London
W1U 6SG
Director Name | Mr John Alexander Heller |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 1998(59 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Mr Clive Anthony Parritt |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2006(67 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Howitt Road London NW3 4LT |
Director Name | Mr Robin Priest |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2013(75 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Mr Jonathan Mintz |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2019(80 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Secretary Name | Mr Jonathan Mintz |
---|---|
Status | Current |
Appointed | 11 February 2019(80 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Mr Andrew Robert Heller |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2023(84 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Sir Michael Aron Heller |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(53 years after company formation) |
Appointment Duration | 31 years, 7 months (resigned 30 January 2023) |
Role | Chairman Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
Director Name | Mr Michael Cecil Stevens |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(53 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 06 June 2011) |
Role | Director Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Barry Joseph O'Connell |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(53 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | Newstown House Ardattin Co Calow Eire |
Director Name | Mr Patrick Stanley Hawkings |
---|---|
Date of Birth | May 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(53 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 04 June 2003) |
Role | Director Chartered Accountant |
Correspondence Address | 3 Red Lodge Gardens Berkhamsted Hertfordshire HP4 3LW |
Director Name | Mr Louis Charles John Brown |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(53 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 June 2006) |
Role | Director Chartered Accountant |
Correspondence Address | The Well House 95 High Street Lindfield West Sussex RH16 2HN |
Secretary Name | Mr Michael Cecil Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(53 years after company formation) |
Appointment Duration | 19 years, 7 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Wallace Fields Ewell Epsom Surrey KT17 3AX |
Director Name | Mr Robert John Corry |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(55 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 December 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Windlesham Mead Hatton Hill Windlesham Surrey GU20 6AB |
Secretary Name | Heather Anne Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(72 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 December 2014) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Anil Kumar Thapar |
---|---|
Status | Resigned |
Appointed | 22 December 2014(76 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Director Name | Mr Anil Kumar Thapar |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2015(76 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Bruton Place London W1J 6NE |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2019(80 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 February 2019) |
Correspondence Address | Staple Court 11 Staple Inn Buildings London WC1V 7QH |
Website | lap.co.uk |
---|
Registered Address | 12 Little Portland Street 2nd Floor London W1W 8BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 65.06% - |
---|---|
6m at £0.1 | Barmik Properties LTD 6.98% Ordinary |
14.1m at £0.1 | Natwest Fis Nominees LTD A/c Sx 16.45% Ordinary |
9.8m at £0.1 | Ken-crav Investments LTD 11.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £33,526,000 |
Net Worth | £42,547,000 |
Cash | £9,237,000 |
Current Liabilities | £14,937,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
28 February 1991 | Delivered on: 11 March 1991 Satisfied on: 17 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77-93 westgage bradford, W. yorkshire t/no. Wyk 210820 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
28 February 1991 | Delivered on: 11 March 1991 Satisfied on: 17 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 455-469 otley rd undercliffe bradford, west yorkshire t/nos: yk 27851 yk 24178 yk 24207 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1991 | Delivered on: 11 March 1991 Satisfied on: 17 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4-7 princes square wolverhamton west midlands t/no. Wm 265850 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 February 1991 | Delivered on: 11 March 1991 Satisfied on: 17 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2-10 york buildings edlington lane doncaster south yorkshire. T/no. Syk 5892 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 November 1989 | Delivered on: 17 November 1989 Satisfied on: 10 August 2020 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental trust deed Secured details: Principal and interest on £3,000,000 first mortgage debenture stock 2013 of the company (being to the final tranche of a series of £5,000,000) and all other moneys due or to become due from the company and/or london and african investments limited as secured by a trust deed dated 24/6/88 and deeds supplemental thereto. Particulars: By way of legal mortgage various properties set out and defined in doc M213 for full details) floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 June 2010 | Delivered on: 5 July 2010 Satisfied on: 10 February 2016 Persons entitled: The Royal Bank of Scotland Acting as Agent for National Westminster Bank PLC Classification: A hedging assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The security created under the hedging assignment is created: as a continuing security to secure the payment and discharge of the secured liabilities see image for full details. Fully Satisfied |
