London
WC2A 1LS
Secretary Name | Ms Janine Bell |
---|---|
Status | Current |
Appointed | 18 June 2013(67 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Maximilien Raphael Dellal |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2017(71 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Jack Dellal |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 28 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 100 Brompton Road London SW3 1ER |
Director Name | Miss Lorraine Kirke |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 August 1993) |
Role | Company Director |
Correspondence Address | Percy Lodge 15 Christchurch Road London SW14 7AB |
Secretary Name | Mr Stewart Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(47 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 01 September 1993) |
Role | Company Director |
Correspondence Address | 14 Elmworth Grove West Dulwich London SE21 8RA |
Secretary Name | Miss Lorraine Kirke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(47 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | Percy Lodge 15 Christchurch Road London SW14 7AB |
Director Name | Miss Lorraine Kirke |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1993(47 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 18 West 9th Street New York Ny 10011 United States |
Secretary Name | Mr Stewart Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(51 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 June 2013) |
Role | Company Director |
Correspondence Address | 10 Walled Garden Close Langley Park Beckenham Kent BR3 3GN |
Director Name | Mr Julian Robert Holy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(51 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 26 August 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Spencer Road Chiswick Greater London W4 3SS |
Director Name | Mr Guy Sulman Dellal |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(53 years, 3 months after company formation) |
Appointment Duration | 12 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 100 Brompton Road London SW3 1ER |
Director Name | Jonathan Joseph Raymond |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(53 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 1999) |
Role | Personal Assistant |
Correspondence Address | Queen Alexandra's House Kensington Gore London SW7 2QT |
Director Name | Mr Stanley Malcolm Van Gelder |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(53 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 1999) |
Role | General Manager |
Correspondence Address | The Penthouse Flat 25 Queens Gate London SW7 5JE |
Director Name | Ms Charlotte Olympia Dellal |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(66 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 100 Brompton Road London SW3 1ER |
Website | moneycorp.com |
---|---|
Email address | [email protected] |
Telephone | 020 75893000 |
Telephone region | London |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
500k at £1 | Allied Commercial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £508,168 |
Gross Profit | £531,036 |
Net Worth | £52,041,307 |
Cash | £2,233,724 |
Current Liabilities | £258,215 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
25 July 2002 | Delivered on: 8 August 2002 Satisfied on: 1 July 2005 Persons entitled: Halifax PLC Classification: Intercreditor deed Secured details: All monies due or to become due from the obligors to the chargee in its capacity as lender under the senior credit agreement (the "senior lender") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any refinancing novation refunding deferral or extension of any of those liabilities. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 March 2002 | Delivered on: 19 March 2002 Satisfied on: 24 March 2007 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A frognal hampstead london NW3 6AL (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
13 March 2002 | Delivered on: 19 March 2002 Satisfied on: 23 August 2012 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hardy house 16 and 18 beak street city of westminster (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 January 2002 | Delivered on: 6 February 2002 Satisfied on: 1 July 2005 Persons entitled: Nordea Bank Finland 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 l/h land on the south side of ashton street warrington and all rents proceeds of insurance. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 July 2000 | Delivered on: 10 August 2000 Satisfied on: 7 May 2002 Persons entitled: Capital & Provincial (Stockton Heath) Limited Classification: Legal charge Secured details: £1,022,500 due from the company to the chargee under the terms of the facility letter. Particulars: F/H victoria square (formerly hall cafe) london road and grappenhall road stockton heath warrington cheshire together with the land forming the site thereof. Fully Satisfied |
5 May 2000 | Delivered on: 12 May 2000 Satisfied on: 1 July 2005 Persons entitled: Merita 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: L/Hold property known as land/blds lying to the east of winwick street and lying to the south of john street warrington; t/no CH173554; all gross rents licence fees and monies received thereon and all plant machinery furniture utensils equipment rights title and interest thereof. See the mortgage charge document for full details. Fully Satisfied |
5 May 2000 | Delivered on: 12 May 2000 Satisfied on: 1 July 2005 Persons entitled: Merita 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: L/Hold property known as land on south side of ashton st,warrington; t/no ch 102922; all gross rents licence fees and monies received thereon; all plant machinery implements utensils furniture and equipment from time to time and all right title and interest and proceeds of any insurance thereof. See the mortgage charge document for full details. Fully Satisfied |
5 May 2000 | Delivered on: 9 May 2000 Satisfied on: 1 July 2005 Persons entitled: Merita 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 f/h property k/a land and buildings on the south side of john street, warrington.t/no.LA210160.fixed charge and assignment the aggregate of the gross rents licence fees and monies receivable now or at any time in the future by the company in respect of or arising out of any and all licences,leases in respect of the property.. See the mortgage charge document for full details. Fully Satisfied |
5 May 2000 | Delivered on: 9 May 2000 Satisfied on: 1 July 2005 Persons entitled: Merita 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 f/h property k/a land and buildings on the east side of winwick street,warrington.t/no.CH163912.fixed charge and assignment the aggregate of the gross rents licence fees and monies receivable now or at any time in the future by the company in respect of or arising out of any and all licences,leases in respect of the property.. See the mortgage charge document for full details. Fully Satisfied |
21 May 1975 | Delivered on: 23 May 1975 Satisfied on: 23 March 1994 Persons entitled: Moscow Narodny Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 albert gate knightsbridge london SW1. Fully Satisfied |
