Company NameMetropolitan Railway Surplus Lands Company (The)
Company StatusActive
Company Number00277350
CategoryPrivate Unlimited Company
Incorporation Date29 June 1933(90 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2016(83 years after company formation)
Appointment Duration7 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Adam David Jackson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(90 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NamePaul James Clifford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(90 years, 1 month after company formation)
Appointment Duration9 months
RoleAssociate Director, Operations Private Markets
Country of ResidenceEngland
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed31 January 2018(84 years, 7 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr James Aitchison Beveridge
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(59 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 La Tourne Gardens
Orpington
Kent
BR6 8EJ
Director NameMr Christopher Mario Moniz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(59 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 1999)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address26 The Avenue
Coulsdon
Surrey
CR5 2BN
Director NameJohn Philip Macarthur Lee
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(59 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1997)
RoleChartered Accountant
Correspondence AddressFlat 9 14 Marylebone Street
London
W1M 7PR
Secretary NameJohn Max Usher
NationalityBritish
StatusResigned
Appointed10 January 1993(59 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 1998)
RoleCompany Director
Correspondence Address11 Baron Close
London
N11 3PS
Director NameKevin Peter Monaghan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(61 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPendennis
High Street, Long Wittenham
Abingdon
Oxon
OX14 4QJ
Director NameJohn Dewi Brychan Price
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(64 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2001)
RoleChartered Secretary
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameNathan James Thompson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(64 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2000)
RoleChartered Surveyor
Correspondence AddressNo 1 Elsynge Road
Wandsworth
London
SW18 2HW
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed12 October 1998(65 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(66 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(67 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ
Director NameToby Augustine Courtland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(67 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2002)
RoleChartered Surveyor
Correspondence Address45a Moreton Street
London
SW1V 2NY
Director NamePeter Andrew Batchelor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(68 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressFlat 269 North County Hall
1c Belvedere Road
London
SE1 7GF
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(70 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameMr James Michael Brady
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(70 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cromwell Close
St Albans
Hertfordshire
AL4 9YE
Director NameMr Gavin Andrew Lewis
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(70 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Victoria Avenue
Surbiton
Surrey
KT6 5DW
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(72 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Square House Smithbrook
Lodsworth
Petworth
West Sussex
GU28 9DG
Director NameMrs Rachel Page
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(72 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address62 Lysia Street
London
SW6 6NG
Director NameMiss Carol Ann Stratton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(72 years, 10 months after company formation)
Appointment Duration5 months (resigned 29 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(72 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2008)
RoleDirector Taxation
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(74 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2010)
RoleDirector-Corporate Property Fi
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(75 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(75 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Simon Robert Cunningham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(84 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(84 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christian Judd
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2018(85 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(86 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Diane Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(86 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameAlexander David Lawson Stokoe
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(87 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameYael Amber
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2022(89 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 July 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2001(68 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2018)
Correspondence Address4th Floor Lloyds Chambers
1 Portsoken Street
London
E1 8HZ

Contact

Websitehermes.co.uk

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

53.2m at £0.00002Mepc (1946) LTD
105.24%
Ordinary
10k at £0.00002Mepc Secretaries LTD
0.02%
Ordinary

Financials

Year2014
Turnover£142,162
Gross Profit-£11,112
Net Worth£713,711

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

10 August 1967Delivered on: 23 August 1967
Satisfied on: 30 July 1992
Persons entitled: The Norwich Union Life Insurance Company

Classification: Legal charge
Secured details: 300,000.
Particulars: Assignment and benefit of building agreement dated 9/11/64 and 18/6/65.
Fully Satisfied
29 September 1966Delivered on: 4 October 1966
Satisfied on: 31 January 1992
Persons entitled: Guardian Assurance Co LTD

Classification: Fifth supplemental trust deed
Secured details: Deed effecting substitution of security securing debenture stock amounting to £4000000 secured by a trust deed dated 12/7/61 and 27/3/63 and deeds supplemental thereto.
Particulars: Part of widford hall industrial estate writtle rd chelmsford esswx for full details see doc 151.
Fully Satisfied
25 May 1966Delivered on: 6 June 1966
Satisfied on: 11 March 1995
Persons entitled: Guardian Assurance Co LTD

