London
W1S 2HR
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Current |
Appointed | 25 August 2009(84 years, 9 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2012(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 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 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2012(87 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
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 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2013(88 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2013(88 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Soumen Das |
---|---|
Date of Birth | September 1976 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(92 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr James William Aleck Craddock |
---|---|
Date of Birth | January 1980 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(95 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(96 years after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Henry Stuart Axton |
---|---|
Date of Birth | May 1923 (Born 97 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 87 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 97 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 95 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 77 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 |
Director Name | Mr Leslie John Lane |
---|---|
Date of Birth | August 1929 (Born 91 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 |
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 86 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 94 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 83 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 85 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 73 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 62 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 49 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 64 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 Mark Moran |
---|---|
Date of Birth | April 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(83 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2009) |
Role | Finance Director |
Correspondence Address | 7 Belvedere House Churchfields Avenue Weybridge Surrey KT13 9XY |
Director Name | Mr Ian David Coull |
---|---|
Date of Birth | June 1950 (Born 70 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 |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 54 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 47 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 |
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 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (7 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 May 2020 (9 months ago) |
---|---|
Next Return Due | 14 June 2021 (3 months, 2 weeks from now) |
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 |
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 |
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 |
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 |
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) |
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
|
5 May 2017 | Appointment of Mr Soumen Das as a director on 5 May 2017 (2 pages) |
11 January 2017 | Resolutions
|
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) |
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) |
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
|
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
|
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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
|
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) |
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) |
19 July 2010 | Appointment of Mr David Crawford Bridges as a director (2 pages) |
17 July 2010 | Appointment of Philip Anthony Redding as a director (2 pages) |
17 July 2010 | Appointment of Gareth John Osborn as a director (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) |
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) |
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) |
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 Ian David Coull 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 | 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) |
17 September 2009 | Resolutions
|
15 September 2009 | Ad 25/08/09\gbp si [email protected]=6250000\gbp ic 67926775.5/74176775.5\ (2 pages) |
26 August 2009 | Director appointed ian david coull (1 page) |
26 August 2009 | Director appointed ian calvert sutcliffe (1 page) |
26 August 2009 | Secretary appointed elizabeth ann blease (1 page) |
26 August 2009 | Director appointed david john rivers sleath (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 lee (1 page) |
26 August 2009 | Appointment terminated secretary richard howell (1 page) |
26 August 2009 | Appointment terminated director steven owen (1 page) |
26 August 2009 | Appointment terminated director peter dawson (1 page) |
26 August 2009 | Appointment terminated director louise patten (1 page) |
26 August 2009 | Appointment terminated director david scotland (1 page) |
26 August 2009 | Appointment terminated director stephen harris (1 page) |
26 August 2009 | Appointment terminated director mark moran (1 page) |
26 August 2009 | Appointment terminated director nicholas fry (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from, 50 berkeley street, london, W1J 8BX (1 page) |
24 August 2009 | Application for rereg. As private: court order (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 | Certificate of re-registration of an Old Public Company to Public Limited Company (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 62 (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 53 (2 pages) |
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 110 (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 117 (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 115 (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 124 (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 121 (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 119 (1 page) |
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 129 (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 127 (1 page) |
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) |
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) |
