Company NameNational Car Parks Limited
Company StatusActive
Company Number00253240
CategoryPrivate Limited Company
Incorporation Date3 January 1931(93 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Norifumi Kawakami
Date of BirthApril 1965 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed23 August 2017(86 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Hiroyasu Matsui
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed23 August 2017(86 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Chihiro Shima
Date of BirthJuly 1973 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed23 August 2017(86 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Kenichi Sasaki
Date of BirthOctober 1967 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed23 August 2017(86 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Koichi Nishikawa
Date of BirthOctober 1964 (Born 59 years ago)
NationalityJapanese
StatusCurrent
Appointed01 February 2018(87 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Hideyuki Nagahiro
Date of BirthMay 1966 (Born 58 years ago)
NationalityJapanese
StatusCurrent
Appointed01 February 2018(87 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Robert Charles England
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(91 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Raymond Scott Durrant
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(60 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 November 1995)
RoleCompany Director
Correspondence Address195 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XA
Director NameSir John Albert Dellow
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(60 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressPriestfields 1 Penn Way
Chorleywood
Rickmansworth
Hertfordshire
WD3 5HQ
Director NameAlbert Ernest Aylmer
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(60 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 1995)
RoleCompany Director
Correspondence Address257 Watford Road
Harrow
Middlesex
HA1 3TU
Director NamePeter Thomas Bewsey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(60 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressNorth Lodge Queen Wood
Chobham Road
Ottershaw
Surrey
KT16 0QE
Secretary NameMr Albert Edward Bromfield
NationalityBritish
StatusResigned
Appointed19 October 1991(60 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address31 Ford Way
Downley
High Wycombe
Buckinghamshire
HP13 5XW
Director NameHon Vice Admiral Sir Frederick Donald Gosling
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(61 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeander House
Lower Teddington Road Hampton Wick
Kingston On Thames
Surrey
KT1 4HJ
Director NameMr John Gordon Frederick Flack
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(61 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
77 Old Charlton Road
Shepperton
Middlesex
TW17 8BT
Secretary NameJohn Edward Prangnell
NationalityBritish
StatusResigned
Appointed28 June 1995(64 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 January 1996)
RoleCd/Accountant
Correspondence Address20 Claremont Drive
Esher
Surrey
KT10 9LU
Secretary NameMr Kenneth Mair
NationalityBritish
StatusResigned
Appointed05 January 1996(65 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameMr Kenneth William Gaskell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(67 years, 4 months after company formation)
Appointment Duration4 years (resigned 22 May 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14
147 George Street
London
W1H 5LB
Director NameMr Scott Edward Forbes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(68 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 May 2002)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 1
44 Cranley Gardens
London
SW7 3DE
Secretary NameMrs Tracey Anna Marie Hanson
NationalityBritish
StatusResigned
Appointed18 May 1999(68 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 2005)
RoleCompany Director
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameMrs Tracey Anna Marie Hanson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(68 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 March 2007)
RoleSolicitor
Correspondence Address4 Broomsleigh Street
London
NW6 1QW
Director NameChristopher Victor Gillespie
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(70 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 March 2007)
RoleHR Director
Correspondence Address8 Pheasant Drive
Higher Wincham
Northwich
Cheshire
CW9 6PX
Director NameManish Jayantilal Chande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(71 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2003)
RoleChief Executive
Correspondence Address9 Chester Place
Regents Park
London
NW1 4NB
Director NameMr Paul John Thomas Gilbert
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(71 years, 10 months after company formation)
Appointment Duration3 years (resigned 11 November 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOldfield
St Mary's Road
Bowden
Cheshire
WA14 2PJ
Director NameChristopher Keith Dobson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(74 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence Address4 Skyline Court
74 Park Lane
Croydon
CR0 1BH
Director NameMr Michael Bell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(74 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Spencer Road
East Molesey
Surrey
KT8 0SR
Secretary NameMr Alan Charles Wallwork
NationalityBritish
StatusResigned
Appointed14 October 2005(74 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lycrome Lane
Chesham
Buckinghamshire
HP5 3JY
Director NameMr Nicholas Paul Backhouse
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(75 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Cathcart Road
London
SW10 9NN
Director NameMr Graham John Erskine
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(76 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 Rendal House
Elizabeth Drive
Banstead
Surrey
SM7 2AZ
Director NameTimothy Peter Duke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(76 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2008)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 The Beeches
Banstead
Surrey
SM7 2AZ
Director NameMr Edward Thomas Beckley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(76 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGibsons Friars Lane
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AP
Secretary NameAndrew Martin Pollins
NationalityBritish
StatusResigned
Appointed01 September 2008(77 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2009)
RoleCompany Director
Correspondence Address6th Floor Centre Tower Whitgift Centre
Croydon
Surrey
CR0 1LP
Secretary NameMr Aaron Campbell
NationalityBritish
StatusResigned
Appointed24 February 2009(78 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA
Director NameMs Joanne Lesley Cooper
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(79 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 October 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressSaffron Court 14b St Cross Street
London
EC1N 8XA
Director NameMr Timothy James Bolot
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2011(80 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Offices Centre Tower
Whitgift Centre
Croydon
Surrey
CR0 1LP
Director NameMr Andrew Bell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(81 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 December 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSaffron Court
14b St. Cross Street
London
EC1N 8XA

Contact

Websitencp.co.uk
Telephone0845 0507080
Telephone regionUnknown

Location

Registered AddressSaffron Court
14b St Cross Street
London
EC1N 8XA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

6.9m at £0.1National Parking Corporation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£198,736,000
Gross Profit£12,480,000
Net Worth£156,973,000
Cash£23,657,000
Current Liabilities£584,127,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return9 June 2023 (10 months, 1 week ago)
Next Return Due23 June 2024 (2 months from now)

Charges

17 November 1972Delivered on: 1 December 1972
Satisfied on: 19 February 1998
Persons entitled: Pearl Assurance Company Limited

Classification: Supplemental deed of charge
Secured details: For further securing £3,000,000 secured by a trust deed at 30/march/1966 and deeds supplemental thereto.
Particulars: L/H property as in an under lease dt 21/1/1972. comprising a multi storey car park forming part of the building erected in ebury st and sewley place, london W.1. with all fixtures fixed & plant machinery.
Fully Satisfied
20 May 1968Delivered on: 6 June 1968
Satisfied on: 19 February 1998
Persons entitled: Pearl Assurance Company Limited

Classification: Series of debentures
Fully Satisfied
20 January 2014Delivered on: 22 January 2014
Satisfied on: 26 November 2014
Persons entitled:
Natwest Lease Management Limited (As Fee Beneficiary)
The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Fully Satisfied
13 January 2011Delivered on: 18 January 2011
Satisfied on: 22 October 2014
Persons entitled: Natwest Lease Management (The "Beneficiary")

Classification: Supplemental charge
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the chargor's interest in the sdl agreement and the deed of variation and all monies which relate to the empire property see image for full details.
Fully Satisfied
25 April 1968Delivered on: 14 May 1968
Satisfied on: 19 February 1998
Persons entitled: Pearl Assurance Company Limited