18 December 2008 | Delivered on: 22 December 2008 Satisfied on: 10 February 2016 Persons entitled: National Westminster 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: 218 to 244 (even) bawtry road, wickersley, rotherham t/no SYK313027 by way of fixed charge all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
15 November 1989 | Delivered on: 17 November 1989 Satisfied on: 10 August 2020 Persons entitled: The Prudential Assurance Company Limited Classification: Second supplemental trust deed Secured details: Principal and interest on the £5,000,000 first mortgage debenture stock 2018 of the company (£2,000,000 of which was issued on 15/11/89) and principal and interest on £5,000,000 first mortgage debenture stock 2013 of the company and all other moneys due or to become due from the company and/or london & african investment limited to the chargee as secured by a trust deed dated 24/6/88 and deeds supplemental thereto. Particulars: By way of legal mortgage various properties set out and defined in doc M211 (see for full details) floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 February 2008 | Delivered on: 11 February 2008 Satisfied on: 10 February 2016 Persons entitled: National Westminster 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: 119-121 high street solihull t/nos WM479788 (f/h) and WM884600 (long l/h). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 September 2006 | Delivered on: 26 September 2006 Satisfied on: 10 February 2016 Persons entitled: National Westminster 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: Stonehouse hotel 19 church street sheffield and 214 and 216 heathway dagenham essex t/nos SYK420544 and EGL253752. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 August 2006 | Delivered on: 12 September 2006 Satisfied on: 10 February 2016 Persons entitled: National Westminster Bank PLC Classification: A charge of securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any stocks shares bonds warrants or other securities (certificated or uncertificated) and all income derived from the securities and all rights. See the mortgage charge document for full details. Fully Satisfied |
13 April 2004 | Delivered on: 14 April 2004 Satisfied on: 10 February 2016 Persons entitled: National Westminster 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: All that f/h land and property k/a 58/64 fargate sheffield and part exchange gateway under t/n SYK232787 but excluding all that f/h land with t/n YWE16067. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 July 2003 | Delivered on: 29 July 2003 Satisfied on: 10 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The brunel centre, the concourse, bletchley and 9 wetherburn court, bletchley t/nos BM225933 and BM232387. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 June 1988 | Delivered on: 29 June 1988 Satisfied on: 10 August 2020 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed Particulars: (A) f/h land & buildings k/a the corn exchange (formerly northcliff house) albert street and exchange street derby being the whole of the land comprised in t/no- p 174693. (b) f/h land & buildings k/a 1A/7A cleveland street, wolverhampton being the whole of the property under t/no - wm 393776 (c) f/h land and buildings k/a 128/146 walsgrove road coventry west midlands T.N. wm 64670 (d) l/h 116/126 walsgrove road coventry west midlands T.N. wk 17829 floating charge the company's undertaking and all its property and assets present and future including uncalled capital. Fully Satisfied |
2 October 2001 | Delivered on: 8 October 2001 Satisfied on: 10 August 2020 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the £5,000,000 first mortgage debenture stock 2013 of the company,the principal of and interest on the £5,000,000 first mortgage debenture stock 2018 of the company and the principal of and interest on the £5,000,000 first mortgage debenture stock 2016 of the company and all other moneys intended to be secured by the deed and the trust deed dated 24TH june 1988 and deeds supplemental thereto dated 15TH november 1989,15TH november 1989,2ND october 1991,10TH september 1993 and 4TH february 1994,to which the deed is supplemental. Particulars: The capital sum of £600,000 and the investments thereto. Fully Satisfied |
29 July 1999 | Delivered on: 9 August 1999 Satisfied on: 10 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 exchange gateway,fargate,sheffield; t/no SYK221266. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 July 1999 | Delivered on: 9 August 1999 Satisfied on: 10 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Orchard square shopping centre,sheffield; SYK338758. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
21 July 1999 | Delivered on: 2 August 1999 Satisfied on: 10 February 2016 Persons entitled: National Westminster Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets. Fully Satisfied |
31 December 1997 | Delivered on: 7 January 1998 Satisfied on: 11 April 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and buildings k/a saxon square christcurch dorset t/n's DT141098 and DT76827 (l/h) the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
30 August 1996 | Delivered on: 6 September 1996 Satisfied on: 10 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a hebburn shopping centre station road hebburn tyne and wear and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
5 December 1984 | Delivered on: 11 December 1984 Satisfied on: 17 December 2001 Persons entitled: The Prudential Assurance Company Limited Classification: Series of debentures Fully Satisfied |
29 March 1996 | Delivered on: 10 April 1996 Satisfied on: 1 October 1997 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal charge dated 28TH april 1993. Particulars: F/H-property at bletchley milton keynes buckinghamshire situate at and k/a the brunel centre bletchley (including the concourse and wetherburn court) t/nos BM184786 and BM197214. L/h-land and buildings on it situated and k/a the sandwell centre kings square west bromwich west midlands t/n-WM628086. L/h-the centre manager's office at the sandwell centre kings square west bromwich west midlands t/n-WM628087. See the mortgage charge document for full details. Fully Satisfied |
