London
SW1P 4QP
Director Name | Ms Fiona McAnena |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(82 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Peter Searle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(84 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Kevin Graeme Davidson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2021(85 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW10 4QP |
Director Name | Mrs Devyani Vaishampayan |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2022(85 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr John Anthony Armitage |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(54 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 June 1992) |
Role | Secretary |
Correspondence Address | Leven Cottage 91 High Street Great Ayton Middlesbrough Cleveland TS9 6NF |
Director Name | John Robin Sinclair Bell |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(54 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 1993) |
Role | Company Director |
Correspondence Address | 7 Heriot Row Edinburgh Midlothian EH3 6HU Scotland |
Director Name | Mr Michael George Bonney |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(54 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 August 1991) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 The Street Cherhill Calne Wiltshire SN11 8XP |
Secretary Name | Mr John Anthony Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | Leven Cottage 91 High Street Great Ayton Middlesbrough Cleveland TS9 6NF |
Director Name | Jeffrey Norman Gould |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 1995) |
Role | Company Director |
Correspondence Address | 18a Belsize Park Gardens London NW3 4LH |
Director Name | Mr James Clifford Hodkinson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29b Western Avenue Branksome Park Poole Dorset BH13 7AN |
Director Name | Geoffrey Lionel Frost |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(57 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 July 1994) |
Role | Assistant Manager Director |
Correspondence Address | Heath Cottage Charing Heath Road Charing Ashford Kent TN27 0AL |
Director Name | Mr Alan Arnold Jones |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(57 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 September 1994) |
Role | Company Director |
Correspondence Address | Laurel Cottages Pump Meadow Great Missenden Buckinghamshire HP16 9EW |
Secretary Name | David George Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(57 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1995) |
Role | Company Director |
Correspondence Address | 10 Cokeham Gardens Sompting Lancing West Sussex BN15 9TB |
Director Name | Mr Stephen John Barclay |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Raynham Norfolk Crescent London W2 2PQ |
Secretary Name | Ian William Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(58 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Buchanan Drive Bearsden Glasgow G61 2EW Scotland |
Director Name | Mr Roger Stuart Hingley |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(61 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crooke House Aldersey Chester Cheshire CH3 9EH Wales |
Director Name | Mr Douglas Mill |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(61 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 66 Uppertown Wolsingham Bishop Auckland County Durham DL13 3ET |
Director Name | Mr James Alexander Rentoul |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(61 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hartington Road London W4 3TX |
Director Name | Mr Andrew Charles Garner |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(61 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 May 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Hobberhill Farm Welton Daventry Northamptonshire NN11 2JX |
Director Name | Bruce Richard Lakefield |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2000(64 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Bluebell Road Colts Neck New Jersy 07722 United States |
Director Name | Miss Kazimiera Teresa Kantor |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2000(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Springhill Road Begbroke Oxfordshire OX5 1RX |
Director Name | Mr John Bartle |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2000(64 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodland 214 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7QT |
Director Name | Mr Richard Graham Robinson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(66 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Broad Close Stainton Middlesbrough Cleveland TS8 9BW |
Director Name | Susan O'Brien |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(70 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Pierce Augustan Casey |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2010(73 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Miss Janet Cameron |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(73 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Brian Robert Stephens |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2010(73 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Benjamin Thomas Felton |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(73 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Scanes Charles Bentley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(78 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 St James's Square London SW1Y 4LB |
