Company NameGuinness Mahon Trust Corporation Limited
Company StatusLiquidation
Company Number00224158
CategoryPrivate Limited Company
Incorporation Date1 September 1927(96 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMichael William Symonds
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(65 years after company formation)
Appointment Duration6 years (resigned 14 September 1998)
RoleMerchant Banker
Correspondence Address6 Thorp Arch Park
Thorp Arch
Wetherby
West Yorkshire
LS23 7AN
Director NameAndrew John Simmons
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(65 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 1995)
RoleBanker
Correspondence Address29 The Grove
Haywards Heath
West Sussex
RH16 3SJ
Director NameNicholas Denton Rowe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(65 years after company formation)
Appointment Duration6 years (resigned 08 September 1998)
RoleInvestment Manager
Correspondence Address89 Louisville Road
London
SW17 8RN
Director NameBarry Richard Redmill
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(65 years after company formation)
Appointment Duration21 years, 2 months (resigned 31 October 2013)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Castlefield Court
Church Street
Reigate
Surrey
RH2 0AH
Director NameSir David Basil Hill-Wood
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(65 years after company formation)
Appointment Duration9 years, 7 months (resigned 12 April 2002)
RoleMerchant Banker
Correspondence AddressDacre Farm
Farley Hill
Reading
Berkshire
RG7 1XJ
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed01 September 1992(65 years after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Director NameMr Nicholas Wilfrid Bagshawe
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(65 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 August 1998)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressToad Hall
Town Row
Rotherfield
East Sussex
TN6 3QU
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed27 April 1994(66 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 April 1998)
RoleCompany Director
Correspondence AddressOak Glen 16 Langdale Drive
Ascot
Berkshire
SL5 8TQ
Director NameMr Andrew Costard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(69 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Westwood Close
Bickley
Bromley
Kent
BR1 2JJ
Director NameMr George Waina Robinson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(69 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2000)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address15 Pelham Crescent
London
SW7 2NR
Director NameJeffrey Peter Cooper
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(69 years, 10 months after company formation)
Appointment Duration6 months (resigned 19 December 1997)
RoleMerchant Banker
Correspondence Address65 Dundee Wharf
Three Colt Street
London
E14 8AS
Director NameGuy Duncan Cleland Paterson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(70 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 1998)
RoleCompany Director
Correspondence Address50 Lavender Gardens
London
SW11 1DN
Director NameMr Stuart Henry Wells
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(70 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 September 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressMulberries
Birchwood Grove Road
Burgess Hill
W Sussex
RH15 0DL
Secretary NameLynda Lavelle
NationalityBritish
StatusResigned
Appointed03 April 1998(70 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 April 1999)
RoleSecretary
Correspondence AddressNorth Repps
36 Charterhouse Road
Orpington
Kent
BR6 9EL
Director NameMr Alan Tapnack
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(71 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Director NameBarry Kevin Archibald Kalkhoven
Date of BirthSeptember 1952 (Born 71 years ago)
NationalitySouth African
StatusResigned
Appointed11 September 1998(71 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 August 1999)
RoleBanker
Correspondence Address7 Kenwood Drive
Walton On Thames
Surrey
KT12 5AU
Director NameLeon Saul Blitz
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed11 September 1998(71 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2002)
RoleSenior Manager
Correspondence AddressFlat 7 Andover House 9a Eton Avenue
London
NW3 3EL
Director NameKeith Hamilton Turberville
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(71 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2002)
RoleBanker
Correspondence AddressOrana Rue Des Marias
St Peters
Guernsey
Channel Islands
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed28 April 1999(71 years, 8 months after company formation)
Appointment Duration3 years (resigned 07 May 2002)
RoleSecretary
Correspondence Address65 Saint Martins Lane
Langley Park
Beckenham
Kent
BR3 3XU
Director NameBradley Fried
Date of BirthAugust 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed31 August 1999(72 years after company formation)
Appointment Duration3 years (resigned 30 August 2002)
RoleBanker
Correspondence Address6 Meadway Close
London
NW11 7BA
Secretary NameGrant Ashley Davies-Ratcliff
NationalityBritish
StatusResigned
Appointed07 May 2002(74 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 August 2002)