2 August 1995 | Delivered on: 17 August 1995 Satisfied on: 10 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a union centre, camp hill, wednesbury, sandwell, west midlands t/no. WM3104 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 August 1995 | Delivered on: 17 August 1995 Satisfied on: 17 September 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a hebburn shopping centre, station road, hebburn, tyne & wear t/no. TY210550 and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 16/10/95.. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 October 1994 | Delivered on: 31 October 1994 Satisfied on: 10 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/as the mall heathway dagenham l/b of barking and dagenham.t/no.egl 232988 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 February 1994 | Delivered on: 11 February 1994 Satisfied on: 10 August 2020 Persons entitled: The Prudential Assurance Company Limited Classification: Fourth supplemental trust deed Secured details: £5,000,000 first mortgage debenture stock 2013,2016 and 2018 of the company and all other money's due from the company and/or all or any of the other companies named therein under the terms of the trust deeds dated 24TH june 1988,15TH november 1989,2ND october 1991 and by a deed of assurance dated 10TH september 1993. Particulars: Various f/hold and l/hold lands/buildings as listed on form 395. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 February 1994 | Delivered on: 11 February 1994 Satisfied on: 17 December 2001 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental trust deed Secured details: £580,000 10.5% convertible debenture stock 2010 and £420,000 10.5% non-convertible debenture stock 2010 and all other money's due from the company and/or all or any of the other companies named therein to the chargee under the terms of a trust deed dated 5TH december 1984 and this deed. Particulars: Various f/hold lands and buildings as listed on form 395. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 September 1993 | Delivered on: 21 September 1993 Satisfied on: 10 August 2020 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of assurance Secured details: The principal of and interest on the £5,000,000 first mortgage debenture stock 2013 of the company and the £5,000,000 first mortgage debenture stock 2018OF the company and all other monies due or to become due from the company to the chargee supplemental to the trust deed dated 24/06/88,15/11/89,15/11/89 and 2/10/91. Particulars: F/H property k/a 218-244 (even) bawtry road wickersley south yorkshire t/n SYK13027 the f/h land k/a the moor shopping centre moor street and high street brierley hill t/n WM239906 and f/h land k/a 90-104 (even numbers) high road beeston nottingham t/n NT75080. Fully Satisfied |
28 April 1993 | Delivered on: 18 May 1993 Satisfied on: 2 September 1997 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at bletchley milton keynes buckinghamshire & k/a the brunel centre bletchley with buildings & erections fixtures & fittings plant & machinery with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
28 April 1993 | Delivered on: 18 May 1993 Satisfied on: 2 September 1997 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
2 October 1991 | Delivered on: 15 October 1991 Satisfied on: 10 August 2020 Persons entitled: The Prudential Assurance Company Limited Classification: Third supplemental trust deed. Secured details: The principal and interest on the £5,000,000 first mortgage debenture stocks 2013 of the company and the £5,000,000 firtst mortgage debenture stocks 2018 of the company and all other moneys due or to become due to the chargee secured by the first deed and the trust deeds dated 24-6-1988 15-11-1989 and 15-11-1989. Particulars: By way of first legal mortgage those properties detailed on form M395 registered under title nos:- P174693, wm 393776, wm 527884, wk 17829, wk 171470, syk 39935, wyk 133586, gm 3529, gm 3530, gm 350429, wa 490707, wk 159706. first equitable charge the leasehold premises as defined and registered under title no wm 43539. floating charge over the companys undertaking and all its property and assets, present and future including any uncalled capital. Fully Satisfied |
24 June 1976 | Delivered on: 25 June 1976 Satisfied on: 17 February 1996 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) all those four units of f/h property situate on the stairfoot industrial estate, stairfoot, barnsley. Together with all fixtures now or at any time hereafter affixed or attached to the said premises or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. (2) all fixed & movable plant, machinery and fixtures, implements & utensils from time to time therein or thereon. (See doc 107). Fully Satisfied |
16 September 2022 | Delivered on: 22 September 2022 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Outstanding |
8 April 2020 | Delivered on: 9 April 2020 Persons entitled: Royal Exchange Trust Company Limited Classification: A registered charge Particulars: Freehold land at 3, 5 and 6 aragon court, unit 3, boleyn court, registered at the land registry with title number CH628812.. Freehold land at 6, 7 and 8 christleton court, manor park, runcorn, being part of the land registered at the land registry with freehold title absolute under the title number CH628841 and shown edged in red on the plan annexed to this deed at schedule 2. Outstanding |
18 September 2019 | Delivered on: 24 September 2019 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Outstanding |
2 June 2017 | Delivered on: 5 June 2017 Persons entitled: Royal Exchange Trust Company Limited (As Trustee) Classification: A registered charge Particulars: The freehold property known as 25 to 39 (odd) blackburn street, 2 to 10 (even) dale street, radcliffe registered at the land registry under title number GM3529. Outstanding |
7 May 2015 | Delivered on: 20 May 2015 Persons entitled: Royal Exchange Trust Company Limited Classification: A registered charge Particulars: F/H 2-22(even) central parade dewsbury road and 1-5 (odd) market street cleckheaton t/no. WYK594878 and l/h f/h 2-22(even) central parade dewsbury road and 1-5 (odd) market street cleckheaton t/no. WYK159706. Outstanding |