Director Name | Mr Michael John Brennan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(79 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Frank Carter |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(80 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr William James Albert Gerrand |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 October 2017(81 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Stephen James Smith |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(83 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Alan Miles Howarth |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(83 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mrs Angela Genevieve Hickmore |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2021(84 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 11 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Website | normanbroadbent.com |
---|---|
Telephone | 020 74840000 |
Telephone region | London |
Registered Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,600,000 |
Gross Profit | £7,078,000 |
Net Worth | £588,000 |
Cash | £506,000 |
Current Liabilities | £2,191,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
22 August 1984 | Delivered on: 23 August 1984 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - interest of the mortgagor - 32, southfield rd, and land in badifern st, middlesbrough, cleveland. Fully Satisfied |
---|---|
22 August 1984 | Delivered on: 23 August 1984 Persons entitled: Goveror and Company of the Bank of Scotland. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 175/183 linthorpe rd, 1/9 garnet street, 3/9 relham st. Middlesbrough-cleveland. Fully Satisfied |
22 August 1984 | Delivered on: 23 August 1984 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. 91/97 high st and land at near if 87/89 high st. Redcar cleveland. Fully Satisfied |
22 August 1984 | Delivered on: 23 August 1984 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - land at the near of 185 linthorpe rd, middlesbrough - cleveland. Title no. Yk 243529. Fully Satisfied |
22 August 1984 | Delivered on: 23 August 1984 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H- 185 / 187 linthorpe road, middlesbrough. Cleveland. Title no:- yk 27066. Fully Satisfied |
22 August 1984 | Delivered on: 23 August 1984 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. interest of the mortgagor in the property - apsley house, 47-the esplanade redcar, cleveland title no:- tes 30968. Fully Satisfied |
22 August 1984 | Delivered on: 23 August 1984 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H interest of the montgagor in the property - 1/8 castle way stockton-cleveland title no- ce 596509. Fully Satisfied |
3 November 2000 | Delivered on: 14 November 2000 Satisfied on: 25 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company (formerly known as upton + southern holdings PLC) to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 June 1984 | Delivered on: 17 July 1984 Persons entitled: The Governor Company of the Bank of Scotland. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 July 1998 | Delivered on: 29 July 1998 Satisfied on: 21 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of keyman policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The policy with sun alliance numbered rnf 00023881A dated 4TH june 1996 for the sum of £750,000 on the life of ronald charles trenter together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
30 September 1993 | Delivered on: 19 October 1993 Satisfied on: 21 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of life policy Secured details: All monies due or to become due from the company to the chargee under the terms of the assignation. Particulars: Legal and general assurance society policy no: 001977993-3 dated 22 february 1993, sum assured: £1,000,000, life assured: jeffrey N. gould, together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Fully Satisfied |
9 August 1993 | Delivered on: 21 August 1993 Satisfied on: 17 June 2011 Persons entitled: Uniquegrid Limited Classification: Charge and assignment Secured details: £11,000 and all monies due or to become due from the company to the chargee under the charge. Particulars: All amounts due under a management agreement dated 09.08.93 relating to the management of f/h property at lincoln street rotherham. Fully Satisfied |
25 January 1993 | Delivered on: 26 January 1993 Satisfied on: 21 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge and assignment of building agreement Secured details: All monies due or to become due from the company and/or southern & city developments limited to the chargee on any account whatsoever. Particulars: The agreement and all its benefits (see doc ref M696C for full details). Fully Satisfied |
