Company NameP&O Property Holdings Limited
DirectorsJunaid Muhammad Rahimullah Muhammad and Khwaja Kamran Shah
Company StatusActive
Company Number00282161
CategoryPrivate Limited Company
Incorporation Date1 December 1933(90 years, 5 months ago)
Previous NamesCentral & District Properties Limited and Town & City Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJunaid Muhammad Rahimullah Muhammad
Date of BirthAugust 1968 (Born 55 years ago)
NationalityPakistani
StatusCurrent
Appointed30 August 2016(82 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressConrad Building Level 15
Sheikh Zayed Road
Dubai
P.O. Box 17000
Director NameKhwaja Kamran Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityPakistani
StatusCurrent
Appointed09 April 2018(84 years, 4 months after company formation)
Appointment Duration6 years
RoleFinancial Controller - Dw
Country of ResidenceUnited Arab Emirates
Correspondence AddressApt 204 Building 107
Discovery Gardens
0000
Director NameBasil Arthur Winham
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(58 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 December 2005)
RoleCompany Director
Correspondence AddressFlat 7 22 Eaton Square
London
SW1W 9DE
Director NameMr Raymond Antony Knight
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(58 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 December 2005)
RoleChartered Surveyor
Correspondence AddressFurzewood Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameMr Ronald George Jennings
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(58 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 10 Priestly Hall
Lady Park Avenue
Bingley
West Yorkshire
BD16 4UB
Director NameTimothy John Randolph Harding
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(58 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address7 Paradise Walk
London
SW3 3LJ
Director NameSir Bruce Dugald Macphail
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(58 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Lubenham Hall
Market Harborough
Leicestershire
LE16 9TR
Director NameMr Anthony Alexander Preiskel
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(58 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Corringham Road
London
NW11 7DL
Director NameMr Robert George Ferguson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(58 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleSurveyor
Correspondence AddressThe Warren 51 Between Streets
Cobham
Surrey
KT11 1AA
Director NameMr Anthony David England
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(58 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLuces Farm Rockhampton
Berkeley
Gloucestershire
GL13 9DU
Wales
Director NameMr Richard John Christmas
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(58 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressSilverdale Gorsey Lane
Altrincham
Cheshire
WA14 4AS
Director NameMr Ian Gregory Howie Barnett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(58 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 December 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWinswood
The Firs
Inkpen
Berkshire
RG17 9PT
Director NameMr John Huxley Fordyce Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(58 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 October 1999)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressGoodbrook House
Hambledon
Surrey
GU8 4HW
Secretary NameMr Edmund Kenneth Wyatt
NationalityBritish
StatusResigned
Appointed24 May 1992(58 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address145 Oaklands Avenue
Oxhey
Watford
Hertfordshire
WD1 4LH
Director NameRobin Richard Cordwell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed16 October 1992(58 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 1999)
RoleChartered Accountant
Correspondence Address4006 West 34th Avenue
Vancouver
British Columbia V6n 2l7
Foreign
Secretary NameMr Philip Alwyn Bignell
NationalityBritish
StatusResigned
Appointed31 July 1993(59 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameMr William Thomas Edgerley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(60 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 15 July 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Diamond Terrace
Greenwich
London
SE10 8QN
Director NameAnthony Arthur Chambers
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(60 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address9 Baileys Close
Widnes
Cheshire
WA8 9JR
Director NameMr John Davey Beverton
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(60 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 November 2000)
RoleChartered Accountant
Correspondence Address29 Eaton Square
London
SW1 9DF
Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(66 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Director NameNed Sweeney Holmes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2001(67 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 January 2006)
RoleExecutive
Correspondence Address1623 River Oaks Boulevard
Houston
Harris County Texas 77019
United States
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2001(67 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr Angus Howard Fletcher
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(70 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lees Heights
Charlbury
Chipping Norton
Oxfordshire
OX7 3EZ
Director NameMr Stephen Oliver Francis Kerridge
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(70 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2005)
RoleChartered Builder
Country of ResidenceEngland
Correspondence AddressHigh Mead 50 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameMr Peter Sidney Seward
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(70 years, 8 months after company formation)
Appointment Duration1 year (resigned 05 August 2005)
RoleChartered Surveyor
Correspondence AddressRed Shute Lodge Red Shute Hill
Hermitage
Berkshire
RG18 9QH
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed29 September 2006(72 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2008)
RoleCompany Director
Correspondence AddressLinden Lea
Hutton Roof
Kirkby Lonsdale
Lancashire
LA6 2PG
Director NameMr Edward Elliot Wilson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(73 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 June 2014)
RoleChartered Surveyor
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameMr David John Nicholson
StatusResigned
Appointed22 March 2008(74 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 October 2010)
RoleGeneral Counsel
Correspondence AddressArabian Ranches Savannah Villa 7
PO Box 28656
Dubai
United Arab Emirates
Director NameGary Brooks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(75 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2014)
RoleDirector Construction
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Andrew Charles Stent Coffey
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2010(76 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2013)
RoleProperty Developer
Country of ResidenceUnited Arab Emirates
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameCynthia Mary Coombe
StatusResigned
Appointed26 October 2010(76 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2014)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameRashidi Olugbenga Keshiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2011(77 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 April 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameSayed Shuja Ali
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2014(81 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 2016)
RoleChief Investment Officer
Country of ResidenceUnited Arab Emirates
Correspondence AddressFrond O, Villa 4
Palm Jumeirah
Dubai
United Arab Emirates
Director NameMr Seshadri Rengaswamy Karaikuruchi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed30 April 2015(81 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 2016)
RoleExecutive Director Finance Istithmar World Pjs
Country of ResidenceUnited Arab Emirates
Correspondence AddressIstithmar World Pjsc The Galleries Building 4, Lev
Downtown Jebel Ali, PO Box 17000
Dubai
United Arab Emirates

Contact

Websitepoestates.com

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

64.5m at £0.5Istithmar P&o Estates (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,222,000
Gross Profit£38,000
Net Worth£167,751,000
Cash£112,000
Current Liabilities£1,529,000

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

17 September 1979Delivered on: 23 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Particulars: F/Hold land formerly the site of 93 to 105 (odd numbers inclusive) stocks street and 32 and 34 derby street and site of passage leading to derby street cheltham manchester. Greater manchester.
Fully Satisfied
1 June 1980Delivered on: 23 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £35,932,914.
Particulars: F/Hold canal waks blyth road. Hayes, hillingdon. London title no mx 326916.
Fully Satisfied
5 July 1978Delivered on: 23 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £35,932,914.
Particulars: L/Hold 14/38 (even nos) lord street, 2/18 (even nos) south john street 27 & 29 cable street (known as amount house) liverpool merseyside.
Fully Satisfied
9 August 1977Delivered on: 23 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Particulars: F/Hold 144 princess street, charlton-on-medlock. Manchester greater manchester.
Fully Satisfied
18 May 1977Delivered on: 23 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Particulars: L/Hold michael house, market street manchester and basements under land adjacent to market street manchester greater manchester.
Fully Satisfied
22 September 1977Delivered on: 23 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Particulars: F/Hold 17/25 newton street and 30/34 dale street manchester greater manchester.
Fully Satisfied
1 June 1978Delivered on: 21 January 1984
Satisfied on: 3 May 1990
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: £2,213,561.
Particulars: L/Hold armour house, 14/38 (even nos) land street, 2/18 (even nos) south john street & 27 & 29 cable street, liverpool, merseyside.
Fully Satisfied
22 March 1983Delivered on: 12 April 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town & city properties PLC to the chargee on any account whatsoever.
Particulars: F/Hold 43/71 london road, & wickenham, richmond upon thames title no. Mx 382463.
Fully Satisfied
23 March 1983Delivered on: 28 March 1983
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed effecting substitution of security.
Secured details: £1,875,000 6% first mortgage debenture stock 1988/93 of the company & all other moneys secured by the principal deeds & this deed.
Particulars: L/Hold 43/57 (odd nos) london road, twickenham, middx title no-mx 382463 together with all buildings, erections, fixed plant, machinery & landlords fittings (but excluding tenants & trade fixtures). The benefit of all leases agreements for lease underleases, tenancy agreements &/or tenancies licences, covenants, conditions & other incidents of tenune.
Fully Satisfied
23 March 1983Delivered on: 28 March 1983
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed effecting substitution of secuity.
Secured details: £1,880,000 6 3/4% first mortgage debenture stock 1989/94 of the company & all other moneys intended to be secured by the principal deeds & this deed.
Particulars: F/Hold 56 eden street, kingston upon thames title no sy 260825 f/hold 29/31 hamilton road & 18/24 (even) orwell road, felixstowe together with all buildings, erections, fixed plant machinery & landlords fixtures (but excluding tenants & trade fixtures). The benefit of all leases agreements for lease under leases tenancy agreements &/or tenancies licences covenants condctions & other incidents of tenune.
Fully Satisfied
23 March 1983Delivered on: 28 March 1983
Satisfied on: 18 February 1999
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: Further securing £2,455,000 7 1/2% first mortgage debenture stock 1997/2002 and all other monies due from the company to the chargee supplemental to atrust deed - 19/10/67 & deeds supplemental thereto.
Particulars: F/H property - 95 high st. Scunthorpe humberside tn hs 68812. f/h 118/120 high st uckfield. E. sussex tn sx 68832.
Fully Satisfied
3 September 1982Delivered on: 10 September 1982
Persons entitled: Allied Irish Investment Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as arndale centre, wandsworth title no sgl 175268.
Fully Satisfied
19 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town & city properties limited to the chargee on any account whatsoever.
Particulars: Freehold 222/230 (even) walton road, kirkdale, liverpool 4. merseyside.
Fully Satisfied
19 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town & city properties limited to the chargee on any account whatsoever.
Particulars: Freehold. Marvic house, bishop's road, fulham london SW6 title noumber ngl 84482.
Fully Satisfied
19 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town & city properties limited to the chargee on any account whatsoever.
Particulars: Freehold 10 to 15 budgewoth square and 64 and 66 viscount street, london WC2 title number ngl 243089.
Fully Satisfied
19 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town & city properties limited to the chargee on any account whatsoever.
Particulars: Freehold 8/14 (even numbers) vine hill, city of westminster london EC1. Title number 218058.
Fully Satisfied
18 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town & city properties limited. To the chargee on any account whatsoever.
Particulars: Freehold. Premises at sedinas lane. Dagenham barking. London.
Fully Satisfied
18 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town & city properties limited. To the chargee on any account whatsoever.
Particulars: Freehold. 53,55 church street. Blackburn. Lancashire.
Fully Satisfied
10 December 1964Delivered on: 14 December 1964
Satisfied on: 18 February 1999
Persons entitled: Trustees of the Royal Liver Frendly Society

