Thorp Arch
Wetherby
West Yorkshire
LS23 7AN
Director Name | Andrew John Simmons |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(65 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 November 1995) |
Role | Banker |
Correspondence Address | 29 The Grove Haywards Heath West Sussex RH16 3SJ |
Director Name | Nicholas Denton Rowe |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(65 years after company formation) |
Appointment Duration | 6 years (resigned 08 September 1998) |
Role | Investment Manager |
Correspondence Address | 89 Louisville Road London SW17 8RN |
Director Name | Barry Richard Redmill |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(65 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 October 2013) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castlefield Court Church Street Reigate Surrey RH2 0AH |
Director Name | Sir David Basil Hill-Wood |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(65 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 April 2002) |
Role | Merchant Banker |
Correspondence Address | Dacre Farm Farley Hill Reading Berkshire RG7 1XJ |
Secretary Name | Amanda Jean Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(65 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | 4 Tavistock Close Staines Middlesex TW18 1QP |
Director Name | Mr Nicholas Wilfrid Bagshawe |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1992(65 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 August 1998) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Toad Hall Town Row Rotherfield East Sussex TN6 3QU |
Secretary Name | Caroline Susan Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(66 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Oak Glen 16 Langdale Drive Ascot Berkshire SL5 8TQ |
Director Name | Mr Andrew Costard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(69 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 1998) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Westwood Close Bickley Bromley Kent BR1 2JJ |
Director Name | Mr George Waina Robinson |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2000) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Pelham Crescent London SW7 2NR |
Director Name | Jeffrey Peter Cooper |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(69 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 19 December 1997) |
Role | Merchant Banker |
Correspondence Address | 65 Dundee Wharf Three Colt Street London E14 8AS |
Director Name | Guy Duncan Cleland Paterson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(70 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 50 Lavender Gardens London SW11 1DN |
Director Name | Mr Stuart Henry Wells |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(70 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 September 1998) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Mulberries Birchwood Grove Road Burgess Hill W Sussex RH15 0DL |
Secretary Name | Lynda Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(70 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 1999) |
Role | Secretary |
Correspondence Address | North Repps 36 Charterhouse Road Orpington Kent BR6 9EL |
Director Name | Mr Alan Tapnack |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(71 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Mowbray Road Edgware Middlesex HA8 8JQ |
Director Name | Barry Kevin Archibald Kalkhoven |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 September 1998(71 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 August 1999) |
Role | Banker |
Correspondence Address | 7 Kenwood Drive Walton On Thames Surrey KT12 5AU |
Director Name | Leon Saul Blitz |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 September 1998(71 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2002) |
Role | Senior Manager |
Correspondence Address | Flat 7 Andover House 9a Eton Avenue London NW3 3EL |
Director Name | Keith Hamilton Turberville |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(71 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 August 2002) |
Role | Banker |
Correspondence Address | Orana Rue Des Marias St Peters Guernsey Channel Islands |
Secretary Name | Kerry Anne Abigail Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(71 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 May 2002) |
Role | Secretary |
Correspondence Address | 65 Saint Martins Lane Langley Park Beckenham Kent BR3 3XU |
Director Name | Bradley Fried |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 August 1999(72 years after company formation) |
Appointment Duration | 3 years (resigned 30 August 2002) |
Role | Banker |
Correspondence Address | 6 Meadway Close London NW11 7BA |
Secretary Name | Grant Ashley Davies-Ratcliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(74 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 18 Priory Street Lewes East Sussex BN7 1HH |
Director Name | Mr Andrew John Cheeseman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(75 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 28 October 2020) |
Role | Consultant Employee Benefits |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Secretary Name | Mr Andrew John Cheeseman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(75 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 January 2009) |
Role | Consultant Employee Benefits |
Country of Residence | United Kingdom |
Correspondence Address | The Almonds Slines Oak Road Woldingham Caterham Surrey CR3 7BH |
Director Name | Mr Michael James Noakes |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(75 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 March 2014) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 3 Castlefield Court Church Street Reigate Surrey RH2 0AH |
