London
W1S 2HR
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(87 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2012(87 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr James William Aleck Craddock |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(96 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Sean Patrick Doherty |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(99 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Leslie John Lane |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(67 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 02 August 1992) |
Role | Chartered Surveyor |
Correspondence Address | 12 Slades Hill Enfield Middlesex EN2 7DH |
Director Name | Henry Stuart Axton |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(67 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | Hook Place Hook Lane Aldingbourne Chichester West Sussex PO20 6TS |
Director Name | Richard Baker Wilbraham |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(67 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | Rode Hall Scholar Green Cheshire ST7 3QP |
Director Name | Marshal Of The Royal Sir Michael Beetham |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(67 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 22 June 1993) |
Role | Marshal Of The Royal Air Force |
Correspondence Address | Barn House South Creake Fakenham Norfolk NR21 9PG |
Director Name | Lord John Graham Cuckney |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 1996) |
Role | Banker |
Correspondence Address | 6 Marsham Court Marsham Street Westminster London SW1P 4JY |
Director Name | Mr Douglas Frank Gardner |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(67 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 April 2000) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cottesmore Gardens Kensington London W8 5PR |
Secretary Name | Mr Gilbert Leversedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(67 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 January 1999) |
Role | Company Director |
Correspondence Address | 52 Broxbourne Road Orpington Kent BR6 0BA |
Director Name | Mr David Ellis Marlow |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(68 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Platt Elsted Midhurst Sussex GU29 0LA |
Director Name | Michael Hamilton |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1994(69 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 20 May 1997) |
Role | Solicitor Company Director |
Correspondence Address | 23 Clarence Terrace London NW1 4RD |
Director Name | Allan Graham Gormly |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(69 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | 56 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | Michael Rodney Newton Moore |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(72 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 May 2006) |
Role | Company Director |
Correspondence Address | 32 Lower Belgrave Street London SW1W 0LN |
Secretary Name | Mr Nigel Anthony Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(74 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Springfield Park North Parade Horsham West Sussex RH12 2BF |
Director Name | Mr Nicholas Rodney Lowther Fry |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(78 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 August 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 38 Lyford Road London SW18 3LS |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(78 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Secretary Name | Mark Lees Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(79 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2006) |
Role | Company Director |
Correspondence Address | 30 Southway Totteridge London N20 8DB |
Secretary Name | Mr Simon Nicholas Wilbraham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2006(81 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Queens Crescent St. Albans Hertfordshire AL4 9QG |
Director Name | Stephen Clive Harris |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(81 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northolt Thames Street Sunbury On Thames Middlesex TW16 6AG |
Secretary Name | Helen Frances Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(82 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | 68 Glenwood Gardens Ilford Essex IG2 6XU |
Secretary Name | Amanda Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(82 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | 12 Merchant Court 61 Wapping Wall Wapping London E1W 3SD |
Director Name | Mr Peter Allan Dawson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(83 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 August 2009) |
Role | Chartered Surveyor |
Correspondence Address | 9 St James Close St Johns Wood London NW8 7LG |
Director Name | Mr Steven Daniel Lee |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(83 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 August 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Stewart Road Harpenden Hertfordshire AL5 4QE |
Secretary Name | Mr Richard Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(83 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Kilmeny House 36 Arterberry Road Wimbledon London SW20 8AQ |
Director Name | Mr Ian David Coull |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(84 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House Cunard House 15 Regent Street London SW1Y 4LR |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 25 August 2009(84 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(85 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doric House 24a Amersham Road High Wycombe Buckinghamshire HP13 6QU |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 October 2012(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(88 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(88 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Soumen Das |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(92 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(96 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Website | brixton.plc.uk |
---|
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25.4m at £0.2 | Segro PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,649,000 |
Gross Profit | £2,118,000 |
Net Worth | £742,857,000 |
Current Liabilities | £3,077,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
24 June 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1963 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1963 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1963 | Delivered on: 21 February 1963 Satisfied on: 11 November 1991 Persons entitled: Schroder Executor & Trustee Company LTD Particulars: . Fully Satisfied |
4 December 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered on: 29 August 1985 Satisfied on: 12 August 2009 Persons entitled: The Law Debenture Trust Corporation PLC Particulars: . Fully Satisfied |
31 January 1985 | Delivered 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 1984 | Delivered 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 1951 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered on: 20 February 1984 Satisfied on: 12 August 2009 Persons entitled: The Law Debenture Trust Corporation P.L.C. Particulars: . Fully Satisfied |
10 February 1984 | Delivered 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 1983 | Delivered 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 1983 | Delivered 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 1983 | Delivered on: 3 May 1983 Satisfied on: 12 August 2009 Persons entitled: Law Debenture Trust Corporation PLC Classification: Trust deed Particulars: . Fully Satisfied |
16 July 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1990 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1990 | Delivered 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 1978 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 1989 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1972 | Delivered 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 1972 | Delivered on: 2 March 1972 Satisfied on: 21 February 1994 Persons entitled: Schroder Executor & Trustee Co. LTD. Particulars: . Fully Satisfied |
3 February 1972 | Delivered 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 1971 | Delivered 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 1970 | Delivered 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 1989 | Delivered on: 6 December 1989 Satisfied on: 2 July 1998 Persons entitled: The Law Debenture Trust Corporation PLC Particulars: . Fully Satisfied |
30 October 1967 | Delivered 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 1967 | Delivered on: 31 July 1967 Satisfied on: 12 February 1993 Persons entitled: Schroder Executor & Trustee Co LTD Classification: Trust deed Particulars: . Fully Satisfied |
10 July 1967 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1964 | Delivered on: 24 June 1964 Satisfied on: 15 November 1991 Persons entitled: Schroder Executor & Trustee Co LTD Particulars: . Fully Satisfied |