Classification: Mortgage and charge
Secured details: For securing £1,149,776.14S.7D.
Particulars: Various properties situate in london. And suburbs. (See doc 209).
Fully Satisfied
18 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town & city properties limited. To the chargee on any account whatsoever.
Particulars: Leasehold 17-18 north road, durham, co durham.
Fully Satisfied
18 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town & city properties limited. To the chargee on any account whatsoever.
Particulars: Freehold. 95 high street scunthorpe, south humberside.
Fully Satisfied
18 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town & city properties limited. To the chargee on any account whatsoever.
Particulars: Freehold 29 and 31. hamilton road and 18-24 (even) orwell road, flixstowe, suffolk.
Fully Satisfied
18 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town & city properties limited. To the chargee on any account whatsoever.
Particulars: Freehold. 1 south street, bishops stortford. Hertfordshire title number. Hd 20950.
Fully Satisfied
18 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town & city properties limited. To the chargee on any account whatsoever.
Particulars: Freehold 100 and 100A and part of 100B high street feltham london. Title number mx 146177 mx 80875 mx 399745.
Fully Satisfied
18 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company and/or town and city properties limited to the chargee on any account whatsoever.
Particulars: Freehold 1 to 11 (odds) 15 and 17 new borough road, shirley, solihill. West midlands. Title number wm 181476.
Fully Satisfied
18 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company and/or town and city properties limited to the chargee on any account whatsoever.
Particulars: Freehold. Prospect house, 94 legent road, leicester, leicestershire title number lt 16869.
Fully Satisfied
18 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company and/or town and city properties limited to the chargee on any account whatsoever.
Particulars: Land on eastern side of south street. Bishops stortford hertfordshire title number hd 25175.
Fully Satisfied
23 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company and/or town and city properties limited to the chargee on any account whatsoeve.
Particulars: Freehold. 56 eden street kingston upon thames. London. Title no. Sy 260825.
Fully Satisfied
18 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town and city properties limited to the chargee on any account whatsoever.
Particulars: Freehold 1/1A to 6/6A barnond parade. Stonehouse gloucestershire.
Fully Satisfied
18 March 1982Delivered on: 2 April 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town and city properties limited to the chargee on any acount whatsoever.
Particulars: 118/120 high street. Uckfield, east sussex. Title number sx 68832.
Fully Satisfied
23 March 1982Delivered on: 1 April 1982
Satisfied on: 18 February 1999
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: For securing 8,500,000 9 3/8% first mortgage debenture stock 1997/2002 of N.H. properties limited and all other monies intended to be secured by a trust deed dated 12-1-72 and deeds supplemental thereto.
Particulars: L/H land and premises known as film house, wardens street westminster title no 376359 together with all buildings erectons fixtures (incl. Trade fixtures) fittings fixed plant & machinery.
Fully Satisfied
19 March 1982Delivered on: 25 March 1982
Satisfied on: 18 February 1999
Persons entitled: The Norwich Union Life Insurance Socitey.

Classification: Supplemental trust deed. Effecting subsitution of security.
Secured details: £1,875,000 6% first mortgage debenture stock 1988/93 of the company and all other monies intended to be secured by the principal deeds or this charge.
Particulars: F/Hold 10-15, bridewater square and 64 & 66, viscount street, london. EC1. Title no. Ngl 243089. together with all buildings & erections, fixed plant macninery, landlords fixtures, the benefit of all leases, under leases, & agreements & other incidents of tenure.
Fully Satisfied
19 March 1982Delivered on: 25 March 1982
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed. Effecting substitution of security.
Secured details: £1,875,000 6% trust mortgage debenture stock 1988/93 of the company and all other monies intended to be secured by the principal deeds or this charge.
Particulars: F/Hold 8/14 (even) vine hill, london EC1. Title no. 218058 with all buildings & erections, fixed machinery, landlords fixtures the benefit of all leases, underlease, agreements & other incidents of tenuse.
Fully Satisfied
18 March 1982Delivered on: 24 March 1982
Satisfied on: 18 February 1999
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed effecting substitution of security.
Secured details: £2,455,000 7 1/2% first mortgate debenture stock 1997/2002 and all other monies secured by the principal deeds.
Particulars: 1) f/hold prospect house, 94 regent road, leicester. Title no. Lt 16869. 2) f/hold 1/1A to 6/6A (inclusive) barnard parade, stonehouse, gloucester. 3) f/hold 1 south street, bishops stortford, hertfordshire. Title no. HD20950. 4) l/hold land adjoining 1 south street, bishops stortford. Title no. Hd 25175. 5) l/hold 17/18 north road, durham. Together with all buildings, erections, fixed plant and machinery and landlords fixtures (but excluding tenants and trade fixtures).
Fully Satisfied
29 January 1982Delivered on: 2 February 1982
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of release and substitution
Secured details: £1,150,000 first mortgage debenture stock 1983/88 of nosil estates (investments) limited secured by a fixed deed dated 8TH aug. 1963 and deeds supplemental thereto and all other moneys intended to be hereby secured.
Particulars: F/Hold property. Bennett house, 87-89, mosley street, manchester. Title no:- gm 257415. together with all buildings fixed plant, machinery and fixtures (other than tenant's or trade fixtures. And leasehold property known as bennett house. 87-89 mosley street, manchester.
Fully Satisfied
1 December 1981Delivered on: 15 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town & city properties limited to the chargee on any account whatsoever.
Particulars: F/Hold nos. 1, 1A, 1B, 3, 3A and 5 marsden street and 13 pall mall, manchester, greater manchester known as dennis house title no. La 10814.
Fully Satisfied
1 December 1981Delivered on: 15 December 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town & city properties limited to the chargee on any account whatsoever.
Particulars: F/Hold bennett house, 87 and 89 mosley street, city of manchester, greater manchester.
Fully Satisfied
7 October 1981Delivered on: 21 October 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town & city properties limited. To the chargee on any account whatsoever.
Particulars: L/Hold, barton arcade, 51 to 63 (odd) numbers) deansgate and barton arcade, manchester, greater manchester. Title no. La 374789.
Fully Satisfied
23 March 1981Delivered on: 13 April 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or touln & bilty properties limited. To the chargee on any account whatsoever.
Particulars: Knowsley house, knowsley street, bolton, greater manchester title nos gm 140557 and gm 146880.
Fully Satisfied
23 March 1981Delivered on: 2 April 1981
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: Supplemental trust deed for securing 1,880,0006 3/4% debenture stock of the company secured by a trust deed dated 14.11.64.
Particulars: F/H & l/h land at halesowen k/a 4,5,7,8, & 9 peckingham street 5/11 (odd) hagley street great cornbow halesowen.
Fully Satisfied
23 March 1981Delivered on: 2 April 1981
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: Supplemental trust deed effecting substitution of security &/or securing £1,875,0006% debenture stock of the company secured by a trust deed dated 7-11-63.
Particulars: Knowsley house 2/12 (even) knowsley street bolton gt. Manchester title no gm 140557.
Fully Satisfied
23 March 1981Delivered on: 31 March 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or touln & bilty properties limited to the chargee on any account whatsoever.
Particulars: F/H. 4.597.8 & 9 peckingham street, halesowew. W. mids.
Fully Satisfied
23 March 1981Delivered on: 31 March 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or touln & bilty properties limited.
Particulars: F/H. 5/11 (all nos.) hagley street. And 1 great cornbow. Halesowew. W. midlands.
Fully Satisfied
19 December 1980Delivered on: 22 December 1980
Satisfied on: 16 June 1994
Persons entitled: The Norwich Union Life Insurance Society.

Classification: A registered charge
Secured details: Supplemental trust deed effecting substitution of property dated 19 dec 1980 and destrict properties limited for securing monies due under the principal deeds.
Particulars: L/H land at jarrow, county of tyne and wear bounders on the north by grange road east of monkton road on the south by chapel road and hebernian road and on the west by jlliston street with the buildings erected thereon known as the sandele centre jarrow. Wit all buildings, erections fixed plant and machinery.
Fully Satisfied
19 December 1980Delivered on: 22 December 1980
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town & city properties limited to the chargee on any account whatsoever.
Particulars: Jarrow shopping centre jarrow tyne & wear.
Fully Satisfied
26 September 1980Delivered on: 30 September 1980
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of release & subsitituion
Secured details: £650,000 6 3/4% first mortgage debenture stock 1983/88 of nosil estates (investments) limited secured by a trust deed 8-8-63 & £500,000 further stock secured by a supplemental trust deed 16-7-64 & deeds supplemental thereto & other monies intended to be hereby secured.
Particulars: Arthur house. Major street manchester. Title no. La 62729 & all buildings fixed plant & machinery & fixtures (other than tenants or trade fixtures).
Fully Satisfied
23 July 1980Delivered on: 6 August 1980
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the town & city properties limited. To the chargee on any account whatsoever. Whether actually or contingently to the chargee on any account whatsoever.
Particulars: All sum of money & now or hereafter LTD by royal lives trustees limite as corporated trustees for the royal liver freedly society. Pursuant to a mortgage & dated 15-10-47 & supplemental deeds.
Fully Satisfied
31 March 1980Delivered on: 16 April 1980
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all any of the other companies named therein to the chargee under the terms of a loan agreement dated 28.3.80.
Particulars: The arndale centre, wandsworth, london, title no. Sgl 175268.
Fully Satisfied
31 March 1978Delivered on: 14 April 1978
Satisfied on: 18 February 1999
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed
Secured details: For securing £2,455,000, 7 1/2% first mortgage debenture stock 1997/2002 of the company supplemental to a trust deed dated 19-10-67 and deeds supplemental thereto.
Particulars: 392/393 the strand, london, title nos ln 129408 and 321190, wood lane, quarry bank, brierley hill, staffs, title no. Sf 33062 property at oak road, beverley hills estate, barton under needwood, staffs. 80/86A lambs farm road, horsham, title no. Sx 126775. hill street and sharon way, fearn heath, hednesford, staffs. Title no. Sf 8948 property at the junction of main street, chapel lane, whittington staffs. And all buildings etc.
Fully Satisfied
12 December 1977Delivered on: 16 December 1977
Satisfied on: 18 February 1999
Persons entitled: The Norwich Union Life Insurance Policy.

