London
W6 8BJ
Director Name | Mr Paul Stewart Girling |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2018(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 21 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Martyn Phillips Lewis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1946(2 years, 5 months after company formation) |
Appointment Duration | 57 years, 1 month (resigned 31 March 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wyncroft Ringmore Kingsbridge Devon TQ7 4HL |
Director Name | Mr Rafe Henry Clutton |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(47 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 1992) |
Role | Chartered Surveyor |
Correspondence Address | 45 Berkeley Square London W1X 5DB |
Director Name | Mr Johan Kremers |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 12 April 1991(47 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 1992) |
Role | Manager |
Correspondence Address | Rubenslaan 15 3723 Bn Bilthoven Foreign |
Director Name | Mr Martin Peter Delaney |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 January 1996) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Hillside Road Radlett Hertfordshire WD7 7BH |
Director Name | Maxwell Rogers Creasey |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(47 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 1992) |
Role | Chartered Surveyor |
Correspondence Address | 47 St Botolphs Road Sevenoaks Kent TN13 3AG |
Director Name | Mr Paul Francis Connellan |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(47 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 1998) |
Role | Chartered Surveyor |
Correspondence Address | 7 Spencer Road Isleworth Middlesex TW7 4BQ |
Secretary Name | Mr Peter David Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 West Common Haywards Heath West Sussex RH16 2AH |
Director Name | Christopher John Bartram |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(51 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2003) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Trumpington Road Cambridge CB2 2AJ |
Director Name | Mr Jeremy Colin Gamul Edwards |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Dray House Broomrigg Road Fleet Hampshire GU13 8LR |
Secretary Name | Andrew Paul Kearley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(52 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 12 Fiddicroft Avenue Banstead Surrey SM7 3AD |
Director Name | Mr Richard Johnathon Debney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(54 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 June 2004) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 81 Manor Way Blackheath London SE3 9XG |
Director Name | Andrew Paul Kearley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(56 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2003) |
Role | Accountant |
Correspondence Address | 12 Fiddicroft Avenue Banstead Surrey SM7 3AD |
Director Name | Gary John Felce |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Ickwell Road Northill Biggleswade Bedfordshire SG18 9AB |
Director Name | David Robert Lee |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2004) |
Role | Accountant |
Correspondence Address | 2 Thurlow Close Stevenage Hertfordshire SG1 4SD |
Secretary Name | David Robert Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2004) |
Role | Accountant |
Correspondence Address | 2 Thurlow Close Stevenage Hertfordshire SG1 4SD |
Director Name | Shay Andrew Casey |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 June 2004(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 St Mary Hall 106 Felsham Road London SW15 1DQ |
Director Name | Christoffer Abramson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 June 2004(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 October 2006) |
Role | Chief Financial Officer |
Correspondence Address | 37-39 Abingdon Road Flat 2 London W8 6AH |
Director Name | Mrs Ilaria Jane Del Beato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 33 Gorst Road Battersea London SW11 6JB |
Secretary Name | Beatrix Anna Margarita Parsons Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(60 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 December 2004) |
Role | Company Director |
Correspondence Address | Meadow Cottage Hawksfold Lane Fernhurst Surrey GU27 3JW |
Secretary Name | Grace Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(61 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 2006) |
Role | Company Director |
Correspondence Address | 35 Corringham Road Wembley Park Wembley Middlesex HA9 9PX |
Director Name | Alec Burger |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 13 September 2005(62 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 04 September 2006) |
Role | Managing Director |
