Company NameMEPC (1946) Limited
Company StatusActive
Company Number00420575
CategoryPrivate Limited Company
Incorporation Date1 October 1946(77 years, 7 months ago)
Previous NameMEPC Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2011(64 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Adam David Jackson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(76 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NamePaul James Clifford
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(76 years, 10 months after company formation)
Appointment Duration9 months, 1 week
RoleAssociate Director, Operations Private Markets
Country of ResidenceEngland
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed31 January 2018(71 years, 4 months after company formation)
Appointment Duration6 years, 2 months
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameViscount Michael John Blakenham
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(46 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 1998)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 St Leonards Studios
Smith Street
London
SW3 4EN
Director NameSir Malcolm Field
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(46 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 January 1999)
RoleCompany Director
Correspondence Address15 Eaton Terrace
London
SW1W 9DD
Director NameMr James Aitchison Beveridge
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(46 years, 4 months after company formation)
Appointment Duration4 years (resigned 17 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 La Tourne Gardens
Orpington
Kent
BR6 8EJ
Director NameSir Christopher John Benson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(46 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 July 1993)
RoleChairman
Country of ResidenceEngland
Correspondence AddressPauls Dene House
Castle Road
Salisbury
Wiltshire
SP1 3RY
Director NameIan Alexander Noble Irvine
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(46 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address14 Tregunter Road
London
SW10 9LR
Secretary NameJohn Philip Macarthur Lee
NationalityBritish
StatusResigned
Appointed30 January 1993(46 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 July 1997)
RoleCompany Director
Correspondence AddressFlat 9 14 Marylebone Street
London
W1M 7PR
Director NameMr Gerald Michael Nolan Corbett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(48 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 1998)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressHoltsmere End Farm Holtsmere End Lane
Redbourn
St. Albans
Hertfordshire
AL3 7AW
Director NameDavid Steven Gruber
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 1996(49 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address4225 Arcady Ave
Dallas
Texas
75205
Director NameMr James Frederick Trevor Dundas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(50 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Norland Square
London
W11 4PX
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed23 July 1997(50 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameSir John Egan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(51 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 August 2000)
RoleCompany Director
Correspondence AddressNations House 103 Wigmore Street
London
W1H 9AB
Director NameGavin Arthur Davidson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(52 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2003)
RoleChartered Surveyor
Correspondence Address3 Westfield Road
Maidenhead
Berkshire
SL6 7AU
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(52 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameDavid Beard Henry
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 July 2000(53 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2001)
RoleCompany Director
Correspondence Address41 Wild Turkey Court
Ridgefield
Ct 06877
United States
Director NameSir Arthur David Chessells
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(53 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOakleigh Catts Hill
Mark Cross
East Sussex
TN6 3NQ
Director NameRichard Anthony Harrold
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(53 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 December 2005)
RoleChartered Surveyor
Correspondence AddressHill House Farm
Brandon Parva
Norwich
Norfolk
NR9 4DL
Director NameCharles Edward Alexander
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(53 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 February 2003)
RoleCompany Director
Correspondence Address1 Ashchurch Park Villas
London
W12 9SP
Director NameMark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(54 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 April 2002)
RoleChartered Surveyor
Correspondence Address28 Cleveland Road
Barnes
London
SW13 0AB
Secretary NamePeter Andrew Batchelor
NationalityBritish
StatusResigned
Appointed31 December 2001(55 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressFlat 269 North County Hall
1c Belvedere Road
London
SE1 7GF
Director NameAlec Burger
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish/American
StatusResigned
Appointed24 June 2002(55 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 17 February 2003)
RoleCompany Director
Correspondence Address3 Adelade Road
Walton On Thames
Surrey
KT12 1NB
Secretary NameMiss Carol Ann Stratton
NationalityBritish
StatusResigned
Appointed01 October 2003(57 years after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Maidstone Road
Ruxley Corner Foots Cray
Sidcup
Kent
DA14 5HX
Director NameJohn Anthony Bateman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(57 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2006)
RoleChartered Surveyor
Correspondence AddressHurst House
Lincombe Lane Boars Hill
Oxford
Oxfordshire
OX1 5DZ
Director NameMr Rupert James Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(57 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 17 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Killieser Avenue
London
SW2 4NX
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(59 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameRichard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 October 2005(59 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Square House
Smithbrook Lodsworth
Petworth
West Sussex
GU28 9DG
Director NameMr Stephen Dunkling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(62 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Connaught Road
New Malden
Surrey
KT3 3PZ
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(65 years after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Simon Robert Cunningham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(71 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Diane Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(73 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameYael Amber
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2022(76 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 July 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameMEPC Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2007(60 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 January 2018)
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8LW

Contact

Websitehermes.co.uk

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

430.8m at £0.3Leconport Estates
99.79%
New Ordinary
-OTHER
0.21%
-
2 at £0.3Caduceus Estates Limited
0.00%
New Ordinary

Financials

Year2014
Net Worth£255,400,000
Cash£23,900,000
Current Liabilities£56,500,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

29 December 1977Delivered on: 9 January 1978
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Co LTD.

Classification: Mortgage
Secured details: £5,000,000 and all other monies secured by a trust deed dated 23 december 1963.
Particulars: Forum house 15/18 lime street EC3.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
30 November 1977Delivered on: 1 December 1977
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company LTD.

Classification: Deed of assurance
Secured details: For securing £20,000,000 debenture stock of the company secured by a trust deed dated 14/6/72 and deeds supplemental thereto.
Particulars: F/H property at 32/36 minerva road, park royal, acton, ealing. (Title.no. Mx 75596). together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 December 1963Delivered on: 6 October 1977
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Company LTD

Classification: Series of debentures
Fully Satisfied
13 June 1977Delivered on: 1 July 1977
Satisfied on: 8 August 2000
Persons entitled: The Prudential Assurance Company Limited.

Classification: Legal charge being a trust deed effecting substitution of security
Secured details: For securing debenture stock of the london county f/h and l/h properties LTD secured by a trust deed dated 14/5/47 and deeds supplemental thereto.
Particulars: 27 hampin street bedford. (Title number bd 36591).
Fully Satisfied
5 April 1977Delivered on: 6 April 1977
Satisfied on: 29 July 2000
Persons entitled: N.M. Rothschild & Sons LTD.

