Company NameChesterfield Properties Limited
Company StatusDissolved
Company Number00400725
CategoryPrivate Limited Company
Incorporation Date19 November 1945(78 years, 5 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameFrances Victoria Heazell
StatusClosed
Appointed05 October 2016(70 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 26 December 2023)
RoleCompany Director
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr James Michael Edward Saunders
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2017(71 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Philip Simon Slavin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2020(74 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 26 December 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameDavid Patrick Kiernan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed23 July 1992(46 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 October 1998)
RoleAccountant
Correspondence Address7 The Haydens
Tonbridge
Kent
TN9 1NS
Director NameRonald John Presley
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(46 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 July 1999)
RoleCompany Director
Correspondence Address2 Vale Lodge
Leatherhead
Surrey
KT22 8JQ
Director NameJohn Stuart Gamble
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(46 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1994)
RoleChartered Surveyor
Correspondence AddressThe Old Lodge Itchingwood Common
Limpsfield Chart
Oxted
Surrey
Director NameMr John Robert Sotheby Boas
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(46 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 July 1999)
RoleMerchant Banker
Correspondence Address5 Longwood Drive
London
SW15 5DL
Director NameRobert Duncan Cossey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(46 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 July 1999)
RoleChartered Surveyor
Correspondence Address24 Makepeace Avenue
London
N6 6EJ
Director NameEdward Louis Erdman
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(46 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 November 1997)
RoleCompany Director
Correspondence Address11 Park Towers
London
W1Y 7DF
Secretary NameDavid Patrick Kiernan
NationalityIrish
StatusResigned
Appointed23 July 1992(46 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address7 The Haydens
Tonbridge
Kent
TN9 1NS
Director NameDavid Andrew Henderson Williams
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1995(49 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlade
Earleydene
Sunninghill
Berkshire
SL5 9JY
Director NameRobert David Maxted
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(51 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 1999)
RoleCompany Director
Correspondence Address14 Wandon Road
London
SW6 2JF
Director NamePhilip Edmund Lindsell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(52 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 July 1999)
RoleCompany Director
Correspondence AddressSouthside Cottage
Stone Lane Axford
Marlborough
Wiltshire
SN8 2EY
Secretary NamePhilip Edmund Lindsell
NationalityBritish
StatusResigned
Appointed23 October 1998(52 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 July 1999)
RoleCompany Director
Correspondence AddressSouthside Cottage
Stone Lane Axford
Marlborough
Wiltshire
SN8 2EY
Director NameMr Nicholas Simon Keith Shattock
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(53 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 January 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Court Lane
Dulwich
London
SE21 7DH
Director NameMr Nigel George Ellis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(53 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 September 2007)
RoleChartered Accountant
Correspondence AddressWillmead Farm
Bovey Tracey
Newton Abbot
Devon
TQ13 9NP
Director NameEdward Stratford Dugdale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(53 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 March 2002)
RoleCompany Director
Correspondence Address190 Avenue Road
London
W3 8QQ
Secretary NamePaul Hughes
NationalityBritish
StatusResigned
Appointed12 July 1999(53 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 January 2000)
RoleChartered Accountant
Correspondence AddressLark Rise
5 Greville Park Avenue
Ashtead
Surrey
KT21 2QS
Secretary NameMs Rebecca Jane Worthington
NationalityBritish
StatusResigned
Appointed05 August 1999(53 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Cottage 97 The High Street
Wargrave
Berkshire
RG10 8DD
Secretary NameGail Robson Skeete
NationalityBritish
StatusResigned
Appointed27 October 1999(53 years, 11 months after company formation)
Appointment Duration7 months (resigned 30 May 2000)
RoleCompany Director
Correspondence Address22a Woodpecker Copse
Locks Heath
Southampton
Hampshire
SO31 6WS
Director NameMichael Edward Riley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(55 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 March 2002)
RoleChartered Surveyor
Correspondence AddressTylers Barn
Tylers Green Broad Street
Cuckfield
West Sussex
RH17 5DX
Secretary NameCharlotte Ind Eastwood
NationalityBritish
StatusResigned
Appointed23 July 2002(56 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2004)
RoleCompany Director
Correspondence Address16 Edna Street
London
SW11 3DP
Director NameRoger Paul Hewitt
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(58 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 July 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address101 Harestone Valley Road
Caterham
Surrey
CR3 6HR
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed25 October 2004(58 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMichael Marshall
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(60 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address35 Jubilee Place
London
SW3 3TD
Director NameMs Susan Elizabeth Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(60 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 January 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameMiss Tonianne Dwyer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2006(61 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 2010)
RoleProperty Fund Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Bishops Road
Fulham
London
SW6 7JG
Director NameRobin David Clement Arnold
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(62 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address13a Adam & Eve Mews
London
W8 6UG
Director NameMr David Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(64 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Secretary NameSandra Judith Odell
StatusResigned
Appointed01 January 2013(67 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2016)
RoleCompany Director
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Maxwell David Shaw James
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(67 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(69 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(69 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43-45 Portman Square
London
W1H 6LY
Director NameMr Angus Alexander Dodd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(70 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 November 2019)
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address180 Great Portland Street
London
W1W 5QZ
Director NameMr Michael Ben Jenkins
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2017(71 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Great Portland Street
London
W1W 5QZ