4 April 2000 | Delivered on: 18 April 2000 Satisfied on: 1 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Interest shortfall corporate guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: A right of set-off or retention in respect of any monies now or at any time hereafter standing to the credit of the companys account(s) with the bank of whatsoever nature and in whatever currency against payment of all monies that may now or at any time hereafter be owing. Fully Satisfied |
4 April 2000 | Delivered on: 18 April 2000 Satisfied on: 1 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge on beneficial interests Secured details: The indebtedness and liabilities covenanted to be paid or discharged by rainwest limited to the chargee pursuant to the legal mortgage dated 4TH april 2000. Particulars: All present and future equitable estates rights titles claims and interests in the f/h property k/a 88-89 and 90-93 high holborn london WC1 t/n NGL697436 and the proceeds of sale thereof. Fully Satisfied |
21 January 2000 | Delivered on: 8 February 2000 Satisfied on: 1 March 2002 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: Broadway works 10 lower factory unit mastmaker road isle of dogs london E14T/nos: NGL401497 and EGL302198 and the proceeds of sale thereof. Fully Satisfied |
29 September 1999 | Delivered on: 5 October 1999 Satisfied on: 1 March 2002 Persons entitled: Merita 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 property shortly k/a lovell house 610-624 (even numbers) chiswick high road london t/n AGL62471 fixed charge and assignment all rents owing in respect of the property and by way of a floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 1999 | Delivered on: 27 April 1999 Satisfied on: 1 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as the middlesex and herts country club the hall brookshill harrow weald london and the proceeds of sale thereof; t/nos NGL703113 and NGL707114. Fully Satisfied |
5 November 1998 | Delivered on: 11 November 1998 Satisfied on: 18 October 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All present and future equitable estates rights titles claims and interest that allied commercial exporters limited may from time to time have in the clarendon court hotel maida vale london W9 registered at hm land registry under title number ngl 419839 and the proceeds of sale thereof. Fully Satisfied |
5 November 1998 | Delivered on: 11 November 1998 Satisfied on: 1 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All present and future equitable estates rights titles claims and interest that allied commercial exporters limited may from time to time have in 199-205 old marylebone road and 2 homer street london NW1 registered at hm land registry under title number ngl 706484 and the proceeds of sale thereof. Fully Satisfied |
16 April 1998 | Delivered on: 30 April 1998 Satisfied on: 1 March 2002 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee pursuant to the facility agreement or any finance document to which that company is a party. Particulars: Fixed charge all its rights title & interest in the property being all that f/h land and buildings at fleet house,57 to 61 (odd) clerkenwell road in the l/b of islington,greater london t/no.ngl 736844 and f/h broad yard st lukes l/b of islington greater london t/no.ngl 557376.. see the mortgage charge document for full details. Fully Satisfied |
27 February 1998 | Delivered on: 5 March 1998 Satisfied on: 1 March 2002 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: Equitable charge Secured details: All monies due or to become due from dollar bay investments limited to the chargee pursuant to the terms of a facility letter dated 5 november 1997. Particulars: Site 4C dollar bay marsh wall isle of dogs t/n NGL412126 fixtures fittings plant machinery right title and interest in all rental income. See the mortgage charge document for full details. Fully Satisfied |
8 October 1997 | Delivered on: 16 October 1997 Satisfied on: 1 March 2002 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from lockbond limited to the chargee on any account whatsoever. Particulars: Property k/a 17-33 william road london t/no 254526 and part NGL265161 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
30 August 1974 | Delivered on: 3 September 1974 Satisfied on: 23 March 1994 Persons entitled: Trade Development Bank. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shelley house 1 chelsea embankment kensignton & chelsea and hardy house, 16/18 beak st westminster. Fully Satisfied |
21 May 1997 | Delivered on: 28 May 1997 Satisfied on: 1 March 2002 Persons entitled: Allied Commercial Exporters Limited Classification: Third party legal charge Secured details: All monies due or to become due from moonrise properties limited to the chargee. Particulars: Land and buildings at poole street shoreditch hackney london t/n's LN104874, LN134647, NGL170075, NGL163369, NGL63416 and NGL129571 together with all fixtures thereon and the goodwill of the business. Fully Satisfied |
13 March 1997 | Delivered on: 19 March 1997 Satisfied on: 1 March 2002 Persons entitled: Merita Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15, 17 & 19 queens road bristol t/no AV118638 and all that l/h property k/a parts of 25,26,27 and 28-30 berkeley square bristol t/no's AV149524, AV149525 and AV118643, by way of fixed charge and assignment all rents owing in respect of the property and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 February 1997 | Delivered on: 17 February 1997 Satisfied on: 22 September 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between batsons developments limited,ar&v investments limited,galliard homes limited,palmerston properties limited,executec limited and allied commercial exporters limited (1)and national westminster bank PLC(2) the said batsons develo Secured details: All monies due or to become due from batsons developments limited to the chargee. Particulars: The f/h property k/a batsons & regents wharf oak wharf london wharf and st lukes church of england school west ferry road millwall london borough of tower hamlets t/n EGL328120 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 |
31 July 1996 | Delivered on: 14 August 1996 Satisfied on: 20 August 2004 Persons entitled: Merita Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 239 and 241 grange road and 4 vincent street birkenhead merseyside t/no;- ch 64330 with all buildings fixtures (inc.trade fixtures) fixed plant and machinery from time to time thereon all rental monies proceeds of any insurance all other monies in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1996 | Delivered on: 14 August 1996 Satisfied on: 1 March 2002 Persons entitled: Merita Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1A frognal hampstead london NW3 london borogh of camden t/no;- LN23266 wity all buildings fixtures (inc. Trade fixtures) fixed plant and machinery from time to time thereon all rental monies all proceeds of insurance and all other monies in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 14 August 1996 Satisfied on: 16 April 2002 Persons entitled: Merita Bank LTD Classification: Legal charge 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 43 newport road monmouthshire sir fynwy t/no;-WA759091 l/h property k/a 7 (part) 17 (part) 19 21 25A and 27 to 43 (odd) newport road caldicot monmouthshire WA506129 l/h property k/a 7 (part) 9 to 15 (odd) and 17 (part) newport road caldicot WA18237 all buildings fixtures (including trade fixtures) fixed plant and machinery from time to time thereon all rental monies proceeds of insurance and oll other monies in respect of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 14 August 1996 Satisfied on: 1 March 2002 Persons entitled: Merita 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 property k/a land and buildings on the north east side of rollesby road king's lynn in the county of norfolk T.no;- NK155207 all buildings fixtures (inc.trade fixtures) fixed plan and machinery from time to time thereon all rental monies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 14 August 1996 Satisfied on: 1 March 2002 Persons entitled: Merita Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever . Particulars: F/H property k/a units 1-5 queenborough industrial estate queenborough kent t/no:- K721256 and unit 6-10 queenborough industrial estate being land and buildings on the west side of cullet drive queenborough sheppey kent t/no:-K490655 with all buildings fixtures (inc. Trade fixtures ) fixed plant and machinery from time to time thereon all rental monies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