Classification: Legal charge
Secured details: For further securing all monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7.12.1973 secured by a charge dated 7TH january 1974.
Particulars: 16 and 17 devonshire square, london EC2.
Fully Satisfied
16 March 1977Delivered on: 16 March 1977
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company Limited.

Classification: Supplemental trust deed
Secured details: For the purpose of further securing debenture stock of the company amounting to £20,000,000 secured by a trust deed dd 14/6/72 and deeds supplemental thereto.
Particulars: Legal mortgage of properties at:- dukes road, western avenue, acton, london: 121 & 123 oldham street, and 102 & 104 tib street, manchester: and 64 park street, bristol together with all building and erections, fixtures fittings fixed plant and machinery (see doc m 439).
Fully Satisfied
4 March 1977Delivered on: 11 March 1977
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal charge
Secured details: For securing debenture stock of the company amounting to £5,000,000 secured by a trust deed dd 28/7/47 (as subsequently varies).
Particulars: Land and premises in the royal borough of kensington and chelsea being 29, kensington church street (formerly church street) 35, kensington church street 37 and 39 kensington church street and part 1-6 dukes lane mansion 16/18, kensington church st. Land and premises in the london borough of bexley being 114, broadway bexleyheath.
Fully Satisfied
25 January 1977Delivered on: 25 January 1977
Satisfied on: 27 March 1991
Persons entitled: N.M. Rothschild & Sons Ltdas Trustees for the Banks.

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dd 7/12/73.
Particulars: The principal amount from time to time standing to the credit of the account of the borrower with N.M. rothschild & sons limited designated "mepc limited blocked deposit account" together with all interest rights moneys & entitlements. Arising therefrom on ottalby thereto.
Fully Satisfied
14 January 1977Delivered on: 17 January 1977
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Co LTD.

Classification: Supplemental trust deed
Secured details: For further securing debenture stock amounting to £20,000,000 secured by a trust deed dated 14/6/72 & deeds suspplemental thereto.
Particulars: Factory "t" doman rd camberley surrey 59.61 cavendish place eastbourne sussex 30 bush lane london EC4 25 & 27 cross st manchester 63 cavendish place eastbourne 145 tideswell rd eastbourne together with all fixtures etc (see doc M435 for details).
Fully Satisfied
20 December 1976Delivered on: 24 December 1976
Satisfied on: 29 July 2000
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a facility letter 20/12/76.
Particulars: Various properties in oxford st. Marble arch, great cumberland place, quebec mews and wardour st. All in borough of westminster. Kerry house vaughan way, leicester. (See doc M433 for full details).
Fully Satisfied
13 February 1952Delivered on: 28 February 1952
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal charge
Secured details: For securing £5,000,000 debenture stock together with a premium of 4% in certain events secured deed dated 28/7/1947.
Particulars: All and singular f/h & l/h properties whereof are set out in the first schedule to the legal charge together with all buildings, fixed plant and machinery, fixtures and fittings.
Fully Satisfied
17 December 1976Delivered on: 21 December 1976
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage debenture
Secured details: For securing stock of the company amounting to £5,000,000 secured by a trust deed dated 23/12/63.
Particulars: Mobility house croft st. Bermondsey, southwark, SE8. Together with building fixtures (other than trade fixtures) fixed plant and machinery.
Fully Satisfied
9 December 1976Delivered on: 29 November 1976
Satisfied on: 29 July 2000
Persons entitled:
National Westminster Bank LTD
Railway Pensions Nominees LTD

Classification: Legal charge
Secured details: For securing all monies due or to become due from the company & trepan LTD to the chargees under the terms of an agreement dated 9/11/76.
Particulars: The following bank deposits with william glyn bank 67 lombard st EC3 amount motoring date 289,000 23.11.76 250,000 9.2.77 250,000 9.5.77 450,000 9.8.77 511,000 9.11.77.
Fully Satisfied
30 September 1976Delivered on: 6 October 1976
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Co LTD.

Classification: Supplemental trust deed
Secured details: For further securing debenture stock of the company amounting to £20,000,000 secured by a trust deed dated 14/6/72 & deeds supplemental thereto.
Particulars: Property at miles gray rd. Basildon essex. 50/54 charlotte st. W1. 14/15 scale st. W1. winchcomb house and 5/39 winchcomb st. Cheltenham, glos. Together with all fixtures. (See doc M431 for details).
Fully Satisfied
11 February 1976Delivered on: 16 February 1976
Satisfied on: 29 July 2000
Persons entitled: N.M. Rotschild & Sons LTD.and as Trustees for 10 Others See Doc 426

Classification: Legal charge
Secured details: £25,000,000 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7/12/73 and also all monies secured by a charge dd 7/1/74.
Particulars: Property known as brook house, park lane london W1.
Fully Satisfied
31 January 1975Delivered on: 3 February 1975
Satisfied on: 29 July 2000
Persons entitled: Bank of America National Trust and Savings Association.

Classification: Legal charge
Secured details: For securing £5,000,000 and all further sums payable by the company under the terms of a loan agreement dated 8/7/74 also all other monies due or to become due from the company to the chargee secured by a charge dated 16/8/74 or any other charge executed pursuant to the said loan agreement.
Particulars: Approx 1.2 acres of l/h land on stevenage herts. Together with all rights and together also with fixed machinery buildings erection and other fixtures (see doc 410 for full details).
Fully Satisfied
20 December 1974Delivered on: 23 December 1974
Satisfied on: 29 July 2000
Persons entitled: Bank of America National Trust and Savings Association

Classification: Legal charge
Secured details: For further securing £5,000,000 and all further sums payable by the company under the terms of a loan agreement dated 8/7/74 and all monies due or to become due from the company to the chargee secured by a charge dated 16/8/74 or any other charge executed pursuant to the said loan agreement.
Particulars: 166 & 168 bishopsgate london, robertson house, 11-17 (odd nos) leas road, surrey. 24, lower tower street, birmingham. Property on the south side of brearley st. 18, 18A, 20, 22, 24 and 26, essex road and 69 and 70 colebrooke row, islington 42, 44, and 46, new street and part of imperial arcade huddersfield west yorkshire. Land k/as 48, new street and part of imperial arcade huddersfield. (See doc 412 for full details).
Fully Satisfied
20 December 1974Delivered on: 23 December 1974
Satisfied on: 29 July 2000
Persons entitled: Bank of America National Trust and Savings Association

