London
EC1N 8XA
Director Name | Mr Hiroyasu Matsui |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 23 August 2017(86 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Chihiro Shima |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 23 August 2017(86 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Kenichi Sasaki |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 23 August 2017(86 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Koichi Nishikawa |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 February 2018(87 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Hideyuki Nagahiro |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 February 2018(87 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Robert Charles England |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2021(91 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Raymond Scott Durrant |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 195 Marshalswick Lane St Albans Hertfordshire AL1 4XA |
Director Name | Sir John Albert Dellow |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Priestfields 1 Penn Way Chorleywood Rickmansworth Hertfordshire WD3 5HQ |
Director Name | Albert Ernest Aylmer |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 257 Watford Road Harrow Middlesex HA1 3TU |
Director Name | Peter Thomas Bewsey |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | North Lodge Queen Wood Chobham Road Ottershaw Surrey KT16 0QE |
Secretary Name | Mr Albert Edward Bromfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 31 Ford Way Downley High Wycombe Buckinghamshire HP13 5XW |
Director Name | Hon Vice Admiral Sir Frederick Donald Gosling |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(61 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Leander House Lower Teddington Road Hampton Wick Kingston On Thames Surrey KT1 4HJ |
Director Name | Mr John Gordon Frederick Flack |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(61 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Winds 77 Old Charlton Road Shepperton Middlesex TW17 8BT |
Secretary Name | John Edward Prangnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(64 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 January 1996) |
Role | Cd/Accountant |
Correspondence Address | 20 Claremont Drive Esher Surrey KT10 9LU |
Secretary Name | Mr Kenneth Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(65 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Willowbank Gardens Tadworth Surrey KT20 5DS |
Director Name | Mr Kenneth William Gaskell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(67 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 22 May 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 147 George Street London W1H 5LB |
Director Name | Mr Scott Edward Forbes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(68 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 2002) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Flat 1 44 Cranley Gardens London SW7 3DE |
Secretary Name | Mrs Tracey Anna Marie Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(68 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 October 2005) |
Role | Company Director |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Mrs Tracey Anna Marie Hanson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(68 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 March 2007) |
Role | Solicitor |
Correspondence Address | 4 Broomsleigh Street London NW6 1QW |
Director Name | Christopher Victor Gillespie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(70 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 March 2007) |
Role | HR Director |
Correspondence Address | 8 Pheasant Drive Higher Wincham Northwich Cheshire CW9 6PX |
Director Name | Manish Jayantilal Chande |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2003) |
Role | Chief Executive |
Correspondence Address | 9 Chester Place Regents Park London NW1 4NB |
Director Name | Mr Paul John Thomas Gilbert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(71 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 11 November 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oldfield St Mary's Road Bowden Cheshire WA14 2PJ |
Director Name | Christopher Keith Dobson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(74 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 4 Skyline Court 74 Park Lane Croydon CR0 1BH |
Director Name | Mr Michael Bell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(74 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Spencer Road East Molesey Surrey KT8 0SR |
Secretary Name | Mr Alan Charles Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(74 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Lycrome Lane Chesham Buckinghamshire HP5 3JY |
Director Name | Mr Nicholas Paul Backhouse |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(75 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Cathcart Road London SW10 9NN |
Director Name | Mr Graham John Erskine |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 Rendal House Elizabeth Drive Banstead Surrey SM7 2AZ |
Director Name | Timothy Peter Duke |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2008) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Beeches Banstead Surrey SM7 2AZ |
Director Name | Mr Edward Thomas Beckley |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(76 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Gibsons Friars Lane Hatfield Heath Bishops Stortford Hertfordshire CM22 7AP |