RoleCompany Director
Correspondence Address18 Priory Street
Lewes
East Sussex
BN7 1HH
Director NameMr Andrew John Cheeseman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(75 years after company formation)
Appointment Duration18 years, 2 months (resigned 28 October 2020)
RoleConsultant Employee  Benefits
Country of ResidenceUnited Kingdom
Correspondence Address25 Moorgate
London
EC2R 6AY
Secretary NameMr Andrew John Cheeseman
NationalityBritish
StatusResigned
Appointed30 August 2002(75 years after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 2009)
RoleConsultant Employee  Benefits
Country of ResidenceUnited Kingdom
Correspondence AddressThe Almonds Slines Oak Road
Woldingham
Caterham
Surrey
CR3 7BH
Director NameMr Michael James Noakes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(75 years after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2014)
RoleActuary
Country of ResidenceEngland
Correspondence Address3 Castlefield Court
Church Street
Reigate
Surrey
RH2 0AH
Director NameValentine Charles Chang
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(80 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2008)
RoleAccountant
Correspondence Address8 Birch Tree Way
Croydon
Surrey
CR0 7JY
Secretary NameJulia Hangood
NationalityBritish
StatusResigned
Appointed11 January 2009(81 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 March 2010)
RoleCompany Director
Correspondence Address5 Shire Place
Redhill
Surrey
RH1 6DN
Secretary NameMr Paul Michael Stewart-Gillham
NationalityBritish
StatusResigned
Appointed24 March 2010(82 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 November 2020)
RoleCompany Director
Correspondence Address3 Castlefield Court
Church Street
Reigate
Surrey
RH2 0AH
Director NameMrs Jassie Eleanor Cheeseman
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(83 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Moorgate
London
EC2R 6AY
Director NameMr Roger Alan Richard Mattingly
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(85 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castlefield Court Church Street
Reigate
Surrey
RH2 0AH
Director NameMr Graham Reginald Robilliard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(87 years, 1 month after company formation)
Appointment Duration6 years (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Castlefield Court Church Street
Reigate
Surrey
RH2 0AH

Contact

Websitepantrustees.co.uk
Telephone01737 244151
Telephone regionRedhill

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Pan Trustee Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£825,925
Net Worth£672,827
Cash£1,023,391
Current Liabilities£891,765

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2019 (4 years, 7 months ago)
Next Return Due13 October 2020 (overdue)

Charges

23 July 2018Delivered on: 23 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 2 cleeve wood road, bristol, BS16 2SF.
Outstanding
6 July 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2015Delivered on: 24 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 53 high street llangefni anglesey.
Outstanding
20 May 2015Delivered 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 2014Delivered 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 2011Delivered 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 2009Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

11 April 2023Liquidators' statement of receipts and payments to 1 February 2023 (38 pages)
6 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022 (2 pages)
6 April 2022Liquidators' statement of receipts and payments to 1 February 2022 (46 pages)
11 February 2021Appointment of a voluntary liquidator (3 pages)
2 February 2021Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages)
31 December 2020Termination of appointment of Graham Reginald Robilliard as a director on 22 October 2020 (1 page)
26 November 2020Termination of appointment of Paul Michael Stewart-Gillham as a secretary on 16 November 2020 (2 pages)
20 November 2020Termination of appointment of Jassie Eleanor Cheeseman as a director on 28 October 2020 (1 page)
6 November 2020Termination of appointment of Andrew John Cheeseman as a director on 28 October 2020 (1 page)
5 October 2020Administrator's progress report (36 pages)
20 May 2020Statement of affairs with form AM02SOA (10 pages)
12 May 2020Result of meeting of creditors (5 pages)
28 April 2020Statement of administrator's proposal (51 pages)
26 February 2020Registered 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 2020Appointment of an administrator (3 pages)
7 February 2020Satisfaction of charge 29 in full (1 page)
1 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
7 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 July 2018Registration of charge 002241580062, created on 23 July 2018 (43 pages)
12 July 2018Registration of charge 002241580061, created on 6 July 2018 (42 pages)
12 July 2018Registration of charge 002241580060, created on 6 July 2018 (42 pages)
20 November 2017Registration of charge 002241580059, created on 17 November 2017 (8 pages)
20 November 2017Registration of charge 002241580059, created on 17 November 2017 (8 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 1 September 2017 with updates (4 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 July 2017Registration of charge 002241580057, created on 7 July 2017 (7 pages)
