London
W1W 5QZ
Director Name | Mr James Michael Edward Saunders |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2017(71 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 26 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Philip Simon Slavin |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2020(74 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 26 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | David Patrick Kiernan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 1992(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 October 1998) |
Role | Accountant |
Correspondence Address | 7 The Haydens Tonbridge Kent TN9 1NS |
Director Name | Ronald John Presley |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | 2 Vale Lodge Leatherhead Surrey KT22 8JQ |
Director Name | John Stuart Gamble |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | The Old Lodge Itchingwood Common Limpsfield Chart Oxted Surrey |
Director Name | Mr John Robert Sotheby Boas |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 July 1999) |
Role | Merchant Banker |
Correspondence Address | 5 Longwood Drive London SW15 5DL |
Director Name | Robert Duncan Cossey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 July 1999) |
Role | Chartered Surveyor |
Correspondence Address | 24 Makepeace Avenue London N6 6EJ |
Director Name | Edward Louis Erdman |
---|---|
Date of Birth | July 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1992(46 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 November 1997) |
Role | Company Director |
Correspondence Address | 11 Park Towers London W1Y 7DF |
Secretary Name | David Patrick Kiernan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 1992(46 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 October 1998) |
Role | Company Director |
Correspondence Address | 7 The Haydens Tonbridge Kent TN9 1NS |
Director Name | David Andrew Henderson Williams |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1995(49 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 July 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glade Earleydene Sunninghill Berkshire SL5 9JY |
Director Name | Robert David Maxted |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1996(51 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 March 1999) |
Role | Company Director |
Correspondence Address | 14 Wandon Road London SW6 2JF |
Director Name | Philip Edmund Lindsell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(52 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Secretary Name | Philip Edmund Lindsell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1998(52 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | Southside Cottage Stone Lane Axford Marlborough Wiltshire SN8 2EY |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(53 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 January 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Director Name | Mr Nigel George Ellis |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(53 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 September 2007) |
Role | Chartered Accountant |
Correspondence Address | Willmead Farm Bovey Tracey Newton Abbot Devon TQ13 9NP |
Director Name | Edward Stratford Dugdale |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(53 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2002) |
Role | Company Director |
Correspondence Address | 190 Avenue Road London W3 8QQ |
Secretary Name | Paul Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(53 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | Lark Rise 5 Greville Park Avenue Ashtead Surrey KT21 2QS |
Secretary Name | Ms Rebecca Jane Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(53 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 July 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Secretary Name | Gail Robson Skeete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(53 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 30 May 2000) |
Role | Company Director |
Correspondence Address | 22a Woodpecker Copse Locks Heath Southampton Hampshire SO31 6WS |
Director Name | Michael Edward Riley |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(55 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Tylers Barn Tylers Green Broad Street Cuckfield West Sussex RH17 5DX |
Secretary Name | Charlotte Ind Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(56 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | 16 Edna Street London SW11 3DP |
Director Name | Roger Paul Hewitt |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(58 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 July 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 101 Harestone Valley Road Caterham Surrey CR3 6HR |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(58 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Michael Marshall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(60 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Jubilee Place London SW3 3TD |
Director Name | Ms Susan Elizabeth Dixon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(60 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 January 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2006(61 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Robin David Clement Arnold |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(62 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2013) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 13a Adam & Eve Mews London W8 6UG |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(64 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(67 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2016) |
Role | Company Director |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(69 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 26 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Portman Square London W1H 6LY |
Director Name | Mr Angus Alexander Dodd |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(70 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 November 2019) |
Role | Senior Managing Director |
Country of Residence | England |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Director Name | Mr Michael Ben Jenkins |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2017(71 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 180 Great Portland Street London W1W 5QZ |
Website | 81.21.76.62 |
---|
Registered Address | 180 Great Portland Street London W1W 5QZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
142.7m at £0.2 | Quintain (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,512 |
Gross Profit | £8,369 |
Net Worth | £211,327,040 |
Current Liabilities | £2,268,749 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 November 1970 | Delivered on: 27 November 1970 Satisfied on: 10 March 2008 Persons entitled: Wm. Brandts Sons & Co LTD Classification: Memo. Of deposit of deeds Secured details: All monies due or to become due on any account whatsoever. Particulars: Chesterfield house upper parliament street, nottingham. With all trade & other fixtures. Fully Satisfied |
---|---|
4 February 2008 | Delivered on: 15 February 2008 Satisfied on: 19 March 2008 Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise ffectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. Fully Satisfied |
29 January 2008 | Delivered on: 7 February 2008 Satisfied on: 19 March 2008 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all rights under any hedging arrangements. By way of first floating charge all assets not otherwise effectively mortgages charged or assigned by way of fixed mortgage charge or assignment. See the mortgage charge document for full details. Fully Satisfied |
29 January 2008 | Delivered on: 1 February 2008 Satisfied on: 19 March 2008 Persons entitled: Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights under any hedging arrangements. By way of floating charge all assets not effectively mortgaged charged or assigned by way of fixed mortgage charge or assignment under the charge. See the mortgage charge document for full details. Fully Satisfied |