Classification: Legal charge
Secured details: For further securing £5,000,000 and all further sums payable by the company under the terms of a loan agreement dated 8/7/74 also all other monies due or to become due from the company to the chargee and secured by a charge dated 16/8/74 on any other charge executed pursuant to the said loan agreement.
Particulars: Approx. 2 1/2 acres of l/h land situate on the walworth industrial estate andover hants (see doc 409 for full details).
Fully Satisfied
8 November 1974Delivered on: 13 November 1974
Satisfied on: 29 July 2000
Persons entitled: Bank of America National Trust & Savings Association

Classification: Legal charge
Secured details: For securing £5,000,000 and all further sums payable by the company under the terms of a loan agreement dated 8/7/74, also and all other monies due or to become due from the company to the chargee secured by a charge dated 16/8/74 or any other charge executed pursuant to the said loan agreement.
Particulars: (1) 6, grosvenor gardens westminster (2) 13, 15 and 17, king street and 11 police street manchester, lancashire.
Fully Satisfied
17 October 1974Delivered on: 18 October 1974
Satisfied on: 29 July 2000
Persons entitled: N.M. Rothschild & Sons Limited.

Classification: Legal charge
Secured details: For further securing £25,000,000 and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7/12/73 also all other monies due or to become due secured by a charge dated 7/11/74.
Particulars: Property being part of 27-33 (odd nos) bethnal green road tower hamlets.
Fully Satisfied
19 September 1974Delivered on: 3 October 1974
Satisfied on: 29 July 2000
Persons entitled: N.M. Rothschild & Sons Limited.

Classification: Legal charge
Secured details: For further securing £25,000,000 and all other monies due or to become due under the terms of a loan agreement dated 7/12/73 and all other monies due or to become due from the company to the chargee. Secured by a charge dated 7/1/74.
Particulars: All that land situate on the southerly side of dane road and at the canal wharf, sale in the county of chester.
Fully Satisfied
12 December 1951Delivered on: 20 December 1951
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal charge
Secured details: For securing £5,000,000 debenture stock together with a premium of 4% in certain events secured by a trust deed dated 28/7/1947.
Particulars: All and singular f/h & l/h properties whereof are set out in the schedule to the legal charge together with all buildings, fixed plant and machinery, fixtures and fittings.
Fully Satisfied
19 September 1974Delivered on: 3 October 1974
Satisfied on: 29 July 2000
Persons entitled: N.M. Rothschild & Sons Limited.

Classification: Legal charge
Secured details: For further securing £25,000,000 and all other monies due or to become due under the terms of a loan agreement dated 7/12/73 and all other monies due or to become due from the company to the chargee secured by a charge dated 7/1/74.
Particulars: (1) land south - east side of cunard road acton ealing. (2) plots A2C and A3 redlands. Plots 25, 26 and 27 breakfield and plots 28 and 30 ullswater crescent coulsdon croydon. (3) 1, shepherd street and 1 and 2 whitehorse street westminster. (4) 27, duke street, st marylebone westminster. (5) property at the junction of north circular road & iveagh avenue ealing. (6) property on the north west side of aintree road perivale ealing. (7) property on the north side of beechings way gillingham kent (8) 27 to 33, (odd nos) bethnal green road, tower hamlets (9) 5 & 7, portchester road bayswater westminster. (10) 157 and 159, high street north east ham newham. (Please see doc 403).
Fully Satisfied
30 September 1974Delivered on: 2 October 1974
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company Limited.

Classification: Trust deed
Secured details: For securing debenture stock of the london county freehold & leasehold properties limited secured by a trust deed dated 14/5/47 and deeds supplemental thereto.
Particulars: 4, crane court london EC4. Shepherd house, 5 & 5A shepherd street london W1. 159, acre lane and 1 & 3 kings avenue london SW2 30, bush lane london EC4 50/54, charlotte street & 13/15 scala street london W1. 21/23, new road chatham kent 54/58, church street croydon. 12, conway street london W1. 19, fitzroy square london W1. 8/18 goldhawk road london W12. Kerry house, vaughan way leicester. Mobility house, croft street SE8. 179/181, the vale, acton london W3. 87/88, mount street and 33, south audley street london W1. (Please see doc 402).
Fully Satisfied
8 July 1974Delivered on: 16 July 1974
Satisfied on: 3 March 1993
Persons entitled: Bank of America National Trust and Savings Association

Classification: Memorandum of charge
Secured details: For securing all monies due or to become due from the company under the terms of an agreement dated 8 july 1974.
Particulars: All standing deposits at any time made with the mortgage pursuant to an exchange of letters between the company and the mortgage dated 08/07/74 togetherwith all interest thereon and all rightsmoneys and entitlements arising there from or attaching thereto.
Fully Satisfied
25 April 1974Delivered on: 9 May 1974
Satisfied on: 4 September 1993
Persons entitled: Prudential Assurance Company.

Classification: A deed effecting substitution of security
Secured details: A deed effecting a - substution of securing for further securing £12,000,000 of debenture stock of mepc LTD second by a trust deed dated 30/9/65 and deeds supplemental thereto.
Particulars: Various properties in kingston-upon-thames, lambeth london & leading lane hillingdon for further details see doc 391 and schedule attached thereto.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
7 February 1974Delivered on: 8 February 1974
Satisfied on: 29 July 2000
Persons entitled:
National Westminster Bank LTD
Railway Pensions Nominees LTD
Samuel Montagu LTD
Rothschild Intercon. Bank LTD.
Manufact. Hanover Trust Coy.
Bank of America the Chase Manhattan Bank Na.
The Commonwealth Bank of Aust.
Bank of Montreal. Kleinwort Benson LTD.
H.M. Rothschild & Sons LTD
Aust. & N. Zealand Banking Group LTD