Classification: Legal charge
Secured details: 425,000.
Particulars: 45 and 47 st leonards rd 11 and 13 wilton rd bexhill on seaa.
Fully Satisfied
28 September 1965Delivered on: 6 October 1965
Satisfied on: 31 January 1992
Persons entitled: Guardian Assurance Co LTD

Classification: Fourth supplemental trust deed
Secured details: See doc 146 for full details.
Particulars: Shaftesbury house 21-31 odd moscow rd london W2 and chenies house 35-49 moscow rd london W2.
Fully Satisfied
12 May 1965Delivered on: 27 May 1965
Satisfied on: 31 January 1992
Persons entitled: Guardian Assurance Company LTD

Classification: Second supplemental trust deed
Secured details: The aggregate sum of £4,000,000 debenture stock secured by trust deeds dated 12/7/61 and 27/3/63.
Particulars: Kensal court loughborough rd west bridgeford nottingham and 53/55/the rook and 1TITHEBARN st bury lancs.
Fully Satisfied
6 May 1964Delivered on: 8 May 1964
Satisfied on: 11 March 1995
Persons entitled: The Royal Securities Pension Fund

Classification: Legal charge
Secured details: 40,650.
Particulars: 88-102 sydney street and 27 and 29 britten st chelsea london.
Fully Satisfied
27 March 1963Delivered on: 1 April 1963
Satisfied on: 31 January 1992
Persons entitled: Guardian Assurance Company LTD

Classification: Series of debentures
Particulars: Various properties charge under trust deed dated 12/7/61.
Fully Satisfied
15 November 1983Delivered on: 16 November 1983
Satisfied on: 11 March 1995
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: £44,000 and all monies due or to become due from the company to the chargee supplemental to the trust deeds.
Particulars: F/H the belmont hotel 93-107 (odd numbers) highbury new park london N5 title no 417994.
Fully Satisfied
6 September 1982Delivered on: 7 September 1982
Satisfied on: 31 January 1992
Persons entitled: Guardian Assurance PLC

Classification: Seventh supplemental trust deed
Secured details: For securing the payment of stock and all monies due or to become due from the company to the chargee under the terms of a principal deed dated 12/7/61 and a supplemental trust deed dated 27/3/63 and deeds supplemental thereto.
Particulars: F/H lever chambers,ashburner st,bolton,greater manchster.
Fully Satisfied
16 October 1981Delivered on: 5 November 1981
Satisfied on: 26 August 2000
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from mepc LTD to manufactures hanover trust company under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 24-38 (even nos) high street, manchester. Title no la 44054 f/h land known as nos 5-47 nos 4-38 and dundas house, dundas road, middlesborough, cleveland.
Fully Satisfied
16 October 1981Delivered on: 5 November 1981
Satisfied on: 1 July 2000
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from mepc LTD to dresdner bank aktiengesellschaft under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of the chargee.
Particulars: F/H 24-38 (even nos) high street, manchester. Title no la 44054 f/h land known as nos 5-47 nos 4-38 and dundas house, dundas road, middlesborough cleveland.
Fully Satisfied
16 October 1981Delivered on: 5 November 1981
Satisfied on: 1 July 2000
Persons entitled: Guardian Assurance Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from mepc LTD to county bank limited under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 24 & 38 (even nos) high street, manchester. Title no la 44054 f/h land known as nos 5-47 nos 4-38 and dundas house dundas road, middlesborough, cleveland.
Fully Satisfied
16 October 1981Delivered on: 5 November 1981
Satisfied on: 1 July 2000
Persons entitled: Banque De Pains Et Des Pays Bas

Classification: Legal charge
Secured details: All monies due or to become due from mepc LTD to banque de paris et des pays-bas under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of a charge.
Particulars: F/H 24 & 38 (even nos) high street manchester. Title no la 44054 f/h land known as 5-47 nos 4-38 and dundas house, dundas road, middlesborough, cleveland.
Fully Satisfied
16 October 1981Delivered on: 5 November 1981
Satisfied on: 1 July 2000
Persons entitled: Bank of New South Wales

