London
EC2Y 5AS
Director Name | Mr Stephen George Geddes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(94 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Uk Regional Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Alan Arthur |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(63 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 October 2002) |
Role | Insurance Manager |
Correspondence Address | White House Farm House Watton Road Shipdham Thetford Norfolk IP25 7SL |
Director Name | Sir Roger Albert Gartside Neville |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(63 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1994) |
Role | Insurance Manager |
Correspondence Address | Towngate House Tidebrook Wadhurst Sussex TN5 6PE |
Director Name | Mr Thomas Scott Nelson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(63 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 March 1998) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Castle Field Old Park Lane Farnham Surrey GU9 0AH |
Director Name | Thomas Arthur Hayes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(63 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 December 1998) |
Role | Insurance Manager |
Correspondence Address | Oak House Colchester Road Ardleigh Essex CO7 7PH |
Secretary Name | Eric Roland Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(63 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 April 1997) |
Role | Company Director |
Correspondence Address | 2 Chestnut Avenue Southborough Tunbridge Wells Kent TN4 0BP |
Secretary Name | Richard Anthony Eves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 1998) |
Role | Company Director |
Correspondence Address | 20 Warley Rise Tilehurst Reading Berkshire RG31 6FR |
Director Name | Mr Stephen William Broughton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(68 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 2001) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pine Lodge Firs Road Kenley Surrey CR8 5LH |
Secretary Name | Mr John Hilton Berg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(69 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Vicarage Court Holden Road London N12 7DN |
Director Name | Francis David Booth |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 May 2001) |
Role | Chartered Accountant & Insuran |
Correspondence Address | Lower Church Farmhouse Speldhurst Hill Speldhurst Kent TN3 0NJ |
Secretary Name | Balbir Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(71 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 16 May 2001) |
Role | Company Director |
Correspondence Address | 36 Warwick Avenue Slough Berkshire SL2 1DX |
Director Name | Robert Charles Coyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(72 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 4 Priory Close Dorking Surrey RH4 3BG |
Director Name | Paul Richard Martin Pindar |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(72 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | Byron House Bourneside Virginia Water Surrey GU25 4LZ |
Director Name | Gordon Mark Hurst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(72 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2002) |
Role | Company Director |
Correspondence Address | The Manor House Reading Road Padworth Common Reading Berkshire RG7 4QG |
Secretary Name | Tina Maria Fontana |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(72 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2004) |
Role | Secretary |
Correspondence Address | 3 Glanfield Road Beckenham Kent BR3 3JS |
Director Name | Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(73 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Hale Lane Mill Hill London NW7 3PL |
Director Name | Mr Colin Arthur Benford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(73 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 05 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lannoy Road New Eltham London SE9 2BN |
Director Name | Mr Nicholas Charles Everard |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2002(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 July 2005) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Jordan House Braybrook Market Harborough Northants LE16 8LR |
Director Name | Charles Cryer |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 May 2005) |
Role | Finance Director |
Correspondence Address | 112 Mallinson Road Battersea London SW11 1BN |
Director Name | Medha Shiralkar |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(75 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2006) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Anson Road, Tufnell Park London N7 0RB |
Secretary Name | Ms Arlene Faith Pengelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(75 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Victoria Mews Earlsfield London SW18 3PY |
Director Name | Adrian Walton Gower |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(75 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2006) |
Role | Corporate Services Director |
Correspondence Address | 3 Windmill Road Brentford Middlesex TW8 0QD |
Director Name | Mr Jonathan James Eadie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2006(76 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2008) |
Role | Compliance |
Country of Residence | England |
Correspondence Address | Gresham Place Bocking Essex CM7 9BL |
Director Name | Mr Colin Arthur Benford |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(77 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mrs Susan Elizabeth Lawrence |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(77 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Director Name | Mr David Ross Baker |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(77 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Rochester Row London SW1P 1QT |