22 October 2007 | Delivered on: 25 October 2007 Satisfied on: 19 March 2008 Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns all of its rights under any hedging arrangements; a first floating charge all its assets not at any time otherwise effectively mortgaged charged or assigned by way of fixed mortgage. See the mortgage charge document for full details. Fully Satisfied |
25 February 1969 | Delivered on: 5 March 1969 Satisfied on: 26 August 1999 Persons entitled: The Prudential Assurance Company LTD Classification: Series of debentures Fully Satisfied |
9 June 2004 | Delivered on: 15 June 2004 Satisfied on: 19 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement Secured details: All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights under any hedging arrangements. By way of first floating charge all assets not effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment. See the mortgage charge document for full details. Fully Satisfied |
2 June 2004 | Delivered on: 4 June 2004 Satisfied on: 19 March 2008 Persons entitled: The Governor and Company of the Bank of Scotland (Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all assets not effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment under clause 2 of the deed. Fully Satisfied |
11 November 2003 | Delivered on: 19 November 2003 Satisfied on: 2 November 2004 Persons entitled: Bradford & Bingley PLC (As Agent and Trustee) Classification: Mortgage (with floating charge) Secured details: All monies due or to become due from the borrower and/or each guarantor and/or the company to the agent and/or any of the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (1) f/h land k/a becton dickinson house, cowley, oxford, t/n ON83795; (2) f/h land k/a units 2001 and 2002, ravens park, coal road, seacroft, leeds WYK737596, fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities.floating charge all plant machinery implements utensils vehicles goods and other equipment;. Fully Satisfied |
27 September 2001 | Delivered on: 9 October 2001 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land k/a the northpoint shopping centre in the city of kingston upon hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 May 2001 | Delivered on: 17 May 2001 Satisfied on: 21 December 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Share charge Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the borrower under oe pursuant to the financing documents (as defined therein). Particulars: By way of first fixed charge all shares. Fully Satisfied |
16 October 2000 | Delivered on: 17 October 2000 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever together with bank's charges and commission interest and expenses (as hereinafter defined). Particulars: The leasehold property known as the northpoint shopping centre, hull title numbers HS11163, HS100274, HS142967 and HS280238 full title guarantee all legal interests and otherwise by way of fixed charge all the plant machinery and fixtures and fittings all furniture furnishings equipment tools and other chattels the goodwill any insurance charged asset. Fully Satisfied |
27 October 1999 | Delivered on: 4 November 1999 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a wheatsheaf shopping centre rochdale t/n GM521095 and the proceeds of sale thereof floating charge all of the assets not charge by way of fixed charge and assigns the goodwill of the business and the benefit of all licences. Fully Satisfied |
28 August 1998 | Delivered on: 16 September 1998 Satisfied on: 26 August 1999 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the £3,383,520 8 per cent. First mortgage debenture stock 1999/2004 of the prudential assurance company limited and all other monies intended to be secured by this deed and the existing deeds (as therein defined) to which it is supplemental. Particulars: The capital sum of £3,222,040 and the investments for the time being and from time to time representing the same (no such investments exist at the date of the above deed). Fully Satisfied |
28 July 1998 | Delivered on: 6 August 1998 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being part of north point shopping centre (formerley the bransholme centre) goodhart road kingston upon hull. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 June 1966 | Delivered on: 10 January 1968 Satisfied on: 26 August 1999 Persons entitled: Prudential Assurance Co. LTD. Classification: Series of debentures Fully Satisfied |
28 July 1998 | Delivered on: 6 August 1998 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a land being part of the north point shopping centre (formerly the bransholme centre) goodhart road kingston-upon-hull.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 February 1998 | Delivered on: 10 February 1998 Satisfied on: 26 August 1999 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the outstanding £3,415,440 8 per cent first mortgage debenture stock 1999/2004 of chesterfield properties PLC and all other monies intended to be secured by this deed and the existing deeds (as therein defined) to which it is supplemental. Particulars: £1,500,000 and the investments for the time being and from time to time representing the same (no such investments existing at the date of the above deed). Fully Satisfied |
11 August 1997 | Delivered on: 20 August 1997 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22 to 62 (even) east walk and 36 to 44 (even) southernhay basildon essex.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 June 1997 | Delivered on: 2 July 1997 Satisfied on: 21 December 2004 Persons entitled: Midland Bank PLC Classification: Deed of subordination Secured details: All monies due or to become due from capital & comet limited (the "borrower") to the chargee on any account whatsoever and other monies incurred pursuant to the agreement constituted by the acceptance by the borrower of the bank's facility letter dated 11TH june 1997. Particulars: All present and future liabilities of the borrower to the company in any manner whatsoever (the "junior debt") please refer to form 395 for full details of charged assets. See the mortgage charge document for full details. Fully Satisfied |
17 June 1997 | Delivered on: 1 July 1997 Satisfied on: 26 August 1999 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: The principal of and interest on the outstanding £3,415,440 8 per cent first mortgage debenture stock 1999/2004 of chesterfield properties PLC and all other monies intended to be secured by this deed and the existing deeds (as therein defined) to which it is supplemental. Particulars: £1,180,000 and the investments for the time being and from time to time representing the same. Fully Satisfied |
27 September 1996 | Delivered on: 8 October 1996 Satisfied on: 26 August 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a basildon shopping centre 28-62 (even) east walk & 36-44 (even) southernhay basildon essex t/no EX384592 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
18 August 1993 | Delivered on: 18 August 1993 Satisfied on: 26 August 1999 Persons entitled: The Prudential Assurance Company Limited. Classification: Deed of release and substitution Secured details: The principal of and interest on the £3,543,120 8 % first mortgage debenture stock 1999-2004 of chesterfirld properties PLC, and all other monies intended to be secured by the above deed adn deeds dated 30-6-66 ,29-12-66 29-12-67, 25-2-69, 30-12-70 ,31.12.71. 28.6.74 ,4.5.77,4.5.77,4/5/78. 12/2/81.19/1/82. 6/12/90, 21/8/91 ,22/12/92, and 26/2/93 to which it is supplemental. Particulars: The captal sum of eight hundred and sixty thousand pounds and the investments from time to time representing the same .. Fully Satisfied |