8 January 1991 | Delivered on: 24 January 1991 Satisfied on: 21 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland. Classification: Letter of offset Secured details: All monies due or to become due from the e & p finance limited and/or S.C.D. & limited to the chargee on any account whatsoever. Particulars: The balances at credit of any accounts held by the chargee in name of upton & southern holdings PLC. Fully Satisfied |
18 April 1990 | Delivered on: 1 May 1990 Satisfied on: 21 December 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All monies due or to become due form the brittains of rotherham limited, brittain bros. (Rotherham) limited, mckenna & brown (photo/hi-fi) limited, mckenna & brown limited, southern & city group limited, southern & city developments limited, southern & city (project management limited, E. upton & sons PLC to the chargee an any account whatsoever. Particulars: All sums be at the credit of any account in the books of the bank of scotland in the name of the company the bank shall be entitled to apply such sums standing to the credit of the company accounts or with the bank of scotland in reduction or extinction of sums of principal and interest due or to become due to the bank by the company. Fully Satisfied |
18 April 1990 | Delivered on: 1 May 1990 Satisfied on: 21 December 2000 Persons entitled: The Governor and Company of the Bnak of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 June 1988 | Delivered on: 16 June 1988 Satisfied on: 21 December 2000 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantees (as defined). Particulars: All sums which are now & may from time to time be deposited in or otherwise credited to the company's deposit account number 00813176 held at the bank of scotland at its branch situate at 62/68 grey street newcastle upon tyne NE1 6AF. Fully Satisfied |
22 August 1984 | Delivered on: 23 August 1984 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. interest of the montgagor 11/15 pelham street middlesbrough cleveland. Fully Satisfied |
22 August 1984 | Delivered on: 23 August 1984 Persons entitled: Governor and Company of the Bank of Scotland. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - marsh rd, middlesbrough - cleveland. Fully Satisfied |
20 April 1982 | Delivered on: 28 April 1982 Satisfied on: 23 December 1988 Persons entitled: Gresham Trust & P.L.C. Classification: Deed Secured details: Further securing £250,000 7 1/4 of 1ST mortgage debenture stock 1934/89 & £250,000 9 3/4% debenture stock 1992/97 of the company and other moneys intended to be thereby secured supplemental to the trust instruments. Particulars: 1/8 castle way castle centre, high street stockton-on-tees cleveland. Fully Satisfied |
20 May 2022 | Delivered on: 26 May 2022 Persons entitled: Downing LLP Classification: A registered charge Outstanding |
10 February 2021 | Delivered on: 16 February 2021 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: All freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land. For further information please refer to the instrument. Outstanding |
30 August 2019 | Delivered on: 2 September 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
21 August 2017 | Delivered on: 8 September 2017 Persons entitled: Downing LLP (As Security Trustee) Classification: A registered charge Outstanding |
28 October 2015 | Delivered on: 17 November 2015 Persons entitled: Downing LLP Classification: A registered charge Outstanding |
20 July 2011 | Delivered on: 23 July 2011 Persons entitled: Leumi Abl Limited Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See image for full details. Outstanding |
18 July 2011 | Delivered on: 22 July 2011 Persons entitled: Metro Bank PLC Classification: Debenture Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
10 September 2020 | Satisfaction of charge 003182670024 in full (1 page) |
---|---|
10 September 2020 | Termination of appointment of Brian Robert Stephens as a director on 26 August 2020 (1 page) |
10 August 2020 | Appointment of Mr Alan Miles Howarth as a director on 1 August 2020 (2 pages) |
16 July 2020 | Group of companies' accounts made up to 31 December 2019 (59 pages) |
8 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of William James Albert Gerrand as a director on 11 April 2020 (1 page) |
6 April 2020 | Appointment of Mr Stephen James Smith as a director on 30 March 2020 (2 pages) |
10 March 2020 | Registered office address changed from Portland House Bressenden Place London SW1E 5BH England to Millbank Tower 21-24 Millbank London SW1P 4QP on 10 March 2020 (1 page) |
5 February 2020 | Satisfaction of charge 22 in part (1 page) |
5 February 2020 | Satisfaction of charge 22 in full (1 page) |
5 February 2020 | Satisfaction of charge 003182670023 in full (1 page) |
2 September 2019 | Registration of charge 003182670025, created on 30 August 2019 (25 pages) |
7 August 2019 | Resolutions
|
10 July 2019 | Confirmation statement made on 4 July 2019 with updates (3 pages) |
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (58 pages) |
16 October 2018 | Appointment of Mrs Fiona Mcanena as a director on 28 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of Frank Carter as a director on 28 September 2018 (1 page) |
5 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
27 June 2018 | Group of companies' accounts made up to 31 December 2017 (57 pages) |
21 June 2018 | Resolutions
|