10 June 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1964 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1963 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 1974 | Delivered 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 1970 | Delivered 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 1969 | Delivered 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 1968 | Delivered 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 1967 | Delivered 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 1966 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1971 | Delivered 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 |
28 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
28 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages) |
28 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (220 pages) |
7 July 2023 | Termination of appointment of Andrew Stephen Gulliford as a director on 30 June 2023 (1 page) |
7 July 2023 | Termination of appointment of Alan Michael Holland as a director on 30 June 2023 (1 page) |
14 June 2023 | Confirmation statement made on 31 May 2023 with updates (4 pages) |
14 June 2023 | Statement of capital following an allotment of shares on 31 March 2022
|
26 May 2023 | Termination of appointment of Julia Foo as a secretary on 23 May 2023 (1 page) |
7 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages) |
7 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (234 pages) |
10 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
22 February 2022 | Director's details changed for Mr Andrew Stephen Gulliford on 1 February 2022 (2 pages) |
22 February 2022 | Director's details changed for Mr Soumen Das on 1 February 2022 (2 pages) |
19 November 2021 | Statement by Directors (1 page) |
19 November 2021 | Statement of capital on 19 November 2021
|
19 November 2021 | Solvency Statement dated 08/11/21 (1 page) |
19 November 2021 | Resolutions
|
8 November 2021 | Termination of appointment of Elizabeth Ann Blease as a secretary on 3 November 2021 (1 page) |
4 November 2021 | Appointment of Miss Julia Foo as a secretary on 3 November 2021 (2 pages) |
27 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages) |
26 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (221 pages) |
26 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
9 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
22 December 2020 | Director's details changed for Mr Soumen Das on 15 December 2020 (2 pages) |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
20 November 2020 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages) |
28 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages) |
28 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (207 pages) |
28 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
19 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
14 November 2019 | Change of details for Segro Plc as a person with significant control on 12 November 2019 (2 pages) |
12 November 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (32 pages) |
24 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
11 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
29 September 2017 | Change of details for Segro Plc as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Change of details for Segro Plc as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (33 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 31/05/2017 (7 pages) |
29 June 2017 | Second filing of Confirmation Statement dated 31/05/2017 (7 pages) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates
|
31 May 2017 | Confirmation statement made on 31 May 2017 with updates
|
5 May 2017 | Appointment of Mr Soumen Das as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Soumen Das as a director on 5 May 2017 (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
24 November 2016 | Termination of appointment of Justin Richard Read as a director on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Justin Richard Read as a director on 23 November 2016 (1 page) |
29 July 2016 | Full accounts made up to 31 December 2015 (39 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (39 pages) |
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 September 2015 | Full accounts made up to 31 December 2014 (41 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (41 pages) |
30 June 2015 | Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Simon Andrew Carlyon as a director on 30 June 2015 (1 page) |
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
3 October 2014 | Full accounts made up to 31 December 2013 (36 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (36 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
17 January 2014 | Amended full accounts made up to 31 December 2012 (28 pages) |
17 January 2014 | Amended full accounts made up to 31 December 2012 (28 pages) |
2 December 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
17 July 2013 | Accounts made up to 31 December 2012 (27 pages) |
17 July 2013 | Accounts made up to 31 December 2012 (27 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
24 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
12 June 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 8 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 8 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 8 February 2013 (2 pages) |
11 February 2013 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
11 February 2013 | Appointment of Gareth John Osborn as a director (2 pages) |
11 February 2013 | Appointment of Gareth John Osborn as a director (2 pages) |
11 February 2013 | Appointment of Mr Andrew Stephen Gulliford as a director (2 pages) |
8 February 2013 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
8 February 2013 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
22 October 2012 | Appointment of Mrs Ann Octavia Peters as a director (2 pages) |
22 October 2012 | Appointment of Mrs Ann Octavia Peters as a director (2 pages) |
8 October 2012 | Termination of appointment of Philip Redding as a director (1 page) |
8 October 2012 | Termination of appointment of Gareth Osborn as a director (1 page) |
8 October 2012 | Termination of appointment of Gareth Osborn as a director (1 page) |
8 October 2012 | Termination of appointment of Philip Redding as a director (1 page) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
4 October 2012 | Appointment of Mr Simon Andrew Carlyon as a director (2 pages) |
4 October 2012 | Appointment of Mr Simon Andrew Carlyon as a director (2 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Accounts made up to 31 December 2011 (27 pages) |
29 May 2012 | Accounts made up to 31 December 2011 (27 pages) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
4 October 2011 | Appointment of Mr Justin Richard Read as a director (2 pages) |
4 October 2011 | Appointment of Mr Justin Richard Read as a director (2 pages) |
9 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
5 August 2011 | Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Philip Anthony Redding on 5 August 2011 (2 pages) |
29 June 2011 | Accounts made up to 31 December 2010 (27 pages) |
29 June 2011 | Accounts made up to 31 December 2010 (27 pages) |
22 June 2011 | Director's details changed for David John Rivers Sleath on 28 April 2011 (2 pages) |
22 June 2011 | Director's details changed for David John Rivers Sleath on 28 April 2011 (2 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 16 March 2011
|
7 April 2011 | Termination of appointment of Ian Coull as a director (1 page) |
7 April 2011 | Termination of appointment of Ian Coull as a director (1 page) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 26 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Appointment of Mr David Crawford Bridges as a director (2 pages) |
19 July 2010 | Appointment of Mr David Crawford Bridges as a director (2 pages) |
17 July 2010 | Appointment of Gareth John Osborn as a director (2 pages) |
17 July 2010 | Appointment of Gareth John Osborn as a director (2 pages) |
17 July 2010 | Appointment of Philip Anthony Redding as a director (2 pages) |
17 July 2010 | Appointment of Philip Anthony Redding as a director (2 pages) |
14 July 2010 | Director's details changed for David John Rivers Sleath on 12 July 2010 (2 pages) |
14 July 2010 | Director's details changed for David John Rivers Sleath on 12 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from , Cunard House, 15 Regent Street, London, SW1Y 4LR, England on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from , Cunard House, 15 Regent Street, London, SW1Y 4LR, England on 6 July 2010 (2 pages) |
6 July 2010 | Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR England on 6 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from 234 Bath Road Slough SL1 4EE on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from , 234 Bath Road, Slough, SL1 4EE on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from , 234 Bath Road, Slough, SL1 4EE on 1 July 2010 (1 page) |
8 June 2010 | Director's details changed for Ian David Coull on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ian David Coull on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ian David Coull on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ian David Coull on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ian David Coull on 8 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Ian David Coull on 8 June 2010 (2 pages) |