Classification: Supplemental trust deed.
Secured details: £2,455,000 debenture stock of the company secured by & a trust deed dated 19/10/67 & deeds supplemental thereto.
Particulars: L/H land on east side of rowlandsway & north side of wavell rd, manchester. La 133320 f/h property known as 22 chenies st, camden, london. Title no: 169708. with all buildings erections fixed plant machinery & fixtures.
Fully Satisfied
31 October 1977Delivered on: 3 November 1977
Satisfied on: 16 June 1994
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Substitution of security
Secured details: Securing debenture stock of the company amounting to £3,000,000 secured by a trust deed dated 22/10/65.
Particulars: Leasehold premises known as st. James buildings, manchester 69/95 oxford street, title no. La 206904.
Fully Satisfied
20 August 1976Delivered on: 25 August 1976
Satisfied on: 18 February 1999
Persons entitled: Royal Liver Trustees LTD

Classification: Deed of substitution variation & charge
Secured details: For further securing £1,500,000 outstanding & secured by a charge dated 15-10-47 & deeds supplemental thereto.
Particulars: 11,13 & 23, ridgemount street london 163, 165 & 167, borough high street, southwark.
Fully Satisfied
31 October 1974Delivered on: 8 November 1974
Satisfied on: 18 February 1999
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed effecting substitution of security created by central and district properties LTD
Secured details: For securing debenturs stock of the company amounting to £2,455,000 ral and district properties LTD for securing debenture stock of the company amounting to £2,455,000 secured by a trust deed dated 19/10/67.
Particulars: Leasehold property being parts of the basement, lower ground, upper ground, first second and third floor levels of property known as longus house, eastgate street, chester. (See doc 340).
Fully Satisfied
30 April 1974Delivered on: 7 May 1974
Satisfied on: 18 February 1999
Persons entitled: Royal Liver Trustees Limited.

Classification: Deed effecting substitution of security
Secured details: For securing £1,970,788 secured by a charge dd 15/10/47 and deeds supplemental thereto.
Particulars: 3 leicester place london W.C.2.
Fully Satisfied
16 July 1971Delivered on: 2 August 1971
Satisfied on: 18 February 1999
Persons entitled: Royal Liver Trustees Limited.

Classification: Deed of substitution and charge
Secured details: For securing £327,436.95 outstanding under and secured by two charges dated 4/12/58 and 10/12/64.
Particulars: (1) premises known as "clock house" waterlooville hampshire (2) property in wessex road hedsor bourne end, buckingham.
Fully Satisfied
4 June 1998Delivered on: 24 June 1998
Satisfied on: 9 September 2000
Persons entitled: Scottish Widows' Fund and Life Assurance Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deed dated 24TH december 1985 as amended by supplement by supplemental trust deeds dated a). 23RD june 1987 b). 7TH december 1988 c). 8TH april 1992 and d). 4TH june 1998 between the company and others and the society.
Particulars: All and whole the lease of the subjects 160-204 main street barrhead t/no;-REN14298.
Fully Satisfied
3 January 1996Delivered on: 6 January 1996
Satisfied on: 18 February 1999
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: £2,455,000 7 1/2% first debenture stock (1997/2002) of town and city properties limited and other monies secured by a trust deed dated 19TH october 1967 and others and the norwich union life insurance society and various deeds expressed to be supplemental thereto.
Particulars: F/H land and buildings k/a devonshire house 40, 41 & 42 great charles street birmingham west midlands t/no wm 352539.
Fully Satisfied
16 December 1994Delivered on: 24 December 1994
Satisfied on: 18 February 1999
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemtal trust deed
Secured details: £2455000. 7.1/2% first debenture stock (1997-2002) due from the company to the chargee under the terms of the supplemental trust deed dated 16TH december 1994.
Particulars: L/H property k/a 1-17 (odd numbers) kingland road poole dorset t/n DT22172 tog: with all buildings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
30 December 1992Delivered on: 6 January 1993
Satisfied on: 16 June 1994
Persons entitled: Pension Funds Securities Limited

Classification: Deed of variation
Secured details: Varying the terms of "the principal deed" dated 26TH november 1969 and the deed of variation dated 12TH march 1982 as defined in this deed.
Particulars: Charles street,sheffield. 49-53 redhill,reigate,surrey. Crown house, crown street, reading. (The property varied).
Fully Satisfied
18 February 1992Delivered on: 4 March 1992
Satisfied on: 16 June 1994
Persons entitled: Pension Funds Securities Limited

Classification: Charge
Secured details: For securing £3,000,000 and all other monies due or to become due from the company to the chargee under the terms of a deed of covenant dated 26/11/69 a deed of variation dated 12/3/82 a deed of substitution dated 22/10/85 and/or this charge.
Particulars: 2 4 6 8 and 10 crown street and 130 132 and 134 london street reading berkshire t/no bk 43782.
Fully Satisfied
20 December 1991Delivered on: 8 January 1992
Satisfied on: 16 June 1994
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a supplemental trust deed of even date and the finance documents as defined.
Particulars: F/H and l/h and under l/h property k/a enkalon house 86/92 regent road leicestert/nos lt 27330 lt 30222 and lt 36301.
Fully Satisfied
29 October 1968Delivered on: 4 November 1968
Satisfied on: 18 February 1999
Persons entitled: Royal Liver Trustees Limited.

Classification: Deed of substitution of security
Secured details: For securing £2,046,328 due from the company to the chargee secured by two charges dated 15/10/47 and 9/10/47 and deeds supplemental thereto.
Particulars: Management house (formerly donald house) parker street, holborn camden, london.
Fully Satisfied
21 December 1989Delivered on: 10 January 1990
Satisfied on: 18 February 1999
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: £2,455,000 7.50% first mortgage debenture stock 1997/2002 of the company together with all other moneys due or to become due to the chargee and secured by a trust deed dated 19/10/67 and various deeds expressed to be supplemental thereto.
Particulars: F/H-79 pall mall in the city of westminster. Title no ngl 643495.
Fully Satisfied
30 November 1965Delivered on: 20 December 1989
Satisfied on: 12 March 1996
Persons entitled: Commercial Union Assurance Company PLC.

Classification: Supplemental trust deed. 1982 19 march deed of release and substitution
Secured details: £2,700,000.
Particulars: F/H, the arndale centre, otley road, headingley, leeds. F/h 38 whitworth street and 46 sackville street, manchester, title no la 198462.
Fully Satisfied
20 December 1988Delivered on: 6 January 1989
Satisfied on: 28 July 1995
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed.
Secured details: £2,455,000 71/2% first mortgage debenture stock 1997/2002 of the company, together with all other moneys due or to become due to the chargee as secured by a trust deed dated 19TH oct 1987 and various deeds supplemental thereto.
Particulars: F/H 10 to 15 bridgwater square and 64 and 66 viscount street, london EC1 title no ngl 243089.
Fully Satisfied
20 December 1988Delivered on: 6 January 1989
Satisfied on: 16 June 1994
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: £3,000,000 7.25% first mortgage debenture stock 1991/1996 of the company, together with all other moneys due or to become due to the chargee as secured by a trust deed dated 22 oct 1965 and various deeds supplemental thereto.
Particulars: (1) quayside tower, broad street, birmingham l/h title no wm 412672 (2) l/h property title no wm 220980.
Fully Satisfied
20 December 1988Delivered on: 6 January 1989
Satisfied on: 16 June 1994
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed
Secured details: £1,880,000 6 3/4% first mortgage debenture stock 1989/94 with all monies due to the chargee secured by a trust deed dated 13TH nov 1964 and various deeds supplemental thereto.
Particulars: F/H auckland house, newzealand avenue walton on thames title no's sy 33519 and sy 129807.
Fully Satisfied
20 July 1987Delivered on: 12 November 1988
Satisfied on: 3 May 1990
Persons entitled: Norwich Union Life Insurance Society.

Classification: Legal charge
Secured details: £2,455,000 7 1/2% first mortgage debenture stock 1997 -2002.
Particulars: 184A edgware road and 2-10 cranford place, london W1. Title no ngl 555085.
Fully Satisfied
24 November 1960Delivered on: 12 November 1988
Satisfied on: 17 November 1990
Persons entitled: The Prudential Assurance Company Limited.

Classification: Legal charge and supplemental deeds.
Secured details: £162,211.
Particulars: 199,201,203 and 205 mary rebone road and 2 horner street, london, W.1.
Fully Satisfied
1 September 1988Delivered on: 5 September 1988
Persons entitled: Scottish Widows' Fund and Life Assurance Society

Classification: A registered charge
Secured details: Securing the monies secured by the principal mortgage dated 24.12.85 and supplemental trust deed dated 23.6.87 and other monies due under the terms of the charge.
Particulars: A cash deposit of one million four hundred thousand pounds ( £1,400,000).
Fully Satisfied
31 May 1988Delivered on: 13 June 1988
Satisfied on: 16 June 1994
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed.
Secured details: £3,000,000 and all other monies due or to become due from the company to the chargee. Pursuant to a trust deed dated 22/10/65.
Particulars: (1) l/h land abutting kingland road, poole, dorset together with buildings thereon or on some part k/a arndale house, 243 high street and 1-17 (odd) kingland road poole title no.dt 22172 (2) l/h (as above) with title no dt 23976.
Fully Satisfied
9 October 1947Delivered on: 16 May 1968
Satisfied on: 18 February 1999
Persons entitled: Royal Liver Friendly Society

Classification: Mortgage. Debenture and 3 deeds of substitution dd 29/7/52, 29/12/56, 29/12/59.
Secured details: The aggregate sum of £370,782.
Particulars: Various properties situate in london and essex (see doc 247).
Fully Satisfied
16 December 1987Delivered on: 29 December 1987
Satisfied on: 18 February 1999
Persons entitled: Norwich Union Life Insurance Society

Classification: Supplemental trust deed.
Secured details: £2,455,000 7 1/2% first mortgage debenture stock 1997/2002 of the company and interest and other moneys therein referred to constituted and secured by a trust deed dated 19TH oct 1987. (see form 395 relevant to this charge).
Particulars: F/H land and buildings fronting maid marian way mount street and st james street, nottingham including in particular the offices known as newland house and the albany hotel (for details see form 395 and continuation street relevant to this charge). (M198/5JAN/cf).
Fully Satisfied
16 December 1987Delivered on: 29 December 1987
Satisfied on: 16 June 1994
Persons entitled: Norwich Union Life Insurance Society

Classification: Supplemental trust deed.
Secured details: £2,455,000 7 1/2% first mortgage debenture stock 1997/2002 of the company and interest and other moneys therein referred to constituted and secured by a trust deed dated 19TH oct 1987. (see form 395 relevannt to this charge).
Particulars: Arndale house, 243 high street and 1 to 17 (odd numbers) kingland road, poole, title no dt 22172 and dt 23976 (see form 395 relevant to this charge). (M199/5JAN/cf).
Fully Satisfied
16 December 1987Delivered on: 29 December 1987
Satisfied on: 18 February 1999
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed
Secured details: £2,455,000 7 1/2% first mortgage debenture stock 1997/2002 of the company and interest and other monies therein referred to constituted and secured by a trust deed dated 19TH oct 1987. (see form 395 relevant to this charge).
Particulars: Block a, milethorn lane doncaster being part of title no syk 166142. (see form 395 relevant to this charge). (M200/5JAN/cf).
Fully Satisfied
16 December 1987Delivered on: 29 December 1987
Satisfied on: 16 June 1994
Persons entitled: Thhe Norwich Union Life Insurance Society.