30 April 2018 | Director's details changed for Mr William James Albert Gerrand on 30 April 2018 (2 pages) |
30 April 2018 | Director's details changed for Michael John Brennan on 30 April 2018 (2 pages) |
30 April 2018 | Registered office address changed from 12 st James's Square London SW1Y 4LB to Portland House Bressenden Place London SW1E 5BH on 30 April 2018 (1 page) |
15 January 2018 | Secretary's details changed for Mr Richard Graham Robinson on 2 January 2018 (1 page) |
24 October 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
24 October 2017 | Statement of capital following an allotment of shares on 17 October 2017
|
11 October 2017 | Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page) |
10 October 2017 | Termination of appointment of James William John Webber as a director on 4 October 2017 (1 page) |
8 September 2017 | Registration of charge 003182670024, created on 21 August 2017 (31 pages) |
8 September 2017 | Registration of charge 003182670024, created on 21 August 2017 (31 pages) |
24 July 2017 | Notification of Downing Llp as a person with significant control on 19 September 2016 (2 pages) |
24 July 2017 | Notification of Downing Llp as a person with significant control on 19 September 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
17 July 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
17 July 2017 | Group of companies' accounts made up to 31 December 2016 (54 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
6 October 2016 | Termination of appointment of Scanes Charles Bentley as a director on 19 September 2016 (1 page) |
6 October 2016 | Appointment of Frank Carter as a director on 19 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Scanes Charles Bentley as a director on 19 September 2016 (1 page) |
6 October 2016 | Appointment of Frank Carter as a director on 19 September 2016 (2 pages) |
22 September 2016 | Termination of appointment of Richard Graham Robinson as a director on 19 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Richard Graham Robinson as a director on 19 September 2016 (1 page) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
7 July 2016 | Group of companies' accounts made up to 31 December 2015 (53 pages) |
7 July 2016 | Group of companies' accounts made up to 31 December 2015 (53 pages) |
4 May 2016 | Appointment of Michael John Brennan as a director on 25 April 2016 (2 pages) |
4 May 2016 | Appointment of Michael John Brennan as a director on 25 April 2016 (2 pages) |
17 November 2015 | Registration of charge 003182670023, created on 28 October 2015 (32 pages) |
17 November 2015 | Registration of charge 003182670023, created on 28 October 2015 (32 pages) |
16 July 2015 | Annual return made up to 4 July 2015 no member list Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 no member list Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 no member list Statement of capital on 2015-07-16
|
10 July 2015 | Appointment of Mr Scanes Charles Bentley as a director on 22 May 2015 (2 pages) |
10 July 2015 | Appointment of Mr Scanes Charles Bentley as a director on 22 May 2015 (2 pages) |
3 July 2015 | Termination of appointment of Pierce Augustan Casey as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Janet Cameron as a director on 1 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Bruce Richard Lakefield as a director on 10 March 2015 (1 page) |
3 July 2015 | Termination of appointment of Susan O'brien as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Bruce Richard Lakefield as a director on 10 March 2015 (1 page) |
3 July 2015 | Termination of appointment of Susan O'brien as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Pierce Augustan Casey as a director on 30 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Janet Cameron as a director on 1 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Janet Cameron as a director on 1 April 2015 (1 page) |
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (45 pages) |
12 June 2015 | Group of companies' accounts made up to 31 December 2014 (45 pages) |
5 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
26 November 2014 | Appointment of James William John Webber as a director on 30 September 2014 (2 pages) |
26 November 2014 | Appointment of James William John Webber as a director on 30 September 2014 (2 pages) |
15 July 2014 | Annual return made up to 4 July 2014 no member list Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 no member list Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 no member list Statement of capital on 2014-07-15
|
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (58 pages) |
12 June 2014 | Group of companies' accounts made up to 31 December 2013 (58 pages) |
3 April 2014 | Termination of appointment of Benjamin Felton as a director (1 page) |
3 April 2014 | Termination of appointment of Benjamin Felton as a director (1 page) |
24 January 2014 | Second filing of SH01 previously delivered to Companies House
|
24 January 2014 | Second filing of SH01 previously delivered to Companies House
|
20 January 2014 | Statement of capital following an allotment of shares on 21 October 2013
|
20 January 2014 | Statement of capital following an allotment of shares on 21 October 2013
|
19 July 2013 | Annual return made up to 4 July 2013 no member list (9 pages) |