5 May 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
5 May 2010 | Group of companies' accounts made up to 31 December 2009 (36 pages) |
18 November 2009 | Director's details changed for David John Rivers Sleath on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for David John Rivers Sleath on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Ian David Coull on 9 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Ian David Coull on 9 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Ian David Coull on 9 November 2009 (2 pages) |
1 October 2009 | Return made up to 31/05/09; bulk list available separately; amend (7 pages) |
1 October 2009 | Return made up to 31/05/09; bulk list available separately; amend (7 pages) |
17 September 2009 | Resolutions
|
17 September 2009 | Resolutions
|
15 September 2009 | Ad 25/08/09\gbp si [email protected]=6250000\gbp ic 67926775.5/74176775.5\ (2 pages) |
15 September 2009 | Ad 25/08/09\gbp si [email protected]=6250000\gbp ic 67926775.5/74176775.5\ (2 pages) |
26 August 2009 | Appointment terminated director stephen harris (1 page) |
26 August 2009 | Appointment terminated director steven lee (1 page) |
26 August 2009 | Appointment terminated director david scotland (1 page) |
26 August 2009 | Secretary appointed elizabeth ann blease (1 page) |
26 August 2009 | Appointment terminated director peter dawson (1 page) |
26 August 2009 | Appointment terminated director steven lee (1 page) |
26 August 2009 | Appointment terminated director louise patten (1 page) |
26 August 2009 | Director appointed ian calvert sutcliffe (1 page) |
26 August 2009 | Appointment terminated director mark moran (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from, 50 berkeley street, london, W1J 8BX (1 page) |
26 August 2009 | Appointment terminated director stephen harris (1 page) |
26 August 2009 | Appointment terminated director peter dawson (1 page) |
26 August 2009 | Director appointed ian david coull (1 page) |
26 August 2009 | Appointment terminated secretary richard howell (1 page) |
26 August 2009 | Director appointed ian david coull (1 page) |
26 August 2009 | Director appointed david john rivers sleath (1 page) |
26 August 2009 | Secretary appointed elizabeth ann blease (1 page) |
26 August 2009 | Appointment terminated director louise patten (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from, 50 berkeley street, london, W1J 8BX (1 page) |
26 August 2009 | Appointment terminated director steven owen (1 page) |
26 August 2009 | Appointment terminated director steven owen (1 page) |
26 August 2009 | Appointment terminated director mark moran (1 page) |
26 August 2009 | Appointment terminated director david scotland (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from 50 berkeley street london W1J 8BX (1 page) |
26 August 2009 | Director appointed ian calvert sutcliffe (1 page) |
26 August 2009 | Appointment terminated director nicholas fry (1 page) |
26 August 2009 | Appointment terminated director nicholas fry (1 page) |
26 August 2009 | Appointment terminated secretary richard howell (1 page) |
26 August 2009 | Director appointed david john rivers sleath (1 page) |
24 August 2009 | Certificate of re-registration of an Old Public Company to Public Limited Company (2 pages) |
24 August 2009 | Re-registration of Memorandum and Articles (98 pages) |
24 August 2009 | Reduction of iss capital and minute (oc) c-pri foll o/c (108 pages) |
24 August 2009 | Re-registration of Memorandum and Articles (98 pages) |
24 August 2009 | Certificate of re-registration of an Old Public Company to Public Limited Company (2 pages) |
24 August 2009 | Application for rereg. As private: court order (2 pages) |
24 August 2009 | Reduction of iss capital and minute (oc) c-pri foll o/c (108 pages) |
24 August 2009 | Application for rereg. As private: court order (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (1 page) |
18 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (2 pages) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (1 page) |
15 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (1 page) |
12 August 2009 | Memorandum and Articles of Association (82 pages) |
12 August 2009 | Resolutions
|
12 August 2009 | Memorandum and Articles of Association (82 pages) |
12 August 2009 | Resolutions
|
16 July 2009 | Return made up to 31/05/09; full list of members (55 pages) |
16 July 2009 | Return made up to 31/05/09; full list of members (55 pages) |
30 June 2009 | Group of companies' accounts made up to 31 December 2008 (82 pages) |
30 June 2009 | Group of companies' accounts made up to 31 December 2008 (82 pages) |
10 June 2009 | Ad 05/06/09-05/06/09\gbp si [email protected]=9441.25\gbp ic 67948667.25/67958108.5\ (2 pages) |
10 June 2009 | Ad 05/06/09-05/06/09\gbp si [email protected]=9441.25\gbp ic 67948667.25/67958108.5\ (2 pages) |
12 March 2009 | Appointment terminated director timothy wheeler (1 page) |
12 March 2009 | Appointment terminated director timothy wheeler (1 page) |
25 September 2008 | Ad 17/09/08-17/09/08\gbp si [email protected]=14570.25\gbp ic 67915214.5/67929784.75\ (2 pages) |
25 September 2008 | Ad 17/09/08-17/09/08\gbp si [email protected]=14570.25\gbp ic 67915214.5/67929784.75\ (2 pages) |
8 August 2008 | Ad 30/07/08\gbp si [email protected]=8039.75\gbp ic 67892604.5/67900644.25\ (2 pages) |
8 August 2008 | Ad 30/07/08\gbp si [email protected]=8039.75\gbp ic 67892604.5/67900644.25\ (2 pages) |
14 July 2008 | Ad 08/07/08\gbp si [email protected]=3988.75\gbp ic 67888615.75/67892604.5\ (2 pages) |
14 July 2008 | Ad 08/07/08\gbp si [email protected]=3988.75\gbp ic 67888615.75/67892604.5\ (2 pages) |
27 June 2008 | Return made up to 31/05/08; bulk list available separately (23 pages) |
27 June 2008 | Return made up to 31/05/08; bulk list available separately (23 pages) |
18 June 2008 | Ad 11/06/08\gbp si [email protected]=4083.75\gbp ic 67884532/67888615.75\ (2 pages) |
18 June 2008 | Ad 11/06/08\gbp si [email protected]=4083.75\gbp ic 67884532/67888615.75\ (2 pages) |
11 June 2008 | Ad 02/06/08\gbp si [email protected]=5842.75\gbp ic 67864551/67870393.75\ (2 pages) |
11 June 2008 | Ad 02/06/08\gbp si [email protected]=5842.75\gbp ic 67864551/67870393.75\ (2 pages) |
11 June 2008 | Ad 03/06/08\gbp si [email protected]=14138.25\gbp ic 67870393.75/67884532\ (2 pages) |
11 June 2008 | Ad 03/06/08\gbp si [email protected]=14138.25\gbp ic 67870393.75/67884532\ (2 pages) |
3 June 2008 | Ad 19/05/08\gbp si [email protected]=1745\gbp ic 67862806/67864551\ (2 pages) |
3 June 2008 | Ad 19/05/08\gbp si [email protected]=1745\gbp ic 67862806/67864551\ (2 pages) |
3 June 2008 | Ad 15/05/08\gbp si [email protected]=9233.25\gbp ic 67853572.75/67862806\ (2 pages) |
3 June 2008 | Ad 15/05/08\gbp si [email protected]=9233.25\gbp ic 67853572.75/67862806\ (2 pages) |
15 May 2008 | Ad 01/05/08\gbp si [email protected]=26182\gbp ic 67803453/67829635\ (2 pages) |
15 May 2008 | Ad 24/04/08\gbp si [email protected]=85652.25\gbp ic 67665304/67750956.25\ (2 pages) |
15 May 2008 | Ad 01/05/08\gbp si [email protected]=23937.75\gbp ic 67829635/67853572.75\ (2 pages) |
15 May 2008 | Ad 01/05/08\gbp si [email protected]=23937.75\gbp ic 67829635/67853572.75\ (2 pages) |
15 May 2008 | Ad 25/04/08\gbp si [email protected]=49371.75\gbp ic 67750956.25/67800328\ (2 pages) |
15 May 2008 | Ad 28/04/08\gbp si [email protected]=3125\gbp ic 67800328/67803453\ (2 pages) |
15 May 2008 | Ad 24/04/08\gbp si [email protected]=85652.25\gbp ic 67665304/67750956.25\ (2 pages) |
15 May 2008 | Ad 25/04/08\gbp si [email protected]=49371.75\gbp ic 67750956.25/67800328\ (2 pages) |
15 May 2008 | Ad 01/05/08\gbp si [email protected]=26182\gbp ic 67803453/67829635\ (2 pages) |
15 May 2008 | Ad 28/04/08\gbp si [email protected]=3125\gbp ic 67800328/67803453\ (2 pages) |
1 May 2008 | Memorandum and Articles of Association (178 pages) |
1 May 2008 | Memorandum and Articles of Association (178 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Resolutions
|
25 April 2008 | Group of companies' accounts made up to 31 December 2007 (64 pages) |
25 April 2008 | Resolutions
|
25 April 2008 | Group of companies' accounts made up to 31 December 2007 (64 pages) |
25 April 2008 | Resolutions
|
14 March 2008 | Director appointed mark moran (4 pages) |
14 March 2008 | Director appointed mark moran (4 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
1 November 2007 | Ad 31/10/07-31/10/07 £ si [email protected]=2830 £ ic 67658789/67661619 (1 page) |
1 November 2007 | Ad 31/10/07-31/10/07 £ si [email protected]=8039 £ ic 67650750/67658789 (1 page) |
1 November 2007 | Ad 31/10/07-31/10/07 £ si [email protected]=3685 £ ic 67661619/67665304 (1 page) |
1 November 2007 | Ad 31/10/07-31/10/07 £ si [email protected]=4130 £ ic 67646620/67650750 (1 page) |
1 November 2007 | Ad 31/10/07-31/10/07 £ si [email protected]=2830 £ ic 67658789/67661619 (1 page) |
1 November 2007 | Ad 31/10/07-31/10/07 £ si [email protected]=8039 £ ic 67650750/67658789 (1 page) |
1 November 2007 | Ad 31/10/07-31/10/07 £ si [email protected]=3685 £ ic 67661619/67665304 (1 page) |
1 November 2007 | Ad 31/10/07-31/10/07 £ si [email protected]=4130 £ ic 67646620/67650750 (1 page) |
24 October 2007 | Ad 24/10/07-24/10/07 £ si [email protected]=2238 £ ic 67644382/67646620 (1 page) |
24 October 2007 | Ad 24/10/07-24/10/07 £ si [email protected]=2238 £ ic 67644382/67646620 (1 page) |