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) |
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) |
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) |
11 June 2008 | Ad 03/06/08\gbp si [email protected]=14138.25\gbp ic 67870393.75/67884532\ (2 pages) |
11 June 2008 | Ad 02/06/08\gbp si [email protected]=5842.75\gbp ic 67864551/67870393.75\ (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) |
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]=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) |
15 May 2008 | Ad 25/04/08\gbp si [email protected]=49371.75\gbp ic 67750956.25/67800328\ (2 pages) |
15 May 2008 | Ad 24/04/08\gbp si [email protected]=85652.25\gbp ic 67665304/67750956.25\ (2 pages) |
1 May 2008 | Memorandum and Articles of Association (178 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) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
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]=3685 £ ic 67661619/67665304 (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]=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) |
18 October 2007 | Ad 11/10/07--------- £ si [email protected]=766 £ ic 67643616/67644382 (2 pages) |
20 September 2007 | Ad 07/09/07--------- £ si [email protected]=368 £ ic 67643248/67643616 (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) |
10 September 2007 | New secretary appointed (2 pages) |
5 September 2007 | Secretary resigned (1 page) |
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) |
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) |
21 June 2007 | Ad 13/06/07--------- £ si [email protected]=1796 £ ic 67623542/67625338 (2 pages) |
15 June 2007 | Ad 31/05/07--------- £ si [email protected]=13366 £ ic 67610176/67623542 (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 16/05/07--------- £ si [email protected]=992 £ ic 67560136/67561128 (2 pages) |
15 June 2007 | Ad 15/05/07--------- £ si [email protected]=5845 £ ic 67554291/67560136 (2 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) |
19 April 2007 | Secretary resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
2 January 2007 | Memorandum and Articles of Association (88 pages) |
2 January 2007 | Resolutions
|
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) |
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) |
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) |
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 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) |
7 July 2006 | Ad 02/06/06--------- £ si [email protected]=11107 £ ic 67401327/67412434 (5 pages) |
5 July 2006 | Ad 28/06/06--------- £ si [email protected]=8625 £ ic 67392702/67401327 (2 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 16/06/06--------- £ si [email protected]=3877 £ ic 67328164/67332041 (2 pages) |
5 July 2006 | Ad 18/05/06--------- £ si [email protected]=1589 £ ic 67326575/67328164 (2 pages) |
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) |
6 June 2006 | Group of companies' accounts made up to 31 December 2005 (82 pages) |
6 June 2006 | Resolutions
|
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 | Resolutions
|
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) |
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) |
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) |
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) |
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
|
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 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) |
9 June 2005 | Group of companies' accounts made up to 31 December 2004 (67 pages) |
20 May 2005 | Resolutions
|
13 May 2005 | Ad 06/05/05--------- £ si [email protected].25=4052 £ ic 67230111/67234163 (2 pages) |
8 March 2005 | Listing of particulars (45 pages) |
2 February 2005 | Resolutions
|
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) |
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 13/05/04--------- £ si [email protected] (2 pages) |
25 August 2004 | Ad 15/06/04-22/06/04 £ si [email protected]=15000 £ ic 67194865/67209865 (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]=62500 £ ic 67131390/67193890 (2 pages) |
29 June 2004 | Ad 09/06/04--------- £ si [email protected]=3125 £ ic 67128265/67131390 (2 pages) |
29 June 2004 | Ad 10/06/04--------- £ si [email protected]=3125 £ ic 67125140/67128265 (2 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) |
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) |
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) |
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 3750[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) |
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 December 2003 | Ad 17/11/03--------- £ si [email protected]=2793 £ ic 60990742/60993535 (2 pages) |
19 November 2003 | Listing of particulars (43 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) |
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) |
1 July 2003 | Return made up to 31/05/03; bulk list available separately (9 pages) |
12 June 2003 | Memorandum and Articles of Association (84 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
12 June 2003 | Resolutions
|
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) |
6 June 2003 | Ad 30/05/03--------- £ si [email protected]=4046 £ ic 61041852/61045898 (2 pages) |
31 May 2003 | Resolutions
|
31 May 2003 | Resolutions
|
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 | Director resigned (1 page) |
21 May 2003 | Group of companies' accounts made up to 31 December 2002 (68 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
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) |
24 March 2003 | New director appointed (2 pages) |
24 March 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) |
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]=37500 £ ic 60991075/61028575 (2 pages) |
13 May 2002 | Ad 03/05/02--------- £ si [email protected]=35000 £ ic 60956075/60991075 (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
|
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) |
19 April 2002 | Ad 16/04/02--------- £ si [email protected]=6250 £ ic 60919442/60925692 (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]=43750 £ ic 60850692/60894442 (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) |
17 April 2002 | Ad 10/04/02--------- £ si [email protected]=2500 £ ic 60833692/60836192 (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) |
