London
NW3 3DN
Director Name | Andrew Ian Jaye |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(53 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 July 2003) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Weatheroak The Common Stanmore Middlesex HA7 3HP |
Director Name | Mr Brian Ivan Leaver |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(53 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 July 2003) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Garden House 72 Paines Lane Pinner Middlesex HA5 3BL |
Director Name | Katherine Sally Leaver |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 June 1995) |
Role | Company Director |
Correspondence Address | 29 Pentland Road Bushey Watford WD2 3QP |
Director Name | Nigel Keith Ross |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(53 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 July 2003) |
Role | Estate Agent |
Correspondence Address | 1 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Andrew Ian Jaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weatheroak The Common Stanmore Middlesex HA7 3HP |
Director Name | Robert Arthur Nadler |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(56 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 08 July 2003) |
Role | Company Director |
Correspondence Address | 1 De Walden Court 85 New Cavendish Street London W1W 6XD |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1995(56 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 23 June 2017) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Secretary Name | Mr Richard Paul Mellish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(58 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Graham Avenue London W13 9TQ |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(64 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 16 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Director Name | Mr Terence Shelby Cole |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(64 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Director Name | Mrs Niki Maxine Cole |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(84 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Upper Berkeley Street London W1H 7PE |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £0.5 | Haigside LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,424,651 |
Cash | £6 |
Current Liabilities | £13,407 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
28 September 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 2002 | Delivered 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 1985 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1983 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1980 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1980 | Delivered 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 2012 | Delivered 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 2003 | Delivered 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 |
17 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
23 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
30 June 2023 | Appointment of Mrs Niki Cole as a director on 30 June 2023 (2 pages) |
30 June 2023 | Termination of appointment of Terence Shelby Cole as a director on 30 June 2023 (1 page) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
25 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
26 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
20 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
27 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
12 April 2017 | Satisfaction of charge 41 in full (1 page) |
12 April 2017 | Satisfaction of charge 41 in full (1 page) |
12 April 2017 | Satisfaction of charge 42 in full (1 page) |
12 April 2017 | Satisfaction of charge 42 in full (1 page) |
2 February 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
2 February 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
7 September 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
7 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
7 September 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
7 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
7 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
15 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
2 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
16 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
9 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
25 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 42 (23 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 42 (23 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (13 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (13 pages) |
2 April 2012 | Memorandum and Articles of Association (6 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Memorandum and Articles of Association (6 pages) |
2 April 2012 | Resolutions
|
27 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
17 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Full accounts made up to 31 March 2009 (11 pages) |
22 April 2010 | Full accounts made up to 31 March 2009 (11 pages) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
11 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 21/08/09; full list of members (4 pages) |
9 March 2009 | Full accounts made up to 31 March 2008 (11 pages) |
9 March 2009 | Full accounts made up to 31 March 2008 (11 pages) |
16 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
3 October 2007 | Return made up to 21/08/07; full list of members (2 pages) |
3 October 2007 | Return made up to 21/08/07; full list of members (2 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
15 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
15 September 2006 | Return made up to 21/08/06; full list of members (2 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
26 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
26 September 2005 | Return made up to 21/08/05; full list of members (2 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (14 pages) |
28 January 2005 | Full accounts made up to 25 March 2004 (14 pages) |
24 September 2004 | Return made up to 21/08/04; full list of members
|
24 September 2004 | Return made up to 21/08/04; full list of members
|
30 June 2004 | Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
19 October 2003 | Full accounts made up to 25 March 2003 (13 pages) |