Secretary Name | Andrew Martin Pollins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(77 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2009) |
Role | Company Director |
Correspondence Address | 6th Floor Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Secretary Name | Mr Aaron Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(78 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 August 2020) |
Role | Company Director |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Director Name | Ms Joanne Lesley Cooper |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(79 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 October 2018) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St Cross Street London EC1N 8XA |
Director Name | Mr Timothy James Bolot |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(80 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 June 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP |
Director Name | Mr Andrew Bell |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(81 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 December 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Saffron Court 14b St. Cross Street London EC1N 8XA |
Website | ncp.co.uk |
---|---|
Telephone | 0845 0507080 |
Telephone region | Unknown |
Registered Address | Saffron Court 14b St Cross Street London EC1N 8XA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
6.9m at £0.1 | National Parking Corporation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £198,736,000 |
Gross Profit | £12,480,000 |
Net Worth | £156,973,000 |
Cash | £23,657,000 |
Current Liabilities | £584,127,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 9 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
17 November 1972 | Delivered 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 1968 | Delivered on: 6 June 1968 Satisfied on: 19 February 1998 Persons entitled: Pearl Assurance Company Limited Classification: Series of debentures Fully Satisfied |
20 January 2014 | Delivered 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 2011 | Delivered 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 1968 | Delivered on: 14 May 1968 Satisfied on: 19 February 1998 Persons entitled: Pearl Assurance Company Limited Classification: Series of debentures Fully Satisfied |
13 January 2011 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1967 | Delivered on: 24 November 1967 Satisfied on: 19 February 1998 Persons entitled: Pearl Assurance Company Limited Classification: Series of debentures Fully Satisfied |
23 August 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1967 | Delivered on: 14 February 1967 Satisfied on: 19 February 1998 Persons entitled: Pearl Assurance Company Limited Classification: Series of debentures Fully Satisfied |
10 September 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1966 | Delivered on: 10 August 1966 Satisfied on: 19 February 1998 Persons entitled: Pearl Assurance Company Limited Classification: Series of debentures Fully Satisfied |
8 July 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1982 | Delivered 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 1966 | Delivered on: 13 May 1966 Satisfied on: 19 February 1998 Persons entitled: Pearl Assurance Company Limited Classification: Series of debentures Fully Satisfied |
15 February 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1966 | Delivered on: 12 April 1966 Satisfied on: 19 February 1998 Persons entitled: Pearl Assurance Company Limited Classification: Series of debentures Fully Satisfied |
14 December 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1974 | Delivered on: 28 March 1974 Satisfied on: 19 February 1998 Persons entitled: Pearl Assurance Company Limited Classification: Series of debentures Fully Satisfied |
13 June 1958 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 2 March 2021 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Outstanding |
30 November 2016 | Delivered 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 2015 | Delivered 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 2013 | Delivered 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 2003 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
6 January 2021 | Full accounts made up to 30 September 2019 (34 pages) |
---|---|
3 August 2020 | Termination of appointment of Aaron Campbell as a secretary on 3 August 2020 (1 page) |
6 July 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
18 November 2019 | Director's details changed for Mr Jonathan Paul Scott on 18 November 2019 (2 pages) |
14 October 2019 | Full accounts made up to 30 September 2018 (36 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
26 October 2018 | Termination of appointment of Joanne Lesley Cooper as a director on 24 October 2018 (1 page) |
2 July 2018 | Confirmation statement made on 24 June 2018 with updates (5 pages) |
30 May 2018 | Appointment of Mr Jonathan Paul Scott as a director on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Mr Hiroyasu Matsui on 14 May 2018 (2 pages) |
14 March 2018 | Statement of company's objects (2 pages) |
14 March 2018 | Resolutions
|
14 February 2018 | Appointment of Mr Hideyuki Nagahiro as a director on 1 February 2018 (2 pages) |
14 February 2018 | Appointment of Mr Koichi Nishikawa as a director on 1 February 2018 (2 pages) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
28 September 2017 | Current accounting period extended from 28 March 2018 to 28 September 2018 (1 page) |
27 September 2017 | Termination of appointment of Jonathan Paul Scott as a director on 26 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Jonathan Paul Scott as a director on 26 September 2017 (1 page) |