Classification: Series of debentures
Fully Satisfied
13 January 2011Delivered on: 18 January 2011
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Supplemental charge
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the chargor's interest in the sdl agreement and the deed of variation and all monies which relate to the empire property see image for full details.
Fully Satisfied
17 October 2005Delivered on: 31 October 2005
Satisfied on: 26 September 2007
Persons entitled: Royal Bank of Canada Europe Limited (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
1 September 2005Delivered on: 9 September 2005
Satisfied on: 13 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
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 deposits now and in the future credited to account designation 39189775 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
19 August 2004Delivered on: 22 September 2004
Satisfied on: 1 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 7TH september 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Parking garage and others on the east side of ship row, aberdeen.
Fully Satisfied
19 August 2004Delivered on: 22 September 2004
Satisfied on: 1 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 7TH september 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Multi-story car park at george street/montrose street, glasgow.
Fully Satisfied
19 August 2004Delivered on: 22 September 2004
Satisfied on: 1 December 2014
Persons entitled: Natwest Lease Management Limited

Classification: A standard security which was presented for registration in scotland on the 7TH september 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A parking garage and others on the east side of ship row, aberdeen.
Fully Satisfied
19 August 2004Delivered on: 22 September 2004
Satisfied on: 1 December 2014
Persons entitled: Natwest Lease Management Limited

Classification: A standard security which was presented for registration in scotland on the 7TH september 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Multi-story car park at george street/ montrose street, glasgow.
Fully Satisfied
10 November 1967Delivered on: 24 November 1967
Satisfied on: 19 February 1998
Persons entitled: Pearl Assurance Company Limited

Classification: Series of debentures
Fully Satisfied
23 August 2004Delivered on: 6 September 2004
Satisfied on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Legal mortgage and lightweight floating charge
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land car park premises that are part of ambassador house 2 white kennett street and st botolph's house houndsditch london t/n NGL778249. L/h land great northern centre manchester t/n GM824122. L/h land basement ground and mezzanine levels k/a the car park of great northern warehouse watson street manchester t/n GM887291 for details of further property charged please refer to form 395 by way of fixed charge the chargor's interest in the sale agreements the occupational leases the licence agreement the licences and headlease and all agreements. See the mortgage charge document for full details.
Fully Satisfied
23 August 2004Delivered on: 6 September 2004
Satisfied on: 22 October 2014
Persons entitled: Natwest Lease Management Limited (Beneficiary)

Classification: Legal mortgage and lightweight floating charge
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land car park premises that are part of ambassador house 2 white kennett street and st botolph's house houndsditch london t/n NGL778249. L/h land great northern centre manchester t/n GM824122. L/h land basement ground and mezzanine levels k/a the car park of great northern warehouse watson street manchester t/n GM887291 for details of further property charged please refer to form 395 by way of fixed charge the chargor's interest in the sale agreements the occupational leases the licence agreement the licences and headlease and all agreements. See the mortgage charge document for full details.
Fully Satisfied
26 July 2004Delivered on: 28 July 2004
Satisfied on: 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC as the Trustee

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the trustee or any other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h land and premises situate and k/a mulit-storey car park, st marks place, newark, nottinghamshire held pursuant to ta lease dated 4 july 2004. and the proceeds of the insurance policy and all related rights.. See the mortgage charge document for full details.
Fully Satisfied
9 December 2003Delivered on: 23 December 2003
Satisfied on: 2 November 2005
Persons entitled: The Royal Bank of Scotland PLC(As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied
10 September 2002Delivered on: 28 September 2002
Satisfied on: 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 18TH september 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects on the north side of wellingreen road stirling t/n stg 7176.
Fully Satisfied
10 September 2002Delivered on: 28 September 2002
Satisfied on: 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 18TH september 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the property to the north of high street and east of caledonian road perth t/n pth 14999. see the mortgage charge document for full details.
Fully Satisfied
1 February 1967Delivered on: 14 February 1967
Satisfied on: 19 February 1998
Persons entitled: Pearl Assurance Company Limited

Classification: Series of debentures
Fully Satisfied
10 September 2002Delivered on: 28 September 2002
Satisfied on: 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 18TH september 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole extending to 1.32 acres lying between castle terrace and kings stables road edinburgh.
Fully Satisfied
10 September 2002Delivered on: 28 September 2002
Satisfied on: 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 18TH september 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole forming the multi-storey car park at overgate centre dundee t/n ANG16718.
Fully Satisfied
10 September 2002Delivered on: 24 September 2002
Satisfied on: 17 February 2006
Persons entitled: The Royal Bank of Scotland PLC as Trustee for and on Behalf of the Secured Parties as Definedtherein

Classification: A deed of accession
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 l/h property k/a the mscp at the tufton centre, ashford t/no. K499595, the l/h property k/a store 1 and car parking and ancillary areas, ashford shopping centre, ashford t/no. K676473 (for further details of property charged please see schedule to form 395), the tangible moveable property, the accounts, the intellectual property, the goodwill. See the mortgage charge document for full details.
Fully Satisfied
6 March 2001Delivered on: 24 March 2001
Satisfied on: 16 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re ncp limited london borough of camden bond and numbered 1177538 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
6 March 2001Delivered on: 24 March 2001
Satisfied on: 16 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb bank PLC re ncp limited brighton & hove council bond and numbered 1175349 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied
4 August 2000Delivered on: 9 August 2000
Satisfied on: 16 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title benefit and interest in and to the account with the bank denominated in sterling designated lloyds tsb bank re;-ncp limited lewisham council bond now numbered 1700362 and any account(s) (in whatever currency denominated) replacing any account referred to under this charge. See the mortgage charge document for full details.
Fully Satisfied
9 August 1989Delivered on: 10 August 1989
Satisfied on: 19 February 1998
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 30.3.1966.
Particulars: L/H land situate off north hill in the borough of colchester essex.
Fully Satisfied
19 December 1988Delivered on: 21 December 1988
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at pond street car park, pond street, sheffield.
Fully Satisfied
22 July 1966Delivered on: 10 August 1966
Satisfied on: 19 February 1998
Persons entitled: Pearl Assurance Company Limited

Classification: Series of debentures
Fully Satisfied
8 July 1987Delivered on: 15 July 1987
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in manchester street, portland terrace and westland esplanade, southampton.
Fully Satisfied
15 May 1987Delivered on: 28 May 1987
Satisfied on: 19 February 1998
Persons entitled: Hill Samuel & Co Limited

Classification: Legal charge
Secured details: Securing all moneys due or to become due from city gate estates PLC and/or fearnley finance limited to hill samuel & co limited under the terms of the facility letters as defined in the legal charge.
Particulars: L/Hold interest in the land together with the buildings erected or to be erected thereon or upon some part thereof k/as 71/73 upper berkeley street and 12 berkeley mews london W1.
Fully Satisfied
15 May 1987Delivered on: 28 May 1987
Satisfied on: 4 November 1994
Persons entitled: Hill Samuel & Co Limited

Classification: Charge
Secured details: Securing all monies due or to become due from fearnley finance limited and/or city gate estates PLC to hill samuel & co limited under the terms of the facility letters as defined in this charge.
Particulars: L/Hold interest in the land together with the buildings erected or to be erected thereon or upon same part thereof k/as 71/73 upper berkeley street and 12 berkeley mews london W1.
Fully Satisfied
28 August 1986Delivered on: 29 August 1986
Satisfied on: 19 February 1998
Persons entitled: Pearl Assurance PLC

Classification: Deed of release & substitution of security
Secured details: All monies due or to become due from the company to the chargee on the security of the trust deed dated 30TH march 1966 and documents supplemental thereto.
Particulars: A multi storey car park situate in bank street, meetinghouse lane and hartshead sheffield, south yorkshire.
Fully Satisfied
7 May 1986Delivered on: 16 May 1986
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Inter company letter of set off.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present & future account of the company with the bank.
Fully Satisfied
12 June 1984Delivered on: 22 June 1984
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 35/35A edgware road, london W2 title no. Ln 202710 and 386879.
Fully Satisfied
12 June 1984Delivered on: 22 June 1984
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 88 seymour street, london W2.
Fully Satisfied
4 November 1982Delivered on: 8 November 1982
Persons entitled: Pensman Nominees Limited.