19 July 2013 | Annual return made up to 4 July 2013 no member list (9 pages) |
19 July 2013 | Annual return made up to 4 July 2013 no member list (9 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
18 June 2013 | Group of companies' accounts made up to 31 December 2012 (40 pages) |
20 December 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
19 December 2012 | Statement of capital following an allotment of shares on 13 November 2012
|
31 July 2012 | Director's details changed for Bruce Richard Lakefield on 4 July 2012 (2 pages) |
31 July 2012 | Director's details changed for Bruce Richard Lakefield on 4 July 2012 (2 pages) |
31 July 2012 | Annual return made up to 4 July 2012 no member list (9 pages) |
31 July 2012 | Annual return made up to 4 July 2012 no member list (9 pages) |
31 July 2012 | Annual return made up to 4 July 2012 no member list (9 pages) |
31 July 2012 | Director's details changed for Bruce Richard Lakefield on 4 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Susan O'brien on 4 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Susan O'brien on 4 July 2012 (2 pages) |
30 July 2012 | Director's details changed for Susan O'brien on 4 July 2012 (2 pages) |
15 June 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
15 June 2012 | Group of companies' accounts made up to 31 December 2011 (41 pages) |
5 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
5 January 2012 | Statement of capital following an allotment of shares on 6 December 2011
|
5 September 2011 | Annual return made up to 4 July 2011. List of shareholders has changed (19 pages) |
5 September 2011 | Annual return made up to 4 July 2011. List of shareholders has changed (19 pages) |
5 September 2011 | Annual return made up to 4 July 2011. List of shareholders has changed (19 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (9 pages) |
26 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (9 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 13 May 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 31 May 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
23 July 2011 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
23 July 2011 | Particulars of a mortgage or charge / charge no: 22 (11 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
7 July 2011 | Group of companies' accounts made up to 31 December 2010 (41 pages) |
7 July 2011 | Group of companies' accounts made up to 31 December 2010 (41 pages) |
24 June 2011 | Second filing of AP01 previously delivered to Companies House
|
24 June 2011 | Second filing of AP01 previously delivered to Companies House
|
24 June 2011 | Second filing of AP01 previously delivered to Companies House
|
24 June 2011 | Second filing of AP01 previously delivered to Companies House
|
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 June 2011 | Termination of appointment of John Bartle as a director (1 page) |
9 June 2011 | Termination of appointment of Andrew Garner as a director (1 page) |
9 June 2011 | Termination of appointment of John Bartle as a director (1 page) |
9 June 2011 | Termination of appointment of Andrew Garner as a director (1 page) |
27 August 2010 | Annual return made up to 4 July 2010 with bulk list of shareholders (24 pages) |
27 August 2010 | Annual return made up to 4 July 2010 with bulk list of shareholders (24 pages) |
27 August 2010 | Annual return made up to 4 July 2010 with bulk list of shareholders (24 pages) |
26 August 2010 | Director's details changed for Susan O'brien on 3 July 2010 (3 pages) |
26 August 2010 | Director's details changed for Susan O'brien on 3 July 2010 (3 pages) |
26 August 2010 | Director's details changed for Susan O'brien on 3 July 2010 (3 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
22 July 2010 | Consolidation and sub-division of shares on 14 June 2010 (6 pages) |
22 July 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
22 July 2010 | Consolidation and sub-division of shares on 14 June 2010 (6 pages) |
8 July 2010 | Appointment of Mr Pierce Augustan Casey as a director
|
8 July 2010 | Appointment of Mr Pierce Augustan Casey as a director
|
7 July 2010 | Appointment of Mr Benjamin Thomas Felton as a director (2 pages) |
7 July 2010 | Appointment of Miss Janet Cameron as a director
|
7 July 2010 | Appointment of Mr Brian Stephens as a director (2 pages) |
7 July 2010 | Appointment of Mr Benjamin Thomas Felton as a director (2 pages) |
7 July 2010 | Appointment of Mr Brian Stephens as a director (2 pages) |
7 July 2010 | Appointment of Miss Janet Cameron as a director
|
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
1 July 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
14 June 2010 | Company name changed garner PLC\certificate issued on 14/06/10
|
14 June 2010 | Change of name notice (2 pages) |
14 June 2010 | Company name changed garner PLC\certificate issued on 14/06/10
|
14 June 2010 | Change of name notice (2 pages) |
12 March 2010 | Registered office address changed from , 6 Derby Street, London, W1J 7AD on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from , 6 Derby Street, London, W1J 7AD on 12 March 2010 (2 pages) |
25 August 2009 | Return made up to 04/07/09; change of members (7 pages) |