23 August 2017 | Appointment of Mr Chihiro Shima as a director on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Hiroyasu Matsui as a director on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Norifumi Kawakami as a director on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Hiroyasu Matsui as a director on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Kenichi Sasaki as a director on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Chihiro Shima as a director on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Norifumi Kawakami as a director on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Kenichi Sasaki as a director on 23 August 2017 (2 pages) |
18 August 2017 | Full accounts made up to 31 March 2017 (32 pages) |
18 August 2017 | Full accounts made up to 31 March 2017 (32 pages) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
9 August 2017 | Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 3 August 2017 (1 page) |
6 August 2017 | Satisfaction of charge 002532400078 in full (1 page) |
6 August 2017 | Satisfaction of charge 002532400078 in full (1 page) |
4 August 2017 | Termination of appointment of Philip Hogan as a director on 3 August 2017 (1 page) |
4 August 2017 | Termination of appointment of William David George Price as a director on 3 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Gordon Ian Winston Parsons as a director on 3 August 2017 (1 page) |
4 August 2017 | Termination of appointment of William David George Price as a director on 3 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Philip Hogan as a director on 3 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Gordon Ian Winston Parsons as a director on 3 August 2017 (1 page) |
12 July 2017 | Satisfaction of charge 002532400075 in full (1 page) |
12 July 2017 | Satisfaction of charge 66 in full (1 page) |
12 July 2017 | Satisfaction of charge 002532400075 in full (1 page) |
12 July 2017 | Satisfaction of charge 53 in full (2 pages) |
12 July 2017 | Satisfaction of charge 68 in full (1 page) |
12 July 2017 | Satisfaction of charge 53 in full (2 pages) |
12 July 2017 | Satisfaction of charge 68 in full (1 page) |
12 July 2017 | Satisfaction of charge 66 in full (1 page) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
3 July 2017 | Notification of National Parking Corporation Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (5 pages) |
3 July 2017 | Notification of National Parking Corporation Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 6 April 2016 (2 pages) |
6 June 2017 | Satisfaction of charge 54 in full (2 pages) |
6 June 2017 | Satisfaction of charge 54 in full (2 pages) |
6 June 2017 | Satisfaction of charge 74 in full (2 pages) |
6 June 2017 | Satisfaction of charge 74 in full (2 pages) |
24 May 2017 | Second filing of the annual return made up to 24 June 2016 (23 pages) |
24 May 2017 | Second filing of the annual return made up to 24 June 2016 (23 pages) |
19 January 2017 | Satisfaction of charge 72 in full (2 pages) |
19 January 2017 | Satisfaction of charge 72 in full (2 pages) |
19 January 2017 | Satisfaction of charge 71 in full (2 pages) |
19 January 2017 | Satisfaction of charge 67 in full (2 pages) |
19 January 2017 | Satisfaction of charge 002532400077 in full (1 page) |
19 January 2017 | Satisfaction of charge 002532400077 in full (1 page) |
19 January 2017 | Satisfaction of charge 67 in full (2 pages) |
19 January 2017 | Satisfaction of charge 71 in full (2 pages) |
9 December 2016 | Registration of charge 002532400078, created on 30 November 2016 (68 pages) |
9 December 2016 | Registration of charge 002532400078, created on 30 November 2016 (68 pages) |
6 December 2016 | Termination of appointment of Andrew Bell as a director on 5 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Andrew Bell as a director on 5 December 2016 (1 page) |
26 October 2016 | Full accounts made up to 25 March 2016 (33 pages) |
26 October 2016 | Full accounts made up to 25 March 2016 (33 pages) |
29 July 2016 | Director's details changed for Mr Philip Hogan on 28 July 2016 (2 pages) |
29 July 2016 | Director's details changed for Mr Philip Hogan on 28 July 2016 (2 pages) |
24 June 2016 | Annual return Statement of capital on 2016-06-24
Statement of capital on 2017-05-24
|
24 June 2016 | Annual return Statement of capital on 2016-06-24
Statement of capital on 2017-05-24
|
19 January 2016 | Director's details changed for Mr William David George Price on 5 December 2015 (2 pages) |
19 January 2016 | Director's details changed for Mr William David George Price on 5 December 2015 (2 pages) |
25 November 2015 | Appointment of Mr Philip Hogan as a director on 23 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Philip Hogan as a director on 23 November 2015 (2 pages) |
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
8 July 2015 | Full accounts made up to 27 March 2015 (31 pages) |
8 July 2015 | Full accounts made up to 27 March 2015 (31 pages) |
17 June 2015 | Registration of charge 002532400077, created on 16 June 2015 (27 pages) |
17 June 2015 | Registration of charge 002532400077, created on 16 June 2015 (27 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015 (2 pages) |
1 December 2014 | Satisfaction of charge 60 in full (4 pages) |
1 December 2014 | Satisfaction of charge 62 in full (4 pages) |
1 December 2014 | Satisfaction of charge 60 in full (4 pages) |
1 December 2014 | Satisfaction of charge 61 in full (4 pages) |
1 December 2014 | Satisfaction of charge 63 in full (4 pages) |
1 December 2014 | Satisfaction of charge 61 in full (4 pages) |