Classification: Legal charge
Secured details: £243,000.
Particulars: Land on the north east side of abbey street, leicester. Title no: lt 69075.
Fully Satisfied
20 September 1982Delivered on: 21 September 1982
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 to 11 (odd numbers) herbrand street london WC1 title no ngl 348629.
Fully Satisfied
18 March 1982Delivered on: 24 March 1982
Persons entitled: Townsend Construction Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the joint venture agreements.
Particulars: Premises fronting mid-summer boulevard central milton keynes bucks. Forming the south parts of blocklets C22 & C23 containing an area of 3078 sq. Metres & 2624 sq. Metres approx. Together with the fixed machinery apparatus goods & materials & other fixtures & fittings belonging or affixed to the property.
Fully Satisfied
27 April 1966Delivered on: 13 May 1966
Satisfied on: 19 February 1998
Persons entitled: Pearl Assurance Company Limited

Classification: Series of debentures
Fully Satisfied
15 February 1982Delivered on: 24 February 1982
Satisfied on: 19 February 1998
Persons entitled: Lloyds Bank PLC

Classification: Inter company letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum standing to the credit of the company with lloyds bank limited.
Fully Satisfied
19 June 1981Delivered on: 8 July 1981
Persons entitled: Cin Properties Limited

Classification: Legal charge
Secured details: £250,000.
Particulars: F/H land & premises at rupert street & lewins mead bristol.
Fully Satisfied
12 June 1981Delivered on: 16 June 1981
Persons entitled: N.M.Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at bank street meeting house lane & hartshead sheffield south yorkshire.
Fully Satisfied
25 March 1981Delivered on: 26 March 1981
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property being multi-storey car park at st. Chads queensway, birmingham. Title no wk 155848.
Fully Satisfied
20 February 1981Delivered on: 26 February 1981
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Inter company letter of set-off.
Secured details: All monies due or to become due from the company and/or any or all other companies named therein to the chargee.
Particulars: Any sum standing to the credit of the company with the bank.
Fully Satisfied
24 June 1980Delivered on: 27 June 1980
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - two storey car park at bourne avenue & richmond hill bournemouth. Title no: dt. 64286.
Fully Satisfied
1 May 1980Delivered on: 7 May 1980
Satisfied on: 4 November 1994
Persons entitled: Hearts of Oak Trustees Limited

Classification: A registered charge
Secured details: £115,000.
Particulars: Multi-storey car park st. Clement street truro cornwall title no cl 12486.
Fully Satisfied
29 January 1980Delivered on: 1 February 1980
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises situate & fronting halford street/yeoman street, leicester. Title no: lt. 100644.
Fully Satisfied
28 January 1980Delivered on: 30 January 1980
Persons entitled: Townsend Construction Company Limited.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a development agreement dated 5 dec 79.
Particulars: Development agreement dated 5/12/79 in respect of part of blocklet C.2.3 . at central milton keynes milton keynes buckinghamshire.
Fully Satisfied
28 January 1980Delivered on: 30 January 1980
Persons entitled: Townsend Construction Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a development agreement dated 5/12/79.
Particulars: Development agreement dated 5/12/79 in respect of part of blocklet C.2.2 at central milton keynes, milton keynes.
Fully Satisfied
30 March 1966Delivered on: 12 April 1966
Satisfied on: 19 February 1998
Persons entitled: Pearl Assurance Company Limited

Classification: Series of debentures
Fully Satisfied
14 December 1979Delivered on: 20 December 1979
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Multi-storey car park, st john's centre liverpool.
Fully Satisfied
10 December 1979Delivered on: 14 December 1979
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H multi storey car part on site bounded by 30/40 (even) marylebone lane, 14/15 henrietta place, & 74/77 (all) welbeck street, london W1.
Fully Satisfied
10 December 1979Delivered on: 14 December 1979
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H properties comprised in title nos:- ln 160360, wyk 13360, bl 15739, ln 20790, ngl 254193, 456763, ty 40677 ngl 217023, ngl 217024, ch 79975, ngl 297246 (nine properties with ten title nos) see attached schedule (doc M156) for full details.
Fully Satisfied
10 December 1979Delivered on: 14 December 1979
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H nos 8, 10 and 12 queens road, norwich.
Fully Satisfied
10 December 1979Delivered on: 14 December 1979
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land bounded by chester street, hulme street, and lower ormond street, manchester. Title no gm 147025.
Fully Satisfied
10 December 1979Delivered on: 14 December 1979
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H multi storey car park, college street, and friar street, worcester, hereford & worcester.
Fully Satisfied
9 October 1979Delivered on: 15 October 1979
Satisfied on: 4 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum standing to the credit of the company with lloyds bank limited.
Fully Satisfied
11 July 1979Delivered on: 12 July 1979
Satisfied on: 19 February 1998
Persons entitled: Pearl Assurance Company Limited

Classification: Supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 30/3/66 & deeds supplemental thereto.
Particulars: L/H land & premises on the west side of east st, leicester lt 60539.
Fully Satisfied
10 May 1979Delivered on: 14 May 1979
Satisfied on: 4 November 1994
Persons entitled: Lex Service Group Limited

Classification: Legal charge
Secured details: £2,100,000 all other monies due or to become due from the company to the chargee under the terms of a sale agreement dated 10.5.79.
Particulars: 32 & 34 brewer st, 2 lexington st and 16, 17, 18 peter st london W1. Title no. Ngl 133143.
Fully Satisfied
7 March 1974Delivered on: 28 March 1974
Satisfied on: 19 February 1998
Persons entitled: Pearl Assurance Company Limited

Classification: Series of debentures
Fully Satisfied
13 June 1958Delivered on: 22 July 1964
Satisfied on: 4 November 1994
Persons entitled: Regent Oil Co. LTD

Classification: Legal charge
Secured details: £2,100.
Particulars: Part of property known as woods garage ladywell walk birmingham. As comprised in a lease dt 10TH july 1956.
Fully Satisfied
17 December 2021Delivered on: 17 December 2021
Persons entitled: William Lillis, Stephen Litherland, Hideyuki Nagahiro and Dalriada Trustees Limited as Trustees of the National Car Parks Pension Fund