4 September 2014 | Delivered on: 19 September 2014 Persons entitled: Royal Exchange Trust Company Limited Classification: A registered charge Particulars: 197 new kings road, london t/no's LN213307 and BGL65013. Outstanding |
1 July 2014 | Delivered on: 7 July 2014 Persons entitled: Europa Mezzanine Finance S.A.R.L Classification: A registered charge Outstanding |
13 June 2014 | Delivered on: 17 June 2014 Persons entitled: Royal Exchange Trust Company Limited Classification: A registered charge Particulars: Freehold land and buildings at 4 to 12 (even) brewery street, rugeley registered at the land registry under title number SF250902 (part of) shown edged blue on a transfer of part dated 13 june 2014 made between (1) london & associated properties PLC and (2) london & associated (rugeley) limited.. Freehold land and buildings at york buildings on the north west of edlington lane, edlington, doncaster, south yorkshire registered at the land registry under title number SYK5892.. Please see instrument for further details. Outstanding |
23 February 2012 | Delivered on: 3 March 2012 Persons entitled: Berkeley Square Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge to the landlord over the deposit balance in and to the deposit account see image for full details. Outstanding |
24 June 2011 | Delivered on: 6 July 2011 Persons entitled: Abbey National Treasury Services PLC (The Secured Party) Classification: Security interest agreement Secured details: All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A continuing, first priority security interest in the collateral, see image for full details. Outstanding |
17 June 2010 | Delivered on: 28 June 2010 Persons entitled: Royal Exchange Trust Company Limited Classification: Deed of release and substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being the land on the south side of cross gates road, leeds t/no WYK613616 together with buildings and fixtures, plant and machinery, see image for full details. Outstanding |
15 June 2009 | Delivered on: 17 June 2009 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that l/h property k/a the arndale centre 2-22 (even) westgate and 3-33 (odd) kirkgate shipley, west yorkshire t/no. WYK111115) together with all buildings, erections, improvements and additions thereto and all fixtures and fixed plant and machinery for the time being thereon and belonging to it. See image for full details. Outstanding |
26 June 2008 | Delivered on: 1 July 2008 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 1-33 (odd) albion street and 125-139 (odd) carlton street castleford west yorkshire t/no WYK454655 and l/h 109-119 (odd) carlton street castleford west yorkshire t/no WYK560629. Outstanding |
10 March 2008 | Delivered on: 14 March 2008 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties k/a 9-11 market place & 6-8 knifesmithgate chesterfield t/no. DY359684 and l/h property k/a 13 market place chesterfield t/no DY5199. Outstanding |
21 December 2007 | Delivered on: 7 January 2008 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All credit balances on the account,all debts and all other rights thereon. See the mortgage charge document for full details. Outstanding |
29 August 2007 | Delivered on: 6 September 2007 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and charge Secured details: £5,000,000 first mortgage debenture stock 2013, £5,000,000 first mortgage debenture stock 2018 and £5,000,000 first mortgage debenture stock 2016 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The capital sum of £9,500,000 and the investments for the time being. Outstanding |
9 July 2003 | Delivered on: 25 July 2003 Persons entitled: Royal Exchange Trust Company Limited Classification: Deed of charge and withdrawal Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company has charged with full title guarantee in favour of the trustee by way of first legal mortgage with the payment to the trustee the f/h land k/a the moor shopping centre, being land and buildings in moor street, high street, hall street and bell street, brierley hill, dudley, west midlands, t/n WM239906, together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery for the time being thereon;. See the mortgage charge document for full details. Outstanding |
8 April 2003 | Delivered on: 11 April 2003 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: £5,000,000 first mortgage debenture stock 2013, £5,000,000 first mortgage debenture stock 2018 and £5,000,000 first mortgage debenture stock 2016 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H saxon square shopping centre christchurch dorset t/ns DT141098 and DT76827. Outstanding |
18 February 2003 | Delivered on: 21 February 2003 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: £5,000,000 first mortgage debenture stock 2013, £5,000,000 first mortgage debenture stock 2018 and £5,000,000 first mortgage debenture stock 2016 and all all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The capital sum of £650,000. Outstanding |
8 October 2002 | Delivered on: 11 October 2002 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: £5,000,000 first mortgage debenture stock 2013, £5,000,000 first mortgage debenture stock 2018 and £5,000,000 first mortgage debenture stock 2016 and allother monies dur or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The capital sum of £1,075,000 and the investments for the time being and from time to time representing the same. Outstanding |
25 July 2002 | Delivered on: 26 July 2002 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The capital sum of £1,575,000.00 and the investments for the time being and from time to time representing the same. Outstanding |