1 December 2014 | Satisfaction of charge 63 in full (4 pages) |
1 December 2014 | Satisfaction of charge 62 in full (4 pages) |
26 November 2014 | Satisfaction of charge 002532400076 in full (1 page) |
26 November 2014 | Satisfaction of charge 002532400076 in full (1 page) |
22 October 2014 | Satisfaction of charge 69 in full (1 page) |
22 October 2014 | Satisfaction of charge 59 in full (2 pages) |
22 October 2014 | Satisfaction of charge 58 in full (2 pages) |
22 October 2014 | Satisfaction of charge 70 in full (1 page) |
22 October 2014 | Satisfaction of charge 58 in full (2 pages) |
22 October 2014 | Satisfaction of charge 69 in full (1 page) |
22 October 2014 | Satisfaction of charge 59 in full (2 pages) |
22 October 2014 | Satisfaction of charge 70 in full (1 page) |
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
15 July 2014 | Full accounts made up to 28 March 2014 (31 pages) |
15 July 2014 | Full accounts made up to 28 March 2014 (31 pages) |
25 February 2014 | Director's details changed for Mr William David George Price on 22 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr William David George Price on 22 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Gordon Ian Winston Parsons on 31 January 2014 (2 pages) |
22 January 2014 | Registration of charge 002532400076 (13 pages) |
22 January 2014 | Registration of charge 002532400076 (13 pages) |
21 December 2013 | Registration of charge 002532400075 (16 pages) |
21 December 2013 | Registration of charge 002532400075 (16 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
10 July 2013 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
10 July 2013 | Appointment of Mr William Price as a director (2 pages) |
10 July 2013 | Appointment of Mr William Price as a director (2 pages) |
10 July 2013 | Termination of appointment of Jonathan Walbridge as a director (1 page) |
8 July 2013 | Full accounts made up to 29 March 2013 (32 pages) |
8 July 2013 | Full accounts made up to 29 March 2013 (32 pages) |
8 May 2013 | Termination of appointment of Jonathon Milne as a director (1 page) |
8 May 2013 | Termination of appointment of Jonathon Milne as a director (1 page) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Jonathan Paul Scott on 26 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Andrew Bell on 26 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Andrew Bell on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
30 November 2012 | Secretary's details changed for Mr Aaron Campbell on 26 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 27 November 2012 (1 page) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 74 (9 pages) |
27 November 2012 | Registered office address changed from , 6th Floor Offices Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP on 27 November 2012 (1 page) |
27 November 2012 | Particulars of a charge subject to which a property has been acquired / charge no: 74 (9 pages) |
27 November 2012 | Registered office address changed from , 6th Floor Offices Centre Tower, Whitgift Centre, Croydon, Surrey, CR0 1LP on 27 November 2012 (1 page) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Director's details changed for Jonathon Milne on 29 May 2012 (2 pages) |
9 August 2012 | Director's details changed for Jonathon Milne on 29 May 2012 (2 pages) |
5 July 2012 | Full accounts made up to 30 March 2012 (32 pages) |
5 July 2012 | Full accounts made up to 30 March 2012 (32 pages) |
2 July 2012 | Appointment of Mr Andrew Bell as a director (2 pages) |
2 July 2012 | Appointment of Mr Andrew Bell as a director (2 pages) |
22 June 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
22 June 2012 | Termination of appointment of Timothy Bolot as a director (1 page) |
21 June 2012 | Memorandum and Articles of Association (8 pages) |
21 June 2012 | Memorandum and Articles of Association (8 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
14 May 2012 | Appointment of Jonathon Milne as a director (3 pages) |
14 May 2012 | Appointment of Jonathon Milne as a director (3 pages) |
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
9 May 2012 | Particulars of a mortgage or charge / charge no: 72 (24 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 72 (24 pages) |
5 March 2012 | Director's details changed for Mr Gordon Ian Winston Parsons on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Gordon Ian Winston Parsons on 5 March 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Gordon Ian Winston Parsons on 5 March 2012 (2 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 71 (13 pages) |
13 January 2012 | Particulars of a mortgage or charge / charge no: 71 (13 pages) |
13 December 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
13 December 2011 | Appointment of Mr Timothy James Bolot as a director (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011 (2 pages) |
13 October 2011 | Full accounts made up to 25 March 2011 (33 pages) |
13 October 2011 | Full accounts made up to 25 March 2011 (33 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
12 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Gordon Ian Winston Parsons on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Gordon Ian Winston Parsons on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Mr Gordon Ian Winston Parsons on 1 April 2011 (2 pages) |
9 February 2011 | Termination of appointment of Martin Stanley as a director (1 page) |
9 February 2011 | Termination of appointment of Martin Stanley as a director (1 page) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 70 (7 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 69 (8 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 69 (8 pages) |