18 October 2007 | Ad 11/10/07--------- £ si [email protected]=766 £ ic 67643616/67644382 (2 pages) |
18 October 2007 | Ad 11/10/07--------- £ si [email protected]=766 £ ic 67643616/67644382 (2 pages) |
20 September 2007 | Ad 05/09/07--------- £ si [email protected]=16980 £ ic 67626268/67643248 (2 pages) |
20 September 2007 | Ad 13/09/07--------- £ si [email protected]=636 £ ic 67625632/67626268 (2 pages) |
20 September 2007 | Ad 07/09/07--------- £ si [email protected]=368 £ ic 67643248/67643616 (2 pages) |
20 September 2007 | Ad 07/09/07--------- £ si [email protected]=368 £ ic 67643248/67643616 (2 pages) |
20 September 2007 | Ad 13/09/07--------- £ si [email protected]=636 £ ic 67625632/67626268 (2 pages) |
20 September 2007 | Ad 05/09/07--------- £ si [email protected]=16980 £ ic 67626268/67643248 (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
15 July 2007 | Ad 04/07/07--------- £ si [email protected]=88 £ ic 67625544/67625632 (2 pages) |
15 July 2007 | Ad 04/07/07--------- £ si [email protected]=88 £ ic 67625544/67625632 (2 pages) |
12 July 2007 | Ad 03/07/07--------- £ si [email protected]=206 £ ic 67625338/67625544 (2 pages) |
12 July 2007 | Ad 03/07/07--------- £ si [email protected]=206 £ ic 67625338/67625544 (2 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 31/05/07; bulk list available separately (7 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 31/05/07; bulk list available separately (7 pages) |
21 June 2007 | Ad 13/06/07--------- £ si [email protected]=1796 £ ic 67623542/67625338 (2 pages) |
21 June 2007 | Ad 13/06/07--------- £ si [email protected]=1796 £ ic 67623542/67625338 (2 pages) |
15 June 2007 | Ad 15/05/07--------- £ si [email protected]=5845 £ ic 67554291/67560136 (2 pages) |
15 June 2007 | Ad 31/05/07--------- £ si [email protected]=13366 £ ic 67610176/67623542 (2 pages) |
15 June 2007 | Ad 25/05/07--------- £ si [email protected]=22352 £ ic 67561128/67583480 (2 pages) |
15 June 2007 | Ad 30/05/07--------- £ si [email protected]=26696 £ ic 67583480/67610176 (2 pages) |
15 June 2007 | Ad 16/05/07--------- £ si [email protected]=992 £ ic 67560136/67561128 (2 pages) |
15 June 2007 | Ad 30/05/07--------- £ si [email protected]=26696 £ ic 67583480/67610176 (2 pages) |
15 June 2007 | Ad 25/05/07--------- £ si [email protected]=22352 £ ic 67561128/67583480 (2 pages) |
15 June 2007 | Ad 15/05/07--------- £ si [email protected]=5845 £ ic 67554291/67560136 (2 pages) |
15 June 2007 | Ad 31/05/07--------- £ si [email protected]=13366 £ ic 67610176/67623542 (2 pages) |
15 June 2007 | Ad 16/05/07--------- £ si [email protected]=992 £ ic 67560136/67561128 (2 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Group of companies' accounts made up to 31 December 2006 (63 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Group of companies' accounts made up to 31 December 2006 (63 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New secretary appointed (2 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
2 January 2007 | Memorandum and Articles of Association (88 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Memorandum and Articles of Association (88 pages) |
2 January 2007 | Resolutions
|
19 December 2006 | Ad 08/12/06--------- £ si [email protected]=37 £ ic 67553497/67553534 (2 pages) |
19 December 2006 | Ad 08/12/06--------- £ si [email protected]=757 £ ic 67553534/67554291 (2 pages) |
19 December 2006 | Ad 08/12/06--------- £ si [email protected]=37 £ ic 67553497/67553534 (2 pages) |
19 December 2006 | Ad 08/12/06--------- £ si [email protected]=757 £ ic 67553534/67554291 (2 pages) |
22 November 2006 | Ad 08/11/06--------- £ si [email protected]=2462 £ ic 67551035/67553497 (2 pages) |
22 November 2006 | Ad 08/11/06--------- £ si [email protected]=2462 £ ic 67551035/67553497 (2 pages) |
20 October 2006 | Ad 10/10/06--------- £ si [email protected]=1 £ ic 67551034/67551035 (2 pages) |
20 October 2006 | Ad 10/10/06--------- £ si [email protected]=1 £ ic 67551034/67551035 (2 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
20 September 2006 | Ad 07/09/06--------- £ si [email protected]=90 £ ic 67550944/67551034 (2 pages) |
20 September 2006 | Ad 07/09/06--------- £ si [email protected]=90 £ ic 67550944/67551034 (2 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (3 pages) |
14 July 2006 | Ad 30/06/06--------- £ si [email protected]=133934 £ ic 67417010/67550944 (2 pages) |
14 July 2006 | Ad 30/06/06--------- £ si [email protected]=133934 £ ic 67417010/67550944 (2 pages) |
14 July 2006 | Ad 03/07/06-06/07/06 £ si [email protected]=4576 £ ic 67412434/67417010 (2 pages) |
14 July 2006 | Ad 03/07/06-06/07/06 £ si [email protected]=4576 £ ic 67412434/67417010 (2 pages) |
11 July 2006 | Return made up to 31/05/06; bulk list available separately (7 pages) |
11 July 2006 | Return made up to 31/05/06; bulk list available separately (7 pages) |
7 July 2006 | Ad 02/06/06--------- £ si [email protected]=11107 £ ic 67401327/67412434 (5 pages) |
7 July 2006 | Ad 02/06/06--------- £ si [email protected]=11107 £ ic 67401327/67412434 (5 pages) |
5 July 2006 | Ad 20/06/06--------- £ si [email protected]=14933 £ ic 67377769/67392702 (2 pages) |
5 July 2006 | Ad 16/06/06--------- £ si [email protected]=45728 £ ic 67332041/67377769 (2 pages) |
5 July 2006 | Ad 18/05/06--------- £ si [email protected]=1589 £ ic 67326575/67328164 (2 pages) |
5 July 2006 | Ad 16/06/06--------- £ si [email protected]=3877 £ ic 67328164/67332041 (2 pages) |
5 July 2006 | Ad 16/06/06--------- £ si [email protected]=3877 £ ic 67328164/67332041 (2 pages) |
5 July 2006 | Ad 28/06/06--------- £ si [email protected]=8625 £ ic 67392702/67401327 (2 pages) |
5 July 2006 | Ad 16/06/06--------- £ si [email protected]=45728 £ ic 67332041/67377769 (2 pages) |
5 July 2006 | Ad 18/05/06--------- £ si [email protected]=1589 £ ic 67326575/67328164 (2 pages) |
5 July 2006 | Ad 20/06/06--------- £ si [email protected]=14933 £ ic 67377769/67392702 (2 pages) |
5 July 2006 | Ad 28/06/06--------- £ si [email protected]=8625 £ ic 67392702/67401327 (2 pages) |
3 July 2006 | Director's particulars changed (1 page) |
3 July 2006 | Director's particulars changed (1 page) |
28 June 2006 | Ad 07/06/06--------- £ si [email protected]=21342 £ ic 67305233/67326575 (2 pages) |
28 June 2006 | Ad 07/06/06--------- £ si [email protected]=21342 £ ic 67305233/67326575 (2 pages) |
6 June 2006 | Resolutions
|
6 June 2006 | Resolutions
|
6 June 2006 | Group of companies' accounts made up to 31 December 2005 (82 pages) |
6 June 2006 | Group of companies' accounts made up to 31 December 2005 (82 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
10 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Ad 19/04/06--------- £ si [email protected]=7064 £ ic 67298169/67305233 (2 pages) |
9 May 2006 | Ad 19/04/06--------- £ si [email protected]=7064 £ ic 67298169/67305233 (2 pages) |
11 April 2006 | Ad 04/04/06--------- £ si [email protected]=13165 £ ic 67285004/67298169 (2 pages) |
11 April 2006 | Ad 04/04/06--------- £ si [email protected]=5702 £ ic 67279302/67285004 (2 pages) |
11 April 2006 | Ad 04/04/06--------- £ si [email protected]=5702 £ ic 67279302/67285004 (2 pages) |
11 April 2006 | Ad 04/04/06--------- £ si [email protected]=13165 £ ic 67285004/67298169 (2 pages) |
10 October 2005 | Ad 30/09/05--------- £ si [email protected]=149 £ ic 67279153/67279302 (2 pages) |
10 October 2005 | Ad 30/09/05--------- £ si [email protected]=149 £ ic 67279153/67279302 (2 pages) |
16 September 2005 | Ad 09/09/05--------- £ si [email protected]=5660 £ ic 67273493/67279153 (2 pages) |
16 September 2005 | Ad 09/09/05--------- £ si [email protected]=5660 £ ic 67273493/67279153 (2 pages) |
8 August 2005 | Ad 28/07/05--------- £ si [email protected]=8018 £ ic 67265475/67273493 (2 pages) |
8 August 2005 | Ad 28/07/05--------- £ si [email protected]=8018 £ ic 67265475/67273493 (2 pages) |
20 July 2005 | Ad 12/07/05--------- £ si [email protected]=6132 £ ic 67259343/67265475 (2 pages) |
20 July 2005 | Ad 12/07/05--------- £ si [email protected]=6132 £ ic 67259343/67265475 (2 pages) |
12 July 2005 | Ad 04/07/05--------- £ si [email protected]=10848 £ ic 67248495/67259343 (2 pages) |
12 July 2005 | Ad 04/07/05--------- £ si [email protected]=10848 £ ic 67248495/67259343 (2 pages) |
7 July 2005 | Return made up to 31/05/05; bulk list available separately
|
7 July 2005 | Return made up to 31/05/05; bulk list available separately
|
21 June 2005 | Ad 14/06/05--------- £ si [email protected]=2830 £ ic 67245665/67248495 (2 pages) |
21 June 2005 | Ad 14/06/05--------- £ si [email protected]=2830 £ ic 67245665/67248495 (2 pages) |
20 June 2005 | Ad 31/05/05--------- £ si [email protected]=1454 £ ic 67244211/67245665 (2 pages) |
20 June 2005 | Ad 31/05/05--------- £ si [email protected]=1454 £ ic 67244211/67245665 (2 pages) |
20 June 2005 | Ad 26/04/05--------- £ si [email protected]=9800 £ ic 67234411/67244211 (2 pages) |
20 June 2005 | Ad 26/04/05--------- £ si [email protected]=9800 £ ic 67234411/67244211 (2 pages) |
16 June 2005 | Ad 07/06/05--------- £ si [email protected]=248 £ ic 67234163/67234411 (2 pages) |
16 June 2005 | Ad 07/06/05--------- £ si [email protected]=248 £ ic 67234163/67234411 (2 pages) |
9 June 2005 | Group of companies' accounts made up to 31 December 2004 (67 pages) |