9 November 2001 | Delivered on: 14 November 2001 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: In favour of the chargee the principal of and interest on the £5,000,000 first mortgage debenture stock 2013 of the company, the principal of and interest on the £5,000,000 first mortgage debenture stock 2018 of the company and the principal of and interest on the £5,000,000 first mortgage debenture stock 2016 of the company and all other monies intended to be secured by the deed and the trust deed dated 24TH june 1998 and deeds supplemental thereo. Particulars: The capital sum of £1,810,000 and the investments for the time being and from time to time representing the same. Outstanding |
11 August 1997 | Delivered on: 19 August 1997 Persons entitled: Royal Exchange Trust Company Limited Classification: Trust deed constituting and securing £10,000,000 8.109 % first mortgage debenture stock 2022 Secured details: The principal of and interest on such stock and all other monies payable or to become payable from the company to the chargee under or pursuant to or secured or intended to be secured by these presents (as defined in form 395). Particulars: F/H property comprising the concourse otherwise k/a queen's mall the brunel centre bletchley buckinghamshire part T.no: BM184786; f/h property comprising nos. 2A to 2D bird street and nos 1, 1A, 3, 5 and 7 bore street lichfield staffordshire t/no: SF214540; l/h property k/a units 5 to 29 (inclusive) and unit 36 kings square square sandwell shopping centre west bromwich west midlands floating charge over. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
27 June 2023 | Resolutions
|
---|---|
23 June 2023 | Group of companies' accounts made up to 31 December 2022 (89 pages) |
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
25 April 2023 | Satisfaction of charge 003418290054 in full (1 page) |
25 April 2023 | Satisfaction of charge 003418290048 in full (1 page) |
25 April 2023 | Satisfaction of charge 003418290051 in full (1 page) |
25 April 2023 | Satisfaction of charge 44 in full (1 page) |
25 April 2023 | Satisfaction of charge 21 in full (2 pages) |
25 April 2023 | Satisfaction of charge 003418290050 in full (1 page) |
25 April 2023 | Satisfaction of charge 32 in full (2 pages) |
25 April 2023 | Satisfaction of charge 003418290052 in full (1 page) |
30 March 2023 | Appointment of Mr Andrew Robert Heller as a director on 29 March 2023 (2 pages) |
3 February 2023 | Termination of appointment of Michael Aron Heller as a director on 30 January 2023 (1 page) |
22 September 2022 | Registration of charge 003418290055, created on 16 September 2022 (17 pages) |
5 July 2022 | Resolutions
|
1 July 2022 | Group of companies' accounts made up to 31 December 2021 (79 pages) |
28 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
5 November 2021 | Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 5 November 2021 (1 page) |
7 October 2021 | Auditor's resignation (1 page) |
30 June 2021 | Resolutions
|
28 June 2021 | Group of companies' accounts made up to 31 December 2020 (74 pages) |
24 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
23 June 2021 | Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA to 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
14 August 2020 | Resolutions
|
10 August 2020 | Satisfaction of charge 15 in full (1 page) |
10 August 2020 | Satisfaction of charge 40 in full (1 page) |
10 August 2020 | Satisfaction of charge 26 in full (1 page) |
10 August 2020 | Satisfaction of charge 37 in full (1 page) |
10 August 2020 | Satisfaction of charge 3 in full (2 pages) |
10 August 2020 | Satisfaction of charge 28 in full (1 page) |
10 August 2020 | Satisfaction of charge 38 in full (1 page) |
10 August 2020 | Satisfaction of charge 41 in full (1 page) |
10 August 2020 | Satisfaction of charge 10 in full (2 pages) |
10 August 2020 | Satisfaction of charge 46 in full (1 page) |
10 August 2020 | Satisfaction of charge 13 in full (1 page) |
10 August 2020 | Satisfaction of charge 27 in full (1 page) |
10 August 2020 | Satisfaction of charge 29 in full (1 page) |
10 August 2020 | Satisfaction of charge 30 in full (1 page) |
10 August 2020 | Satisfaction of charge 43 in full (2 pages) |
10 August 2020 | Satisfaction of charge 4 in full (1 page) |
10 August 2020 | Satisfaction of charge 31 in full (1 page) |
10 August 2020 | Satisfaction of charge 5 in full (1 page) |
28 July 2020 | Group of companies' accounts made up to 31 December 2019 (78 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
9 April 2020 | Registration of charge 003418290054, created on 8 April 2020 (12 pages) |
24 September 2019 | Registration of charge 003418290053, created on 18 September 2019 (17 pages) |
24 September 2019 | Satisfaction of charge 003418290049 in full (4 pages) |
26 June 2019 | Resolutions
|
25 June 2019 | Group of companies' accounts made up to 31 December 2018 (71 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
12 February 2019 | Termination of appointment of Mh Secretaries Limited as a secretary on 11 February 2019 (1 page) |
12 February 2019 | Appointment of Mr Jonathan Mintz as a secretary on 11 February 2019 (2 pages) |
12 February 2019 | Appointment of Mr Jonathan Mintz as a director on 11 February 2019 (2 pages) |
7 January 2019 | Second filing of Confirmation Statement dated 15/06/2018 (4 pages) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a director on 31 December 2018 (1 page) |
2 January 2019 | Termination of appointment of Anil Kumar Thapar as a secretary on 31 December 2018 (1 page) |
2 January 2019 | Appointment of Mh Secretaries Limited as a secretary on 1 January 2019 (2 pages) |
16 October 2018 | Director's details changed for John Alexander Heller on 16 October 2018 (2 pages) |
28 June 2018 | Resolutions
|
25 June 2018 | Group of companies' accounts made up to 31 December 2017 (72 pages) |
15 June 2018 | Confirmation statement made on 15 June 2018 with no updates
|
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
23 June 2017 | Group of companies' accounts made up to 31 December 2016 (94 pages) |
23 June 2017 | Group of companies' accounts made up to 31 December 2016 (94 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Part of the property or undertaking has been released from charge 10 (5 pages) |
20 June 2017 | Part of the property or undertaking has been released from charge 10 (5 pages) |