Director Name | Valentine Charles Chang |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2007(80 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2008) |
Role | Accountant |
Correspondence Address | 8 Birch Tree Way Croydon Surrey CR0 7JY |
Secretary Name | Julia Hangood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2009(81 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 March 2010) |
Role | Company Director |
Correspondence Address | 5 Shire Place Redhill Surrey RH1 6DN |
Secretary Name | Mr Paul Michael Stewart-Gillham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(82 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 November 2020) |
Role | Company Director |
Correspondence Address | 3 Castlefield Court Church Street Reigate Surrey RH2 0AH |
Director Name | Mrs Jassie Eleanor Cheeseman |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(83 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Roger Alan Richard Mattingly |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Castlefield Court Church Street Reigate Surrey RH2 0AH |
Director Name | Mr Graham Reginald Robilliard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(87 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Castlefield Court Church Street Reigate Surrey RH2 0AH |
Website | pantrustees.co.uk |
---|---|
Telephone | 01737 244151 |
Telephone region | Redhill |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Pan Trustee Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £825,925 |
Net Worth | £672,827 |
Cash | £1,023,391 |
Current Liabilities | £891,765 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 13 October 2020 (overdue) |
23 July 2018 | Delivered on: 23 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 2 cleeve wood road, bristol, BS16 2SF. Outstanding |
---|---|
6 July 2018 | Delivered on: 12 July 2018 Persons entitled: Lloyds Bank PLC (Co. No. 00002065) Classification: A registered charge Particulars: Freehold land at 25F copperfield street london SE1 0EN. Outstanding |
6 July 2018 | Delivered on: 12 July 2018 Persons entitled: Lloyds Bank PLC (Co. No. 00002065) Classification: A registered charge Particulars: 25F copperfield street london SE1 0EN. Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold property ground floor and basement 84 westow hill norwood london SE19 1SB. Outstanding |
7 July 2017 | Delivered on: 14 July 2017 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: As additional security for the borrowings you assign to us, with full title guarantee, the exclusive right to receive the rent.. “Borrowings†has the same meaning as in the npcmc and each and any facility offer between you and us.. “Npcmc†means the norwich & peterborough building society commercial mortgage conditions 2014.. “facility offer†means the offer of advance by the society or (as the case may be) offer of further advance to the borrower which results in a loan or further loan being made.. “Rent†means all payments reserved as rent under any lease of the property, including any increased payments resulting from any rent review and any interest on such payments, including any value added tax charged on such payments.. “Lease†means the lease(s) specified in the schedule to this deed and any lease of the whole or any part of the property granted by you after the date of this deed.. “Property†means the property situate and known as ground floor shop, 121 high street, new malden. Outstanding |
7 July 2017 | Delivered on: 14 July 2017 Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society) Classification: A registered charge Particulars: As security for the payment or discharge on demand of all monies and liabilities now or after the date of this deed due, owing or incurred by the borrower to the society whatsoever (in any manner and in any currency or currencies and whether present or future, actual or contingent, whether incurred solely or jointly with any other person and whether as principal or surety, together with all interest accruing on such monies and liabilities and all costs, charges and expenses incurred by the society), the borrower with full title guarantee:. Charges to the society by way of first legal mortgage the property together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being on the property or to be erected on it or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions to it.. “Property†means 121 high street, new malden, KT3 4BP (title number: TGL88924). Outstanding |
20 July 2015 | Delivered on: 24 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 53 high street llangefni anglesey. Outstanding |
20 May 2015 | Delivered on: 10 June 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Units 1 2 and 3 nightingale house 1-3 brighton road crawley west sussex. Outstanding |
14 November 2014 | Delivered on: 25 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 44 grand parade, brighton t/no ESX242793. Outstanding |
23 September 2011 | Delivered on: 30 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees from time to time of the guinness mahon self-invested pension scheme (account number 0075) to the chargee on any account whatsoever. Particulars: Ground floor and basement premises 26 farnham road guildford surrey t/no SY707151; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
22 November 2009 | Delivered on: 8 December 2009 Persons entitled: Lloyds Tsb 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 6B tower lane business park tower lane warmley bristol together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 July 2008 | Delivered on: 24 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