14 July 2017Registration of charge 002241580057, created on 7 July 2017 (7 pages)
14 July 2017Registration of charge 002241580058, created on 7 July 2017 (9 pages)
14 July 2017Registration of charge 002241580058, created on 7 July 2017 (9 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (8 pages)
23 August 2016Satisfaction of charge 31 in full (1 page)
23 August 2016Satisfaction of charge 31 in full (1 page)
20 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
20 July 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
24 March 2016Termination of appointment of Roger Alan Richard Mattingly as a director on 24 March 2016 (1 page)
24 March 2016Termination of appointment of Roger Alan Richard Mattingly as a director on 24 March 2016 (1 page)
3 March 2016Satisfaction of charge 48 in full (2 pages)
3 March 2016Satisfaction of charge 48 in full (2 pages)
28 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
28 September 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 250,000
(7 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 250,000
(7 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 250,000
(7 pages)
24 July 2015Registration of charge 002241580056, created on 20 July 2015 (42 pages)
24 July 2015Registration of charge 002241580056, created on 20 July 2015 (42 pages)
10 June 2015Registration of charge 002241580055, created on 20 May 2015 (42 pages)
10 June 2015Registration of charge 002241580055, created on 20 May 2015 (42 pages)
25 November 2014Registration of charge 002241580054, created on 14 November 2014 (10 pages)
25 November 2014Registration of charge 002241580054, created on 14 November 2014 (10 pages)
1 October 2014Appointment of Mr Graham Reginald Robilliard as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Graham Reginald Robilliard as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Graham Reginald Robilliard as a director on 1 October 2014 (2 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 250,000
(6 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 250,000
(6 pages)
17 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 250,000
(6 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
20 August 2014Termination of appointment of Michael James Noakes as a director on 31 March 2014 (1 page)
20 August 2014Termination of appointment of Michael James Noakes as a director on 31 March 2014 (1 page)
7 January 2014Termination of appointment of Barry Redmill as a director (2 pages)
7 January 2014Termination of appointment of Barry Redmill as a director (2 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 250,000
(8 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 250,000
(8 pages)
11 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 250,000
(8 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
10 September 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 July 2013Appointment of Roger Alan Richard Mattingly as a director (3 pages)
15 July 2013Appointment of Roger Alan Richard Mattingly as a director (3 pages)
11 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
11 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
16 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
16 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
9 September 2011Secretary's details changed for Paul Michael Gillham on 15 July 2011 (1 page)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
9 September 2011Secretary's details changed for Paul Michael Gillham on 15 July 2011 (1 page)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
27 April 2011Notice of ceasing to act as receiver or manager (1 page)
27 April 2011Notice of ceasing to act as receiver or manager (1 page)
18 April 2011Appointment of Jassie Eleanor Cheeseman as a director (3 pages)
18 April 2011Appointment of Jassie Eleanor Cheeseman as a director (3 pages)
17 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Andrew John Cheeseman on 1 September 2010 (2 pages)
17 November 2010Director's details changed for Michael James Noakes on 1 September 2010 (2 pages)
17 November 2010Director's details changed for Andrew John Cheeseman on 1 September 2010 (2 pages)
17 November 2010Director's details changed for Barry Richard Redmill on 1 September 2010 (2 pages)
17 November 2010Director's details changed for Michael James Noakes on 1 September 2010 (2 pages)
17 November 2010Director's details changed for Andrew John Cheeseman on 1 September 2010 (2 pages)
17 November 2010Director's details changed for Barry Richard Redmill on 1 September 2010 (2 pages)
17 November 2010Director's details changed for Michael James Noakes on 1 September 2010 (2 pages)
17 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
17 November 2010Director's details changed for Barry Richard Redmill on 1 September 2010 (2 pages)
16 November 2010Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 1 September 2009 with a full list of shareholders (4 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 April 2010Termination of appointment of Julia Hangood as a secretary (2 pages)
7 April 2010Appointment of Paul Michael Gillham as a secretary (3 pages)
7 April 2010Appointment of Paul Michael Gillham as a secretary (3 pages)