Contact

Website81.21.76.62

Location

Registered Address180 Great Portland Street
London
W1W 5QZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

142.7m at £0.2Quintain (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,512
Gross Profit£8,369
Net Worth£211,327,040
Current Liabilities£2,268,749

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

17 November 1970Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 1969Delivered on: 5 March 1969
Satisfied on: 26 August 1999
Persons entitled: The Prudential Assurance Company LTD

Classification: Series of debentures
Fully Satisfied
9 June 2004Delivered 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 2004Delivered 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 2003Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1966Delivered on: 10 January 1968
Satisfied on: 26 August 1999
Persons entitled: Prudential Assurance Co. LTD.

Classification: Series of debentures
Fully Satisfied
28 July 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1966Delivered on: 4 January 1967
Satisfied on: 26 August 1999
Persons entitled: Prudential Assurance Co. LTD.

Classification: Series of debentures
Fully Satisfied
1 March 1993Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1966Delivered on: 7 July 1966
Satisfied on: 26 August 1999
Persons entitled: The Prudential Assurance Company LTD.

Classification: Series of debentures
Fully Satisfied
21 August 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1985Delivered 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 1964Delivered on: 29 December 1964
Satisfied on: 21 January 1992
Persons entitled: The Prutential Assurance Company LTD

Classification: Supplemental trust deed
Fully Satisfied
14 March 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1982Delivered 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 1964Delivered on: 22 September 1964
Satisfied on: 21 January 1992
Classification: A registered charge
Fully Satisfied
14 January 1982Delivered 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 1981Delivered 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 1962Delivered 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 1966Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1978Delivered 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 1963Delivered on: 8 October 1963
Satisfied on: 21 January 1992
Persons entitled: The Prutential Assurance Company LTD

Classification: Series of debentures
Fully Satisfied
5 October 1978Delivered 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 1978Delivered 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 1976Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1975Delivered 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 1974Delivered 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 1974Delivered 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 1962Delivered on: 24 August 1962
Satisfied on: 21 January 1992
Persons entitled: The Prutential Assurance Company LTD

Classification: Series of debentures
Fully Satisfied
17 December 2020Delivered 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 2017Delivered on: 7 November 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: None.
Outstanding
3 November 2016Delivered 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 2008Delivered 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

