Company NameHaslemere Estates Limited
Company StatusDissolved
Company Number00382593
CategoryPrivate Limited Company
Incorporation Date7 September 1943(80 years, 8 months ago)
Dissolution Date21 September 2019 (4 years, 7 months ago)
Previous NameHaslemere Estates Public Limited Company

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Derek Carter
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2017(73 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 21 September 2019)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Paul Stewart Girling
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2018(74 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 21 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMartyn Phillips Lewis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1946(2 years, 5 months after company formation)
Appointment Duration57 years, 1 month (resigned 31 March 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWyncroft
Ringmore
Kingsbridge
Devon
TQ7 4HL
Director NameMr Rafe Henry Clutton
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(47 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1992)
RoleChartered Surveyor
Correspondence Address45 Berkeley Square
London
W1X 5DB
Director NameMr Johan Kremers
Date of BirthMay 1933 (Born 91 years ago)
NationalityDutch
StatusResigned
Appointed12 April 1991(47 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1992)
RoleManager
Correspondence AddressRubenslaan 15
3723 Bn Bilthoven
Foreign
Director NameMr Martin Peter Delaney
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(47 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 January 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Hillside Road
Radlett
Hertfordshire
WD7 7BH
Director NameMaxwell Rogers Creasey
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(47 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1992)
RoleChartered Surveyor
Correspondence Address47 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Paul Francis Connellan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(47 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 1998)
RoleChartered Surveyor
Correspondence Address7 Spencer Road
Isleworth
Middlesex
TW7 4BQ
Secretary NameMr Peter David Webster
NationalityBritish
StatusResigned
Appointed12 April 1991(47 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 West Common
Haywards Heath
West Sussex
RH16 2AH
Director NameChristopher John Bartram
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(51 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Trumpington Road
Cambridge
CB2 2AJ
Director NameMr Jeremy Colin Gamul Edwards
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(52 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 September 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDray House Broomrigg Road
Fleet
Hampshire
GU13 8LR
Secretary NameAndrew Paul Kearley
NationalityBritish
StatusResigned
Appointed18 March 1996(52 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address12 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Director NameMr Richard Johnathon Debney
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(54 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 June 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address81 Manor Way
Blackheath
London
SE3 9XG
Director NameAndrew Paul Kearley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(56 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2003)
RoleAccountant
Correspondence Address12 Fiddicroft Avenue
Banstead
Surrey
SM7 3AD
Director NameGary John Felce
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(58 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Ickwell Road
Northill
Biggleswade
Bedfordshire
SG18 9AB
Director NameDavid Robert Lee
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(59 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2004)
RoleAccountant
Correspondence Address2 Thurlow Close
Stevenage
Hertfordshire
SG1 4SD
Secretary NameDavid Robert Lee
NationalityBritish
StatusResigned
Appointed31 March 2003(59 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 June 2004)
RoleAccountant
Correspondence Address2 Thurlow Close
Stevenage
Hertfordshire
SG1 4SD
Director NameShay Andrew Casey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2004(60 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 St Mary Hall
106 Felsham Road
London
SW15 1DQ
Director NameChristoffer Abramson
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed03 June 2004(60 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 October 2006)
RoleChief Financial Officer
Correspondence Address37-39 Abingdon Road
Flat 2
London
W8 6AH
Director NameMrs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(60 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address33 Gorst Road
Battersea
London
SW11 6JB
Secretary NameBeatrix Anna Margarita Parsons Weiss
NationalityBritish
StatusResigned
Appointed03 June 2004(60 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 December 2004)
RoleCompany Director
Correspondence AddressMeadow Cottage
Hawksfold Lane
Fernhurst
Surrey
GU27 3JW
Secretary NameGrace Brown
NationalityBritish
StatusResigned
Appointed15 December 2004(61 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 December 2006)
RoleCompany Director
Correspondence Address35 Corringham Road
Wembley Park
Wembley
Middlesex
HA9 9PX
Director NameAlec Burger
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish/American