26 April 2006 | Delivered on: 29 April 2006 Persons entitled: Nationwide Building Society Classification: Legal charge (trust) 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: F/H property k/a 69/67A fore street barton torquay devon and 65/65A fore street barton torquay devon. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
5 April 2006 | Delivered on: 13 April 2006 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of gm self-invested personal pension scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The beer garden adjoining derby arms public house derby arms road epsom downs epsom surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 February 2006 | Delivered on: 14 March 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the gm self-invested personal pension scheme insofar as it relates to stephanus johannes potgieter nel and the gm self-invested personal pension scheme insofar as it relates to esmarie lubbinge to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Crowthorne library, lower broadmoor road, crowthorne, berkshire (f/h). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2006 | Delivered on: 1 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due of the trustees from time to time of the gm self-invested personal pension scheme insofar as it relates to mr johannes nel and the trustees from time to time of the gm self-invested personal pension scheme insofar relates to mrs amadea nel (the 'trusts') to the chargee on any account whatsoever. Particulars: F/H coniston 22 old woking road west byfleet surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2006 | Delivered on: 1 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due of the trustees from time to time of the gm self-invested personal pension scheme insofar as it relates to mr johannes nel and the trustees from time to time of the gm self-invested personal pension scheme insofar as it relates to mrs amadea nel (the'trusts') to the chargee on any account whatsoever. Particulars: F/H 56A high street shepperton surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 June 2005 | Delivered on: 8 June 2005 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 the broadway wimbledon SW19 1RQ t/no: SGL71696. Outstanding |
23 March 2005 | Delivered on: 5 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2MOUNT mews high street hampton middlesex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 January 2005 | Delivered on: 1 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of gm self-invested personal pension scheme (account 0082) (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 111 charterhouse street, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 December 2004 | Delivered on: 9 December 2004 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the gm self-invested personal pension scheme for roger beverley (account 0108) (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1A whitebridge estate stone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 November 2004 | Delivered on: 30 November 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1 princeton mews, 167-169 london road, kingston upon thames, surrey, and the proceeds of sale thereof. Outstanding |
8 March 2004 | Delivered on: 12 March 2004 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge Secured details: The principal sum of £603,020 and all other monies due or to become due from the company to the chargee. Particulars: F/H 19 st james square newport isle of wight t/n IW43267. Outstanding |
23 December 2003 | Delivered on: 6 January 2004 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge Secured details: The principal sum of £562,800.00 and all other monies due from the company to the chargee. Particulars: The f/h property known as 37 cornmarket derby t/n DY362447. Outstanding |
9 December 2003 | Delivered on: 30 December 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 127 market street hyde cheshire t/n GM942542. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
27 February 2003 | Delivered on: 13 March 2003 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a or being 104 moulsham street chelmsford CM2 0JG by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Outstanding |
31 January 2003 | Delivered on: 4 February 2003 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the gm self invested personal pension scheme relating to andrew holt account number 0100(the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Conkers day nursery dewhurst road langho blackburn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 January 2003 | Delivered on: 28 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h l/h property k/a or being land at the back of 16 kirkway broadstone BH18 8EE t/n 121674 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
7 January 2003 | Delivered on: 28 January 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h l/h property k/s or being land at the back of 16 kirkway broadstone BH18 8EE t/n DT121674 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
29 November 2002 | Delivered on: 5 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 45 ock street and the rear of 41 and 41A ock street, abingdon, oxfordshire. Outstanding |
30 August 2002 | Delivered on: 19 September 2002 Satisfied on: 10 November 2005 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time fo the gm self invested personal pension scheme relating to naved mohammad ashraf account number 0098 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 7B (to be known as unit 4) st michael's court warstone parade east hockley birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 April 2023 | Liquidators' statement of receipts and payments to 1 February 2023 (38 pages) |