Filing History

4 March 2021Part of the property or undertaking has been released from charge 004007250085 (2 pages)
14 January 2021Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 (1 page)
18 December 2020Registration of charge 004007250087, created on 17 December 2020 (71 pages)
6 August 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
15 February 2020Appointment of Mr Philip Simon Slavin as a director on 13 February 2020 (2 pages)
12 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
13 November 2019Termination of appointment of Angus Alexander Dodd as a director on 7 November 2019 (1 page)
26 July 2019Confirmation statement made on 23 July 2019 with updates (6 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (17 pages)
29 November 2018Part of the property or undertaking has been released and no longer forms part of charge 004007250085 (5 pages)
6 August 2018Confirmation statement made on 23 July 2018 with updates (6 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (20 pages)
15 February 2018Statement of capital on 15 February 2018
  • GBP 100
(5 pages)
8 February 2018Solvency Statement dated 30/11/17 (1 page)
8 February 2018Statement by Directors (2 pages)
8 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2017Change of details for Quintain (Holdings) Limited as a person with significant control on 1 December 2017 (2 pages)
18 December 2017Director's details changed for Mr. Michael Ben Jenkins on 1 December 2017 (2 pages)
18 December 2017Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017 (2 pages)
17 December 2017Secretary's details changed for Frances Victoria Heazell on 1 December 2017 (1 page)
17 December 2017Director's details changed for Mr. Angus Alexander Dodd on 1 December 2017 (2 pages)
3 December 2017Registered 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 2017Registered 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 2017Registration of charge 004007250086, created on 3 November 2017 (134 pages)
7 November 2017Registration of charge 004007250086, created on 3 November 2017 (134 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
4 August 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
22 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages)
22 January 2017Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017 (2 pages)
20 January 2017Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages)
20 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
20 January 2017Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017 (1 page)
20 January 2017Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017 (2 pages)
9 January 2017Full accounts made up to 30 June 2016 (19 pages)
9 January 2017Full accounts made up to 30 June 2016 (19 pages)
15 November 2016Registration of charge 004007250085, created on 3 November 2016 (159 pages)
15 November 2016Registration of charge 004007250085, created on 3 November 2016 (159 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 November 2016Statement of company's objects (2 pages)
4 November 2016Statement of company's objects (2 pages)
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
8 October 2016Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016 (1 page)
8 October 2016Appointment of Frances Victoria Heazell as a secretary on 5 October 2016 (2 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
5 July 2016Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016 (2 pages)
5 July 2016Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016 (1 page)
25 May 2016Satisfaction of charge 84 in full (3 pages)
25 May 2016Satisfaction of charge 84 in full (3 pages)
7 April 2016Full accounts made up to 30 June 2015 (16 pages)
7 April 2016Full accounts made up to 30 June 2015 (16 pages)
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages)
29 February 2016Director's details changed for Mr Maxwell David Shaw James on 26 February 2016 (2 pages)
14 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 35,678,145.5
(5 pages)
14 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 35,678,145.5
(5 pages)
28 May 2015Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page)
28 May 2015Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015 (1 page)
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages)
28 May 2015Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015 (2 pages)
8 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 (2 pages)
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Richard James Stearn as a director on 31 March 2015 (1 page)
25 March 2015Full accounts made up to 30 June 2014 (18 pages)
25 March 2015Full accounts made up to 30 June 2014 (18 pages)
11 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Richard James Stearn on 10 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 (2 pages)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
10 September 2014Secretary's details changed for Sandra Judith Odell on 4 August 2014 (1 page)
5 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 35,678,145.5