Director Name | Mr Liam Robert O'Sullivan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(79 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 23 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Rochester Row London SW1P 1QT |
Director Name | Mr Beverley Michael Douglas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(80 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Dukes Place London EC3A 7NH |
Director Name | Mr Howard Alan Montagu |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(80 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 February 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Director Name | Mr David John Osborne |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 April 2011(81 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Miss Paula Celine Corrigan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 July 2013(84 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2005(76 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2008) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2008(79 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 November 2017) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Link Group Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2017(88 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 June 2019) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Website | capitaassetservices.com |
---|
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
9m at £1 | Capita Asset Services (Uk Holding) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,688,577 |
Net Worth | £11,651,996 |
Cash | £2,294,463 |
Current Liabilities | £21,506,994 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
5 August 2003 | Delivered on: 14 August 2003 Satisfied on: 22 July 2009 Persons entitled: The Miller Group Limited Classification: First charge by way of legal mortgage Secured details: £250,000 due or to become due from the company to the chargee. Particulars: 6.66 acres of f/h land at hamilton north leicester designated as area 21 on the plan attached to the charge. Fully Satisfied |
---|---|
31 January 2002 | Delivered on: 12 February 2002 Satisfied on: 31 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the chargor (as defined) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold property k/a on the north west side of pipewell road desborough northampton part of t/n NN215163. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 June 2000 | Delivered on: 13 June 2000 Satisfied on: 22 October 2009 Persons entitled: Jf Miller Properties Limited Classification: Legal charge Secured details: All moneys obligations and liabilities due or to become due from the company to the chargee under or pursuant to the documentation (as defined). Particulars: Units 7 & 8 metro riverside park gateshead tyne & wear t/nos.TY307148 & TY307149 and all buildings and all moneys from time to time payable to the company under or pursuant to all present and future contracts or policies of insurance. Fully Satisfied |
31 March 1999 | Delivered on: 17 April 1999 Satisfied on: 28 December 2013 Persons entitled: Clydesdale Bank PLC Classification: Legal charge Secured details: All monies and liabilities due owing or incurred to the chargee by the shareholders from time to time in the third downing ezt in any way whatsoever. Particulars: Land at site 5 colima avenue sunderland enterprise park sunderland tyne & wear part t/n TY342480. Fully Satisfied |
7 July 2003 | Delivered on: 22 July 2003 Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property situate on the east side of london road, gisleham t/n SYK191643 and known as the tower retail park, lowestoft and all buildings fixtures fittings fixed plant and machinery. All rental income and proceeds of any sale. The assigned property. See the mortgage charge document for full details. Outstanding |
8 July 2003 | Delivered on: 11 July 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: F/H property k/a unit 7A east park trading estate gordon road bristol t/no: AV101038. 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. Outstanding |
8 July 2003 | Delivered on: 11 July 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: F/H property k/a 1 & 2 duke street brighton t/no: ESX231266. 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. Outstanding |
14 March 2003 | Delivered on: 27 March 2003 Persons entitled: Hsbc Bank PLC Classification: Fixed charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chargor charges the client's beneficial interest with full title guarantee (and assigns by way of security its rights under the management agreement to the extent related to the securities so charged) by way of first fixed charge in favour of the secured party for the payment and discharge of all of the secured obligations. See the mortgage charge document for full details. Outstanding |
22 October 2021 | Delivered on: 27 October 2021 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: N/A. Outstanding |
22 October 2021 | Delivered on: 27 October 2021 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: N/A. Outstanding |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: Goldman Sachs Specialty Lending Group, L.P., as Collateral Agent Classification: A registered charge Outstanding |
13 July 2018 | Delivered on: 30 July 2018 Persons entitled: Credit Suisse (UK) Limited Classification: A registered charge Outstanding |
6 October 2017 | Delivered on: 11 October 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