25 January 1996 | Delivered on: 30 January 1996 Satisfied on: 22 September 1998 Persons entitled: Republic National Bank of New York Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement dated 23RD december 1993. Particulars: Sussex mansions 63-85 old brompton road london SW7. First fixed charge over all plant machinery and equipment owned by the company on the property. See the mortgage charge document for full details. Fully Satisfied |
5 April 1995 | Delivered on: 13 April 1995 Satisfied on: 1 March 2002 Persons entitled: Banque Multi Commerciale Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of this standard security. Particulars: All and whole the companys interest as creditor in the standard security granted by stoneport limited in the companys favour date third febraury nineteen hundred and ninty five t/n-DMB24036. Fully Satisfied |
19 July 1974 | Delivered on: 24 July 1974 Satisfied on: 23 March 1994 Persons entitled: Keyser Ullmann Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or eternal properties (london) LTD or the company's albert gate account to the chargee. Particulars: 2 albert gate london SW1. Fully Satisfied |
3 March 1995 | Delivered on: 8 March 1995 Satisfied on: 22 September 1998 Persons entitled: Republic National Bank of New York Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the indemnity and the charge or any other security. Particulars: The company charges to the bank by way of specific equitable charge, all its present and future interest in and to the property as the same is comprised in the contract.. See the mortgage charge document for full details. Fully Satisfied |
3 March 1995 | Delivered on: 8 March 1995 Satisfied on: 22 September 1998 Persons entitled: Republic National Bank of New York Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the indemnity and the assignment or any other security. Particulars: The company assigns the the bank the contract together with the benefit of all rights and claims to which the company is at the date of the assignment or may thereafter become entitled under the contract and all sums arising under it pursuant to the contract and the company's rights and claims thereunder.. See the mortgage charge document for full details. Fully Satisfied |
23 January 1995 | Delivered on: 30 January 1995 Satisfied on: 22 September 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from packamist limited (the "principal debtor") to the chargee on any account whatsoever. Particulars: Burrells wharf, 242-246, westferry road, london borough of tower hamlets. Fully Satisfied |
21 January 1994 | Delivered on: 24 January 1994 Satisfied on: 1 February 1996 Persons entitled: Republic National Bank of New York Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 24 december 1993 or this deed. Particulars: All plant machinery and equipment owned by the company on the proeprty. An assignment of the companys legal land and beneficial interest in and rights to receive the various rents payable by occupational sub-tennats of the property. See the mortgage charge document for full details. Fully Satisfied |
19 May 1993 | Delivered on: 24 May 1993 Satisfied on: 1 March 2002 Persons entitled: Republic National Bank of New York Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to this deed and/or a facility letter dated 5 april 1993. Particulars: F/H-the arcadia 314 regents park road barnet. T/n-MX39197 together with any buildings trade and other fixtures fixed plant and machinery from time to time. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 1992 | Delivered on: 24 September 1992 Satisfied on: 22 September 1998 Persons entitled: St.Martins Property Investments Limited Classification: Agreement for the performance of a covenant Secured details: £500,000 due or to become due from the company to the chargee under the terms of this charge. Particulars: The sum of five thousand pounds sterling deposited at barclays bank PLC (kingsway branch) held on a joint mandate. See relevant form 395 for full details. Fully Satisfied |
25 June 1992 | Delivered on: 1 July 1992 Satisfied on: 22 September 1998 Persons entitled: Union Bank of Finland Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Charges by way of first legal mortgage all that leasehold property registered under ttile no ms 278840 and known land and buildings on the west side of peasley cross lane ,st helens together with such interest that the company may now or at any time now or in the future have in respect of the adjacent land and buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. Please see doc for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 October 1991 | Delivered on: 21 October 1991 Satisfied on: 23 March 1994 Persons entitled: Leigh Estates (U.K.) Limited. Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: The deposit of £500,000. Fully Satisfied |
11 July 1991 | Delivered on: 31 July 1991 Satisfied on: 22 September 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3, dean trench street, london, s,W. 1. Fully Satisfied |
21 November 1990 | Delivered on: 3 December 1990 Satisfied on: 22 September 1998 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due form the company and/or all or any of the other companies named therein to the chargee under the terms of an agreement dated 19TH november 1990 and facility letter dated 15TH november 1990. Particulars: The estates and other interest in the property k/a: hamilton house, victoria embankment, city of london 2) all buildings erections structures trade or other fixtures fixed plant & machinery (other than trade or fixtures fixed plant and machinery not in the legal and/or beneficial ownership of inter alia, the company) (see form 395 ref M713C for full details). Fully Satisfied |
13 December 1973 | Delivered on: 2 December 1973 Satisfied on: 23 March 1994 Persons entitled: Slater Walker LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate in area of cuckfield rural district council sussex. Fully Satisfied |
2 October 1990 | Delivered on: 11 October 1990 Satisfied on: 22 September 1998 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company and/or bersha holdings limited to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of the company with the bank. Fully Satisfied |