9 June 2005 | Group of companies' accounts made up to 31 December 2004 (67 pages) |
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
13 May 2005 | Ad 06/05/05--------- £ si [email protected]=4052 £ ic 67230111/67234163 (2 pages) |
13 May 2005 | Ad 06/05/05--------- £ si [email protected]=4052 £ ic 67230111/67234163 (2 pages) |
8 March 2005 | Listing of particulars (45 pages) |
8 March 2005 | Listing of particulars (45 pages) |
2 February 2005 | Resolutions
|
2 February 2005 | Resolutions
|
30 December 2004 | Ad 21/12/04--------- £ si [email protected]=12500 £ ic 67217611/67230111 (2 pages) |
30 December 2004 | Ad 21/12/04--------- £ si [email protected]=12500 £ ic 67217611/67230111 (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
14 October 2004 | Ad 07/10/04--------- £ si [email protected]=7500 £ ic 67210111/67217611 (2 pages) |
14 October 2004 | Ad 07/10/04--------- £ si [email protected]=246 £ ic 67209865/67210111 (2 pages) |
14 October 2004 | Ad 07/10/04--------- £ si [email protected]=7500 £ ic 67210111/67217611 (2 pages) |
14 October 2004 | Ad 07/10/04--------- £ si [email protected]=246 £ ic 67209865/67210111 (2 pages) |
25 August 2004 | Ad 15/06/04-22/06/04 £ si [email protected]=15000 £ ic 67194865/67209865 (2 pages) |
25 August 2004 | Ad 15/06/04-22/06/04 £ si [email protected]=15000 £ ic 67194865/67209865 (2 pages) |
25 August 2004 | Ad 13/05/04--------- £ si [email protected] (2 pages) |
25 August 2004 | Ad 13/05/04--------- £ si [email protected] (2 pages) |
29 June 2004 | Ad 14/06/04--------- £ si [email protected]=975 £ ic 67193890/67194865 (2 pages) |
29 June 2004 | Ad 14/06/04--------- £ si [email protected]=975 £ ic 67193890/67194865 (2 pages) |
29 June 2004 | Ad 09/06/04--------- £ si [email protected]=3125 £ ic 67128265/67131390 (2 pages) |
29 June 2004 | Ad 09/06/04--------- £ si [email protected]=3125 £ ic 67128265/67131390 (2 pages) |
29 June 2004 | Ad 09/06/04--------- £ si [email protected]=62500 £ ic 67131390/67193890 (2 pages) |
29 June 2004 | Ad 10/06/04--------- £ si [email protected]=3125 £ ic 67125140/67128265 (2 pages) |
29 June 2004 | Ad 10/06/04--------- £ si [email protected]=3125 £ ic 67125140/67128265 (2 pages) |
29 June 2004 | Ad 09/06/04--------- £ si [email protected]=62500 £ ic 67131390/67193890 (2 pages) |
24 June 2004 | Return made up to 31/05/04; bulk list available separately (10 pages) |
24 June 2004 | Return made up to 31/05/04; bulk list available separately (10 pages) |
15 June 2004 | Ad 08/06/04--------- £ si [email protected]=7500 £ ic 67117640/67125140 (2 pages) |
15 June 2004 | Ad 08/06/04--------- £ si [email protected]=7500 £ ic 67117640/67125140 (2 pages) |
4 June 2004 | Ad 28/05/04--------- £ si [email protected]=1993 £ ic 67115647/67117640 (2 pages) |
4 June 2004 | Ad 28/05/04--------- £ si [email protected]=1993 £ ic 67115647/67117640 (2 pages) |
26 May 2004 | Location of register of members (non legible) (1 page) |
26 May 2004 | Location of register of members (non legible) (1 page) |
21 May 2004 | Director's particulars changed (1 page) |
21 May 2004 | Ad 21/04/04--------- £ si [email protected]=6737 £ ic 67108910/67115647 (2 pages) |
21 May 2004 | Ad 21/04/04--------- £ si [email protected]=6737 £ ic 67108910/67115647 (2 pages) |
21 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Resolutions
|
19 May 2004 | Group of companies' accounts made up to 31 December 2003 (68 pages) |
19 May 2004 | Group of companies' accounts made up to 31 December 2003 (68 pages) |
19 May 2004 | Resolutions
|
18 May 2004 | Ad 27/04/04--------- £ si [email protected]=9375 £ ic 67101272/67110647 (2 pages) |
18 May 2004 | Ad 27/04/04--------- £ si [email protected]=9375 £ ic 67101272/67110647 (2 pages) |
13 May 2004 | Statement of affairs (45 pages) |
13 May 2004 | Ad 26/03/04--------- £ si [email protected]=6099750 £ ic 60999785/67099535 (2 pages) |
13 May 2004 | Ad 26/03/04--------- £ si [email protected]=6099750 £ ic 60999785/67099535 (2 pages) |
13 May 2004 | Statement of affairs (45 pages) |
22 March 2004 | Ad 10/03/04--------- £ si [email protected]=6250 £ ic 60993535/60999785 (2 pages) |
22 March 2004 | Ad 10/03/04--------- £ si [email protected]=6250 £ ic 60993535/60999785 (2 pages) |
9 February 2004 | Particulars of mortgage/charge (3 pages) |
9 February 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2003 | Ad 17/11/03--------- £ si [email protected]=2793 £ ic 60990742/60993535 (2 pages) |
9 December 2003 | Ad 17/11/03--------- £ si [email protected]=2793 £ ic 60990742/60993535 (2 pages) |
19 November 2003 | Listing of particulars (43 pages) |
19 November 2003 | Listing of particulars (43 pages) |
12 November 2003 | Ad 09/10/03-17/10/03 £ si [email protected]=7351 £ ic 60980599/60987950 (2 pages) |
12 November 2003 | Ad 07/11/03--------- £ si [email protected]=1117 £ ic 60979482/60980599 (2 pages) |
12 November 2003 | Ad 07/11/03--------- £ si [email protected]=2792 £ ic 60987950/60990742 (2 pages) |
12 November 2003 | Ad 09/10/03-17/10/03 £ si [email protected]=7351 £ ic 60980599/60987950 (2 pages) |
12 November 2003 | Ad 07/11/03--------- £ si [email protected]=1117 £ ic 60979482/60980599 (2 pages) |
12 November 2003 | Ad 07/11/03--------- £ si [email protected]=2792 £ ic 60987950/60990742 (2 pages) |
15 October 2003 | Ad 05/09/03-10/09/03 £ si [email protected]=8273 £ ic 60971209/60979482 (2 pages) |
15 October 2003 | Ad 05/09/03-10/09/03 £ si [email protected]=8273 £ ic 60971209/60979482 (2 pages) |
8 September 2003 | Ad 15/08/03--------- £ si [email protected]=308 £ ic 60970901/60971209 (2 pages) |
8 September 2003 | Ad 15/08/03--------- £ si [email protected]=308 £ ic 60970901/60971209 (2 pages) |
1 July 2003 | Return made up to 31/05/03; bulk list available separately (9 pages) |
1 July 2003 | Return made up to 31/05/03; bulk list available separately (9 pages) |
12 June 2003 | Reduction of iss capital and minute (oc) £ ic 61045898/ 60970901 (3 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
12 June 2003 | Memorandum and Articles of Association (84 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Certificate of reduction of issued capital (1 page) |
12 June 2003 | Certificate of reduction of issued capital (1 page) |
12 June 2003 | Reduction of iss capital and minute (oc) £ ic 61045898/ 60970901 (3 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Memorandum and Articles of Association (84 pages) |
6 June 2003 | Ad 30/05/03--------- £ si [email protected]=4046 £ ic 61041852/61045898 (2 pages) |
6 June 2003 | Ad 30/05/03--------- £ si [email protected]=4046 £ ic 61041852/61045898 (2 pages) |
31 May 2003 | Resolutions
|
31 May 2003 | Resolutions
|
31 May 2003 | Resolutions
|
31 May 2003 | Resolutions
|
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Secretary resigned (1 page) |
24 May 2003 | New secretary appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Group of companies' accounts made up to 31 December 2002 (68 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
21 May 2003 | Group of companies' accounts made up to 31 December 2002 (68 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Resolutions
|
18 May 2003 | Ad 09/05/03--------- £ si [email protected]=8285 £ ic 61033567/61041852 (2 pages) |
18 May 2003 | Ad 09/05/03--------- £ si [email protected]=8285 £ ic 61033567/61041852 (2 pages) |
11 May 2003 | Ad 02/05/03--------- £ si [email protected]=4320 £ ic 61029247/61033567 (3 pages) |
11 May 2003 | Ad 02/05/03--------- £ si [email protected]=4320 £ ic 61029247/61033567 (3 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
26 June 2002 | Return made up to 31/05/02; bulk list available separately (8 pages) |
26 June 2002 | Return made up to 31/05/02; bulk list available separately (8 pages) |
17 June 2002 | Ad 06/06/02--------- £ si [email protected]=672 £ ic 61028575/61029247 (2 pages) |
17 June 2002 | Ad 06/06/02--------- £ si [email protected]=672 £ ic 61028575/61029247 (2 pages) |
13 May 2002 | Ad 03/05/02--------- £ si [email protected]=35000 £ ic 60956075/60991075 (2 pages) |
13 May 2002 | Ad 03/05/02--------- £ si [email protected]=37500 £ ic 60991075/61028575 (2 pages) |
13 May 2002 | Ad 03/05/02--------- £ si [email protected]=35000 £ ic 60956075/60991075 (2 pages) |
13 May 2002 | Ad 03/05/02--------- £ si [email protected]=37500 £ ic 60991075/61028575 (2 pages) |
9 May 2002 | Ad 02/05/02--------- £ si [email protected]=9305 £ ic 60946645/60955950 (2 pages) |
9 May 2002 | Ad 02/05/02--------- £ si [email protected]=125 £ ic 60955950/60956075 (2 pages) |
9 May 2002 | Ad 02/05/02--------- £ si [email protected]=125 £ ic 60955950/60956075 (2 pages) |
9 May 2002 | Ad 02/05/02--------- £ si [email protected]=9305 £ ic 60946645/60955950 (2 pages) |
2 May 2002 | Group of companies' accounts made up to 31 December 2001 (64 pages) |
2 May 2002 | Resolutions
|
2 May 2002 | Group of companies' accounts made up to 31 December 2001 (64 pages) |
2 May 2002 | Resolutions
|
19 April 2002 | Ad 16/04/02--------- £ si [email protected]=6250 £ ic 60919442/60925692 (2 pages) |
19 April 2002 | Ad 16/04/02--------- £ si [email protected]=6250 £ ic 60927895/60934145 (2 pages) |
19 April 2002 | Ad 16/04/02--------- £ si [email protected]=2203 £ ic 60925692/60927895 (2 pages) |
19 April 2002 | Ad 12/04/02--------- £ si [email protected]=12500 £ ic 60934145/60946645 (2 pages) |
19 April 2002 | Ad 16/04/02--------- £ si [email protected]=6250 £ ic 60919442/60925692 (2 pages) |