2 May 2017 | Delivered on: 4 May 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
4 May 2017 | Delivered on: 4 May 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
27 January 2017 | Delivered on: 31 January 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as 1 & 2 duke street, brighton, BN1 1AH and registered at the land registry with title absolute under title number ESX231266. Outstanding |
15 December 2016 | Delivered on: 16 December 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: The freehold land being 1 & 2 duke street, brighton BN1 1AH and registered at the land registry with title number ESX231266. Outstanding |
23 June 2016 | Delivered on: 28 June 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Leasehold land and buildings known as touchwood court, high street, solihull, west midlands with title number WM757813, as more particularly described in schedule 1 of the instrument.. Freehold land and buildings known as clarendon house, high street, solihull, west midlands with title number WM723897, as more particularly described in schedule 1 of the instrument. Outstanding |
23 June 2016 | Delivered on: 24 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 19 market street (ground floor). Hoylake. Wirrall. CH47 2BG. Outstanding |
3 June 2016 | Delivered on: 9 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
21 March 2016 | Delivered on: 28 March 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
2 March 2016 | Delivered on: 8 March 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
8 January 2016 | Delivered on: 12 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
21 December 2015 | Delivered on: 29 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
5 December 2013 | Delivered on: 24 December 2013 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 November 2013 | Delivered on: 25 November 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 November 2013 | Delivered on: 25 November 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold land on the south side of colima avenue, sunderland enterprise park, sunderland (title number TY484057). Notification of addition to or amendment of charge. Outstanding |
31 May 2012 | Delivered on: 2 June 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south side of church road swallowfield and land on the north west side of part lane swallowfield - BK403616. Land on the east side of swallowfield road arborfield reading - BK403574. Land on the north west side of church road swallowfield reading - BK403504. Outstanding |
23 October 2009 | Delivered on: 2 December 2009 Persons entitled: First Property General Partner (Nominee 2) Limited Classification: Standard security dated 23/10/09 and 28/10/09 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: 1.75 hectares of dundee technology park dundee angus. Outstanding |
9 October 2009 | Delivered on: 29 October 2009 Persons entitled: Lloyds Tsb Private Banking Limited Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Farley hall and parts of the farley estate farley hill berkshire,t/no.BK403616, BK403448, BK403574,BK403504 and BK400368. Outstanding |
25 September 2006 | Delivered on: 5 October 2006 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies due or to become due from the company and consortium investment management limited capita consortium nominees no 1 limited and capita consortium nominees no 2 limited in each case in their capacity acting for guildhall unit trust no 1 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s of f/h block e crown industrial estate anglesey road burton upon trent staffordshire. See the mortgage charge document for full details. Outstanding |
5 September 2005 | Delivered on: 16 November 2005 Persons entitled: Hamilton International Park (Boulevard) Developments Limited Classification: A standard security which was presented for registration in scotland on the 27/10/05 and 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: All and whole that area or piece of ground extending to 14,928 square metres at livingstone boulevard high blantyre t/no lan 100869. Outstanding |
23 March 2005 | Delivered on: 7 April 2005 Persons entitled: Hsbc Trustee (C.I.) Limited Classification: A borrower share charge Secured details: All monies due or to become due from the borrower to all or any of the borrower secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor charged and agreed to charge all its rights, title and interest in and to the charged property with full title guarantee and by way of first fixed charge in favour of the borrower security trustee on trust for the borrower secured parties under the terms of the borrower security trust deed.. See the mortgage charge document for full details. Outstanding |
14 July 2004 | Delivered on: 29 July 2004 Persons entitled: Hsbc Trustee (C.I.) Limited Classification: Borrower share charge Secured details: All moneys due or to become due from the borrower to all or any of the borrower secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property. See the mortgage charge document for full details. Outstanding |
12 September 2003 | Delivered on: 19 September 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: The freehold property known as 25 bark place paddington city of westminster t/n 147645. 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 |
31 March 1999 | Delivered on: 17 April 1999 Persons entitled: Clydesdale Bank PLC Classification: Fixed charge over contracts and cash deposit Secured details: All monies and liabilities due owing or incurred to the chargee by the shareholders from time to time in the third downing ezt in any way whatsoever. Particulars: All rights title and interest to in and arising out or in respect of the agreement for lease dated 2/3/99..the agreement for development dated 31/3/99..any building contract or contracts entered into in relation to the development (for full details see form 395). Outstanding |