StatusResigned
Appointed13 September 2005(62 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 September 2006)
RoleManaging Director
Correspondence Address3 Adelade Road
Walton On Thames
Surrey
KT12 1NB
Director NameAnne Jevne
Date of BirthJune 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed17 January 2006(62 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 October 2006)
RoleAsset Manager
Correspondence AddressFlat 8
70 Ironmonger Row
London
EC1V 3QR
Director NameMr Neil Jason Harris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(62 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 April 2009)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address11 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Director NameMr Ian William Gatiss
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(62 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 March 2011)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameStephanie Botha
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2006(63 years, 1 month after company formation)
Appointment Duration5 months (resigned 19 March 2007)
RoleController
Correspondence Address5 Highbridge Wharf
Highbridge
London
SE10 9PS
Secretary NameJanine Margaret Bamber
NationalityBritish
StatusResigned
Appointed22 December 2006(63 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 2007)
RoleLegal Counsel
Correspondence Address105 Shepperton Road
London
N1 3DF
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed01 June 2007(63 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(65 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 08 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Thomas Marfleet
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(65 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Matthew Neville Bowden
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(70 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Anupam Manchanda
Date of BirthDecember 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2015(71 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Damien Ivo Karlov
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2015(72 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2017)
RoleVat, Finance Operations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Secretary NameMiss Zahra Peermohamed
StatusResigned
Appointed01 March 2018(74 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 July 2018)
RoleCompany Director
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ

Contact

Telephone0113 2649589
Telephone regionLeeds

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10 at £0.1Haslemere Beheer B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth£651,000
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 December 2004Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1999Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

29 September 2017Full accounts made up to 31 December 2016 (15 pages)
1 August 2017Termination of appointment of Damien Ivo Karlov as a director on 28 July 2017 (1 page)
19 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
2 March 2017Appointment of Mr Derek Carter as a director on 24 February 2017 (2 pages)
2 March 2017Termination of appointment of Anupam Manchanda as a director on 2 March 2017 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (14 pages)
25 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
18 March 2016Satisfaction of charge 170 in full (4 pages)
18 March 2016Satisfaction of charge 173 in full (4 pages)
18 March 2016Satisfaction of charge 169 in full (4 pages)
18 December 2015Termination of appointment of Panayot Kostadinov Vasilev as a director on 18 December 2015 (1 page)
11 December 2015Appointment of Mr Stephen Roy Slocombe as a director on 11 December 2015 (2 pages)
13 November 2015Termination of appointment of Matthew Neville Bowden as a director on 13 November 2015 (1 page)
3 November 2015Appointment of Mr Damien Ivo Karlov as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mr Damien Ivo Karlov as a director on 2 November 2015 (2 pages)
21 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 May 2015Appointment of Mr Anupam Manchanda as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Anupam Manchanda as a director on 1 May 2015 (2 pages)
14 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(4 pages)
4 July 2014Full accounts made up to 31 December 2013 (15 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
24 March 2014Auditor's resignation (4 pages)
24 February 2014Auditor's resignation (4 pages)
3 February 2014Termination of appointment of Stephen Slocombe as a director (1 page)
3 December 2013Appointment of Mr Matthew Neville Bowden as a director (2 pages)
1 October 2013Termination of appointment of Graham Palmer as a director (1 page)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
8 March 2013Termination of appointment of Ilaria Del Beato as a director (1 page)
2 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 August 2012Full accounts made up to 31 December 2011 (15 pages)
3 July 2012Termination of appointment of Thomas Marfleet as a director (1 page)
2 July 2012Appointment of Mr Graham Frederick Boyd Palmer as a director (2 pages)
19 May 2012Director's details changed for Mr Panayot Kostadinov Vasilev on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Thomas Marfleet on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Ms Ilaria Jane Del Beato on 18 May 2012 (2 pages)