(5 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 35,678,145.5
(5 pages)
1 April 2014Full accounts made up to 30 June 2013 (15 pages)
1 April 2014Full accounts made up to 30 June 2013 (15 pages)
8 January 2014Section 519 (4 pages)
8 January 2014Section 519 (4 pages)
22 November 2013Sect 519 aud (4 pages)
22 November 2013Sect 519 aud (4 pages)
18 October 2013Termination of appointment of Robin David Clement Arnold as a director on 30 September 2013 (1 page)
18 October 2013Termination of appointment of Robin David Clement Arnold as a director on 30 September 2013 (1 page)
5 September 2013Annual return made up to 23 July 2013 with a full list of shareholders (6 pages)
5 September 2013Annual return made up to 23 July 2013 with a full list of shareholders (6 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
4 July 2013Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages)
5 April 2013Full accounts made up to 30 June 2012 (17 pages)
5 April 2013Full accounts made up to 30 June 2012 (17 pages)
27 March 2013Appointment of Mr Maxwell David Shaw James as a director on 27 March 2013 (2 pages)
27 March 2013Appointment of Mr Maxwell David Shaw James as a director on 27 March 2013 (2 pages)
21 January 2013Termination of appointment of Susan Elizabeth Dixon as a director on 1 January 2013 (1 page)
21 January 2013Appointment of Mr Richard James Stearn as a director on 1 January 2013 (2 pages)
21 January 2013Appointment of Mr Richard James Stearn as a director on 1 January 2013 (2 pages)
21 January 2013Termination of appointment of Susan Elizabeth Dixon as a director on 1 January 2013 (1 page)
21 January 2013Appointment of Mr Richard James Stearn as a director on 1 January 2013 (2 pages)
21 January 2013Termination of appointment of Susan Elizabeth Dixon as a director on 1 January 2013 (1 page)
9 January 2013Appointment of Sandra Judith Odell as a secretary on 1 January 2013 (2 pages)
9 January 2013Termination of appointment of Susan Elizabeth Dixon as a secretary on 31 December 2012 (1 page)
9 January 2013Termination of appointment of Susan Elizabeth Dixon as a secretary on 31 December 2012 (1 page)
9 January 2013Appointment of Sandra Judith Odell as a secretary on 1 January 2013 (2 pages)
9 January 2013Appointment of Sandra Judith Odell as a secretary on 1 January 2013 (2 pages)
23 July 2012Termination of appointment of Michael Marshall as a director on 31 March 2012 (1 page)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
23 July 2012Termination of appointment of Michael Marshall as a director on 31 March 2012 (1 page)
27 February 2012Termination of appointment of David Nicholas Gavaghan as a director on 16 February 2012 (1 page)
27 February 2012Termination of appointment of David Nicholas Gavaghan as a director on 16 February 2012 (1 page)
21 December 2011Full accounts made up to 30 June 2011 (18 pages)
21 December 2011Full accounts made up to 30 June 2011 (18 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (7 pages)
23 December 2010Full accounts made up to 30 June 2010 (19 pages)
23 December 2010Full accounts made up to 30 June 2010 (19 pages)
9 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
9 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
14 June 2010Full accounts made up to 30 June 2009 (19 pages)
14 June 2010Full accounts made up to 30 June 2009 (19 pages)
9 June 2010Appointment of David Nicholas Gavaghan as a director (3 pages)
9 June 2010Appointment of David Nicholas Gavaghan as a director (3 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
24 May 2010Termination of appointment of Tonianne Dwyer as a director (2 pages)
12 August 2009Return made up to 23/07/09; full list of members (4 pages)
12 August 2009Return made up to 23/07/09; full list of members (4 pages)
6 May 2009Full accounts made up to 30 June 2008 (20 pages)
6 May 2009Full accounts made up to 30 June 2008 (20 pages)
26 February 2009Director's change of particulars / robin arnold / 19/02/2009 (1 page)
26 February 2009Director's change of particulars / robin arnold / 19/02/2009 (1 page)
5 August 2008Return made up to 23/07/08; full list of members (4 pages)
5 August 2008Return made up to 23/07/08; full list of members (4 pages)
1 May 2008Full accounts made up to 30 June 2007 (19 pages)
1 May 2008Full accounts made up to 30 June 2007 (19 pages)
27 March 2008Director appointed robin david clement arnold (3 pages)
27 March 2008Director appointed robin david clement arnold (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 84 (6 pages)
17 March 2008Particulars of a mortgage or charge / charge no: 84 (6 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (2 pages)
15 February 2008Particulars of mortgage/charge (7 pages)
15 February 2008Particulars of mortgage/charge (7 pages)
7 February 2008Particulars of mortgage/charge (8 pages)
7 February 2008Particulars of mortgage/charge (8 pages)
1 February 2008Particulars of mortgage/charge (8 pages)
1 February 2008Particulars of mortgage/charge (8 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
