Company NameCadogan Properties Limited
DirectorMark Neil Steinberg
Company StatusActive
Company Number00347812
CategoryPrivate Limited Company
Incorporation Date30 December 1938(85 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2003(64 years, 7 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameAndrew Ian Jaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(53 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Director NameMr Brian Ivan Leaver
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(53 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Garden House
72 Paines Lane
Pinner
Middlesex
HA5 3BL
Director NameKatherine Sally Leaver
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(53 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address29 Pentland Road
Bushey
Watford
WD2 3QP
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(53 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 July 2003)
RoleEstate Agent
Correspondence Address1 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameAndrew Ian Jaye
NationalityBritish
StatusResigned
Appointed21 August 1992(53 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Director NameRobert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(56 years, 6 months after company formation)
Appointment Duration8 years (resigned 08 July 2003)
RoleCompany Director
Correspondence Address1 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed27 June 1995(56 years, 6 months after company formation)
Appointment Duration22 years (resigned 23 June 2017)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Secretary NameMr Richard Paul Mellish
NationalityBritish
StatusResigned
Appointed25 September 1997(58 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Graham Avenue
London
W13 9TQ
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2003(64 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(64 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2023(84 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £0.5Haigside LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,424,651
Cash£6
Current Liabilities£13,407

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Charges

28 September 1990Delivered on: 1 October 1990
Satisfied on: 25 September 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 the hundred, romsey, hampshire with all buildings and fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1990Delivered on: 1 October 1990
Satisfied on: 9 June 1995
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 high street, margate together with all buildings and fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1989Delivered on: 27 April 1989
Satisfied on: 25 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land on the south east and south west side of milton crescent and the south east side of coventry road and the leasehold land comprising 1-23 lily road and the land and buildings an the north side off coventry road and south east side of church road, yardley.
Fully Satisfied
9 September 1985Delivered on: 12 September 1985
Satisfied on: 9 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: The sums of monies standing to the credit of the account of the company upon the terms of the inter-company letter of set-off.
Fully Satisfied
9 September 1985Delivered on: 12 September 1985
Satisfied on: 9 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of deposit of securities
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All shares stocks bonds and securities at any time or times lodged or to be lodged with the royal bank of scotland PLC or its nominees.
Fully Satisfied
22 March 2002Delivered on: 4 April 2002
Satisfied on: 25 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from compco holdings PLC to the chargee on any account whatsoever.
Particulars: Freehold property known as staple inn and staple inn buildings high holborn london WC1 all rents profits income and any other sums payable by any tenant undertenant or license of all or any part of the property to the company under the terms of any agreement for lease underlease tenancy or licence over all or any of the property. See the mortgage charge document for full details.
Fully Satisfied
3 May 1985Delivered on: 17 May 1985
Satisfied on: 25 August 1999
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage
Secured details: £900,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H and l/h land known as the swan centre (formerly called the tivoli centre) yardley birmingham (see schedule for full details).
Fully Satisfied
28 September 2001Delivered on: 4 October 2001
Satisfied on: 25 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land and buildings known as staple inn buildings, 1-3 staple inn and hall, 4-6 & 7/10 staple inn, high holborn, london WC1, title numbers NGL783077 and NGL58547.
Fully Satisfied
17 August 2001Delivered on: 18 August 2001
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Life Assurance Co LTD

Classification: Assignment of monies
Secured details: All monies due or to become due from the company to the chargee under a facility agreement dated 6TH june 1996.
Particulars: The sum of £450,000 together with interest contained in account number 30003094.
Fully Satisfied
10 August 2001Delivered on: 15 August 2001
Satisfied on: 25 September 2003
Persons entitled: Bradford & Bingley PLC

Classification: Mortgage between flanders associates (two) limited ("first chargor") (as first chargor), cadogan properties limited ("second charge") (as second chargor) (together the "chargors") and each as a "chargor") and bradford & bingley PLC (as agent and trustee)
Secured details: The actual, contingent, present and/or future obligation and liabilities of the borrowers and/or the chargors to lender under or in connection with the finance documents.
Particulars: The f/h property k/a new derwent house 69/73 theobalds road london t/n LN199631 churchill house 35 red lion square holborn london t/n NGL428088. See the mortgage charge document for full details.
Fully Satisfied
6 December 1999Delivered on: 15 December 1999
Satisfied on: 25 September 2003
Persons entitled: Nm Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67-81 mortimer street london W1. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 March 1999Delivered on: 5 March 1999
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal charge of money deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies from time to time standing to the credit of the account in the name of the company with dunbar bank PLC.