19 April 2002 | Ad 12/04/02--------- £ si [email protected]=12500 £ ic 60934145/60946645 (2 pages) |
19 April 2002 | Ad 16/04/02--------- £ si [email protected]=6250 £ ic 60927895/60934145 (2 pages) |
19 April 2002 | Ad 16/04/02--------- £ si [email protected]=2203 £ ic 60925692/60927895 (2 pages) |
17 April 2002 | Ad 10/04/02--------- £ si [email protected]=12000 £ ic 60838692/60850692 (2 pages) |
17 April 2002 | Ad 10/04/02--------- £ si [email protected]=43750 £ ic 60850692/60894442 (2 pages) |
17 April 2002 | Ad 10/04/02--------- £ si [email protected]=43750 £ ic 60850692/60894442 (2 pages) |
17 April 2002 | Ad 10/04/02--------- £ si [email protected]=25000 £ ic 60894442/60919442 (2 pages) |
17 April 2002 | Ad 10/04/02--------- £ si [email protected]=2500 £ ic 60833692/60836192 (2 pages) |
17 April 2002 | Ad 10/04/02--------- £ si [email protected]=25000 £ ic 60894442/60919442 (2 pages) |
17 April 2002 | Ad 10/04/02--------- £ si [email protected]=2500 £ ic 60836192/60838692 (2 pages) |
17 April 2002 | Ad 10/04/02--------- £ si [email protected]=2500 £ ic 60833692/60836192 (2 pages) |
17 April 2002 | Ad 10/04/02--------- £ si [email protected]=12000 £ ic 60838692/60850692 (2 pages) |
17 April 2002 | Ad 10/04/02--------- £ si [email protected]=2500 £ ic 60836192/60838692 (2 pages) |
5 April 2002 | Ad 02/04/02--------- £ si [email protected]=1454 £ ic 60832238/60833692 (2 pages) |
5 April 2002 | Ad 02/04/02--------- £ si [email protected]=1454 £ ic 60832238/60833692 (2 pages) |
25 January 2002 | Declaration of mortgage charge released/ceased (3 pages) |
25 January 2002 | Declaration of mortgage charge released/ceased (3 pages) |
11 December 2001 | Listing of particulars (39 pages) |
11 December 2001 | Listing of particulars (39 pages) |
9 November 2001 | Ad 07/11/01--------- £ si [email protected]=1578 £ ic 60830660/60832238 (2 pages) |
9 November 2001 | Ad 07/11/01--------- £ si [email protected]=1578 £ ic 60830660/60832238 (2 pages) |
9 November 2001 | Ad 06/11/01--------- £ si [email protected]=1136 £ ic 60829524/60830660 (2 pages) |
9 November 2001 | Ad 06/11/01--------- £ si [email protected]=1136 £ ic 60829524/60830660 (2 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 22/24 ely place, london, EC1N 6TQ (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 22/24 ely place london EC1N 6TQ (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
27 June 2001 | Return made up to 31/05/01; bulk list available separately (8 pages) |
27 June 2001 | Return made up to 31/05/01; bulk list available separately (8 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
16 May 2001 | Memorandum and Articles of Association (85 pages) |
16 May 2001 | Memorandum and Articles of Association (85 pages) |
2 May 2001 | Full group accounts made up to 31 December 2000 (57 pages) |
2 May 2001 | Resolutions
|
2 May 2001 | Resolutions
|
2 May 2001 | Full group accounts made up to 31 December 2000 (57 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
27 April 2001 | Company name changed brixton estate PLC\certificate issued on 27/04/01 (2 pages) |
27 April 2001 | Company name changed brixton estate PLC\certificate issued on 27/04/01 (2 pages) |
2 March 2001 | Listing of particulars (37 pages) |
2 March 2001 | Listing of particulars (37 pages) |
19 October 2000 | Ad 17/10/00--------- £ si [email protected]=205 £ ic 60829314/60829519 (2 pages) |
19 October 2000 | Ad 17/10/00--------- £ si [email protected]=205 £ ic 60829314/60829519 (2 pages) |
19 October 2000 | Ad 17/10/00--------- £ si [email protected]=200 £ ic 60829114/60829314 (2 pages) |
19 October 2000 | Ad 17/10/00--------- £ si [email protected]=200 £ ic 60829114/60829314 (2 pages) |
13 October 2000 | Ad 11/10/00--------- £ si [email protected]=1001 £ ic 60828113/60829114 (2 pages) |
13 October 2000 | Ad 11/10/00--------- £ si [email protected]=1001 £ ic 60828113/60829114 (2 pages) |
11 October 2000 | Ad 04/10/00--------- £ si [email protected]=12500 £ ic 60815613/60828113 (2 pages) |
11 October 2000 | Ad 04/10/00--------- £ si [email protected]=17500 £ ic 60798113/60815613 (2 pages) |
11 October 2000 | Ad 04/10/00--------- £ si [email protected]=37500 £ ic 60760613/60798113 (2 pages) |
11 October 2000 | Ad 04/10/00--------- £ si [email protected]=17500 £ ic 60798113/60815613 (2 pages) |
11 October 2000 | Ad 04/10/00--------- £ si [email protected]=12500 £ ic 60815613/60828113 (2 pages) |
11 October 2000 | Ad 04/10/00--------- £ si [email protected]=37500 £ ic 60760613/60798113 (2 pages) |
29 September 2000 | Ad 13/09/00--------- £ si [email protected]=12500 £ ic 60748113/60760613 (2 pages) |
29 September 2000 | Ad 13/09/00--------- £ si [email protected]=12500 £ ic 60748113/60760613 (2 pages) |
3 August 2000 | Ad 27/07/00--------- £ si [email protected]=2500 £ ic 60745613/60748113 (2 pages) |
3 August 2000 | Ad 27/07/00--------- £ si [email protected]=2500 £ ic 60745613/60748113 (2 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Ad 11/07/00--------- £ si [email protected]=2250 £ ic 60743363/60745613 (2 pages) |
17 July 2000 | Ad 11/07/00--------- £ si [email protected]=1361 £ ic 60738780/60740141 (2 pages) |
17 July 2000 | Ad 11/07/00--------- £ si [email protected]=2722 £ ic 60740141/60742863 (2 pages) |
17 July 2000 | Ad 11/07/00--------- £ si [email protected]=500 £ ic 60742863/60743363 (2 pages) |
17 July 2000 | Ad 11/07/00--------- £ si [email protected]=1361 £ ic 60738780/60740141 (2 pages) |
17 July 2000 | Ad 11/07/00--------- £ si [email protected]=500 £ ic 60742863/60743363 (2 pages) |
17 July 2000 | Ad 11/07/00--------- £ si [email protected]=2722 £ ic 60740141/60742863 (2 pages) |
17 July 2000 | Ad 11/07/00--------- £ si [email protected]=2250 £ ic 60743363/60745613 (2 pages) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Return made up to 31/05/00; bulk list available separately (9 pages) |
22 June 2000 | Return made up to 31/05/00; bulk list available separately (9 pages) |
20 June 2000 | Director's particulars changed (1 page) |
20 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | Ad 08/06/00--------- £ si [email protected]=6261 £ ic 60732519/60738780 (2 pages) |
13 June 2000 | Ad 08/06/00--------- £ si [email protected]=6261 £ ic 60732519/60738780 (2 pages) |
12 May 2000 | Ad 08/05/00--------- £ si [email protected]=2500 £ ic 60717519/60720019 (2 pages) |
12 May 2000 | Ad 27/04/00--------- £ si [email protected]=12500 £ ic 60720019/60732519 (2 pages) |
12 May 2000 | Ad 27/04/00--------- £ si [email protected]=12500 £ ic 60720019/60732519 (2 pages) |
12 May 2000 | Ad 08/05/00--------- £ si [email protected]=2500 £ ic 60717519/60720019 (2 pages) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
26 April 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
26 April 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
28 January 2000 | Ad 10/01/00--------- £ si [email protected]=1361 £ ic 60716158/60717519 (2 pages) |
28 January 2000 | Ad 10/01/00--------- £ si [email protected]=1361 £ ic 60716158/60717519 (2 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
20 December 1999 | Ad 16/12/99--------- £ si [email protected]=7000 £ ic 60709158/60716158 (2 pages) |
20 December 1999 | Ad 16/12/99--------- £ si [email protected]=7000 £ ic 60709158/60716158 (2 pages) |
10 December 1999 | Ad 08/12/99--------- £ si [email protected]=1066 £ ic 60708092/60709158 (2 pages) |
10 December 1999 | Ad 08/12/99--------- £ si [email protected]=1066 £ ic 60708092/60709158 (2 pages) |
8 December 1999 | Ad 03/12/99--------- £ si [email protected]=533 £ ic 60705480/60706013 (2 pages) |
8 December 1999 | Ad 03/12/99--------- £ si [email protected]=533 £ ic 60705480/60706013 (2 pages) |
8 December 1999 | Ad 03/12/99--------- £ si [email protected]=2079 £ ic 60706013/60708092 (2 pages) |
8 December 1999 | Ad 03/12/99--------- £ si [email protected]=2079 £ ic 60706013/60708092 (2 pages) |
19 November 1999 | Ad 15/11/99--------- £ si [email protected]=213 £ ic 60705267/60705480 (2 pages) |
19 November 1999 | Ad 15/11/99--------- £ si [email protected]=213 £ ic 60705267/60705480 (2 pages) |
11 November 1999 | Ad 08/11/99--------- £ si [email protected]=267 £ ic 60705000/60705267 (2 pages) |
11 November 1999 | Ad 08/11/99--------- £ si [email protected]=267 £ ic 60705000/60705267 (2 pages) |
4 November 1999 | Ad 02/11/99--------- £ si [email protected]=10888 £ ic 60694112/60705000 (2 pages) |
4 November 1999 | Ad 02/11/99--------- £ si [email protected]=10888 £ ic 60694112/60705000 (2 pages) |
25 August 1999 | Ad 12/08/99--------- £ si [email protected]=6250 £ ic 60687862/60694112 (2 pages) |
25 August 1999 | Ad 12/08/99--------- £ si [email protected]=6250 £ ic 60687862/60694112 (2 pages) |
5 August 1999 | Ad 21/07/99--------- £ si [email protected]=2500 £ ic 60685362/60687862 (2 pages) |
5 August 1999 | Ad 09/07/99--------- £ si [email protected]=7000 £ ic 60678362/60685362 (2 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Ad 09/07/99--------- £ si [email protected]=7000 £ ic 60678362/60685362 (2 pages) |
5 August 1999 | Ad 21/07/99--------- £ si [email protected]=2500 £ ic 60685362/60687862 (2 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Return made up to 17/06/99; bulk list available separately
|
15 July 1999 | Return made up to 17/06/99; bulk list available separately
|
