in contravention of clause 2. see the mortgage charge document for full details.
Outstanding
28 July 1994Delivered on: 5 August 1994
Persons entitled: Royal Insurance PLC

Classification: Supplemental security deed and deed of release
Secured details: All monies due or to become due from the company to the chargee under the terms of legal charges dated 25 july 1967, 10 june 1968, 17 march 1969, 30 april 1969 and 2 october 1970.
Particulars: 63-66 hatton garden t/no.LN163951. 88-89 hatton garden t/no.256212. 90 hatton garden t/no.145371. 37 and 37A greville street london t/no.145371.
Outstanding
20 September 1971Delivered on: 23 September 1971
Persons entitled: J. Henry Schroder Wagg & Co LTD

Classification: Equitable charge by deposit of deeds
Secured details: Sterling pounds 500000.
Particulars: 58-69,73, the causeway 1-6,sandown terrace & land adjoining, egham, surrey 210-234 (even) 234A pentonville road 3-9 (odd) killick street.
Part Satisfied

Filing History

28 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
28 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (220 pages)
7 July 2023Termination of appointment of Andrew Stephen Gulliford as a director on 30 June 2023 (1 page)
7 July 2023Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page)
14 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
14 June 2023Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1.25
(3 pages)
26 May 2023Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page)
7 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
7 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages)
7 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (234 pages)
10 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
22 February 2022Director's details changed for Mr Andrew Stephen Gulliford on 1 February 2022 (2 pages)
22 February 2022Director's details changed for Mr Soumen Das on 1 February 2022 (2 pages)
19 November 2021Statement by Directors (1 page)
19 November 2021Statement of capital on 19 November 2021
  • GBP 1
(4 pages)
19 November 2021Solvency Statement dated 08/11/21 (1 page)
19 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 November 2021Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page)
4 November 2021Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages)
27 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages)
26 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (221 pages)
26 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
26 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
9 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
22 December 2020Director's details changed for Mr Soumen Das on 15 December 2020 (2 pages)
21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
20 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages)
28 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages)
28 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (207 pages)
28 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
19 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
14 November 2019Change of details for Segro Plc as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 12 November 2019 (1 page)
30 August 2019Full accounts made up to 31 December 2018 (32 pages)
24 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (32 pages)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 September 2017Change of details for Segro Plc as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Change of details for Segro Plc as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (33 pages)
21 July 2017Full accounts made up to 31 December 2016 (33 pages)
29 June 2017Second filing of Confirmation Statement dated 31/05/2017 (7 pages)
29 June 2017Second filing of Confirmation Statement dated 31/05/2017 (7 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 29/06/2017.
(6 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 29/06/2017.
(6 pages)
5 May 2017Appointment of Mr Soumen Das as a director on 5 May 2017 (2 pages)
5 May 2017Appointment of Mr Soumen Das as a director on 5 May 2017 (2 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 November 2016Termination of appointment of Justin Richard Read as a director on 23 November 2016 (1 page)
24 November 2016Termination of appointment of Justin Richard Read as a director on 23 November 2016 (1 page)
29 July 2016Full accounts made up to 31 December 2015 (39 pages)
29 July 2016Full accounts made up to 31 December 2015 (39 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6,341,276.5
(8 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6,341,276.5
(8 pages)
8 September 2015Full accounts made up to 31 December 2014 (41 pages)
8 September 2015Full accounts made up to 31 December 2014 (41 pages)
30 June 2015Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6,341,276.5
(8 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 6,341,276.5
(8 pages)
3 October 2014Full accounts made up to 31 December 2013 (36 pages)
3 October 2014Full accounts made up to 31 December 2013 (36 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 6,341,276.5
(8 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 6,341,276.5
(8 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
19 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
17 January 2014Amended full accounts made up to 31 December 2012 (28 pages)
17 January 2014Amended full accounts made up to 31 December 2012 (28 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
17 July 2013Accounts made up to 31 December 2012 (27 pages)
17 July 2013Accounts made up to 31 December 2012 (27 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (9 pages)
12 June 2013Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages)
12 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 8 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 8 February 2013 (2 pages)
12 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 8 February 2013 (2 pages)
11 February 2013Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
11 February 2013Appointment of Gareth John Osborn as a director (2 pages)
11 February 2013Appointment of Gareth John Osborn as a director (2 pages)
11 February 2013Appointment of Mr Andrew Stephen Gulliford as a director (2 pages)
8 February 2013Appointment of Mr Alan Michael Holland as a director (2 pages)
8 February 2013Appointment of Mr Alan Michael Holland as a director (2 pages)
22 October 2012Appointment of Mrs Ann Octavia Peters as a director (2 pages)
22 October 2012Appointment of Mrs Ann Octavia Peters as a director (2 pages)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
8 October 2012Termination of appointment of Gareth Osborn as a director (1 page)
8 October 2012Termination of appointment of Gareth Osborn as a director (1 page)
8 October 2012Termination of appointment of Philip Redding as a director (1 page)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
4 October 2012Appointment of Mr Simon Andrew Carlyon as a director (2 pages)
4 October 2012Appointment of Mr Simon Andrew Carlyon as a director (2 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
29 May 2012Accounts made up to 31 December 2011 (27 pages)
29 May 2012Accounts made up to 31 December 2011 (27 pages)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
4 October 2011Appointment of Mr Justin Richard Read as a director (2 pages)
4 October 2011Appointment of Mr Justin Richard Read as a director (2 pages)
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
5 August 2011Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages)
5 August 2011Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages)
29 June 2011Accounts made up to 31 December 2010 (27 pages)
29 June 2011Accounts made up to 31 December 2010 (27 pages)
22 June 2011Director's details changed for David John Rivers Sleath on 28 April 2011 (2 pages)
22 June 2011Director's details changed for David John Rivers Sleath on 28 April 2011 (2 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
18 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 6,341,276.50
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 6,341,276.50
(4 pages)