25 August 2009 | Return made up to 04/07/09; change of members (7 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
30 July 2009 | Group of companies' accounts made up to 31 December 2008 (37 pages) |
9 December 2008 | S-div (1 page) |
9 December 2008 | Ad 04/12/08\gbp si [email protected]=243543.35\gbp ic 5465458.41/5709001.76\ (14 pages) |
9 December 2008 | Ad 04/12/08\gbp si [email protected]=243543.35\gbp ic 5465458.41/5709001.76\ (14 pages) |
9 December 2008 | Resolutions
|
9 December 2008 | Resolutions
|
9 December 2008 | S-div (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from, 6 derby street, london, W1Y 7HD (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from, 6 derby street, london, W1Y 7HD (1 page) |
1 September 2008 | Return made up to 04/07/08; bulk list available separately (9 pages) |
1 September 2008 | Return made up to 04/07/08; bulk list available separately (9 pages) |
29 May 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
29 May 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
9 May 2008 | Ad 20/02/08\gbp si [email protected]=1837.41\gbp ic 5463621/5465458.41\ (2 pages) |
9 May 2008 | Ad 20/02/08\gbp si [email protected]=1837.41\gbp ic 5463621/5465458.41\ (2 pages) |
28 August 2007 | Return made up to 04/07/07; bulk list available separately (9 pages) |
28 August 2007 | Return made up to 04/07/07; bulk list available separately (9 pages) |
31 July 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
31 July 2007 | Group of companies' accounts made up to 31 December 2006 (34 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
4 November 2006 | Ad 06/09/06--------- £ si [email protected]=5000 £ ic 2856003/2861003 (2 pages) |
4 November 2006 | Ad 06/09/06--------- £ si [email protected]=5000 £ ic 2856003/2861003 (2 pages) |
23 August 2006 | Return made up to 04/07/06; bulk list available separately (9 pages) |
23 August 2006 | Return made up to 04/07/06; bulk list available separately (9 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (47 pages) |
1 August 2006 | Full accounts made up to 31 December 2005 (47 pages) |
17 July 2006 | Memorandum and Articles of Association (60 pages) |
17 July 2006 | Memorandum and Articles of Association (60 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
11 July 2006 | Ad 03/07/06--------- £ si [email protected]=14127 £ ic 1688902/1703029 (4 pages) |
11 July 2006 | S-div 03/07/06 (1 page) |
11 July 2006 | Ad 03/07/06--------- £ si [email protected]=1 £ ic 1688901/1688902 (2 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Ad 03/07/06--------- £ si [email protected]=1 £ ic 1688901/1688902 (2 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Ad 03/07/06--------- £ si [email protected]=14127 £ ic 1688902/1703029 (4 pages) |
11 July 2006 | S-div 03/07/06 (1 page) |
3 July 2006 | Company name changed constellation corporation PLC\certificate issued on 03/07/06 (6 pages) |
3 July 2006 | Company name changed constellation corporation PLC\certificate issued on 03/07/06 (6 pages) |
5 September 2005 | Return made up to 04/07/05; bulk list available separately (9 pages) |
5 September 2005 | Return made up to 04/07/05; bulk list available separately (9 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
7 July 2005 | Group of companies' accounts made up to 31 December 2004 (34 pages) |
4 October 2004 | Return made up to 04/07/04; bulk list available separately (9 pages) |
4 October 2004 | Return made up to 04/07/04; bulk list available separately (9 pages) |
27 July 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
27 July 2004 | Group of companies' accounts made up to 31 December 2003 (37 pages) |
9 July 2004 | Ad 25/06/04--------- £ si [email protected]=1500000 £ ic 5167375/6667375 (2 pages) |
9 July 2004 | Ad 25/06/04--------- £ si [email protected]=1500000 £ ic 5167375/6667375 (2 pages) |
2 July 2004 | Ad 16/06/04--------- £ si [email protected]= 110000 £ ic 5057375/5167375 (2 pages) |
2 July 2004 | Ad 16/06/04--------- £ si [email protected]= 110000 £ ic 5057375/5167375 (2 pages) |
8 June 2004 | Resolutions
|
8 June 2004 | Resolutions
|
8 June 2004 | S-div 03/06/04 (1 page) |
8 June 2004 | S-div 03/06/04 (1 page) |
11 September 2003 | Return made up to 04/07/03; bulk list available separately (7 pages) |
11 September 2003 | Return made up to 04/07/03; bulk list available separately (7 pages) |
29 July 2003 | Group of companies' accounts made up to 31 December 2002 (49 pages) |
29 July 2003 | Group of companies' accounts made up to 31 December 2002 (49 pages) |
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
27 January 2003 | Ad 17/01/03--------- £ si [email protected]=4047 £ ic 5065469/5069516 (8 pages) |
27 January 2003 | Ad 17/01/03--------- £ si [email protected]=4047 £ ic 5065469/5069516 (8 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (39 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (39 pages) |
3 September 2002 | Return made up to 04/07/02; bulk list available separately (10 pages) |
3 September 2002 | Return made up to 04/07/02; bulk list available separately (10 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
5 February 2002 | Ad 08/01/02--------- £ si [email protected]=4528 £ ic 5135708/5140236 (3 pages) |
5 February 2002 | Ad 08/01/02--------- £ si [email protected]=4528 £ ic 5135708/5140236 (3 pages) |