19 December 1989 | Delivered on: 20 December 1989 Satisfied on: 23 March 1994 Persons entitled: Republic National Bank of New York 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 and buildings on the south side of grenville place in the R.b of kensington and chelsea title no ngl 109572. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1989 | Delivered on: 18 September 1989 Satisfied on: 23 March 1994 Persons entitled: Union Bank of Finland LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 100 & 102 and 104 kilburn high road and land at and adjoining 1,3,5,6,7,9 and 11 colas mews, birchington rd camden title no: ln 225853. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1989 | Delivered on: 18 September 1989 Satisfied on: 23 March 1994 Persons entitled: Union Bank of Finland LTD 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 at 91,to 95 (odd nos) rye lane peckham southwark title no tgl 14547 and l/h land between nos 5 and 6 cerise road southwark title no tgl 17048. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 September 1989 | Delivered on: 18 September 1989 Satisfied on: 23 March 1994 Persons entitled: Union Bank of Finland LTD 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 at 115, 117 and 119 high street and 2, 4, 6 and 8 delancey street camden title no: 354038. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1988 | Delivered on: 5 October 1988 Satisfied on: 22 September 1998 Persons entitled: American Express Bank LTD Classification: Legal charge 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 or fromerly k/a brislington shopping centre, 1/39 brislington hill, bristol title no bl 25207 together with all buildings & fixtures fixed charge all rent now or hereafter to allied commercial exporters LTD. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1987 | Delivered on: 18 December 1987 Satisfied on: 23 March 1994 Persons entitled: American Express Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold hamilton house victoria embankment, city of london. Fully Satisfied |
25 September 1987 | Delivered on: 28 September 1987 Satisfied on: 23 March 1994 Persons entitled: American Express Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 232, 233 and 234 high holborn, 1,2,3,4 and 5 now turnstile and 16 gate street all of which are known as 233 high holborn, london WC1 title nos 45939, 181830, 40876, 162181, 43757 and 180810 (for details see form 395 and continuation sheets relevant to this charge). Fully Satisfied |
3 September 1987 | Delivered on: 5 September 1987 Satisfied on: 23 March 1994 Persons entitled: City Merchants Bank Limited 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 -16 ovington square london SW3 title no ln 126350. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1987 | Delivered on: 20 February 1987 Satisfied on: 23 March 1994 Persons entitled: American Express Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises in croydon road, beckenham, L.B. of bromley (see form 395 and continuation sheets relevant to this charge). Fully Satisfied |
12 March 1968 | Delivered on: 15 March 1968 Satisfied on: 23 March 1994 Persons entitled: Overseas Finance & Trading (London) Limited Classification: Charge Secured details: All monies due etc. Particulars: 37/41 yourer street london nc 1. Fully Satisfied |
19 February 1987 | Delivered on: 20 February 1987 Satisfied on: 23 March 1994 Persons entitled: American Express Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises lying to the north of soho mills woburn green, buckingham, containing an area of about two acres (see form 395 and continuation sheets relevant to this charge). Fully Satisfied |
14 November 1986 | Delivered on: 17 November 1986 Satisfied on: 23 March 1994 Persons entitled: Republic National Bank of New York 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 126 to 148 (even numbers) acton high street, acton, london W3 title no mx 38984 (see form 395 relevant to this charge). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 April 1986 | Delivered on: 18 April 1986 Satisfied on: 23 March 1994 Persons entitled: Republic National Bank of New York Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold - 14 holland park london W14 t/no 306336 fixed & floating charge on all fixtures, fittings plant machinery implements utensils furniture and equipment present and future. Fully Satisfied |
17 April 1986 | Delivered on: 18 April 1986 Satisfied on: 23 March 1994 Persons entitled: Republic National Bank of New York Classification: Deposit of title deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold plot 15,100 lancaster gate london W2 title no ngl 406662. Fully Satisfied |
17 April 1986 | Delivered on: 18 April 1986 Satisfied on: 23 March 1994 Persons entitled: Republic National Bank of New York Classification: Deposit of title deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat no 104 pier house, and parking space no 120 cheyne walk chelsea SW3 title no ngl 282382. Fully Satisfied |
30 September 1985 | Delivered on: 3 October 1985 Satisfied on: 23 March 1994 Persons entitled: American Express Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spirella house, 266-270 (even numbers) regent street and 249 oxford street london W1 t/no ln 106076. Fully Satisfied |
30 September 1985 | Delivered on: 3 October 1985 Satisfied on: 23 March 1994 Persons entitled: American Express Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 701-727 (odd numbers) sidcup road eltham t/no sgl 175157. Fully Satisfied |
30 September 1985 | Delivered on: 3 October 1985 Satisfied on: 23 March 1994 Persons entitled: American Express Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hardy house 16 & 18 beak street city of westminster london t/no ln 187003. Fully Satisfied |
11 December 1981 | Delivered on: 15 December 1981 Satisfied on: 23 March 1994 Persons entitled: Trade Development Banks Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 to 37, 38, 40B and 40C hampstead high street, london NW3 title no ngl 347971. Fully Satisfied |
16 June 1981 | Delivered on: 23 June 1981 Satisfied on: 23 March 1994 Persons entitled: Continental Illinois National Bank and Trust Company of Chicago Classification: Legal charge Secured details: All monies due or to become due from spencer industiral properties limited to the chargee not exceeding £500,000 under the terms of facility letter dated 12 june 1981. Particulars: F/H property 32-37 40B-40C hampstead high street title no:- ngl 347971. floating charge over all plant machinery equipment & fittings & all other moveable assets present & future belonging to the company & on the above property. Fully Satisfied |
23 July 1962 | Delivered on: 2 August 1962 Satisfied on: 23 March 1994 Persons entitled: Finance for Trade Limited Classification: Charge of whole Secured details: £50,685. Particulars: L/H- no. 8 cadogan square and 8 shafto mews london SW1. Fully Satisfied |