Classification: Supplemental trust deed.
Secured details: £1,875,000. 6% first mortgage debenture stock of the company and interest and other monies therein referred to constituted and secured by a trust deed dated 7 nov 1963 (see form 395 relevant to this charge).
Particulars: Quayside tower, broad street, birmingham title no wm 412672 and wm 220980. (see form 395 relevant to this charge). (M201/5JAN/cf).
Fully Satisfied
30 June 1987Delivered on: 14 July 1987
Satisfied on: 18 February 1999
Persons entitled: The Prudential Assurance Company Limited.

Classification: Supplemental trust deed.
Secured details: £8,500,000 9 3/8% first mortgage debenture stock 1997/2002 of N.H.properties limited and all other moneys intended to be secured by a trust deed dated 12/1/72 and this deed.
Particulars: L/Hold 35 soho square and 13,13A and 14 dean street westminster together with all buildings erections fixtures (inc trade fixtures) fittings fixed plant and machinery.
Fully Satisfied
23 June 1987Delivered on: 30 June 1987
Persons entitled: Scottish Widows Fund and Life Assurance Society.

Classification: Supplemental trust deed.
Secured details: £2,750,000 and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 24/12/85.
Particulars: F/Hold land and premises 6-10 (even) friars house parkway chelmsford title nos ex 324010 and ex 321847 together with all buildings erections fixed plant and machinery, and landlords fixtures.
Fully Satisfied
23 June 1987Delivered on: 30 June 1987
Persons entitled: Scottish Widows' Fund and Life Assurance Society

Classification: Supplemental trust deed
Secured details: £2,750,000 and all monies due or to become due from the company to the chargee under the terms of a trust deed dated 24/12/85.
Particulars: F/H-friars house 6 to 10 (even) parkway chelmsford essex title no ex 324010. l/h/friars house 6 to 10 (even) parkway chelmsford essex title no ex 321847 together with all buildings and erections and all fixed plant machinery and landlords fixtures thereon.
Fully Satisfied
19 October 1967Delivered on: 31 October 1967
Satisfied on: 18 February 1999
Persons entitled: Norwich Union Life Insurance. Society

Classification: Trust deed
Fully Satisfied
17 December 1986Delivered on: 31 December 1986
Satisfied on: 18 February 1999
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: £2,455,000.7 1/2% first mortgage stock (1997-2002) of town & city properties limited and all other moneys intended to be secured by the said supplemental trust deed, a trust deed dated, 19/10/67 and various deeds supplemental thereto.
Particulars: Freehold property 163,165. and 167 borough high street southwark (title no sgl 181842) together with all buildings and erections and all fixed plant machinery and fixtures.
Fully Satisfied
17 December 1986Delivered on: 31 December 1986
Satisfied on: 16 June 1994
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed.
Secured details: £3,000,000 and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 22/10/65 and other deeds supplemental.
Particulars: F/Hold & l/hold st jame's buildings oxford street manchester. Title nos la 270917 la 205413 la 205414 together with all fixed plant machinery and landlords fixtures.
Fully Satisfied
30 June 1986Delivered on: 10 July 1986
Satisfied on: 25 July 1991
Persons entitled: Town and City Properties LTD.

Classification: Legal charge
Secured details: Securing £485,000 from the co. And/or crawford london estates LTD. To the chargee.
Particulars: 404/406 holloway rd. And 5 bovay place, london N7.
Fully Satisfied
24 December 1985Delivered on: 10 January 1986
Persons entitled: Scottish Widows' Fund and Life Assurance Society

Classification: Turst deed
Secured details: £2,750,000 first mortgage debenture stock 1977 of town & city properties limited and all other moneys intended to be secured by the trust deed dated 25 nov. 1977 and deeds supplemental thereto.
Particulars: L/Hold wigman road nottingham comprised in a lease dated 16 dec. 85. f/hold 1-5 raynor parade fallings park, wolverhampton (title no. Wm 97471) l/hold bolton trading estate raikes lane, bolton (title no. Gm 344152) f/hold 166-180 (even) stocks street & 49-57 (odd) north street manchester (title no. La 221928 & 101,103, 105 stanley street and 2,4,6,8 and 10 broughton street manchester (title no. Wa 49879 (now known as 54-56 stocks street and 43-45 and 51 north street, cash deposit of £70,000.
Fully Satisfied
16 December 1985Delivered on: 24 December 1985
Persons entitled: Scottish Widows' Fine and Life Assurance Society.

Classification: Supplemental trust deed.
Secured details: £2,750,000 first mortgage debenture stock 1977 of sterling guarantee trust PLC consttuted by a trust deed dated 25.11.77 and several deeds supplemental thereto moneys due from sterling guarantee trust PLC to scottish widows' fund and life assurance society under the said trust deeds.
Particulars: A lease dated 16/12/85 between nottingham city cornal (1) and town & city propertis limited (2) relating to land and buildings at eldonwall trading estate, wigman road beedsdale, nottingham.
Fully Satisfied
23 March 1984Delivered on: 10 December 1985
Persons entitled: Scottish Widows Fund and Life Assurance Society.

Classification: Supplemental trust deed.
Secured details: £2,750,000. and all other moneys due under the trust deed dated 25.11.77.
Particulars: Land and buildings to south east of raikes lane bolton. Title no gm 344152.
Fully Satisfied
22 November 1985Delivered on: 3 December 1985
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust
Secured details: £1,875,000.
Particulars: F/Hold property auckland house new zealand avenue walton-upon-thames, title nos sy 33519 & sy 129807 together with all buildinngs and erections, fixed plant machinery and landlords fixtures.
Fully Satisfied
22 November 1985Delivered on: 3 December 1985
Satisfied on: 16 June 1994
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed
Secured details: £3,000,000.
Particulars: F/Hold 30 pall mall, 19 chapel walks and pool fold chambers manchester. Title no gm 152391 l/hold property on west side of collingwood road, mitcham. Title no sgl 13749. with all buildings and erections fixed plant machinery and landlords fixtures.
Fully Satisfied
22 November 1985Delivered on: 3 December 1985
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed.
Secured details: £1,875,000.
Particulars: All properties as specified do m 558, inclusive of title nos. Ex 168686; ngl 243508 ngl 42639, ngl 243183 & ngl 243184. together with all buildings erections fixed plant, machinery and landlords fixtures.
Fully Satisfied
22 November 1985Delivered on: 3 December 1985
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: £1,880,000.
Particulars: F/Hold barry house 20 worple road, wimbledon merton london title no sy 160882 l/hold bldg title no sy 247765 f/hold bldg title no sy 247765 f/hold 21 and 23 canter gate newark, nottingham together withall buildings & erectinns thereon and all fixed plant machinery & landlords fixtures.
Fully Satisfied
22 November 1985Delivered on: 3 December 1985
Satisfied on: 3 May 1990
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: £1,880,000.
Particulars: Broadgate trading estate horsforth leeds f/hold title no wyk 151425 l/hold 63/71 kingston road leatherhead title no sy 372032 together with all bldgs and erections, fixed plant, machinery, and landlords fixtures.
Fully Satisfied
22 November 1985Delivered on: 3 December 1985
Satisfied on: 18 February 1999
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: £2,455,000.
Particulars: L/Hold land and bldgs on the south side of burton road and north side of station road, gelling, nottingham title no 20382 together with all bldgs and erections, fixed plant machinery and landlords fixtures.
Fully Satisfied
22 November 1985Delivered on: 3 December 1985
Satisfied on: 3 May 1990
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: £2,455,000.
Particulars: F/Hold elizabeth house york road london SE1 titl eno sgl 8301 l/hold 448-454 stratford road, solihul, west midlands l/hold 456-462 stratford road, solihull l/hold 2-8 shakespeare drive solihull l/hold newtown house and newland house and maid marian way nottingham title no nt 18366 l/hold albany hotel maid marian way nottingham title no nt 18348 (see doc M554 and schedules attached for full details).
Fully Satisfied
26 February 1976Delivered on: 26 November 1985
Persons entitled: Pension Funds Securities Limited

Classification: Mortgage
Secured details: £3,000,000 and other moneys secured by the mortgage as varied by the deed of variation dated 12/3/82.
Particulars: All property known as 29/37 (odd numbers) birmingham road west. Midlands l/hold title no wk 144850.
Fully Satisfied
24 March 1982Delivered on: 15 November 1985
Satisfied on: 18 February 1999
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemnetal trust deed
Secured details: £8,500,000.
Particulars: L/Hold transinternational house 55-57 high holborn london title no ngl 420181.
Fully Satisfied
23 March 1982Delivered on: 15 November 1985
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed.
Secured details: £8,500,000.
Particulars: 1/11 charles street and 14 cross burgess street sheffield title no yk 10690 & yk 19887 units 1-4 oldfield road, maidenhead berkshire title no bk 96502 f/hold land on the east side of st peters road maidenhead title no bk 107539.
Fully Satisfied
22 October 1985Delivered on: 29 October 1985
Persons entitled: Pension Funds Securities Limited

Classification: Deed of substitution
Secured details: All monies due or to become due from sterling guarantee trust PLC the chargee supplemental to a deed of covenant dated 26/11/69 and deeds supplemental thereto.
Particulars: 64 fleet street and 6 george steet torquay 19/43 town street and 3/5 hall road armley leeds 10/38 town street armley leeds 24/28 teafford way doncaster parkwood precinct & market-hall spennymoore 41/45 kingston road leatherhead scott arms great barr birmingham 29/39 birmingham road sutton coldfield property at corporation street/upper millgate rotherham.
Fully Satisfied
11 April 1983Delivered on: 10 May 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £31,500,000.
Particulars: F/Hold land & buildings to north west of york road leeds. West yorkshire title no: wyk 163580.
Fully Satisfied
12 September 1978Delivered on: 12 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £31,500,000.
Particulars: L/Hold the eldenwall trading estate, wigman road, nottingham, nottinghamshire.
Fully Satisfied
13 April 1978Delivered on: 12 April 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £31,500,000.
Particulars: L/Hold land & buildings at eldon way, biggleswade, bedfordshire. Title no-bd 16450.
Fully Satisfied
21 March 1980Delivered on: 6 April 1984
Persons entitled: Scottish Widows' Fund and Life Assurance Society

Classification: Supplemental trust deed
Secured details: £2,750,000.
Particulars: Land situate at wigman road nottingham.
Fully Satisfied
21 March 1980Delivered on: 6 April 1984
Persons entitled: Scottish Widows' Fund and Life Assurance Society

Classification: Supplemental trust deed
Secured details: £2,750,000.
Particulars: Land situate at wigman road norttingham.
Fully Satisfied
23 March 1984Delivered on: 6 April 1984
Satisfied on: 16 June 1994
Persons entitled: Norwich Union Life Insurance Society.