25 June 1999 | Particulars of mortgage/charge (3 pages) |
25 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Secretary's particulars changed (1 page) |
18 June 1999 | Secretary's particulars changed (1 page) |
18 June 1999 | Ad 14/06/99--------- £ si [email protected]=608 £ ic 60677751/60678359 (2 pages) |
18 June 1999 | Ad 14/06/99--------- £ si [email protected]=608 £ ic 60677751/60678359 (2 pages) |
9 June 1999 | Ad 03/06/99--------- £ si [email protected]=7000 £ ic 60668251/60675251 (2 pages) |
9 June 1999 | Ad 25/05/99--------- £ si [email protected]=2500 £ ic 60675251/60677751 (2 pages) |
9 June 1999 | Ad 03/06/99--------- £ si [email protected]=7000 £ ic 60668251/60675251 (2 pages) |
9 June 1999 | Ad 25/05/99--------- £ si [email protected]=2500 £ ic 60675251/60677751 (2 pages) |
8 June 1999 | Particulars of mortgage/charge (5 pages) |
8 June 1999 | Particulars of mortgage/charge (5 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Ad 14/05/99--------- £ si [email protected]=55760 £ ic 60605491/60661251 (4 pages) |
25 May 1999 | Full group accounts made up to 31 December 1998 (50 pages) |
25 May 1999 | Ad 06/05/99--------- £ si [email protected]=85999 £ ic 60519492/60605491 (4 pages) |
25 May 1999 | Ad 14/05/99--------- £ si [email protected]=55760 £ ic 60605491/60661251 (4 pages) |
25 May 1999 | Full group accounts made up to 31 December 1998 (50 pages) |
25 May 1999 | Ad 10/05/99--------- £ si [email protected]=7000 £ ic 60661251/60668251 (2 pages) |
25 May 1999 | Ad 06/05/99--------- £ si [email protected]=85999 £ ic 60519492/60605491 (4 pages) |
25 May 1999 | Ad 10/05/99--------- £ si [email protected]=7000 £ ic 60661251/60668251 (2 pages) |
18 May 1999 | Memorandum and Articles of Association (76 pages) |
18 May 1999 | Memorandum and Articles of Association (76 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
16 April 1999 | Ad 12/04/99--------- £ si [email protected]=875 £ ic 60505007/60505882 (2 pages) |
16 April 1999 | Ad 12/04/99--------- £ si [email protected]=875 £ ic 60505007/60505882 (2 pages) |
8 April 1999 | Ad 22/03/99--------- £ si [email protected]=12500 £ ic 60492507/60505007 (2 pages) |
8 April 1999 | Ad 22/03/99--------- £ si [email protected]=12500 £ ic 60492507/60505007 (2 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
1 March 1999 | Listing of particulars (32 pages) |
1 March 1999 | Listing of particulars (32 pages) |
16 February 1999 | Ad 28/01/99--------- £ si [email protected]=17149 £ ic 60475358/60492507 (2 pages) |
16 February 1999 | Ad 28/01/99--------- £ si [email protected]=17149 £ ic 60475358/60492507 (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Ad 30/12/98--------- £ si [email protected]=6261 £ ic 60469097/60475358 (2 pages) |
4 January 1999 | Ad 30/12/98--------- £ si [email protected]=6261 £ ic 60469097/60475358 (2 pages) |
29 October 1998 | Ad 30/09/98--------- £ si [email protected]=254430 £ ic 60214667/60469097 (3 pages) |
29 October 1998 | Ad 30/09/98--------- £ si [email protected]=254430 £ ic 60214667/60469097 (3 pages) |
11 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Auditor's resignation (1 page) |
6 August 1998 | Ad 03/08/98--------- £ si [email protected]=718 £ ic 60213949/60214667 (2 pages) |
6 August 1998 | Ad 03/08/98--------- £ si [email protected]=718 £ ic 60213949/60214667 (2 pages) |
16 July 1998 | Full group accounts made up to 31 December 1997 (49 pages) |
16 July 1998 | Return made up to 26/06/98; bulk list available separately (14 pages) |
16 July 1998 | Return made up to 26/06/98; bulk list available separately (14 pages) |
16 July 1998 | Full group accounts made up to 31 December 1997 (49 pages) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Ad 08/06/98--------- £ si [email protected]=907859 £ ic 59306082/60213941 (3 pages) |
16 June 1998 | Ad 08/06/98--------- £ si [email protected]=907859 £ ic 59306082/60213941 (3 pages) |
12 June 1998 | Particulars of mortgage/charge (5 pages) |
12 June 1998 | Particulars of mortgage/charge (5 pages) |
4 June 1998 | Ad 14/05/98--------- £ si [email protected]=5000 £ ic 59301082/59306082 (2 pages) |
4 June 1998 | Ad 14/05/98--------- £ si [email protected]=5000 £ ic 59301082/59306082 (2 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Memorandum and Articles of Association (104 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
28 May 1998 | Memorandum and Articles of Association (104 pages) |
21 May 1998 | Ad 15/05/98--------- £ si [email protected]=1698 £ ic 59299384/59301082 (2 pages) |
21 May 1998 | Ad 15/05/98--------- £ si [email protected]=1698 £ ic 59299384/59301082 (2 pages) |
20 May 1998 | Ad 01/05/98--------- £ si [email protected]=48999 £ ic 59250385/59299384 (2 pages) |
20 May 1998 | Ad 01/05/98--------- £ si [email protected]=48999 £ ic 59250385/59299384 (2 pages) |
20 May 1998 | Ad 08/05/98--------- £ si [email protected]=3811 £ ic 59226130/59229941 (2 pages) |
20 May 1998 | Ad 01/05/98--------- £ si [email protected]=20444 £ ic 59229941/59250385 (2 pages) |
20 May 1998 | Ad 01/05/98--------- £ si [email protected]=20444 £ ic 59229941/59250385 (2 pages) |
20 May 1998 | Ad 08/05/98--------- £ si [email protected]=3811 £ ic 59226130/59229941 (2 pages) |
17 March 1998 | Ad 13/03/98--------- £ si [email protected]=1746 £ ic 59224384/59226130 (2 pages) |
17 March 1998 | Ad 13/03/98--------- £ si [email protected]=1746 £ ic 59224384/59226130 (2 pages) |
12 March 1998 | Ad 11/03/98--------- £ si [email protected]=6112 £ ic 59218272/59224384 (2 pages) |
12 March 1998 | Ad 11/03/98--------- £ si [email protected]=6112 £ ic 59218272/59224384 (2 pages) |
12 February 1998 | Ad 10/02/98--------- £ si [email protected]=611 £ ic 59217661/59218272 (2 pages) |
12 February 1998 | Ad 10/02/98--------- £ si [email protected]=611 £ ic 59217661/59218272 (2 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Ad 02/02/98--------- £ si [email protected]=1123 £ ic 59216538/59217661 (2 pages) |
4 February 1998 | Ad 02/02/98--------- £ si [email protected]=1123 £ ic 59216538/59217661 (2 pages) |
19 January 1998 | Ad 15/01/98--------- £ si [email protected]=4365 £ ic 59212173/59216538 (2 pages) |
19 January 1998 | Ad 15/01/98--------- £ si [email protected]=4365 £ ic 59212173/59216538 (2 pages) |
2 January 1998 | Ad 05/12/97--------- £ si [email protected]=554756 £ ic 58653052/59207808 (3 pages) |
2 January 1998 | Ad 05/12/97--------- £ si [email protected]=4365 £ ic 59207808/59212173 (2 pages) |
2 January 1998 | Ad 05/12/97--------- £ si [email protected]=554756 £ ic 58653052/59207808 (3 pages) |
2 January 1998 | Ad 05/12/97--------- £ si [email protected]=4365 £ ic 59207808/59212173 (2 pages) |
18 December 1997 | Ad 12/12/97--------- £ si [email protected]=2619 £ ic 58650433/58653052 (2 pages) |
18 December 1997 | Ad 12/12/97--------- £ si [email protected]=2619 £ ic 58650433/58653052 (2 pages) |
9 December 1997 | Ad 01/12/97--------- £ si [email protected]=3055 £ ic 58647378/58650433 (2 pages) |
9 December 1997 | Ad 01/12/97--------- £ si [email protected]=3055 £ ic 58647378/58650433 (2 pages) |
8 December 1997 | Ad 24/11/97--------- £ si [email protected]=1638 £ ic 58644870/58646508 (2 pages) |
8 December 1997 | Ad 24/11/97--------- £ si [email protected]=1638 £ ic 58644870/58646508 (2 pages) |
8 December 1997 | Ad 25/11/97--------- £ si [email protected]=870 £ ic 58646508/58647378 (2 pages) |
8 December 1997 | Ad 25/11/97--------- £ si [email protected]=870 £ ic 58646508/58647378 (2 pages) |
27 November 1997 | Ad 19/11/97--------- £ si [email protected]=5444 £ ic 58639426/58644870 (2 pages) |
27 November 1997 | Ad 19/11/97--------- £ si [email protected]=5444 £ ic 58639426/58644870 (2 pages) |
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
24 November 1997 | Resolutions
|
15 October 1997 | Ad 07/10/97--------- premium £ si [email protected]=1361 £ ic 58638065/58639426 (2 pages) |
15 October 1997 | Ad 07/10/97--------- premium £ si [email protected]=1361 £ ic 58638065/58639426 (2 pages) |
15 October 1997 | Ad 07/10/97--------- premium £ si [email protected]=22593 £ ic 58615472/58638065 (2 pages) |
15 October 1997 | Ad 07/10/97--------- premium £ si [email protected]=22593 £ ic 58615472/58638065 (2 pages) |
9 October 1997 | Ad 23/09/97--------- £ si [email protected]=952 £ ic 58614520/58615472 (2 pages) |
9 October 1997 | Ad 23/09/97--------- £ si [email protected]=952 £ ic 58614520/58615472 (2 pages) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Declaration of mortgage charge released/ceased (1 page) |
5 September 1997 | Declaration of mortgage charge released/ceased (1 page) |
5 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
1 September 1997 | Particulars of mortgage/charge (3 pages) |
7 August 1997 | Ad 04/08/97--------- £ si [email protected]=4083 £ ic 58610437/58614520 (2 pages) |
7 August 1997 | Ad 04/08/97--------- £ si [email protected]=4083 £ ic 58610437/58614520 (2 pages) |
29 July 1997 | Ad 11/07/97--------- £ si [email protected]=55729 £ ic 58554708/58610437 (3 pages) |
29 July 1997 | Ad 11/07/97--------- £ si [email protected]=55729 £ ic 58554708/58610437 (3 pages) |
28 July 1997 | Ad 16/07/97--------- £ si [email protected]=396 £ ic 58554312/58554708 (2 pages) |
28 July 1997 | Ad 16/07/97--------- £ si [email protected]=396 £ ic 58554312/58554708 (2 pages) |
22 July 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