26 April 1993 | Delivered on: 10 May 1993 Satisfied on: 6 September 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises k/as crystal peaks shopping centre mossborough sheffield and car park to the north of waterthorpe greenway. All that the goodwill and connection of any business carried on upon the property and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1993 | Delivered on: 29 March 1993 Satisfied on: 10 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land on the south side of goodhart road,kingston-upon-hull.t/no.hs 100274. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 March 1993 | Delivered on: 29 March 1993 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings forming part of the bransholme centre goodhart road,kingston-upon-hull.t/no.hs 142967. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 December 1966 | Delivered on: 4 January 1967 Satisfied on: 26 August 1999 Persons entitled: Prudential Assurance Co. LTD. Classification: Series of debentures Fully Satisfied |
1 March 1993 | Delivered on: 17 March 1993 Satisfied on: 14 January 1994 Persons entitled: Bank of Montrealas Agent and Trustee Classification: Legal charge Secured details: All monies due or to become due from cadmount properties limited and any other company which becomes a borrower to the chargee as agent and trustee for the banks (as defined) under the terms of the loan agreement dated 19TH february 1987 and this charge. Particulars: All that f/h property formerly the site of the olympia cinema and 178 dock street and numbers 21 to 28 skinner street,newport,monmouthshire bounded by skinner street,dock street,corn street and skinner lane together with the new buildings erected thereon k/as olympia house,2,4 and 6 corn street,174 to 178 dock street and 23 to 28 skinner street,newport,monmouthshire.please see form 395 for detail. Fully Satisfied |
1 March 1993 | Delivered on: 17 March 1993 Satisfied on: 14 January 1994 Persons entitled: Bank of Montrealas Agent and Trustee Classification: Legal charge Secured details: All monies due or to become due from cadmount properties limited and any other company which becomes a borrower to the chargee as agent and trustee for the banks (as defined) under the terms of the loan agreement dated 19TH february 1987 and this charge. Particulars: All that l/h property k/as 28-62 (even) east walk and 36-44 (even) southernhay,basildon.t/no.EX384592. Fully Satisfied |
26 February 1993 | Delivered on: 4 March 1993 Satisfied on: 26 August 1999 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental trust deed Secured details: The principal amount of and interest on the outstanding £3,543,120 8% first mortgage debenture stock 1999/2004 of the company and all other monies intended to be secured by the supplemental trust deed and the existing deeds (as defined). Particulars: Freehold property 33,35,and 35A penny street lancaster,freehold property 177,179,181,183 and 185 lewisham high street and part of the land formerly knownas 11 and 13 limes grove (see form 395 for full details). Fully Satisfied |
22 December 1992 | Delivered on: 29 December 1992 Satisfied on: 26 August 1999 Persons entitled: The Prudential Assurance Company Limited Classification: Deed of release and substitution Secured details: For further securing in favour of the chargee the principal amount of and interest on the outstanding £3,575,040 8% first mortgage debenture stock 1999/2004 of the company and all other monies intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental. Particulars: The capital sum of £5,500,000 and the investments for the time being and from time to time representing the same. Fully Satisfied |
25 June 1992 | Delivered on: 3 July 1992 Satisfied on: 26 August 1999 Persons entitled: Canadian Imperial Bank of Commerce (As Agent & Security Trustee for Itself & N M Rothschild** & Sons Limited N M Rothschild & Sons Limited Classification: First fixed charge on cash Secured details: All monies due or to become due from the company to canadian imperial bank of commerce acting as agent & security trustee for itself & n m rothschild & sons limited & to n m rothschild & sons limited under the terms of the guarantee d/d 25/6/92. Particulars: The deposit & credit balance on the deposit account & the debt represented thereby....see form 395 for full details. Fully Satisfied |
18 June 1992 | Delivered on: 23 June 1992 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a chestergate house vauxhall bridge road victoria london t/no.247195. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 1992 | Delivered on: 23 June 1992 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a 67/69 queens road clifton bristol t/no.BL22388. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 1992 | Delivered on: 19 June 1992 Satisfied on: 21 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due from chestermount properties limited to the chargee under the terms of a facility letter dated 21/12/88. Particulars: F/H property k/a the curzon cinema, 37/38 curzon street, l/b of the city of westminster t/no. LN189397 with all buildings thereon. Fully Satisfied |
17 June 1992 | Delivered on: 19 June 1992 Satisfied on: 5 June 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.22/24 high street ringwood & 2.26 high street ringwood t/no.HP225233. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 October 1991 | Delivered on: 11 November 1991 Satisfied on: 8 January 1992 Persons entitled: Morgan Guaranty Trust Company of New York and/or Any Receiver (As Defined in the Deed) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under or in connection with a facility agreement d/d 05/10/78 or otherwise under the deed. Particulars: 28-62 (even) east walk and 36-44 (even) southernhay basildon t/no ex 384592. Fully Satisfied |
30 June 1966 | Delivered on: 7 July 1966 Satisfied on: 26 August 1999 Persons entitled: The Prudential Assurance Company LTD. Classification: Series of debentures Fully Satisfied |
21 August 1991 | Delivered on: 22 August 1991 Satisfied on: 26 August 1999 Persons entitled: The Prudential Assurance Company Limited Classification: Supplemental trust deed Secured details: The increase payable on the outstanding £3,606,960 8% first mortgage debenture stock 1999/2004 (formerly known as 7 3/8% first mortgage debenture stock 1999/2004) of chesterfield properties PLC and all other monies due or to become due to the chargee under the supplemental trust deed and the various deeds (as defined) to which it is supplemental. Particulars: Fixed and floating charges over all f/h and l/h property as defined undertaking property and assets including uncalled capital (see doc M126 for full details). Fully Satisfied |
27 March 1991 | Delivered on: 3 April 1991 Satisfied on: 19 May 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property k/as the waterthorpe shopping centre (crystal peaks) mosborough sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1991 | Delivered on: 5 March 1991 Satisfied on: 1 September 1999 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The royal comedy theatre panton st and oxenden st 15 oxenden st and 9 orange st westminster, london W.1 t/no. 315392. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 February 1991 | Delivered on: 5 March 1991 Satisfied on: 5 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 179-181, 183 & 185 lewisham high st and part of the sites of 11 & 13 limes grove t/no: ln 222794. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1988 | Delivered on: 15 April 1988 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over a building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assgnment of all the company's benefit of the building agreement relating to property situate at the waterthorpe district shopping centre, mosborough sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1987 | Delivered on: 24 February 1987 Satisfied on: 5 October 1991 Persons entitled: Bank of Montreal. Classification: Legal charge Secured details: All moneys due from cadmount properties limited and/or any other company which becomes a borrower to the chargee pursuant to the loan agreement d/d 19/2/87 and all moneys due from the company to the chargee under the terms of this charge. Particulars: F/H land k/a chestergate house vauxhall bridge road, london SW1 with the buildings erected thereon and all fixtures therein T.N. 247195. Fully Satisfied |
