Company NameAllied Commercial Exporters Limited
DirectorsAlexander Dellal and Maximilien Raphael Dellal
Company StatusActive
Company Number00403053
CategoryPrivate Limited Company
Incorporation Date11 January 1946(78 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Dellal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2010(64 years, 6 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMs Janine Bell
StatusCurrent
Appointed18 June 2013(67 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Maximilien Raphael Dellal
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(71 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Jack Dellal
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(45 years, 9 months after company formation)
Appointment Duration21 years (resigned 28 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
100 Brompton Road
London
SW3 1ER
Director NameMiss Lorraine Kirke
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(45 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 1993)
RoleCompany Director
Correspondence AddressPercy Lodge 15 Christchurch Road
London
SW14 7AB
Secretary NameMr Stewart Whalley
NationalityBritish
StatusResigned
Appointed11 August 1993(47 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 01 September 1993)
RoleCompany Director
Correspondence Address14 Elmworth Grove
West Dulwich
London
SE21 8RA
Secretary NameMiss Lorraine Kirke
NationalityBritish
StatusResigned
Appointed01 September 1993(47 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 May 1997)
RoleCompany Director
Correspondence AddressPercy Lodge 15 Christchurch Road
London
SW14 7AB
Director NameMiss Lorraine Kirke
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(47 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address18 West 9th Street
New York
Ny 10011
United States
Secretary NameMr Stewart Whalley
NationalityBritish
StatusResigned
Appointed14 May 1997(51 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 18 June 2013)
RoleCompany Director
Correspondence Address10 Walled Garden Close
Langley Park
Beckenham
Kent
BR3 3GN
Director NameMr Julian Robert Holy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(51 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 26 August 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Spencer Road
Chiswick
Greater London
W4 3SS
Director NameMr Guy Sulman Dellal
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(53 years, 3 months after company formation)
Appointment Duration12 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
100 Brompton Road
London
SW3 1ER
Director NameJonathan Joseph Raymond
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(53 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 December 1999)
RolePersonal Assistant
Correspondence AddressQueen Alexandra's House
Kensington Gore
London
SW7 2QT
Director NameMr Stanley Malcolm Van Gelder
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(53 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 23 December 1999)
RoleGeneral Manager
Correspondence AddressThe Penthouse Flat 25 Queens Gate
London
SW7 5JE
Director NameMs Charlotte Olympia Dellal
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(66 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
100 Brompton Road
London
SW3 1ER

Contact

Websitemoneycorp.com
Email address[email protected]
Telephone020 75893000
Telephone regionLondon

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500k at £1Allied Commercial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£508,168
Gross Profit£531,036
Net Worth£52,041,307
Cash£2,233,724
Current Liabilities£258,215

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

25 July 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1975Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1974Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1974Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1973Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1968Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1981Delivered 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 1981Delivered 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 1962Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1979Delivered 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 1979Delivered 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 1979Delivered 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 1979Delivered 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 1979Delivered 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 1979Delivered 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 1979Delivered 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 1961Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1987Delivered 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 1978Delivered 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 1978Delivered 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 1978Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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 1976Delivered 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 1986Delivered 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 2000Delivered 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 2019Delivered on: 13 February 2019
Persons entitled: Calimax Holdings Corp.

Classification: A registered charge
Particulars: N/A.
Outstanding
31 January 2018Delivered 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 2015Delivered on: 10 July 2015
Persons entitled: Calimax Holdings Corp

Classification: A registered charge
Outstanding
22 February 2013Delivered 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