7 April 2011Termination of appointment of Ian Coull as a director (1 page)
7 April 2011Termination of appointment of Ian Coull as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
29 July 2010Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages)
21 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
19 July 2010Appointment of Mr David Crawford Bridges as a director (2 pages)
19 July 2010Appointment of Mr David Crawford Bridges as a director (2 pages)
17 July 2010Appointment of Gareth John Osborn as a director (2 pages)
17 July 2010Appointment of Gareth John Osborn as a director (2 pages)
17 July 2010Appointment of Philip Anthony Redding as a director (2 pages)
17 July 2010Appointment of Philip Anthony Redding as a director (2 pages)
14 July 2010Director's details changed for David John Rivers Sleath on 12 July 2010 (2 pages)
14 July 2010Director's details changed for David John Rivers Sleath on 12 July 2010 (2 pages)
6 July 2010Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from , Cunard House, 15 Regent Street, London, SW1Y 4LR, England on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from , Cunard House, 15 Regent Street, London, SW1Y 4LR, England on 6 July 2010 (2 pages)
6 July 2010Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages)
1 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from , 234 Bath Road, Slough, SL1 4EE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from , 234 Bath Road, Slough, SL1 4EE on 1 July 2010 (1 page)
8 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Ian David Coull on 8 June 2010 (2 pages)
5 May 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
5 May 2010Group of companies' accounts made up to 31 December 2009 (36 pages)
18 November 2009Director's details changed for David John Rivers Sleath on 17 November 2009 (2 pages)
18 November 2009Director's details changed for David John Rivers Sleath on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Ian David Coull on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Ian David Coull on 9 November 2009 (2 pages)
17 November 2009Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page)
17 November 2009Director's details changed for Ian David Coull on 9 November 2009 (2 pages)
1 October 2009Return made up to 31/05/09; bulk list available separately; amend (7 pages)
1 October 2009Return made up to 31/05/09; bulk list available separately; amend (7 pages)
17 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
17 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
15 September 2009Ad 25/08/09\gbp si [email protected]=6250000\gbp ic 67926775.5/74176775.5\ (2 pages)
15 September 2009Ad 25/08/09\gbp si [email protected]=6250000\gbp ic 67926775.5/74176775.5\ (2 pages)
26 August 2009Appointment terminated director stephen harris (1 page)
26 August 2009Appointment terminated director steven lee (1 page)
26 August 2009Appointment terminated director david scotland (1 page)
26 August 2009Secretary appointed elizabeth ann blease (1 page)
26 August 2009Appointment terminated director peter dawson (1 page)
26 August 2009Appointment terminated director steven lee (1 page)
26 August 2009Appointment terminated director louise patten (1 page)
26 August 2009Director appointed ian calvert sutcliffe (1 page)
26 August 2009Appointment terminated director mark moran (1 page)
26 August 2009Registered office changed on 26/08/2009 from, 50 berkeley street, london, W1J 8BX (1 page)
26 August 2009Appointment terminated director stephen harris (1 page)
26 August 2009Appointment terminated director peter dawson (1 page)
26 August 2009Director appointed ian david coull (1 page)
26 August 2009Appointment terminated secretary richard howell (1 page)
26 August 2009Director appointed ian david coull (1 page)
26 August 2009Director appointed david john rivers sleath (1 page)
26 August 2009Secretary appointed elizabeth ann blease (1 page)
26 August 2009Appointment terminated director louise patten (1 page)
26 August 2009Registered office changed on 26/08/2009 from, 50 berkeley street, london, W1J 8BX (1 page)
26 August 2009Appointment terminated director steven owen (1 page)
26 August 2009Appointment terminated director steven owen (1 page)
26 August 2009Appointment terminated director mark moran (1 page)
26 August 2009Appointment terminated director david scotland (1 page)
26 August 2009Registered office changed on 26/08/2009 from 50 berkeley street london W1J 8BX (1 page)
26 August 2009Director appointed ian calvert sutcliffe (1 page)
26 August 2009Appointment terminated director nicholas fry (1 page)
26 August 2009Appointment terminated director nicholas fry (1 page)
26 August 2009Appointment terminated secretary richard howell (1 page)
26 August 2009Director appointed david john rivers sleath (1 page)
24 August 2009Certificate of re-registration of an Old Public Company to Public Limited Company (2 pages)
24 August 2009Re-registration of Memorandum and Articles (98 pages)
24 August 2009Reduction of iss capital and minute (oc) c-pri foll o/c (108 pages)
24 August 2009Re-registration of Memorandum and Articles (98 pages)
24 August 2009Certificate of re-registration of an Old Public Company to Public Limited Company (2 pages)
24 August 2009Application for rereg. As private: court order (2 pages)
24 August 2009Reduction of iss capital and minute (oc) c-pri foll o/c (108 pages)
24 August 2009Application for rereg. As private: court order (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page)
18 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (2 pages)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (1 page)
15 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (1 page)
12 August 2009Memorandum and Articles of Association (82 pages)
12 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 August 2009Memorandum and Articles of Association (82 pages)
12 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2009Return made up to 31/05/09; full list of members (55 pages)
16 July 2009Return made up to 31/05/09; full list of members (55 pages)
30 June 2009Group of companies' accounts made up to 31 December 2008 (82 pages)
30 June 2009Group of companies' accounts made up to 31 December 2008 (82 pages)
10 June 2009Ad 05/06/09-05/06/09\gbp si [email protected]=9441.25\gbp ic 67948667.25/67958108.5\ (2 pages)
10 June 2009Ad 05/06/09-05/06/09\gbp si [email protected]=9441.25\gbp ic 67948667.25/67958108.5\ (2 pages)
12 March 2009Appointment terminated director timothy wheeler (1 page)
12 March 2009Appointment terminated director timothy wheeler (1 page)
25 September 2008Ad 17/09/08-17/09/08\gbp si [email protected]=14570.25\gbp ic 67915214.5/67929784.75\ (2 pages)
25 September 2008Ad 17/09/08-17/09/08\gbp si [email protected]=14570.25\gbp ic 67915214.5/67929784.75\ (2 pages)
8 August 2008Ad 30/07/08\gbp si [email protected]=8039.75\gbp ic 67892604.5/67900644.25\ (2 pages)
8 August 2008Ad 30/07/08\gbp si [email protected]=8039.75\gbp ic 67892604.5/67900644.25\ (2 pages)
14 July 2008Ad 08/07/08\gbp si [email protected]=3988.75\gbp ic 67888615.75/67892604.5\ (2 pages)
14 July 2008Ad 08/07/08\gbp si [email protected]=3988.75\gbp ic 67888615.75/67892604.5\ (2 pages)
27 June 2008Return made up to 31/05/08; bulk list available separately (23 pages)
27 June 2008Return made up to 31/05/08; bulk list available separately (23 pages)
18 June 2008Ad 11/06/08\gbp si [email protected]=4083.75\gbp ic 67884532/67888615.75\ (2 pages)
18 June 2008Ad 11/06/08\gbp si [email protected]=4083.75\gbp ic 67884532/67888615.75\ (2 pages)
11 June 2008Ad 02/06/08\gbp si [email protected]=5842.75\gbp ic 67864551/67870393.75\ (2 pages)
11 June 2008Ad 02/06/08\gbp si [email protected]=5842.75\gbp ic 67864551/67870393.75\ (2 pages)
11 June 2008Ad 03/06/08\gbp si [email protected]=14138.25\gbp ic 67870393.75/67884532\ (2 pages)
11 June 2008Ad 03/06/08\gbp si [email protected]=14138.25\gbp ic 67870393.75/67884532\ (2 pages)
3 June 2008Ad 19/05/08\gbp si [email protected]=1745\gbp ic 67862806/67864551\ (2 pages)
3 June 2008Ad 19/05/08\gbp si [email protected]=1745\gbp ic 67862806/67864551\ (2 pages)
3 June 2008Ad 15/05/08\gbp si [email protected]=9233.25\gbp ic 67853572.75/67862806\ (2 pages)