Fully Satisfied
18 December 1998Delivered on: 24 December 1998
Satisfied on: 25 September 2003
Persons entitled: Bradford & Bingley Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under or in connection with the finance documents or on any other account whatsoever.
Particulars: Leasehold property k/a 16,17 and 8 eastcastle street and 7A marylenbone passage st marylebone london W1 t/no;-395567 together with l/h property at 19 eastcastle street london WC1 t/no;-300700 all fixtures and fittings (excluding tenants fixtures) and the proceeds of sale thereof all plant machinery and equipment owned by the company at the property all policies of insurance all rental and lease assets all crditit balances and other monies under the charge. See the mortgage charge document for full details.
Fully Satisfied
24 July 1998Delivered on: 12 August 1998
Satisfied on: 25 September 2003
Persons entitled: N M Rothschild & Sons Limited

Classification: Mortgage
Secured details: All indebtedness monies obligations and liabilities whatsoever of the company to the chargee and/or any transferee as defined in clause 16.1 of the charge under the terms of the guarantee and/or under this charge and all other liabilites whatsoever and howsoever arising.
Particulars: All that f/h land and buildings k/a craigton house queen street redcar t/n CE29632. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 1998Delivered on: 12 August 1998
Satisfied on: 25 September 2003
Persons entitled: N M Rothschild & Sons Limited

Classification: Mortgage
Secured details: All indebtedness monies obligations and liabilities whatsoever of the company to the chargee and/or any transferee as defined in clause 16.1 of the charge under the terms of the guarantee and/or under this charge and all other liabilites whatsoever and howsoever arising.
Particulars: All that f/h land and buildings k/a 24 24A 25 and 25A tombland norwich t/n nk 169622. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1998Delivered on: 9 July 1998
Satisfied on: 25 September 2003
Persons entitled: Bradford & Bingley Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the (a) loan agreement of even date (as defined),(b) each mortgage deed executed by either the company or the borrower from time to time and (c) all other documents from time to time creating,evidencing or entered into as security for guaranteeing the obligatins of the company,the borrower or the guarantor.
Particulars: F/Hold property known as "the ivories",6/8 northampton st,london N.1; t/no ngl 534782 and the proceeds of sale thereof; all buildings,trade/other fixtures and all plant/machinery,etc; all rights and interests and claims under policies of insurance; all other deposits and credit balances. See the mortgage charge document for full details.
Fully Satisfied
18 December 1997Delivered on: 19 December 1997
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreements dated 3 june 1996.
Particulars: The f/h property k/a christine house teesdale business park stockton-on-tees t/n CE126092 together with all fixtures fittings fixed plant and machinery thereon any rental payaments the benefit of any contracts agreements or insurance. See the mortgage charge document for full details.
Fully Satisfied
17 November 1983Delivered on: 1 February 1985
Satisfied on: 9 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Second legal charge registered pursuant to an order of court
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1) l/h 1 to 23 (odd nos) lily road and buildings on the north side of coventry road (see doc M67) for full details.
Fully Satisfied
15 August 1997Delivered on: 21 August 1997
Satisfied on: 25 September 2003
Persons entitled: N M Rothschild & Sons Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee and/or in connection with the facility thereby granted and/or under the charge.
Particulars: Freehold cavendish house, 128-134 cleveland street, london title number 21850 all income and rights and proceeds of sale. Floating charge over all movable plant, machinery, implements, building materials, utensils, furniture, and equipment.. See the mortgage charge document for full details.
Fully Satisfied
17 October 1996Delivered on: 30 October 1996
Satisfied on: 25 September 2003
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and haigside limited to the chargee on any account whatsoever.
Particulars: Freehold property k/a cavendish house 128-134 (inclusive) cleveland street london t/n 21850 fixed charge over the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 June 1996Delivered on: 19 June 1996
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreements dated 3/6/96 and this charge.
Particulars: The f/h and l/h property k/a swan centre yardley birmingham t/no's WM26674 WM565677 WK174842 and WK175666 all buildings fixtures fittings & fixed plant and machinery.
Fully Satisfied
7 June 1996Delivered on: 19 June 1996
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreements dated 3/6/96 and this charge.
Particulars: The f/h property k/a 44 high street bristol t/no AV152698 and all buildings fixtures & fittings all fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
7 June 1996Delivered on: 19 June 1996
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreements dated 3/6/96 and this charge.