Classification: Legal charge
Secured details: All monies due or to become due from mepc LTD to the bank of new south wales under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 24 & 38 (even nos) high street, manchester. Title no la 44054 f/h land known as nos 5-47 nos 4-38 and dundas house, dundas road, middlesborough, cleveland.
Fully Satisfied
16 October 1981Delivered on: 5 November 1981
Satisfied on: 1 July 2000
Persons entitled: Bank of America National Trust and Savings Association

Classification: Legal charge
Secured details: All monies due or to become due from mepc LTD to bank of america national trust and savings association under a loan agreement dated 2/10/81 and all sums due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 24 & 38 (even nos) high street manchester. Title no la 44054 f/h land known as no 5-47, nos 4-38 and dundas house, dundas road, middlesborough, cleveland.
Fully Satisfied
16 October 1981Delivered on: 5 November 1981
Satisfied on: 1 July 2000
Persons entitled: N.M Rothschild & Sons Limited

Classification: Legal charge
Particulars: F/H 24-38 (even nos.) high street, manchester, title no:- LA44054 f/h land known as nos 5-47 nos 4-38 and dundas house, dundas road, middlesborough, cleveland.
Fully Satisfied
2 October 1981Delivered on: 8 October 1981
Satisfied on: 7 July 1992
Persons entitled: Guardian Assurance Company LTD

Classification: Legal charge
Secured details: £129,000.
Particulars: F/Hold property known as 276/294 high st,beckenham,kent; t/no P35743.
Fully Satisfied
12 July 1961Delivered on: 28 July 1961
Satisfied on: 31 January 1992
Persons entitled: Guardian Assurance PLC

Classification: Trust deed
Secured details: £2,000,000.
Particulars: Various properties charged under trust dated 12/7/61.
Fully Satisfied
13 March 1981Delivered on: 19 March 1981
Satisfied on: 7 July 1992
Persons entitled: Guardian Assurance Company LTD

Classification: Legal charge
Particulars: F/H 21 downall crescent colchester essex.
Fully Satisfied
23 November 1978Delivered on: 12 December 1978
Satisfied on: 1 July 2000
Persons entitled: Guardian Assurance Co LTD

Classification: Deed of substitution
Secured details: All monies due or to become due under the terms of a deed dated 17TH march 1965 and deeds supplemental thereto.
Particulars: F/H land and buildings k/a 21 and 23 new rd chatham kent t/n k 54072.
Fully Satisfied
23 November 1978Delivered on: 12 December 1978
Satisfied on: 7 July 1992
Persons entitled: Guardian Assurance Company Limited

Classification: Deed of substitution
Secured details: All monies due or to become due under the terms of a deed dated 17TH march 1965 and deeds supplemental thereto.
Particulars: F/Hold land and buildings known as 21 and 23 new road, chatham, kent title no K54072.
Fully Satisfied
30 November 1977Delivered on: 1 December 1977
Satisfied on: 11 March 1995
Persons entitled: The Prudential Assurance Company

Classification: Deed of assurance
Particulars: F/H aldermans house aldermans walk bishopsgate london EC2 see doc for details.
Fully Satisfied
23 September 1977Delivered on: 26 September 1977
Satisfied on: 11 March 1995
Persons entitled: The Prudential Assurance Company LTD