18 January 2011 | Particulars of a mortgage or charge / charge no: 70 (7 pages) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
8 December 2010 | Appointment of Mrs Joanne Lesley Cooper as a director (2 pages) |
8 December 2010 | Termination of appointment of Andrew Potter as a director (1 page) |
24 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
24 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
24 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (8 pages) |
3 October 2010 | Full accounts made up to 26 March 2010 (34 pages) |
3 October 2010 | Full accounts made up to 26 March 2010 (34 pages) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
14 May 2010 | Secretary's details changed for Mr Aaron Campbell on 14 May 2010 (1 page) |
25 March 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
24 February 2010 | Appointment of Mr Jonathan Paul Scott as a director (3 pages) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
19 January 2010 | Termination of appointment of Stuart Owens as a director (1 page) |
30 November 2009 | Full accounts made up to 27 March 2009 (32 pages) |
30 November 2009 | Full accounts made up to 27 March 2009 (32 pages) |
27 November 2009 | Termination of appointment of Philip Hogan as a director (1 page) |
27 November 2009 | Termination of appointment of Philip Hogan as a director (1 page) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Andrew Donald Potter on 20 October 2009 (2 pages) |
27 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
27 October 2009 | Appointment of Mr Stuart Gordon Owens as a director (2 pages) |
22 October 2009 | Director's details changed for Martin Stephen William Stanley on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Gordon Ian Winston Parsons on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Gordon Ian Winston Parsons on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin Stephen William Stanley on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Hogan on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Philip Hogan on 20 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr Jonathan Paul Walbridge on 20 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Philip Hogan on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Gordon Ian Winston Parsons on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Philip Hogan on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Philip Hogan on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Gordon Ian Winston Parsons on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Gordon Ian Winston Parsons on 1 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
27 August 2009 | Director appointed mr jonathan paul walbridge (1 page) |
27 August 2009 | Director appointed mr jonathan paul walbridge (1 page) |
14 May 2009 | Appointment terminated director andrew pollins (1 page) |
14 May 2009 | Appointment terminated director andrew pollins (1 page) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
23 April 2009 | Secretary appointed aaron campbell (2 pages) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Director's change of particulars / andrew potter / 03/03/2009 (1 page) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
16 March 2009 | Appointment terminated secretary andrew pollins (1 page) |
13 November 2008 | Return made up to 01/10/08; full list of members (7 pages) |
13 November 2008 | Return made up to 01/10/08; full list of members (7 pages) |
4 November 2008 | Full accounts made up to 28 March 2008 (33 pages) |
4 November 2008 | Full accounts made up to 28 March 2008 (33 pages) |
9 October 2008 | Appointment terminated director edward beckley (1 page) |
9 October 2008 | Appointment terminated director edward beckley (1 page) |
25 September 2008 | Director appointed andrew donald potter (2 pages) |
25 September 2008 | Director appointed andrew donald potter (2 pages) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
18 September 2008 | Director's change of particulars gordon ian winston parsons logged form (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
17 September 2008 | Secretary appointed andrew martin pollins (2 pages) |
17 September 2008 | Director's change of particulars / andrew pollins / 01/09/2008 (1 page) |
12 September 2008 | Appointment terminated director timothy duke (1 page) |
12 September 2008 | Appointment terminated director neil robson (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
12 September 2008 | Appointment terminated director mark peasnall (1 page) |
12 September 2008 | Appointment terminated director timothy duke (1 page) |
12 September 2008 | Appointment terminated director neil robson (1 page) |
12 September 2008 | Appointment terminated director mark peasnall (1 page) |
12 September 2008 | Appointment terminated secretary alan wallwork (1 page) |
19 May 2008 | Director's change of particulars / edward beckley / 15/12/2007 (1 page) |
19 May 2008 | Director's change of particulars / edward beckley / 15/12/2007 (1 page) |
14 May 2008 | Appointment terminated director graham erskine (1 page) |
14 May 2008 | Appointment terminated director graham erskine (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
2 April 2008 | Appointment terminated director christopher dobson (1 page) |
13 November 2007 | Full accounts made up to 29 December 2006 (33 pages) |
13 November 2007 | Full accounts made up to 29 December 2006 (33 pages) |
9 November 2007 | Director's particulars changed (1 page) |
9 November 2007 | Director's particulars changed (1 page) |