19 October 1987 | Delivered on: 24 February 1987 Satisfied on: 14 January 1994 Persons entitled: Bank of Montreal Classification: Loan agreement Secured details: All monies due or to become due from the company and/or cadmount properties limited to the chargee under the terms of the loan agreement. Particulars: Any money held by the bank for the account of the company at any office of the bank anywhere and in any currency. Fully Satisfied |
30 January 1987 | Delivered on: 3 February 1987 Satisfied on: 6 November 1991 Persons entitled: Canadian Imperial Bank of Commerce (As Agent & Security Trustee for Itself & N M Rothschild** & Sons Limited N M Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 10/8/84. Particulars: Fixed charge a deposit of £245,737.86 standing to the credit of the company (please see form 395 for full details). Fully Satisfied |
12 December 1986 | Delivered on: 23 December 1986 Satisfied on: 26 August 1999 Persons entitled: Canadian Imperial Bank of Commerce (As Agent & Security Trustee for Itself & N M Rothschild** & Sons Limited N M Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited N. M. Rothschild & Sons LTD Samuel Montagu & Co. LTD. Classification: Charge over deposit made between N.M. rothschild & sons LTD., And the agent & samuel montague & co. LTD. Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 10/8/84. Particulars: The co. Charges by way of a first fixed charge a deposit of £1,541,302.66 standing to the credit of the co. With the agent ("deposit") in a deposit account nominated "sale proceeds account". (For full details see form 395). Fully Satisfied |
19 August 1985 | Delivered on: 2 September 1985 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the medium term loan facility letter dated 22/12/83. Particulars: 21 22 and 23 dorset square and 12 and 14 borston place london NW1 T.N. ln 88827 and the proceeds of sale thereof. Fully Satisfied |
18 December 1964 | Delivered on: 29 December 1964 Satisfied on: 21 January 1992 Persons entitled: The Prutential Assurance Company LTD Classification: Supplemental trust deed Fully Satisfied |
14 March 1985 | Delivered on: 29 March 1985 Satisfied on: 21 December 2004 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Supplementary deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5.10.78 and deeds supplemental thereto. Particulars: 151-169 wembley park drive and land on the north west side of wembley park drive and on the south west side of brook avenue in the london borough of brent t/n:- ngl 161269. Fully Satisfied |
14 March 1985 | Delivered on: 20 March 1985 Satisfied on: 21 December 2004 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Supplementary deed of charge Secured details: All moneys due or to become due under the terms of a loan agreement dated 5 october 1978 and deeds supplemental thereto. Particulars: Wingate house, shaftesbury avenue and 31 frith street, london W1. Ngl 265101. Fully Satisfied |
8 October 1984 | Delivered on: 17 October 1984 Satisfied on: 5 October 1991 Persons entitled: Canadian Imperial Bank of Commerce (As Agent & Security Trustee for Itself & N M Rothschild** & Sons Limited N M Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited N. M. Rothschild & Sons LTD Samuel Montagu & Co. LTD. N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee d/d 10/aug 1984. Particulars: 22/28 (even nos) thomas st end 1/9 (consecutive nos) greens end woolwich london borough of greenwich t/n:- sgl 26297. Fully Satisfied |
8 October 1984 | Delivered on: 17 October 1984 Satisfied on: 5 October 1991 Persons entitled: Canadian Imperial Bank of Commerce (As Agent & Security Trustee for Itself & N M Rothschild** & Sons Limited N M Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited N. M. Rothschild & Sons LTD Samuel Montagu & Co. LTD. N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee d/d 10/aug 1984. Particulars: 57/63 (odd nos) regency st westminster t/n:- ln 188711. Fully Satisfied |
8 October 1984 | Delivered on: 17 October 1984 Satisfied on: 5 October 1991 Persons entitled: Canadian Imperial Bank of Commerce (As Agent & Security Trustee for Itself & N M Rothschild** & Sons Limited N M Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited N. M. Rothschild & Sons LTD Samuel Montagu & Co. LTD. N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee d/d 10 aug 1984. Particulars: F/H olympia house 2/4/6 corn st 174 & 178 dock st end 23/28 (inclusive) skinner st newport gwent. Fully Satisfied |
8 October 1984 | Delivered on: 17 October 1984 Satisfied on: 5 October 1991 Persons entitled: Canadian Imperial Bank of Commerce (As Agent & Security Trustee for Itself & N M Rothschild** & Sons Limited N M Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited N. M. Rothschild & Sons LTD Samuel Montagu & Co. LTD. N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee d/d 10 aug 1984. Particulars: F/H curzon cinema curzon street. Westminster t/n:- ln 189397. Fully Satisfied |
8 October 1984 | Delivered on: 17 October 1984 Satisfied on: 5 October 1991 Persons entitled: Canadian Imperial Bank of Commerce (As Agent & Security Trustee for Itself & N M Rothschild** & Sons Limited N M Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited N. M. Rothschild & Sons LTD Samuel Montagu & Co. LTD. N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee d/d 10 aug 1984. Particulars: L/H town end square shopping centre town end square/park st walsall west midlands t/n:- SF66287 and wm 95847. Fully Satisfied |
8 October 1984 | Delivered on: 17 October 1984 Satisfied on: 5 October 1991 Persons entitled: Canadian Imperial Bank of Commerce (As Agent & Security Trustee for Itself & N M Rothschild** & Sons Limited N M Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited N. M. Rothschild & Sons LTD Samuel Montagu & Co. LTD. N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited Samuel Montagu & Co Limited. N.M. Rothschild & Sons Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 10/8/84. Particulars: 545 high road tottenham haringey t/n:- ngl 26305. Fully Satisfied |
8 October 1984 | Delivered on: 17 October 1984 Satisfied on: 5 October 1991 Persons entitled: Canadian Imperial Bank of Commerce (As Agent & Security Trustee for Itself & N M Rothschild** & Sons Limited N M Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited N. M. Rothschild & Sons LTD Samuel Montagu & Co. LTD. N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited Samuel Montagu & Co Limited. N.M. Rothschild & Sons Limited Samuel Montagu & Co Limited N.M. Rothschild & Sons Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 10/8/84. Particulars: F/H 67/69 queen road clifton bristol avon t/n:- bl 22388. Fully Satisfied |
14 January 1982 | Delivered on: 15 January 1982 Satisfied on: 21 December 2004 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Supplementary deed Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge d/d 5/10/78 and under the terms of a loan agreement d/d 5/10/78 and loan agreements supplemental thereto. Particulars: 151 to 169 wembley park drive and land on the south west side of brook avenue in the london borough of brent. T.N. ngl 161269. Fully Satisfied |
22 September 1964 | Delivered on: 22 September 1964 Satisfied on: 21 January 1992 Classification: A registered charge Fully Satisfied |
14 January 1982 | Delivered on: 15 January 1982 Satisfied on: 21 December 2004 Persons entitled: Morgan Guaranty Trust Company of New York. Classification: Supplementary deed Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge d/d 5/10/78 and under the terms of a loan agreement d/d 5/10/78 and loan agreements supplemental thereto. Particulars: Wingate house, shaftesbury avenue and 31 frith street, london W1 T.N. ngl 265101. Fully Satisfied |