Classification: A registered charge
Outstanding
1 October 2021Delivered on: 18 October 2021
Persons entitled: Meif Ii Cp Holdings 2 Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold and leasehold properties (whether registered or unregistered) and all commonhold or other immoveable properties now or at any time hereafter (and from time to time) owned by the chargor wherever situated and all buildings, structures and fixtures and the proceeds of sale of all or any part thereof including (without limitation) aberdeen ship row, ashford county square and the properties which are briefly described in schedule 2 of the debenture.
Outstanding
2 March 2021Delivered on: 2 March 2021
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Outstanding
30 November 2016Delivered on: 9 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a oxford street car park manchester t/no GM889882 and UK trademark registration number 011813185. please see image for details of further property and intellectual proeprty charged.
Outstanding
16 June 2015Delivered on: 17 June 2015
Persons entitled: Rbc Europe Limited as Security Agent

Classification: A registered charge
Particulars: The real property pertaining to the company as listed in schedule 3 to the charge document are the following:. Title no. GM353279 - basement car park, piccadilly plaza, manchester.. Title no. GM824122 - great northern centre, watson street, manchester.. Title no. GM889882 - oxford street car park, manchester.. Title no. GM887291 - car park at great northern warehouse, watson street, manchester (M3 4EG).. Title no. NT46466 - the car park, petrol filling station and lubrication bay on the south west side of maid marian way.. Title no. SF111381 - multi storey car park, freer street more particularly described in the first schedule of a lease dated 10 december 1973 as varied by a deed of variation dated 24 november 1975.. title no. WM586868 - the multi storey car park, dale house, dale end.
Outstanding
11 December 2013Delivered on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: The north garden, cadogan place, london t/no NGL19292 (l/h). Notification of addition to or amendment of charge.
Outstanding
17 November 2003Delivered on: 27 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Non-recourse legal charge by trustees
Secured details: All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land known as the two storey underground car park beneath part of the north garden, cadogan place, chelsea and the land below the car park together with the roof the access ramp and the fire escape staircases the ventilation extract and its housing and the smoke extracts above the roof of the car park t/no NGL19292 see image for full details.
Outstanding
11 June 2012Delivered on: 15 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 40456978 with the bank.
Outstanding
27 April 2012Delivered on: 9 May 2012
Persons entitled: Rbc Europe Limited (As Security Agent)

Classification: Fixed and floating security document
Secured details: All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the east side of appleton gate newark t/no NT327189,f/h 34 carr street ipswich t/no SK61065,f/h 32A carr street ipswich t/no SK126899 (for further details of property charged please refer to form MG01) 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 see image for full details.
Outstanding
9 January 2012Delivered on: 13 January 2012
Persons entitled: Rbc Europe Limited

Classification: Security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage the properties being:. Land on the east side of appleton gate, newark (known as newark northgate railway station), t/no: NT327189. 34 carr street, ipswich, t/no: SK61065. 32A carr street, ipswich, t/no:SK126899. (For details of all other property charged, please refer to the MG01 document) see image for full details.
Outstanding
6 November 2009Delivered on: 13 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 39508803 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
27 July 2007Delivered on: 3 August 2007
Persons entitled: Royal Bank of Canada Europe Limited Acting as Security Agent on Behalf of the Finance Parties

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged please. 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. See the mortgage charge document for full details.
Outstanding
18 December 2006Delivered on: 21 December 2006
Persons entitled: Burt Boulton Holdings Limited

Classification: Deposit deed
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 deposit of £2,000 together with any interest.
Outstanding
17 November 2003Delivered on: 5 December 2003
Persons entitled: Bishopsgate Parking (NO2) Limited "Bpl"

Classification: Charge of account and cash deposit
Secured details: All monies due or to become due from the depositor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in and to the retention account and the security sum. See the mortgage charge document for full details.
Outstanding
17 November 2003Delivered on: 4 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Non-recourse legal charge
Secured details: All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land known as the two storey underground car park beneath part of the north garden cadogan place chelsea london and the land below the car park together with the roof the access ramp and the fire escape staircases the ventilation extract and its housing and the smoke extracts above the roof car park. See the mortgage charge document for full details.
Outstanding
17 November 2003Delivered on: 2 December 2003
Persons entitled: Rbs Hotel Investments (No. 2) Limited

Classification: Non-recourse legal charge by trustees
Secured details: All monies due or to become due from the obligors to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land known as the two storey underground car park beneath part of the north garden cadogan place chelsea london SW1X 9SA and the land below the car park together with the roof the access ramp and the fire escape staircases the ventilation extract and its housing and the smoke extracts above the roof of the car park. See the mortgage charge document for full details.
Outstanding
20 September 2002Delivered on: 4 October 2002
Persons entitled: Bishopsgate Parking Limited

Classification: Charge over account and cash deposit
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: By way of fixed charge all the right, title and interest in and to the retention account and the security sum.
Outstanding

Filing History

6 January 2021Full accounts made up to 30 September 2019 (34 pages)
3 August 2020Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page)
6 July 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
18 November 2019Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages)
14 October 2019Full accounts made up to 30 September 2018 (36 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
26 October 2018Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page)
2 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
30 May 2018Appointment of Mr Jonathan Paul Scott as a director on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Mr Hiroyasu Matsui on 14 May 2018 (2 pages)
14 March 2018Statement of company's objects (2 pages)
14 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 February 2018Appointment of Mr Hideyuki Nagahiro as a director on 1 February 2018 (2 pages)
14 February 2018Appointment of Mr Koichi Nishikawa as a director on 1 February 2018 (2 pages)
28 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
28 September 2017Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page)
27 September 2017Termination of appointment of Jonathan Paul Scott as a director on 26 September 2017 (1 page)
27 September 2017Termination of appointment of Jonathan Paul Scott as a director on 26 September 2017 (1 page)
23 August 2017Appointment of Mr Chihiro Shima as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Mr Hiroyasu Matsui as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Mr Norifumi Kawakami as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Mr Hiroyasu Matsui as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Mr Kenichi Sasaki as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Mr Chihiro Shima as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Mr Norifumi Kawakami as a director on 23 August 2017 (2 pages)
23 August 2017Appointment of Mr Kenichi Sasaki as a director on 23 August 2017 (2 pages)
18 August 2017Full accounts made up to 31 March 2017 (32 pages)
18 August 2017Full accounts made up to 31 March 2017 (32 pages)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
9 August 2017Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page)
6 August 2017Satisfaction of charge 002532400078 in full (1 page)
6 August 2017Satisfaction of charge 002532400078 in full (1 page)
4 August 2017Termination of appointment of Philip Hogan as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of William David George Price as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Gordon Ian Winston Parsons as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of William David George Price as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Philip Hogan as a director on 3 August 2017 (1 page)
4 August 2017Termination of appointment of Gordon Ian Winston Parsons as a director on 3 August 2017 (1 page)
12 July 2017Satisfaction of charge 002532400075 in full (1 page)
12 July 2017Satisfaction of charge 66 in full (1 page)
12 July 2017Satisfaction of charge 002532400075 in full (1 page)
12 July 2017Satisfaction of charge 53 in full (2 pages)
12 July 2017Satisfaction of charge 68 in full (1 page)
12 July 2017Satisfaction of charge 53 in full (2 pages)
12 July 2017Satisfaction of charge 68 in full (1 page)
12 July 2017Satisfaction of charge 66 in full (1 page)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 July 2017Notification of National Parking Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 July 2017Notification of National Parking Corporation Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Satisfaction of charge 54 in full (2 pages)
6 June 2017Satisfaction of charge 54 in full (2 pages)
6 June 2017Satisfaction of charge 74 in full (2 pages)
6 June 2017Satisfaction of charge 74 in full (2 pages)
24 May 2017Second filing of the annual return made up to 24 June 2016 (23 pages)
24 May 2017Second filing of the annual return made up to 24 June 2016 (23 pages)
19 January 2017Satisfaction of charge 72 in full (2 pages)
19 January 2017Satisfaction of charge 72 in full (2 pages)
19 January 2017Satisfaction of charge 71 in full (2 pages)
19 January 2017Satisfaction of charge 67 in full (2 pages)
19 January 2017Satisfaction of charge 002532400077 in full (1 page)
19 January 2017Satisfaction of charge 002532400077 in full (1 page)
19 January 2017Satisfaction of charge 67 in full (2 pages)
19 January 2017Satisfaction of charge 71 in full (2 pages)
9 December 2016Registration of charge 002532400078, created on 30 November 2016 (68 pages)
9 December 2016Registration of charge 002532400078, created on 30 November 2016 (68 pages)
6 December 2016Termination of appointment of Andrew Bell as a director on 5 December 2016 (1 page)
6 December 2016Termination of appointment of Andrew Bell as a director on 5 December 2016 (1 page)
26 October 2016Full accounts made up to 25 March 2016 (33 pages)
26 October 2016Full accounts made up to 25 March 2016 (33 pages)
29 July 2016Director's details changed for Mr Philip Hogan on 28 July 2016 (2 pages)
29 July 2016Director's details changed for Mr Philip Hogan on 28 July 2016 (2 pages)
24 June 2016Annual return
Statement of capital on 2016-06-24
  • GBP 692,009.4