20 June 2017 | Resolutions
|
5 June 2017 | Registration of charge 003418290052, created on 2 June 2017 (12 pages) |
5 June 2017 | Registration of charge 003418290052, created on 2 June 2017 (12 pages) |
24 June 2016 | Annual return made up to 15 June 2016 no member list Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 15 June 2016 no member list Statement of capital on 2016-06-24
|
23 June 2016 | Group of companies' accounts made up to 31 December 2015 (92 pages) |
23 June 2016 | Group of companies' accounts made up to 31 December 2015 (92 pages) |
22 June 2016 | Resolutions
|
22 June 2016 | Resolutions
|
10 February 2016 | Satisfaction of charge 16 in full (2 pages) |
10 February 2016 | Satisfaction of charge 25 in full (2 pages) |
10 February 2016 | Satisfaction of charge 25 in full (2 pages) |
10 February 2016 | Satisfaction of charge 24 in full (2 pages) |
10 February 2016 | Satisfaction of charge 18 in full (2 pages) |
10 February 2016 | Satisfaction of charge 18 in full (2 pages) |
10 February 2016 | Satisfaction of charge 23 in full (1 page) |
10 February 2016 | Satisfaction of charge 33 in full (2 pages) |
10 February 2016 | Satisfaction of charge 45 in full (1 page) |
10 February 2016 | Satisfaction of charge 35 in full (1 page) |
10 February 2016 | Satisfaction of charge 36 in full (2 pages) |
10 February 2016 | Satisfaction of charge 42 in full (2 pages) |
10 February 2016 | Satisfaction of charge 34 in full (2 pages) |
10 February 2016 | Satisfaction of charge 42 in full (2 pages) |
10 February 2016 | Satisfaction of charge 34 in full (2 pages) |
10 February 2016 | Satisfaction of charge 35 in full (1 page) |
10 February 2016 | Satisfaction of charge 36 in full (2 pages) |
10 February 2016 | Satisfaction of charge 20 in full (2 pages) |
10 February 2016 | Satisfaction of charge 45 in full (1 page) |
10 February 2016 | Satisfaction of charge 23 in full (1 page) |
10 February 2016 | Satisfaction of charge 16 in full (2 pages) |
10 February 2016 | Satisfaction of charge 24 in full (2 pages) |
10 February 2016 | Satisfaction of charge 33 in full (2 pages) |
10 February 2016 | Satisfaction of charge 20 in full (2 pages) |
10 February 2016 | Satisfaction of charge 39 in full (2 pages) |
10 February 2016 | Satisfaction of charge 39 in full (2 pages) |
10 August 2015 | Annual return made up to 10 July 2015 no member list Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 July 2015 no member list Statement of capital on 2015-08-10
|
1 July 2015 | Resolutions
|
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (87 pages) |
30 June 2015 | Resolutions
|
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (87 pages) |
20 May 2015 | Registration of charge 003418290051, created on 7 May 2015 (12 pages) |
20 May 2015 | Registration of charge 003418290051, created on 7 May 2015 (12 pages) |
20 May 2015 | Registration of charge 003418290051, created on 7 May 2015 (12 pages) |
9 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
9 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
9 January 2015 | Appointment of Mr Anil Kumar Thapar as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Heather Anne Curtis as a secretary on 22 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Robert John Corry as a director on 31 December 2014 (1 page) |
9 January 2015 | Appointment of Anil Kumar Thapar as a secretary on 22 December 2014 (2 pages) |
19 September 2014 | Registration of charge 003418290050, created on 4 September 2014 (12 pages) |
19 September 2014 | Registration of charge 003418290050, created on 4 September 2014 (12 pages) |
19 September 2014 | Registration of charge 003418290050, created on 4 September 2014 (12 pages) |
25 July 2014 | Annual return made up to 10 July 2014 no member list Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 10 July 2014 no member list Statement of capital on 2014-07-25
|
7 July 2014 | Registration of charge 003418290049, created on 1 July 2014 (24 pages) |
7 July 2014 | Registration of charge 003418290049, created on 1 July 2014 (24 pages) |
7 July 2014 | Registration of charge 003418290049, created on 1 July 2014 (24 pages) |
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (69 pages) |
24 June 2014 | Resolutions
|
24 June 2014 | Group of companies' accounts made up to 31 December 2013 (69 pages) |
24 June 2014 | Resolutions
|
17 June 2014 | Registration of charge 003418290048 (9 pages) |
17 June 2014 | Registration of charge 003418290048 (9 pages) |
5 August 2013 | Appointment of Mr Robin Priest as a director (2 pages) |
5 August 2013 | Appointment of Mr Robin Priest as a director (2 pages) |
18 July 2013 | Annual return made up to 10 July 2013 no member list
|
18 July 2013 | Annual return made up to 10 July 2013 no member list
|
24 June 2013 | Group of companies' accounts made up to 31 December 2012 (59 pages) |
24 June 2013 | Group of companies' accounts made up to 31 December 2012 (59 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
25 July 2012 | Director's details changed for Mr Michael Aron Heller on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Howard David Goldring on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Heather Anne Curtis on 25 July 2012 (1 page) |
25 July 2012 | Annual return made up to 10 July 2012 no member list (8 pages) |
25 July 2012 | Director's details changed for Mr Michael Aron Heller on 25 July 2012 (2 pages) |
25 July 2012 | Secretary's details changed for Heather Anne Curtis on 25 July 2012 (1 page) |
25 July 2012 | Director's details changed for Howard David Goldring on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 10 July 2012 no member list
|
10 July 2012 | Resolutions
|
10 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
5 July 2012 | Resolutions
|
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (67 pages) |
27 June 2012 | Group of companies' accounts made up to 31 December 2011 (67 pages) |
24 April 2012 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 24 April 2012 (2 pages) |
24 April 2012 | Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 24 April 2012 (2 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 47 (6 pages) |