Classification: Legal charge
Secured details: For securing £25,000,000 and all other monies due or to become due from the company to the chargee and or the terms of an agreement - dated 7TH dec. 1973.
Particulars: F/H properties known as - 123, 125, & 127 cannon street l/h properties known as 21 & 22 great sutton street finsbury london EC1.
Fully Satisfied
7 January 1974Delivered on: 17 January 1974
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company LTD

Classification: Deed of variation
Secured details: For securing an increase in the rate of interest payable on debenture stock of the company amounting to £12,000,000 secured by a trust deed dated 30/9/65 and deeds supplemental thereto.
Particulars: The property specified in the trust deed dated 30/9/65 and deeds supplemental thereto but excluding properties in second schedule to the deed of variation of 7/1/74 (see doc 389).
Fully Satisfied
7 January 1974Delivered on: 17 January 1974
Satisfied on: 6 December 1991
Persons entitled: The Prudential Assurance Company LTD

Classification: Deed of variation
Secured details: A deed of variation for securing an increase in the rate of interest payable on debenture stock of the company amounting to £12,000,000 secured by a trust deed dated 30/9/65 and deeds supplemental thereto.
Particulars: The property specified 267 in the trust dated 30/9/65 doc and deeds supplemental thereto bus - excluding properties in second schedule to the deed of variation of 7/1/74 see doc 389.
Fully Satisfied
7 December 1973Delivered on: 13 December 1973
Satisfied on: 29 July 2000
Persons entitled:
National Westminster Bank LTD
Railway Pensions Nominees LTD
Samuel Montagu LTD
Rothschild Intercon. Bank LTD.
Manufact. Hanover Trust Coy.
Bank of America the Chase Manhattan Bank Na.
The Commonwealth Bank of Aust.
Bank of Montreal. Kleinwort Benson LTD.
H.M. Rothschild & Sons LTD
Aust. & N. Zealand Banking Group LTD
The Bank of America
The Chase Manhattan Bank Na.
Canadian Imperial Bank LTD.
N.M. Rothschild & Sons LTD.

Classification: Memo of deposit
Secured details: For securing the monies due under the terms of a loan agreement dated 7/12/73 and all other monies due or to be due from the coy to the - chargee.
Particulars: All moneys now deposited or hereafter to be deposited by the borrower with any of the banks pursuant to the terms of the loan agreement.
Fully Satisfied
4 October 1973Delivered on: 15 October 1973
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Company LTD

Classification: Legal charge
Particulars: 17, calatoria road N.5. onslow house victoria road surbiton surrey.
Fully Satisfied
4 October 1973Delivered on: 15 October 1973
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Company LTD

Classification: Legal charge
Secured details: For further securing debenture stock of the company amounting to £5,000,000 secured by a trust deed dated 23/12/63.
Particulars: 17, calabria road N5. Onslow house victoria road surbiton surrey.
Fully Satisfied
8 February 1951Delivered on: 15 February 1951
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal charge
Secured details: For securing £5,000,000 debenture stock, together with a premium of up to 4% in certain events secured by a trust deed dated 28/7/1947.
Particulars: All and singular f/h & l/h properties whereof are set out in the first schedule to the legal charge together with buildings, fixed plant and machinery, fixtures and fittings.
Fully Satisfied
22 June 1973Delivered on: 3 August 1973
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company LTD

Classification: A registered charge
Secured details: £5,000,000. effecting a substitution of security dated 22/6/73 secured by a trust deed dated 28/7/47.
Particulars: Dorset house upper gloucester place london N.W.1.
Fully Satisfied
29 September 1972Delivered on: 5 October 1972
Satisfied on: 29 July 2000
Persons entitled: Legal and General Assurance LTD.

Classification: Further charge
Secured details: £326,500.
Particulars: F/H property at 20, albert embankment london SE1.
Fully Satisfied
30 December 1968Delivered on: 19 June 1972
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company LTD.

Classification: Suspplemental trust deed
Secured details: £2,000,000. debenture stock secured collaterally on property acquired by that company.
Particulars: 1/5 (odd) south street dorking surrey 213/219 (odd) fleet road fleet hants.
Fully Satisfied
20 April 1967Delivered on: 19 June 1972
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company LTD.

Classification: Supplemental trust deed.
Secured details: £2,250,000 debenture stock secured collaterally on property acquired by the company.
Particulars: 12, 13, 14 & 15 finsbury circus london.
Fully Satisfied
30 September 1966Delivered on: 19 June 1972
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company LTD.

Classification: Supplemental trust deed
Secured details: £2,000,000 debenture stock - secured collaterally on property acquired by the company.
Particulars: Various properties in leicester bucks & surrey for details see doc 353.
Fully Satisfied
8 December 1967Delivered on: 19 June 1972
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company LTD.

Classification: Supplemental trust deed.
Secured details: £1,750,000 secured on debenture stock secured - collaterally on property acquired by the company.
Particulars: 41/65A (odd) alderley road wilmslow cheshire.
Fully Satisfied
30 September 1965Delivered on: 19 June 1972
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company LTD.

Classification: Trust deed
Secured details: £1,000,000 on debenture stock secured collaterally on property acquired by that company on 30/5/72.
Particulars: Talbot house 204/226 (even) imperial drive harrow.
Fully Satisfied
14 June 1972Delivered on: 15 June 1972
Satisfied on: 21 October 1997
Persons entitled: The Prudential Assurance Company LTD

Classification: Series of debentures
Fully Satisfied
2 September 1971Delivered on: 3 September 1971
Satisfied on: 29 July 2000
Persons entitled: Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: £3,359,000.
Particulars: F/H property at 20 albert embankment lambeth - london SE1.
Fully Satisfied
31 August 1971Delivered on: 2 September 1971
Persons entitled: Lega and General Assurance Society LTD

Classification: Mortgage
Secured details: £775,000.
Particulars: 108 & 108A cannon street and 3 & 4 laurence pountrey lane london E.C.4.
Fully Satisfied
25 August 1950Delivered on: 12 September 1950
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal charge
Secured details: For securing £5,000,000 debenture stock together with a premium of 4% events, secured by a trust deed dated 28/7/1947.
Particulars: All and singular f/h & l/h properties whereof are set out in the first schedule to the legal charge together with all buildings, fixed plant and machinery, fixtures and fittings.
Fully Satisfied
3 November 1970Delivered on: 4 November 1970
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Co LTD.