7 April 2010Secretary's details changed for Paul Michael Gillham on 24 March 2010 (3 pages)
7 April 2010Termination of appointment of Julia Hangood as a secretary (2 pages)
7 April 2010Secretary's details changed for Paul Michael Gillham on 24 March 2010 (3 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 52 (8 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 52 (8 pages)
14 September 2009Full accounts made up to 31 March 2009 (12 pages)
14 September 2009Full accounts made up to 31 March 2009 (12 pages)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
4 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
9 April 2009Notice of appointment of receiver or manager (2 pages)
9 April 2009Notice of appointment of receiver or manager (2 pages)
29 January 2009Secretary appointed julia hangood (1 page)
29 January 2009Secretary appointed julia hangood (1 page)
29 January 2009Appointment terminated secretary andrew cheeseman (1 page)
29 January 2009Appointment terminated secretary andrew cheeseman (1 page)
6 November 2008Full accounts made up to 31 March 2008 (13 pages)
6 November 2008Full accounts made up to 31 March 2008 (13 pages)
21 October 2008Return made up to 01/09/08; full list of members (4 pages)
21 October 2008Return made up to 01/09/08; full list of members (4 pages)
20 October 2008Director and secretary's change of particulars / andrew cheeseman / 01/01/2008 (1 page)
20 October 2008Director and secretary's change of particulars / andrew cheeseman / 01/01/2008 (1 page)
6 August 2008Appointment terminated director valentine chang (1 page)
6 August 2008Appointment terminated director valentine chang (1 page)
24 July 2008Particulars of a mortgage or charge / charge no: 51 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 51 (4 pages)
12 October 2007Return made up to 01/09/07; full list of members (8 pages)
12 October 2007Return made up to 01/09/07; full list of members (8 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
13 September 2006Return made up to 01/09/06; full list of members (7 pages)
13 September 2006Return made up to 01/09/06; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
28 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
10 November 2005Declaration of satisfaction of mortgage/charge (1 page)
14 September 2005Return made up to 01/09/05; full list of members (7 pages)
14 September 2005Return made up to 01/09/05; full list of members (7 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (5 pages)
5 April 2005Particulars of mortgage/charge (5 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
1 February 2005Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
9 December 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
30 November 2004Particulars of mortgage/charge (3 pages)
13 September 2004Return made up to 01/09/04; full list of members (7 pages)
13 September 2004Return made up to 01/09/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
30 December 2003Particulars of mortgage/charge (4 pages)
17 September 2003Return made up to 01/09/03; full list of members (7 pages)
17 September 2003Return made up to 01/09/03; full list of members (7 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (4 pages)
26 August 2003Accounts for a small company made up to 31 March 2003 (4 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (5 pages)
28 January 2003Particulars of mortgage/charge (5 pages)
28 January 2003Particulars of mortgage/charge (5 pages)
28 January 2003Particulars of mortgage/charge (5 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
18 November 2002Return made up to 01/09/02; full list of members (8 pages)
18 November 2002Return made up to 01/09/02; full list of members (8 pages)
8 October 2002Full accounts made up to 31 March 2002 (9 pages)
8 October 2002Full accounts made up to 31 March 2002 (9 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
12 September 2002Auditor's resignation (1 page)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2002Declaration of assistance for shares acquisition (4 pages)
12 September 2002Declaration of assistance for shares acquisition (4 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2002Auditor's resignation (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Registered office changed on 06/09/02 from: 2 gresham street london EC2V 7QP (1 page)
6 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002Registered office changed on 06/09/02 from: 2 gresham street london EC2V 7QP (1 page)
6 September 2002Director resigned (1 page)
4 September 2002Particulars of mortgage/charge (7 pages)
4 September 2002Particulars of mortgage/charge (7 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (7 pages)
6 July 2002Particulars of mortgage/charge (7 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Secretary resigned (1 page)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
31 December 2001Secretary's particulars changed (1 page)
31 December 2001Secretary's particulars changed (1 page)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
4 November 2001Full accounts made up to 31 March 2001 (10 pages)
4 November 2001Full accounts made up to 31 March 2001 (10 pages)
23 October 2001Particulars of mortgage/charge (4 pages)
23 October 2001Particulars of mortgage/charge (4 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Return made up to 01/09/01; full list of members (7 pages)