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 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) |
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) |
6 June 2001 | New director appointed (2 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
|
1 May 2001 | Director resigned (1 page) |
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) |
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) |
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) |
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) |
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]=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]=1361 £ ic 60738780/60740141 (2 pages) |
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) |
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) |
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) |
27 April 2000 | Resolutions
|
26 April 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
16 April 2000 | Director resigned (1 page) |
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) |
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) |
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]=533 £ ic 60705480/60706013 (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) |
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) |
5 August 1999 | Particulars of mortgage/charge (3 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) |
15 July 1999 | Return made up to 17/06/99; bulk list available separately
|
25 June 1999 | Particulars of mortgage/charge (3 pages) |
18 June 1999 | Ad 14/06/99--------- £ si [email protected]=608 £ ic 60677751/60678359 (2 pages) |
18 June 1999 | Secretary's particulars changed (1 page) |
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) |
8 June 1999 | Particulars of mortgage/charge (5 pages) |
27 May 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Ad 10/05/99--------- £ si [email protected]=7000 £ ic 60661251/60668251 (2 pages) |
25 May 1999 | Ad 14/05/99--------- £ si [email protected]=55760 £ ic 60605491/60661251 (4 pages) |
25 May 1999 | Ad 06/05/99--------- £ si [email protected]=85999 £ ic 60519492/60605491 (4 pages) |
25 May 1999 | Full group accounts made up to 31 December 1998 (50 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
|
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) |
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) |
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 | Secretary resigned (1 page) |
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) |
11 September 1998 | Auditor's resignation (1 page) |
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) |
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) |
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) |
28 May 1998 | Memorandum and Articles of Association (104 pages) |
28 May 1998 | Resolutions
|
28 May 1998 | Resolutions
|
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]=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) |
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) |
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) |
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) |
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) |
8 December 1997 | Ad 25/11/97--------- £ si [email protected]=870 £ ic 58646508/58647378 (2 pages) |
8 December 1997 | Ad 24/11/97--------- £ si [email protected]=1638 £ ic 58644870/58646508 (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
|
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) |
9 October 1997 | Ad 23/09/97--------- £ si [email protected]=952 £ ic 58614520/58615472 (2 pages) |
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) |
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) |
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) |
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) |
8 June 1997 | New director appointed (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) |
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) |
17 January 1997 | Ad 08/01/07--------- £ si [email protected] (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) |
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) |
10 July 1996 | Ad 27/06/96--------- £ si [email protected]=2722 £ ic 58505576/58508298 (2 pages) |
9 July 1996 | Return made up to 26/06/96; bulk list available separately (16 pages) |
9 July 1996 | Full group accounts made up to 31 December 1995 (42 pages) |
1 July 1996 | Director resigned (1 page) |
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) |
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) |
14 April 1996 | Resolutions
|
14 April 1996 | Resolutions
|
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) |
28 July 1995 | Ad 24/07/95--------- £ si [email protected]=68622 £ ic 58363655/58432277 (4 pages) |
27 July 1995 | Resolutions
|
17 July 1995 | Return made up to 26/06/95; bulk list available separately
|
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) |
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) |
20 April 1995 | Ad 10/04/95--------- premium £ si [email protected]=1580 £ ic 58314145/58315725 (2 pages) |
5 August 1994 | Particulars of mortgage/charge (3 pages) |
14 July 1994 | Full group accounts made up to 31 December 1993 (42 pages) |
18 May 1994 | Particulars of mortgage/charge (3 pages) |
11 August 1993 | Particulars of mortgage/charge (4 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 May 1993 | Listing of particulars (26 pages) |
21 July 1992 | Full group accounts made up to 31 December 1991 (42 pages) |
15 July 1992 | Resolutions
|
15 November 1991 | Listing of particulars (21 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) |
21 June 1990 | Resolutions
|
6 December 1989 | Prospectus (24 pages) |
25 October 1989 | Nc inc already adjusted (1 page) |
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) |
10 September 1987 | Full group accounts made up to 31 December 1986 (35 pages) |
15 July 1987 | Resolutions
|
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) |
31 July 1985 | Accounts made up to 31 December 1984 (33 pages) |
16 August 1984 | Accounts made up to 31 December 1983 (32 pages) |
20 February 1984 | Particulars of debentures (3 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) |
8 August 1981 | Accounts made up to 31 December 1980 (30 pages) |
11 December 1924 | Certificate of incorporation (1 page) |