17 October 2007 | Return made up to 01/10/07; full list of members (9 pages) |
17 October 2007 | Return made up to 01/10/07; full list of members (9 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2007 | Declaration of assistance for shares acquisition (53 pages) |
11 August 2007 | Resolutions
|
11 August 2007 | Resolutions
|
11 August 2007 | Declaration of assistance for shares acquisition (53 pages) |
3 August 2007 | Particulars of mortgage/charge (21 pages) |
3 August 2007 | Particulars of mortgage/charge (21 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
27 July 2007 | Resolutions
|
27 July 2007 | Resolutions
|
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street, london, W1H 7AB (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 21 bryanston street, london, W1H 7AB (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
14 July 2007 | Accounting reference date extended from 29/12/07 to 28/03/08 (1 page) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (7 pages) |
24 May 2007 | New director appointed (7 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
16 March 2007 | Declaration of assistance for shares acquisition (31 pages) |
16 March 2007 | Declaration of assistance for shares acquisition (31 pages) |
16 March 2007 | Declaration of assistance for shares acquisition (31 pages) |
16 March 2007 | Declaration of assistance for shares acquisition (31 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
30 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
30 October 2006 | Return made up to 01/10/06; full list of members (8 pages) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
24 October 2006 | Accounting reference date extended from 11/07/06 to 29/12/06 (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Full accounts made up to 11 July 2005 (28 pages) |
17 May 2006 | Full accounts made up to 11 July 2005 (28 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
9 January 2006 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Full accounts made up to 24 December 2004 (28 pages) |
9 November 2005 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 24 December 2004 (28 pages) |
9 November 2005 | New secretary appointed (2 pages) |
9 November 2005 | Secretary resigned (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2005 | Particulars of mortgage/charge (16 pages) |
31 October 2005 | Particulars of mortgage/charge (16 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (19 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members (9 pages) |
29 September 2005 | Director's particulars changed (1 page) |
29 September 2005 | Director's particulars changed (1 page) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
2 September 2005 | Accounting reference date shortened from 31/12/05 to 11/07/05 (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 19/10/04; full list of members (7 pages) |
22 September 2004 | Particulars of mortgage/charge (4 pages) |
22 September 2004 | Particulars of mortgage/charge (4 pages) |
22 September 2004 | Particulars of mortgage/charge (4 pages) |
22 September 2004 | Particulars of mortgage/charge (4 pages) |
22 September 2004 | Particulars of mortgage/charge (4 pages) |
22 September 2004 | Particulars of mortgage/charge (4 pages) |
22 September 2004 | Particulars of mortgage/charge (4 pages) |
22 September 2004 | Particulars of mortgage/charge (4 pages) |
6 September 2004 | Particulars of mortgage/charge (13 pages) |
6 September 2004 | Particulars of mortgage/charge (15 pages) |
6 September 2004 | Particulars of mortgage/charge (13 pages) |
6 September 2004 | Particulars of mortgage/charge (15 pages) |
28 July 2004 | Particulars of mortgage/charge (6 pages) |
28 July 2004 | Particulars of mortgage/charge (6 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (10 pages) |
27 July 2004 | Declaration of assistance for shares acquisition (9 pages) |
15 July 2004 | Declaration of mortgage charge released/ceased (2 pages) |
15 July 2004 | Declaration of mortgage charge released/ceased (2 pages) |
15 June 2004 | Full accounts made up to 26 December 2003 (28 pages) |
15 June 2004 | Full accounts made up to 26 December 2003 (28 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Director's particulars changed (1 page) |
23 December 2003 | Particulars of mortgage/charge (19 pages) |
23 December 2003 | Particulars of mortgage/charge (19 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
18 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
5 December 2003 | Particulars of mortgage/charge (7 pages) |
5 December 2003 | Particulars of mortgage/charge (7 pages) |
4 December 2003 | Particulars of mortgage/charge (11 pages) |
4 December 2003 | Particulars of mortgage/charge (11 pages) |
2 December 2003 | Particulars of mortgage/charge (11 pages) |
2 December 2003 | Particulars of mortgage/charge (11 pages) |
20 November 2003 | Declaration of mortgage charge released/ceased (5 pages) |
20 November 2003 | Declaration of mortgage charge released/ceased (5 pages) |
5 November 2003 | Return made up to 19/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 19/10/03; full list of members (8 pages) |
23 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
23 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
19 August 2003 | Full accounts made up to 27 December 2002 (25 pages) |
19 August 2003 | Full accounts made up to 27 December 2002 (25 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Resolutions
|
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
23 October 2002 | Return made up to 19/10/02; no change of members (8 pages) |