Classification: A registered charge
Secured details: Mortgage effecting substitution of security securing £5,000,000 debenture stock of the company secured by a trust deed dated 23/12/63.
Particulars: Various properties in harrow. Lewisham, islington, enfield & westminster. For details see doc 322.
Fully Satisfied
3 November 1970Delivered on: 4 November 1970
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Co LTD.

Classification: Mortgage effecting substitution of security
Secured details: Mortgage effecting - substitutin of security securing £5,000,000 debenture stock of the company secured by a trust deed dated 23/12/63.
Particulars: Various properties in harrow, lewisham islington, enfield & westminster. For details see doc 322.
Fully Satisfied
24 March 1970Delivered on: 25 March 1970
Satisfied on: 29 July 2000
Persons entitled: Eagle Star Insurance Co LTD.

Classification: Charge by way of deposit
Secured details: Charge by way of deposit for further securing debenture stock of the company amounting to £5,000,000 secured by a trust deed dated 28TH july 1947 and deeds - supplemental thereto.
Particulars: 26-28 batholomew square, london. EC1.
Fully Satisfied
18 December 1969Delivered on: 6 January 1970
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Co LTD.

Classification: A registered charge
Particulars: 57 charlotte street st. Pancros london borough of camden.
Fully Satisfied
18 December 1969Delivered on: 6 January 1970
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Co LTD.

Classification: Mortgage effecting a substitution of security
Secured details: A mortgage effecting a substitution of security for securing debenture stock of the company amounting to £5,000,000 secured by a trust deed dated 23/12/68.
Particulars: 57 charlotte street st. Pancros london borough of camden.
Fully Satisfied
17 July 1969Delivered on: 29 July 1969
Satisfied on: 6 December 1991
Persons entitled: The Prudential Assurance Company LTD.

Classification: Series of debentures
Fully Satisfied
22 July 1969Delivered on: 25 July 1969
Satisfied on: 29 July 2000
Persons entitled: Eagle Star Insurnace Company LTD.

Classification: Deposit of deed
Secured details: For securing debenture stock of the company amounting to £5,000,000 - secured by a trust deed dated 28TH july 1947 and a deed supplemental thereto.
Particulars: Egginton house, 25,26, 27 and 28 buckingham gate london S.W.1.
Fully Satisfied
12 November 1968Delivered on: 15 November 1968
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Particulars: F/H property known as cherry tree works, cherry tree road herford herts.
Fully Satisfied
12 November 1968Delivered on: 15 November 1968
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Secured details: For effecting a substitution of security for - securing debenture stock of the - company amounting to £5,000,000. secured by a trust deed dated 23/12/63.
Particulars: F/H property known as cherry tree works cherry tree road hereford herts.
Fully Satisfied
19 July 1968Delivered on: 8 August 1968
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company LTD.

Classification: A deed effecting a substitution of security
Secured details: For securing debenture stock of the company amounting to £8,000,000 secured by a trust deed dated 30/09/65 and deeds supplemented thereto.
Particulars: Poplar court and poplar court parade london - borough of richmond-on-thames.
Fully Satisfied
12 May 1949Delivered on: 25 May 1949
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal charge
Secured details: For securing debenture stock amounting to £5,000,000 together with a premium of 4% in certain events secured by trust deed dated 28/7/1947.
Particulars: All and singular f/h & l/h properties particulars whereof are set out in the first schedule to the legal charge together with all buildings, fixed plant and machinery, fixtures fittings.
Fully Satisfied
29 March 1968Delivered on: 4 April 1968
Satisfied on: 4 September 1993
Persons entitled: The Prudential Assurance Comapany LTD.

Classification: A deed of assurance
Secured details: For further securing £8,000,000.
Particulars: 161/169 (odd) uxbridge road ealing with. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
2 August 1963Delivered on: 7 March 1968
Satisfied on: 29 July 2000
Persons entitled: Legal and General Assurance Society LTD.

Classification: Mortgage
Secured details: £207,000.
Particulars: F/H land N.west side of shenley road & S.west side of clarendon road elstree hertford.
Fully Satisfied
25 November 1963Delivered on: 11 January 1968
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company LTD

Classification: Legal charge
Secured details: £44,554.
Particulars: 161-169 (odd) uxbridge road ealing.
Fully Satisfied
12 October 1967Delivered on: 18 October 1967
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Secured details: For further securing debenture stock of the company amounting to £5,000,000 secured by the trust deed dated 28TH july 1947.
Particulars: I) f/h property known as 8 standard road london NW10 ii) l/h property known as 8,9 & 10 washington streen birmingham.
Fully Satisfied
12 October 1967Delivered on: 18 October 1967
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage
Particulars: F/H property known as 8 standard land london N.W.10. l/h property known as 8,9, & 10, kensington street birmingham.
Fully Satisfied
1 December 1966Delivered on: 19 December 1966
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Particulars: F/H property known as 1 the broadway beddington surrey.
Fully Satisfied
1 December 1966Delivered on: 19 December 1966
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Secured details: For securing debenture stock amounting to £5,000,000. secured by a trust deed dated 23RD december 1963.
Particulars: F/H property known as 1 the broadway beddington surrey.
Fully Satisfied
30 September 1966Delivered on: 10 October 1966
Satisfied on: 6 December 1991
Persons entitled: The Prudential Assurance Company LTD

Classification: Series of debentures
Fully Satisfied
30 August 1966Delivered on: 9 September 1966
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Legal charge
Secured details: For securing debenture stock amounting to £5,000,000.
Particulars: Properties in brouhton & london for details see doc 236. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
26 August 1966Delivered on: 6 September 1966
Satisfied on: 4 September 1993
Persons entitled: The Prudential Assurance Comapny LTD.

Classification: A registered charge
Secured details: For securintg debenture stock amounting to £2,000,000. secured by two trust debts dated 30TH september 1965 and 31ST december 1965.
Particulars: Various properties in london & twickenham see doc 237 for details. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
19 November 1948Delivered on: 26 November 1948
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal charge
Secured details: For securing £5,000,000 debenture stock together with a premium of up to 4% in certain events secured by a trust deed dated 28/7/1947.
Particulars: All and singular f/h & l/h properties short particulars whereof are set out in the first schedule to the legal charge, together with buildings, fixed plant and machinery, fixtures and fittings.
Fully Satisfied
23 December 1963Delivered on: 20 October 1965
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Company LTD

Classification: Trust deed
Secured details: For securing debenture stock amounting to £5,000,000.
Particulars: Steel house, tothill street westminster london S.W.1. and land adjoining.
Fully Satisfied
7 April 1955Delivered on: 20 October 1965
Satisfied on: 29 July 2000
Persons entitled: Co-Operative Insurance Society LTD.