Particulars: F/H property k/a 1 trelowarren street camborne cornwall t/no CL67466 and all buildings fixtures fittings and fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
7 June 1996Delivered on: 19 June 1996
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreements dated 3/6/96 and this charge.
Particulars: L/H property k/a 64 park street bristol t/no BL37538 and all buildings fixtures & fittings fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
7 June 1996Delivered on: 19 June 1996
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreements dated 3/6/96 and this charge.
Particulars: F/H property k/a 18 & 20 pilgrim street newcastle -upon-tyne t/no's TY52841 and TY310897 all buildings & fixtures and fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
7 June 1996Delivered on: 19 June 1996
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreements dated 3/6/96 and this charge.
Particulars: F/H property k/a 5/7 blandford street london t/no LN130756 all buildings & fixtures fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
7 June 1996Delivered on: 19 June 1996
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreements dated 3/6/96 and this charge.
Particulars: The f/h property k/a 135 the marlowes hemel hempstead t/no hd 284473 all fixtures & fittings and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 June 1996Delivered on: 19 June 1996
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreements dated 3/6/96 and this charge.
Particulars: The f/h property k/a 17 bridge street row chester t/no CH75090 all buildings fixtures & fittings with fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
12 September 1980Delivered on: 16 September 1980
Satisfied on: 9 June 1995
Persons entitled: Hambro Life Assurance Limited

Classification: A legal charge
Secured details: £350,000 & all other monies due or to become due from the company to the chargee.
Particulars: L/H land 1 to 2O lily road & the land & buildings on the north side of coventry road south-east side of church road yardley & the f/h land on the south-east & south-west side of milton crescent & on the south-east side of coventry road. Title nos wk 175666, wk 174842 and wk 143608.
Fully Satisfied
7 June 1996Delivered on: 19 June 1996
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreements dated 3/6/96 and this charge.
Particulars: The f/h property k/a plantation house eccleshall road sheffield t/no SYK360581 all buildings & fixtures and fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
7 June 1996Delivered on: 19 June 1996
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreements dated 3/6/96 and this charge.
Particulars: The f/h property k/a 13/16 jacob's well mews london t/no NGL689596 all buildings & fixtures fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
7 June 1996Delivered on: 19 June 1996
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreements dated 3/6/96 and this charge.
Particulars: The l/h property k/a 42/48 great portland street london t/no LN134099ALL buildings & fixtures fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
7 June 1996Delivered on: 19 June 1996
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreements dated 3/6/96 and this charge.
Particulars: F/H property k/a 37 market place penzance cornwall t/no CL85821 all fixtures & fittings fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
1 September 1995Delivered on: 5 September 1995
Satisfied on: 17 July 1996
Persons entitled: The Governor and Company of the Bank of Ireland

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-1 trelowarren street camborne and all building structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 March 1995Delivered on: 8 March 1995
Satisfied on: 25 September 2003
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage all the borrower's estate or interest in the l/h property k/a 24, 24A, 25 and 25A tombland norwich, by way of first fixed legal charge, all rents and all its interest in all or any monies. See the mortgage charge document for full details.
Fully Satisfied
7 March 1995Delivered on: 8 March 1995
Satisfied on: 25 September 2003
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first legal mortgage all the borrower's estate or interest in the l/h property k/a craigton house queen street redcar title number ce 29632, by way of first legal charge, all rents and all its interest in all or any monies. See the mortgage charge document for full details.
Fully Satisfied
5 January 1995Delivered on: 7 January 1995
Satisfied on: 25 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from infobuild limited and/or haigside limited and/or denebridge limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time herefter standing to the credit of any account or accounts of the company in the banks books.
Fully Satisfied
9 November 1992Delivered on: 11 November 1992
Satisfied on: 27 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a land on the south east and south west side of milton crescent and the south east side of coventry road and to the west of lily road and the l/a land and buildings on the north side of coventry road and south east side of church road yardley.
Fully Satisfied
9 November 1992Delivered on: 11 November 1992
Satisfied on: 17 July 1996
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Mortgage
Secured details: £1,400,000 and all other monies due or to become due from the company to the chargee.
Particulars: L/H land k/a the swan centre f/h land lying to the west of lily road yardley and other properties please refer to form 395 for full details.
Fully Satisfied
18 January 1980Delivered on: 23 January 1980
Persons entitled: The Royal Bank of Scotland Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tivoli shopping centre, yardley in the city of birmingham, together with the buildings and all fixed plant machinery and fixtures thereon. Title nos wk 175666 wk 174842 and 143608.