Filing History

12 January 2021Total exemption full accounts made up to 31 March 2020 (25 pages)
21 October 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
21 January 2020Change of details for Allied Commercial Holdings Limited as a person with significant control on 17 January 2020 (2 pages)
17 January 2020Registered 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 2019Accounts for a small company made up to 31 March 2019 (27 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
13 February 2019Registration of charge 004030530110, created on 1 February 2019 (36 pages)
4 January 2019Full accounts made up to 31 March 2018 (28 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
30 July 2018Satisfaction of charge 004030530109 in full (1 page)
5 February 2018Registration of charge 004030530109, created on 31 January 2018 (21 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 January 2018Memorandum and Articles of Association (9 pages)
4 January 2018Full accounts made up to 31 March 2017 (29 pages)
21 November 2017Appointment of Mr Maximilien Raphael Dellal as a director on 24 October 2017 (2 pages)
21 November 2017Appointment of Mr Maximilien Raphael Dellal as a director on 24 October 2017 (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
24 May 2017Second filing of Confirmation Statement dated 13/10/2016 (30 pages)
24 May 2017Second filing of Confirmation Statement dated 13/10/2016 (30 pages)
11 January 2017Full accounts made up to 31 March 2016 (29 pages)
11 January 2017Full accounts made up to 31 March 2016 (29 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Standard Industrial Classification, Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 24/05/2017
(6 pages)
26 October 2016Confirmation statement made on 13 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Standard Industrial Classification, Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 24/05/2017
(6 pages)
28 January 2016Satisfaction of charge 004030530108 in full (4 pages)
28 January 2016Satisfaction of charge 004030530108 in full (4 pages)
5 January 2016Full accounts made up to 31 March 2015 (22 pages)
5 January 2016Full accounts made up to 31 March 2015 (22 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 500,000
(3 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 500,000
(3 pages)
10 July 2015Registration of charge 004030530108, created on 9 July 2015 (28 pages)
10 July 2015Registration of charge 004030530108, created on 9 July 2015 (28 pages)
10 July 2015Registration of charge 004030530108, created on 9 July 2015 (28 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
31 December 2014Full accounts made up to 31 March 2014 (20 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 500,000
(3 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 500,000
(3 pages)
25 July 2014Registered 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 2014Registered 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 2014Full accounts made up to 31 March 2013 (21 pages)
14 February 2014Full accounts made up to 31 March 2013 (21 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 500,000
(3 pages)
21 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 500,000
(3 pages)
1 July 2013Termination of appointment of Stewart Whalley as a secretary (1 page)
1 July 2013Termination of appointment of Stewart Whalley as a secretary (1 page)
1 July 2013Appointment of Ms Janine Bell as a secretary (1 page)
1 July 2013Appointment of Ms Janine Bell as a secretary (1 page)
15 May 2013Resignation of auditors (1 page)
15 May 2013Resignation of auditors (1 page)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
5 April 2013Full accounts made up to 31 March 2012 (22 pages)
5 April 2013Full accounts made up to 31 March 2012 (22 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 107 (6 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 107 (6 pages)
14 November 2012Termination of appointment of Charlotte Dellal as a director (1 page)
14 November 2012Termination of appointment of Jack Dellal as a director (1 page)
14 November 2012Termination of appointment of Jack Dellal as a director (1 page)
14 November 2012Termination of appointment of Charlotte Dellal as a director (1 page)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
31 October 2012Appointment of Mrs Charlotte Olympia Dellal as a director (2 pages)
31 October 2012Appointment of Mrs Charlotte Olympia Dellal as a director (2 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Full accounts made up to 31 March 2011 (21 pages)
4 July 2012Full accounts made up to 31 March 2011 (21 pages)
29 May 2012Compulsory strike-off action has been suspended (1 page)
29 May 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
31 March 2011Termination of appointment of Guy Dellal as a director (1 page)
31 March 2011Termination of appointment of Guy Dellal as a director (1 page)
20 January 2011Full accounts made up to 31 March 2010 (22 pages)
20 January 2011Full accounts made up to 31 March 2010 (22 pages)
25 October 2010Director's details changed for Mr Jack Dellal on 1 April 2010 (2 pages)