5 December 2001 | Amended group of companies' accounts made up to 31 December 2000 (5 pages) |
5 December 2001 | Amended group of companies' accounts made up to 31 December 2000 (5 pages) |
18 October 2001 | New director appointed (3 pages) |
18 October 2001 | New director appointed (3 pages) |
19 September 2001 | Return made up to 04/07/01; bulk list available separately (8 pages) |
19 September 2001 | Return made up to 04/07/01; bulk list available separately (8 pages) |
12 September 2001 | Ad 28/08/01--------- £ si [email protected]=125000 £ ic 5010708/5135708 (2 pages) |
12 September 2001 | Ad 28/08/01--------- £ si [email protected]=125000 £ ic 5010708/5135708 (2 pages) |
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
11 September 2001 | Resolutions
|
20 August 2001 | Group of companies' accounts made up to 31 December 2000 (41 pages) |
20 August 2001 | Group of companies' accounts made up to 31 December 2000 (41 pages) |
13 February 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
13 February 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
18 January 2001 | Nc inc already adjusted 04/11/00 (1 page) |
18 January 2001 | Ad 06/11/00--------- £ si [email protected]= 3340216 £ ic 1670492/5010708 (2 pages) |
18 January 2001 | Nc inc already adjusted 04/11/00 (1 page) |
18 January 2001 | Ad 06/11/00--------- £ si [email protected]= 3340216 £ ic 1670492/5010708 (2 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2000 | Registered office changed on 01/12/00 from: 175 linthorpe road middlesbrough cleveland TS1 4AJ (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: 175 linthorpe road middlesbrough cleveland TS1 4AJ (1 page) |
27 November 2000 | Resolutions
|
27 November 2000 | Resolutions
|
21 November 2000 | Memorandum and Articles of Association (61 pages) |
21 November 2000 | Memorandum and Articles of Association (61 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
14 November 2000 | Particulars of mortgage/charge (7 pages) |
6 November 2000 | Company name changed upton & southern holdings PLC\certificate issued on 06/11/00 (6 pages) |
6 November 2000 | Company name changed upton & southern holdings PLC\certificate issued on 06/11/00 (6 pages) |
23 October 2000 | Prospectus (90 pages) |
23 October 2000 | Prospectus (90 pages) |
11 August 2000 | Return made up to 04/07/00; bulk list available separately (8 pages) |
11 August 2000 | Return made up to 04/07/00; bulk list available separately (8 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
13 March 2000 | Full group accounts made up to 31 July 1999 (40 pages) |
13 March 2000 | Full group accounts made up to 31 July 1999 (40 pages) |
26 January 2000 | Ad 04/01/00--------- £ si [email protected]=45 £ ic 2952030/2952075 (3 pages) |
26 January 2000 | Ad 04/01/00--------- £ si [email protected]=45 £ ic 2952030/2952075 (3 pages) |
18 January 2000 | Ad 04/01/00--------- £ si [email protected]=1176916 £ ic 1775114/2952030 (6 pages) |
18 January 2000 | Ad 04/01/00--------- £ si [email protected]=1176916 £ ic 1775114/2952030 (6 pages) |
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
13 January 2000 | Resolutions
|
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
6 August 1999 | Return made up to 04/07/99; bulk list available separately
|
6 August 1999 | Return made up to 04/07/99; bulk list available separately
|
24 February 1999 | Full group accounts made up to 25 July 1998 (40 pages) |
24 February 1999 | Full group accounts made up to 25 July 1998 (40 pages) |
22 January 1999 | Ad 18/01/99--------- £ si [email protected]=27029 £ ic 1748085/1775114 (6 pages) |
22 January 1999 | Ad 18/01/99--------- £ si [email protected]=27029 £ ic 1748085/1775114 (6 pages) |
30 November 1998 | Resolutions
|
30 November 1998 | Resolutions
|
30 November 1998 | Resolutions
|
30 November 1998 | Resolutions
|
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
3 August 1998 | Location of register of members (non legible) (1 page) |
3 August 1998 | Location of register of members (non legible) (1 page) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Statement of affairs (71 pages) |
7 July 1998 | Statement of affairs (71 pages) |
7 July 1998 | Ad 15/06/98--------- £ si [email protected]=902180 £ ic 1763098/2665278 (2 pages) |
7 July 1998 | Ad 15/06/98--------- £ si [email protected]=902180 £ ic 1763098/2665278 (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
9 June 1998 | Resolutions
|
13 February 1998 | Ad 31/12/96--------- £ si [email protected] (2 pages) |
13 February 1998 | £ ic 1735677/1723983 31/12/97 £ sr [email protected]=11693 (1 page) |
13 February 1998 | Ad 31/12/97--------- £ si [email protected]=137 £ ic 1723984/1724121 (2 pages) |
13 February 1998 | Ad 31/12/95--------- £ si [email protected] (4 pages) |
13 February 1998 | Ad 31/12/95--------- £ si [email protected] (4 pages) |
13 February 1998 | Ad 31/12/96--------- £ si [email protected] (2 pages) |
13 February 1998 | Ad 31/12/97--------- £ si [email protected]=38977 £ ic 1724121/1763098 (3 pages) |
13 February 1998 | Ad 31/12/97--------- £ si [email protected]=38977 £ ic 1724121/1763098 (3 pages) |
13 February 1998 | £ ic 1735677/1723983 31/12/97 £ sr [email protected]=11693 (1 page) |