Classification: Supplemental trust deed
Secured details: Debenture stock of mepc limited amounting to £20,000,000 secured by a trust deed dated 14/6/72 and deeds supplemental thereto.
Particulars: 1 shelford place, stoke newington, hackney, london. Factory premises, park road, southgate, enfield, london. Premises at the quay, poole, dorset and kensal house, 77 springfield road, chelmsford, essex; together with all buildings fixtures fittings fixed plant and machinery thereon.
Fully Satisfied
22 June 1977Delivered on: 27 June 1977
Satisfied on: 11 March 1995
Persons entitled: Morgan Grenfell & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 22/6/77 and loan agreement dated 10/6/77.
Particulars: L/H 60 and 61 margaret st and 4/6 margaret court l/b of westminster see doc for full details.
Fully Satisfied
19 September 1974Delivered on: 19 September 1974
Satisfied on: 18 March 1988
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Legal charge
Secured details: Further securing £25,000,000 under the terms of a loan agreement dated 7TH december 1973 and all other monies due or to become due from m e p c limited to the chargee secured by a charge dated 7TH january 1974.
Particulars: 2 to 4 church street and 24-38 (even) high street,manchester (t/no.44054);88/102 (even) sydney street,chelsea and 27/29 britten st,chelsea; t/nos:ln 72454,44198; 5/47 and 4/38 dundas house,dundas rd,middlesborough.
Fully Satisfied
30 September 1971Delivered on: 13 October 1971
Satisfied on: 7 July 1992
Persons entitled: Guardian Assurance Co LTD

Classification: Deed
Secured details: £425,000 secured by charge dated 17/3/65AND deeds supplemental thereto.
Particulars: 5,15,38,40,42,44 craven rd . 190 finchley rd london 162 high rd ilford see form for full details.
Fully Satisfied
2 April 1970Delivered on: 16 April 1971
Satisfied on: 11 March 1995
Persons entitled: Guardian Assurance Co LTD

Classification: Legal charge
Secured details: £425,000 secured by a charge dated 17/3/65 and deeds supplemental.
Particulars: 64 notting hill gate l/b of kensington and chelsea.
Fully Satisfied
30 January 1968Delivered on: 7 February 1968
Satisfied on: 11 March 1995
Persons entitled: Guardian Assurance Co LTD

Classification: Legal charge
Secured details: For further securing all monies securedby charges dated 7/3/65,18/3/65,27/10/65.
Particulars: 19 devonshire row london and 177/179 ladbroke grove kensington london.
Fully Satisfied
28 September 1948Delivered on: 22 December 1951
Satisfied on: 11 March 1995
Persons entitled: Abbey National Building Society

Classification: Charge
Secured details: 61,507.
Particulars: L/H property on the west side of townsend lane kingsbury middx.
Fully Satisfied