Correspondence Address | 3 Adelade Road Walton On Thames Surrey KT12 1NB |
Director Name | Anne Jevne |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 January 2006(62 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 October 2006) |
Role | Asset Manager |
Correspondence Address | Flat 8 70 Ironmonger Row London EC1V 3QR |
Director Name | Mr Neil Jason Harris |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(62 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 2009) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 11 Pattison Lane Woolstone Milton Keynes Buckinghamshire MK15 0AU |
Director Name | Mr Ian William Gatiss |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 March 2011) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Stephanie Botha |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2006(63 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 19 March 2007) |
Role | Controller |
Correspondence Address | 5 Highbridge Wharf Highbridge London SE10 9PS |
Secretary Name | Janine Margaret Bamber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(63 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 2007) |
Role | Legal Counsel |
Correspondence Address | 105 Shepperton Road London N1 3DF |
Secretary Name | Stephen Roy Slocombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(63 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Ms Ilaria Jane Del Beato |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(65 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Thomas Marfleet |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(65 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 July 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Matthew Neville Bowden |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(70 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Anupam Manchanda |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2015(71 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Director Name | Mr Damien Ivo Karlov |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2015(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 July 2017) |
Role | Vat, Finance Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Secretary Name | Miss Zahra Peermohamed |
---|---|
Status | Resigned |
Appointed | 01 March 2018(74 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 July 2018) |
Role | Company Director |
Correspondence Address | The Ark 201 Talgarth Road London W6 8BJ |
Telephone | 0113 2649589 |
---|---|
Telephone region | Leeds |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10 at £0.1 | Haslemere Beheer B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £651,000 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 December 2004 | Delivered on: 7 January 2006 Satisfied on: 13 March 2007 Persons entitled: Capita Irg Trustees Limited 'Trustee' Classification: Ninth supplemental trust deed dated 17TH and 21ST december 2004 and Secured details: £60,000,000 and all other moneys due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All l/h property demised pusuant to a supplemental lease and deed of variation dated 17 december 2004 together with all buildings and erections and fixtures and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
11 November 2002 | Delivered on: 7 January 2006 Satisfied on: 13 March 2007 Persons entitled: Axa Insurance PLC (Formerly K/a Guardian Royal Exchange Assurance PLC) 'Axa Trustee' Classification: Fifth supplemental trust deed dated 6TH november 2002 and Secured details: £60,000,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the subjects k/a whittaker house, 2 whittaker avenue, richmond upon thames t/no SGL520880, all and whole the area k/a richmond riverside site, richmond upon thames including (1) lower ground and ground floors, 13 hill street, richmond upon thames, surrey t/no SGL520879, for details of further property charged please refer to form 395, together with all buildings and erections and fixtures and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 December 2002 | Delivered on: 11 January 2003 Satisfied on: 27 April 2004 Persons entitled: The Royal Bank of Scotland PLC,as Agent and Trustee for the Finance Parties Classification: Standard security which was presented for registration in scotland on 3 january 2002 and Secured details: All moneys,debts and liabilities due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects known as 15-19 devon place,edinburgh; MID32235; all buildings fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
16 December 2002 | Delivered on: 23 December 2002 Satisfied on: 21 January 2004 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties Classification: Fixed security document Secured details: All monies due or to become due by a chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Present real property, other assets and assignments. See the mortgage charge document for full details. Fully Satisfied |