Statement of capital on 2017-05-24
  • GBP 692,009.3
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2017
(11 pages)
24 June 2016Annual return
Statement of capital on 2016-06-24
  • GBP 692,009.4

Statement of capital on 2017-05-24
  • GBP 692,009.3
  • ANNOTATION Clarification a second filed AR01 was registered on 24/05/2017
(11 pages)
19 January 2016Director's details changed for Mr William David George Price on 5 December 2015 (2 pages)
19 January 2016Director's details changed for Mr William David George Price on 5 December 2015 (2 pages)
25 November 2015Appointment of Mr Philip Hogan as a director on 23 November 2015 (2 pages)
25 November 2015Appointment of Mr Philip Hogan as a director on 23 November 2015 (2 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 692,009.4
(8 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 692,009.4
(8 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 692,009.4
(8 pages)
8 July 2015Full accounts made up to 27 March 2015 (31 pages)
8 July 2015Full accounts made up to 27 March 2015 (31 pages)
17 June 2015Registration of charge 002532400077, created on 16 June 2015 (27 pages)
17 June 2015Registration of charge 002532400077, created on 16 June 2015 (27 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
9 February 2015Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages)
1 December 2014Satisfaction of charge 60 in full (4 pages)
1 December 2014Satisfaction of charge 62 in full (4 pages)
1 December 2014Satisfaction of charge 60 in full (4 pages)
1 December 2014Satisfaction of charge 61 in full (4 pages)
1 December 2014Satisfaction of charge 63 in full (4 pages)
1 December 2014Satisfaction of charge 61 in full (4 pages)
1 December 2014Satisfaction of charge 63 in full (4 pages)
1 December 2014Satisfaction of charge 62 in full (4 pages)
26 November 2014Satisfaction of charge 002532400076 in full (1 page)
26 November 2014Satisfaction of charge 002532400076 in full (1 page)
22 October 2014Satisfaction of charge 69 in full (1 page)
22 October 2014Satisfaction of charge 59 in full (2 pages)
22 October 2014Satisfaction of charge 58 in full (2 pages)
22 October 2014Satisfaction of charge 70 in full (1 page)
22 October 2014Satisfaction of charge 58 in full (2 pages)
22 October 2014Satisfaction of charge 69 in full (1 page)
22 October 2014Satisfaction of charge 59 in full (2 pages)
22 October 2014Satisfaction of charge 70 in full (1 page)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 692,009.4
(8 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 692,009.4
(8 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 692,009.4
(8 pages)
15 July 2014Full accounts made up to 28 March 2014 (31 pages)
15 July 2014Full accounts made up to 28 March 2014 (31 pages)
25 February 2014Director's details changed for Mr William David George Price on 22 February 2014 (2 pages)
25 February 2014Director's details changed for Mr William David George Price on 22 February 2014 (2 pages)
4 February 2014Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014 (2 pages)
4 February 2014Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014 (2 pages)
22 January 2014Registration of charge 002532400076 (13 pages)
22 January 2014Registration of charge 002532400076 (13 pages)
21 December 2013Registration of charge 002532400075 (16 pages)
21 December 2013Registration of charge 002532400075 (16 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 692,009.4
(8 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 692,009.4
(8 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 692,009.4
(8 pages)
10 July 2013Termination of appointment of Jonathan Walbridge as a director (1 page)
10 July 2013Appointment of Mr William Price as a director (2 pages)
10 July 2013Appointment of Mr William Price as a director (2 pages)
10 July 2013Termination of appointment of Jonathan Walbridge as a director (1 page)
8 July 2013Full accounts made up to 29 March 2013 (32 pages)
8 July 2013Full accounts made up to 29 March 2013 (32 pages)
8 May 2013Termination of appointment of Jonathon Milne as a director (1 page)
8 May 2013Termination of appointment of Jonathon Milne as a director (1 page)
4 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Andrew Bell on 26 November 2012 (2 pages)
4 December 2012Director's details changed for Mr Andrew Bell on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
30 November 2012Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages)
27 November 2012Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 74 (9 pages)
27 November 2012Registered office address changed from , 6th Floor Offices Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP on 27 November 2012 (1 page)
27 November 2012Particulars of a charge subject to which a property has been acquired / charge no: 74 (9 pages)
27 November 2012Registered office address changed from , 6th Floor Offices Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP on 27 November 2012 (1 page)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
9 August 2012Director's details changed for Jonathon Milne on 29 May 2012 (2 pages)
9 August 2012Director's details changed for Jonathon Milne on 29 May 2012 (2 pages)
5 July 2012Full accounts made up to 30 March 2012 (32 pages)
5 July 2012Full accounts made up to 30 March 2012 (32 pages)
2 July 2012Appointment of Mr Andrew Bell as a director (2 pages)
2 July 2012Appointment of Mr Andrew Bell as a director (2 pages)
22 June 2012Termination of appointment of Timothy Bolot as a director (1 page)
22 June 2012Termination of appointment of Timothy Bolot as a director (1 page)
21 June 2012Memorandum and Articles of Association (8 pages)
21 June 2012Memorandum and Articles of Association (8 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 73 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 73 (5 pages)
14 May 2012Appointment of Jonathon Milne as a director (3 pages)
14 May 2012Appointment of Jonathon Milne as a director (3 pages)
14 May 2012Resolutions
  • RES13 ‐ The officers of the co are empowered auth & directed to approve the co to be party to various transaction docs 24/04/2012
(5 pages)
14 May 2012Resolutions
  • RES13 ‐ The officers of the co are empowered auth & directed to approve the co to be party to various transaction docs 24/04/2012
(5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 72 (24 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 72 (24 pages)
5 March 2012Director's details changed for Mr Gordon Ian Winston Parsons on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Gordon Ian Winston Parsons on 5 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Gordon Ian Winston Parsons on 5 March 2012 (2 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 71 (13 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 71 (13 pages)
13 December 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
13 December 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
8 December 2011Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages)
8 December 2011Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages)
13 October 2011Full accounts made up to 25 March 2011 (33 pages)
13 October 2011Full accounts made up to 25 March 2011 (33 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
7 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Gordon Ian Winston Parsons on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Gordon Ian Winston Parsons on 1 April 2011 (2 pages)
7 April 2011Director's details changed for Mr Gordon Ian Winston Parsons on 1 April 2011 (2 pages)
9 February 2011Termination of appointment of Martin Stanley as a director (1 page)
9 February 2011Termination of appointment of Martin Stanley as a director (1 page)