---|---|
6 July 2022 | Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022 (2 pages) |
6 April 2022 | Liquidators' statement of receipts and payments to 1 February 2022 (46 pages) |
11 February 2021 | Appointment of a voluntary liquidator (3 pages) |
2 February 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
31 December 2020 | Termination of appointment of Graham Reginald Robilliard as a director on 22 October 2020 (1 page) |
26 November 2020 | Termination of appointment of Paul Michael Stewart-Gillham as a secretary on 16 November 2020 (2 pages) |
20 November 2020 | Termination of appointment of Jassie Eleanor Cheeseman as a director on 28 October 2020 (1 page) |
6 November 2020 | Termination of appointment of Andrew John Cheeseman as a director on 28 October 2020 (1 page) |
5 October 2020 | Administrator's progress report (36 pages) |
20 May 2020 | Statement of affairs with form AM02SOA (10 pages) |
12 May 2020 | Result of meeting of creditors (5 pages) |
28 April 2020 | Statement of administrator's proposal (51 pages) |
26 February 2020 | Registered office address changed from 3 Castlefield Court Church Street Reigate Surrey RH2 0AH to 25 Moorgate London EC2R 6AY on 26 February 2020 (2 pages) |
25 February 2020 | Appointment of an administrator (3 pages) |
7 February 2020 | Satisfaction of charge 29 in full (1 page) |
1 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
10 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
23 July 2018 | Registration of charge 002241580062, created on 23 July 2018 (43 pages) |
12 July 2018 | Registration of charge 002241580061, created on 6 July 2018 (42 pages) |
12 July 2018 | Registration of charge 002241580060, created on 6 July 2018 (42 pages) |
20 November 2017 | Registration of charge 002241580059, created on 17 November 2017 (8 pages) |
20 November 2017 | Registration of charge 002241580059, created on 17 November 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 July 2017 | Registration of charge 002241580057, created on 7 July 2017 (7 pages) |
14 July 2017 | Registration of charge 002241580057, created on 7 July 2017 (7 pages) |
14 July 2017 | Registration of charge 002241580058, created on 7 July 2017 (9 pages) |
14 July 2017 | Registration of charge 002241580058, created on 7 July 2017 (9 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (8 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (8 pages) |
23 August 2016 | Satisfaction of charge 31 in full (1 page) |
23 August 2016 | Satisfaction of charge 31 in full (1 page) |
20 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
20 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
24 March 2016 | Termination of appointment of Roger Alan Richard Mattingly as a director on 24 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Roger Alan Richard Mattingly as a director on 24 March 2016 (1 page) |
3 March 2016 | Satisfaction of charge 48 in full (2 pages) |
3 March 2016 | Satisfaction of charge 48 in full (2 pages) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
28 September 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
24 July 2015 | Registration of charge 002241580056, created on 20 July 2015 (42 pages) |
24 July 2015 | Registration of charge 002241580056, created on 20 July 2015 (42 pages) |
10 June 2015 | Registration of charge 002241580055, created on 20 May 2015 (42 pages) |
10 June 2015 | Registration of charge 002241580055, created on 20 May 2015 (42 pages) |
25 November 2014 | Registration of charge 002241580054, created on 14 November 2014 (10 pages) |
25 November 2014 | Registration of charge 002241580054, created on 14 November 2014 (10 pages) |
1 October 2014 | Appointment of Mr Graham Reginald Robilliard as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Graham Reginald Robilliard as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Graham Reginald Robilliard as a director on 1 October 2014 (2 pages) |
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
8 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
20 August 2014 | Termination of appointment of Michael James Noakes as a director on 31 March 2014 (1 page) |
20 August 2014 | Termination of appointment of Michael James Noakes as a director on 31 March 2014 (1 page) |
7 January 2014 | Termination of appointment of Barry Redmill as a director (2 pages) |
7 January 2014 | Termination of appointment of Barry Redmill as a director (2 pages) |
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
15 July 2013 | Appointment of Roger Alan Richard Mattingly as a director (3 pages) |
15 July 2013 | Appointment of Roger Alan Richard Mattingly as a director (3 pages) |
11 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
16 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
16 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
9 September 2011 | Secretary's details changed for Paul Michael Gillham on 15 July 2011 (1 page) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Secretary's details changed for Paul Michael Gillham on 15 July 2011 (1 page) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Notice of ceasing to act as receiver or manager (1 page) |
27 April 2011 | Notice of ceasing to act as receiver or manager (1 page) |
18 April 2011 | Appointment of Jassie Eleanor Cheeseman as a director (3 pages) |
18 April 2011 | Appointment of Jassie Eleanor Cheeseman as a director (3 pages) |
17 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Andrew John Cheeseman on 1 September 2010 (2 pages) |