6 November 2002 | Delivered on: 15 November 2002 Satisfied on: 13 March 2007 Persons entitled: Axa Insurance PLC (Formerly K/a Guardian Royal Exchange Assurance PLC) Classification: Fifth supplemental trust deed Secured details: Payment to the chargee of the principal of and the interest on the existing stock (as defined in the trust deed) and all other money intended to be secured by the trust deed. Particulars: The property being l/h land k/a 46 berkley square and 46 hays mews london W1 in the county of greater london t/n NGL186778 and the l/h land k/a 105 piccadilly london SW1 in the county of greater london t/n 368978 together with all buildings and erections and fixtures and fixed plant and machinery (but excludingall tenants and trade fixtures and fitting). Fully Satisfied |
11 October 2002 | Delivered on: 22 October 2002 Satisfied on: 27 April 2004 Persons entitled: Law Debenture Trustees Limited Classification: Deed of release and substitution Secured details: The principal sum of £20,000,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £45,832,312.67. Fully Satisfied |
24 June 1999 | Delivered on: 6 July 1999 Satisfied on: 27 September 2002 Persons entitled: Royal Exchange Trust Company Limited Classification: Trust deed made between rodamco jersey finance limited (the "issuer"), rodamco united kingdom B.V. (the "guarantor"), the company, schildvink bv (together with the company the "original charging companies") and the trustee relating to and securing £150,0 Secured details: All monies due or to become due from the company to the chargee (the "trustee") on behalf of itself and for the benefit of the bondholders and the couponholders (as defined) in respect of the principal of and interest on the original bonds (as defined) and all further bonds (as defined) and all other monies covenanted to be paid by the issuer and/or the guarantor (or any successor in business of the issuer and/or the guarantor or any holding company of the guarantor who is or becomes a substituted obligor in accordance with clause 33.3 of the principal trust deed) to the trustee under or pursuant to the trust presents (as defined). Particulars: L/H land k/a cable house (formerly called capel house) 54 to 62 new broad street london EC2 t/no: NGL529794. See the mortgage charge document for full details. Fully Satisfied |
29 May 1998 | Delivered on: 10 June 1998 Satisfied on: 27 September 2002 Persons entitled: Refuge Assurance PLC Classification: Further deed of charge Secured details: All monies due or to become due from the company to the chargee under an agreement of 29 september 1980 and a legal charge of 1 july 1985. Particulars: L/H land and buildings at 54/62 new broad street london EC2 t/n NGL529794 and all that l/h land under t/n DT144960 k/a land and buildings lying to the north of king street weymouth. Fully Satisfied |
10 February 1998 | Delivered on: 27 February 1998 Satisfied on: 27 September 2002 Persons entitled: Refuge Assurance PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 29TH september 1980 or the legal charges. Particulars: All amounts from time to time standing to the credit of account number 36137499 maintained with national westminster bank PLC of 1 princes street, london EC2R 8PH (the "deposit account") or to the credit of any replacement account;. See the mortgage charge document for full details. Fully Satisfied |
20 November 1997 | Delivered on: 26 November 1997 Satisfied on: 27 September 2002 Persons entitled: Refuge Assurance PLC Classification: Deed of charge relating to a deposit Secured details: £3,760,00 due or to become due from the company to the chargee under a loan agreement of 29 october 1980. Particulars: A deposit of £3,760,000. Fully Satisfied |
8 July 1996 | Delivered on: 17 July 1996 Satisfied on: 27 September 2002 Persons entitled: Refuge Assurance PLC Classification: Deed of release and substitution Secured details: £9,000,000 and all other monies due or to become due from the company to the chargee under the legal charge dated 1ST july 1985. Particulars: F/H land k/a 46 st mary axe city of london t/no 436397. Fully Satisfied |
6 February 1996 | Delivered on: 8 February 1996 Satisfied on: 27 September 2002 Persons entitled: Refuge Assurance PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 29TH september 1980 and a legal charge dat ed 1ST july 1985, a deed of release and substitution dated 31ST march 1988 and a deed of further charge dated 6TH september 1994 as amended or varied from time to time. Particulars: All amounts from time to time standing to the credit of an interest bearing capital reserve account in the name of the company with national westminster bank PLC on an account numbered 95854754. see the mortgage charge document for full details. Fully Satisfied |