3 June 2008Ad 15/05/08\gbp si [email protected]=9233.25\gbp ic 67853572.75/67862806\ (2 pages)
15 May 2008Ad 01/05/08\gbp si [email protected]=26182\gbp ic 67803453/67829635\ (2 pages)
15 May 2008Ad 24/04/08\gbp si [email protected]=85652.25\gbp ic 67665304/67750956.25\ (2 pages)
15 May 2008Ad 01/05/08\gbp si [email protected]=23937.75\gbp ic 67829635/67853572.75\ (2 pages)
15 May 2008Ad 01/05/08\gbp si [email protected]=23937.75\gbp ic 67829635/67853572.75\ (2 pages)
15 May 2008Ad 25/04/08\gbp si [email protected]=49371.75\gbp ic 67750956.25/67800328\ (2 pages)
15 May 2008Ad 28/04/08\gbp si [email protected]=3125\gbp ic 67800328/67803453\ (2 pages)
15 May 2008Ad 24/04/08\gbp si [email protected]=85652.25\gbp ic 67665304/67750956.25\ (2 pages)
15 May 2008Ad 25/04/08\gbp si [email protected]=49371.75\gbp ic 67750956.25/67800328\ (2 pages)
15 May 2008Ad 01/05/08\gbp si [email protected]=26182\gbp ic 67803453/67829635\ (2 pages)
15 May 2008Ad 28/04/08\gbp si [email protected]=3125\gbp ic 67800328/67803453\ (2 pages)
1 May 2008Memorandum and Articles of Association (178 pages)
1 May 2008Memorandum and Articles of Association (178 pages)
25 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
25 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
25 April 2008Group of companies' accounts made up to 31 December 2007 (64 pages)
25 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
25 April 2008Group of companies' accounts made up to 31 December 2007 (64 pages)
25 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
14 March 2008Director appointed mark moran (4 pages)
14 March 2008Director appointed mark moran (4 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
1 November 2007Ad 31/10/07-31/10/07 £ si [email protected]=2830 £ ic 67658789/67661619 (1 page)
1 November 2007Ad 31/10/07-31/10/07 £ si [email protected]=8039 £ ic 67650750/67658789 (1 page)
1 November 2007Ad 31/10/07-31/10/07 £ si [email protected]=3685 £ ic 67661619/67665304 (1 page)
1 November 2007Ad 31/10/07-31/10/07 £ si [email protected]=4130 £ ic 67646620/67650750 (1 page)
1 November 2007Ad 31/10/07-31/10/07 £ si [email protected]=2830 £ ic 67658789/67661619 (1 page)
1 November 2007Ad 31/10/07-31/10/07 £ si [email protected]=8039 £ ic 67650750/67658789 (1 page)
1 November 2007Ad 31/10/07-31/10/07 £ si [email protected]=3685 £ ic 67661619/67665304 (1 page)
1 November 2007Ad 31/10/07-31/10/07 £ si [email protected]=4130 £ ic 67646620/67650750 (1 page)
24 October 2007Ad 24/10/07-24/10/07 £ si [email protected]=2238 £ ic 67644382/67646620 (1 page)
24 October 2007Ad 24/10/07-24/10/07 £ si [email protected]=2238 £ ic 67644382/67646620 (1 page)
18 October 2007Ad 11/10/07--------- £ si [email protected]=766 £ ic 67643616/67644382 (2 pages)
18 October 2007Ad 11/10/07--------- £ si [email protected]=766 £ ic 67643616/67644382 (2 pages)
20 September 2007Ad 05/09/07--------- £ si [email protected]=16980 £ ic 67626268/67643248 (2 pages)
20 September 2007Ad 13/09/07--------- £ si [email protected]=636 £ ic 67625632/67626268 (2 pages)
20 September 2007Ad 07/09/07--------- £ si [email protected]=368 £ ic 67643248/67643616 (2 pages)
20 September 2007Ad 07/09/07--------- £ si [email protected]=368 £ ic 67643248/67643616 (2 pages)
20 September 2007Ad 13/09/07--------- £ si [email protected]=636 £ ic 67625632/67626268 (2 pages)
20 September 2007Ad 05/09/07--------- £ si [email protected]=16980 £ ic 67626268/67643248 (2 pages)
10 September 2007New secretary appointed (2 pages)
10 September 2007New secretary appointed (2 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
15 July 2007Ad 04/07/07--------- £ si [email protected]=88 £ ic 67625544/67625632 (2 pages)
15 July 2007Ad 04/07/07--------- £ si [email protected]=88 £ ic 67625544/67625632 (2 pages)
12 July 2007Ad 03/07/07--------- £ si [email protected]=206 £ ic 67625338/67625544 (2 pages)
12 July 2007Ad 03/07/07--------- £ si [email protected]=206 £ ic 67625338/67625544 (2 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 31/05/07; bulk list available separately (7 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Return made up to 31/05/07; bulk list available separately (7 pages)
21 June 2007Ad 13/06/07--------- £ si [email protected]=1796 £ ic 67623542/67625338 (2 pages)
21 June 2007Ad 13/06/07--------- £ si [email protected]=1796 £ ic 67623542/67625338 (2 pages)
15 June 2007Ad 15/05/07--------- £ si [email protected]=5845 £ ic 67554291/67560136 (2 pages)
15 June 2007Ad 31/05/07--------- £ si [email protected]=13366 £ ic 67610176/67623542 (2 pages)
15 June 2007Ad 25/05/07--------- £ si [email protected]=22352 £ ic 67561128/67583480 (2 pages)
15 June 2007Ad 30/05/07--------- £ si [email protected]=26696 £ ic 67583480/67610176 (2 pages)
15 June 2007Ad 16/05/07--------- £ si [email protected]=992 £ ic 67560136/67561128 (2 pages)
15 June 2007Ad 30/05/07--------- £ si [email protected]=26696 £ ic 67583480/67610176 (2 pages)
15 June 2007Ad 25/05/07--------- £ si [email protected]=22352 £ ic 67561128/67583480 (2 pages)
15 June 2007Ad 15/05/07--------- £ si [email protected]=5845 £ ic 67554291/67560136 (2 pages)
15 June 2007Ad 31/05/07--------- £ si [email protected]=13366 £ ic 67610176/67623542 (2 pages)
15 June 2007Ad 16/05/07--------- £ si [email protected]=992 £ ic 67560136/67561128 (2 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(90 pages)
30 May 2007Group of companies' accounts made up to 31 December 2006 (63 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(90 pages)
30 May 2007Group of companies' accounts made up to 31 December 2006 (63 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
2 January 2007Memorandum and Articles of Association (88 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 January 2007Memorandum and Articles of Association (88 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 December 2006Ad 08/12/06--------- £ si [email protected]=37 £ ic 67553497/67553534 (2 pages)
19 December 2006Ad 08/12/06--------- £ si [email protected]=757 £ ic 67553534/67554291 (2 pages)
19 December 2006Ad 08/12/06--------- £ si [email protected]=37 £ ic 67553497/67553534 (2 pages)
19 December 2006Ad 08/12/06--------- £ si [email protected]=757 £ ic 67553534/67554291 (2 pages)
22 November 2006Ad 08/11/06--------- £ si [email protected]=2462 £ ic 67551035/67553497 (2 pages)
22 November 2006Ad 08/11/06--------- £ si [email protected]=2462 £ ic 67551035/67553497 (2 pages)
20 October 2006Ad 10/10/06--------- £ si [email protected]=1 £ ic 67551034/67551035 (2 pages)
20 October 2006Ad 10/10/06--------- £ si [email protected]=1 £ ic 67551034/67551035 (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
20 September 2006Ad 07/09/06--------- £ si [email protected]=90 £ ic 67550944/67551034 (2 pages)
20 September 2006Ad 07/09/06--------- £ si [email protected]=90 £ ic 67550944/67551034 (2 pages)
11 September 2006New director appointed (3 pages)
11 September 2006New director appointed (3 pages)
14 July 2006Ad 30/06/06--------- £ si [email protected]=133934 £ ic 67417010/67550944 (2 pages)
14 July 2006Ad 30/06/06--------- £ si [email protected]=133934 £ ic 67417010/67550944 (2 pages)
14 July 2006Ad 03/07/06-06/07/06 £ si [email protected]=4576 £ ic 67412434/67417010 (2 pages)
14 July 2006Ad 03/07/06-06/07/06 £ si [email protected]=4576 £ ic 67412434/67417010 (2 pages)
11 July 2006Return made up to 31/05/06; bulk list available separately (7 pages)
11 July 2006Return made up to 31/05/06; bulk list available separately (7 pages)
7 July 2006Ad 02/06/06--------- £ si [email protected]=11107 £ ic 67401327/67412434 (5 pages)
7 July 2006Ad 02/06/06--------- £ si [email protected]=11107 £ ic 67401327/67412434 (5 pages)
5 July 2006Ad 20/06/06--------- £ si [email protected]=14933 £ ic 67377769/67392702 (2 pages)
5 July 2006Ad 16/06/06--------- £ si [email protected]=45728 £ ic 67332041/67377769 (2 pages)
5 July 2006Ad 18/05/06--------- £ si [email protected]=1589 £ ic 67326575/67328164 (2 pages)
5 July 2006Ad 16/06/06--------- £ si [email protected]=3877 £ ic 67328164/67332041 (2 pages)
5 July 2006Ad 16/06/06--------- £ si [email protected]=3877 £ ic 67328164/67332041 (2 pages)