25 October 2010Director's details changed for Mr Guy Sulman Dellal on 1 April 2010 (2 pages)
25 October 2010Director's details changed for Mr Jack Dellal on 1 April 2010 (2 pages)
25 October 2010Director's details changed for Mr Guy Sulman Dellal on 1 April 2010 (2 pages)
25 October 2010Director's details changed for Mr Jack Dellal on 1 April 2010 (2 pages)
25 October 2010Director's details changed for Mr Guy Sulman Dellal on 1 April 2010 (2 pages)
25 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
15 July 2010Appointment of Mr Alexander Dellal as a director (2 pages)
15 July 2010Appointment of Mr Alexander Dellal as a director (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (22 pages)
3 February 2010Full accounts made up to 31 March 2009 (22 pages)
4 November 2009Director's details changed for Guy Sulman Dellal on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Guy Sulman Dellal on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Jack Dellal on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Jack Dellal on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Guy Sulman Dellal on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Jack Dellal on 4 November 2009 (2 pages)
3 March 2009Full accounts made up to 31 March 2008 (25 pages)
3 March 2009Full accounts made up to 31 March 2008 (25 pages)
28 October 2008Return made up to 13/10/08; full list of members (3 pages)
28 October 2008Return made up to 13/10/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (20 pages)
3 February 2008Full accounts made up to 31 March 2007 (20 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
12 November 2007Return made up to 13/10/07; full list of members (2 pages)
12 November 2007Return made up to 13/10/07; full list of members (2 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
6 February 2007Full accounts made up to 31 March 2006 (19 pages)
6 February 2007Full accounts made up to 31 March 2006 (19 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
24 October 2006Return made up to 13/10/06; full list of members (2 pages)
24 October 2006Return made up to 13/10/06; full list of members (2 pages)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
18 October 2006Declaration of satisfaction of mortgage/charge (1 page)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 February 2006Full accounts made up to 31 March 2005 (16 pages)
18 November 2005Return made up to 13/10/05; full list of members (7 pages)
18 November 2005Return made up to 13/10/05; full list of members (7 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (3 pages)
14 September 2005Registered office changed on 14/09/05 from: 14TH floor bowater house 114 knightsbridge london SW1X 7LT (1 page)
14 September 2005Registered office changed on 14/09/05 from: 14TH floor bowater house 114 knightsbridge london SW1X 7LT (1 page)
19 August 2005Particulars of mortgage/charge (5 pages)
19 August 2005Particulars of mortgage/charge (5 pages)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 July 2005Declaration of satisfaction of mortgage/charge (1 page)
5 May 2005Particulars of mortgage/charge (7 pages)
5 May 2005Particulars of mortgage/charge (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
16 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Director resigned (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
6 March 2004Particulars of mortgage/charge (7 pages)
6 March 2004Particulars of mortgage/charge (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
4 February 2004Full accounts made up to 31 March 2003 (19 pages)
26 October 2003Return made up to 13/10/03; full list of members (7 pages)
26 October 2003Return made up to 13/10/03; full list of members (7 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (19 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (19 pages)
20 December 2002Particulars of mortgage/charge (6 pages)
20 December 2002Particulars of mortgage/charge (6 pages)
14 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2002Return made up to 13/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 August 2002Particulars of mortgage/charge (7 pages)
8 August 2002Particulars of mortgage/charge (7 pages)
7 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2002Declaration of satisfaction of mortgage/charge (1 page)
16 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
1 March 2002Declaration of satisfaction of mortgage/charge (1 page)
6 February 2002Particulars of mortgage/charge (5 pages)
6 February 2002Particulars of mortgage/charge (5 pages)
28 January 2002Full accounts made up to 31 March 2001 (19 pages)
28 January 2002Full accounts made up to 31 March 2001 (19 pages)
27 November 2001Registered office changed on 27/11/01 from: 14TH floor bowater house 68 knightsbridge london SW1X 7LT (1 page)
27 November 2001Registered office changed on 27/11/01 from: 14TH floor bowater house 68 knightsbridge london SW1X 7LT (1 page)
13 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Return made up to 13/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2000Full accounts made up to 31 March 2000 (17 pages)