Classification: Supplemental trust deed.
Secured details: £2,213,561 secured on property aquired by town & city properties limited on 19-3-84.
Particulars: F/Hold land & buildings to north west of york road, harehills, leeds; west yorkshire. Title no. Wyk 163580.
Fully Satisfied
8 November 1977Delivered on: 26 January 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £35,932,914.
Particulars: L/Hold land on the west side of dale street corby. Northamptonshire.
Fully Satisfied
15 October 1947Delivered on: 18 October 1947
Satisfied on: 18 February 1999
Persons entitled: The Trustees of the Royal Liver Friendly Society.

Classification: Mortgage debenture
Secured details: £708,000.
Particulars: Various freehold and leasehold properties situate in kensington, regents park, hampstead and other parts of london, hendon, bexley and harrow. (Please see doc 68 for full particulars) floating charge on undertaking assets and property present & future including uncalled capital.
Fully Satisfied
17 September 1975Delivered on: 21 January 1984
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: £1,168,518.
Particulars: L/Hold property at studfall road, near dale street, corby, northampton.
Outstanding
7 April 1976Delivered on: 21 January 1984
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: £1,168,518.
Particulars: F/Hold land at canal works, blyth road, hayes, london borough of hillingdon. Title no-mx 326916.
Outstanding
11 December 1964Delivered on: 23 December 1964
Persons entitled: The Norwich Union Life Insurance Society

Classification: Charge by way of substitution
Secured details: For securing £1,000,000 debenture stock of the company. Secured by a trust deed dd 14/9/61.
Particulars: Premises (together with all fixtures fixed plant and machinery thereon) forming part of 88 & 89 old kent road, southwark. London.
Outstanding
13 November 1964Delivered on: 25 November 1964
Persons entitled: Norwich Union Life Insurance. Society.

Classification: Trust deed
Outstanding
23 March 1982Delivered on: 26 March 1982
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed. Effecting substitution of security.
Secured details: £3,000,000 7 1/4% first mortgage debenture stock 1991/96 and all other moneys intended to be secured by the principal deeds & this charge.
Particulars: F/Hold 56, eden street, kingston-upon-thames, title no. Sy 260825. together with all buildings erections, fixed plant machinery landlord's fixtures, the benefit of all leases, underleases, agreements licenses & other incidents of tenure.
Outstanding
19 March 1982Delivered on: 25 March 1982
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed. Effecting substitution of security.
Secured details: £1,888,000 6 3/4% first mortgage debenture stock 1989/94 of the company & all other monies intended to be secured by the principal deeds or this charge.
Particulars: F/Hold 222-230, (even nos.) walton rd., Liverpool with all buildings, erections fixed plant, machinery, landlord's fixtures, thhe benefit of all leases, underleases, agreements & other incidents of tenure.
Outstanding
18 March 1982Delivered on: 24 March 1982
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed effecting substitution of security.
Secured details: £3,000,000 7 1/4% first mortgage debenture stock 1991/96. and all other monies secured by the principal deeds.
Particulars: 1) f/hold numbers 100,100A and 100B high st, feltham in the london borough of hounslow. Title nos. Mx 146177, mx 399745 and mx 80875. 2) f/hold nos 1 to 11 (odd) 15 and 17 newborough road, shirley, solihull, west midlands title no wm 181476. 3) f/hold 95 high st, scunthorpe, humberside. 4) f/hold 118 and 120 high st uckfield, wealden, east sussex. Title no. Sx 68832. 5) f/hold nos 29 and 31 hamilton road and 18-24 (even) orwell road, felixstowe, suffolk. 6) f/hold 53-55 blackburn lancashire. Together with all buildings, erections, fixed plant, machinery and landlords fixtures (but excluding tenants and trade fixtures).
Outstanding
19 March 1982Delivered on: 23 March 1982
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of release & substitution
Secured details: The principal amount of the stock secured by the principal and supplemental trust deeds and all other monies due under the terms of the charge.
Particulars: (1) f/hold property warehouse at selinas lane trading estate, dagenham, barking.(2) F/hold marvic house, fulham, london SW6. Title no. Ngl 84482. (3) all buildings fixed plant, machinery and fixtures (other than tenants' or trade fixtures) on the above properties.
Outstanding
17 May 1963Delivered on: 27 May 1963
Persons entitled: The Norwich Union Life Insurance. Society

Classification: Charge by way of substituted security
Secured details: For securing £1,000,000 debenture stock secured by a trust deed dated 14/9/1961.
Particulars: 20 grafton street, westminster, london. Together with all fixed plant, fixtures & machinery thereon.
Outstanding
14 September 1961Delivered on: 14 September 1961
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Trust deed
Outstanding
3 April 1979Delivered on: 23 April 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or town of city properties limited to the chargee on any account whatsoever.
Particulars: 163,165 & 167 borough high street, southwark, london. Title no. Sgl 181842.
Outstanding
16 March 1979Delivered on: 30 March 1979
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed effecting substitution of security.
Secured details: Securing debenture stock of the company amounting to £3,000,000 secured by a trust deed dated 22.10.65 and deeds supplemental thereto.
Particulars: 163-165-167 borough high street, london SE1. Sgl 181842.
Outstanding
16 March 1979Delivered on: 30 March 1979
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed effecting substitution of security.
Secured details: Securing debenture stock of the company amounting to £1,880,000 secured by a trust deed dated 13.11.64, and deeds supplemental thereto.
Particulars: 14,16 & 18 great tichfield street & 9A margaret street, london W.1. & entrance gateway and passage leading. To 9A margaret street aforesaid.
Outstanding
12 July 1978Delivered on: 17 July 1978
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of charge
Secured details: For securing debenture stock of nosil estates (investment) limited amounting to £1,150,000 secured by a trust deed dated 8 aug 63 and various deeds supplemental thereto.
Particulars: Barnett house manchester.
Outstanding
23 June 1978Delivered on: 28 June 1978
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed effecting security
Secured details: For securing debenture stock of the company amounting to £3,000,000 secured by a trust deed dated 22 oct 1965.
Particulars: "Clock house" being land formerly comprising the baptist chapel 85,87 & 89 london rd & 1,3,5,7, & 9 swiss rd and land on the south side of hambledon rd waterlooville hamps.
Outstanding
5 June 1978Delivered on: 6 June 1978
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of substitution
Secured details: For securing debenture stock of nosil estates (investments) limited amounting to £1,150,000 secured by a trust deed dated 8/8/63 and deed supplemental thereto.
Particulars: L/H premises on south west side of edgware road, willesden, london borough of brent known as humber trading estate. Titlle no. Ngl 63289, with all buildings, fixed plant, machinery and fixtures.
Outstanding
12 July 1961Delivered on: 13 July 1961
Persons entitled: Norwich Union Life Insurance. Society

Classification: Equitable. Charge. Without instruments
Secured details: £1,000,000.
Particulars: Various properties situate in london (see doc 166 for details) and also. Nos 60/62 london road, southampton.
Outstanding
12 December 1977Delivered on: 16 December 1977
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed.
Secured details: £1,880,000 debenture stock of the company secured by a trust deed dated 13.11.64 and deeds supplemental thereto.
Particulars: F/H premises known as 1A-9 wessex road, bourne end, buckinghamshire, f/h premises known as 1,2,3,4, 5 & 6 falconberg court city of westminster title nos 324468, 267178. f/h premises part of 88 & 90 old kent road, southwark title no ln 245229 with all buildings etc.
Outstanding
24 October 1977Delivered on: 31 October 1977
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed
Secured details: For further securing £1,880,000 debenture stock 1989/94 of the company supplemental to a trust deed dated 13TH november 1964.
Particulars: 7 pieces of leasehold land & factory premises & industrial buildings erected thereon comprising part of the trading estate. As described in leases dated. 6.12.65, 23.3.70, 30.6.66, 6.2.70 and 27.11.72. together with all buildings & erections & all fixed plant machinery & fixtures (for full details please see doc 412).
Outstanding
29 June 1972Delivered on: 10 October 1977
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £787,155 6 3/4 per cent mortgage debenture stock 1983/88 of nosil estates (investments) limited.
Particulars: Castlegate house, castlegate, nottingham.
Outstanding
22 August 1977Delivered on: 26 August 1977
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Solent road, havant, hants.
Outstanding
19 August 1977Delivered on: 26 August 1977
Persons entitled: The Norwich Union Life Insurance. Society.

Classification: Trust deed effecting substitution of security
Secured details: For securing debenture stock of the company amounting to £3,000,000 secured by a trust deed dtd. 22-10-65 65.
Particulars: Leasehold premises 397/401 eastern avenue, ilford, london borough of redbridge.
Outstanding
7 July 1977Delivered on: 18 July 1977
Persons entitled: The Norwich Union Life Insurance. Society.

Classification: Trust deed effecting substitution of security
Secured details: For securing debenture stock of the company amounting to £3,000,000 secured by a trust deed dated 22-10-65.
Particulars: Freehold land and premises 8 breams buildings, fetter lane, london E.C.4 part of title no. Ln 241802.
Outstanding
22 October 1965Delivered on: 20 June 1977
Persons entitled: The Norwich Union Life Insurance. Society.