17 November 2010 | Director's details changed for Michael James Noakes on 1 September 2010 (2 pages) |
17 November 2010 | Director's details changed for Andrew John Cheeseman on 1 September 2010 (2 pages) |
17 November 2010 | Director's details changed for Barry Richard Redmill on 1 September 2010 (2 pages) |
17 November 2010 | Director's details changed for Michael James Noakes on 1 September 2010 (2 pages) |
17 November 2010 | Director's details changed for Andrew John Cheeseman on 1 September 2010 (2 pages) |
17 November 2010 | Director's details changed for Barry Richard Redmill on 1 September 2010 (2 pages) |
17 November 2010 | Director's details changed for Michael James Noakes on 1 September 2010 (2 pages) |
17 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Director's details changed for Barry Richard Redmill on 1 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 1 September 2009 with a full list of shareholders (4 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
7 April 2010 | Termination of appointment of Julia Hangood as a secretary (2 pages) |
7 April 2010 | Appointment of Paul Michael Gillham as a secretary (3 pages) |
7 April 2010 | Appointment of Paul Michael Gillham as a secretary (3 pages) |
7 April 2010 | Secretary's details changed for Paul Michael Gillham on 24 March 2010 (3 pages) |
7 April 2010 | Termination of appointment of Julia Hangood as a secretary (2 pages) |
7 April 2010 | Secretary's details changed for Paul Michael Gillham on 24 March 2010 (3 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 52 (8 pages) |
8 December 2009 | Particulars of a mortgage or charge / charge no: 52 (8 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
14 September 2009 | Full accounts made up to 31 March 2009 (12 pages) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
4 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page) |
9 April 2009 | Notice of appointment of receiver or manager (2 pages) |
9 April 2009 | Notice of appointment of receiver or manager (2 pages) |
29 January 2009 | Secretary appointed julia hangood (1 page) |
29 January 2009 | Secretary appointed julia hangood (1 page) |
29 January 2009 | Appointment terminated secretary andrew cheeseman (1 page) |
29 January 2009 | Appointment terminated secretary andrew cheeseman (1 page) |
6 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
6 November 2008 | Full accounts made up to 31 March 2008 (13 pages) |
21 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
21 October 2008 | Return made up to 01/09/08; full list of members (4 pages) |
20 October 2008 | Director and secretary's change of particulars / andrew cheeseman / 01/01/2008 (1 page) |
20 October 2008 | Director and secretary's change of particulars / andrew cheeseman / 01/01/2008 (1 page) |
6 August 2008 | Appointment terminated director valentine chang (1 page) |
6 August 2008 | Appointment terminated director valentine chang (1 page) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 51 (4 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 51 (4 pages) |
12 October 2007 | Return made up to 01/09/07; full list of members (8 pages) |
12 October 2007 | Return made up to 01/09/07; full list of members (8 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
13 September 2006 | Return made up to 01/09/06; full list of members (7 pages) |
13 September 2006 | Return made up to 01/09/06; full list of members (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 April 2006 | Particulars of mortgage/charge (4 pages) |
29 April 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
14 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
5 April 2005 | Particulars of mortgage/charge (5 pages) |
5 April 2005 | Particulars of mortgage/charge (5 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
9 December 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
30 December 2003 | Particulars of mortgage/charge (4 pages) |
17 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
17 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
26 August 2003 | Accounts for a small company made up to 31 March 2003 (4 pages) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (5 pages) |
28 January 2003 | Particulars of mortgage/charge (5 pages) |
28 January 2003 | Particulars of mortgage/charge (5 pages) |
28 January 2003 | Particulars of mortgage/charge (5 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Return made up to 01/09/02; full list of members (8 pages) |
18 November 2002 | Return made up to 01/09/02; full list of members (8 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Auditor's resignation (1 page) |
12 September 2002 | Resolutions
|
12 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
12 September 2002 | Resolutions
|
12 September 2002 | Auditor's resignation (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 2 gresham street london EC2V 7QP (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 2 gresham street london EC2V 7QP (1 page) |
6 September 2002 | Director resigned (1 page) |
4 September 2002 | Particulars of mortgage/charge (7 pages) |
4 September 2002 | Particulars of mortgage/charge (7 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Particulars of mortgage/charge (7 pages) |
6 July 2002 | Particulars of mortgage/charge (7 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
31 December 2001 | Secretary's particulars changed (1 page) |
31 December 2001 | Secretary's particulars changed (1 page) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
27 November 2001 | Director's particulars changed (1 page) |
27 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
4 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 October 2001 | Particulars of mortgage/charge (4 pages) |