13 February 1998 | Ad 31/12/97--------- £ si [email protected]=137 £ ic 1723984/1724121 (2 pages) |
5 January 1998 | Full group accounts made up to 26 July 1997 (37 pages) |
5 January 1998 | Full group accounts made up to 26 July 1997 (37 pages) |
25 September 1997 | Memorandum and Articles of Association (42 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Memorandum and Articles of Association (42 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
4 August 1997 | Return made up to 04/07/97; bulk list available separately (5 pages) |
4 August 1997 | Return made up to 04/07/97; bulk list available separately (5 pages) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
20 January 1997 | Full group accounts made up to 27 July 1996 (40 pages) |
20 January 1997 | Full group accounts made up to 27 July 1996 (40 pages) |
6 August 1996 | Return made up to 04/07/96; bulk list available separately (6 pages) |
6 August 1996 | Return made up to 04/07/96; bulk list available separately (6 pages) |
19 February 1996 | Director resigned (2 pages) |
19 February 1996 | Director resigned (2 pages) |
1 February 1996 | New director appointed (2 pages) |
1 February 1996 | New director appointed (2 pages) |
31 January 1996 | Full group accounts made up to 29 July 1995 (36 pages) |
31 January 1996 | Full group accounts made up to 29 July 1995 (36 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Ad 19/09/95--------- £ si [email protected]=872613 £ ic 1735601/2608214 (4 pages) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Conso s-div 18/09/95 (1 page) |
13 December 1995 | £ nc 2472613/3345226 18/09/95 (1 page) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Nc dec already adjusted 04/07/90 18/09/95 (1 page) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | Conso s-div 18/09/95 (1 page) |
13 December 1995 | Nc dec already adjusted 04/07/90 18/09/95 (1 page) |
13 December 1995 | Resolutions
|
13 December 1995 | Resolutions
|
13 December 1995 | £ nc 2472613/3345226 18/09/95 (1 page) |
13 December 1995 | Resolutions
|
13 December 1995 | Ad 19/09/95--------- £ si [email protected]=872613 £ ic 1735601/2608214 (4 pages) |
22 November 1995 | Reduction of iss capital and minute (oc) (2 pages) |
22 November 1995 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
22 November 1995 | Reduction of iss capital and minute (oc) (2 pages) |
22 November 1995 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | Resolutions
|
31 October 1995 | S-div 18/09/95 (1 page) |
31 October 1995 | Resolutions
|
31 October 1995 | S-div 18/09/95 (1 page) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
24 August 1995 | Listing of particulars (70 pages) |
24 August 1995 | Listing of particulars (70 pages) |
7 August 1995 | Return made up to 04/07/95; bulk list available separately (12 pages) |
7 August 1995 | Return made up to 04/07/95; bulk list available separately (12 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
14 February 1995 | Full group accounts made up to 31 July 1994 (32 pages) |
14 February 1995 | Full group accounts made up to 31 July 1994 (32 pages) |
11 November 1994 | Listing of particulars (52 pages) |
11 November 1994 | Listing of particulars (52 pages) |
9 March 1994 | Listing of particulars (61 pages) |
9 March 1994 | Listing of particulars (61 pages) |
19 October 1993 | Particulars of mortgage/charge (3 pages) |
19 October 1993 | Particulars of mortgage/charge (3 pages) |
31 August 1993 | Full group accounts made up to 30 January 1993 (28 pages) |
31 August 1993 | Full group accounts made up to 30 January 1993 (28 pages) |
21 August 1993 | Particulars of mortgage/charge (3 pages) |
21 August 1993 | Particulars of mortgage/charge (3 pages) |
6 January 1993 | Listing of particulars (45 pages) |
6 January 1993 | Listing of particulars (45 pages) |
27 July 1992 | Full accounts made up to 25 January 1992 (25 pages) |
27 July 1992 | Full accounts made up to 25 January 1992 (25 pages) |
27 July 1991 | Full group accounts made up to 26 January 1991 (27 pages) |
27 July 1991 | Full group accounts made up to 26 January 1991 (27 pages) |
13 August 1990 | Full group accounts made up to 30 January 1990 (25 pages) |
13 August 1990 | Full group accounts made up to 30 January 1990 (25 pages) |
3 August 1990 | Accounts made up to 30 January 1990 (25 pages) |
3 August 1990 | Accounts made up to 30 January 1990 (25 pages) |
14 August 1989 | Company name changed\certificate issued on 14/08/89 (2 pages) |
14 August 1989 | Company name changed\certificate issued on 14/08/89 (2 pages) |
27 July 1989 | Full group accounts made up to 31 January 1989 (25 pages) |
27 July 1989 | Full group accounts made up to 31 January 1989 (25 pages) |
12 September 1988 | Full group accounts made up to 26 January 1988 (25 pages) |
12 September 1988 | Full group accounts made up to 26 January 1988 (25 pages) |
20 July 1985 | Accounts made up to 29 January 1985 (19 pages) |
20 July 1985 | Accounts made up to 29 January 1985 (19 pages) |
11 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
11 February 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 September 1936 | Certificate of incorporation (2 pages) |
7 September 1936 | Incorporation (27 pages) |
7 September 1936 | Certificate of incorporation (2 pages) |
7 September 1936 | Incorporation (27 pages) |