Classification: Trust deed.
Secured details: £2,708,989 debenture stock of the company.
Particulars: Nos. 52 to 74 (even) beckenham rd., Beckenham, kent.
Outstanding
9 February 1954Delivered on: 16 January 1961
Persons entitled: Alliance Assurance Company Limited.

Classification: Legal charge
Secured details: £10,500.
Particulars: 27, princes street, hanover square, london.
Outstanding
8 October 1973Delivered on: 11 October 1973
Persons entitled: Norwich Union Life Insurance Society

Classification: Trust deed effecting substitution of security
Secured details: For securing debenture stock of the company amounting to £3,000,000 secured by a trust deed dated 22/10/65 and deeds supplemental thereto.
Particulars: Thames house, 393 and 395 eastern avenue, garts hill, ilford. Borough of redbridge.
Outstanding
22 March 1972Delivered on: 27 March 1972
Persons entitled: Norwich Union Life Insurance Society

Classification: Trust deed effecting substitution of security
Secured details: For securing debenture stock of the company amounting to £3,000,000 secured by a trust deed dated 22/10/65.
Particulars: (A) 80,80A,82,82A,84,84A 86 and 86A lambs farm road horsham, sussex. (B) 31-36 browns lane, uckfield, sussex.(c) 268 hunts pond road, locksheath, nr fareham hants, with all buildings erections fixed plant & machinery.
Outstanding
26 August 1971Delivered on: 2 September 1971
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Deed effecting substitution of security
Secured details: For securing debenture stock of nosil estates (investments) limited amounting to £1,021,389 outstanding under and secured by a trust deed dated 8/8/63 and deeds supplemental thereto.
Particulars: (1) neterholme shopping centre worksop, nottingham. (2) property off park parade leigh park, havant, hampshire.
Outstanding
10 May 1971Delivered on: 12 May 1971
Persons entitled: Norwich Union Life Insurance Society.

Classification: Supplemental trust deed effecting substitution of security
Secured details: For securing debenture stock of the company amounting to ukp 3,000,000 secured by a trust deed dd 22/10/65.
Particulars: (1) land with shop flat & garages in oak road, barton-under-needwood (2) land with shop flat & garages at the junction of main street and chapel, whittington staffs (3) land & shops in hill street, cannock, staffs (4) land and shops nos 1-6 in woods lane, quarry bank, brierly hill, dudley, worcs.
Outstanding
23 July 1970Delivered on: 30 July 1970
Persons entitled: Norwich Union Life Insurance Society

Classification: Supplemental trust deed effecting substitution of security
Secured details: For securing debenture stock of the company amounting to £1,000,000 secured by a trust deed dated 14/09/61.
Particulars: Units 1A to 9 wessex road, bourne end bucks.
Outstanding
21 August 1969Delivered on: 26 August 1969
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed effecting substitution of security
Secured details: For securing debentuire stock of the company amounting to £1,000,000 secured by a trust deed dated 14/09/61 and deeds supplemental thereto.
Particulars: 22 chenies street (formerly nos 20 and 22) camden, london. With all buildings erections fixed plant and machinery and landlords fittings.
Outstanding
8 May 1969Delivered on: 20 May 1969
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed effecting substitution of security
Secured details: Securing debenture stock of the company amounting to £3,000,000 secured by a trust deed dd 22/10/65 and deeds supplemental thereto.
Particulars: No 75 london road waterlooville, hants. Together with all buildings erections fixed plant machinery and landlords fixtures. (But excluding tenants and trade fixtures).
Outstanding
1 November 1950Delivered on: 15 November 1950
Persons entitled:
William M. Newhamthe Trustees of the Royal Liver Friendly Society
Frederick Hales
Alfred Byrne,

Classification: Deed of subsitution effecting substitution of security
Secured details: For securing £708,000 secured by a charge dated 15/10/1947.
Particulars: Property known as brownlon court and oak lodge, new southgate, middlesex.
Outstanding
8 May 1969Delivered on: 14 May 1969
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed effecting substitution of security
Secured details: For securing debenture stock of the company amounting to £1,000,000 secured by a trust deed d/d 14/09/61 and deeds supplemental thereto.
Particulars: Nos 54 to 66 (even numbers only) angel hill, london borough of sutton.
Outstanding
8 May 1969Delivered on: 14 May 1969
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed effecting substitution of security
Secured details: Securing debenture stock of the company amounting to £3,000,000 secured by a trust deed dd 22/10/65 and deeds supplemental thereto.
Particulars: 1 & 5 (inclusive) and 5A tudor parade, london road, hounslow. Together with all buildings erections fixed plant machinerry and landlords fixtures (but excluding tenants and trade fixtures).
Outstanding
29 June 1998Delivered on: 11 August 1998
Persons entitled: Scottish Widows' Fund and Life Assurance Society

Classification: Standard security which was presented for registration in scotland on the 5TH august 1998
Secured details: All monies due or to become due from the company to the chargee in terms of the trust deed (as defined).
Particulars: All and whole a lease of subjects at 160 to 204 main street barrhead t/no.REN14298.
Outstanding
19 May 1998Delivered on: 22 May 1998
Persons entitled: The Urban Regeneration Agency

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee up to a maximum of £1.00.
Particulars: The f/h land ands buildings on the swouth west and north east side of hawthorn road litherland sefton merseyside t/n MS277326.
Outstanding
23 December 1996Delivered on: 10 January 1997
Persons entitled: Royal Life Insurance Limited

Classification: Deed of novation and charge supplemental to a legal charge dated 22ND december 1995 (together the "legal charges")
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with any loan document.
Particulars: L/H 73 brook street london t/n: NGL690940. See the mortgage charge document for full details.
Outstanding
17 February 1969Delivered on: 20 February 1969
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed effecting substitution of security
Secured details: For securing debenture stock of the company amounting to £1,000,000 secured by a trust deed dated 14/9/61 and deeds supplemental thereto.
Particulars: The wythenshawe entertainment centre, wythenshawe, manchester. With all fixed plant and machinery and landlords fixtures.
Outstanding
23 December 1996Delivered on: 10 January 1997
Persons entitled: Royal Life Insurance Limited

Classification: Deed of novation and charge supplemental to a mortgage dated 23RD june 1986 and a further mortgage dated 25TH march 1988 (together the "mortgage documents")
Secured details: All monies due or to become due from the company to the chargee under the provisions of the mortgage documents.
Particulars: F/H the quadrant 177-179 hammersmith road london t/n: BGL11385. See the mortgage charge document for full details.
Outstanding
22 December 1995Delivered on: 3 January 1996
Persons entitled: Royal Life Insurance Limited

Classification: Legal charge
Secured details: The sum of £5,466,000 and the sum of £2,112,000 and all other monies due or to become due from crowngap limited to the chargee under the provisions of the mortgage loan facility agreement dated 6TH september 1985 and the supplemental loan agreement dated 25TH march 1988 and any document which is supplemental thereto or which is entered into pursuant to or in accordance with the terms of the legal charge.
Particulars: All that leasehold property known as 73 brook street,london W1 title number 690940. see the mortgage charge document for full details.
Outstanding
11 February 1992Delivered on: 15 February 1992
Persons entitled: Five O'clock Lightning Studios Limited

Classification: Rent deposit deed
Secured details: £2,025.00 due or to become due from the company to the chargee under the terms of the charge.
Particulars: A deposit in the sum of £2,025.00 together with interest thereon.
Outstanding
12 December 1991Delivered on: 16 December 1991
Persons entitled: Mayor and Burgesses of the London Borough of Islington

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 17/7/91 and/or this charge.
Particulars: The nags head shopping centre herstlet road tollington road seven sisters road and holloway road holloway.
Outstanding
21 December 1989Delivered on: 10 January 1990
Persons entitled: The Norwich Union Life Insurance Society.

Classification: Supplemental trust deed
Secured details: £1,142,555 6 3/4% first mortgage debenture stock 1989/94 of the company together with all other moneys due or to become due to the chargee and secured by a trust deed dated 13/11/64 and various deeds expressed to be supplemental thereto.
Particulars: F/H-184A edgware road and 2 to 10 (even) crawford place in the city of westminster. Title no ngl 555085.
Outstanding
7 December 1988Delivered on: 13 December 1988
Persons entitled: Scottish Widows' Fund & Life Assurance Society.

Classification: Supplemental trust deed.
Secured details: £5,587,800 first mortgage debenture stock 2000 of p & o property holdings limited, and all other moneys due or to become due to the chargee secured by a trust deed dated 24/12/85 as defined in the deed.
Particulars: F/H 1/5 raynor parade title no wm 97471 l/h bolton trading estate title no gm 344152. l/h wigman road. Title nos nt 185526 - nt 169582 f/h 166-180 (even) stocks street. 49-57 (odd) north street manchester-title no la 221928. 101-105 (odd) stanley street 2-10 even broughton street cheetham. Title no la 49879. together with all fixed plant machinery & landlords fixtures.
Outstanding
2 October 1987Delivered on: 13 October 1987
Persons entitled: The Prudential 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 12 jan 72 and deeds supplemental thereto.
Particulars: Challenger house, 42 adler street, L.B.a tower hamlets with 35 car parking spaces at the rear thereof. Title no ngl 18457. (see form 395 and schedule relevant to this charge (M158/13OCT/ln).
Outstanding
10 September 1987Delivered on: 28 September 1987
Persons entitled: Pension Funds Securities Limited.

Classification: Mortgage
Secured details: Thhe principal sum and all other monies due or to become due from stirling guarantee trust PLC. To the chargee. Under the terms of a deed dated 26 nov 1969 and a deed of variation dated 12 mar 1982.
Particulars: 60 tottenham court road, london, W.1. title no ln 109276. (M158/30SEPT/cf).
Outstanding
23 June 1987Delivered on: 30 June 1987
Persons entitled: Scottish Widows Fund and Life Assurance Society.