5 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
31 January 2024 | Termination of appointment of Colin Arthur Benford as a director on 31 January 2024 (1 page) |
31 January 2024 | Appointment of Mr Stephen George Geddes as a director on 31 January 2024 (2 pages) |
16 August 2023 | Full accounts made up to 31 December 2022 (30 pages) |
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
31 March 2023 | Change of details for Apex Consolidation Entity Ltd as a person with significant control on 20 March 2023 (2 pages) |
20 March 2023 | Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page) |
29 October 2022 | Satisfaction of charge 002397260026 in full (4 pages) |
18 October 2022 | Satisfaction of charge 17 in full (1 page) |
13 October 2022 | Full accounts made up to 31 December 2021 (33 pages) |
12 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
27 October 2021 | Registration of charge 002397260036, created on 22 October 2021 (42 pages) |
27 October 2021 | Registration of charge 002397260035, created on 22 October 2021 (41 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (31 pages) |
27 July 2021 | Satisfaction of charge 002397260034 in full (1 page) |
5 July 2021 | Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page) |
2 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (39 pages) |
20 May 2020 | Full accounts made up to 30 June 2019 (37 pages) |
8 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
11 March 2020 | Termination of appointment of Howard Alan Montagu as a director on 28 February 2020 (1 page) |
15 July 2019 | Resolutions
|
15 July 2019 | Memorandum and Articles of Association (17 pages) |
8 July 2019 | Satisfaction of charge 002397260030 in full (1 page) |
8 July 2019 | Register(s) moved to registered office address 6th Floor 125 Wood Street London EC2V 7AN (1 page) |
3 July 2019 | Registration of charge 002397260034, created on 28 June 2019 (20 pages) |
1 July 2019 | Resolutions
|
1 July 2019 | Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 6th Floor 125 Wood Street London EC2V 7AN on 1 July 2019 (1 page) |
1 July 2019 | Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
28 June 2019 | Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 28 June 2019 (1 page) |
28 June 2019 | Cessation of Link Asset Services (Holdings) Limited as a person with significant control on 28 June 2019 (1 page) |
28 June 2019 | Notification of Apex Consolidation Entity Ltd as a person with significant control on 28 June 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Colin Arthur Benford on 20 October 2011 (2 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (28 pages) |
28 November 2018 | Satisfaction of charge 002397260023 in full (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
21 September 2018 | Termination of appointment of David John Osborne as a director on 6 September 2018 (1 page) |
29 August 2018 | Satisfaction of charge 002397260027 in full (1 page) |
30 July 2018 | Registration of charge 002397260033, created on 13 July 2018 (15 pages) |
16 May 2018 | Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
10 April 2018 | Satisfaction of charge 002397260025 in full (1 page) |
10 April 2018 | Satisfaction of charge 002397260032 in full (1 page) |
8 February 2018 | Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
29 November 2017 | Director's details changed for Mr David John Osborne on 3 November 2017 (2 pages) |
29 November 2017 | Director's details changed for Mr David John Osborne on 3 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Sean Peter Martin on 3 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Howard Alan Montagu on 3 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Sean Peter Martin on 3 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Howard Alan Montagu on 3 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Colin Arthur Benford on 3 November 2017 (2 pages) |
20 November 2017 | Director's details changed for Mr Colin Arthur Benford on 3 November 2017 (2 pages) |
14 November 2017 | Change of details for Capita International Financial Services Holdings Limited as a person with significant control on 6 November 2017 (2 pages) |
14 November 2017 | Change of details for Capita International Financial Services Holdings Limited as a person with significant control on 6 November 2017 (2 pages) |
6 November 2017 | Company name changed capita trust company LIMITED\certificate issued on 06/11/17
|
6 November 2017 | Company name changed capita trust company LIMITED\certificate issued on 06/11/17
|
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page) |
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages) |
12 October 2017 | Satisfaction of charge 002397260031 in full (1 page) |
12 October 2017 | Satisfaction of charge 002397260031 in full (1 page) |
11 October 2017 | Registration of charge 002397260032, created on 6 October 2017 (31 pages) |
11 October 2017 | Registration of charge 002397260032, created on 6 October 2017 (31 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
4 May 2017 | Registration of charge 002397260031, created on 2 May 2017 (31 pages) |
4 May 2017 | Registration of charge 002397260031, created on 2 May 2017 (31 pages) |
4 May 2017 | Registration of charge 002397260030, created on 4 May 2017 (48 pages) |