Filing History

16 November 2023Termination of appointment of Yael Amber as a director on 24 July 2023 (1 page)
31 July 2023Appointment of Paul James Clifford as a director on 24 July 2023 (2 pages)
19 July 2023Appointment of Mr Adam David Jackson as a director on 17 July 2023 (2 pages)
28 June 2023Termination of appointment of Diane Duncan as a director on 7 June 2023 (1 page)
1 February 2023Accounts for a small company made up to 30 June 2022 (15 pages)
3 January 2023Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022 (1 page)
3 January 2023Appointment of Yael Amber as a director on 16 December 2022 (2 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 30 June 2021 (15 pages)
23 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
2 July 2021Accounts for a small company made up to 30 June 2020 (14 pages)
20 January 2021Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages)
18 January 2021Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page)
13 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
24 June 2020Accounts for a small company made up to 30 June 2019 (14 pages)
13 March 2020Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages)
3 March 2020Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page)
31 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
3 September 2019Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages)
28 August 2019Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page)
21 March 2019Full accounts made up to 30 June 2018 (14 pages)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
4 December 2018Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018 (1 page)
4 December 2018Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018 (2 pages)
1 March 2018Appointment of Mr Matthew James Torode as a director on 16 February 2018 (2 pages)
1 March 2018Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018 (2 pages)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
9 February 2018Full accounts made up to 30 June 2017 (15 pages)
6 February 2018Change of details for Mepc (1946) Limited as a person with significant control on 31 January 2018 (2 pages)
6 February 2018Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018 (1 page)
6 February 2018Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018 (2 pages)
31 January 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
7 February 2017Full accounts made up to 30 June 2016 (14 pages)
7 February 2017Full accounts made up to 30 June 2016 (14 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
14 July 2016Termination of appointment of Emily Ann Mousley as a director on 30 June 2016 (1 page)
14 July 2016Termination of appointment of Emily Ann Mousley as a director on 30 June 2016 (1 page)
5 July 2016Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages)
5 July 2016Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages)
12 April 2016Full accounts made up to 30 June 2015 (11 pages)
12 April 2016Full accounts made up to 30 June 2015 (11 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,011.37
(4 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,011.37
(4 pages)
13 April 2015Full accounts made up to 30 June 2014 (11 pages)
13 April 2015Full accounts made up to 30 June 2014 (11 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,011.37
(4 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,011.37
(4 pages)
28 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
28 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
14 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
14 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,011.37
(4 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,011.37
(4 pages)
22 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
22 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
5 June 2013Full accounts made up to 31 December 2012 (12 pages)
5 June 2013Full accounts made up to 31 December 2012 (12 pages)
15 January 2013Secretary's details changed for Mepc Secretaries Limited on 1 December 2011 (2 pages)
15 January 2013Secretary's details changed for Mepc Secretaries Limited on 1 December 2011 (2 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
15 January 2013Secretary's details changed for Mepc Secretaries Limited on 1 December 2011 (2 pages)
15 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
28 May 2012Full accounts made up to 31 December 2011 (11 pages)
28 May 2012Full accounts made up to 31 December 2011 (11 pages)
22 December 2011Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011 (2 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
30 September 2011Full accounts made up to 31 December 2010 (11 pages)
27 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
20 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
20 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
30 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
30 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
15 June 2010Full accounts made up to 31 December 2009 (10 pages)
15 June 2010Full accounts made up to 31 December 2009 (10 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
14 January 2010Secretary's details changed for Mepc Secretaries Limited on 19 December 2009 (2 pages)
14 January 2010Secretary's details changed for Mepc Secretaries Limited on 19 December 2009 (2 pages)
7 May 2009Full accounts made up to 31 December 2008 (11 pages)
7 May 2009Full accounts made up to 31 December 2008 (11 pages)
16 March 2009Return made up to 19/12/08; full list of members; amend (10 pages)
16 March 2009Return made up to 19/12/08; full list of members; amend (10 pages)
29 December 2008Director's change of particulars / emily mousley / 29/12/2008 (2 pages)