Classification: Supplemental trust deed.
Secured details: £5,587,800. and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 24/12/85.
Particulars: F/Hold cityside house 40 adler street london E1. Title no ngl 184597 together with all buildings erections fixed plant machinery and landlords fixtures.
Outstanding
23 June 1987Delivered on: 30 June 1987
Persons entitled: Scottish Widows' Fund and Life Assurance Society

Classification: Supplemental trust deed
Secured details: £5,587.800 and all monies due or to become due from the company to the chargee under the terms of a trust deed dated 24/12/85.
Particulars: F/H-cityside house 40 adler street london E1 title no ngl 184597 together with all buildings and erections and or fixed plant macinery and landlords fixtures thereon.
Outstanding
27 February 1987Delivered on: 10 March 1987
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of release and substitution
Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Under the terms of a mortgage dated 31/3/86.
Particulars: 181/183 london road camberley surrey title no sy 258361.
Outstanding
14 November 1986Delivered on: 24 November 1986
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Deed of release and substitution
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £160,170.
Outstanding
19 December 1985Delivered on: 31 December 1985
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed.
Secured details: £1,880,000.6 3/4%. first mortgage debenture stock (1989-94) of the company, and other moneys secured by a trust deed dated 13.11.64. between the company and others and the chargee and various deeds expressed to be supplemental thereto.
Particulars: X4 f/hold & l/hold properties specified in doc m 568; inc title nos mx 363196; mx 382463; nt 89341, together with all buildings and erections, fixed plant and machinery and landlords fixtures.
Outstanding
21 March 1980Delivered on: 10 December 1985
Persons entitled: Scottish Widows Fund and Life Assurance Society.

Classification: Supplemental trust deed.
Secured details: £2,750,000. and all other moneys due under the trust deed dated 25.11.77.
Particulars: 1-5 raynor parade fallings park, wolverhampton west midlands, title no wm 97471.
Outstanding
20 May 1966Delivered on: 31 May 1966
Persons entitled: Norwich Union Life Insurance Society(As Trustees for the Stockholers).

Classification: Supplemental trust deed
Secured details: Further securing debenture stock amounting to £3,000,000 and secured by a trust deed dated 22/10/65.
Particulars: 20 grafton street london W.1 together with all buildings & erections and all fixed plant machinery and landlords fixtures.
Outstanding
31 December 1964Delivered on: 5 December 1985
Persons entitled: Confederation Life Insurance Company.

Classification: Mortgage
Secured details: £40,000.
Particulars: 1 to 5 the parade church road, bishopsworth.
Outstanding
11 December 1969Delivered on: 5 December 1985
Persons entitled: Pension Funds Securities Limited.

Classification: Mortgage
Secured details: £3,000,000.
Particulars: 64 fleet street & 6 george street torquay, devon.
Outstanding
12 March 1985Delivered on: 5 December 1985
Persons entitled: Pension Funds Securities Limited.

Classification: Deed of variation.
Secured details: £3,000,000.
Particulars: 936-992 (even) walsall road great barr.
Outstanding
12 March 1982Delivered on: 5 December 1985
Persons entitled: Pension Funds Securities Limited.

Classification: Deed of variation.
Secured details: £3,000,000.
Particulars: 41-45 kingston road leatherhead surrey.
Outstanding
24 March 1983Delivered on: 3 December 1985
Persons entitled: Eagle Star Insurance Company.

Classification: A registered charge
Secured details: £100,000.
Particulars: F/Hold ivy buildings sandford road, aldershot hampshire.
Outstanding
31 March 1966Delivered on: 3 December 1985
Persons entitled: Eagle Star Insurance Company.

Classification: Mortgage
Secured details: £100,000.
Particulars: L/Hold 8B mercia road gloucester.
Outstanding
22 October 1965Delivered on: 27 November 1965
Persons entitled: Norwich Union Life Insurance Society

Classification: Trust deed
Outstanding
20 March 1985Delivered on: 4 April 1985
Persons entitled: The Norwich Union Life Insurance Society

Classification: A supplemental trust deed.
Secured details: For securing £1,880,000 6 3/4% first mortgage debenture stock 1989/94 of the company & all other moneys intended to be secured by a trust deed dated 13/11/64 & deeds supplemental thereto.
Particulars: F/H warehouse premises at selinas lane dagenham title no: egl 111927 tog. With all bldgs & erections & all fixed plant machinery & landlords fixtures etc.
Outstanding
20 February 1985Delivered on: 25 February 1985
Persons entitled: J Sainsbury PLC

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 20/2/85.
Particulars: All that f/hold property comprising park house, edinburgh road, ashford and the lands situate to the west thereof and to the north of park street ashford kent title no's k 66121 (part) k 41236 (part) k 391427, k 375387,k 363485,k 260884, k 207835, k 373217, k 173584, k 461765, k 467100, k 524800 (part), k 501067 (part) k 561844 (part).
Outstanding
27 August 1965Delivered on: 7 September 1965
Persons entitled: Norwich Union Life Insurance Society.

Classification: Supplemental trust deed
Secured details: For further securing debenture stock amounting to £1,880,000 secured by trust deed dated 13/11/64 and 9/6/65.
Particulars: Central house, oldgate london. Together with all buildings and erections and all fixed plant and machinery and landlords fixtures (but excluding tenants and trade fixtures).
Outstanding
19 October 1979Delivered on: 6 April 1984
Persons entitled: Sun Life Assurance Company of Canada.

Classification: Legal charge
Secured details: £1,160,000.
Particulars: Land & buildings at eldon way, biggleswade.
Outstanding
16 March 1984Delivered on: 23 March 1984
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: £3,000,000,7 1/4 percent trust mortgage debenture stock 1991/96 and all other moneys intended to be secured by a trust deed dated 22-10-65 and deeds supplemental thereto including this deed.
Particulars: F/Hold land and buildings at 95 high street, scunthorpe humberside title no: hs 68812.
Outstanding
16 March 1984Delivered on: 23 March 1984
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: £1,880,000 6 3/4 percent first mortgage debenture stock 1989/94 and all other moneys intended to be secured by a trust deed dated 13-11-64 and deeds supplemental thereto including this deed.
Particulars: F/Hold land and buildings known as canal works blyth road hayes hillingdon london title no mx 326916.
Outstanding
25 February 1965Delivered on: 26 February 1965
Persons entitled: The Norwich Union Life Insurance Society

Classification: Supplemental trust deed
Secured details: Supplemental trust deed. By way of substituted. Security for further securing ukp 1,875,000 debenture stock secured by a trust deed dated 7TH november 1963.
Particulars: Sevendale house, 7 dale street, manchester; 114 west street, fareham hants.
Outstanding