Classification: 18/5/56 19/11/57
Secured details: £80,000.
Particulars: 36, & 37 smith square, westminster london SW1.
Fully Satisfied
23 December 1963Delivered on: 20 October 1965
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Company LTD

Classification: Trust deed
Secured details: For securing debenture stock - amounting to £5,000,000.
Particulars: Steel house, tothill street westminster london SW1 and land adjoining.
Fully Satisfied
12 October 1964Delivered on: 23 October 1964
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Particulars: L/H property known as petrofine house kirkgate and high court leeds. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
12 October 1964Delivered on: 23 October 1964
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Comapny LTD

Classification: Mortgage
Secured details: For further securing debenture stock amounting to £5,000,000 secured by a trust deed dated 23/12/63.
Particulars: L/H property k/a petrofina house kirkgate and high court leeds. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
31 July 1963Delivered on: 7 August 1963
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Legal charge
Particulars: F/H & l/h property as - described in the schedule see doc 206 for details. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
8 February 1951Delivered on: 29 December 1961
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company.

Classification: Legal charge registered pursuant to order of court dated 14/12/61.
Particulars: Various properties in uxbridge road hatch end middlesex. See doc 162.
Fully Satisfied
30 October 1958Delivered on: 29 December 1961
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company.

Classification: Legal charge registered by order of court dated 14/12/1951
Particulars: Lc 20/4285. 33, 35 & 37 belvoir street and 74 high street leicester.
Fully Satisfied
27 January 1953Delivered on: 29 December 1961
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company.

Classification: Legal charge registered by order of court dated 14/12/61
Particulars: Various properties in kingland high street E.8. pembridge road kensington W.11. & weston hill norwood croydon SE.19.
Fully Satisfied
13 February 1952Delivered on: 29 December 1961
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company.

Classification: Legal charge registered by order of court dated 14/12/61.
Particulars: Lc 8/3823-100 & 102 essex rd. Lc 8/3834-104 essex rd lc 8/3835-106 essex rd islington london N1.
Fully Satisfied
12 April 1948Delivered on: 20 April 1948
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal charge
Secured details: For securing £5,000,000 debenture stock together with a premium of up to 4% in certain events secured by a trust deed dated 28/7/1947.
Particulars: All and singular f/h & l/h properties short particulars whereaf or set out in the first schedule to the legal charge, together with buildings, fixed plant and machinery, fixtures fittings.
Fully Satisfied
30 October 1952Delivered on: 29 December 1961
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company.

Classification: Legal charge registered by order of court dated 14/12/61.
Particulars: Land and buildings on the east and south side of lockfield avenue brinsdown enfield middlesex. And various- properties in exmouth maker & rosebery avenue EC1. London. For details see doc. 158/158A.
Fully Satisfied
2 December 1954Delivered on: 8 November 1961
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company.

Classification: Legal charge
Particulars: 23 putney high street putney S.W.15.
Fully Satisfied
2 December 1954Delivered on: 8 November 1961
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company.

Classification: A registered charge
Particulars: 109 & 111 pilgrim street and 4 to 12 (even) bells court newcastle-upon-tyne.
Fully Satisfied
8 November 1961Delivered on: 8 November 1961
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company.

Classification: Legal charge
Particulars: Ellison buildings ellison place newcastle-upon-tyne.
Fully Satisfied
18 December 1959Delivered on: 8 November 1961
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company

Classification: Legal charge
Particulars: 77 cornwall street plymouth devon.
Fully Satisfied
28 July 1947Delivered on: 8 November 1961
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company

Classification: Trust deed
Particulars: Various properties in central parade church road, & church road heston middlesex for details see doc 153.
Fully Satisfied
12 July 1961Delivered on: 27 July 1961
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company.

Classification: Legal charge
Particulars: F/H & l/h properties as described in the schedule see doc 151. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
30 October 1958Delivered on: 19 November 1958
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company.

Classification: Legal charge
Particulars: F/H & l/h properties as described in the schedule see doc 117 for details. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 February 1958Delivered on: 5 March 1958
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company.

Classification: Legal charge
Secured details: For securing debenture stock amounting to £5,000,000 together with a premium of up to 4% payable in certain events secured on a trust deed dated 28/07/47.
Particulars: F/H & l/h properties as described in the schedule see doc 111. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
8 November 1956Delivered on: 20 November 1956
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company

Classification: Legal charge
Particulars: F/H & l/h properties as described in the schedule see doc 103. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 December 1959Delivered on: 23 December 1959
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company

Classification: Legal charge
Particulars: F/H & l/h properties as described in the schedule see doc 129. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
28 September 1956Delivered on: 9 October 1956
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company

Classification: A registered charge
Particulars: F/H & l/h properties as described in the schedule (see doc 57).. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
25 May 1956Delivered on: 14 June 1956
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company

Classification: Legal charge
Particulars: F/H & l/h property as described in the shedule see doc 78.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
25 January 1956Delivered on: 2 February 1956
Satisfied on: 18 July 1991
Persons entitled: Eastle Star Insurance Limited

Classification: Legal charge
Particulars: F/H & l/h properties described in the schedule attached (part schedule missing) see doc 68. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
6 May 1955Delivered on: 18 May 1955
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company

Classification: Legal charge
Particulars: F/H & l/h properties described in the schedule attached (part schedule missing) see doc 57. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
19 July 2005Delivered on: 28 July 2005
Satisfied on: 2 February 2006
Persons entitled: Law Debenture Trustees Limited

Classification: Deed of confirmation
Secured details: All monies dues or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has assigned to the trustee all monies payable by virtue of any insurance on the mortgaged premises. See the mortgage charge document for full details.
Fully Satisfied
13 October 2000Delivered on: 22 July 2005
Satisfied on: 2 February 2006
Persons entitled: Law Debenture Trustees Limited