25 October 2007Particulars of mortgage/charge (7 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
1 August 2007Return made up to 23/07/07; full list of members (2 pages)
1 August 2007Return made up to 23/07/07; full list of members (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
10 May 2007Full accounts made up to 30 June 2006 (18 pages)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
18 August 2006Return made up to 23/07/06; full list of members (2 pages)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Location of debenture register (1 page)
18 August 2006Return made up to 23/07/06; full list of members (2 pages)
18 August 2006Location of register of members (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Location of debenture register (1 page)
18 August 2006Location of register of members (1 page)
18 August 2006New director appointed (1 page)
27 July 2006Full accounts made up to 30 June 2005 (17 pages)
27 July 2006Full accounts made up to 30 June 2005 (17 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
10 August 2005Return made up to 23/07/05; full list of members (7 pages)
10 August 2005Director resigned (1 page)
10 August 2005Return made up to 23/07/05; full list of members (7 pages)
10 August 2005Director resigned (1 page)
5 August 2005Full accounts made up to 30 June 2004 (16 pages)
5 August 2005Full accounts made up to 30 June 2004 (16 pages)
28 July 2005Registered office changed on 28/07/05 from: 58 davies street london W1K 5JF (1 page)
28 July 2005Registered office changed on 28/07/05 from: 58 davies street london W1K 5JF (1 page)
5 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
5 May 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 March 2005New director appointed (3 pages)
15 March 2005New director appointed (3 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
1 February 2005Full accounts made up to 31 March 2004 (17 pages)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2004Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page)
13 October 2004Accounting reference date shortened from 31/03/05 to 30/06/04 (1 page)
7 September 2004Return made up to 23/07/04; full list of members (7 pages)
7 September 2004Return made up to 23/07/04; full list of members (7 pages)
15 June 2004Particulars of mortgage/charge (8 pages)
15 June 2004Particulars of mortgage/charge (8 pages)
4 June 2004Particulars of mortgage/charge (9 pages)
4 June 2004Particulars of mortgage/charge (9 pages)
5 May 2004Full accounts made up to 31 March 2003 (18 pages)
5 May 2004Full accounts made up to 31 March 2003 (18 pages)
22 March 2004New director appointed (10 pages)
22 March 2004New director appointed (10 pages)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
3 February 2004Delivery ext'd 3 mth 31/03/03 (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
19 November 2003Particulars of mortgage/charge (15 pages)
19 November 2003Particulars of mortgage/charge (15 pages)
30 August 2003Return made up to 23/07/03; full list of members (7 pages)
30 August 2003Return made up to 23/07/03; full list of members (7 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
4 February 2003Full accounts made up to 31 March 2002 (20 pages)
4 February 2003Full accounts made up to 31 March 2002 (20 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
21 August 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
21 August 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 21/08/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
2 February 2002Full accounts made up to 31 March 2001 (18 pages)
2 February 2002Full accounts made up to 31 March 2001 (18 pages)
9 October 2001Particulars of mortgage/charge (7 pages)
9 October 2001Particulars of mortgage/charge (7 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
15 August 2001Return made up to 23/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 August 2001Return made up to 23/07/00; full list of members; amend (83 pages)
15 August 2001Return made up to 23/07/00; full list of members; amend (83 pages)
15 August 2001Return made up to 23/07/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 May 2001Particulars of mortgage/charge (4 pages)
17 May 2001Particulars of mortgage/charge (4 pages)
2 November 2000Full accounts made up to 31 March 2000 (19 pages)
2 November 2000Full accounts made up to 31 March 2000 (19 pages)
20 October 2000Return made up to 23/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 2000Return made up to 23/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 October 2000Particulars of mortgage/charge (7 pages)
17 October 2000Particulars of mortgage/charge (7 pages)
10 October 2000Declaration of assistance for shares acquisition (7 pages)
10 October 2000Declaration of assistance for shares acquisition (8 pages)
10 October 2000Declaration of assistance for shares acquisition (7 pages)
10 October 2000Declaration of assistance for shares acquisition (8 pages)
10 October 2000Declaration of assistance for shares acquisition (7 pages)
10 October 2000Declaration of assistance for shares acquisition (8 pages)