27 December 2000Full accounts made up to 31 March 2000 (17 pages)
14 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2000Return made up to 13/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
16 September 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (6 pages)
10 August 2000Particulars of mortgage/charge (6 pages)
12 May 2000Particulars of mortgage/charge (7 pages)
12 May 2000Particulars of mortgage/charge (7 pages)
12 May 2000Particulars of mortgage/charge (7 pages)
12 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
9 May 2000Particulars of mortgage/charge (7 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (7 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
8 February 2000Particulars of mortgage/charge (3 pages)
8 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Full accounts made up to 31 March 1999 (17 pages)
3 February 2000Full accounts made up to 31 March 1999 (17 pages)
12 November 1999Return made up to 13/10/99; full list of members (7 pages)
12 November 1999Return made up to 13/10/99; full list of members (7 pages)
5 October 1999Particulars of mortgage/charge (7 pages)
5 October 1999Particulars of mortgage/charge (7 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
27 April 1999Particulars of mortgage/charge (3 pages)
24 January 1999Full accounts made up to 31 March 1998 (19 pages)
24 January 1999Full accounts made up to 31 March 1998 (19 pages)
13 November 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 1998Return made up to 13/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
11 November 1998Particulars of mortgage/charge (3 pages)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Particulars of mortgage/charge (19 pages)
30 April 1998Particulars of mortgage/charge (19 pages)
5 March 1998Particulars of mortgage/charge (7 pages)
5 March 1998Particulars of mortgage/charge (7 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
13 November 1997Return made up to 13/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1997Return made up to 13/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 1997Particulars of mortgage/charge (6 pages)
16 October 1997Particulars of mortgage/charge (6 pages)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
19 March 1997Particulars of mortgage/charge (5 pages)
19 March 1997Particulars of mortgage/charge (5 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
16 January 1997Full accounts made up to 31 March 1996 (17 pages)
16 January 1997Full accounts made up to 31 March 1996 (17 pages)
14 November 1996Return made up to 13/10/96; no change of members (6 pages)
14 November 1996Return made up to 13/10/96; no change of members (6 pages)
14 August 1996Particulars of mortgage/charge (7 pages)
14 August 1996Particulars of mortgage/charge (7 pages)
14 August 1996Particulars of mortgage/charge (7 pages)
14 August 1996Particulars of mortgage/charge (7 pages)
14 August 1996Particulars of mortgage/charge (7 pages)
14 August 1996Particulars of mortgage/charge (7 pages)
14 August 1996Particulars of mortgage/charge (7 pages)
14 August 1996Particulars of mortgage/charge (7 pages)
14 August 1996Particulars of mortgage/charge (7 pages)
14 August 1996Particulars of mortgage/charge (7 pages)
1 February 1996Declaration of satisfaction of mortgage/charge (1 page)
1 February 1996Declaration of satisfaction of mortgage/charge (1 page)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
13 November 1995Return made up to 13/10/95; no change of members (8 pages)
13 November 1995Return made up to 13/10/95; no change of members (8 pages)
18 October 1995Full accounts made up to 31 March 1995 (17 pages)
18 October 1995Full accounts made up to 31 March 1995 (17 pages)
13 April 1995Particulars of mortgage/charge (6 pages)
13 April 1995Particulars of mortgage/charge (6 pages)
8 March 1995Particulars of mortgage/charge (26 pages)
8 March 1995Particulars of mortgage/charge (26 pages)
8 March 1995Particulars of mortgage/charge (34 pages)
8 March 1995Particulars of mortgage/charge (34 pages)
8 February 1995Full accounts made up to 31 March 1994 (15 pages)
8 February 1995Full accounts made up to 31 March 1994 (15 pages)
30 January 1995Particulars of mortgage/charge (3 pages)
30 January 1995Particulars of mortgage/charge (3 pages)
14 November 1994Return made up to 13/10/94; full list of members (7 pages)
14 November 1994Return made up to 13/10/94; full list of members (7 pages)
23 March 1994Declaration of satisfaction of mortgage/charge (57 pages)
23 March 1994Declaration of satisfaction of mortgage/charge (57 pages)
8 February 1994Full accounts made up to 31 March 1993 (13 pages)
8 February 1994Full accounts made up to 31 March 1993 (13 pages)
24 January 1994Particulars of mortgage/charge (3 pages)
24 January 1994Particulars of mortgage/charge (3 pages)
16 November 1993Return made up to 13/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1993Return made up to 13/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1993Secretary resigned;new secretary appointed (2 pages)