5 July 2006Ad 28/06/06--------- £ si [email protected]=8625 £ ic 67392702/67401327 (2 pages)
5 July 2006Ad 16/06/06--------- £ si [email protected]=45728 £ ic 67332041/67377769 (2 pages)
5 July 2006Ad 18/05/06--------- £ si [email protected]=1589 £ ic 67326575/67328164 (2 pages)
5 July 2006Ad 20/06/06--------- £ si [email protected]=14933 £ ic 67377769/67392702 (2 pages)
5 July 2006Ad 28/06/06--------- £ si [email protected]=8625 £ ic 67392702/67401327 (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
28 June 2006Ad 07/06/06--------- £ si [email protected]=21342 £ ic 67305233/67326575 (2 pages)
28 June 2006Ad 07/06/06--------- £ si [email protected]=21342 £ ic 67305233/67326575 (2 pages)
6 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share match plan 10/05/06
(9 pages)
6 June 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share match plan 10/05/06
(9 pages)
6 June 2006Group of companies' accounts made up to 31 December 2005 (82 pages)
6 June 2006Group of companies' accounts made up to 31 December 2005 (82 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re business plans 10/05/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
18 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re business plans 10/05/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Ad 19/04/06--------- £ si [email protected]=7064 £ ic 67298169/67305233 (2 pages)
9 May 2006Ad 19/04/06--------- £ si [email protected]=7064 £ ic 67298169/67305233 (2 pages)
11 April 2006Ad 04/04/06--------- £ si [email protected]=13165 £ ic 67285004/67298169 (2 pages)
11 April 2006Ad 04/04/06--------- £ si [email protected]=5702 £ ic 67279302/67285004 (2 pages)
11 April 2006Ad 04/04/06--------- £ si [email protected]=5702 £ ic 67279302/67285004 (2 pages)
11 April 2006Ad 04/04/06--------- £ si [email protected]=13165 £ ic 67285004/67298169 (2 pages)
10 October 2005Ad 30/09/05--------- £ si [email protected]=149 £ ic 67279153/67279302 (2 pages)
10 October 2005Ad 30/09/05--------- £ si [email protected]=149 £ ic 67279153/67279302 (2 pages)
16 September 2005Ad 09/09/05--------- £ si [email protected]=5660 £ ic 67273493/67279153 (2 pages)
16 September 2005Ad 09/09/05--------- £ si [email protected]=5660 £ ic 67273493/67279153 (2 pages)
8 August 2005Ad 28/07/05--------- £ si [email protected]=8018 £ ic 67265475/67273493 (2 pages)
8 August 2005Ad 28/07/05--------- £ si [email protected]=8018 £ ic 67265475/67273493 (2 pages)
20 July 2005Ad 12/07/05--------- £ si [email protected]=6132 £ ic 67259343/67265475 (2 pages)
20 July 2005Ad 12/07/05--------- £ si [email protected]=6132 £ ic 67259343/67265475 (2 pages)
12 July 2005Ad 04/07/05--------- £ si [email protected]=10848 £ ic 67248495/67259343 (2 pages)
12 July 2005Ad 04/07/05--------- £ si [email protected]=10848 £ ic 67248495/67259343 (2 pages)
7 July 2005Return made up to 31/05/05; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 July 2005Return made up to 31/05/05; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 June 2005Ad 14/06/05--------- £ si [email protected]=2830 £ ic 67245665/67248495 (2 pages)
21 June 2005Ad 14/06/05--------- £ si [email protected]=2830 £ ic 67245665/67248495 (2 pages)
20 June 2005Ad 31/05/05--------- £ si [email protected]=1454 £ ic 67244211/67245665 (2 pages)
20 June 2005Ad 31/05/05--------- £ si [email protected]=1454 £ ic 67244211/67245665 (2 pages)
20 June 2005Ad 26/04/05--------- £ si [email protected]=9800 £ ic 67234411/67244211 (2 pages)
20 June 2005Ad 26/04/05--------- £ si [email protected]=9800 £ ic 67234411/67244211 (2 pages)
16 June 2005Ad 07/06/05--------- £ si [email protected]=248 £ ic 67234163/67234411 (2 pages)
16 June 2005Ad 07/06/05--------- £ si [email protected]=248 £ ic 67234163/67234411 (2 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (67 pages)
9 June 2005Group of companies' accounts made up to 31 December 2004 (67 pages)
20 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 May 2005Ad 06/05/05--------- £ si [email protected]=4052 £ ic 67230111/67234163 (2 pages)
13 May 2005Ad 06/05/05--------- £ si [email protected]=4052 £ ic 67230111/67234163 (2 pages)
8 March 2005Listing of particulars (45 pages)
8 March 2005Listing of particulars (45 pages)
2 February 2005Resolutions
  • RES13 ‐ Acquistion agreement 26/01/05
(1 page)
2 February 2005Resolutions
  • RES13 ‐ Acquistion agreement 26/01/05
(1 page)
30 December 2004Ad 21/12/04--------- £ si [email protected]=12500 £ ic 67217611/67230111 (2 pages)
30 December 2004Ad 21/12/04--------- £ si [email protected]=12500 £ ic 67217611/67230111 (2 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
14 October 2004Ad 07/10/04--------- £ si [email protected]=7500 £ ic 67210111/67217611 (2 pages)
14 October 2004Ad 07/10/04--------- £ si [email protected]=246 £ ic 67209865/67210111 (2 pages)
14 October 2004Ad 07/10/04--------- £ si [email protected]=7500 £ ic 67210111/67217611 (2 pages)
14 October 2004Ad 07/10/04--------- £ si [email protected]=246 £ ic 67209865/67210111 (2 pages)
25 August 2004Ad 15/06/04-22/06/04 £ si [email protected]=15000 £ ic 67194865/67209865 (2 pages)
25 August 2004Ad 15/06/04-22/06/04 £ si [email protected]=15000 £ ic 67194865/67209865 (2 pages)
25 August 2004Ad 13/05/04--------- £ si [email protected] (2 pages)
25 August 2004Ad 13/05/04--------- £ si [email protected] (2 pages)
29 June 2004Ad 14/06/04--------- £ si [email protected]=975 £ ic 67193890/67194865 (2 pages)
29 June 2004Ad 14/06/04--------- £ si [email protected]=975 £ ic 67193890/67194865 (2 pages)
29 June 2004Ad 09/06/04--------- £ si [email protected]=3125 £ ic 67128265/67131390 (2 pages)
29 June 2004Ad 09/06/04--------- £ si [email protected]=3125 £ ic 67128265/67131390 (2 pages)
29 June 2004Ad 09/06/04--------- £ si [email protected]=62500 £ ic 67131390/67193890 (2 pages)
29 June 2004Ad 10/06/04--------- £ si [email protected]=3125 £ ic 67125140/67128265 (2 pages)
29 June 2004Ad 10/06/04--------- £ si [email protected]=3125 £ ic 67125140/67128265 (2 pages)
29 June 2004Ad 09/06/04--------- £ si [email protected]=62500 £ ic 67131390/67193890 (2 pages)
24 June 2004Return made up to 31/05/04; bulk list available separately (10 pages)
24 June 2004Return made up to 31/05/04; bulk list available separately (10 pages)
15 June 2004Ad 08/06/04--------- £ si [email protected]=7500 £ ic 67117640/67125140 (2 pages)
15 June 2004Ad 08/06/04--------- £ si [email protected]=7500 £ ic 67117640/67125140 (2 pages)
4 June 2004Ad 28/05/04--------- £ si [email protected]=1993 £ ic 67115647/67117640 (2 pages)
4 June 2004Ad 28/05/04--------- £ si [email protected]=1993 £ ic 67115647/67117640 (2 pages)
26 May 2004Location of register of members (non legible) (1 page)
26 May 2004Location of register of members (non legible) (1 page)
21 May 2004Director's particulars changed (1 page)
21 May 2004Ad 21/04/04--------- £ si [email protected]=6737 £ ic 67108910/67115647 (2 pages)
21 May 2004Ad 21/04/04--------- £ si [email protected]=6737 £ ic 67108910/67115647 (2 pages)
21 May 2004Director's particulars changed (1 page)
19 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
19 May 2004Group of companies' accounts made up to 31 December 2003 (68 pages)
19 May 2004Group of companies' accounts made up to 31 December 2003 (68 pages)
19 May 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
18 May 2004Ad 27/04/04--------- £ si [email protected]=9375 £ ic 67101272/67110647 (2 pages)
18 May 2004Ad 27/04/04--------- £ si [email protected]=9375 £ ic 67101272/67110647 (2 pages)
13 May 2004Statement of affairs (45 pages)
13 May 2004Ad 26/03/04--------- £ si [email protected]=6099750 £ ic 60999785/67099535 (2 pages)
13 May 2004Ad 26/03/04--------- £ si [email protected]=6099750 £ ic 60999785/67099535 (2 pages)
13 May 2004Statement of affairs (45 pages)
22 March 2004Ad 10/03/04--------- £ si [email protected]=6250 £ ic 60993535/60999785 (2 pages)
22 March 2004Ad 10/03/04--------- £ si [email protected]=6250 £ ic 60993535/60999785 (2 pages)
9 February 2004Particulars of mortgage/charge (3 pages)
9 February 2004Particulars of mortgage/charge (3 pages)