30 December 1981 | Delivered on: 14 January 1982 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26, 28 & 28A regent street, 17 & 18 merchants road, clifton, avon. Bristol district. T.N. BL22387. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1962 | Delivered on: 14 January 1982 Satisfied on: 21 January 1992 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed Secured details: £4,723,408. Particulars: 22/60 (even) east walk & 36/44 (even) southern hay, basildon. 177/185 (odd) high street, lewisham SE13. Chestergate house, vauxhall bridge road london SW1. 29/31 powis street woolwich. Fully Satisfied |
30 June 1966 | Delivered on: 14 January 1982 Satisfied on: 26 August 1999 Persons entitled: The Prudential Assurance Company Limited Classification: Trust deed Secured details: £3,958.080. Particulars: 456/464 (even) coventry road, smallheath. 67/69 queens road. Bristol. 37, 37A and 38 curzon street, and 55 hertford street. W1 57/63 (odd) regency street london W1. Townend square shopping centre. 20/24 thomas street and 1-9 greens end SE18. Fully Satisfied |
12 February 1981 | Delivered on: 14 February 1981 Satisfied on: 26 August 1999 Persons entitled: The Prudential Assurance Company LTD Classification: Supplemental trust deed Secured details: The increase of the interest payable on the outstanding 6.5% first mortgage debenture stock 1999/2004 of the company amounting to £3,958,080. Particulars: Floating charge over the various properties for detail see doc M184. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
12 February 1981 | Delivered on: 14 February 1981 Satisfied on: 21 January 1992 Persons entitled: The Prudential Assurance Company LTD Classification: Supplemental trust deed Secured details: For securing the increase of the interest payable on the outstanding 6 1/2% first mortgage debenture stock 1986/91 of the company amounting to £4,723,408. Particulars: F/H royal comedy theatre panton st & oxenden st. 15 oxenden st & 9 orange st westminster title no 314392. floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
23 October 1980 | Delivered on: 29 October 1980 Satisfied on: 13 May 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bossard centre leighton buzzard south beds. Bd 50634. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 1980 | Delivered on: 29 October 1980 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 park place, leeds, west yorks. Ywe 54982. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 1980 | Delivered on: 29 October 1980 Satisfied on: 10 March 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 25 london road, brighton, sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 October 1978 | Delivered on: 1 November 1978 Satisfied on: 21 December 2004 Persons entitled: Morgan Guaranty Trust Company LTD Classification: Legal charge Secured details: For securing all monies due or to become due from the company to the chargee not exceeding £6,000,000 under the terms of a loan agreement dated 5.oct.78. Particulars: 167, 169 wembley park drive and land & buildings on the N.W. side of wembley park drive & on the S.W. side of brook avenue wembley, brent london. Fully Satisfied |
25 September 1963 | Delivered on: 8 October 1963 Satisfied on: 21 January 1992 Persons entitled: The Prutential Assurance Company LTD Classification: Series of debentures Fully Satisfied |
5 October 1978 | Delivered on: 13 October 1978 Satisfied on: 21 December 2004 Persons entitled: Morgan Guaranty Trust Company LTD. Classification: Legal charge Secured details: To secure all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 5.oct. 78. Particulars: Wingate house, shaftesbury avenue london W.C.2. and 31 frith street london W1. Title no 265101. Fully Satisfied |
21 September 1978 | Delivered on: 3 October 1978 Satisfied on: 5 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 33, 35, 35A perry street lancaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 1976 | Delivered on: 30 September 1976 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as the bromsholme centre in the city of kingston-upon-hull.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 December 1975 | Delivered on: 23 December 1975 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that benefit of the company's interest in the legal charge dated 7TH march 1973. made between chesterfield properties (scotland) LTD (1) chesterfield properties LTD. (2) secured upon the f/H. Property known as 49/57 sheep street bicester. Fully Satisfied |
18 November 1975 | Delivered on: 21 November 1975 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the benefit of the company's interest in the further charge dated 17/1/75 and made between rycote chesterfield LTD and chesterfield properties LTD. Secured upon the f/H. Property known as 67, high street, aylesbury buckingham. Fully Satisfied |
14 October 1975 | Delivered on: 20 October 1975 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 high st. Staines, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1975 | Delivered on: 12 May 1975 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage as evidend by statutory declaration dated 20TH may 1975 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wingate house, shaftesbury avenue, london W.1 and 31 frith street, london W.1.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1975 | Delivered on: 9 May 1975 Satisfied on: 21 December 2004 Persons entitled: International Westminster Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The way of legal mortgage the bossord centre leighton buzzard, beds. And by way of for details see doc 144.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 September 1974 | Delivered on: 27 September 1974 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 93-107 (odd numbers) shaftesbury avenue & 33, greek street westminster.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 September 1974 | Delivered on: 27 September 1974 Satisfied on: 21 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 167 and 169, wembley park drive & land and buildings on the north west side of wembley park drive and south west side of brook avenue wembley brent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 August 1962 | Delivered on: 24 August 1962 Satisfied on: 21 January 1992 Persons entitled: The Prutential Assurance Company LTD Classification: Series of debentures Fully Satisfied |
17 December 2020 | Delivered on: 18 December 2020 Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
3 November 2017 | Delivered on: 7 November 2017 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: None. Outstanding |
3 November 2016 | Delivered on: 15 November 2016 Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London WC2E 9RA (As Common Security Agent for Each of the Secured Parties) Classification: A registered charge Particulars: The mortgaged property being 76 grasmere road, blackpool, FY1 5PN registered with title number LA472534. Please refer to the instrument for further details. Outstanding |
14 March 2008 | Delivered on: 17 March 2008 Persons entitled: Bank of Scotland PLC (The "Security Agent") Classification: Floating charge security agreement Secured details: All monies due or to become due from the company and each other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First floating charge all its assets see image for full details. Outstanding |
4 March 2021 | Part of the property or undertaking has been released from charge 004007250085 (2 pages) |
---|---|
14 January 2021 | Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 (1 page) |
18 December 2020 | Registration of charge 004007250087, created on 17 December 2020 (71 pages) |
6 August 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
15 February 2020 | Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 (2 pages) |
12 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
13 November 2019 | Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019 (1 page) |