Classification: Second supplemental trust deed
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: Property at chineham business park chineham basingstoke hampshire t/n HP316566 HP317682 HP173001 HP498388 HP423354 HP317683.
Fully Satisfied
21 October 1997Delivered on: 23 October 1997
Satisfied on: 19 September 2000
Persons entitled: Mepc Capital Corp.Ii

Classification: First legal charge
Secured details: All monies due or to become due from mepc american properties inc to the chargee under the terms of three affiliate mortgage notes issued by the said mepc american properties inc. Effective on or about 9 june 1988 with maturity dates of 24 march 2003 and in the maximum principal amount of us $27 million.
Particulars: All that f/h property being land and buildings at aldermans house aldermans walk 34-37 liverpool street and part of white hart court london t/n NGL475210 and all other property and assets.
Fully Satisfied
21 October 1997Delivered on: 23 October 1997
Satisfied on: 29 July 2000
Persons entitled: Mepc Capital Corp. Ii

Classification: Second legal charge
Secured details: All monies due or to become due from mepc american properties inc to the chargee under the terms of three affiliate mortgage notes issued by the said mepc american properties inc. Effective on or about 9 june 1988 with maturity dates of 24 march 2003 and in the maximum principal amount of us $21 million and us $14 million,respectively.
Particulars: All that f/h property being land and buildings at aldermans house aldermans walk 34-37 liverpool street and part of white hart court london t/n NGL475210 and all other property and assets.
Fully Satisfied
19 September 1996Delivered on: 30 September 1996
Satisfied on: 29 July 2000
Persons entitled: Ldc Trustees Limited

Classification: Deed of charge
Secured details: The principal sums of £30,000,000 and all other monies due from the company to the chargee pursuant to the terms of a trust deed dated 14/9/82 and £70,000,000 with all other monies due under the terms of a trust deed dated 12/1/84.
Particulars: 415 and 417 oxford street london W1 t/no 394475.
Fully Satisfied
1 August 1994Delivered on: 8 August 1994
Satisfied on: 29 July 2000
Persons entitled: John Laing Developments Limited

Classification: Legal charge of whole
Secured details: The payment of the debt which means the deferred consideration due from the company to john laing developments limited as trustee for itself and on trust for any persons entitled to the proceeds of sale or any part thereof under section 105 of the law of property act 1925 pursuant to the agreement dated 22 june 1984.
Particulars: The f/h land comprised in title no. CB115139 such land being on the north side of st john`s street peterborough. See the mortgage charge document for full details.
Fully Satisfied
9 March 1994Delivered on: 11 March 1994
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and charge
Secured details: The principal amount of and interest on the £20,000,ooo 9 3/4 per cent. First mortgage debenture stock 1997/2002 of the company in favour of the chargee and all other monies intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental.
Particulars: All that l/h land k/a 25 savile row london W1 being the whole of the land registered under t/n ln 120092.
Fully Satisfied
18 January 1994Delivered on: 21 January 1994
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and charge
Secured details: Further in favour of the chargee the principal amount of and interest on the £20,000,000 9 3/4 per cent. First mortgage debenture stock 1997/2002 of mepc PLC and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental.
Particulars: First specific charge of the capital sum of £2,000,000 and the investments. See the mortgage charge document for full details.
Fully Satisfied
2 December 1954Delivered on: 20 December 1954
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company

Classification: Legal charge
Particulars: F/H & l/h properties described in the schedule attached (part schedule missing) see doc 55. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
30 June 1993Delivered on: 2 July 1993
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and charge
Secured details: Further securing in favour of the prudential assurance company limited the principal amount of and interest on the £20,000,000 9 3/4 per cent. First debenture stock 1997/2002 of mepc PLC and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental.
Particulars: First specific charge of the capital sum of £6,324,999 and the investments. See the mortgage charge document for full details.
Fully Satisfied
22 March 1993Delivered on: 23 March 1993
Satisfied on: 7 August 1996
Persons entitled: Mepc Capital Corp Ii

Classification: First and second mortgage
Secured details: All monies due or to become due from mepc american properties inc to the chargee under the terms of three affiliate mortgage notes issued by the said mepc american properties inc effective on or about 9/6/88 with maturity dated of 24/3/2003 and in the maximum pricipal amounts of us$21,000,000, us$19,000,000 and us$14,000,000 respectively.
Particulars: F/H property k/a forum house 15/18 lime street london EC3 t/n NGL319712 (first charge) and f/h property k/a land and buildings at 127 kensington high street and pemberton house 15 wrights lane kensington london W8 t/n NGL344803 (second charge), the f/h property k/a land and buildings on the east side orf wrights land k/a kensington international house 27 wrights lane london W8 t/n NGL354469 (second charge) and f/h property k/a land and buildings at 13 15 and 17 king street and 11 police street manchester t/n LA8499.
Fully Satisfied
22 March 1993Delivered on: 23 March 1993
Satisfied on: 26 July 2000
Persons entitled: Mepc Capital Corp Ii

Classification: First mortgage
Secured details: All monies due or to become due from mepc nevada properties inc to the chargee under the terms of two affiliate mortgage notes issued by the said mepc nevada properties inc deffective on or about 9/6/88 with maturity dates of 24/3/2003 and in the maximum principal amounts of us$23,000,000 and us$5,100,00 respectively.
Particulars: F/H property k/a land and buildings at 127 kensington high street and pemberton hosue 15 wrights lane kensington london W8 t/n NGL344803.
Fully Satisfied
22 March 1993Delivered on: 23 March 1993
Satisfied on: 26 July 2000
Persons entitled: Mepc Capital Corp Ii

Classification: First mortgage
Secured details: All monies due or to become due from mepc american properties inc to the chargee under the terms of the mortgage note issued by the said mepc american properties inc effective on or about 9/6/88 with a maturity date of 24/3/2003 and in the maximum principal amount of us$27,000,000.
Particulars: F/H property k/a land and buildings on the east side of wrights lane k/a kensington international house 27 wrights lane london W8 t/n NGL354469 and the f/h property k/a land and buildings at 13 15 and 17 king street and 11 police street manchester t/n LA8499.
Fully Satisfied
9 September 1992Delivered on: 11 September 1992
Satisfied on: 29 July 2000
Persons entitled: L.D.C. Trustees Limited