4 May 2017 | Registration of charge 002397260030, created on 4 May 2017 (48 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Satisfaction of charge 15 in full (1 page) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Satisfaction of charge 15 in full (1 page) |
22 February 2017 | Satisfaction of charge 002397260024 in full (1 page) |
22 February 2017 | Satisfaction of charge 5 in full (2 pages) |
22 February 2017 | Satisfaction of charge 5 in full (2 pages) |
22 February 2017 | Satisfaction of charge 002397260022 in full (1 page) |
22 February 2017 | Satisfaction of charge 002397260024 in full (1 page) |
22 February 2017 | Satisfaction of charge 002397260021 in full (1 page) |
22 February 2017 | Satisfaction of charge 002397260021 in full (1 page) |
22 February 2017 | Satisfaction of charge 002397260022 in full (1 page) |
15 February 2017 | Satisfaction of charge 002397260020 in full (1 page) |
15 February 2017 | Satisfaction of charge 002397260028 in full (1 page) |
15 February 2017 | Satisfaction of charge 002397260020 in full (1 page) |
15 February 2017 | Satisfaction of charge 6 in full (2 pages) |
15 February 2017 | Satisfaction of charge 6 in full (2 pages) |
15 February 2017 | Satisfaction of charge 002397260028 in full (1 page) |
3 February 2017 | Satisfaction of charge 002397260019 in full (1 page) |
3 February 2017 | Satisfaction of charge 13 in full (1 page) |
3 February 2017 | Satisfaction of charge 13 in full (1 page) |
3 February 2017 | Satisfaction of charge 16 in full (1 page) |
3 February 2017 | Satisfaction of charge 1 in full (1 page) |
3 February 2017 | Satisfaction of charge 002397260019 in full (1 page) |
3 February 2017 | Satisfaction of charge 002397260018 in full (1 page) |
3 February 2017 | Satisfaction of charge 1 in full (1 page) |
3 February 2017 | Satisfaction of charge 16 in full (1 page) |
3 February 2017 | Satisfaction of charge 002397260018 in full (1 page) |
31 January 2017 | Registration of charge 002397260029, created on 27 January 2017 (28 pages) |
31 January 2017 | Registration of charge 002397260029, created on 27 January 2017 (28 pages) |
18 January 2017 | Satisfaction of charge 14 in full (4 pages) |
18 January 2017 | Satisfaction of charge 8 in full (4 pages) |
18 January 2017 | Satisfaction of charge 7 in full (4 pages) |
18 January 2017 | Satisfaction of charge 14 in full (4 pages) |
18 January 2017 | Satisfaction of charge 7 in full (4 pages) |
18 January 2017 | Satisfaction of charge 8 in full (4 pages) |
18 January 2017 | Satisfaction of charge 10 in full (4 pages) |
18 January 2017 | Satisfaction of charge 10 in full (4 pages) |
16 December 2016 | Registration of charge 002397260028, created on 15 December 2016 (28 pages) |
16 December 2016 | Registration of charge 002397260028, created on 15 December 2016 (28 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 June 2016 | Registration of charge 002397260027, created on 23 June 2016 (27 pages) |
28 June 2016 | Registration of charge 002397260027, created on 23 June 2016 (27 pages) |
24 June 2016 | Registration of charge 002397260026, created on 23 June 2016 (42 pages) |
24 June 2016 | Registration of charge 002397260026, created on 23 June 2016 (42 pages) |
9 June 2016 | Registration of charge 002397260025, created on 3 June 2016 (20 pages) |
9 June 2016 | Registration of charge 002397260025, created on 3 June 2016 (20 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 March 2016 | Registration of charge 002397260024, created on 21 March 2016 (31 pages) |
28 March 2016 | Registration of charge 002397260024, created on 21 March 2016 (31 pages) |
8 March 2016 | Registration of charge 002397260023, created on 2 March 2016 (31 pages) |
8 March 2016 | Registration of charge 002397260023, created on 2 March 2016 (31 pages) |
22 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 2 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Paula Celine Corrigan as a director on 2 February 2016 (1 page) |
12 January 2016 | Registration of charge 002397260022, created on 8 January 2016 (21 pages) |
12 January 2016 | Registration of charge 002397260022, created on 8 January 2016 (21 pages) |
29 December 2015 | Registration of charge 002397260021, created on 21 December 2015 (33 pages) |
29 December 2015 | Registration of charge 002397260021, created on 21 December 2015 (33 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page) |
20 May 2015 | Termination of appointment of Beverley Michael Douglas as a director on 30 April 2015 (1 page) |
20 May 2015 | Termination of appointment of Beverley Michael Douglas as a director on 30 April 2015 (1 page) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
23 February 2015 | Section 519 ca 2006 (4 pages) |
23 February 2015 | Section 519 ca 2006 (4 pages) |
23 October 2014 | Section 519 (2 pages) |
23 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
20 October 2014 | Section 519 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 December 2013 | Satisfaction of charge 2 in full (4 pages) |
28 December 2013 | Satisfaction of charge 2 in full (4 pages) |
24 December 2013 | Registration of charge 002397260020 (27 pages) |
24 December 2013 | Registration of charge 002397260020 (27 pages) |
25 November 2013 | Registration of charge 002397260019 (22 pages) |
25 November 2013 | Registration of charge 002397260019 (22 pages) |
25 November 2013 | Registration of charge 002397260018 (27 pages) |
25 November 2013 | Registration of charge 002397260018 (27 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (11 pages) |
18 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (11 pages) |
19 August 2013 | Appointment of Paula Corrigan as a director (2 pages) |
19 August 2013 | Appointment of Paula Corrigan as a director (2 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