9 December 2003Ad 17/11/03--------- £ si [email protected]=2793 £ ic 60990742/60993535 (2 pages)
9 December 2003Ad 17/11/03--------- £ si [email protected]=2793 £ ic 60990742/60993535 (2 pages)
19 November 2003Listing of particulars (43 pages)
19 November 2003Listing of particulars (43 pages)
12 November 2003Ad 09/10/03-17/10/03 £ si [email protected]=7351 £ ic 60980599/60987950 (2 pages)
12 November 2003Ad 07/11/03--------- £ si [email protected]=1117 £ ic 60979482/60980599 (2 pages)
12 November 2003Ad 07/11/03--------- £ si [email protected]=2792 £ ic 60987950/60990742 (2 pages)
12 November 2003Ad 09/10/03-17/10/03 £ si [email protected]=7351 £ ic 60980599/60987950 (2 pages)
12 November 2003Ad 07/11/03--------- £ si [email protected]=1117 £ ic 60979482/60980599 (2 pages)
12 November 2003Ad 07/11/03--------- £ si [email protected]=2792 £ ic 60987950/60990742 (2 pages)
15 October 2003Ad 05/09/03-10/09/03 £ si [email protected]=8273 £ ic 60971209/60979482 (2 pages)
15 October 2003Ad 05/09/03-10/09/03 £ si [email protected]=8273 £ ic 60971209/60979482 (2 pages)
8 September 2003Ad 15/08/03--------- £ si [email protected]=308 £ ic 60970901/60971209 (2 pages)
8 September 2003Ad 15/08/03--------- £ si [email protected]=308 £ ic 60970901/60971209 (2 pages)
1 July 2003Return made up to 31/05/03; bulk list available separately (9 pages)
1 July 2003Return made up to 31/05/03; bulk list available separately (9 pages)
12 June 2003Reduction of iss capital and minute (oc) £ ic 61045898/ 60970901 (3 pages)
12 June 2003Resolutions
  • RES13 ‐ Re shares 15/05/03
(126 pages)
12 June 2003Resolutions
  • RES13 ‐ Re shares 15/05/03
(1 page)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 June 2003Memorandum and Articles of Association (84 pages)
12 June 2003Resolutions
  • RES13 ‐ Re shares 15/05/03
(126 pages)
12 June 2003Certificate of reduction of issued capital (1 page)
12 June 2003Certificate of reduction of issued capital (1 page)
12 June 2003Reduction of iss capital and minute (oc) £ ic 61045898/ 60970901 (3 pages)
12 June 2003Resolutions
  • RES13 ‐ Re shares 15/05/03
(1 page)
12 June 2003Memorandum and Articles of Association (84 pages)
6 June 2003Ad 30/05/03--------- £ si [email protected]=4046 £ ic 61041852/61045898 (2 pages)
6 June 2003Ad 30/05/03--------- £ si [email protected]=4046 £ ic 61041852/61045898 (2 pages)
31 May 2003Resolutions
  • RES13 ‐ Share rights 15/05/03
(1 page)
31 May 2003Resolutions
  • RES13 ‐ Share rights 15/05/03
(1 page)
31 May 2003Resolutions
  • RES13 ‐ Share rights 15/05/03
(1 page)
31 May 2003Resolutions
  • RES13 ‐ Share rights 15/05/03
(1 page)
24 May 2003Secretary resigned (1 page)
24 May 2003New secretary appointed (2 pages)
24 May 2003Secretary resigned (1 page)
24 May 2003New secretary appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Group of companies' accounts made up to 31 December 2002 (68 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 May 2003Group of companies' accounts made up to 31 December 2002 (68 pages)
21 May 2003Director resigned (1 page)
21 May 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 May 2003Ad 09/05/03--------- £ si [email protected]=8285 £ ic 61033567/61041852 (2 pages)
18 May 2003Ad 09/05/03--------- £ si [email protected]=8285 £ ic 61033567/61041852 (2 pages)
11 May 2003Ad 02/05/03--------- £ si [email protected]=4320 £ ic 61029247/61033567 (3 pages)
11 May 2003Ad 02/05/03--------- £ si [email protected]=4320 £ ic 61029247/61033567 (3 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
26 June 2002Return made up to 31/05/02; bulk list available separately (8 pages)
26 June 2002Return made up to 31/05/02; bulk list available separately (8 pages)
17 June 2002Ad 06/06/02--------- £ si [email protected]=672 £ ic 61028575/61029247 (2 pages)
17 June 2002Ad 06/06/02--------- £ si [email protected]=672 £ ic 61028575/61029247 (2 pages)
13 May 2002Ad 03/05/02--------- £ si [email protected]=35000 £ ic 60956075/60991075 (2 pages)
13 May 2002Ad 03/05/02--------- £ si [email protected]=37500 £ ic 60991075/61028575 (2 pages)
13 May 2002Ad 03/05/02--------- £ si [email protected]=35000 £ ic 60956075/60991075 (2 pages)
13 May 2002Ad 03/05/02--------- £ si [email protected]=37500 £ ic 60991075/61028575 (2 pages)
9 May 2002Ad 02/05/02--------- £ si [email protected]=9305 £ ic 60946645/60955950 (2 pages)
9 May 2002Ad 02/05/02--------- £ si [email protected]=125 £ ic 60955950/60956075 (2 pages)
9 May 2002Ad 02/05/02--------- £ si [email protected]=125 £ ic 60955950/60956075 (2 pages)
9 May 2002Ad 02/05/02--------- £ si [email protected]=9305 £ ic 60946645/60955950 (2 pages)
2 May 2002Group of companies' accounts made up to 31 December 2001 (64 pages)
2 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2002Group of companies' accounts made up to 31 December 2001 (64 pages)
2 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2002Ad 16/04/02--------- £ si [email protected]=6250 £ ic 60919442/60925692 (2 pages)
19 April 2002Ad 16/04/02--------- £ si [email protected]=6250 £ ic 60927895/60934145 (2 pages)
19 April 2002Ad 16/04/02--------- £ si [email protected]=2203 £ ic 60925692/60927895 (2 pages)
19 April 2002Ad 12/04/02--------- £ si [email protected]=12500 £ ic 60934145/60946645 (2 pages)
19 April 2002Ad 16/04/02--------- £ si [email protected]=6250 £ ic 60919442/60925692 (2 pages)
19 April 2002Ad 12/04/02--------- £ si [email protected]=12500 £ ic 60934145/60946645 (2 pages)
19 April 2002Ad 16/04/02--------- £ si [email protected]=6250 £ ic 60927895/60934145 (2 pages)
19 April 2002Ad 16/04/02--------- £ si [email protected]=2203 £ ic 60925692/60927895 (2 pages)
17 April 2002Ad 10/04/02--------- £ si [email protected]=12000 £ ic 60838692/60850692 (2 pages)
17 April 2002Ad 10/04/02--------- £ si [email protected]=43750 £ ic 60850692/60894442 (2 pages)
17 April 2002Ad 10/04/02--------- £ si [email protected]=43750 £ ic 60850692/60894442 (2 pages)
17 April 2002Ad 10/04/02--------- £ si [email protected]=25000 £ ic 60894442/60919442 (2 pages)
17 April 2002Ad 10/04/02--------- £ si [email protected]=2500 £ ic 60833692/60836192 (2 pages)
17 April 2002Ad 10/04/02--------- £ si [email protected]=25000 £ ic 60894442/60919442 (2 pages)
17 April 2002Ad 10/04/02--------- £ si [email protected]=2500 £ ic 60836192/60838692 (2 pages)
17 April 2002Ad 10/04/02--------- £ si [email protected]=2500 £ ic 60833692/60836192 (2 pages)
17 April 2002Ad 10/04/02--------- £ si [email protected]=12000 £ ic 60838692/60850692 (2 pages)
17 April 2002Ad 10/04/02--------- £ si [email protected]=2500 £ ic 60836192/60838692 (2 pages)
5 April 2002Ad 02/04/02--------- £ si [email protected]=1454 £ ic 60832238/60833692 (2 pages)
5 April 2002Ad 02/04/02--------- £ si [email protected]=1454 £ ic 60832238/60833692 (2 pages)
25 January 2002Declaration of mortgage charge released/ceased (3 pages)
25 January 2002Declaration of mortgage charge released/ceased (3 pages)
11 December 2001Listing of particulars (39 pages)
11 December 2001Listing of particulars (39 pages)
9 November 2001Ad 07/11/01--------- £ si [email protected]=1578 £ ic 60830660/60832238 (2 pages)
9 November 2001Ad 07/11/01--------- £ si [email protected]=1578 £ ic 60830660/60832238 (2 pages)
9 November 2001Ad 06/11/01--------- £ si [email protected]=1136 £ ic 60829524/60830660 (2 pages)
9 November 2001Ad 06/11/01--------- £ si [email protected]=1136 £ ic 60829524/60830660 (2 pages)
26 September 2001Registered office changed on 26/09/01 from: 22/24 ely place, london, EC1N 6TQ (1 page)
26 September 2001Registered office changed on 26/09/01 from: 22/24 ely place london EC1N 6TQ (1 page)
25 July 2001Director's particulars changed (1 page)
25 July 2001Director's particulars changed (1 page)
27 June 2001Return made up to 31/05/01; bulk list available separately (8 pages)
27 June 2001Return made up to 31/05/01; bulk list available separately (8 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
16 May 2001Memorandum and Articles of Association (85 pages)
16 May 2001Memorandum and Articles of Association (85 pages)
2 May 2001Full group accounts made up to 31 December 2000 (57 pages)