26 January 1996 | Delivered on: 2 February 1996 Satisfied on: 27 September 2002 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of release and substitution Secured details: £80,000,000 and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 30 march 1973. Particulars: L/H property k/a 2 bridge street tower house, 10 and 11 bridge street palm court. 4 heron square and heron house, 5 heron square richmond upon thames t/n SGL520881, f/h property the pinnacles estate coldharbour road harlow essex t/n's EX297012 and EX299961. Fully Satisfied |
26 January 1996 | Delivered on: 2 February 1996 Satisfied on: 27 September 2002 Persons entitled: L.D.C. Trustees Limited Classification: Deed of release and substitution Secured details: £20,000,000 and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 1 november 1985. Particulars: L/H property k/a 65 to 69 (odd) new cavendish street and 44/48 (inc) weymouth mews london W1 t/n LN35522. Fully Satisfied |
6 September 1994 | Delivered on: 7 September 1994 Satisfied on: 27 September 2002 Persons entitled: Refuge Assurance PLC Classification: Further deed of charge Secured details: All monies due or to become due from the company to the chargee upon the terms and mortgage conditions of the principal charge (as defined in the further deed of charge dated 6 september 1994). Particulars: 4 college hill london.serborne HOUSE119/121 cannon street london EC4. 14 trinity square london EC3 and various properties. See the mortgage charge document for full details. Fully Satisfied |
20 June 1994 | Delivered on: 23 June 1994 Satisfied on: 27 September 2002 Persons entitled: L.D.C. Trustees Limited Classification: Deed of release and substitution Secured details: £20,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 1ST of november 1985. Particulars: 22 bevis marks and 11/12 bury street and units 1 and 3 southampton road, salisbury, wiltshire. Fully Satisfied |
20 June 1994 | Delivered on: 23 June 1994 Satisfied on: 27 September 2002 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of release and subsitution Secured details: £8,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 30TH of march 1973. Particulars: 49,50 and bow lane and 51 bow lane london EC4. Fully Satisfied |
23 September 1991 | Delivered on: 23 September 1991 Satisfied on: 27 September 2002 Persons entitled: Eagle Star Insurance Co. LTD. Classification: Deed of charge Secured details: £8,000,000 10 1/4% first mortgage debenture stock and all other monies due or to become due under the terms of a trust deed dated 30/3/73. Particulars: F/H property comprised in a land registry transfer dated 28/3/91 relating to part of the property k/a the harrow public house, 22 whitefriars st. City of london. Fully Satisfied |
25 January 1991 | Delivered on: 28 January 1991 Satisfied on: 27 April 2004 Persons entitled: L.D.C. Trustees LTD. Classification: Deed of release and substitution Secured details: £20,000,000 10 1/2% first mortgage debenture stock 2016 of the co. To the chargee constituted by a trust deed dated 1/11/90. Particulars: All that f/h property on the west side of the parkway, cranford, hounslow. T/n ngl 296431, together with buildings,fixtures, fixed plant and machinery (other than tenants or trade fixtures). Fully Satisfied |
13 April 1988 | Delivered on: 15 April 1988 Satisfied on: 27 February 1996 Persons entitled: Gisborne Life Assurance Co. LTD. Classification: Deed of substitution Secured details: All monies due or to become due from thecompany to the chargee supplemental to alegal charge dated 29/3/78. Particulars: (1)Brownlow house, london WC1. (2)16 devonshire row, london EC2. (3)5/7 new st. London EC2. Fully Satisfied |
31 March 1988 | Delivered on: 6 April 1988 Satisfied on: 27 September 2002 Persons entitled: Refuge Assurance Public LTD. Co. Classification: Deed of release and substitution Secured details: £9,000,000 and all other monies due or to become due from the chargee under the terms of a legal charge dated 1/7/85. Particulars: (1) f/h land and building k/a dewar house central rd. Harlow, essex. T/n ex 279765 (2) l/h land and buildings k/a 125 pall mall and 16 warwick st. In the city of westminster. T/n ngl 458917 (see form 395 for full details). Fully Satisfied |
8 March 1988 | Delivered on: 9 March 1988 Satisfied on: 27 September 2002 Persons entitled: Eagle Star Trust Co. LTD. Classification: Deed of release and substitution Secured details: All monies due or to become due from the co. To the chargee under the terms of a trust deed dated 1/11/85. Particulars: L/H property k/a royal trust house, 56 jermyn st. London SW1 (previously 54, 55AND 56 jermyn st.) t/no. Ngl 394293 l/h property k/a basement and ground floor premises 54, 55 and 56 jermyn st. London SW1. T/no. Ln 153906. Fully Satisfied |