Fully Satisfied
26 March 2012Delivered on: 11 April 2012
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. 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
5 September 2003Delivered on: 24 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
23 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
30 June 2023Appointment of Mrs Niki Cole as a director on 30 June 2023 (2 pages)
30 June 2023Termination of appointment of Terence Shelby Cole as a director on 30 June 2023 (1 page)
25 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
23 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
12 April 2017Satisfaction of charge 41 in full (1 page)
12 April 2017Satisfaction of charge 41 in full (1 page)
12 April 2017Satisfaction of charge 42 in full (1 page)
12 April 2017Satisfaction of charge 42 in full (1 page)
2 February 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
2 February 2017Total exemption full accounts made up to 31 March 2016 (11 pages)
7 September 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
7 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
7 September 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
7 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
7 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 50,000
(5 pages)
7 October 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 50,000
(5 pages)
15 January 2015Full accounts made up to 31 March 2014 (13 pages)
15 January 2015Full accounts made up to 31 March 2014 (13 pages)
2 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50,000
(5 pages)
2 October 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 50,000
(5 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
6 January 2014Full accounts made up to 31 March 2013 (13 pages)
16 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 50,000
(5 pages)
16 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 50,000
(5 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
9 January 2013Full accounts made up to 31 March 2012 (13 pages)
9 January 2013Full accounts made up to 31 March 2012 (13 pages)
25 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 42 (23 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 42 (23 pages)
3 April 2012Full accounts made up to 31 March 2011 (13 pages)
3 April 2012Full accounts made up to 31 March 2011 (13 pages)
2 April 2012Memorandum and Articles of Association (6 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Memorandum and Articles of Association (6 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
31 December 2010Full accounts made up to 31 March 2010 (10 pages)
31 December 2010Full accounts made up to 31 March 2010 (10 pages)
17 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
22 April 2010Full accounts made up to 31 March 2009 (11 pages)
22 April 2010Full accounts made up to 31 March 2009 (11 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
11 September 2009Return made up to 21/08/09; full list of members (4 pages)
11 September 2009Return made up to 21/08/09; full list of members (4 pages)
9 March 2009Full accounts made up to 31 March 2008 (11 pages)
9 March 2009Full accounts made up to 31 March 2008 (11 pages)
16 September 2008Return made up to 21/08/08; full list of members (4 pages)
16 September 2008Return made up to 21/08/08; full list of members (4 pages)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
28 January 2008Full accounts made up to 31 March 2007 (13 pages)
3 October 2007Return made up to 21/08/07; full list of members (2 pages)
3 October 2007Return made up to 21/08/07; full list of members (2 pages)
15 January 2007Full accounts made up to 31 March 2006 (14 pages)
15 January 2007Full accounts made up to 31 March 2006 (14 pages)
15 September 2006Return made up to 21/08/06; full list of members (2 pages)
15 September 2006Return made up to 21/08/06; full list of members (2 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
30 January 2006Full accounts made up to 31 March 2005 (14 pages)
26 September 2005Return made up to 21/08/05; full list of members (2 pages)
26 September 2005Return made up to 21/08/05; full list of members (2 pages)
28 January 2005Full accounts made up to 25 March 2004 (14 pages)
28 January 2005Full accounts made up to 25 March 2004 (14 pages)
24 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
12 January 2004Auditor's resignation (1 page)
12 January 2004Auditor's resignation (1 page)
19 October 2003Full accounts made up to 25 March 2003 (13 pages)
19 October 2003Full accounts made up to 25 March 2003 (13 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
22 September 2003New director appointed (7 pages)
22 September 2003New director appointed (7 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (31 pages)
18 September 2003Declaration of assistance for shares acquisition (31 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
18 September 2003Declaration of assistance for shares acquisition (32 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
15 September 2003Return made up to 21/08/03; full list of members (8 pages)
15 September 2003Return made up to 21/08/03; full list of members (8 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (6 pages)
28 July 2003New director appointed (6 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