18 January 2011Particulars of a mortgage or charge / charge no: 70 (7 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 69 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 69 (8 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 70 (7 pages)
8 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
8 December 2010Termination of appointment of Andrew Potter as a director (1 page)
8 December 2010Appointment of Mrs Joanne Lesley Cooper as a director (2 pages)
8 December 2010Termination of appointment of Andrew Potter as a director (1 page)
24 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
24 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
24 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
3 October 2010Full accounts made up to 26 March 2010 (34 pages)
3 October 2010Full accounts made up to 26 March 2010 (34 pages)
14 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page)
25 March 2010Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
24 February 2010Appointment of Mr Jonathan Paul Scott as a director (3 pages)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
19 January 2010Termination of appointment of Stuart Owens as a director (1 page)
30 November 2009Full accounts made up to 27 March 2009 (32 pages)
30 November 2009Full accounts made up to 27 March 2009 (32 pages)
27 November 2009Termination of appointment of Philip Hogan as a director (1 page)
27 November 2009Termination of appointment of Philip Hogan as a director (1 page)
13 November 2009Particulars of a mortgage or charge / charge no: 68 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 68 (5 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages)
29 October 2009Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages)
27 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
27 October 2009Appointment of Mr Stuart Gordon Owens as a director (2 pages)
22 October 2009Director's details changed for Martin Stephen William Stanley on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Gordon Ian Winston Parsons on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Gordon Ian Winston Parsons on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Stephen William Stanley on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Hogan on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Philip Hogan on 20 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages)
15 October 2009Director's details changed for Philip Hogan on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Gordon Ian Winston Parsons on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Philip Hogan on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Philip Hogan on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Director's details changed for Mr Gordon Ian Winston Parsons on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Gordon Ian Winston Parsons on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
27 August 2009Director appointed mr jonathan paul walbridge (1 page)
27 August 2009Director appointed mr jonathan paul walbridge (1 page)
14 May 2009Appointment terminated director andrew pollins (1 page)
14 May 2009Appointment terminated director andrew pollins (1 page)
23 April 2009Secretary appointed aaron campbell (2 pages)
23 April 2009Secretary appointed aaron campbell (2 pages)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
16 March 2009Director's change of particulars / andrew potter / 03/03/2009 (1 page)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
16 March 2009Appointment terminated secretary andrew pollins (1 page)
13 November 2008Return made up to 01/10/08; full list of members (7 pages)
13 November 2008Return made up to 01/10/08; full list of members (7 pages)
4 November 2008Full accounts made up to 28 March 2008 (33 pages)
4 November 2008Full accounts made up to 28 March 2008 (33 pages)
9 October 2008Appointment terminated director edward beckley (1 page)
9 October 2008Appointment terminated director edward beckley (1 page)
25 September 2008Director appointed andrew donald potter (2 pages)
25 September 2008Director appointed andrew donald potter (2 pages)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
18 September 2008Director's change of particulars gordon ian winston parsons logged form (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
17 September 2008Secretary appointed andrew martin pollins (2 pages)
17 September 2008Director's change of particulars / andrew pollins / 01/09/2008 (1 page)
12 September 2008Appointment terminated director timothy duke (1 page)
12 September 2008Appointment terminated director neil robson (1 page)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
12 September 2008Appointment terminated director mark peasnall (1 page)
12 September 2008Appointment terminated director timothy duke (1 page)
12 September 2008Appointment terminated director neil robson (1 page)
12 September 2008Appointment terminated director mark peasnall (1 page)
12 September 2008Appointment terminated secretary alan wallwork (1 page)
19 May 2008Director's change of particulars / edward beckley / 15/12/2007 (1 page)
19 May 2008Director's change of particulars / edward beckley / 15/12/2007 (1 page)
14 May 2008Appointment terminated director graham erskine (1 page)
14 May 2008Appointment terminated director graham erskine (1 page)
2 April 2008Appointment terminated director christopher dobson (1 page)
2 April 2008Appointment terminated director christopher dobson (1 page)
13 November 2007Full accounts made up to 29 December 2006 (33 pages)
13 November 2007Full accounts made up to 29 December 2006 (33 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Director's particulars changed (1 page)
17 October 2007Return made up to 01/10/07; full list of members (9 pages)
17 October 2007Return made up to 01/10/07; full list of members (9 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Declaration of satisfaction of mortgage/charge (1 page)
11 August 2007Declaration of assistance for shares acquisition (53 pages)
11 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 August 2007Declaration of assistance for shares acquisition (53 pages)
3 August 2007Particulars of mortgage/charge (21 pages)
3 August 2007Particulars of mortgage/charge (21 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
14 July 2007Registered office changed on 14/07/07 from: 21 bryanston street, london, W1H 7AB (1 page)
14 July 2007Registered office changed on 14/07/07 from: 21 bryanston street, london, W1H 7AB (1 page)
14 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
14 July 2007Accounting reference date extended from 29/12/07 to 28/03/08 (1 page)
24 May 2007New director appointed (3 pages)
24 May 2007New director appointed (3 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (3 pages)
24 May 2007New director appointed (3 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (7 pages)
24 May 2007New director appointed (7 pages)
24 April 2007New director appointed (2 pages)
24 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
16 March 2007Declaration of assistance for shares acquisition (31 pages)
16 March 2007Declaration of assistance for shares acquisition (31 pages)
16 March 2007Declaration of assistance for shares acquisition (31 pages)
16 March 2007Declaration of assistance for shares acquisition (31 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
30 October 2006Return made up to 01/10/06; full list of members (8 pages)
30 October 2006Return made up to 01/10/06; full list of members (8 pages)
24 October 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
24 October 2006Accounting reference date extended from 11/07/06 to 29/12/06 (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Director's particulars changed (1 page)
18 May 2006Director's particulars changed (1 page)
17 May 2006Full accounts made up to 11 July 2005 (28 pages)