8 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 15 (3 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
17 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
16 April 2012 | Director's details changed for Mr David John Osborne on 1 November 2011 (2 pages) |
16 April 2012 | Director's details changed for Mr David John Osborne on 1 November 2011 (2 pages) |
16 April 2012 | Director's details changed for Mr David John Osborne on 1 November 2011 (2 pages) |
21 December 2011 | Director's details changed for Mrs Susan Elizabeth Lawrence on 1 November 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Sean Peter Martin on 1 November 2011 (2 pages) |
21 December 2011 | Director's details changed for Mrs Susan Elizabeth Lawrence on 1 November 2011 (2 pages) |
21 December 2011 | Director's details changed for Mrs Susan Elizabeth Lawrence on 1 November 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Sean Peter Martin on 1 November 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr Sean Peter Martin on 1 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Beverley Michael Douglas on 1 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Beverley Michael Douglas on 1 November 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Beverley Michael Douglas on 1 November 2011 (2 pages) |
6 December 2011 | Register(s) moved to registered inspection location (1 page) |
6 December 2011 | Register(s) moved to registered inspection location (1 page) |
21 October 2011 | Termination of appointment of David Baker as a director (1 page) |
21 October 2011 | Termination of appointment of David Baker as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
11 May 2011 | Appointment of Mr David John Osborne as a director (2 pages) |
11 May 2011 | Appointment of Mr David John Osborne as a director (2 pages) |
9 May 2011 | Auditor's resignation (2 pages) |
9 May 2011 | Auditor's resignation (2 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
20 April 2011 | Register(s) moved to registered inspection location (1 page) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (10 pages) |
20 April 2011 | Register(s) moved to registered inspection location (1 page) |
5 April 2011 | Register(s) moved to registered inspection location (1 page) |
5 April 2011 | Register(s) moved to registered inspection location (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
8 July 2010 | Director's details changed for Mr Howard Alan Montagu on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Howard Alan Montagu on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Howard Alan Montagu on 8 July 2010 (2 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
14 April 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
14 April 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page) |
8 April 2010 | Director's details changed for Mr David Ross Baker on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Colin Benford on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Sean Peter Martin on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Colin Benford on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Susan Lawrence on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Beverley Michael Douglas on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Susan Lawrence on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Beverley Michael Douglas on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Sean Peter Martin on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr David Ross Baker on 31 March 2010 (2 pages) |
2 December 2009 | Particulars of a mortgage or charge/MG09 / charge no: 16 (7 pages) |
2 December 2009 | Particulars of a mortgage or charge/MG09 / charge no: 16 (7 pages) |
13 November 2009 | Appointment of Howard Alan Montagu as a director (2 pages) |
13 November 2009 | Appointment of Howard Alan Montagu as a director (2 pages) |
3 November 2009 | Termination of appointment of Liam O'sullivan as a director (1 page) |
3 November 2009 | Termination of appointment of Liam O'sullivan as a director (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
29 October 2009 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register(s) moved to registered inspection location (1 page) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 October 2009 | Director's details changed for Beverley Michael Douglas on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Beverley Michael Douglas on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Beverley Michael Douglas on 1 October 2009 (2 pages) |
15 October 2009 | Appointment of Beverley Michael Douglas as a director (2 pages) |
15 October 2009 | Appointment of Beverley Michael Douglas as a director (2 pages) |
15 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page) |
15 October 2009 | Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page) |
8 October 2009 | Director's details changed for Mr Liam Robert O'sullivan on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Colin Benford on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Liam Robert O'sullivan on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Colin Benford on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Colin Benford on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Liam Robert O'sullivan on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Ross Baker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Ross Baker on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr David Ross Baker on 1 October 2009 (2 pages) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
24 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
14 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 May 2009 | Director's change of particulars / sean martin / 05/05/2009 (1 page) |