29 December 2008Return made up to 19/12/08; full list of members (4 pages)
29 December 2008Director's change of particulars / emily mousley / 29/12/2008 (2 pages)
29 December 2008Return made up to 19/12/08; full list of members (4 pages)
21 December 2008Statement of capital for unlited company - processed 21/12/08 (1 page)
21 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share prem a/c 31/10/2008
(2 pages)
21 December 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share prem a/c 31/10/2008
(2 pages)
21 December 2008Statement of capital for unlited company - processed 21/12/08 (1 page)
6 October 2008Declaration of assent for reregistration to UNLTD (2 pages)
6 October 2008Certificate - LIMITED to UNLIMITED (1 page)
6 October 2008Application for reregistration from LTD to UNLTD (2 pages)
6 October 2008Declaration of assent for reregistration to UNLTD (2 pages)
6 October 2008Members' assent for rereg from LTD to UNLTD (1 page)
6 October 2008Re-registration of Memorandum and Articles (13 pages)
6 October 2008Members' assent for rereg from LTD to UNLTD (1 page)
6 October 2008Certificate - LIMITED to UNLIMITED (1 page)
6 October 2008Re-registration of Memorandum and Articles (13 pages)
6 October 2008Application for reregistration from LTD to UNLTD (2 pages)
3 October 2008Full accounts made up to 31 December 2007 (12 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
3 October 2008Full accounts made up to 31 December 2007 (12 pages)
3 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
8 September 2008Appointment terminated director richard de blaby (1 page)
8 September 2008Director appointed emily ann mousley (4 pages)
8 September 2008Appointment terminated director rachel page (1 page)
8 September 2008Director appointed mr david leonard grose (4 pages)
8 September 2008Appointment terminated director richard de blaby (1 page)
8 September 2008Appointment terminated director rachel page (1 page)
8 September 2008Director appointed mr david leonard grose (4 pages)
8 September 2008Director appointed emily ann mousley (4 pages)
6 February 2008New director appointed (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (2 pages)
9 January 2008Return made up to 19/12/07; full list of members (3 pages)
9 January 2008Return made up to 19/12/07; full list of members (3 pages)
14 November 2007Full accounts made up to 31 December 2006 (12 pages)
14 November 2007Full accounts made up to 31 December 2006 (12 pages)
21 December 2006Return made up to 19/12/06; full list of members (3 pages)
21 December 2006Return made up to 19/12/06; full list of members (3 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
3 August 2006Auditor's resignation (1 page)
3 August 2006Auditor's resignation (1 page)
18 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
18 July 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
23 June 2006Full accounts made up to 30 September 2005 (9 pages)
23 June 2006Full accounts made up to 30 September 2005 (9 pages)
16 May 2006New director appointed (7 pages)
16 May 2006New director appointed (7 pages)
11 May 2006New director appointed (4 pages)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (4 pages)
11 May 2006Director resigned (1 page)
13 April 2006New director appointed (3 pages)
13 April 2006New director appointed (4 pages)
13 April 2006New director appointed (3 pages)
13 April 2006New director appointed (4 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
20 December 2005Return made up to 19/12/05; full list of members (2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
25 July 2005Full accounts made up to 30 September 2004 (9 pages)
25 July 2005Full accounts made up to 30 September 2004 (9 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
4 January 2005Return made up to 24/12/04; full list of members (6 pages)
13 October 2004Auditor's resignation (2 pages)
13 October 2004Auditor's resignation (2 pages)
3 September 2004Full accounts made up to 30 September 2003 (9 pages)
3 September 2004Full accounts made up to 30 September 2003 (9 pages)
6 July 2004Director's particulars changed (1 page)
6 July 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
5 January 2004Return made up to 24/12/03; full list of members (6 pages)
5 January 2004Return made up to 24/12/03; full list of members (6 pages)
14 November 2003Director's particulars changed (1 page)
14 November 2003Director's particulars changed (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
9 October 2003Memorandum and Articles of Association (50 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2003Memorandum and Articles of Association (50 pages)
9 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 October 2003New director appointed (6 pages)
9 October 2003New director appointed (6 pages)
22 July 2003New director appointed (6 pages)
22 July 2003New director appointed (6 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (3 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (3 pages)
16 June 2003Director's particulars changed (1 page)
16 June 2003Director's particulars changed (1 page)
12 May 2003Full accounts made up to 30 September 2002 (9 pages)
12 May 2003Full accounts made up to 30 September 2002 (9 pages)
2 January 2003Return made up to 24/12/02; full list of members (7 pages)
2 January 2003Return made up to 24/12/02; full list of members (7 pages)
27 May 2002Full accounts made up to 30 September 2001 (10 pages)
27 May 2002Full accounts made up to 30 September 2001 (10 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director resigned (1 page)
26 February 2002New director appointed (5 pages)
26 February 2002New director appointed (5 pages)