26 July 2019 | Confirmation statement made on 23 July 2019 with updates (6 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (17 pages) |
29 November 2018 | Part of the property or undertaking has been released and no longer forms part of charge 004007250085 (5 pages) |
6 August 2018 | Confirmation statement made on 23 July 2018 with updates (6 pages) |
4 April 2018 | Accounts for a small company made up to 30 June 2017 (20 pages) |
15 February 2018 | Statement of capital on 15 February 2018
|
8 February 2018 | Solvency Statement dated 30/11/17 (1 page) |
8 February 2018 | Statement by Directors (2 pages) |
8 February 2018 | Resolutions
|
28 December 2017 | Change of details for Quintain (Holdings) Limited as a person with significant control on 1 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages) |
18 December 2017 | Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages) |
17 December 2017 | Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page) |
17 December 2017 | Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
3 December 2017 | Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017 (1 page) |
7 November 2017 | Registration of charge 004007250086, created on 3 November 2017 (134 pages) |
7 November 2017 | Registration of charge 004007250086, created on 3 November 2017 (134 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with updates (6 pages) |
4 August 2017 | Confirmation statement made on 23 July 2017 with updates (6 pages) |
22 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
22 January 2017 | Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page) |
20 January 2017 | Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages) |
9 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
9 January 2017 | Full accounts made up to 30 June 2016 (19 pages) |
15 November 2016 | Registration of charge 004007250085, created on 3 November 2016 (159 pages) |
15 November 2016 | Registration of charge 004007250085, created on 3 November 2016 (159 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Resolutions
|
4 November 2016 | Statement of company's objects (2 pages) |
4 November 2016 | Statement of company's objects (2 pages) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
8 October 2016 | Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page) |
8 October 2016 | Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page) |
25 May 2016 | Satisfaction of charge 84 in full (3 pages) |
25 May 2016 | Satisfaction of charge 84 in full (3 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages) |
14 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
28 May 2015 | Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages) |
8 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page) |
25 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
25 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
11 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages) |
11 September 2014 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
10 September 2014 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 (1 page) |
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
8 January 2014 | Section 519 (4 pages) |
8 January 2014 | Section 519 (4 pages) |
22 November 2013 | Sect 519 aud (4 pages) |
22 November 2013 | Sect 519 aud (4 pages) |
18 October 2013 | Termination of appointment of Robin David Clement Arnold as a director on 30 September 2013 (1 page) |
18 October 2013 | Termination of appointment of Robin David Clement Arnold as a director on 30 September 2013 (1 page) |
5 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (6 pages) |
5 September 2013 | Annual return made up to 23 July 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
27 March 2013 | Appointment of Mr Maxwell David Shaw James as a director on 27 March 2013 (2 pages) |
27 March 2013 | Appointment of Mr Maxwell David Shaw James as a director on 27 March 2013 (2 pages) |
21 January 2013 | Termination of appointment of Susan Elizabeth Dixon as a director on 1 January 2013 (1 page) |
21 January 2013 | Appointment of Mr Richard James Stearn as a director on 1 January 2013 (2 pages) |
21 January 2013 | Appointment of Mr Richard James Stearn as a director on 1 January 2013 (2 pages) |
21 January 2013 | Termination of appointment of Susan Elizabeth Dixon as a director on 1 January 2013 (1 page) |
21 January 2013 | Appointment of Mr Richard James Stearn as a director on 1 January 2013 (2 pages) |
21 January 2013 | Termination of appointment of Susan Elizabeth Dixon as a director on 1 January 2013 (1 page) |
9 January 2013 | Appointment of Sandra Judith Odell as a secretary on 1 January 2013 (2 pages) |
9 January 2013 | Termination of appointment of Susan Elizabeth Dixon as a secretary on 31 December 2012 (1 page) |
9 January 2013 | Termination of appointment of Susan Elizabeth Dixon as a secretary on 31 December 2012 (1 page) |
9 January 2013 | Appointment of Sandra Judith Odell as a secretary on 1 January 2013 (2 pages) |
9 January 2013 | Appointment of Sandra Judith Odell as a secretary on 1 January 2013 (2 pages) |
23 July 2012 | Termination of appointment of Michael Marshall as a director on 31 March 2012 (1 page) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Termination of appointment of Michael Marshall as a director on 31 March 2012 (1 page) |
27 February 2012 | Termination of appointment of David Nicholas Gavaghan as a director on 16 February 2012 (1 page) |
27 February 2012 | Termination of appointment of David Nicholas Gavaghan as a director on 16 February 2012 (1 page) |
21 December 2011 | Full accounts made up to 30 June 2011 (18 pages) |
21 December 2011 | Full accounts made up to 30 June 2011 (18 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (19 pages) |
9 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
14 June 2010 | Full accounts made up to 30 June 2009 (19 pages) |
14 June 2010 | Full accounts made up to 30 June 2009 (19 pages) |
9 June 2010 | Appointment of David Nicholas Gavaghan as a director (3 pages) |
9 June 2010 | Appointment of David Nicholas Gavaghan as a director (3 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
12 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 23/07/09; full list of members (4 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (20 pages) |
6 May 2009 | Full accounts made up to 30 June 2008 (20 pages) |
26 February 2009 | Director's change of particulars / robin arnold / 19/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / robin arnold / 19/02/2009 (1 page) |
5 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 23/07/08; full list of members (4 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (19 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (19 pages) |
27 March 2008 | Director appointed robin david clement arnold (3 pages) |
27 March 2008 | Director appointed robin david clement arnold (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages) |
25 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 84 (6 pages) |
17 March 2008 | Particulars of a mortgage or charge / charge no: 84 (6 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages) |
15 February 2008 | Particulars of mortgage/charge (7 pages) |
15 February 2008 | Particulars of mortgage/charge (7 pages) |
7 February 2008 | Particulars of mortgage/charge (8 pages) |
7 February 2008 | Particulars of mortgage/charge (8 pages) |
1 February 2008 | Particulars of mortgage/charge (8 pages) |
1 February 2008 | Particulars of mortgage/charge (8 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
25 October 2007 | Particulars of mortgage/charge (7 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
1 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
18 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Location of debenture register (1 page) |
18 August 2006 | Return made up to 23/07/06; full list of members (2 pages) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Location of debenture register (1 page) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | New director appointed (1 page) |