23 October 2002 | Return made up to 19/10/02; no change of members (8 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
4 October 2002 | Particulars of mortgage/charge (4 pages) |
4 October 2002 | Particulars of mortgage/charge (4 pages) |
28 September 2002 | Particulars of mortgage/charge (4 pages) |
28 September 2002 | Particulars of mortgage/charge (4 pages) |
28 September 2002 | Particulars of mortgage/charge (4 pages) |
28 September 2002 | Particulars of mortgage/charge (4 pages) |
28 September 2002 | Particulars of mortgage/charge (4 pages) |
28 September 2002 | Particulars of mortgage/charge (4 pages) |
28 September 2002 | Particulars of mortgage/charge (4 pages) |
28 September 2002 | Particulars of mortgage/charge (4 pages) |
24 September 2002 | Particulars of mortgage/charge (31 pages) |
24 September 2002 | Particulars of mortgage/charge (31 pages) |
20 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
20 September 2002 | Resolutions
|
20 September 2002 | Resolutions
|
20 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
20 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
20 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
20 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
20 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
20 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
20 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
20 September 2002 | Declaration of assistance for shares acquisition (8 pages) |
20 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
20 September 2002 | Declaration of assistance for shares acquisition (4 pages) |
20 September 2002 | Declaration of assistance for shares acquisition (7 pages) |
23 August 2002 | Director resigned (1 page) |
23 August 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
28 May 2002 | Full accounts made up to 28 December 2001 (25 pages) |
28 May 2002 | Full accounts made up to 28 December 2001 (25 pages) |
3 November 2001 | New director appointed (2 pages) |
3 November 2001 | New director appointed (2 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (9 pages) |
24 October 2001 | Return made up to 19/10/01; full list of members (9 pages) |
29 July 2001 | Full accounts made up to 29 December 2000 (25 pages) |
29 July 2001 | Full accounts made up to 29 December 2000 (25 pages) |
11 June 2001 | Director's particulars changed (1 page) |
11 June 2001 | Director's particulars changed (1 page) |
24 March 2001 | Particulars of mortgage/charge (5 pages) |
24 March 2001 | Particulars of mortgage/charge (5 pages) |
24 March 2001 | Particulars of mortgage/charge (5 pages) |
24 March 2001 | Particulars of mortgage/charge (5 pages) |
16 November 2000 | Return made up to 19/10/00; change of members (8 pages) |
16 November 2000 | Return made up to 19/10/00; change of members (8 pages) |
3 November 2000 | Full accounts made up to 24 December 1999 (27 pages) |
3 November 2000 | Full accounts made up to 24 December 1999 (27 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 21 bryanston street, marble arch, london, W1A 4NH (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 21 bryanston street, marble arch, london, W1A 4NH (1 page) |
9 August 2000 | Particulars of mortgage/charge (5 pages) |
9 August 2000 | Particulars of mortgage/charge (5 pages) |
30 December 1999 | Full accounts made up to 25 December 1998 (28 pages) |
30 December 1999 | Full accounts made up to 25 December 1998 (28 pages) |
11 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
11 November 1999 | Return made up to 19/10/99; full list of members (7 pages) |
13 October 1999 | New director appointed (2 pages) |
13 October 1999 | New director appointed (2 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | New secretary appointed (2 pages) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Secretary resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Director resigned (1 page) |
2 February 1999 | Full accounts made up to 27 March 1998 (27 pages) |
2 February 1999 | Full accounts made up to 27 March 1998 (27 pages) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
4 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
4 December 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
10 November 1998 | Return made up to 19/10/98; full list of members (11 pages) |
10 November 1998 | Return made up to 19/10/98; full list of members (11 pages) |
3 September 1998 | Director's particulars changed (1 page) |
3 September 1998 | Director's particulars changed (1 page) |
28 July 1998 | Resolutions
|
28 July 1998 | Resolutions
|
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
18 May 1998 | New director appointed (1 page) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
11 May 1998 | Director resigned (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 November 1997 | Full group accounts made up to 28 March 1997 (45 pages) |
25 November 1997 | Full group accounts made up to 28 March 1997 (45 pages) |
29 October 1997 | Director's particulars changed (1 page) |
29 October 1997 | Secretary's particulars changed (1 page) |
29 October 1997 | Return made up to 19/10/97; no change of members (9 pages) |
29 October 1997 | Director's particulars changed (1 page) |
29 October 1997 | Return made up to 19/10/97; no change of members (9 pages) |
29 October 1997 | Secretary's particulars changed (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
25 January 1997 | Full group accounts made up to 29 March 1996 (45 pages) |
25 January 1997 | Full group accounts made up to 29 March 1996 (45 pages) |
26 November 1996 | Return made up to 19/10/96; no change of members (10 pages) |