24 June 1999 | Delivered on: 8 December 2005 Persons entitled: Royal Exchange Trust Company Limited (The Trustee) Classification: Trust deed Secured details: All monies due or to become due from the issuer and/or the guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as 43-45 portman square london t/n LN96191, all buildings and fixtures, plant and machinery, the benefit of all leases,. See the mortgage charge document for full details. Outstanding |
11 November 2002 | Delivered on: 19 November 2002 Persons entitled: Royal Exchange Trust Company Limited (The Trustee) Classification: Fourth supplemental trust deed Secured details: All monies due or to become due from haslemere jersey finance limited and/or haslemere B.V. to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h property k/a the manor and manor court crawley t/nos WSX88129, WSX252913 and WSX94335. Outstanding |
1 November 2002 | Delivered on: 18 November 2002 Persons entitled: Royal Exchange Trust Company Limited (Acting as Trustee for the Bondholders and Thecouponholders (the Trustee)) Classification: A standard security which was presented for registration in scotland on the 8 november 2002 and Secured details: All monies due or to become due from the issuer and/or the guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The dominium directum and the dominium utile of all and whole that angular area or piece of ground consisting of one acre, one rood and one pole imperial measure lying on the south side of devon place edinburgh in the county of midlothian. See the mortgage charge document for full details. Outstanding |
29 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
---|---|
1 August 2017 | Termination of appointment of Damien Ivo Karlov as a director on 28 July 2017 (1 page) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
2 March 2017 | Appointment of Mr Derek Carter as a director on 24 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Anupam Manchanda as a director on 2 March 2017 (1 page) |
27 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
25 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
18 March 2016 | Satisfaction of charge 170 in full (4 pages) |
18 March 2016 | Satisfaction of charge 173 in full (4 pages) |
18 March 2016 | Satisfaction of charge 169 in full (4 pages) |
18 December 2015 | Termination of appointment of Panayot Kostadinov Vasilev as a director on 18 December 2015 (1 page) |
11 December 2015 | Appointment of Mr Stephen Roy Slocombe as a director on 11 December 2015 (2 pages) |
13 November 2015 | Termination of appointment of Matthew Neville Bowden as a director on 13 November 2015 (1 page) |
3 November 2015 | Appointment of Mr Damien Ivo Karlov as a director on 2 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Damien Ivo Karlov as a director on 2 November 2015 (2 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 May 2015 | Appointment of Mr Anupam Manchanda as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Anupam Manchanda as a director on 1 May 2015 (2 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
4 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
24 March 2014 | Auditor's resignation (4 pages) |
24 February 2014 | Auditor's resignation (4 pages) |
3 February 2014 | Termination of appointment of Stephen Slocombe as a director (1 page) |
3 December 2013 | Appointment of Mr Matthew Neville Bowden as a director (2 pages) |
1 October 2013 | Termination of appointment of Graham Palmer as a director (1 page) |
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Termination of appointment of Ilaria Del Beato as a director (1 page) |
2 November 2012 | Resolutions
|
16 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 July 2012 | Termination of appointment of Thomas Marfleet as a director (1 page) |
2 July 2012 | Appointment of Mr Graham Frederick Boyd Palmer as a director (2 pages) |
19 May 2012 | Director's details changed for Mr Panayot Kostadinov Vasilev on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr Thomas Marfleet on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Ms Ilaria Jane Del Beato on 18 May 2012 (2 pages) |
16 May 2012 | Secretary's details changed for Stephen Roy Slocombe on 15 May 2012 (1 page) |
15 May 2012 | Director's details changed for Mr Stephen Roy Slocombe on 15 May 2012 (2 pages) |
24 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Appointment of Mr Panayot Kostadinov Vasilev as a director (2 pages) |
1 August 2011 | Termination of appointment of Manuel Uria Fernandez as a director (1 page) |
11 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (7 pages) |
13 March 2011 | Termination of appointment of Benjamin Walker as a director (1 page) |
11 March 2011 | Termination of appointment of Ian Gatiss as a director (1 page) |