Filing History

22 September 2023Full accounts made up to 24 December 2022 (20 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
9 November 2022Full accounts made up to 24 December 2021 (21 pages)
14 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 24 December 2020 (26 pages)
24 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 24 December 2019 (26 pages)
13 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 24 December 2018 (26 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
17 May 2018Accounts for a small company made up to 24 December 2017 (30 pages)
13 April 2018Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018 (1 page)
13 April 2018Appointment of Khwaja Kamran Shah as a director on 9 April 2018 (2 pages)
28 September 2017Accounts for a small company made up to 24 December 2016 (30 pages)
28 September 2017Accounts for a small company made up to 24 December 2016 (30 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
27 September 2016Full accounts made up to 24 December 2015 (30 pages)
27 September 2016Full accounts made up to 24 December 2015 (30 pages)
22 September 2016Termination of appointment of Seshadri Rengaswamy Karaikuruchi as a director on 30 August 2016 (1 page)
22 September 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 30 August 2016 (2 pages)
22 September 2016Termination of appointment of Seshadri Rengaswamy Karaikuruchi as a director on 30 August 2016 (1 page)
22 September 2016Termination of appointment of Sayed Shuja Ali as a director on 30 August 2016 (1 page)
22 September 2016Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 30 August 2016 (2 pages)
22 September 2016Termination of appointment of Sayed Shuja Ali as a director on 30 August 2016 (1 page)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 32,256,397.5
(5 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 32,256,397.5
(5 pages)
4 October 2015Full accounts made up to 24 December 2014 (26 pages)
4 October 2015Full accounts made up to 24 December 2014 (26 pages)
30 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 32,256,397.5
(5 pages)
30 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 32,256,397.5
(5 pages)
5 May 2015Appointment of Mr Seshadri Rengaswamy Karaikuruchi as a director on 30 April 2015 (2 pages)
5 May 2015Appointment of Mr Seshadri Rengaswamy Karaikuruchi as a director on 30 April 2015 (2 pages)
3 May 2015Termination of appointment of Gary Brooks as a director on 31 December 2014 (1 page)
3 May 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
3 May 2015Termination of appointment of Gary Brooks as a director on 31 December 2014 (1 page)
3 May 2015Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014 (1 page)
24 November 2014Appointment of Sayed Shuja Ali as a director on 22 November 2014 (2 pages)
24 November 2014Appointment of Sayed Shuja Ali as a director on 22 November 2014 (2 pages)
3 October 2014Full accounts made up to 24 December 2013 (26 pages)
3 October 2014Full accounts made up to 24 December 2013 (26 pages)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014 (1 page)
23 June 2014Termination of appointment of Edward Wilson as a director (1 page)
23 June 2014Termination of appointment of Edward Wilson as a director (1 page)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 32,256,397.5
(5 pages)
13 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 32,256,397.5
(5 pages)
6 November 2013Amended full accounts made up to 24 December 2012 (26 pages)
6 November 2013Amended full accounts made up to 24 December 2012 (26 pages)
3 October 2013Full accounts made up to 24 December 2012 (26 pages)
3 October 2013Full accounts made up to 24 December 2012 (26 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
15 May 2013Termination of appointment of Andrew Coffey as a director (1 page)
15 May 2013Termination of appointment of Andrew Coffey as a director (1 page)
2 October 2012Full accounts made up to 24 December 2011 (25 pages)
2 October 2012Full accounts made up to 24 December 2011 (25 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
1 June 2012Director's details changed for Gary Brooks on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Gary Brooks on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Ian Gregory Howie Barnett on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Edward Elliot Wilson on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Mr Edward Elliot Wilson on 11 May 2012 (2 pages)
1 June 2012Director's details changed for Rashidi Olugbenga Keshiro on 11 May 2012 (2 pages)
1 December 2011Amended full accounts made up to 24 December 2010 (24 pages)
1 December 2011Amended full accounts made up to 24 December 2010 (24 pages)
27 September 2011Full accounts made up to 24 December 2010 (24 pages)
27 September 2011Full accounts made up to 24 December 2010 (24 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
25 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (8 pages)
28 February 2011Appointment of Rashidi Olugbenga Keshiro as a director (2 pages)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
28 February 2011Appointment of Rashidi Olugbenga Keshiro as a director (2 pages)
28 February 2011Termination of appointment of Angus Fletcher as a director (1 page)
26 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
26 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
26 October 2010Appointment of Cynthia Mary Coombe as a secretary (2 pages)
26 October 2010Termination of appointment of David Nicholson as a secretary (1 page)
18 October 2010Full accounts made up to 24 December 2009 (26 pages)
18 October 2010Full accounts made up to 24 December 2009 (26 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
23 February 2010Appointment of Mr Andrew Charles Stent Coffey as a director (2 pages)
23 February 2010Appointment of Mr Andrew Charles Stent Coffey as a director (2 pages)
26 August 2009Full accounts made up to 24 December 2008 (26 pages)
26 August 2009Full accounts made up to 24 December 2008 (26 pages)
2 August 2009Director appointed gary brooks (2 pages)
2 August 2009Director appointed gary brooks (2 pages)
2 August 2009Appointment terminated director william edgerley (1 page)
2 August 2009Appointment terminated director william edgerley (1 page)
12 June 2009Return made up to 24/05/09; full list of members (4 pages)
12 June 2009Return made up to 24/05/09; full list of members (4 pages)
17 April 2009Appointment terminated director anthony preiskel (1 page)
17 April 2009Appointment terminated director anthony preiskel (1 page)
15 December 2008Full accounts made up to 24 December 2007 (29 pages)
15 December 2008Full accounts made up to 24 December 2007 (29 pages)
6 June 2008Return made up to 24/05/08; full list of members (5 pages)
6 June 2008Return made up to 24/05/08; full list of members (5 pages)
10 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Secretary appointed mr david john nicholson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
10 April 2008Appointment terminated secretary bernadette allinson (1 page)
28 October 2007Full accounts made up to 24 December 2006 (34 pages)
28 October 2007Full accounts made up to 24 December 2006 (34 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
19 June 2007Return made up to 24/05/07; full list of members (3 pages)
19 June 2007Return made up to 24/05/07; full list of members (3 pages)
2 January 2007Full accounts made up to 24 December 2005 (27 pages)
2 January 2007Full accounts made up to 24 December 2005 (27 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
23 October 2006New secretary appointed (1 page)
23 October 2006Secretary resigned;director resigned (1 page)
23 October 2006Secretary resigned;director resigned (1 page)
23 October 2006New secretary appointed (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
15 June 2006Location of register of members (1 page)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
15 June 2006Location of register of members (1 page)
15 June 2006Return made up to 24/05/06; full list of members (3 pages)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
10 January 2006Registered office changed on 10/01/06 from: 247 tottenham court road london W1T 7HH (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
19 December 2005Full accounts made up to 24 December 2004 (18 pages)
19 December 2005Full accounts made up to 24 December 2004 (18 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
12 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
12 June 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 January 2005Full accounts made up to 24 December 2003 (18 pages)
26 January 2005Full accounts made up to 24 December 2003 (18 pages)
26 October 2004Delivery ext'd 3 mth 24/12/03 (2 pages)
26 October 2004Delivery ext'd 3 mth 24/12/03 (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (1 page)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (1 page)
11 August 2004New director appointed (2 pages)
22 June 2004Return made up to 24/05/04; full list of members (11 pages)
22 June 2004Return made up to 24/05/04; full list of members (11 pages)
19 April 2004New director appointed (3 pages)
19 April 2004New director appointed (3 pages)
19 January 2004Full accounts made up to 24 December 2002 (18 pages)
19 January 2004Full accounts made up to 24 December 2002 (18 pages)
21 October 2003Delivery ext'd 3 mth 24/12/02 (2 pages)
21 October 2003Delivery ext'd 3 mth 24/12/02 (2 pages)
20 June 2003Return made up to 24/05/03; full list of members (10 pages)
20 June 2003Return made up to 24/05/03; full list of members (10 pages)
28 January 2003Full accounts made up to 24 December 2001 (17 pages)
28 January 2003Full accounts made up to 24 December 2001 (17 pages)
24 October 2002Delivery ext'd 3 mth 24/12/01 (1 page)
24 October 2002Delivery ext'd 3 mth 24/12/01 (1 page)
16 June 2002Return made up to 24/05/02; full list of members (10 pages)
16 June 2002Return made up to 24/05/02; full list of members (10 pages)
25 October 2001Full accounts made up to 24 December 2000 (17 pages)
25 October 2001Full accounts made up to 24 December 2000 (17 pages)
14 September 2001New director appointed (4 pages)
14 September 2001New director appointed (4 pages)
7 August 2001New director appointed (2 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(8 pages)
14 June 2001Return made up to 24/05/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(8 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
25 October 2000Full group accounts made up to 24 December 1999 (30 pages)
25 October 2000Full group accounts made up to 24 December 1999 (30 pages)
9 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
20 July 2000New director appointed (3 pages)
20 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
15 June 2000Return made up to 24/05/00; full list of members (9 pages)
15 June 2000Return made up to 24/05/00; full list of members (9 pages)
15 November 1999Director resigned (1 page)
15 November 1999Director resigned (1 page)
22 October 1999Full group accounts made up to 31 December 1998 (30 pages)
22 October 1999Full group accounts made up to 31 December 1998 (30 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
18 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
18 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Full group accounts made up to 24 December 1997 (27 pages)
23 September 1998Full group accounts made up to 24 December 1997 (27 pages)
11 August 1998Particulars of mortgage/charge (4 pages)
11 August 1998Particulars of mortgage/charge (4 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
23 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(29 pages)
23 June 1998Return made up to 24/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(29 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
8 July 1997Full group accounts made up to 24 December 1996 (27 pages)
8 July 1997Full group accounts made up to 24 December 1996 (27 pages)
22 June 1997Return made up to 24/05/97; full list of members (39 pages)
22 June 1997Return made up to 24/05/97; full list of members (39 pages)
10 January 1997Particulars of mortgage/charge (8 pages)
10 January 1997Particulars of mortgage/charge (8 pages)
10 January 1997Particulars of mortgage/charge (8 pages)
10 January 1997Particulars of mortgage/charge (8 pages)
9 July 1996Full group accounts made up to 24 December 1995 (27 pages)
9 July 1996Full group accounts made up to 24 December 1995 (27 pages)
25 June 1996Auditor's resignation (2 pages)
25 June 1996Auditor's resignation (2 pages)
18 June 1996Return made up to 24/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(39 pages)
18 June 1996Return made up to 24/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(39 pages)
9 May 1996Location of debenture register (1 page)
9 May 1996Location of debenture register (1 page)
23 April 1996Location of debenture register (non legible) (1 page)
23 April 1996Location of debenture register (non legible) (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (3 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
6 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Full group accounts made up to 24 December 1994 (27 pages)
4 July 1995Full group accounts made up to 24 December 1994 (27 pages)
21 June 1995Return made up to 24/05/95; full list of members (46 pages)
21 June 1995Return made up to 24/05/95; full list of members (46 pages)
5 June 1995Director's particulars changed (2 pages)
5 June 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (370 pages)
1 July 1994Full group accounts made up to 24 December 1993 (28 pages)
1 July 1994Full group accounts made up to 24 December 1993 (28 pages)
23 June 1993Full group accounts made up to 24 December 1992 (26 pages)
23 June 1993Full group accounts made up to 24 December 1992 (26 pages)
23 July 1992Full group accounts made up to 24 December 1991 (21 pages)
23 July 1992Full group accounts made up to 24 December 1991 (21 pages)
4 September 1991Full group accounts made up to 24 December 1990 (21 pages)
4 September 1991Full group accounts made up to 24 December 1990 (21 pages)
16 August 1990Full group accounts made up to 24 December 1989 (19 pages)
16 August 1990Full group accounts made up to 24 December 1989 (19 pages)
20 December 1989Particulars of property mortgage/charge (3 pages)
20 December 1989Particulars of property mortgage/charge (3 pages)
31 July 1989Return made up to 18/05/89; full list of members (20 pages)
31 July 1989Return made up to 18/05/89; full list of members (20 pages)
19 July 1989Full group accounts made up to 24 December 1988 (19 pages)
19 July 1989Full group accounts made up to 24 December 1988 (19 pages)
17 July 1989Accounts made up to 24 December 1988 (19 pages)
17 July 1989Accounts made up to 24 December 1988 (19 pages)
21 September 1988Accounts made up to 24 December 1987 (18 pages)
21 September 1988Accounts made up to 24 December 1987 (18 pages)
10 August 1988Return made up to 19/05/88; full list of members (18 pages)
10 August 1988Return made up to 19/05/88; full list of members (18 pages)
31 May 1988Company name changed town & city properties LIMITED\certificate issued on 01/06/88 (2 pages)
31 May 1988Company name changed town & city properties LIMITED\certificate issued on 01/06/88 (2 pages)
21 December 1987Accounts made up to 24 December 1986 (20 pages)
21 December 1987Accounts made up to 24 December 1986 (20 pages)
2 May 1986Group of companies' accounts made up to 24 March 1985 (21 pages)
2 May 1986Group of companies' accounts made up to 24 March 1985 (21 pages)
15 December 1984Accounts made up to 24 March 1984 (17 pages)
15 December 1984Accounts made up to 24 March 1984 (17 pages)
8 September 1983Accounts made up to 24 March 1983 (17 pages)
8 September 1983Accounts made up to 24 March 1983 (17 pages)
6 October 1982Accounts made up to 24 March 1982 (16 pages)
6 October 1982Accounts made up to 24 March 1982 (16 pages)
1 October 1981Accounts made up to 24 March 1981 (17 pages)
1 October 1981Accounts made up to 24 March 1981 (17 pages)
30 December 1980Accounts made up to 24 March 1980 (18 pages)
30 December 1980Accounts made up to 24 March 1980 (18 pages)
30 November 1979Accounts made up to 24 March 1979 (18 pages)
30 November 1979Accounts made up to 24 March 1979 (18 pages)
6 January 1979Accounts made up to 24 March 1978 (19 pages)
6 January 1979Accounts made up to 24 March 1978 (19 pages)
9 January 1978Accounts made up to 24 March 1977 (21 pages)
9 January 1978Accounts made up to 24 March 1977 (21 pages)
10 March 1977Accounts made up to 24 March 1976 (20 pages)
10 March 1977Accounts made up to 24 March 1976 (20 pages)
15 December 1975Accounts made up to 31 March 1975 (21 pages)
15 December 1975Accounts made up to 31 March 1975 (21 pages)
29 January 1975Accounts made up to 31 March 1974 (46 pages)
29 January 1975Accounts made up to 31 March 1974 (46 pages)
29 December 1973Accounts made up to 31 December 2073 (20 pages)
29 December 1973Accounts made up to 31 December 2073 (20 pages)
1 December 1933Incorporation (53 pages)
1 December 1933Incorporation (53 pages)