19 October 2003 | Full accounts made up to 25 March 2003 (13 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 September 2003 | Particulars of mortgage/charge (16 pages) |
24 September 2003 | Particulars of mortgage/charge (16 pages) |
22 September 2003 | New director appointed (7 pages) |
22 September 2003 | New director appointed (7 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (31 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (31 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Auditor's resignation (1 page) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
18 September 2003 | Declaration of assistance for shares acquisition (32 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
15 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
15 September 2003 | Return made up to 21/08/03; full list of members (8 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
28 July 2003 | New director appointed (7 pages) |
28 July 2003 | New director appointed (7 pages) |
28 July 2003 | New director appointed (6 pages) |
28 July 2003 | New director appointed (6 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
9 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
9 September 2002 | Return made up to 21/08/02; full list of members (8 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Return made up to 21/08/01; full list of members
|
6 September 2001 | Return made up to 21/08/01; full list of members
|
3 September 2001 | Full accounts made up to 25 March 2001 (12 pages) |
3 September 2001 | Full accounts made up to 25 March 2001 (12 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Particulars of mortgage/charge (11 pages) |
15 August 2001 | Particulars of mortgage/charge (11 pages) |
13 September 2000 | Return made up to 21/08/00; full list of members (7 pages) |
13 September 2000 | Return made up to 21/08/00; full list of members (7 pages) |
5 September 2000 | Full accounts made up to 25 March 2000 (12 pages) |
5 September 2000 | Full accounts made up to 25 March 2000 (12 pages) |
15 December 1999 | Particulars of mortgage/charge (7 pages) |
15 December 1999 | Particulars of mortgage/charge (7 pages) |
13 December 1999 | Full accounts made up to 25 March 1999 (15 pages) |
13 December 1999 | Full accounts made up to 25 March 1999 (15 pages) |
15 September 1999 | Return made up to 21/08/99; no change of members (6 pages) |
15 September 1999 | Return made up to 21/08/99; no change of members (6 pages) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Full accounts made up to 25 March 1998 (15 pages) |
8 January 1999 | Full accounts made up to 25 March 1998 (15 pages) |
24 December 1998 | Particulars of mortgage/charge (7 pages) |
24 December 1998 | Particulars of mortgage/charge (7 pages) |
26 August 1998 | Return made up to 21/08/98; full list of members (12 pages) |
26 August 1998 | Return made up to 21/08/98; full list of members (12 pages) |
12 August 1998 | Particulars of mortgage/charge (11 pages) |
12 August 1998 | Particulars of mortgage/charge (11 pages) |
12 August 1998 | Particulars of mortgage/charge (11 pages) |
12 August 1998 | Particulars of mortgage/charge (11 pages) |
9 July 1998 | Particulars of mortgage/charge (7 pages) |
9 July 1998 | Particulars of mortgage/charge (7 pages) |
21 January 1998 | Full accounts made up to 25 March 1997 (15 pages) |
21 January 1998 | Full accounts made up to 25 March 1997 (15 pages) |
19 December 1997 | Particulars of mortgage/charge (5 pages) |
19 December 1997 | Particulars of mortgage/charge (5 pages) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | New secretary appointed (2 pages) |
29 August 1997 | Return made up to 21/08/97; no change of members (8 pages) |
29 August 1997 | Return made up to 21/08/97; no change of members (8 pages) |
21 August 1997 | Particulars of mortgage/charge (8 pages) |
21 August 1997 | Particulars of mortgage/charge (8 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
30 October 1996 | Particulars of mortgage/charge (4 pages) |
30 October 1996 | Particulars of mortgage/charge (4 pages) |
7 October 1996 | Return made up to 21/08/96; no change of members
|
7 October 1996 | Return made up to 21/08/96; no change of members
|
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (4 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (4 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (4 pages) |
19 June 1996 | Particulars of mortgage/charge (5 pages) |
19 June 1996 | Particulars of mortgage/charge (4 pages) |
12 October 1995 | Return made up to 21/08/95; full list of members (14 pages) |
12 October 1995 | Return made up to 21/08/95; full list of members (14 pages) |
26 September 1995 | Registered office changed on 26/09/95 from: acre house 11-15 william road london NW1 3ER (1 page) |
26 September 1995 | Registered office changed on 26/09/95 from: acre house 11-15 william road london NW1 3ER (1 page) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
27 July 1995 | Accounting reference date shortened from 30/04 to 25/03 (1 page) |
27 July 1995 | Accounting reference date shortened from 30/04 to 25/03 (1 page) |
25 July 1995 | New director appointed (4 pages) |
25 July 1995 | New director appointed (4 pages) |
7 July 1995 | Secretary resigned (2 pages) |
7 July 1995 | Secretary resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
7 July 1995 | Director resigned (2 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 June 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
8 March 1995 | Particulars of mortgage/charge (7 pages) |
8 March 1995 | Particulars of mortgage/charge (7 pages) |
7 January 1995 | Particulars of mortgage/charge (3 pages) |
7 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
11 November 1992 | Particulars of mortgage/charge (3 pages) |
11 November 1992 | Particulars of mortgage/charge (3 pages) |
11 November 1992 | Particulars of mortgage/charge (3 pages) |
11 November 1992 | Particulars of mortgage/charge (3 pages) |
1 October 1990 | Particulars of mortgage/charge (3 pages) |
1 October 1990 | Particulars of mortgage/charge (3 pages) |
1 October 1990 | Particulars of mortgage/charge (3 pages) |
1 October 1990 | Particulars of mortgage/charge (3 pages) |
27 April 1989 | Particulars of mortgage/charge (3 pages) |
27 April 1989 | Particulars of mortgage/charge (3 pages) |
15 February 1985 | Accounts made up to 31 March 1982 (18 pages) |
15 February 1985 | Accounts made up to 31 March 1982 (18 pages) |
13 December 1938 | Incorporation (17 pages) |
13 December 1938 | Incorporation (17 pages) |