16 May 2012Secretary's details changed for Stephen Roy Slocombe on 15 May 2012 (1 page)
15 May 2012Director's details changed for Mr Stephen Roy Slocombe on 15 May 2012 (2 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (7 pages)
3 October 2011Appointment of Mr Panayot Kostadinov Vasilev as a director (2 pages)
1 August 2011Termination of appointment of Manuel Uria Fernandez as a director (1 page)
11 July 2011Full accounts made up to 31 December 2010 (14 pages)
4 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (7 pages)
13 March 2011Termination of appointment of Benjamin Walker as a director (1 page)
11 March 2011Termination of appointment of Ian Gatiss as a director (1 page)
27 January 2011Appointment of Mr Stephen Roy Slocombe as a director (2 pages)
26 January 2011Statement of capital on 26 January 2011
  • GBP 1
(4 pages)
26 January 2011Statement by directors (1 page)
26 January 2011Solvency statement dated 18/01/11 (1 page)
26 January 2011Resolutions
  • RES13 ‐ Reduce share prem to nil 18/01/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2010Director's details changed for Ian William Gatiss on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Thomas Marfleet on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 (1 page)
11 October 2010Director's details changed for Ms Ilaria Jane Del Beato on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Mr Manuel Uria Fernandez on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Benjamin Michael Walker on 11 October 2010 (2 pages)
11 October 2010Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 (2 pages)
9 July 2010Full accounts made up to 31 December 2009 (16 pages)
20 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (6 pages)
6 May 2010Statement of company's objects (2 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
8 February 2010Director's details changed for Benjamin Michael Walker on 4 February 2010 (3 pages)
8 February 2010Director's details changed for Benjamin Michael Walker on 4 February 2010 (3 pages)
14 January 2010Secretary's details changed for Stephen Roy Slocombe on 25 November 2009 (3 pages)
12 November 2009Director's details changed for Manuel Uria Fernandez on 2 November 2009 (3 pages)
12 November 2009Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages)
12 November 2009Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages)
12 November 2009Director's details changed for Manuel Uria Fernandez on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Benjamin Michael Walker on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Benjamin Michael Walker on 3 November 2009 (3 pages)
27 August 2009Director appointed benjamin michael walker (5 pages)
28 July 2009Director appointed thomas marfleet (4 pages)
22 July 2009Full accounts made up to 31 December 2008 (16 pages)
17 July 2009Appointment terminated director william pearson (1 page)
8 May 2009Appointment terminated director neil harris (1 page)
27 April 2009Return made up to 12/04/09; full list of members (7 pages)
31 March 2009Director appointed william james pearson (4 pages)
24 March 2009Director appointed ilaria jane del beato (6 pages)
13 February 2009Director's change of particulars / ian gatiss / 09/02/2009 (1 page)
2 January 2009Statement by directors (1 page)
2 January 2009Resolutions
  • RES13 ‐ Reduction of share premium account by £100,000,000 19/12/2008
(2 pages)
2 January 2009Min detail amend capital eff 02/01/09 (1 page)
2 January 2009Solvency statement dated 19/12/08 (1 page)
14 August 2008Appointment terminated director michael rowan (1 page)
16 July 2008Director's change of particulars / neil harris / 17/06/2008 (1 page)
2 July 2008Full accounts made up to 31 December 2007 (18 pages)
15 April 2008Return made up to 12/04/08; full list of members (6 pages)
24 January 2008Ad 19/12/07--------- £ si [email protected]=13000 £ ic 3028480/3041480 (2 pages)
16 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2008Nc inc already adjusted 19/12/07 (1 page)
16 January 2008Memorandum and Articles of Association (6 pages)
12 November 2007Secretary's particulars changed (1 page)
2 November 2007Location of register of members (1 page)
25 September 2007Director's particulars changed (1 page)
27 July 2007Director's particulars changed (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (18 pages)
6 July 2007Secretary resigned (1 page)
23 April 2007Return made up to 12/04/07; full list of members (3 pages)
23 April 2007Location of debenture register (1 page)
23 April 2007Location of register of members (1 page)
18 April 2007Director resigned (1 page)
15 April 2007Secretary's particulars changed (1 page)
24 March 2007Director resigned (1 page)
23 March 2007New director appointed (4 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
13 March 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 January 2007New secretary appointed (3 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
7 November 2006New director appointed (4 pages)
7 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (18 pages)
26 October 2006Director resigned (1 page)
16 October 2006New director appointed (3 pages)
2 October 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
13 April 2006Director's particulars changed (1 page)
13 April 2006Return made up to 12/04/06; full list of members (3 pages)
14 February 2006New director appointed (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (4 pages)
14 February 2006New director appointed (3 pages)
7 January 2006Particulars of property mortgage/charge (4 pages)