2 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 May 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 May 2001Full group accounts made up to 31 December 2000 (57 pages)
1 May 2001Director resigned (1 page)
1 May 2001Director resigned (1 page)
27 April 2001Company name changed brixton estate PLC\certificate issued on 27/04/01 (2 pages)
27 April 2001Company name changed brixton estate PLC\certificate issued on 27/04/01 (2 pages)
2 March 2001Listing of particulars (37 pages)
2 March 2001Listing of particulars (37 pages)
19 October 2000Ad 17/10/00--------- £ si [email protected]=205 £ ic 60829314/60829519 (2 pages)
19 October 2000Ad 17/10/00--------- £ si [email protected]=205 £ ic 60829314/60829519 (2 pages)
19 October 2000Ad 17/10/00--------- £ si [email protected]=200 £ ic 60829114/60829314 (2 pages)
19 October 2000Ad 17/10/00--------- £ si [email protected]=200 £ ic 60829114/60829314 (2 pages)
13 October 2000Ad 11/10/00--------- £ si [email protected]=1001 £ ic 60828113/60829114 (2 pages)
13 October 2000Ad 11/10/00--------- £ si [email protected]=1001 £ ic 60828113/60829114 (2 pages)
11 October 2000Ad 04/10/00--------- £ si [email protected]=12500 £ ic 60815613/60828113 (2 pages)
11 October 2000Ad 04/10/00--------- £ si [email protected]=17500 £ ic 60798113/60815613 (2 pages)
11 October 2000Ad 04/10/00--------- £ si [email protected]=37500 £ ic 60760613/60798113 (2 pages)
11 October 2000Ad 04/10/00--------- £ si [email protected]=17500 £ ic 60798113/60815613 (2 pages)
11 October 2000Ad 04/10/00--------- £ si [email protected]=12500 £ ic 60815613/60828113 (2 pages)
11 October 2000Ad 04/10/00--------- £ si [email protected]=37500 £ ic 60760613/60798113 (2 pages)
29 September 2000Ad 13/09/00--------- £ si [email protected]=12500 £ ic 60748113/60760613 (2 pages)
29 September 2000Ad 13/09/00--------- £ si [email protected]=12500 £ ic 60748113/60760613 (2 pages)
3 August 2000Ad 27/07/00--------- £ si [email protected]=2500 £ ic 60745613/60748113 (2 pages)
3 August 2000Ad 27/07/00--------- £ si [email protected]=2500 £ ic 60745613/60748113 (2 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
17 July 2000Ad 11/07/00--------- £ si [email protected]=2250 £ ic 60743363/60745613 (2 pages)
17 July 2000Ad 11/07/00--------- £ si [email protected]=1361 £ ic 60738780/60740141 (2 pages)
17 July 2000Ad 11/07/00--------- £ si [email protected]=2722 £ ic 60740141/60742863 (2 pages)
17 July 2000Ad 11/07/00--------- £ si [email protected]=500 £ ic 60742863/60743363 (2 pages)
17 July 2000Ad 11/07/00--------- £ si [email protected]=1361 £ ic 60738780/60740141 (2 pages)
17 July 2000Ad 11/07/00--------- £ si [email protected]=500 £ ic 60742863/60743363 (2 pages)
17 July 2000Ad 11/07/00--------- £ si [email protected]=2722 £ ic 60740141/60742863 (2 pages)
17 July 2000Ad 11/07/00--------- £ si [email protected]=2250 £ ic 60743363/60745613 (2 pages)
22 June 2000Director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
22 June 2000Return made up to 31/05/00; bulk list available separately (9 pages)
22 June 2000Return made up to 31/05/00; bulk list available separately (9 pages)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
13 June 2000Ad 08/06/00--------- £ si [email protected]=6261 £ ic 60732519/60738780 (2 pages)
13 June 2000Ad 08/06/00--------- £ si [email protected]=6261 £ ic 60732519/60738780 (2 pages)
12 May 2000Ad 08/05/00--------- £ si [email protected]=2500 £ ic 60717519/60720019 (2 pages)
12 May 2000Ad 27/04/00--------- £ si [email protected]=12500 £ ic 60720019/60732519 (2 pages)
12 May 2000Ad 27/04/00--------- £ si [email protected]=12500 £ ic 60720019/60732519 (2 pages)
12 May 2000Ad 08/05/00--------- £ si [email protected]=2500 £ ic 60717519/60720019 (2 pages)
27 April 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
27 April 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
26 April 2000Full group accounts made up to 31 December 1999 (33 pages)
26 April 2000Full group accounts made up to 31 December 1999 (33 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
28 January 2000Ad 10/01/00--------- £ si [email protected]=1361 £ ic 60716158/60717519 (2 pages)
28 January 2000Ad 10/01/00--------- £ si [email protected]=1361 £ ic 60716158/60717519 (2 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
20 December 1999Ad 16/12/99--------- £ si [email protected]=7000 £ ic 60709158/60716158 (2 pages)
20 December 1999Ad 16/12/99--------- £ si [email protected]=7000 £ ic 60709158/60716158 (2 pages)
10 December 1999Ad 08/12/99--------- £ si [email protected]=1066 £ ic 60708092/60709158 (2 pages)
10 December 1999Ad 08/12/99--------- £ si [email protected]=1066 £ ic 60708092/60709158 (2 pages)
8 December 1999Ad 03/12/99--------- £ si [email protected]=533 £ ic 60705480/60706013 (2 pages)
8 December 1999Ad 03/12/99--------- £ si [email protected]=533 £ ic 60705480/60706013 (2 pages)
8 December 1999Ad 03/12/99--------- £ si [email protected]=2079 £ ic 60706013/60708092 (2 pages)
8 December 1999Ad 03/12/99--------- £ si [email protected]=2079 £ ic 60706013/60708092 (2 pages)
19 November 1999Ad 15/11/99--------- £ si [email protected]=213 £ ic 60705267/60705480 (2 pages)
19 November 1999Ad 15/11/99--------- £ si [email protected]=213 £ ic 60705267/60705480 (2 pages)
11 November 1999Ad 08/11/99--------- £ si [email protected]=267 £ ic 60705000/60705267 (2 pages)
11 November 1999Ad 08/11/99--------- £ si [email protected]=267 £ ic 60705000/60705267 (2 pages)
4 November 1999Ad 02/11/99--------- £ si [email protected]=10888 £ ic 60694112/60705000 (2 pages)
4 November 1999Ad 02/11/99--------- £ si [email protected]=10888 £ ic 60694112/60705000 (2 pages)
25 August 1999Ad 12/08/99--------- £ si [email protected]=6250 £ ic 60687862/60694112 (2 pages)
25 August 1999Ad 12/08/99--------- £ si [email protected]=6250 £ ic 60687862/60694112 (2 pages)
5 August 1999Ad 21/07/99--------- £ si [email protected]=2500 £ ic 60685362/60687862 (2 pages)
5 August 1999Ad 09/07/99--------- £ si [email protected]=7000 £ ic 60678362/60685362 (2 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Ad 09/07/99--------- £ si [email protected]=7000 £ ic 60678362/60685362 (2 pages)
5 August 1999Ad 21/07/99--------- £ si [email protected]=2500 £ ic 60685362/60687862 (2 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
15 July 1999Return made up to 17/06/99; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
15 July 1999Return made up to 17/06/99; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Secretary's particulars changed (1 page)
18 June 1999Secretary's particulars changed (1 page)
18 June 1999Ad 14/06/99--------- £ si [email protected]=608 £ ic 60677751/60678359 (2 pages)
18 June 1999Ad 14/06/99--------- £ si [email protected]=608 £ ic 60677751/60678359 (2 pages)
9 June 1999Ad 03/06/99--------- £ si [email protected]=7000 £ ic 60668251/60675251 (2 pages)
9 June 1999Ad 25/05/99--------- £ si [email protected]=2500 £ ic 60675251/60677751 (2 pages)
9 June 1999Ad 03/06/99--------- £ si [email protected]=7000 £ ic 60668251/60675251 (2 pages)
9 June 1999Ad 25/05/99--------- £ si [email protected]=2500 £ ic 60675251/60677751 (2 pages)
8 June 1999Particulars of mortgage/charge (5 pages)
8 June 1999Particulars of mortgage/charge (5 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
27 May 1999Particulars of mortgage/charge (3 pages)
25 May 1999Ad 14/05/99--------- £ si [email protected]=55760 £ ic 60605491/60661251 (4 pages)
25 May 1999Full group accounts made up to 31 December 1998 (50 pages)
25 May 1999Ad 06/05/99--------- £ si [email protected]=85999 £ ic 60519492/60605491 (4 pages)
25 May 1999Ad 14/05/99--------- £ si [email protected]=55760 £ ic 60605491/60661251 (4 pages)
25 May 1999Full group accounts made up to 31 December 1998 (50 pages)
25 May 1999Ad 10/05/99--------- £ si [email protected]=7000 £ ic 60661251/60668251 (2 pages)
25 May 1999Ad 06/05/99--------- £ si [email protected]=85999 £ ic 60519492/60605491 (4 pages)
25 May 1999Ad 10/05/99--------- £ si [email protected]=7000 £ ic 60661251/60668251 (2 pages)
18 May 1999Memorandum and Articles of Association (76 pages)
18 May 1999Memorandum and Articles of Association (76 pages)