27 January 2011 | Appointment of Mr Stephen Roy Slocombe as a director (2 pages) |
26 January 2011 | Statement of capital on 26 January 2011
|
26 January 2011 | Statement by directors (1 page) |
26 January 2011 | Solvency statement dated 18/01/11 (1 page) |
26 January 2011 | Resolutions
|
11 October 2010 | Director's details changed for Ian William Gatiss on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Thomas Marfleet on 11 October 2010 (2 pages) |
11 October 2010 | Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 (1 page) |
11 October 2010 | Director's details changed for Ms Ilaria Jane Del Beato on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Manuel Uria Fernandez on 11 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Benjamin Michael Walker on 11 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 (2 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
20 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Statement of company's objects (2 pages) |
6 May 2010 | Resolutions
|
8 February 2010 | Director's details changed for Benjamin Michael Walker on 4 February 2010 (3 pages) |
8 February 2010 | Director's details changed for Benjamin Michael Walker on 4 February 2010 (3 pages) |
14 January 2010 | Secretary's details changed for Stephen Roy Slocombe on 25 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Manuel Uria Fernandez on 2 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages) |
12 November 2009 | Director's details changed for Manuel Uria Fernandez on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Benjamin Michael Walker on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Benjamin Michael Walker on 3 November 2009 (3 pages) |
27 August 2009 | Director appointed benjamin michael walker (5 pages) |
28 July 2009 | Director appointed thomas marfleet (4 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 July 2009 | Appointment terminated director william pearson (1 page) |
8 May 2009 | Appointment terminated director neil harris (1 page) |
27 April 2009 | Return made up to 12/04/09; full list of members (7 pages) |
31 March 2009 | Director appointed william james pearson (4 pages) |
24 March 2009 | Director appointed ilaria jane del beato (6 pages) |
13 February 2009 | Director's change of particulars / ian gatiss / 09/02/2009 (1 page) |
2 January 2009 | Statement by directors (1 page) |
2 January 2009 | Resolutions
|
2 January 2009 | Min detail amend capital eff 02/01/09 (1 page) |
2 January 2009 | Solvency statement dated 19/12/08 (1 page) |
14 August 2008 | Appointment terminated director michael rowan (1 page) |
16 July 2008 | Director's change of particulars / neil harris / 17/06/2008 (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
15 April 2008 | Return made up to 12/04/08; full list of members (6 pages) |
24 January 2008 | Ad 19/12/07--------- £ si [email protected]=13000 £ ic 3028480/3041480 (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Nc inc already adjusted 19/12/07 (1 page) |
16 January 2008 | Memorandum and Articles of Association (6 pages) |
12 November 2007 | Secretary's particulars changed (1 page) |
2 November 2007 | Location of register of members (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
27 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 July 2007 | Secretary resigned (1 page) |
23 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
23 April 2007 | Location of debenture register (1 page) |
23 April 2007 | Location of register of members (1 page) |
18 April 2007 | Director resigned (1 page) |
15 April 2007 | Secretary's particulars changed (1 page) |
24 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (4 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 January 2007 | New secretary appointed (3 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
7 November 2006 | New director appointed (4 pages) |
7 November 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
26 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (3 pages) |
2 October 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 12/04/06; full list of members (3 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (4 pages) |
14 February 2006 | New director appointed (3 pages) |
7 January 2006 | Particulars of property mortgage/charge (4 pages) |
7 January 2006 | Particulars of property mortgage/charge (4 pages) |
8 December 2005 | Particulars of property mortgage/charge (6 pages) |
11 November 2005 | New director appointed (4 pages) |
14 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
3 October 2005 | Director's particulars changed (1 page) |
9 September 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
21 April 2005 | Return made up to 12/04/05; full list of members (6 pages) |