10 October 2000Declaration of assistance for shares acquisition (7 pages)
10 October 2000Declaration of assistance for shares acquisition (8 pages)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
31 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 July 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 July 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 July 2000Declaration of assistance for shares acquisition (9 pages)
28 July 2000Declaration of assistance for shares acquisition (9 pages)
28 July 2000Declaration of assistance for shares acquisition (9 pages)
28 July 2000Declaration of assistance for shares acquisition (9 pages)
28 July 2000Declaration of assistance for shares acquisition (9 pages)
28 July 2000Declaration of assistance for shares acquisition (11 pages)
28 July 2000Declaration of assistance for shares acquisition (9 pages)
28 July 2000Declaration of assistance for shares acquisition (7 pages)
28 July 2000Declaration of assistance for shares acquisition (11 pages)
28 July 2000Declaration of assistance for shares acquisition (4 pages)
28 July 2000Declaration of assistance for shares acquisition (9 pages)
28 July 2000Declaration of assistance for shares acquisition (9 pages)
28 July 2000Declaration of assistance for shares acquisition (9 pages)
28 July 2000Declaration of assistance for shares acquisition (9 pages)
28 July 2000Declaration of assistance for shares acquisition (4 pages)
28 July 2000Declaration of assistance for shares acquisition (7 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Secretary resigned (1 page)
31 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
31 March 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
14 March 2000Declaration of assistance for shares acquisition (9 pages)
14 March 2000Declaration of assistance for shares acquisition (7 pages)
14 March 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 March 2000Declaration of assistance for shares acquisition (7 pages)
14 March 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
14 March 2000Declaration of assistance for shares acquisition (7 pages)
14 March 2000Declaration of assistance for shares acquisition (9 pages)
14 March 2000Declaration of assistance for shares acquisition (9 pages)
14 March 2000Declaration of assistance for shares acquisition (9 pages)
14 March 2000Declaration of assistance for shares acquisition (9 pages)
14 March 2000Declaration of assistance for shares acquisition (9 pages)
14 March 2000Declaration of assistance for shares acquisition (9 pages)
14 March 2000Declaration of assistance for shares acquisition (9 pages)
14 March 2000Declaration of assistance for shares acquisition (7 pages)
14 March 2000Declaration of assistance for shares acquisition (11 pages)
14 March 2000Declaration of assistance for shares acquisition (8 pages)
14 March 2000Declaration of assistance for shares acquisition (9 pages)
14 March 2000Declaration of assistance for shares acquisition (8 pages)
14 March 2000Declaration of assistance for shares acquisition (11 pages)
14 March 2000Declaration of assistance for shares acquisition (9 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
29 February 2000Conve 23/02/00 (2 pages)
29 February 2000Conve 23/02/00 (2 pages)
18 February 2000Auditor's resignation (1 page)
18 February 2000Auditor's resignation (1 page)
16 February 2000Re-registration of Memorandum and Articles (11 pages)
16 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
16 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 February 2000Application for reregistration from PLC to private (1 page)
16 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 2000Re-registration of Memorandum and Articles (11 pages)
16 February 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 February 2000Application for reregistration from PLC to private (1 page)
16 February 2000Certificate of re-registration from Public Limited Company to Private (1 page)
9 November 1999New secretary appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
13 September 1999Registered office changed on 13/09/99 from: 38 curzon street london W1Y 8EY (1 page)
13 September 1999Registered office changed on 13/09/99 from: 38 curzon street london W1Y 8EY (1 page)
2 September 1999Ad 18/08/99--------- £ si [email protected]=44525 £ ic 35633621/35678146 (2 pages)
2 September 1999Ad 18/08/99--------- £ si [email protected]=44525 £ ic 35633621/35678146 (2 pages)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
1 September 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (1 page)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
26 August 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
4 August 1999Return made up to 23/07/99; bulk list available separately (26 pages)
4 August 1999Return made up to 23/07/99; bulk list available separately (26 pages)
1 August 1999New director appointed (5 pages)
1 August 1999Secretary resigned;director resigned (1 page)
1 August 1999New director appointed (5 pages)