20 January 1981 | Delivered on: 21 January 1981 Satisfied on: 23 March 1994 Persons entitled: National Westminster Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 shepherds bush green london W12 title no 361771. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 December 1980 | Delivered on: 15 December 1980 Satisfied on: 23 March 1994 Persons entitled: Trade Development Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 701/727 (odd nos.) sidcup road, eltham kent. Title no:- sgl 175157. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 1980 | Delivered on: 7 August 1980 Satisfied on: 23 March 1994 Persons entitled: National Westminster Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 5 harrington road & 14-22 (even nos.) old brompton road kington & chelsea london title nos 366199 ln 209640. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 November 1979 | Delivered on: 27 November 1979 Satisfied on: 23 March 1994 Persons entitled: Trade Development Bank 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 - 41/50 prince of wales masions, prince of wales drive, battersea, london SW11 title no sgl 273651. Fully Satisfied |
16 November 1979 | Delivered on: 27 November 1979 Satisfied on: 23 March 1994 Persons entitled: Trade Development Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 9 draycott place, chelsea, SW3. Fully Satisfied |
1 May 1979 | Delivered on: 21 May 1979 Satisfied on: 23 March 1994 Persons entitled: Trade Development Bank. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Odd nos. 45-53 sinclair rd, hammersmith w 14 title no ln 207748. Fully Satisfied |
28 March 1979 | Delivered on: 4 April 1979 Satisfied on: 23 March 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to an offer letter dated 19TH march 1979. Particulars: 32 to 37, 40B and 40C high street, hampsted, london, land and buildings lying to the north of hampsted high street, and to the south of gardnor road, hamstead, london. 1 westbourne grove terrace and 18 to 24 westbourne grove, paddington. London (even numbers) title no ngl 215662 ngl 242247, 367186, ln 125491. Fully Satisfied |
25 January 1979 | Delivered on: 2 February 1979 Satisfied on: 1 March 2002 Persons entitled: Lloyds & Scottish Trust Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H premises known as no 2 albert gate knightsbridge london SW1. Fully Satisfied |
24 January 1979 | Delivered on: 31 January 1979 Satisfied on: 23 March 1994 Persons entitled: National Westminster Bank Limited 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 73, 73A, 73B, 75, 75A & 75B victoria street & land & buildings known as artillery mansions london SW1 title no ngl 339693. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 1979 | Delivered on: 30 January 1979 Satisfied on: 23 March 1994 Persons entitled: Trade Development Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, albert gae, london SW1 fixed &. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1961 | Delivered on: 2 May 1961 Satisfied on: 23 March 1994 Persons entitled: Swiss Israel Trade Bank Classification: Memo of deposit Secured details: £18,000 and all other monies due etc. Particulars: 11 wilton cres 20 & 20A kinnerton st westminster title no. Ln 191708. Fully Satisfied |
24 October 1978 | Delivered on: 30 October 1978 Satisfied on: 23 March 1994 Persons entitled: Ancroft Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Artillery mansions 73, 73A, 73B, 75A & 75B victoria street london borough of the city of westminster. Fully Satisfied |
31 May 1978 | Delivered on: 5 June 1978 Satisfied on: 23 March 1994 Persons entitled: Lloyds & Scottish Trust Limited Classification: Mortgage Secured details: For securing all monies due or to become due from the company to the chargee pursant to the offer letter and all other monies due or to become due. Particulars: 2 albert gate, knightsbridge, london SW1, title no ln 127510. Fully Satisfied |
12 May 1978 | Delivered on: 24 May 1978 Satisfied on: 23 March 1994 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68B cornwall road, harrogate. Fully Satisfied |
12 May 1978 | Delivered on: 24 May 1978 Satisfied on: 23 March 1994 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 rossett holt close, harrogate. Fully Satisfied |
12 May 1978 | Delivered on: 24 May 1978 Satisfied on: 23 March 1994 Persons entitled: Lloyds Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 rossett holt close, harrogate. Fully Satisfied |
12 May 1978 | Delivered on: 24 May 1978 Satisfied on: 23 March 1994 Persons entitled: Lloyds Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 rossett holt close, harrogate. Fully Satisfied |
12 May 1978 | Delivered on: 24 May 1978 Satisfied on: 23 March 1994 Persons entitled: Lloyds Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 rossett holt close, harrogate. Fully Satisfied |
12 May 1978 | Delivered on: 24 May 1978 Satisfied on: 22 September 1998 Persons entitled: Lloyds Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 rossett holt close harrogate. Fully Satisfied |
12 May 1978 | Delivered on: 24 May 1978 Satisfied on: 23 March 1994 Persons entitled: Lloyds Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 rossett holt close, harrogate. Fully Satisfied |
12 May 1978 | Delivered on: 24 May 1978 Satisfied on: 23 March 1994 Persons entitled: Lloyds Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 rossett holt close, harrogate. Fully Satisfied |
15 July 1987 | Delivered on: 17 July 1987 Satisfied on: 23 March 1994 Persons entitled: Republic National Bank of New York Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6/8 bouverie street london title 437149. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 1978 | Delivered on: 24 May 1978 Satisfied on: 23 March 1994 Persons entitled: Lloyds Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 rossett holt close, harrogate. Fully Satisfied |
12 May 1978 | Delivered on: 24 May 1978 Satisfied on: 23 March 1994 Persons entitled: Lloyds Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 rossett holt close, harrogate, north yorkshire. Fully Satisfied |
12 May 1978 | Delivered on: 24 May 1978 Satisfied on: 23 March 1994 Persons entitled: Lloyds Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 rossett holt close, harrogate, north yorkshire. Fully Satisfied |
20 December 1977 | Delivered on: 4 January 1978 Satisfied on: 23 March 1994 Persons entitled: Lloyds Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Howard court rutland drive harrogate yorks as comprised in a conveyance 25/3/76. Fully Satisfied |
19 December 1977 | Delivered on: 3 January 1978 Satisfied on: 23 March 1994 Persons entitled: Lloyds Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Crown point" beulah hill, london SE 19 title no sgl 139850. Fully Satisfied |
28 November 1977 | Delivered on: 5 December 1977 Satisfied on: 23 March 1994 Persons entitled: Trade Development Bank 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 properties known as 2,4,6,8 & 8A rutland gate london SW7 title nos ngl 120757, ngl 219997 ngl 121025. Fully Satisfied |
23 November 1977 | Delivered on: 24 November 1977 Satisfied on: 23 March 1994 Persons entitled: Lloyds Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 39 fish st hill EC3 title no 305957. Fully Satisfied |
23 November 1977 | Delivered on: 24 November 1977 Satisfied on: 23 March 1994 Persons entitled: Lloyds Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold propety known as 39 title street london SW3 title no ln 26284. Fully Satisfied |
3 May 1977 | Delivered on: 2 May 1977 Satisfied on: 23 March 1994 Persons entitled: Moscow Narodny Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 albert gate london SW1. Fully Satisfied |
23 August 2006 | Delivered on: 8 September 2006 Satisfied on: 25 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Share charge Secured details: All monies due or to become due from the borrower to the chargee on any account whastoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments. See the mortgage charge document for full details. Fully Satisfied |