16 September 1993Secretary resigned;new secretary appointed (2 pages)
8 September 1993Secretary resigned;new secretary appointed (2 pages)
8 September 1993Secretary resigned;new secretary appointed (2 pages)
24 May 1993Particulars of mortgage/charge (3 pages)
24 May 1993Particulars of mortgage/charge (3 pages)
18 April 1993Registered office changed on 18/04/93 from: hyde park house knightsbridge london (1 page)
18 April 1993Registered office changed on 18/04/93 from: hyde park house knightsbridge london (1 page)
14 January 1993Full accounts made up to 31 March 1992 (12 pages)
14 January 1993Full accounts made up to 31 March 1992 (12 pages)
11 November 1992Return made up to 13/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 November 1992Return made up to 13/10/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 1992Particulars of mortgage/charge (3 pages)
24 September 1992Particulars of mortgage/charge (3 pages)
1 July 1992Particulars of mortgage/charge (7 pages)
1 July 1992Particulars of mortgage/charge (7 pages)
16 February 1992Full accounts made up to 31 March 1991 (14 pages)
16 February 1992Full accounts made up to 31 March 1991 (14 pages)
23 October 1991Return made up to 13/10/91; full list of members (6 pages)
23 October 1991Return made up to 13/10/91; full list of members (6 pages)
21 October 1991Particulars of mortgage/charge (4 pages)
21 October 1991Particulars of mortgage/charge (4 pages)
31 July 1991Particulars of mortgage/charge (3 pages)
31 July 1991Particulars of mortgage/charge (3 pages)
21 January 1991Full accounts made up to 31 March 1990 (14 pages)
21 January 1991Full accounts made up to 31 March 1990 (14 pages)
15 January 1991Return made up to 30/11/90; full list of members (8 pages)
15 January 1991Return made up to 30/11/90; full list of members (8 pages)
3 December 1990Particulars of mortgage/charge (4 pages)
3 December 1990Particulars of mortgage/charge (4 pages)
11 October 1990Particulars of mortgage/charge (3 pages)
11 October 1990Particulars of mortgage/charge (3 pages)
25 January 1990Full accounts made up to 31 March 1989 (14 pages)
25 January 1990Full accounts made up to 31 March 1989 (14 pages)
20 December 1989Particulars of mortgage/charge (3 pages)
20 December 1989Particulars of mortgage/charge (3 pages)
9 November 1989Return made up to 13/10/89; full list of members (5 pages)
9 November 1989Return made up to 13/10/89; full list of members (5 pages)
18 September 1989Particulars of mortgage/charge (9 pages)
18 September 1989Particulars of mortgage/charge (9 pages)
3 January 1989Full accounts made up to 31 March 1988 (13 pages)
3 January 1989Full accounts made up to 31 March 1988 (13 pages)
17 November 1988Return made up to 08/07/88; full list of members (5 pages)
17 November 1988Return made up to 08/07/88; full list of members (5 pages)
5 October 1988Particulars of mortgage/charge (3 pages)
5 October 1988Particulars of mortgage/charge (3 pages)
19 February 1988Return made up to 15/10/87; full list of members (4 pages)
19 February 1988Return made up to 15/10/87; full list of members (4 pages)
21 December 1987Full accounts made up to 31 March 1987 (12 pages)
21 December 1987Full accounts made up to 31 March 1987 (12 pages)
18 December 1987Particulars of mortgage/charge (6 pages)
18 December 1987Particulars of mortgage/charge (6 pages)
28 September 1987Particulars of mortgage/charge (6 pages)
28 September 1987Particulars of mortgage/charge (6 pages)
5 September 1987Particulars of mortgage/charge (3 pages)
5 September 1987Particulars of mortgage/charge (3 pages)
17 July 1987Particulars of mortgage/charge (3 pages)
17 July 1987Particulars of mortgage/charge (3 pages)
5 April 1987Registered office changed on 05/04/87 from: hyde park house 60 knightsbridge london SW1 (1 page)
5 April 1987Registered office changed on 05/04/87 from: hyde park house 60 knightsbridge london SW1 (1 page)
13 March 1987Return made up to 21/08/86; full list of members (4 pages)
13 March 1987Return made up to 21/08/86; full list of members (4 pages)
20 February 1987Particulars of mortgage/charge (13 pages)
20 February 1987Particulars of mortgage/charge (13 pages)
29 January 1987Full accounts made up to 31 March 1986 (13 pages)
29 January 1987Full accounts made up to 31 March 1986 (13 pages)
17 November 1986Particulars of mortgage/charge (3 pages)
17 November 1986Particulars of mortgage/charge (3 pages)
4 May 1983Memorandum and Articles of Association (10 pages)
4 May 1983Memorandum and Articles of Association (10 pages)
22 October 1982Accounts made up to 31 March 1981 (10 pages)
22 October 1982Accounts made up to 31 March 1981 (10 pages)
3 August 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 August 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 May 1958Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 May 1958Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 January 1946Incorporation (18 pages)
12 January 1946Certificate of incorporation (1 page)
12 January 1946Incorporation (18 pages)
12 January 1946Certificate of incorporation (1 page)