27 July 2006 | Full accounts made up to 30 June 2005 (17 pages) |
27 July 2006 | Full accounts made up to 30 June 2005 (17 pages) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
3 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
10 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 23/07/05; full list of members (7 pages) |
10 August 2005 | Director resigned (1 page) |
5 August 2005 | Full accounts made up to 30 June 2004 (16 pages) |
5 August 2005 | Full accounts made up to 30 June 2004 (16 pages) |
28 July 2005 | Registered office changed on 28/07/05 from: 58 davies street london W1K 5JF (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 58 davies street london W1K 5JF (1 page) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
15 March 2005 | New director appointed (3 pages) |
15 March 2005 | New director appointed (3 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (17 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | Secretary resigned (1 page) |
16 November 2004 | Secretary resigned (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2004 | Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page) |
13 October 2004 | Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page) |
7 September 2004 | Return made up to 23/07/04; full list of members (7 pages) |
7 September 2004 | Return made up to 23/07/04; full list of members (7 pages) |
15 June 2004 | Particulars of mortgage/charge (8 pages) |
15 June 2004 | Particulars of mortgage/charge (8 pages) |
4 June 2004 | Particulars of mortgage/charge (9 pages) |
4 June 2004 | Particulars of mortgage/charge (9 pages) |
5 May 2004 | Full accounts made up to 31 March 2003 (18 pages) |
5 May 2004 | Full accounts made up to 31 March 2003 (18 pages) |
22 March 2004 | New director appointed (10 pages) |
22 March 2004 | New director appointed (10 pages) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
3 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
19 November 2003 | Particulars of mortgage/charge (15 pages) |
19 November 2003 | Particulars of mortgage/charge (15 pages) |
30 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
30 August 2003 | Return made up to 23/07/03; full list of members (7 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (20 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
21 August 2002 | Return made up to 23/07/02; full list of members
|
21 August 2002 | Return made up to 23/07/02; full list of members
|
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
2 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
9 October 2001 | Particulars of mortgage/charge (7 pages) |
9 October 2001 | Particulars of mortgage/charge (7 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
15 August 2001 | Return made up to 23/07/01; full list of members
|
15 August 2001 | Return made up to 23/07/00; full list of members; amend (83 pages) |
15 August 2001 | Return made up to 23/07/00; full list of members; amend (83 pages) |
15 August 2001 | Return made up to 23/07/01; full list of members
|
17 May 2001 | Particulars of mortgage/charge (4 pages) |
17 May 2001 | Particulars of mortgage/charge (4 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (19 pages) |
20 October 2000 | Return made up to 23/07/00; full list of members
|
20 October 2000 | Return made up to 23/07/00; full list of members
|
17 October 2000 | Particulars of mortgage/charge (7 pages) |
17 October 2000 | Particulars of mortgage/charge (7 pages) |
10 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
10 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
10 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
10 October 2000 | Declaration of assistance for shares acquisition (7 pages) |
10 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
31 July 2000 | Resolutions
|
31 July 2000 | Resolutions
|
31 July 2000 | Resolutions
|
31 July 2000 | Resolutions
|
28 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (11 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (4 pages) |
28 July 2000 | Declaration of assistance for shares acquisition (7 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
31 March 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
31 March 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
14 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (7 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (11 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (8 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (11 pages) |
14 March 2000 | Declaration of assistance for shares acquisition (9 pages) |
1 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Secretary resigned (1 page) |
29 February 2000 | Conve 23/02/00 (2 pages) |
29 February 2000 | Conve 23/02/00 (2 pages) |
18 February 2000 | Auditor's resignation (1 page) |
18 February 2000 | Auditor's resignation (1 page) |
16 February 2000 | Re-registration of Memorandum and Articles (11 pages) |
16 February 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
16 February 2000 | Application for reregistration from PLC to private (1 page) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
16 February 2000 | Re-registration of Memorandum and Articles (11 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
16 February 2000 | Application for reregistration from PLC to private (1 page) |
16 February 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 November 1999 | New secretary appointed (2 pages) |
9 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Registered office changed on 13/09/99 from: 38 curzon street london W1Y 8EY (1 page) |
13 September 1999 | Registered office changed on 13/09/99 from: 38 curzon street london W1Y 8EY (1 page) |
2 September 1999 | Ad 18/08/99--------- £ si [email protected]=44525 £ ic 35633621/35678146 (2 pages) |
2 September 1999 | Ad 18/08/99--------- £ si [email protected]=44525 £ ic 35633621/35678146 (2 pages) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 1999 | New secretary appointed (2 pages) |
23 August 1999 | New secretary appointed (2 pages) |
4 August 1999 | Return made up to 23/07/99; bulk list available separately (26 pages) |
4 August 1999 | Return made up to 23/07/99; bulk list available separately (26 pages) |
1 August 1999 | New director appointed (5 pages) |
1 August 1999 | Secretary resigned;director resigned (1 page) |
1 August 1999 | New director appointed (5 pages) |
1 August 1999 | New director appointed (5 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | New director appointed (5 pages) |
1 August 1999 | New director appointed (5 pages) |
1 August 1999 | New director appointed (5 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | New director appointed (5 pages) |
1 August 1999 | Secretary resigned;director resigned (1 page) |
1 August 1999 | New director appointed (5 pages) |
1 August 1999 | New secretary appointed (2 pages) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
1 August 1999 | Director resigned (1 page) |
20 July 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
20 July 1999 | Full group accounts made up to 31 December 1998 (35 pages) |
9 July 1999 | Resolutions
|
9 July 1999 | Resolutions
|
13 April 1999 | Director resigned (1 page) |
13 April 1999 | Director resigned (1 page) |
25 November 1998 | Director's particulars changed (1 page) |
25 November 1998 | Director's particulars changed (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | New secretary appointed;new director appointed (2 pages) |
24 November 1998 | Director resigned (1 page) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
16 September 1998 | Particulars of mortgage/charge (3 pages) |
11 September 1998 | Return made up to 23/07/98; bulk list available separately
|
11 September 1998 | Return made up to 23/07/98; bulk list available separately
|
19 August 1998 | Full group accounts made up to 31 December 1997 (44 pages) |