20 February 2006 | Delivered on: 1 March 2006 Satisfied on: 9 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all the companys rights, title and interest in and to the agreements being a building contract made between allied commercial exporters limited and marbank construction limited. Fully Satisfied |
19 October 2005 | Delivered on: 1 November 2005 Satisfied on: 28 November 2007 Persons entitled: Principality Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a land on the north side of hithercroft road wallingford oxfordshire t/n ON254352. Fully Satisfied |
10 August 2005 | Delivered on: 19 August 2005 Satisfied on: 18 October 2006 Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance (Security Trustee) Classification: Charge on shares Secured details: All monies due or to become due from the company and sentrum limited to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments and all dividends interest and other money payable in respect of the investments. See the mortgage charge document for full details. Fully Satisfied |
18 April 2005 | Delivered on: 5 May 2005 Satisfied on: 9 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as land on the south side of fitzherbert road farlington portsmouth, t/n HP136081,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 February 2004 | Delivered on: 6 March 2004 Satisfied on: 20 September 2005 Persons entitled: Fortis Bank S.A./N.V. Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage all that leasehold land on premises known as land on the south side of ashton street and john street warrington by way of a first fixed charge and assigns the rents by way of a first floating charge all plant machinery by way of a first fixed charge all the companys right title and interest in and to any proceeds of any insurance and in all monies. See the mortgage charge document for full details. Fully Satisfied |
13 December 2002 | Delivered on: 20 December 2002 Satisfied on: 20 August 2004 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft Classification: Mortgage of shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any dividends or interest paid or payable in relation to any shares.. See the mortgage charge document for full details. Fully Satisfied |
25 March 1976 | Delivered on: 6 April 1976 Satisfied on: 23 March 1994 Persons entitled: Bovis Group Pension Fund Limited Classification: Legal charge Secured details: £120,000. Particulars: 6, 8, 10, 15, 17, 19, 21, 23, 25 & 27, rossett holt close and 68B cornwall road harrogate. Fully Satisfied |
27 February 1986 | Delivered on: 4 March 1986 Satisfied on: 23 March 1994 Persons entitled: American Express Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land and property situate at 108 and 110 rushey green, the site of 37 morena street and 2,4, and 8 holbeach road catford, lewisham, london title no sgl 48206. Fully Satisfied |
5 September 2000 | Delivered on: 16 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge on beneficial interests Secured details: All monies due or to become due from the company to the chargee. Particulars: Equitable estates rights title claims and interest in the f/h property k/a 12 and 24/28 hatton wall, london EC1. T/no. NGL80621 and the proceeds of sale thereof. Outstanding |
1 February 2019 | Delivered on: 13 February 2019 Persons entitled: Calimax Holdings Corp. Classification: A registered charge Particulars: N/A. Outstanding |
31 January 2018 | Delivered on: 5 February 2018 Persons entitled: Calimax Holdings Corp. (Company Registration Number 785369) Whose Registered Office is at Hitech Building Plaza, 10TH Floor, 53RD Street, Obarrio, Panama City, Republic of Panama Classification: A registered charge Outstanding |
9 July 2015 | Delivered on: 10 July 2015 Persons entitled: Calimax Holdings Corp Classification: A registered charge Outstanding |
22 February 2013 | Delivered on: 1 March 2013 Persons entitled: Aib Group (UK) PLC Classification: Charge over shares Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property, being 100 ordinary shares of £1 each in the capital of allied commercial (glasgow) limited see image for full details. Outstanding |
12 January 2021 | Total exemption full accounts made up to 31 March 2020 (25 pages) |
---|---|
21 October 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
21 January 2020 | Change of details for Allied Commercial Holdings Limited as a person with significant control on 17 January 2020 (2 pages) |
17 January 2020 | Registered office address changed from Second Floor 22 Cross Keys Close London W1U 2DW to 22 Chancery Lane London WC2A 1LS on 17 January 2020 (1 page) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (27 pages) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
13 February 2019 | Registration of charge 004030530110, created on 1 February 2019 (36 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (28 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
30 July 2018 | Satisfaction of charge 004030530109 in full (1 page) |
5 February 2018 | Registration of charge 004030530109, created on 31 January 2018 (21 pages) |
10 January 2018 | Resolutions
|
10 January 2018 | Memorandum and Articles of Association (9 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (29 pages) |
21 November 2017 | Appointment of Mr Maximilien Raphael Dellal as a director on 24 October 2017 (2 pages) |
21 November 2017 | Appointment of Mr Maximilien Raphael Dellal as a director on 24 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
24 May 2017 | Second filing of Confirmation Statement dated 13/10/2016 (30 pages) |
24 May 2017 | Second filing of Confirmation Statement dated 13/10/2016 (30 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (29 pages) |
26 October 2016 | Confirmation statement made on 13 October 2016 with updates
|
26 October 2016 | Confirmation statement made on 13 October 2016 with updates
|
28 January 2016 | Satisfaction of charge 004030530108 in full (4 pages) |
28 January 2016 | Satisfaction of charge 004030530108 in full (4 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (22 pages) |
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
10 July 2015 | Registration of charge 004030530108, created on 9 July 2015 (28 pages) |
10 July 2015 | Registration of charge 004030530108, created on 9 July 2015 (28 pages) |
10 July 2015 | Registration of charge 004030530108, created on 9 July 2015 (28 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
25 July 2014 | Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 (1 page) |
14 February 2014 | Full accounts made up to 31 March 2013 (21 pages) |
14 February 2014 | Full accounts made up to 31 March 2013 (21 pages) |
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
1 July 2013 | Termination of appointment of Stewart Whalley as a secretary (1 page) |
1 July 2013 | Termination of appointment of Stewart Whalley as a secretary (1 page) |
1 July 2013 | Appointment of Ms Janine Bell as a secretary (1 page) |
1 July 2013 | Appointment of Ms Janine Bell as a secretary (1 page) |
15 May 2013 | Resignation of auditors (1 page) |
15 May 2013 | Resignation of auditors (1 page) |
7 May 2013 | Auditor's resignation (2 pages) |
7 May 2013 | Auditor's resignation (2 pages) |