10 January 2002New director appointed (3 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002New director appointed (3 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
3 January 2002Return made up to 24/12/01; full list of members (7 pages)
3 January 2002Return made up to 24/12/01; full list of members (7 pages)
27 March 2001Full accounts made up to 30 September 2000 (10 pages)
27 March 2001Full accounts made up to 30 September 2000 (10 pages)
4 January 2001New director appointed (4 pages)
4 January 2001New director appointed (4 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
29 December 2000Return made up to 24/12/00; full list of members (8 pages)
29 December 2000Return made up to 24/12/00; full list of members (8 pages)
1 December 2000New director appointed (7 pages)
1 December 2000Director resigned (1 page)
1 December 2000New director appointed (7 pages)
1 December 2000Director resigned (1 page)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
26 August 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
6 June 2000Full accounts made up to 30 September 1999 (12 pages)
6 June 2000Full accounts made up to 30 September 1999 (12 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
20 January 2000Return made up to 24/12/99; no change of members (15 pages)
20 January 2000Return made up to 24/12/99; no change of members (15 pages)
14 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
13 August 1999New director appointed (5 pages)
13 August 1999New director appointed (5 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
8 April 1999Full accounts made up to 30 September 1998 (13 pages)
8 April 1999Full accounts made up to 30 September 1998 (13 pages)
20 January 1999Return made up to 10/01/99; change of members (16 pages)
20 January 1999Return made up to 10/01/99; change of members (16 pages)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998New secretary appointed (2 pages)
14 October 1998New secretary appointed (2 pages)
11 May 1998Location of register of directors' interests (1 page)
11 May 1998Location of register of directors' interests (1 page)
1 May 1998Location of register of members (1 page)
1 May 1998Location of register of members (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page)
16 April 1998Full accounts made up to 30 September 1997 (12 pages)
16 April 1998Full accounts made up to 30 September 1997 (12 pages)
24 March 1998Secretary's particulars changed (1 page)
24 March 1998Secretary's particulars changed (1 page)
26 January 1998Return made up to 10/01/98; full list of members (18 pages)
26 January 1998Return made up to 10/01/98; full list of members (18 pages)
15 January 1998Ad 22/12/97--------- £ si [email protected]=18819798 £ ic 7794202/26614000 (2 pages)
15 January 1998Ad 22/12/97--------- £ si [email protected]=18819798 £ ic 7794202/26614000 (2 pages)
7 January 1998£ nc 10000000/27500000 22/12/97 (2 pages)
7 January 1998£ nc 10000000/27500000 22/12/97 (2 pages)
7 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1997Ad 19/11/97--------- £ si [email protected]=3437692 £ ic 4356510/7794202 (2 pages)
3 December 1997Ad 19/11/97--------- £ si [email protected]=3437692 £ ic 4356510/7794202 (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
8 July 1997Director's particulars changed (1 page)
8 July 1997Director's particulars changed (1 page)
30 June 1997Auditor's resignation (5 pages)
30 June 1997Auditor's resignation (5 pages)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
20 February 1997Full accounts made up to 30 September 1996 (12 pages)
20 February 1997Full accounts made up to 30 September 1996 (12 pages)
22 January 1997Return made up to 10/01/97; no change of members (14 pages)
22 January 1997Return made up to 10/01/97; no change of members (14 pages)
30 January 1996Return made up to 10/01/96; no change of members (8 pages)
30 January 1996Return made up to 10/01/96; no change of members (8 pages)
18 January 1996Full accounts made up to 30 September 1995 (11 pages)
18 January 1996Full accounts made up to 30 September 1995 (11 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (38 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (38 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
30 July 1992Declaration of satisfaction of mortgage/charge (1 page)
30 July 1992Declaration of satisfaction of mortgage/charge (1 page)
7 July 1992Declaration of satisfaction of mortgage/charge (1 page)
7 July 1992Declaration of satisfaction of mortgage/charge (1 page)
31 January 1992Declaration of satisfaction of mortgage/charge (1 page)
31 January 1992Declaration of satisfaction of mortgage/charge (1 page)
29 November 1991Declaration of mortgage charge released/ceased (1 page)
29 November 1991Declaration of mortgage charge released/ceased (1 page)
16 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 1990Declaration of satisfaction of mortgage/charge (1 page)
6 July 1990Declaration of satisfaction of mortgage/charge (1 page)
19 May 1988Declaration of satisfaction of mortgage/charge (1 page)
19 May 1988Declaration of satisfaction of mortgage/charge (1 page)
18 March 1988Declaration of satisfaction of mortgage/charge (1 page)
18 March 1988Declaration of satisfaction of mortgage/charge (1 page)
21 January 1987Full accounts made up to 30 September 1986 (15 pages)
21 January 1987Full accounts made up to 30 September 1986 (15 pages)
12 August 1952Memorandum of association (7 pages)
12 August 1952Memorandum of association (7 pages)
29 June 1933Certificate of incorporation (2 pages)
29 June 1933Incorporation (67 pages)
29 June 1933Certificate of incorporation (2 pages)
29 June 1933Incorporation (67 pages)