28 January 2003Full accounts made up to 31 March 2002 (14 pages)
9 September 2002Return made up to 21/08/02; full list of members (8 pages)
9 September 2002Return made up to 21/08/02; full list of members (8 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (3 pages)
6 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/01
(7 pages)
6 September 2001Return made up to 21/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/09/01
(7 pages)
3 September 2001Full accounts made up to 25 March 2001 (12 pages)
3 September 2001Full accounts made up to 25 March 2001 (12 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (11 pages)
15 August 2001Particulars of mortgage/charge (11 pages)
13 September 2000Return made up to 21/08/00; full list of members (7 pages)
13 September 2000Return made up to 21/08/00; full list of members (7 pages)
5 September 2000Full accounts made up to 25 March 2000 (12 pages)
5 September 2000Full accounts made up to 25 March 2000 (12 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
15 December 1999Particulars of mortgage/charge (7 pages)
13 December 1999Full accounts made up to 25 March 1999 (15 pages)
13 December 1999Full accounts made up to 25 March 1999 (15 pages)
15 September 1999Return made up to 21/08/99; no change of members (6 pages)
15 September 1999Return made up to 21/08/99; no change of members (6 pages)
25 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
8 January 1999Full accounts made up to 25 March 1998 (15 pages)
8 January 1999Full accounts made up to 25 March 1998 (15 pages)
24 December 1998Particulars of mortgage/charge (7 pages)
24 December 1998Particulars of mortgage/charge (7 pages)
26 August 1998Return made up to 21/08/98; full list of members (12 pages)
26 August 1998Return made up to 21/08/98; full list of members (12 pages)
12 August 1998Particulars of mortgage/charge (11 pages)
12 August 1998Particulars of mortgage/charge (11 pages)
12 August 1998Particulars of mortgage/charge (11 pages)
12 August 1998Particulars of mortgage/charge (11 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
9 July 1998Particulars of mortgage/charge (7 pages)
21 January 1998Full accounts made up to 25 March 1997 (15 pages)
21 January 1998Full accounts made up to 25 March 1997 (15 pages)
19 December 1997Particulars of mortgage/charge (5 pages)
19 December 1997Particulars of mortgage/charge (5 pages)
7 October 1997New secretary appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
29 August 1997Return made up to 21/08/97; no change of members (8 pages)
29 August 1997Return made up to 21/08/97; no change of members (8 pages)
21 August 1997Particulars of mortgage/charge (8 pages)
21 August 1997Particulars of mortgage/charge (8 pages)
23 January 1997Full accounts made up to 31 March 1996 (13 pages)
23 January 1997Full accounts made up to 31 March 1996 (13 pages)
30 October 1996Particulars of mortgage/charge (4 pages)
30 October 1996Particulars of mortgage/charge (4 pages)
7 October 1996Return made up to 21/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 1996Return made up to 21/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
27 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (4 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (4 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (4 pages)
19 June 1996Particulars of mortgage/charge (5 pages)
19 June 1996Particulars of mortgage/charge (4 pages)
12 October 1995Return made up to 21/08/95; full list of members (14 pages)
12 October 1995Return made up to 21/08/95; full list of members (14 pages)
26 September 1995Registered office changed on 26/09/95 from: acre house 11-15 william road london NW1 3ER (1 page)
26 September 1995Registered office changed on 26/09/95 from: acre house 11-15 william road london NW1 3ER (1 page)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
17 August 1995Full accounts made up to 31 March 1995 (17 pages)
17 August 1995Full accounts made up to 31 March 1995 (17 pages)
27 July 1995Accounting reference date shortened from 30/04 to 25/03 (1 page)
27 July 1995Accounting reference date shortened from 30/04 to 25/03 (1 page)
25 July 1995New director appointed (4 pages)
25 July 1995New director appointed (4 pages)
7 July 1995Secretary resigned (2 pages)
7 July 1995Secretary resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (4 pages)
8 March 1995Particulars of mortgage/charge (7 pages)
8 March 1995Particulars of mortgage/charge (7 pages)
7 January 1995Particulars of mortgage/charge (3 pages)
7 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
11 November 1992Particulars of mortgage/charge (3 pages)
11 November 1992Particulars of mortgage/charge (3 pages)
11 November 1992Particulars of mortgage/charge (3 pages)
11 November 1992Particulars of mortgage/charge (3 pages)
1 October 1990Particulars of mortgage/charge (3 pages)
1 October 1990Particulars of mortgage/charge (3 pages)
1 October 1990Particulars of mortgage/charge (3 pages)
1 October 1990Particulars of mortgage/charge (3 pages)
27 April 1989Particulars of mortgage/charge (3 pages)
27 April 1989Particulars of mortgage/charge (3 pages)
15 February 1985Accounts made up to 31 March 1982 (18 pages)
15 February 1985Accounts made up to 31 March 1982 (18 pages)
13 December 1938Incorporation (17 pages)
13 December 1938Incorporation (17 pages)