5 April 2013 | Full accounts made up to 31 March 2012 (22 pages) |
5 April 2013 | Full accounts made up to 31 March 2012 (22 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 107 (6 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 107 (6 pages) |
14 November 2012 | Termination of appointment of Charlotte Dellal as a director (1 page) |
14 November 2012 | Termination of appointment of Jack Dellal as a director (1 page) |
14 November 2012 | Termination of appointment of Jack Dellal as a director (1 page) |
14 November 2012 | Termination of appointment of Charlotte Dellal as a director (1 page) |
1 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Appointment of Mrs Charlotte Olympia Dellal as a director (2 pages) |
31 October 2012 | Appointment of Mrs Charlotte Olympia Dellal as a director (2 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Full accounts made up to 31 March 2011 (21 pages) |
4 July 2012 | Full accounts made up to 31 March 2011 (21 pages) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Termination of appointment of Guy Dellal as a director (1 page) |
31 March 2011 | Termination of appointment of Guy Dellal as a director (1 page) |
20 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
20 January 2011 | Full accounts made up to 31 March 2010 (22 pages) |
25 October 2010 | Director's details changed for Mr Jack Dellal on 1 April 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Guy Sulman Dellal on 1 April 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Jack Dellal on 1 April 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Guy Sulman Dellal on 1 April 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Jack Dellal on 1 April 2010 (2 pages) |
25 October 2010 | Director's details changed for Mr Guy Sulman Dellal on 1 April 2010 (2 pages) |
25 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Appointment of Mr Alexander Dellal as a director (2 pages) |
15 July 2010 | Appointment of Mr Alexander Dellal as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (22 pages) |
4 November 2009 | Director's details changed for Guy Sulman Dellal on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Guy Sulman Dellal on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Jack Dellal on 4 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Jack Dellal on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Guy Sulman Dellal on 4 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Jack Dellal on 4 November 2009 (2 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (25 pages) |
3 March 2009 | Full accounts made up to 31 March 2008 (25 pages) |
28 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 13/10/08; full list of members (3 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (20 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
8 September 2006 | Particulars of mortgage/charge (7 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
18 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 13/10/05; full list of members (7 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
1 November 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 14TH floor bowater house 114 knightsbridge london SW1X 7LT (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 14TH floor bowater house 114 knightsbridge london SW1X 7LT (1 page) |
19 August 2005 | Particulars of mortgage/charge (5 pages) |
19 August 2005 | Particulars of mortgage/charge (5 pages) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
16 November 2004 | Return made up to 13/10/04; full list of members
|
16 November 2004 | Return made up to 13/10/04; full list of members
|
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
13 July 2004 | Director's particulars changed (1 page) |
6 March 2004 | Particulars of mortgage/charge (7 pages) |
6 March 2004 | Particulars of mortgage/charge (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (19 pages) |
26 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
26 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (19 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (19 pages) |
20 December 2002 | Particulars of mortgage/charge (6 pages) |
20 December 2002 | Particulars of mortgage/charge (6 pages) |
14 November 2002 | Return made up to 13/10/02; full list of members
|
14 November 2002 | Return made up to 13/10/02; full list of members
|
8 August 2002 | Particulars of mortgage/charge (7 pages) |
8 August 2002 | Particulars of mortgage/charge (7 pages) |
7 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2002 | Particulars of mortgage/charge (5 pages) |
6 February 2002 | Particulars of mortgage/charge (5 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (19 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: 14TH floor bowater house 68 knightsbridge london SW1X 7LT (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: 14TH floor bowater house 68 knightsbridge london SW1X 7LT (1 page) |
13 November 2001 | Return made up to 13/10/01; full list of members
|
13 November 2001 | Return made up to 13/10/01; full list of members
|
27 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (17 pages) |
14 November 2000 | Return made up to 13/10/00; full list of members
|
14 November 2000 | Return made up to 13/10/00; full list of members
|
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (6 pages) |
10 August 2000 | Particulars of mortgage/charge (6 pages) |
12 May 2000 | Particulars of mortgage/charge (7 pages) |
12 May 2000 | Particulars of mortgage/charge (7 pages) |
12 May 2000 | Particulars of mortgage/charge (7 pages) |
12 May 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
9 May 2000 | Particulars of mortgage/charge (7 pages) |
18 April 2000 | Particulars of mortgage/charge (7 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (7 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (17 pages) |
12 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
12 November 1999 | Return made up to 13/10/99; full list of members (7 pages) |
5 October 1999 | Particulars of mortgage/charge (7 pages) |
5 October 1999 | Particulars of mortgage/charge (7 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
24 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
13 November 1998 | Return made up to 13/10/98; no change of members
|
13 November 1998 | Return made up to 13/10/98; no change of members
|
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1998 | Particulars of mortgage/charge (19 pages) |
30 April 1998 | Particulars of mortgage/charge (19 pages) |
5 March 1998 | Particulars of mortgage/charge (7 pages) |
5 March 1998 | Particulars of mortgage/charge (7 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
13 November 1997 | Return made up to 13/10/97; full list of members
|
13 November 1997 | Return made up to 13/10/97; full list of members
|
16 October 1997 | Particulars of mortgage/charge (6 pages) |
16 October 1997 | Particulars of mortgage/charge (6 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | New director appointed (2 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
21 May 1997 | New secretary appointed (2 pages) |
21 May 1997 | Secretary resigned (1 page) |
19 March 1997 | Particulars of mortgage/charge (5 pages) |
19 March 1997 | Particulars of mortgage/charge (5 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (17 pages) |
14 November 1996 | Return made up to 13/10/96; no change of members (6 pages) |