17 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 May 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
17 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 April 1999Ad 12/04/99--------- £ si [email protected]=875 £ ic 60505007/60505882 (2 pages)
16 April 1999Ad 12/04/99--------- £ si [email protected]=875 £ ic 60505007/60505882 (2 pages)
8 April 1999Ad 22/03/99--------- £ si [email protected]=12500 £ ic 60492507/60505007 (2 pages)
8 April 1999Ad 22/03/99--------- £ si [email protected]=12500 £ ic 60492507/60505007 (2 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
1 March 1999Listing of particulars (32 pages)
1 March 1999Listing of particulars (32 pages)
16 February 1999Ad 28/01/99--------- £ si [email protected]=17149 £ ic 60475358/60492507 (2 pages)
16 February 1999Ad 28/01/99--------- £ si [email protected]=17149 £ ic 60475358/60492507 (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Secretary resigned (1 page)
4 January 1999Ad 30/12/98--------- £ si [email protected]=6261 £ ic 60469097/60475358 (2 pages)
4 January 1999Ad 30/12/98--------- £ si [email protected]=6261 £ ic 60469097/60475358 (2 pages)
29 October 1998Ad 30/09/98--------- £ si [email protected]=254430 £ ic 60214667/60469097 (3 pages)
29 October 1998Ad 30/09/98--------- £ si [email protected]=254430 £ ic 60214667/60469097 (3 pages)
11 September 1998Auditor's resignation (1 page)
11 September 1998Auditor's resignation (1 page)
6 August 1998Ad 03/08/98--------- £ si [email protected]=718 £ ic 60213949/60214667 (2 pages)
6 August 1998Ad 03/08/98--------- £ si [email protected]=718 £ ic 60213949/60214667 (2 pages)
16 July 1998Full group accounts made up to 31 December 1997 (49 pages)
16 July 1998Return made up to 26/06/98; bulk list available separately (14 pages)
16 July 1998Return made up to 26/06/98; bulk list available separately (14 pages)
16 July 1998Full group accounts made up to 31 December 1997 (49 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
2 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Ad 08/06/98--------- £ si [email protected]=907859 £ ic 59306082/60213941 (3 pages)
16 June 1998Ad 08/06/98--------- £ si [email protected]=907859 £ ic 59306082/60213941 (3 pages)
12 June 1998Particulars of mortgage/charge (5 pages)
12 June 1998Particulars of mortgage/charge (5 pages)
4 June 1998Ad 14/05/98--------- £ si [email protected]=5000 £ ic 59301082/59306082 (2 pages)
4 June 1998Ad 14/05/98--------- £ si [email protected]=5000 £ ic 59301082/59306082 (2 pages)
28 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 May 1998Memorandum and Articles of Association (104 pages)
28 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 May 1998Memorandum and Articles of Association (104 pages)
21 May 1998Ad 15/05/98--------- £ si [email protected]=1698 £ ic 59299384/59301082 (2 pages)
21 May 1998Ad 15/05/98--------- £ si [email protected]=1698 £ ic 59299384/59301082 (2 pages)
20 May 1998Ad 01/05/98--------- £ si [email protected]=48999 £ ic 59250385/59299384 (2 pages)
20 May 1998Ad 01/05/98--------- £ si [email protected]=48999 £ ic 59250385/59299384 (2 pages)
20 May 1998Ad 08/05/98--------- £ si [email protected]=3811 £ ic 59226130/59229941 (2 pages)
20 May 1998Ad 01/05/98--------- £ si [email protected]=20444 £ ic 59229941/59250385 (2 pages)
20 May 1998Ad 01/05/98--------- £ si [email protected]=20444 £ ic 59229941/59250385 (2 pages)
20 May 1998Ad 08/05/98--------- £ si [email protected]=3811 £ ic 59226130/59229941 (2 pages)
17 March 1998Ad 13/03/98--------- £ si [email protected]=1746 £ ic 59224384/59226130 (2 pages)
17 March 1998Ad 13/03/98--------- £ si [email protected]=1746 £ ic 59224384/59226130 (2 pages)
12 March 1998Ad 11/03/98--------- £ si [email protected]=6112 £ ic 59218272/59224384 (2 pages)
12 March 1998Ad 11/03/98--------- £ si [email protected]=6112 £ ic 59218272/59224384 (2 pages)
12 February 1998Ad 10/02/98--------- £ si [email protected]=611 £ ic 59217661/59218272 (2 pages)
12 February 1998Ad 10/02/98--------- £ si [email protected]=611 £ ic 59217661/59218272 (2 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
5 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Ad 02/02/98--------- £ si [email protected]=1123 £ ic 59216538/59217661 (2 pages)
4 February 1998Ad 02/02/98--------- £ si [email protected]=1123 £ ic 59216538/59217661 (2 pages)
19 January 1998Ad 15/01/98--------- £ si [email protected]=4365 £ ic 59212173/59216538 (2 pages)
19 January 1998Ad 15/01/98--------- £ si [email protected]=4365 £ ic 59212173/59216538 (2 pages)
2 January 1998Ad 05/12/97--------- £ si [email protected]=554756 £ ic 58653052/59207808 (3 pages)
2 January 1998Ad 05/12/97--------- £ si [email protected]=4365 £ ic 59207808/59212173 (2 pages)
2 January 1998Ad 05/12/97--------- £ si [email protected]=554756 £ ic 58653052/59207808 (3 pages)
2 January 1998Ad 05/12/97--------- £ si [email protected]=4365 £ ic 59207808/59212173 (2 pages)
18 December 1997Ad 12/12/97--------- £ si [email protected]=2619 £ ic 58650433/58653052 (2 pages)
18 December 1997Ad 12/12/97--------- £ si [email protected]=2619 £ ic 58650433/58653052 (2 pages)
9 December 1997Ad 01/12/97--------- £ si [email protected]=3055 £ ic 58647378/58650433 (2 pages)
9 December 1997Ad 01/12/97--------- £ si [email protected]=3055 £ ic 58647378/58650433 (2 pages)
8 December 1997Ad 24/11/97--------- £ si [email protected]=1638 £ ic 58644870/58646508 (2 pages)
8 December 1997Ad 24/11/97--------- £ si [email protected]=1638 £ ic 58644870/58646508 (2 pages)
8 December 1997Ad 25/11/97--------- £ si [email protected]=870 £ ic 58646508/58647378 (2 pages)
8 December 1997Ad 25/11/97--------- £ si [email protected]=870 £ ic 58646508/58647378 (2 pages)
27 November 1997Ad 19/11/97--------- £ si [email protected]=5444 £ ic 58639426/58644870 (2 pages)
27 November 1997Ad 19/11/97--------- £ si [email protected]=5444 £ ic 58639426/58644870 (2 pages)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1997Ad 07/10/97--------- premium £ si [email protected]=1361 £ ic 58638065/58639426 (2 pages)
15 October 1997Ad 07/10/97--------- premium £ si [email protected]=1361 £ ic 58638065/58639426 (2 pages)
15 October 1997Ad 07/10/97--------- premium £ si [email protected]=22593 £ ic 58615472/58638065 (2 pages)
15 October 1997Ad 07/10/97--------- premium £ si [email protected]=22593 £ ic 58615472/58638065 (2 pages)
9 October 1997Ad 23/09/97--------- £ si [email protected]=952 £ ic 58614520/58615472 (2 pages)
9 October 1997Ad 23/09/97--------- £ si [email protected]=952 £ ic 58614520/58615472 (2 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Declaration of mortgage charge released/ceased (1 page)
5 September 1997Declaration of mortgage charge released/ceased (1 page)
5 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
7 August 1997Ad 04/08/97--------- £ si [email protected]=4083 £ ic 58610437/58614520 (2 pages)
7 August 1997Ad 04/08/97--------- £ si [email protected]=4083 £ ic 58610437/58614520 (2 pages)
29 July 1997Ad 11/07/97--------- £ si [email protected]=55729 £ ic 58554708/58610437 (3 pages)
29 July 1997Ad 11/07/97--------- £ si [email protected]=55729 £ ic 58554708/58610437 (3 pages)
28 July 1997Ad 16/07/97--------- £ si [email protected]=396 £ ic 58554312/58554708 (2 pages)
28 July 1997Ad 16/07/97--------- £ si [email protected]=396 £ ic 58554312/58554708 (2 pages)
22 July 1997Full group accounts made up to 31 December 1996 (42 pages)
22 July 1997Return made up to 26/06/97; bulk list available separately (12 pages)
22 July 1997Full group accounts made up to 31 December 1996 (42 pages)
22 July 1997Return made up to 26/06/97; bulk list available separately (12 pages)
9 June 1997Ad 04/06/97--------- £ si [email protected]=1361 £ ic 58551302/58552663 (2 pages)
9 June 1997Director resigned (1 page)
9 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
9 June 1997Director resigned (1 page)
9 June 1997Ad 04/06/97--------- £ si [email protected]=1361 £ ic 58551302/58552663 (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
16 April 1997Ad 12/06/96--------- £ si [email protected] (2 pages)
16 April 1997Ad 12/06/96--------- £ si [email protected] (2 pages)