19 August 1998 | Full group accounts made up to 31 December 1997 (44 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Auditor's resignation (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
23 February 1998 | Ad 13/02/98--------- £ si [email protected]=4850 £ ic 35628770/35633620 (2 pages) |
23 February 1998 | Ad 13/02/98--------- £ si [email protected]=4850 £ ic 35628770/35633620 (2 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Ad 10/11/97--------- £ si [email protected]=625 £ ic 35628145/35628770 (2 pages) |
19 November 1997 | New director appointed (4 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Ad 10/11/97--------- £ si [email protected]=625 £ ic 35628145/35628770 (2 pages) |
19 November 1997 | New director appointed (4 pages) |
22 August 1997 | Return made up to 23/07/97; bulk list available separately
|
22 August 1997 | Return made up to 23/07/97; bulk list available separately
|
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
18 August 1997 | Ad 06/08/97--------- £ si [email protected]=312 £ ic 35627833/35628145 (2 pages) |
18 August 1997 | Ad 06/08/97--------- £ si [email protected]=312 £ ic 35627833/35628145 (2 pages) |
7 August 1997 | Ad 22/07/97--------- £ si [email protected]=1875 £ ic 35625958/35627833 (2 pages) |
7 August 1997 | Ad 22/07/97--------- £ si [email protected]=1875 £ ic 35625958/35627833 (2 pages) |
4 August 1997 | Ad 22/07/97--------- £ si [email protected]=3750 £ ic 35622208/35625958 (2 pages) |
4 August 1997 | Ad 22/07/97--------- £ si [email protected]=3750 £ ic 35622208/35625958 (2 pages) |
2 July 1997 | Particulars of mortgage/charge (7 pages) |
2 July 1997 | Particulars of mortgage/charge (7 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
6 June 1997 | Full group accounts made up to 31 December 1996 (43 pages) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1997 | Ad 25/02/97--------- £ si [email protected]=3525 £ ic 35618683/35622208 (2 pages) |
6 March 1997 | Ad 25/02/97--------- £ si [email protected]=3525 £ ic 35618683/35622208 (2 pages) |
10 January 1997 | Ad 20/12/96--------- £ si [email protected]=31250 £ ic 35580608/35611858 (2 pages) |
10 January 1997 | Ad 20/12/96--------- £ si [email protected]=31250 £ ic 35580608/35611858 (2 pages) |
10 January 1997 | Ad 18/12/96--------- £ si [email protected]=6825 £ ic 35611858/35618683 (2 pages) |
10 January 1997 | Ad 18/12/96--------- £ si [email protected]=6825 £ ic 35611858/35618683 (2 pages) |
8 January 1997 | Ad 06/12/96--------- £ si [email protected] (4 pages) |
8 January 1997 | Particulars of contract relating to shares (4 pages) |
8 January 1997 | Ad 06/12/96--------- £ si [email protected] (4 pages) |
8 January 1997 | Particulars of contract relating to shares (4 pages) |
24 December 1996 | New director appointed (4 pages) |
24 December 1996 | New director appointed (4 pages) |
20 December 1996 | Ad 05/12/96--------- £ si [email protected]=1450 £ ic 35579158/35580608 (2 pages) |
20 December 1996 | Ad 05/12/96--------- £ si [email protected]=1450 £ ic 35579158/35580608 (2 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Ad 06/12/96--------- £ si [email protected]=1004508 £ ic 34574650/35579158 (2 pages) |
16 December 1996 | £ nc 37500000/39000000 05/12/96 (1 page) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Ad 06/12/96--------- £ si [email protected]=1004508 £ ic 34574650/35579158 (2 pages) |
16 December 1996 | £ nc 37500000/39000000 05/12/96 (1 page) |
16 December 1996 | Resolutions
|
29 November 1996 | Ad 20/11/96--------- £ si [email protected]=6575 £ ic 34568075/34574650 (2 pages) |
29 November 1996 | Ad 20/11/96--------- £ si [email protected]=6575 £ ic 34568075/34574650 (2 pages) |
15 November 1996 | Listing of particulars (65 pages) |
15 November 1996 | Listing of particulars (65 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
15 August 1996 | Return made up to 23/07/96; bulk list available separately (9 pages) |
15 August 1996 | Return made up to 23/07/96; bulk list available separately (9 pages) |
28 July 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
28 July 1996 | Full group accounts made up to 31 December 1995 (28 pages) |
5 February 1996 | Director's particulars changed (1 page) |
5 February 1996 | Director's particulars changed (1 page) |
26 June 1995 | Full accounts made up to 31 December 1994 (26 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (26 pages) |
6 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
12 July 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
25 June 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
25 June 1993 | Full group accounts made up to 31 December 1992 (24 pages) |
19 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
19 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1993 | Declaration of mortgage charge released/ceased (1 page) |
30 March 1993 | Declaration of mortgage charge released/ceased (1 page) |
4 August 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
4 August 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
8 January 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1991 | Declaration of satisfaction of mortgage/charge (5 pages) |
6 November 1991 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 October 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
15 August 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
28 August 1990 | Full accounts made up to 31 December 1989 (29 pages) |
28 August 1990 | Full accounts made up to 31 December 1989 (29 pages) |
25 August 1989 | Full group accounts made up to 31 December 1988 (25 pages) |
25 August 1989 | Full group accounts made up to 31 December 1988 (25 pages) |
19 July 1988 | Full group accounts made up to 31 December 1987 (26 pages) |
19 July 1988 | Full group accounts made up to 31 December 1987 (26 pages) |
1 September 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
1 September 1987 | Full group accounts made up to 31 December 1986 (24 pages) |
23 July 1986 | Group of companies' accounts made up to 31 December 1985 (20 pages) |
23 July 1986 | Group of companies' accounts made up to 31 December 1985 (20 pages) |
13 September 1985 | Accounts made up to 31 December 1984 (21 pages) |
13 September 1985 | Accounts made up to 31 December 1984 (21 pages) |
9 August 1984 | Accounts made up to 31 December 1983 (22 pages) |
9 August 1984 | Accounts made up to 31 December 1983 (22 pages) |
28 July 1983 | Accounts made up to 31 December 1982 (21 pages) |
28 July 1983 | Accounts made up to 31 December 1982 (21 pages) |
28 July 1983 | Accounts made up to 31 December 1982 (21 pages) |
28 July 1983 | Accounts made up to 31 December 1982 (21 pages) |
6 August 1980 | Accounts made up to 31 December 1979 (22 pages) |
6 August 1980 | Accounts made up to 31 December 1979 (22 pages) |
7 June 1979 | Memorandum of association (31 pages) |
7 June 1979 | Memorandum of association (31 pages) |
1 September 1977 | Accounts made up to 31 December 1976 (20 pages) |
1 September 1977 | Accounts made up to 31 December 1976 (20 pages) |
26 August 1976 | Annual return made up to 04/08/76 (15 pages) |
26 August 1976 | Annual return made up to 04/08/76 (15 pages) |
26 August 1976 | Accounts made up to 31 December 1976 (21 pages) |
26 August 1976 | Accounts made up to 31 December 1976 (21 pages) |
13 October 1975 | Accounts made up to 31 December 1974 (24 pages) |
13 October 1975 | Annual return made up to 03/09/75 (15 pages) |
13 October 1975 | Accounts made up to 31 December 1974 (24 pages) |
13 October 1975 | Annual return made up to 03/09/75 (15 pages) |
10 October 1974 | Annual return made up to 04/09/74 (15 pages) |
10 October 1974 | Accounts made up to 31 December 2073 (24 pages) |
10 October 1974 | Annual return made up to 04/09/74 (15 pages) |
10 October 1974 | Accounts made up to 31 December 2073 (24 pages) |
4 February 1954 | Company name changed\certificate issued on 04/02/54 (5 pages) |
4 February 1954 | Company name changed\certificate issued on 04/02/54 (5 pages) |
19 November 1945 | Certificate of incorporation (1 page) |
19 November 1945 | Certificate of incorporation (1 page) |