17 May 2006Full accounts made up to 11 July 2005 (28 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
17 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2006Declaration of satisfaction of mortgage/charge (1 page)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Director resigned (1 page)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Declaration of assistance for shares acquisition (13 pages)
9 January 2006Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
9 November 2005New secretary appointed (2 pages)
9 November 2005Full accounts made up to 24 December 2004 (28 pages)
9 November 2005Secretary resigned (1 page)
9 November 2005Full accounts made up to 24 December 2004 (28 pages)
9 November 2005New secretary appointed (2 pages)
9 November 2005Secretary resigned (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Declaration of satisfaction of mortgage/charge (1 page)
31 October 2005Particulars of mortgage/charge (16 pages)
31 October 2005Particulars of mortgage/charge (16 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
18 October 2005Declaration of assistance for shares acquisition (19 pages)
10 October 2005Return made up to 01/10/05; full list of members (9 pages)
10 October 2005Return made up to 01/10/05; full list of members (9 pages)
29 September 2005Director's particulars changed (1 page)
29 September 2005Director's particulars changed (1 page)
9 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page)
2 September 2005Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Declaration of satisfaction of mortgage/charge (1 page)
16 February 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2004Return made up to 19/10/04; full list of members (7 pages)
1 November 2004Return made up to 19/10/04; full list of members (7 pages)
22 September 2004Particulars of mortgage/charge (4 pages)
22 September 2004Particulars of mortgage/charge (4 pages)
22 September 2004Particulars of mortgage/charge (4 pages)
22 September 2004Particulars of mortgage/charge (4 pages)
22 September 2004Particulars of mortgage/charge (4 pages)
22 September 2004Particulars of mortgage/charge (4 pages)
22 September 2004Particulars of mortgage/charge (4 pages)
22 September 2004Particulars of mortgage/charge (4 pages)
6 September 2004Particulars of mortgage/charge (13 pages)
6 September 2004Particulars of mortgage/charge (15 pages)
6 September 2004Particulars of mortgage/charge (13 pages)
6 September 2004Particulars of mortgage/charge (15 pages)
28 July 2004Particulars of mortgage/charge (6 pages)
28 July 2004Particulars of mortgage/charge (6 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Declaration of assistance for shares acquisition (10 pages)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
27 July 2004Declaration of assistance for shares acquisition (10 pages)
27 July 2004Declaration of assistance for shares acquisition (9 pages)
15 July 2004Declaration of mortgage charge released/ceased (2 pages)
15 July 2004Declaration of mortgage charge released/ceased (2 pages)
15 June 2004Full accounts made up to 26 December 2003 (28 pages)
15 June 2004Full accounts made up to 26 December 2003 (28 pages)
20 April 2004Director's particulars changed (1 page)
20 April 2004Director's particulars changed (1 page)
23 December 2003Particulars of mortgage/charge (19 pages)
23 December 2003Particulars of mortgage/charge (19 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
18 December 2003Declaration of assistance for shares acquisition (7 pages)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director resigned (1 page)
15 December 2003Director resigned (1 page)
5 December 2003Particulars of mortgage/charge (7 pages)
5 December 2003Particulars of mortgage/charge (7 pages)
4 December 2003Particulars of mortgage/charge (11 pages)
4 December 2003Particulars of mortgage/charge (11 pages)
2 December 2003Particulars of mortgage/charge (11 pages)
2 December 2003Particulars of mortgage/charge (11 pages)
20 November 2003Declaration of mortgage charge released/ceased (5 pages)
20 November 2003Declaration of mortgage charge released/ceased (5 pages)
5 November 2003Return made up to 19/10/03; full list of members (8 pages)
5 November 2003Return made up to 19/10/03; full list of members (8 pages)
23 August 2003Declaration of mortgage charge released/ceased (2 pages)
23 August 2003Declaration of mortgage charge released/ceased (2 pages)
19 August 2003Full accounts made up to 27 December 2002 (25 pages)
19 August 2003Full accounts made up to 27 December 2002 (25 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 December 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
23 October 2002Return made up to 19/10/02; no change of members (8 pages)
23 October 2002Return made up to 19/10/02; no change of members (8 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
4 October 2002Particulars of mortgage/charge (4 pages)
4 October 2002Particulars of mortgage/charge (4 pages)
28 September 2002Particulars of mortgage/charge (4 pages)
28 September 2002Particulars of mortgage/charge (4 pages)
28 September 2002Particulars of mortgage/charge (4 pages)
28 September 2002Particulars of mortgage/charge (4 pages)
28 September 2002Particulars of mortgage/charge (4 pages)
28 September 2002Particulars of mortgage/charge (4 pages)
28 September 2002Particulars of mortgage/charge (4 pages)
28 September 2002Particulars of mortgage/charge (4 pages)
24 September 2002Particulars of mortgage/charge (31 pages)
24 September 2002Particulars of mortgage/charge (31 pages)
20 September 2002Declaration of assistance for shares acquisition (8 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 September 2002Declaration of assistance for shares acquisition (7 pages)
20 September 2002Declaration of assistance for shares acquisition (8 pages)
20 September 2002Declaration of assistance for shares acquisition (8 pages)
20 September 2002Declaration of assistance for shares acquisition (4 pages)
20 September 2002Declaration of assistance for shares acquisition (4 pages)
20 September 2002Declaration of assistance for shares acquisition (7 pages)
20 September 2002Declaration of assistance for shares acquisition (7 pages)
20 September 2002Declaration of assistance for shares acquisition (8 pages)
20 September 2002Declaration of assistance for shares acquisition (4 pages)
20 September 2002Declaration of assistance for shares acquisition (4 pages)
20 September 2002Declaration of assistance for shares acquisition (7 pages)
23 August 2002Director resigned (1 page)
23 August 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
28 May 2002Full accounts made up to 28 December 2001 (25 pages)
28 May 2002Full accounts made up to 28 December 2001 (25 pages)
3 November 2001New director appointed (2 pages)
3 November 2001New director appointed (2 pages)
24 October 2001Return made up to 19/10/01; full list of members (9 pages)
24 October 2001Return made up to 19/10/01; full list of members (9 pages)
29 July 2001Full accounts made up to 29 December 2000 (25 pages)
29 July 2001Full accounts made up to 29 December 2000 (25 pages)
11 June 2001Director's particulars changed (1 page)
11 June 2001Director's particulars changed (1 page)
24 March 2001Particulars of mortgage/charge (5 pages)
24 March 2001Particulars of mortgage/charge (5 pages)
24 March 2001Particulars of mortgage/charge (5 pages)
24 March 2001Particulars of mortgage/charge (5 pages)
16 November 2000Return made up to 19/10/00; change of members (8 pages)
16 November 2000Return made up to 19/10/00; change of members (8 pages)
3 November 2000Full accounts made up to 24 December 1999 (27 pages)
3 November 2000Full accounts made up to 24 December 1999 (27 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