9 October 2001Return made up to 01/09/01; full list of members (7 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
20 September 2001Particulars of mortgage/charge (6 pages)
20 September 2001Particulars of mortgage/charge (6 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
22 December 2000Director's particulars changed (1 page)
22 December 2000Director's particulars changed (1 page)
31 October 2000Return made up to 01/09/00; full list of members (7 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director's particulars changed (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Return made up to 01/09/00; full list of members (7 pages)
31 October 2000Director's particulars changed (1 page)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
13 May 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (7 pages)
10 March 2000Particulars of mortgage/charge (7 pages)
10 March 2000Particulars of mortgage/charge (7 pages)
10 March 2000Particulars of mortgage/charge (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 October 1999Return made up to 01/09/99; full list of members (12 pages)
14 October 1999Return made up to 01/09/99; full list of members (12 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
16 September 1999Director resigned (1 page)
16 September 1999New director appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
17 May 1999Memorandum and Articles of Association (5 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1999Memorandum and Articles of Association (5 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 32 st. Mary at hill london EC3R 8DH (1 page)
12 April 1999Registered office changed on 12/04/99 from: 32 st. Mary at hill london EC3R 8DH (1 page)
13 October 1998Return made up to 01/09/98; full list of members (11 pages)
13 October 1998Return made up to 01/09/98; full list of members (11 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (8 pages)
23 September 1998Director resigned (1 page)
23 September 1998New director appointed (8 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
14 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
14 September 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
18 March 1998Full accounts made up to 31 December 1997 (8 pages)
18 March 1998Full accounts made up to 31 December 1997 (8 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
6 October 1997Director's particulars changed (1 page)
6 October 1997Return made up to 01/09/97; no change of members (8 pages)
6 October 1997Director's particulars changed (1 page)
6 October 1997Return made up to 01/09/97; no change of members (8 pages)
25 June 1997Company name changed guinness mahon trustees LIMITED\certificate issued on 26/06/97 (2 pages)
25 June 1997Company name changed guinness mahon trustees LIMITED\certificate issued on 26/06/97 (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
12 June 1997Secretary's particulars changed (1 page)
12 June 1997Secretary's particulars changed (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
26 February 1997Full accounts made up to 31 December 1996 (8 pages)
26 February 1997Full accounts made up to 31 December 1996 (8 pages)
26 October 1996New director appointed (2 pages)
26 October 1996New director appointed (2 pages)
26 September 1996Return made up to 01/09/96; full list of members (9 pages)
26 September 1996Return made up to 01/09/96; full list of members (9 pages)
10 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
10 April 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 March 1996Director's particulars changed (2 pages)
24 March 1996Director's particulars changed (2 pages)
21 September 1995Return made up to 01/09/95; full list of members (18 pages)
21 September 1995Return made up to 01/09/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
3 December 1992New director appointed (2 pages)
3 December 1992New director appointed (2 pages)
11 August 1992New director appointed (2 pages)
11 August 1992New director appointed (2 pages)
29 June 1992New director appointed (2 pages)
29 June 1992New director appointed (2 pages)
9 October 1990Company name changed guinness mahon executor & truste e company LIMITED\certificate issued on 10/10/90 (2 pages)
9 October 1990Company name changed guinness mahon executor & truste e company LIMITED\certificate issued on 10/10/90 (2 pages)
19 September 1990New secretary appointed (1 page)
19 September 1990New secretary appointed (1 page)
7 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
7 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 March 1987Particulars of mortgage/charge (4 pages)
5 October 1981Particulars of mortgage/charge (3 pages)
8 September 1980Particulars of mortgage/charge (3 pages)
5 May 1977Accounts made up to 30 April 1976 (7 pages)
5 May 1977Accounts made up to 30 April 1976 (7 pages)
3 March 1959Company name changed\certificate issued on 03/03/59 (3 pages)
3 March 1959Company name changed\certificate issued on 03/03/59 (3 pages)
4 November 1937Company name changed\certificate issued on 04/11/37 (2 pages)
4 November 1937Company name changed\certificate issued on 04/11/37 (2 pages)
1 September 1927Certificate of incorporation (1 page)
1 September 1927Certificate of incorporation (1 page)