13 May 2009 | Director's change of particulars / sean martin / 05/05/2009 (1 page) |
21 April 2009 | Appointment terminated director jonathan vickers (1 page) |
21 April 2009 | Appointment terminated director jonathan vickers (1 page) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
15 April 2009 | Location of debenture register (1 page) |
15 April 2009 | Location of register of members (1 page) |
23 February 2009 | Director's change of particulars / susan lawrence / 19/02/2009 (1 page) |
23 February 2009 | Director's change of particulars / susan lawrence / 19/02/2009 (1 page) |
19 January 2009 | Director appointed mr liam robert o'sullivan (1 page) |
19 January 2009 | Director appointed mr liam robert o'sullivan (1 page) |
19 January 2009 | Appointment terminated director jonathan eadie (1 page) |
19 January 2009 | Appointment terminated director jonathan eadie (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
18 December 2008 | Secretary appointed capita group secretary LIMITED (1 page) |
18 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
18 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED (1 page) |
28 July 2008 | Return made up to 28/05/08; full list of members (5 pages) |
28 July 2008 | Return made up to 28/05/08; full list of members (5 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
17 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
19 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 28/05/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
10 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
8 January 2007 | Ad 22/12/06--------- £ si 1@1=1 £ ic 8975000/8975001 (2 pages) |
8 January 2007 | Ad 22/12/06--------- £ si 1@1=1 £ ic 8975000/8975001 (2 pages) |
22 December 2006 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | New director appointed (1 page) |
17 July 2006 | New director appointed (1 page) |
6 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 28/05/06; full list of members (2 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
8 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
31 March 2006 | New director appointed (1 page) |
31 March 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
16 November 2005 | Particulars of mortgage/charge (5 pages) |
16 November 2005 | Particulars of mortgage/charge (5 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Director resigned (1 page) |
14 July 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | New director appointed (2 pages) |
7 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
7 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
3 June 2005 | Director's particulars changed (1 page) |
3 June 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Resolutions
|
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Resolutions
|
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
9 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
25 April 2005 | Director's particulars changed (1 page) |
25 April 2005 | Director's particulars changed (1 page) |
7 April 2005 | Particulars of mortgage/charge (46 pages) |
7 April 2005 | Particulars of mortgage/charge (46 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
23 November 2004 | New secretary appointed (1 page) |
23 November 2004 | New secretary appointed (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
29 July 2004 | Particulars of mortgage/charge (38 pages) |
29 July 2004 | Particulars of mortgage/charge (38 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | New director appointed (1 page) |
26 May 2004 | Return made up to 28/05/04; full list of members (3 pages) |
26 May 2004 | Return made up to 28/05/04; full list of members (3 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
19 September 2003 | Particulars of mortgage/charge (4 pages) |
19 September 2003 | Particulars of mortgage/charge (4 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (7 pages) |
22 July 2003 | Particulars of mortgage/charge (7 pages) |
11 July 2003 | Particulars of mortgage/charge (4 pages) |
11 July 2003 | Particulars of mortgage/charge (4 pages) |
11 July 2003 | Particulars of mortgage/charge (4 pages) |
11 July 2003 | Particulars of mortgage/charge (4 pages) |
16 June 2003 | Secretary's particulars changed (1 page) |
16 June 2003 | Secretary's particulars changed (1 page) |
14 May 2003 | Return made up to 28/05/03; full list of members (3 pages) |
14 May 2003 | Return made up to 28/05/03; full list of members (3 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
6 May 2003 | Full accounts made up to 31 December 2002 (15 pages) |
27 March 2003 | Particulars of mortgage/charge (8 pages) |
27 March 2003 | Particulars of mortgage/charge (8 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: bourne house, 34 beckenham road beckenham, kent BR3 4TU (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (1 page) |
18 February 2003 | New director appointed (1 page) |
18 February 2003 | Director resigned (1 page) |
6 November 2002 | New director appointed (1 page) |
6 November 2002 | New director appointed (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (1 page) |
27 June 2002 | New director appointed (1 page) |
28 May 2002 | Return made up to 28/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 28/05/02; full list of members (8 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
5 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
12 February 2002 | Particulars of mortgage/charge (4 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
8 October 2001 | Memorandum and Articles of Association (9 pages) |
8 October 2001 | Memorandum and Articles of Association (9 pages) |