11 August 2000Registered office changed on 11/08/00 from: 21 bryanston street, marble arch, london, W1A 4NH (1 page)
11 August 2000Registered office changed on 11/08/00 from: 21 bryanston street, marble arch, london, W1A 4NH (1 page)
9 August 2000Particulars of mortgage/charge (5 pages)
9 August 2000Particulars of mortgage/charge (5 pages)
30 December 1999Full accounts made up to 25 December 1998 (28 pages)
30 December 1999Full accounts made up to 25 December 1998 (28 pages)
11 November 1999Return made up to 19/10/99; full list of members (7 pages)
11 November 1999Return made up to 19/10/99; full list of members (7 pages)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999New secretary appointed (2 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Secretary resigned (1 page)
1 May 1999Director resigned (1 page)
1 May 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
2 February 1999Full accounts made up to 27 March 1998 (27 pages)
2 February 1999Full accounts made up to 27 March 1998 (27 pages)
4 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 January 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
10 November 1998Return made up to 19/10/98; full list of members (11 pages)
10 November 1998Return made up to 19/10/98; full list of members (11 pages)
3 September 1998Director's particulars changed (1 page)
3 September 1998Director's particulars changed (1 page)
28 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
28 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 July 1998Director resigned (1 page)
8 July 1998Director resigned (1 page)
18 May 1998New director appointed (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (3 pages)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (3 pages)
25 November 1997Full group accounts made up to 28 March 1997 (45 pages)
25 November 1997Full group accounts made up to 28 March 1997 (45 pages)
29 October 1997Director's particulars changed (1 page)
29 October 1997Secretary's particulars changed (1 page)
29 October 1997Return made up to 19/10/97; no change of members (9 pages)
29 October 1997Director's particulars changed (1 page)
29 October 1997Return made up to 19/10/97; no change of members (9 pages)
29 October 1997Secretary's particulars changed (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
25 January 1997Full group accounts made up to 29 March 1996 (45 pages)
25 January 1997Full group accounts made up to 29 March 1996 (45 pages)
26 November 1996Return made up to 19/10/96; no change of members (10 pages)
26 November 1996Director's particulars changed (1 page)
26 November 1996Director's particulars changed (1 page)
26 November 1996Return made up to 19/10/96; no change of members (10 pages)
11 November 1996Auditor's resignation (2 pages)
11 November 1996Auditor's resignation (2 pages)
19 January 1996Secretary resigned (1 page)
19 January 1996New secretary appointed (2 pages)
19 January 1996New secretary appointed (2 pages)
19 January 1996Secretary resigned (1 page)
13 November 1995Full group accounts made up to 31 March 1995 (72 pages)
13 November 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(36 pages)
13 November 1995Full group accounts made up to 31 March 1995 (72 pages)
13 November 1995Return made up to 19/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(36 pages)
2 October 1995New secretary appointed (4 pages)
2 October 1995New secretary appointed (4 pages)
22 September 1995New director appointed (4 pages)
22 September 1995New director appointed (4 pages)
13 September 1995Director's particulars changed (2 pages)
13 September 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (208 pages)
9 December 1994Full group accounts made up to 25 March 1994 (33 pages)
9 December 1994Full group accounts made up to 25 March 1994 (33 pages)
16 November 1993Full group accounts made up to 26 March 1993 (29 pages)
16 November 1993Full group accounts made up to 26 March 1993 (29 pages)
19 October 1992Full group accounts made up to 27 March 1992 (29 pages)
19 October 1992Full group accounts made up to 27 March 1992 (29 pages)
5 December 1991Full group accounts made up to 29 March 1991 (25 pages)
5 December 1991Full group accounts made up to 29 March 1991 (25 pages)
18 February 1991Full group accounts made up to 30 March 1990 (25 pages)
18 February 1991Full group accounts made up to 30 March 1990 (25 pages)
6 November 1989Full group accounts made up to 31 March 1989 (25 pages)
6 November 1989Full group accounts made up to 31 March 1989 (25 pages)
28 February 1989Full group accounts made up to 25 March 1988 (25 pages)
28 February 1989Full group accounts made up to 25 March 1988 (25 pages)
28 November 1988Return made up to 24/10/88; full list of members (14 pages)
28 November 1988Return made up to 24/10/88; full list of members (14 pages)
15 December 1987Return made up to 23/10/87; full list of members (26 pages)
15 December 1987Return made up to 23/10/87; full list of members (26 pages)
14 December 1987Full group accounts made up to 27 March 1987 (32 pages)
14 December 1987Full group accounts made up to 27 March 1987 (32 pages)
10 January 1987Return made up to 24/10/86; full list of members (9 pages)
10 January 1987Return made up to 24/10/86; full list of members (9 pages)
26 November 1986Full accounts made up to 28 March 1986 (35 pages)
26 November 1986Full accounts made up to 28 March 1986 (35 pages)
24 January 1986Accounts made up to 29 March 1985 (25 pages)
24 January 1986Accounts made up to 29 March 1985 (25 pages)
20 December 1985Memorandum and Articles of Association (20 pages)
20 December 1985Memorandum and Articles of Association (20 pages)
29 January 1985Accounts made up to 30 March 1984 (23 pages)
29 January 1985Accounts made up to 30 March 1984 (23 pages)
28 April 1984Accounts made up to 25 March 1983 (24 pages)
28 April 1984Accounts made up to 25 March 1983 (24 pages)
27 July 1983Accounts made up to 26 March 1982 (21 pages)
27 July 1983Accounts made up to 26 March 1982 (21 pages)
14 April 1982Accounts made up to 27 March 1981 (21 pages)
14 April 1982Accounts made up to 27 March 1981 (21 pages)
5 September 1981Registered office changed on 05/09/81 from: registered office changed (1 page)
5 September 1981Registered office changed on 05/09/81 from: registered office changed (1 page)
18 June 1981Accounts made up to 28 March 1980 (17 pages)
18 June 1981Accounts made up to 28 March 1980 (17 pages)
2 May 1981Accounts made up to 30 March 1979 (20 pages)
2 May 1981Accounts made up to 30 March 1979 (20 pages)
31 January 1980Declaration of satisfaction of mortgage/charge (2 pages)
31 January 1980Declaration of satisfaction of mortgage/charge (2 pages)
7 March 1979Accounts made up to 31 March 1978 (19 pages)
7 March 1979Accounts made up to 31 March 1978 (19 pages)
31 January 1978Accounts made up to 25 March 1977 (19 pages)
31 January 1978Accounts made up to 25 March 1977 (19 pages)
1 April 1977Accounts made up to 26 March 1976 (21 pages)
1 April 1977Accounts made up to 26 March 1976 (21 pages)
27 July 1976Accounts made up to 28 March 1975 (20 pages)
27 July 1976Accounts made up to 28 March 1975 (20 pages)
10 September 1975Registered office changed on 10/09/75 from: registered office changed (1 page)
10 September 1975Registered office changed on 10/09/75 from: registered office changed (1 page)
28 May 1975Accounts made up to 29 March 1974 (18 pages)
28 May 1975Accounts made up to 29 March 1974 (18 pages)
22 July 1964Particulars of property mortgage/charge (4 pages)
22 July 1964Particulars of property mortgage/charge (4 pages)
5 September 1963Particulars of mortgage/charge (4 pages)
5 September 1963Particulars of mortgage/charge (4 pages)
3 January 1931Incorporation (19 pages)
3 January 1931Certificate of incorporation (1 page)
3 January 1931Certificate of incorporation (1 page)
3 January 1931Incorporation (19 pages)