23 October 2001 | Particulars of mortgage/charge (4 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Return made up to 01/09/01; full list of members (7 pages) |
9 October 2001 | Return made up to 01/09/01; full list of members (7 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Particulars of mortgage/charge (6 pages) |
20 September 2001 | Particulars of mortgage/charge (6 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Director's particulars changed (1 page) |
22 December 2000 | Director's particulars changed (1 page) |
31 October 2000 | Return made up to 01/09/00; full list of members (7 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director's particulars changed (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Return made up to 01/09/00; full list of members (7 pages) |
31 October 2000 | Director's particulars changed (1 page) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
13 May 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (7 pages) |
10 March 2000 | Particulars of mortgage/charge (7 pages) |
10 March 2000 | Particulars of mortgage/charge (7 pages) |
10 March 2000 | Particulars of mortgage/charge (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
14 October 1999 | Return made up to 01/09/99; full list of members (12 pages) |
14 October 1999 | Return made up to 01/09/99; full list of members (12 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | New director appointed (2 pages) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Memorandum and Articles of Association (5 pages) |
17 May 1999 | Resolutions
|
17 May 1999 | Resolutions
|
17 May 1999 | Memorandum and Articles of Association (5 pages) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 32 st. Mary at hill london EC3R 8DH (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 32 st. Mary at hill london EC3R 8DH (1 page) |
13 October 1998 | Return made up to 01/09/98; full list of members (11 pages) |
13 October 1998 | Return made up to 01/09/98; full list of members (11 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (8 pages) |
23 September 1998 | Director resigned (1 page) |
23 September 1998 | New director appointed (8 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | New director appointed (2 pages) |
23 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
22 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
14 September 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
14 September 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
9 July 1998 | Director's particulars changed (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | Secretary resigned (1 page) |
11 April 1998 | New secretary appointed (2 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
18 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Return made up to 01/09/97; no change of members (8 pages) |
6 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Return made up to 01/09/97; no change of members (8 pages) |
25 June 1997 | Company name changed guinness mahon trustees LIMITED\certificate issued on 26/06/97 (2 pages) |
25 June 1997 | Company name changed guinness mahon trustees LIMITED\certificate issued on 26/06/97 (2 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
12 June 1997 | Secretary's particulars changed (1 page) |
12 June 1997 | Secretary's particulars changed (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
26 February 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 February 1997 | Full accounts made up to 31 December 1996 (8 pages) |
26 October 1996 | New director appointed (2 pages) |
26 October 1996 | New director appointed (2 pages) |
26 September 1996 | Return made up to 01/09/96; full list of members (9 pages) |
26 September 1996 | Return made up to 01/09/96; full list of members (9 pages) |
10 April 1996 | Resolutions
|
10 April 1996 | Resolutions
|
24 March 1996 | Director's particulars changed (2 pages) |
24 March 1996 | Director's particulars changed (2 pages) |
21 September 1995 | Return made up to 01/09/95; full list of members (18 pages) |
21 September 1995 | Return made up to 01/09/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (93 pages) |
3 December 1992 | New director appointed (2 pages) |
3 December 1992 | New director appointed (2 pages) |
11 August 1992 | New director appointed (2 pages) |
11 August 1992 | New director appointed (2 pages) |
29 June 1992 | New director appointed (2 pages) |
29 June 1992 | New director appointed (2 pages) |
9 October 1990 | Company name changed guinness mahon executor & truste e company LIMITED\certificate issued on 10/10/90 (2 pages) |
9 October 1990 | Company name changed guinness mahon executor & truste e company LIMITED\certificate issued on 10/10/90 (2 pages) |
19 September 1990 | New secretary appointed (1 page) |
19 September 1990 | New secretary appointed (1 page) |
7 March 1988 | Resolutions
|
7 March 1988 | Resolutions
|
11 March 1987 | Particulars of mortgage/charge (4 pages) |
5 October 1981 | Particulars of mortgage/charge (3 pages) |
8 September 1980 | Particulars of mortgage/charge (3 pages) |
5 May 1977 | Accounts made up to 30 April 1976 (7 pages) |
5 May 1977 | Accounts made up to 30 April 1976 (7 pages) |
3 March 1959 | Company name changed\certificate issued on 03/03/59 (3 pages) |
3 March 1959 | Company name changed\certificate issued on 03/03/59 (3 pages) |
4 November 1937 | Company name changed\certificate issued on 04/11/37 (2 pages) |
4 November 1937 | Company name changed\certificate issued on 04/11/37 (2 pages) |
1 September 1927 | Certificate of incorporation (1 page) |
1 September 1927 | Certificate of incorporation (1 page) |