1 August 1999New director appointed (5 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New secretary appointed (2 pages)
1 August 1999New director appointed (5 pages)
1 August 1999New director appointed (5 pages)
1 August 1999New director appointed (5 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999New director appointed (5 pages)
1 August 1999Secretary resigned;director resigned (1 page)
1 August 1999New director appointed (5 pages)
1 August 1999New secretary appointed (2 pages)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
20 July 1999Full group accounts made up to 31 December 1998 (35 pages)
20 July 1999Full group accounts made up to 31 December 1998 (35 pages)
9 July 1999Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(3 pages)
9 July 1999Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares
(3 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
25 November 1998Director's particulars changed (1 page)
25 November 1998Director's particulars changed (1 page)
24 November 1998Director resigned (1 page)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998New secretary appointed;new director appointed (2 pages)
24 November 1998Director resigned (1 page)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
11 September 1998Return made up to 23/07/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
11 September 1998Return made up to 23/07/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(16 pages)
19 August 1998Full group accounts made up to 31 December 1997 (44 pages)
19 August 1998Full group accounts made up to 31 December 1997 (44 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
23 February 1998Ad 13/02/98--------- £ si [email protected]=4850 £ ic 35628770/35633620 (2 pages)
23 February 1998Ad 13/02/98--------- £ si [email protected]=4850 £ ic 35628770/35633620 (2 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
19 November 1997Director resigned (1 page)
19 November 1997Ad 10/11/97--------- £ si [email protected]=625 £ ic 35628145/35628770 (2 pages)
19 November 1997New director appointed (4 pages)
19 November 1997Director resigned (1 page)
19 November 1997Ad 10/11/97--------- £ si [email protected]=625 £ ic 35628145/35628770 (2 pages)
19 November 1997New director appointed (4 pages)
22 August 1997Return made up to 23/07/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
22 August 1997Return made up to 23/07/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
18 August 1997Ad 06/08/97--------- £ si [email protected]=312 £ ic 35627833/35628145 (2 pages)
18 August 1997Ad 06/08/97--------- £ si [email protected]=312 £ ic 35627833/35628145 (2 pages)
7 August 1997Ad 22/07/97--------- £ si [email protected]=1875 £ ic 35625958/35627833 (2 pages)
7 August 1997Ad 22/07/97--------- £ si [email protected]=1875 £ ic 35625958/35627833 (2 pages)
4 August 1997Ad 22/07/97--------- £ si [email protected]=3750 £ ic 35622208/35625958 (2 pages)
4 August 1997Ad 22/07/97--------- £ si [email protected]=3750 £ ic 35622208/35625958 (2 pages)
2 July 1997Particulars of mortgage/charge (7 pages)
2 July 1997Particulars of mortgage/charge (7 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Particulars of mortgage/charge (3 pages)
6 June 1997Full group accounts made up to 31 December 1996 (43 pages)
6 June 1997Full group accounts made up to 31 December 1996 (43 pages)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Declaration of satisfaction of mortgage/charge (1 page)
6 March 1997Ad 25/02/97--------- £ si [email protected]=3525 £ ic 35618683/35622208 (2 pages)
6 March 1997Ad 25/02/97--------- £ si [email protected]=3525 £ ic 35618683/35622208 (2 pages)
10 January 1997Ad 20/12/96--------- £ si [email protected]=31250 £ ic 35580608/35611858 (2 pages)
10 January 1997Ad 20/12/96--------- £ si [email protected]=31250 £ ic 35580608/35611858 (2 pages)
10 January 1997Ad 18/12/96--------- £ si [email protected]=6825 £ ic 35611858/35618683 (2 pages)
10 January 1997Ad 18/12/96--------- £ si [email protected]=6825 £ ic 35611858/35618683 (2 pages)
8 January 1997Ad 06/12/96--------- £ si [email protected] (4 pages)
8 January 1997Particulars of contract relating to shares (4 pages)
8 January 1997Ad 06/12/96--------- £ si [email protected] (4 pages)
8 January 1997Particulars of contract relating to shares (4 pages)
24 December 1996New director appointed (4 pages)
24 December 1996New director appointed (4 pages)
20 December 1996Ad 05/12/96--------- £ si [email protected]=1450 £ ic 35579158/35580608 (2 pages)
20 December 1996Ad 05/12/96--------- £ si [email protected]=1450 £ ic 35579158/35580608 (2 pages)
16 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 December 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
16 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
16 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
16 December 1996Ad 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 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
16 December 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