14 November 1996 | Return made up to 13/10/96; no change of members (6 pages) |
14 August 1996 | Particulars of mortgage/charge (7 pages) |
14 August 1996 | Particulars of mortgage/charge (7 pages) |
14 August 1996 | Particulars of mortgage/charge (7 pages) |
14 August 1996 | Particulars of mortgage/charge (7 pages) |
14 August 1996 | Particulars of mortgage/charge (7 pages) |
14 August 1996 | Particulars of mortgage/charge (7 pages) |
14 August 1996 | Particulars of mortgage/charge (7 pages) |
14 August 1996 | Particulars of mortgage/charge (7 pages) |
14 August 1996 | Particulars of mortgage/charge (7 pages) |
14 August 1996 | Particulars of mortgage/charge (7 pages) |
1 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1995 | Return made up to 13/10/95; no change of members (8 pages) |
13 November 1995 | Return made up to 13/10/95; no change of members (8 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
18 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
8 March 1995 | Particulars of mortgage/charge (26 pages) |
8 March 1995 | Particulars of mortgage/charge (26 pages) |
8 March 1995 | Particulars of mortgage/charge (34 pages) |
8 March 1995 | Particulars of mortgage/charge (34 pages) |
8 February 1995 | Full accounts made up to 31 March 1994 (15 pages) |
8 February 1995 | Full accounts made up to 31 March 1994 (15 pages) |
30 January 1995 | Particulars of mortgage/charge (3 pages) |
30 January 1995 | Particulars of mortgage/charge (3 pages) |
14 November 1994 | Return made up to 13/10/94; full list of members (7 pages) |
14 November 1994 | Return made up to 13/10/94; full list of members (7 pages) |
23 March 1994 | Declaration of satisfaction of mortgage/charge (57 pages) |
23 March 1994 | Declaration of satisfaction of mortgage/charge (57 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (13 pages) |
8 February 1994 | Full accounts made up to 31 March 1993 (13 pages) |
24 January 1994 | Particulars of mortgage/charge (3 pages) |
24 January 1994 | Particulars of mortgage/charge (3 pages) |
16 November 1993 | Return made up to 13/10/93; no change of members
|
16 November 1993 | Return made up to 13/10/93; no change of members
|
16 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
16 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
8 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
8 September 1993 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1993 | Particulars of mortgage/charge (3 pages) |
24 May 1993 | Particulars of mortgage/charge (3 pages) |
18 April 1993 | Registered office changed on 18/04/93 from: hyde park house knightsbridge london (1 page) |
18 April 1993 | Registered office changed on 18/04/93 from: hyde park house knightsbridge london (1 page) |
14 January 1993 | Full accounts made up to 31 March 1992 (12 pages) |
14 January 1993 | Full accounts made up to 31 March 1992 (12 pages) |
11 November 1992 | Return made up to 13/10/92; no change of members
|
11 November 1992 | Return made up to 13/10/92; no change of members
|
24 September 1992 | Particulars of mortgage/charge (3 pages) |
24 September 1992 | Particulars of mortgage/charge (3 pages) |
1 July 1992 | Particulars of mortgage/charge (7 pages) |
1 July 1992 | Particulars of mortgage/charge (7 pages) |
16 February 1992 | Full accounts made up to 31 March 1991 (14 pages) |
16 February 1992 | Full accounts made up to 31 March 1991 (14 pages) |
23 October 1991 | Return made up to 13/10/91; full list of members (6 pages) |
23 October 1991 | Return made up to 13/10/91; full list of members (6 pages) |
21 October 1991 | Particulars of mortgage/charge (4 pages) |
21 October 1991 | Particulars of mortgage/charge (4 pages) |
31 July 1991 | Particulars of mortgage/charge (3 pages) |
31 July 1991 | Particulars of mortgage/charge (3 pages) |
21 January 1991 | Full accounts made up to 31 March 1990 (14 pages) |
21 January 1991 | Full accounts made up to 31 March 1990 (14 pages) |
15 January 1991 | Return made up to 30/11/90; full list of members (8 pages) |
15 January 1991 | Return made up to 30/11/90; full list of members (8 pages) |
3 December 1990 | Particulars of mortgage/charge (4 pages) |
3 December 1990 | Particulars of mortgage/charge (4 pages) |
11 October 1990 | Particulars of mortgage/charge (3 pages) |
11 October 1990 | Particulars of mortgage/charge (3 pages) |
25 January 1990 | Full accounts made up to 31 March 1989 (14 pages) |
25 January 1990 | Full accounts made up to 31 March 1989 (14 pages) |
20 December 1989 | Particulars of mortgage/charge (3 pages) |
20 December 1989 | Particulars of mortgage/charge (3 pages) |
9 November 1989 | Return made up to 13/10/89; full list of members (5 pages) |
9 November 1989 | Return made up to 13/10/89; full list of members (5 pages) |
18 September 1989 | Particulars of mortgage/charge (9 pages) |
18 September 1989 | Particulars of mortgage/charge (9 pages) |
3 January 1989 | Full accounts made up to 31 March 1988 (13 pages) |
3 January 1989 | Full accounts made up to 31 March 1988 (13 pages) |
17 November 1988 | Return made up to 08/07/88; full list of members (5 pages) |
17 November 1988 | Return made up to 08/07/88; full list of members (5 pages) |
5 October 1988 | Particulars of mortgage/charge (3 pages) |
5 October 1988 | Particulars of mortgage/charge (3 pages) |
19 February 1988 | Return made up to 15/10/87; full list of members (4 pages) |
19 February 1988 | Return made up to 15/10/87; full list of members (4 pages) |
21 December 1987 | Full accounts made up to 31 March 1987 (12 pages) |
21 December 1987 | Full accounts made up to 31 March 1987 (12 pages) |
18 December 1987 | Particulars of mortgage/charge (6 pages) |
18 December 1987 | Particulars of mortgage/charge (6 pages) |
28 September 1987 | Particulars of mortgage/charge (6 pages) |
28 September 1987 | Particulars of mortgage/charge (6 pages) |
5 September 1987 | Particulars of mortgage/charge (3 pages) |
5 September 1987 | Particulars of mortgage/charge (3 pages) |
17 July 1987 | Particulars of mortgage/charge (3 pages) |
17 July 1987 | Particulars of mortgage/charge (3 pages) |
5 April 1987 | Registered office changed on 05/04/87 from: hyde park house 60 knightsbridge london SW1 (1 page) |
5 April 1987 | Registered office changed on 05/04/87 from: hyde park house 60 knightsbridge london SW1 (1 page) |
13 March 1987 | Return made up to 21/08/86; full list of members (4 pages) |
13 March 1987 | Return made up to 21/08/86; full list of members (4 pages) |
20 February 1987 | Particulars of mortgage/charge (13 pages) |
20 February 1987 | Particulars of mortgage/charge (13 pages) |
29 January 1987 | Full accounts made up to 31 March 1986 (13 pages) |
29 January 1987 | Full accounts made up to 31 March 1986 (13 pages) |
17 November 1986 | Particulars of mortgage/charge (3 pages) |
17 November 1986 | Particulars of mortgage/charge (3 pages) |
4 May 1983 | Memorandum and Articles of Association (10 pages) |
4 May 1983 | Memorandum and Articles of Association (10 pages) |
22 October 1982 | Accounts made up to 31 March 1981 (10 pages) |
22 October 1982 | Accounts made up to 31 March 1981 (10 pages) |
3 August 1979 | Resolutions
|
3 August 1979 | Resolutions
|
14 May 1958 | Resolutions
|
14 May 1958 | Resolutions
|
12 January 1946 | Incorporation (18 pages) |
12 January 1946 | Certificate of incorporation (1 page) |
12 January 1946 | Incorporation (18 pages) |
12 January 1946 | Certificate of incorporation (1 page) |