20 September 2001 | Memorandum and Articles of Association (10 pages) |
20 September 2001 | Memorandum and Articles of Association (10 pages) |
5 September 2001 | Resolutions
|
5 September 2001 | Resolutions
|
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
27 June 2001 | Return made up to 28/05/01; full list of members
|
27 June 2001 | Return made up to 28/05/01; full list of members
|
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Registered office changed on 04/06/01 from: st marks court chart way horsham west sussex RH12 1XL (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: st marks court, chart way, horsham, west sussex RH12 1XL (1 page) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
18 May 2001 | Company name changed royal & sun alliance trust compa ny LIMITED\certificate issued on 18/05/01 (2 pages) |
18 May 2001 | Company name changed royal & sun alliance trust compa ny LIMITED\certificate issued on 18/05/01 (2 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
4 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 February 2001 | Location of register of members (1 page) |
23 February 2001 | Location of register of members (1 page) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
25 July 2000 | Director's particulars changed (1 page) |
25 July 2000 | Director's particulars changed (1 page) |
21 July 2000 | Return made up to 28/05/00; full list of members (7 pages) |
21 July 2000 | Return made up to 28/05/00; full list of members (7 pages) |
26 June 2000 | Director's particulars changed (1 page) |
26 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
3 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
3 June 1999 | Return made up to 28/05/99; full list of members (8 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 April 1999 | Particulars of mortgage/charge (7 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Particulars of mortgage/charge (7 pages) |
31 March 1999 | Registered office changed on 31/03/99 from: 1 bartholomew lane london EC2N 2AB (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 1 bartholomew lane, london, EC2N 2AB (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | Director resigned (1 page) |
4 January 1999 | New director appointed (2 pages) |
3 September 1998 | Auditor's resignation (4 pages) |
3 September 1998 | Auditor's resignation (4 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
11 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
11 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
19 May 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
9 January 1998 | Director's particulars changed (1 page) |
29 July 1997 | Company name changed sun alliance trust company limit ed\certificate issued on 30/07/97 (2 pages) |
29 July 1997 | Company name changed sun alliance trust company limit ed\certificate issued on 30/07/97 (2 pages) |
9 July 1997 | Full group accounts made up to 31 December 1996 (13 pages) |
9 July 1997 | Full group accounts made up to 31 December 1996 (13 pages) |
25 June 1997 | Return made up to 28/05/97; full list of members (8 pages) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Secretary resigned (1 page) |
25 June 1997 | Return made up to 28/05/97; full list of members (8 pages) |
7 May 1997 | New secretary appointed (2 pages) |
7 May 1997 | New secretary appointed (2 pages) |
21 June 1996 | Return made up to 28/05/96; full list of members (8 pages) |
21 June 1996 | Return made up to 28/05/96; full list of members (8 pages) |
3 June 1996 | Full group accounts made up to 31 December 1995 (13 pages) |
3 June 1996 | Full group accounts made up to 31 December 1995 (13 pages) |
6 June 1995 | Return made up to 28/05/95; full list of members (14 pages) |
6 June 1995 | Return made up to 28/05/95; full list of members (14 pages) |
11 May 1995 | Full group accounts made up to 31 December 1994 (12 pages) |
11 May 1995 | Full group accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (163 pages) |
5 November 1994 | Resolutions
|
5 November 1994 | Resolutions
|
12 June 1994 | Full group accounts made up to 31 December 1993 (11 pages) |
12 June 1994 | Full group accounts made up to 31 December 1993 (11 pages) |
26 May 1993 | Full group accounts made up to 31 December 1992 (9 pages) |
26 May 1993 | Full group accounts made up to 31 December 1992 (9 pages) |
1 May 1992 | Full group accounts made up to 31 December 1991 (11 pages) |
1 May 1992 | Full group accounts made up to 31 December 1991 (11 pages) |
3 May 1991 | Full accounts made up to 31 December 1990 (10 pages) |
3 May 1991 | Full accounts made up to 31 December 1990 (10 pages) |
14 June 1990 | Full group accounts made up to 31 December 1989 (10 pages) |
14 June 1990 | Full group accounts made up to 31 December 1989 (10 pages) |
2 April 1987 | Company name changed sun alliance trustee company lim ited\certificate issued on 02/04/87 (2 pages) |
2 April 1987 | Company name changed sun alliance trustee company lim ited\certificate issued on 02/04/87 (2 pages) |
11 February 1987 | Company name changed phoenix assurance trustee compan y LIMITED\certificate issued on 11/02/87 (2 pages) |
11 February 1987 | Company name changed phoenix assurance trustee compan y LIMITED\certificate issued on 11/02/87 (2 pages) |
18 October 1984 | Company name changed\certificate issued on 18/10/84 (2 pages) |
18 October 1984 | Company name changed\certificate issued on 18/10/84 (2 pages) |
22 May 1929 | Incorporation (62 pages) |
22 May 1929 | Certificate of incorporation (1 page) |
22 May 1929 | Certificate of incorporation (1 page) |
22 May 1929 | Incorporation (62 pages) |
22 May 1929 | Certificate of incorporation (1 page) |
22 May 1929 | Certificate of incorporation (1 page) |