26 November 1996 | Director's particulars changed (1 page) |
26 November 1996 | Director's particulars changed (1 page) |
26 November 1996 | Return made up to 19/10/96; no change of members (10 pages) |
11 November 1996 | Auditor's resignation (2 pages) |
11 November 1996 | Auditor's resignation (2 pages) |
19 January 1996 | Secretary resigned (1 page) |
19 January 1996 | New secretary appointed (2 pages) |
19 January 1996 | New secretary appointed (2 pages) |
19 January 1996 | Secretary resigned (1 page) |
13 November 1995 | Full group accounts made up to 31 March 1995 (72 pages) |
13 November 1995 | Return made up to 19/10/95; full list of members
|
13 November 1995 | Full group accounts made up to 31 March 1995 (72 pages) |
13 November 1995 | Return made up to 19/10/95; full list of members
|
2 October 1995 | New secretary appointed (4 pages) |
2 October 1995 | New secretary appointed (4 pages) |
22 September 1995 | New director appointed (4 pages) |
22 September 1995 | New director appointed (4 pages) |
13 September 1995 | Director's particulars changed (2 pages) |
13 September 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (208 pages) |
9 December 1994 | Full group accounts made up to 25 March 1994 (33 pages) |
9 December 1994 | Full group accounts made up to 25 March 1994 (33 pages) |
16 November 1993 | Full group accounts made up to 26 March 1993 (29 pages) |
16 November 1993 | Full group accounts made up to 26 March 1993 (29 pages) |
19 October 1992 | Full group accounts made up to 27 March 1992 (29 pages) |
19 October 1992 | Full group accounts made up to 27 March 1992 (29 pages) |
5 December 1991 | Full group accounts made up to 29 March 1991 (25 pages) |
5 December 1991 | Full group accounts made up to 29 March 1991 (25 pages) |
18 February 1991 | Full group accounts made up to 30 March 1990 (25 pages) |
18 February 1991 | Full group accounts made up to 30 March 1990 (25 pages) |
6 November 1989 | Full group accounts made up to 31 March 1989 (25 pages) |
6 November 1989 | Full group accounts made up to 31 March 1989 (25 pages) |
28 February 1989 | Full group accounts made up to 25 March 1988 (25 pages) |
28 February 1989 | Full group accounts made up to 25 March 1988 (25 pages) |
28 November 1988 | Return made up to 24/10/88; full list of members (14 pages) |
28 November 1988 | Return made up to 24/10/88; full list of members (14 pages) |
15 December 1987 | Return made up to 23/10/87; full list of members (26 pages) |
15 December 1987 | Return made up to 23/10/87; full list of members (26 pages) |
14 December 1987 | Full group accounts made up to 27 March 1987 (32 pages) |
14 December 1987 | Full group accounts made up to 27 March 1987 (32 pages) |
10 January 1987 | Return made up to 24/10/86; full list of members (9 pages) |
10 January 1987 | Return made up to 24/10/86; full list of members (9 pages) |
26 November 1986 | Full accounts made up to 28 March 1986 (35 pages) |
26 November 1986 | Full accounts made up to 28 March 1986 (35 pages) |
24 January 1986 | Accounts made up to 29 March 1985 (25 pages) |
24 January 1986 | Accounts made up to 29 March 1985 (25 pages) |
20 December 1985 | Memorandum and Articles of Association (20 pages) |
20 December 1985 | Memorandum and Articles of Association (20 pages) |
29 January 1985 | Accounts made up to 30 March 1984 (23 pages) |
29 January 1985 | Accounts made up to 30 March 1984 (23 pages) |
28 April 1984 | Accounts made up to 25 March 1983 (24 pages) |
28 April 1984 | Accounts made up to 25 March 1983 (24 pages) |
27 July 1983 | Accounts made up to 26 March 1982 (21 pages) |
27 July 1983 | Accounts made up to 26 March 1982 (21 pages) |
14 April 1982 | Accounts made up to 27 March 1981 (21 pages) |
14 April 1982 | Accounts made up to 27 March 1981 (21 pages) |
5 September 1981 | Registered office changed on 05/09/81 from: registered office changed (1 page) |
5 September 1981 | Registered office changed on 05/09/81 from: registered office changed (1 page) |
18 June 1981 | Accounts made up to 28 March 1980 (17 pages) |
18 June 1981 | Accounts made up to 28 March 1980 (17 pages) |
2 May 1981 | Accounts made up to 30 March 1979 (20 pages) |
2 May 1981 | Accounts made up to 30 March 1979 (20 pages) |
31 January 1980 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 1980 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 1979 | Accounts made up to 31 March 1978 (19 pages) |
7 March 1979 | Accounts made up to 31 March 1978 (19 pages) |
31 January 1978 | Accounts made up to 25 March 1977 (19 pages) |
31 January 1978 | Accounts made up to 25 March 1977 (19 pages) |
1 April 1977 | Accounts made up to 26 March 1976 (21 pages) |
1 April 1977 | Accounts made up to 26 March 1976 (21 pages) |
27 July 1976 | Accounts made up to 28 March 1975 (20 pages) |
27 July 1976 | Accounts made up to 28 March 1975 (20 pages) |
10 September 1975 | Registered office changed on 10/09/75 from: registered office changed (1 page) |
10 September 1975 | Registered office changed on 10/09/75 from: registered office changed (1 page) |
28 May 1975 | Accounts made up to 29 March 1974 (18 pages) |
28 May 1975 | Accounts made up to 29 March 1974 (18 pages) |
22 July 1964 | Particulars of property mortgage/charge (4 pages) |
22 July 1964 | Particulars of property mortgage/charge (4 pages) |
5 September 1963 | Particulars of mortgage/charge (4 pages) |
5 September 1963 | Particulars of mortgage/charge (4 pages) |
3 January 1931 | Incorporation (19 pages) |
3 January 1931 | Certificate of incorporation (1 page) |
3 January 1931 | Certificate of incorporation (1 page) |
3 January 1931 | Incorporation (19 pages) |