7 January 2006Particulars of property mortgage/charge (4 pages)
8 December 2005Particulars of property mortgage/charge (6 pages)
11 November 2005New director appointed (4 pages)
14 October 2005Director's particulars changed (1 page)
6 October 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
3 October 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
21 April 2005Return made up to 12/04/05; full list of members (6 pages)
21 April 2005Location of debenture register (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Registered office changed on 24/12/04 from: 43/45 portman square london W1H 6HE (1 page)
24 December 2004New secretary appointed (2 pages)
13 December 2004Location of register of members (1 page)
28 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
14 June 2004New director appointed (3 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004New director appointed (3 pages)
14 June 2004New director appointed (3 pages)
14 June 2004Secretary resigned;director resigned (1 page)
4 June 2004Application for reregistration from PLC to private (1 page)
4 June 2004Re-registration of Memorandum and Articles (13 pages)
4 June 2004Certificate of re-registration from Public Limited Company to Private (1 page)
4 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2004Declaration of satisfaction of mortgage/charge (1 page)
13 January 2004Director resigned (1 page)
7 January 2004Auditor's resignation (1 page)
4 August 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
1 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/05/03
(8 pages)
9 April 2003Director's particulars changed (1 page)
9 April 2003Secretary resigned;director resigned (1 page)
9 April 2003New secretary appointed;new director appointed (2 pages)
9 April 2003Director resigned (1 page)
11 January 2003Particulars of mortgage/charge (6 pages)
23 December 2002Particulars of mortgage/charge (11 pages)
19 November 2002Particulars of mortgage/charge (12 pages)
18 November 2002Particulars of mortgage/charge (5 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2002Declaration of mortgage charge released/ceased (2 pages)
22 October 2002Particulars of mortgage/charge (3 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Declaration of satisfaction of mortgage/charge (1 page)
21 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
19 April 2002Return made up to 12/04/02; full list of members (7 pages)
7 March 2002Group of companies' accounts made up to 31 December 2000 (24 pages)
15 January 2002New director appointed (2 pages)
3 August 2001Declaration of mortgage charge released/ceased (3 pages)
3 August 2001Declaration of mortgage charge released/ceased (2 pages)
26 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Full group accounts made up to 31 December 1999 (23 pages)
16 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2000Location of register of members (1 page)
8 February 2000New director appointed (3 pages)
19 October 1999Director resigned (1 page)
4 August 1999Full group accounts made up to 31 December 1998 (24 pages)
6 July 1999Particulars of mortgage/charge (15 pages)
19 May 1999Return made up to 12/04/99; full list of members (12 pages)
7 August 1998Registered office changed on 07/08/98 from: 46 berkeley square london W1X 6LA (1 page)
4 August 1998New director appointed (2 pages)
11 June 1998Full group accounts made up to 31 December 1997 (26 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
13 May 1998Return made up to 12/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
11 April 1998Location of register of members (non legible) (1 page)
27 February 1998Particulars of mortgage/charge (7 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
8 June 1997Full group accounts made up to 31 December 1996 (26 pages)
5 June 1997Registered office changed on 05/06/97 from: 4, carlos place, london W1Y 6LA (1 page)
13 May 1997Return made up to 12/04/97; no change of members (10 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
10 June 1996Full group accounts made up to 31 December 1995 (25 pages)
20 May 1996New director appointed (3 pages)
19 May 1996Return made up to 12/04/96; full list of members
  • 363(287) ‐ Registered office changed on 19/05/96
  • 363(288) ‐ Director resigned
(10 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996New director appointed (3 pages)
9 April 1996New secretary appointed (2 pages)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
27 February 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
16 August 1995New director appointed (4 pages)
21 June 1995Full group accounts made up to 31 December 1994 (26 pages)
16 March 1995Director resigned (2 pages)
7 September 1994Particulars of mortgage/charge (3 pages)
23 June 1994Particulars of mortgage/charge (3 pages)
23 June 1994Particulars of mortgage/charge (3 pages)
12 May 1994Return made up to 12/04/94; no change of members (6 pages)
11 May 1993Return made up to 12/04/93; full list of members (7 pages)
15 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(91 pages)
15 March 1993Memorandum and Articles of Association (92 pages)
15 June 1988Full group accounts made up to 31 December 1987 (23 pages)
28 September 1987Full group accounts made up to 31 March 1987 (24 pages)
1 November 1986Group of companies' accounts made up to 31 March 1986 (24 pages)
15 November 1985Accounts made up to 31 March 1985 (33 pages)
22 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
7 September 1943Certificate of incorporation (1 page)