3 March 2012 | Particulars of a mortgage or charge / charge no: 47 (6 pages) |
16 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2011 | Purchase of own shares. Shares purchased into treasury:
|
1 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (21 pages) |
1 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders
|
6 July 2011 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 46 (6 pages) |
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (71 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (71 pages) |
15 June 2011 | Termination of appointment of Michael Stevens as a director (2 pages) |
15 June 2011 | Termination of appointment of Michael Stevens as a director (2 pages) |
15 June 2011 | Resolutions
|
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (2 pages) |
27 April 2011 | Termination of appointment of Michael Stevens as a secretary (2 pages) |
27 April 2011 | Appointment of Heather Anne Curtis as a secretary (3 pages) |
27 April 2011 | Appointment of Heather Anne Curtis as a secretary (3 pages) |
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders
|
2 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (22 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
28 June 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
28 June 2010 | Particulars of a mortgage or charge / charge no: 44 (5 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Resolutions
|
28 May 2010 | Group of companies' accounts made up to 31 December 2009 (63 pages) |
28 May 2010 | Group of companies' accounts made up to 31 December 2009 (63 pages) |
8 October 2009 | Register inspection address has been changed (2 pages) |
8 October 2009 | Register(s) moved to registered inspection location (2 pages) |
8 October 2009 | Register inspection address has been changed (2 pages) |
8 October 2009 | Register(s) moved to registered inspection location (2 pages) |
3 August 2009 | Return made up to 10/07/09; full list of members (14 pages) |
18 June 2009 | Resolutions
|
17 June 2009 | Particulars of a mortgage or charge / charge no: 43 (5 pages) |
15 June 2009 | Group of companies' accounts made up to 31 December 2008 (55 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 42 (4 pages) |
11 August 2008 | Return made up to 10/07/08; bulk list available separately
|
1 July 2008 | Particulars of a mortgage or charge / charge no: 41 (3 pages) |
17 June 2008 | Resolutions
|
4 June 2008 | Group of companies' accounts made up to 31 December 2007 (57 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 40 (4 pages) |
12 February 2008 | 18/12/07 £ ti [email protected]=25000 (1 page) |
11 February 2008 | Particulars of mortgage/charge (4 pages) |
11 January 2008 | 10/12/07 £ tr [email protected]=24484 (1 page) |
7 January 2008 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Director resigned (1 page) |
15 October 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
23 July 2007 | Return made up to 10/07/07; bulk list available separately
|
26 June 2007 | Group of companies' accounts made up to 31 December 2006 (67 pages) |
18 June 2007 | Resolutions
|
26 September 2006 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | Return made up to 10/07/06; bulk list available separately (11 pages) |
14 August 2006 | Director resigned (1 page) |
11 August 2006 | Resolutions
|
23 June 2006 | Group of companies' accounts made up to 31 December 2005 (59 pages) |
14 March 2006 | 01/08/05 £ ti [email protected]=30000 (1 page) |
12 January 2006 | New director appointed (4 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: 8-10 new fetter lane london EC4A 1AF (1 page) |
15 August 2005 | Resolutions
|
8 August 2005 | Return made up to 10/07/05; bulk list available separately (10 pages) |
20 July 2005 | 30/06/05 £ ti [email protected]=592827 (2 pages) |
5 July 2005 | Resolutions
|
7 June 2005 | Group of companies' accounts made up to 31 December 2004 (46 pages) |
27 October 2004 | 08/10/04 £ ti [email protected]=25000 (1 page) |
27 October 2004 | 22/09/04 £ ti [email protected]=50000 (2 pages) |
23 August 2004 | Return made up to 10/07/04; bulk list available separately (10 pages) |
23 August 2004 | Ad 09/07/04--------- £ si [email protected] (3 pages) |
28 July 2004 | £ sr [email protected] 14/05/03 (1 page) |
2 July 2004 | Resolutions
|
29 June 2004 | Group of companies' accounts made up to 31 December 2003 (46 pages) |
24 June 2004 | Resolutions
|
16 April 2004 | Ad 06/04/04--------- £ si [email protected]=31000 £ ic 8171784/8202784 (2 pages) |
14 April 2004 | Particulars of mortgage/charge (7 pages) |
19 August 2003 | Return made up to 10/07/03; bulk list available separately (10 pages) |
29 July 2003 | Particulars of mortgage/charge (7 pages) |
25 July 2003 | Particulars of mortgage/charge (6 pages) |
25 July 2003 | Ad 11/07/03--------- £ si [email protected]=113259 £ ic 8058525/8171784 (3 pages) |
10 June 2003 | Director resigned (1 page) |
9 June 2003 | Group of companies' accounts made up to 31 December 2002 (47 pages) |
28 May 2003 | Ad 12/05/03--------- £ si [email protected]=49500 £ ic 8009025/8058525 (3 pages) |
26 April 2003 | Director's particulars changed (1 page) |
11 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Declaration of mortgage charge released/ceased (3 pages) |
10 April 2003 | Declaration of mortgage charge released/ceased (3 pages) |
10 April 2003 | Declaration of mortgage charge released/ceased (3 pages) |
11 March 2003 | Declaration of mortgage charge released/ceased (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Ad 09/12/02--------- £ si [email protected]=5000 £ ic 8004025/8009025 (2 pages) |
22 November 2002 | Director's particulars changed (1 page) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Ad 12/07/02--------- £ si [email protected]=102667 £ ic 7901358/8004025 (3 pages) |
29 July 2002 | Return made up to 10/07/02; bulk list available separately
|
26 July 2002 | Particulars of mortgage/charge (4 pages) |
23 July 2002 | Group of companies' accounts made up to 31 December 2001 (40 pages) |
16 June 2002 | Ad 06/06/02--------- £ si [email protected]=4500 £ ic 7896858/7901358 (2 pages) |