7 February 1997Ad 28/01/97--------- premium £ si [email protected]=603 £ ic 58550699/58551302 (2 pages)
7 February 1997Ad 28/01/97--------- premium £ si [email protected]=603 £ ic 58550699/58551302 (2 pages)
28 January 1997Ad 10/01/97--------- £ si [email protected]=438 £ ic 58550261/58550699 (2 pages)
28 January 1997Ad 10/01/97--------- £ si [email protected]=438 £ ic 58550261/58550699 (2 pages)
20 January 1997Ad 15/01/97--------- £ si [email protected]=14988 £ ic 58535273/58550261 (2 pages)
20 January 1997Ad 15/01/97--------- £ si [email protected]=14988 £ ic 58535273/58550261 (2 pages)
17 January 1997Ad 08/01/07--------- £ si [email protected] (2 pages)
17 January 1997Ad 08/01/07--------- £ si [email protected] (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
17 December 1996Ad 04/12/96--------- £ si [email protected]=7473 £ ic 58527800/58535273 (3 pages)
17 December 1996Ad 04/12/96--------- £ si [email protected]=7473 £ ic 58527800/58535273 (3 pages)
11 December 1996Ad 05/12/96--------- £ si [email protected]=768 £ ic 58527032/58527800 (2 pages)
11 December 1996Ad 05/12/96--------- £ si [email protected]=768 £ ic 58527032/58527800 (2 pages)
23 July 1996Ad 12/07/96--------- £ si [email protected]=18734 £ ic 58508298/58527032 (3 pages)
23 July 1996Ad 12/07/96--------- £ si [email protected]=18734 £ ic 58508298/58527032 (3 pages)
10 July 1996Ad 27/06/96--------- £ si [email protected]=2722 £ ic 58505576/58508298 (2 pages)
10 July 1996Ad 27/06/96--------- £ si [email protected]=2722 £ ic 58505576/58508298 (2 pages)
9 July 1996Full group accounts made up to 31 December 1995 (42 pages)
9 July 1996Full group accounts made up to 31 December 1995 (42 pages)
9 July 1996Return made up to 26/06/96; bulk list available separately (16 pages)
9 July 1996Return made up to 26/06/96; bulk list available separately (16 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 May 1996Ad 25/04/96--------- £ si [email protected]=13611 £ ic 58478149/58491760 (2 pages)
7 May 1996Ad 25/04/96--------- £ si [email protected]=13611 £ ic 58478149/58491760 (2 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Ad 02/04/96--------- £ si [email protected]=20910 £ ic 58457239/58478149 (2 pages)
19 April 1996Ad 02/04/96--------- £ si [email protected]=20910 £ ic 58457239/58478149 (2 pages)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 December 1995Ad 05/12/95--------- £ si [email protected]=8493 £ ic 58448746/58457239 (4 pages)
8 December 1995Ad 05/12/95--------- £ si [email protected]=8493 £ ic 58448746/58457239 (4 pages)
11 September 1995Ad 24/08/95--------- £ si [email protected]=16469 £ ic 58432277/58448746 (2 pages)
11 September 1995Ad 24/08/95--------- £ si [email protected]=16469 £ ic 58432277/58448746 (2 pages)
28 July 1995Ad 24/07/95--------- £ si [email protected]=68622 £ ic 58363655/58432277 (4 pages)
28 July 1995Ad 24/07/95--------- £ si [email protected]=68622 £ ic 58363655/58432277 (4 pages)
27 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
27 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 July 1995Return made up to 26/06/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(13 pages)
17 July 1995Return made up to 26/06/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(13 pages)
13 July 1995Ad 25/05/95--------- £ si [email protected]=24500 £ ic 58337048/58361548 (2 pages)
13 July 1995Ad 07/07/95--------- £ si [email protected]=863 £ ic 58336185/58337048 (2 pages)
13 July 1995Ad 19/05/95--------- £ si [email protected]=2107 £ ic 58361548/58363655 (2 pages)
13 July 1995Ad 07/07/95--------- £ si [email protected]=54 £ ic 58336131/58336185 (2 pages)
13 July 1995Ad 19/05/95--------- £ si [email protected]=2107 £ ic 58361548/58363655 (2 pages)
13 July 1995Ad 25/05/95--------- £ si [email protected]=24500 £ ic 58337048/58361548 (2 pages)
13 July 1995Ad 07/07/95--------- £ si [email protected]=863 £ ic 58336185/58337048 (2 pages)
13 July 1995Ad 07/07/95--------- £ si [email protected]=54 £ ic 58336131/58336185 (2 pages)
12 July 1995Full group accounts made up to 31 December 1994 (42 pages)
12 July 1995Full group accounts made up to 31 December 1994 (42 pages)
8 June 1995Ad 31/05/95--------- £ si [email protected]=1351 £ ic 58334780/58336131 (2 pages)
8 June 1995Ad 31/05/95--------- £ si [email protected]=1351 £ ic 58334780/58336131 (2 pages)
6 June 1995Ad 05/05/95--------- £ si [email protected]=19055 £ ic 58315725/58334780 (2 pages)
6 June 1995Ad 05/05/95--------- £ si [email protected]=19055 £ ic 58315725/58334780 (2 pages)
20 April 1995Ad 10/04/95--------- premium £ si [email protected]=1580 £ ic 58314145/58315725 (2 pages)
20 April 1995Ad 10/04/95--------- premium £ si [email protected]=1580 £ ic 58314145/58315725 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (669 pages)
5 August 1994Particulars of mortgage/charge (3 pages)
5 August 1994Particulars of mortgage/charge (3 pages)
14 July 1994Full group accounts made up to 31 December 1993 (42 pages)
14 July 1994Full group accounts made up to 31 December 1993 (42 pages)
18 May 1994Particulars of mortgage/charge (3 pages)
18 May 1994Particulars of mortgage/charge (3 pages)
11 August 1993Particulars of mortgage/charge (4 pages)
11 August 1993Particulars of mortgage/charge (4 pages)
12 July 1993Full group accounts made up to 31 December 1992 (48 pages)
12 July 1993Full group accounts made up to 31 December 1992 (48 pages)
24 June 1993£ nc 80000000/116000000 07/06/93 (1 page)
24 June 1993£ nc 80000000/116000000 07/06/93 (1 page)
24 May 1993Listing of particulars (26 pages)
24 May 1993Listing of particulars (26 pages)
21 July 1992Full group accounts made up to 31 December 1991 (42 pages)
21 July 1992Full group accounts made up to 31 December 1991 (42 pages)
15 July 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 July 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 November 1991Listing of particulars (21 pages)
15 November 1991Listing of particulars (21 pages)
6 August 1991Full group accounts made up to 31 December 1990 (42 pages)
6 August 1991Full group accounts made up to 31 December 1990 (42 pages)
31 July 1990Full group accounts made up to 31 December 1989 (43 pages)
31 July 1990Full group accounts made up to 31 December 1989 (43 pages)
21 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1989Prospectus (24 pages)
6 December 1989Prospectus (24 pages)
25 October 1989Nc inc already adjusted (1 page)
25 October 1989Nc inc already adjusted (1 page)
18 August 1989Full group accounts made up to 31 December 1988 (43 pages)
18 August 1989Full group accounts made up to 31 December 1988 (43 pages)
6 September 1988Full group accounts made up to 31 December 1987 (41 pages)
6 September 1988Return made up to 06/07/88; bulk list available separately (16 pages)
6 September 1988Full group accounts made up to 31 December 1987 (41 pages)
6 September 1988Return made up to 06/07/88; bulk list available separately (16 pages)
10 September 1987Full group accounts made up to 31 December 1986 (35 pages)
10 September 1987Full group accounts made up to 31 December 1986 (35 pages)
15 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1986Group of companies' accounts made up to 31 December 1985 (33 pages)
5 August 1986Group of companies' accounts made up to 31 December 1985 (33 pages)
29 August 1985Registration of charge for debentures (4 pages)
29 August 1985Registration of charge for debentures (4 pages)
31 July 1985Accounts made up to 31 December 1984 (33 pages)
31 July 1985Accounts made up to 31 December 1984 (33 pages)
16 August 1984Accounts made up to 31 December 1983 (32 pages)
16 August 1984Accounts made up to 31 December 1983 (32 pages)
20 February 1984Particulars of debentures (3 pages)
20 February 1984Particulars of debentures (3 pages)
3 May 1983Particulars of mortgage/charge (4 pages)
3 May 1983Particulars of mortgage/charge (4 pages)
16 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
16 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
8 August 1981Accounts made up to 31 December 1980 (30 pages)
8 August 1981Accounts made up to 31 December 1980 (30 pages)
11 December 1924Certificate of incorporation (1 page)
11 December 1924Certificate of incorporation (1 page)