22 July 1997 | Return made up to 26/06/97; bulk list available separately (12 pages) |
22 July 1997 | Full group accounts made up to 31 December 1996 (42 pages) |
22 July 1997 | Return made up to 26/06/97; bulk list available separately (12 pages) |
9 June 1997 | Ad 04/06/97--------- £ si [email protected]=1361 £ ic 58551302/58552663 (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Resolutions
|
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Resolutions
|
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Ad 04/06/97--------- £ si [email protected]=1361 £ ic 58551302/58552663 (2 pages) |
8 June 1997 | New director appointed (2 pages) |
8 June 1997 | New director appointed (2 pages) |
16 April 1997 | Ad 12/06/96--------- £ si [email protected] (2 pages) |
16 April 1997 | Ad 12/06/96--------- £ si [email protected] (2 pages) |
7 February 1997 | Ad 28/01/97--------- premium £ si [email protected]=603 £ ic 58550699/58551302 (2 pages) |
7 February 1997 | Ad 28/01/97--------- premium £ si [email protected]=603 £ ic 58550699/58551302 (2 pages) |
28 January 1997 | Ad 10/01/97--------- £ si [email protected]=438 £ ic 58550261/58550699 (2 pages) |
28 January 1997 | Ad 10/01/97--------- £ si [email protected]=438 £ ic 58550261/58550699 (2 pages) |
20 January 1997 | Ad 15/01/97--------- £ si [email protected]=14988 £ ic 58535273/58550261 (2 pages) |
20 January 1997 | Ad 15/01/97--------- £ si [email protected]=14988 £ ic 58535273/58550261 (2 pages) |
17 January 1997 | Ad 08/01/07--------- £ si [email protected] (2 pages) |
17 January 1997 | Ad 08/01/07--------- £ si [email protected] (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
17 December 1996 | Ad 04/12/96--------- £ si [email protected]=7473 £ ic 58527800/58535273 (3 pages) |
17 December 1996 | Ad 04/12/96--------- £ si [email protected]=7473 £ ic 58527800/58535273 (3 pages) |
11 December 1996 | Ad 05/12/96--------- £ si [email protected]=768 £ ic 58527032/58527800 (2 pages) |
11 December 1996 | Ad 05/12/96--------- £ si [email protected]=768 £ ic 58527032/58527800 (2 pages) |
23 July 1996 | Ad 12/07/96--------- £ si [email protected]=18734 £ ic 58508298/58527032 (3 pages) |
23 July 1996 | Ad 12/07/96--------- £ si [email protected]=18734 £ ic 58508298/58527032 (3 pages) |
10 July 1996 | Ad 27/06/96--------- £ si [email protected]=2722 £ ic 58505576/58508298 (2 pages) |
10 July 1996 | Ad 27/06/96--------- £ si [email protected]=2722 £ ic 58505576/58508298 (2 pages) |
9 July 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
9 July 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
9 July 1996 | Return made up to 26/06/96; bulk list available separately (16 pages) |
9 July 1996 | Return made up to 26/06/96; bulk list available separately (16 pages) |
1 July 1996 | Director resigned (1 page) |
1 July 1996 | Director resigned (1 page) |
25 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Resolutions
|
25 June 1996 | Particulars of mortgage/charge (3 pages) |
25 June 1996 | Resolutions
|
7 May 1996 | Ad 25/04/96--------- £ si [email protected]=13611 £ ic 58478149/58491760 (2 pages) |
7 May 1996 | Ad 25/04/96--------- £ si [email protected]=13611 £ ic 58478149/58491760 (2 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1996 | Particulars of mortgage/charge (3 pages) |
19 April 1996 | Ad 02/04/96--------- £ si [email protected]=20910 £ ic 58457239/58478149 (2 pages) |
19 April 1996 | Ad 02/04/96--------- £ si [email protected]=20910 £ ic 58457239/58478149 (2 pages) |
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
8 December 1995 | Ad 05/12/95--------- £ si [email protected]=8493 £ ic 58448746/58457239 (4 pages) |
8 December 1995 | Ad 05/12/95--------- £ si [email protected]=8493 £ ic 58448746/58457239 (4 pages) |
11 September 1995 | Ad 24/08/95--------- £ si [email protected]=16469 £ ic 58432277/58448746 (2 pages) |
11 September 1995 | Ad 24/08/95--------- £ si [email protected]=16469 £ ic 58432277/58448746 (2 pages) |
28 July 1995 | Ad 24/07/95--------- £ si [email protected]=68622 £ ic 58363655/58432277 (4 pages) |
28 July 1995 | Ad 24/07/95--------- £ si [email protected]=68622 £ ic 58363655/58432277 (4 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
17 July 1995 | Return made up to 26/06/95; bulk list available separately
|
17 July 1995 | Return made up to 26/06/95; bulk list available separately
|
13 July 1995 | Ad 25/05/95--------- £ si [email protected]=24500 £ ic 58337048/58361548 (2 pages) |
13 July 1995 | Ad 07/07/95--------- £ si [email protected]=863 £ ic 58336185/58337048 (2 pages) |
13 July 1995 | Ad 19/05/95--------- £ si [email protected]=2107 £ ic 58361548/58363655 (2 pages) |
13 July 1995 | Ad 07/07/95--------- £ si [email protected]=54 £ ic 58336131/58336185 (2 pages) |
13 July 1995 | Ad 19/05/95--------- £ si [email protected]=2107 £ ic 58361548/58363655 (2 pages) |
13 July 1995 | Ad 25/05/95--------- £ si [email protected]=24500 £ ic 58337048/58361548 (2 pages) |
13 July 1995 | Ad 07/07/95--------- £ si [email protected]=863 £ ic 58336185/58337048 (2 pages) |
13 July 1995 | Ad 07/07/95--------- £ si [email protected]=54 £ ic 58336131/58336185 (2 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (42 pages) |
8 June 1995 | Ad 31/05/95--------- £ si [email protected]=1351 £ ic 58334780/58336131 (2 pages) |
8 June 1995 | Ad 31/05/95--------- £ si [email protected]=1351 £ ic 58334780/58336131 (2 pages) |
6 June 1995 | Ad 05/05/95--------- £ si [email protected]=19055 £ ic 58315725/58334780 (2 pages) |
6 June 1995 | Ad 05/05/95--------- £ si [email protected]=19055 £ ic 58315725/58334780 (2 pages) |
20 April 1995 | Ad 10/04/95--------- premium £ si [email protected]=1580 £ ic 58314145/58315725 (2 pages) |
20 April 1995 | Ad 10/04/95--------- premium £ si [email protected]=1580 £ ic 58314145/58315725 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (669 pages) |
5 August 1994 | Particulars of mortgage/charge (3 pages) |
5 August 1994 | Particulars of mortgage/charge (3 pages) |
14 July 1994 | Full group accounts made up to 31 December 1993 (42 pages) |
14 July 1994 | Full group accounts made up to 31 December 1993 (42 pages) |
18 May 1994 | Particulars of mortgage/charge (3 pages) |
18 May 1994 | Particulars of mortgage/charge (3 pages) |
11 August 1993 | Particulars of mortgage/charge (4 pages) |
11 August 1993 | Particulars of mortgage/charge (4 pages) |
12 July 1993 | Full group accounts made up to 31 December 1992 (48 pages) |
12 July 1993 | Full 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 1993 | Listing of particulars (26 pages) |
24 May 1993 | Listing of particulars (26 pages) |
21 July 1992 | Full group accounts made up to 31 December 1991 (42 pages) |
21 July 1992 | Full group accounts made up to 31 December 1991 (42 pages) |
15 July 1992 | Resolutions
|
15 July 1992 | Resolutions
|
15 November 1991 | Listing of particulars (21 pages) |
15 November 1991 | Listing of particulars (21 pages) |
6 August 1991 | Full group accounts made up to 31 December 1990 (42 pages) |
6 August 1991 | Full group accounts made up to 31 December 1990 (42 pages) |
31 July 1990 | Full group accounts made up to 31 December 1989 (43 pages) |
31 July 1990 | Full group accounts made up to 31 December 1989 (43 pages) |
21 June 1990 | Resolutions
|
21 June 1990 | Resolutions
|
6 December 1989 | Prospectus (24 pages) |
6 December 1989 | Prospectus (24 pages) |
25 October 1989 | Nc inc already adjusted (1 page) |
25 October 1989 | Nc inc already adjusted (1 page) |
18 August 1989 | Full group accounts made up to 31 December 1988 (43 pages) |
18 August 1989 | Full group accounts made up to 31 December 1988 (43 pages) |
6 September 1988 | Full group accounts made up to 31 December 1987 (41 pages) |
6 September 1988 | Return made up to 06/07/88; bulk list available separately (16 pages) |
6 September 1988 | Full group accounts made up to 31 December 1987 (41 pages) |
6 September 1988 | Return made up to 06/07/88; bulk list available separately (16 pages) |
10 September 1987 | Full group accounts made up to 31 December 1986 (35 pages) |
10 September 1987 | Full group accounts made up to 31 December 1986 (35 pages) |
15 July 1987 | Resolutions
|
15 July 1987 | Resolutions
|
5 August 1986 | Group of companies' accounts made up to 31 December 1985 (33 pages) |
5 August 1986 | Group of companies' accounts made up to 31 December 1985 (33 pages) |
29 August 1985 | Registration of charge for debentures (4 pages) |
29 August 1985 | Registration of charge for debentures (4 pages) |
31 July 1985 | Accounts made up to 31 December 1984 (33 pages) |
31 July 1985 | Accounts made up to 31 December 1984 (33 pages) |
16 August 1984 | Accounts made up to 31 December 1983 (32 pages) |
16 August 1984 | Accounts made up to 31 December 1983 (32 pages) |
20 February 1984 | Particulars of debentures (3 pages) |
20 February 1984 | Particulars of debentures (3 pages) |
3 May 1983 | Particulars of mortgage/charge (4 pages) |
3 May 1983 | Particulars of mortgage/charge (4 pages) |
16 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 March 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 August 1981 | Accounts made up to 31 December 1980 (30 pages) |
8 August 1981 | Accounts made up to 31 December 1980 (30 pages) |
11 December 1924 | Certificate of incorporation (1 page) |
11 December 1924 | Certificate of incorporation (1 page) |