21 April 2005 | Location of debenture register (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: 43/45 portman square london W1H 6HE (1 page) |
24 December 2004 | New secretary appointed (2 pages) |
13 December 2004 | Location of register of members (1 page) |
28 July 2004 | Resolutions
|
26 July 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | New director appointed (3 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New director appointed (3 pages) |
14 June 2004 | New director appointed (3 pages) |
14 June 2004 | Secretary resigned;director resigned (1 page) |
4 June 2004 | Application for reregistration from PLC to private (1 page) |
4 June 2004 | Re-registration of Memorandum and Articles (13 pages) |
4 June 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 June 2004 | Resolutions
|
27 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2004 | Return made up to 12/04/04; full list of members
|
21 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2004 | Director resigned (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
4 August 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
1 May 2003 | Return made up to 12/04/03; full list of members
|
9 April 2003 | Director's particulars changed (1 page) |
9 April 2003 | Secretary resigned;director resigned (1 page) |
9 April 2003 | New secretary appointed;new director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
11 January 2003 | Particulars of mortgage/charge (6 pages) |
23 December 2002 | Particulars of mortgage/charge (11 pages) |
19 November 2002 | Particulars of mortgage/charge (12 pages) |
18 November 2002 | Particulars of mortgage/charge (5 pages) |
15 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Resolutions
|
30 October 2002 | Declaration of mortgage charge released/ceased (2 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 July 2002 | Group of companies' accounts made up to 31 December 2001 (25 pages) |
19 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
7 March 2002 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
15 January 2002 | New director appointed (2 pages) |
3 August 2001 | Declaration of mortgage charge released/ceased (3 pages) |
3 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
26 April 2001 | Return made up to 12/04/01; full list of members
|
20 June 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
16 May 2000 | Return made up to 12/04/00; full list of members
|
14 April 2000 | Location of register of members (1 page) |
8 February 2000 | New director appointed (3 pages) |
19 October 1999 | Director resigned (1 page) |
4 August 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
6 July 1999 | Particulars of mortgage/charge (15 pages) |
19 May 1999 | Return made up to 12/04/99; full list of members (12 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 46 berkeley square london W1X 6LA (1 page) |
4 August 1998 | New director appointed (2 pages) |
11 June 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
13 May 1998 | Return made up to 12/04/98; full list of members
|
11 April 1998 | Location of register of members (non legible) (1 page) |
27 February 1998 | Particulars of mortgage/charge (7 pages) |
26 November 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
5 June 1997 | Registered office changed on 05/06/97 from: 4, carlos place, london W1Y 6LA (1 page) |
13 May 1997 | Return made up to 12/04/97; no change of members (10 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Full group accounts made up to 31 December 1995 (25 pages) |
20 May 1996 | New director appointed (3 pages) |
19 May 1996 | Return made up to 12/04/96; full list of members
|
9 April 1996 | Secretary resigned (1 page) |
9 April 1996 | New director appointed (3 pages) |
9 April 1996 | New secretary appointed (2 pages) |
8 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1995 | New director appointed (4 pages) |
21 June 1995 | Full group accounts made up to 31 December 1994 (26 pages) |
16 March 1995 | Director resigned (2 pages) |
7 September 1994 | Particulars of mortgage/charge (3 pages) |
23 June 1994 | Particulars of mortgage/charge (3 pages) |
23 June 1994 | Particulars of mortgage/charge (3 pages) |
12 May 1994 | Return made up to 12/04/94; no change of members (6 pages) |
11 May 1993 | Return made up to 12/04/93; full list of members (7 pages) |
15 March 1993 | Resolutions
|
15 March 1993 | Memorandum and Articles of Association (92 pages) |
15 June 1988 | Full group accounts made up to 31 December 1987 (23 pages) |
28 September 1987 | Full group accounts made up to 31 March 1987 (24 pages) |
1 November 1986 | Group of companies' accounts made up to 31 March 1986 (24 pages) |
15 November 1985 | Accounts made up to 31 March 1985 (33 pages) |
22 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 September 1943 | Certificate of incorporation (1 page) |