13 June 2002 | Resolutions
|
10 May 2002 | Ad 24/04/02--------- £ si [email protected]=6000 £ ic 7890858/7896858 (2 pages) |
3 April 2002 | Ad 20/03/02--------- £ si [email protected]=7500 £ ic 7883358/7890858 (2 pages) |
17 December 2001 | Declaration of mortgage charge released/ceased (1 page) |
17 December 2001 | Declaration of mortgage charge released/ceased (1 page) |
17 December 2001 | Declaration of mortgage charge released/ceased (1 page) |
17 December 2001 | Declaration of mortgage charge released/ceased (1 page) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2001 | Declaration of mortgage charge released/ceased (1 page) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
18 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
18 October 2001 | Declaration of mortgage charge released/ceased (1 page) |
8 October 2001 | Particulars of mortgage/charge (3 pages) |
24 August 2001 | Return made up to 10/07/01; bulk list available separately (9 pages) |
2 August 2001 | Ad 13/07/01--------- £ si [email protected]=122623 £ ic 7760735/7883358 (3 pages) |
3 July 2001 | Resolutions
|
22 May 2001 | Full group accounts made up to 31 December 2000 (39 pages) |
10 August 2000 | Ad 14/07/00--------- £ si [email protected]=122731 £ ic 7638004/7760735 (3 pages) |
7 August 2000 | Return made up to 10/07/00; bulk list available separately
|
7 July 2000 | Resolutions
|
14 June 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
12 August 1999 | Ad 19/07/99--------- £ si [email protected]=58911 £ ic 7579091/7638002 (3 pages) |
11 August 1999 | Return made up to 10/07/99; bulk list available separately (16 pages) |
9 August 1999 | Particulars of mortgage/charge (7 pages) |
9 August 1999 | Particulars of mortgage/charge (7 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Resolutions
|
28 June 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
5 August 1998 | Return made up to 10/07/98; bulk list available separately
|
3 August 1998 | Ad 20/07/98--------- £ si [email protected]=43242 £ ic 7535849/7579091 (3 pages) |
31 July 1998 | Resolutions
|
31 July 1998 | Resolutions
|
7 July 1998 | £ ic 7550849/7535849 01/07/98 £ sr [email protected]=15000 (1 page) |
3 July 1998 | Full group accounts made up to 31 December 1997 (42 pages) |
5 March 1998 | New director appointed (2 pages) |
7 January 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 August 1997 | Particulars of mortgage/charge (11 pages) |
7 August 1997 | Ad 21/07/97--------- £ si [email protected]=30560 £ ic 7520289/7550849 (3 pages) |
24 July 1997 | Return made up to 10/07/97; bulk list available separately
|
22 June 1997 | Full group accounts made up to 31 December 1996 (36 pages) |
19 June 1997 | Resolutions
|
19 June 1997 | Resolutions
|
14 May 1997 | Declaration of mortgage charge released/ceased (3 pages) |
17 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 September 1996 | Ad 30/08/96--------- £ si [email protected]=31947 £ ic 7488343/7520290 (3 pages) |
12 September 1996 | Resolutions
|
6 September 1996 | Particulars of mortgage/charge (3 pages) |
24 July 1996 | Return made up to 10/07/96; bulk list available separately (8 pages) |
3 July 1996 | Ad 17/06/96--------- £ si [email protected]=8772 £ ic 7378506/7387278 (2 pages) |
3 July 1996 | Ad 17/06/96--------- £ si [email protected]=101063 £ ic 7387278/7488341 (2 pages) |
27 June 1996 | Full group accounts made up to 31 December 1995 (35 pages) |
10 April 1996 | Particulars of mortgage/charge (19 pages) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1995 | Company name changed london & associated investment t rust PUBLIC LIMITED COMPANY\certificate issued on 01/12/95 (4 pages) |
2 November 1995 | Ad 31/08/95--------- £ si [email protected]=33543 £ ic 7344963/7378506 (4 pages) |
17 August 1995 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Particulars of mortgage/charge (3 pages) |
26 July 1995 | Return made up to 10/07/95; bulk list available separately
|
21 June 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
25 April 1995 | Registered office changed on 25/04/95 from: 30-34 new bridge street london EC4V 6LT (1 page) |
31 October 1994 | Particulars of mortgage/charge (3 pages) |
9 August 1994 | Return made up to 10/07/94; no change of members (8 pages) |
24 June 1994 | Full group accounts made up to 31 December 1993 (34 pages) |
11 February 1994 | Particulars of mortgage/charge (5 pages) |
11 February 1994 | Particulars of mortgage/charge (5 pages) |
19 November 1993 | Resolutions
|
22 October 1993 | New director appointed (2 pages) |
21 September 1993 | Particulars of mortgage/charge (3 pages) |
5 August 1993 | Return made up to 10/07/93; bulk list available separately
|
22 June 1993 | Resolutions
|
22 June 1993 | Full group accounts made up to 31 December 1992 (30 pages) |
18 May 1993 | Particulars of mortgage/charge (9 pages) |
28 July 1992 | Full group accounts made up to 31 December 1991 (29 pages) |
28 July 1992 | Return made up to 10/07/92; bulk list available separately
|
15 October 1991 | Particulars of mortgage/charge (7 pages) |
25 July 1991 | Full group accounts made up to 31 December 1990 (27 pages) |
28 June 1991 | Nc inc already adjusted 10/06/91 (1 page) |
11 March 1991 | Particulars of mortgage/charge (3 pages) |
9 July 1990 | Full group accounts made up to 31 December 1989 (28 pages) |
17 November 1989 | Particulars of mortgage/charge (7 pages) |
17 November 1989 | Particulars of mortgage/charge (7 pages) |
8 November 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 1989 | Resolutions
|
24 July 1989 | Full group accounts made up to 31 December 1988 (27 pages) |
23 September 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1988 | Nc inc already adjusted (1 page) |
29 June 1988 | Registration of charge for debentures (3 pages) |
21 June 1988 | Full group accounts made up to 31 December 1987 (26 pages) |
8 July 1987 | Full group accounts made up to 31 December 1986 (21 pages) |
30 July 1986 | Articles of association (50 pages) |
18 March 1982 | Memorandum and Articles of Association (54 pages) |
25 June 1938 | Certificate of incorporation (1 page) |