16 December 1996Ad 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 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 November 1996Ad 20/11/96--------- £ si [email protected]=6575 £ ic 34568075/34574650 (2 pages)
29 November 1996Ad 20/11/96--------- £ si [email protected]=6575 £ ic 34568075/34574650 (2 pages)
15 November 1996Listing of particulars (65 pages)
15 November 1996Listing of particulars (65 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
15 August 1996Return made up to 23/07/96; bulk list available separately (9 pages)
15 August 1996Return made up to 23/07/96; bulk list available separately (9 pages)
28 July 1996Full group accounts made up to 31 December 1995 (28 pages)
28 July 1996Full group accounts made up to 31 December 1995 (28 pages)
5 February 1996Director's particulars changed (1 page)
5 February 1996Director's particulars changed (1 page)
26 June 1995Full accounts made up to 31 December 1994 (26 pages)
26 June 1995Full accounts made up to 31 December 1994 (26 pages)
6 September 1994Declaration of satisfaction of mortgage/charge (1 page)
6 September 1994Declaration of satisfaction of mortgage/charge (1 page)
12 July 1994Full group accounts made up to 31 December 1993 (26 pages)
12 July 1994Full group accounts made up to 31 December 1993 (26 pages)
25 June 1993Full group accounts made up to 31 December 1992 (24 pages)
25 June 1993Full group accounts made up to 31 December 1992 (24 pages)
19 May 1993Declaration of satisfaction of mortgage/charge (1 page)
19 May 1993Declaration of satisfaction of mortgage/charge (1 page)
13 May 1993Declaration of satisfaction of mortgage/charge (1 page)
13 May 1993Declaration of satisfaction of mortgage/charge (1 page)
30 March 1993Declaration of mortgage charge released/ceased (1 page)
30 March 1993Declaration of mortgage charge released/ceased (1 page)
4 August 1992Full group accounts made up to 31 December 1991 (25 pages)
4 August 1992Full group accounts made up to 31 December 1991 (25 pages)
8 January 1992Declaration of satisfaction of mortgage/charge (1 page)
8 January 1992Declaration of satisfaction of mortgage/charge (1 page)
6 November 1991Declaration of satisfaction of mortgage/charge (5 pages)
6 November 1991Declaration of satisfaction of mortgage/charge (5 pages)
24 October 1991Declaration of satisfaction of mortgage/charge (1 page)
24 October 1991Declaration of satisfaction of mortgage/charge (1 page)
15 August 1991Full group accounts made up to 31 December 1990 (26 pages)
15 August 1991Full group accounts made up to 31 December 1990 (26 pages)
28 August 1990Full accounts made up to 31 December 1989 (29 pages)
28 August 1990Full accounts made up to 31 December 1989 (29 pages)
25 August 1989Full group accounts made up to 31 December 1988 (25 pages)
25 August 1989Full group accounts made up to 31 December 1988 (25 pages)
19 July 1988Full group accounts made up to 31 December 1987 (26 pages)
19 July 1988Full group accounts made up to 31 December 1987 (26 pages)
1 September 1987Full group accounts made up to 31 December 1986 (24 pages)
1 September 1987Full group accounts made up to 31 December 1986 (24 pages)
23 July 1986Group of companies' accounts made up to 31 December 1985 (20 pages)
23 July 1986Group of companies' accounts made up to 31 December 1985 (20 pages)
13 September 1985Accounts made up to 31 December 1984 (21 pages)
13 September 1985Accounts made up to 31 December 1984 (21 pages)
9 August 1984Accounts made up to 31 December 1983 (22 pages)
9 August 1984Accounts made up to 31 December 1983 (22 pages)
28 July 1983Accounts made up to 31 December 1982 (21 pages)
28 July 1983Accounts made up to 31 December 1982 (21 pages)
28 July 1983Accounts made up to 31 December 1982 (21 pages)
28 July 1983Accounts made up to 31 December 1982 (21 pages)
6 August 1980Accounts made up to 31 December 1979 (22 pages)
6 August 1980Accounts made up to 31 December 1979 (22 pages)
7 June 1979Memorandum of association (31 pages)
7 June 1979Memorandum of association (31 pages)
1 September 1977Accounts made up to 31 December 1976 (20 pages)
1 September 1977Accounts made up to 31 December 1976 (20 pages)
26 August 1976Annual return made up to 04/08/76 (15 pages)
26 August 1976Annual return made up to 04/08/76 (15 pages)
26 August 1976Accounts made up to 31 December 1976 (21 pages)
26 August 1976Accounts made up to 31 December 1976 (21 pages)
13 October 1975Accounts made up to 31 December 1974 (24 pages)
13 October 1975Annual return made up to 03/09/75 (15 pages)
13 October 1975Accounts made up to 31 December 1974 (24 pages)
13 October 1975Annual return made up to 03/09/75 (15 pages)
10 October 1974Annual return made up to 04/09/74 (15 pages)
10 October 1974Accounts made up to 31 December 2073 (24 pages)
10 October 1974Annual return made up to 04/09/74 (15 pages)
10 October 1974Accounts made up to 31 December 2073 (24 pages)
4 February 1954Company name changed\certificate issued on 04/02/54 (5 pages)
4 February 1954Company name changed\certificate issued on 04/02/54 (5 pages)
19 November 1945Certificate of incorporation (1 page)
19 November 1945Certificate of incorporation (1 page)