Classification: Deed of release and substitution
Secured details: £30,000,000 12% first mortgage debenture stock 2017 of the company and £70,000,000 10 3/4% first mortgage debenture stock 2024 of the company and all other moneys intended to be secured by a trust deed dated 14TH september 1982 and a supplemental trust deed dated 12TH january 1984.
Particulars: The sum of £2,175,000.
Fully Satisfied
26 June 1992Delivered on: 6 July 1992
Satisfied on: 29 July 2000
Persons entitled: L.D.C. Trustees Limited

Classification: Deed of release and substitution
Secured details: All monies due or to become due from the company to the chargee supplemental to a trust deed dated 14/9/82 and a supplemental trust deed dated 12/1/84.
Particulars: £3,750,000.
Fully Satisfied
5 February 1991Delivered on: 7 February 1991
Satisfied on: 29 July 2000
Persons entitled: Bank of China

Classification: Agreement for lease
Secured details: £33,500,000 due from mepc (developments) LTD. Under ther terms of the agreement.
Particulars: The sum of £33,500,000 held in a deposit account at bank of china in the name of mepc PLC.
Fully Satisfied
23 April 1990Delivered on: 23 April 1990
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: £20,000,000 9 3/4 per cent first mortgage debenture stock 1997/2002 and all other monies due or to become due from the company to the chargee under the terms of the trust deed dated 14/6/72 and deeds supplemental threts.
Particulars: F/H property steel house 11 tothill street, london sw 1 title no. Ngl 123136 together with all buildings fixtures & fittings & fixed plant and machinery for the time being thereon & additions thereto.
Fully Satisfied
28 September 1989Delivered on: 29 September 1989
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: £20,000,000 9 3/4% first mortgage debenture stock 1997/2002 and all monies due or to become due from the company to the chargee under the terms of a trust deed dated 14/06/72 and deeds supplemental thereto and under the terms of the charge.
Particulars: First specific charge of the capital sum of 2,718,400 and the investments for the time being and from time to time representing the same.
Fully Satisfied
15 May 1989Delivered on: 18 May 1989
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: £20,000,000 9 3/4% first mortgage debenture stock 1997/2002 and all other moneys intended to be secured by the deed dated 14.6.72 and deeds supplemental thereto and this charge.
Particulars: F/H property 16/17 devonshire square, london EC2. T/n ln 213478 together with all buildings and erections and fixtures fittings and fixed plant machinery and all improvements and additions thereto.
Fully Satisfied
13 April 1954Delivered on: 22 April 1954
Satisfied on: 18 June 1991
Persons entitled: Eagle Star Insurance Company

Classification: Legal charge
Particulars: (Schedule missing) f/h & l/h properties described in the schedule attached (part schedule missing) see doc 54. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
13 July 1988Delivered on: 14 July 1988
Satisfied on: 25 July 1996
Persons entitled: Mepc Capital Corp Ii

Classification: Supplemental deed
Secured details: All monies due or to become due from mepc apache properties inc to the chargee supplemental to a third mortgage dated 8/6/88.
Particulars: F/H & l/h properties k/a vicotoria road, 62 to 78 (even no's) and queensmead & roadways k/a westmead & eastmead, famboroough hampshire, title no's hp 26612 & HP27024 (see for 395 for full details).
Fully Satisfied
13 July 1988Delivered on: 14 July 1988
Satisfied on: 25 July 1996
Persons entitled: Mepc Capital Corp Ii

Classification: Supplementa deed
Secured details: All monies due or to become due from mepc american properties inc to the chargee supplemental to a second & third mortgage 8/6/88.
Particulars: F/H & l/h properties k/a queensmead contre, victoria road, 62 to 78 (even no's) and qwueens mead and roadway k/a westmead & east mead, farnborough hampshire, title no: hp 26612 & hp; 27024 (see form 395 for full details).
Fully Satisfied
13 July 1988Delivered on: 14 July 1988
Satisfied on: 25 July 1996
Persons entitled: Mepc Capital Corp Ii

Classification: Supplemental deed
Secured details: All monies due or to become due from mepc quorum properties ii inc. To the chargee supplemental to a first mortgage dated 8/6/88.
Particulars: F/H and l/h properties k/a victoria rd. 62 to 78 (even nos.) and queensmead and roadways k/a westmead and eastmead, farnborough hampshire. T/nos. Hp 26612 andhp 27024 (see form 395 for full details).
Fully Satisfied
8 June 1988Delivered on: 20 June 1988
Satisfied on: 28 February 1997
Persons entitled: Mepc Capital Corp Ii

Classification: Third mortgage
Secured details: All monies due or to become due from mepc apache properties inc to the chargee under the terms of the affiliate mortgage notes and under the terms of the charge.
Particulars: F/H property k/a tower house 3-14 southampton street and 7 & 8 exeter street westminster london title no: ngl 470440 (see form 395 for full details).
Fully Satisfied
8 June 1988Delivered on: 20 June 1988
Satisfied on: 28 February 1997
Persons entitled: Mepc Capital Corp Ii

Classification: First mortgage
Secured details: All monies due or to become due from mepc minneapolis properties inc. To the chargee under the terms of the afffiliate mortgage notes and under the terms of the charge.
Particulars: F/H property k/a tower house 3-14 southampton street and 7 & 8 exeter street westminster, london title no ngl 470440 (see form 395 for full details).
Fully Satisfied
8 June 1988Delivered on: 20 June 1988
Satisfied on: 25 July 1996
Persons entitled: Mepc Capital Corp Ii

Classification: Second & third mortgage
Secured details: All monies due or to become due from mepc american properties inc to the chargee under the terms of the affiliate mortgage notes and under the terms of the charge.
Particulars: F/H property k/a tower house 3-14 southampton street and 7 & 8 exeter street westminster, london title no ngl 470440 (see form 395 for full details).
Fully Satisfied
8 June 1988Delivered on: 20 June 1988
Satisfied on: 25 July 1996
Persons entitled: Mepc Capital Corp Ii

Classification: First mortgage
Secured details: All monies due or to become due from mepc quorum properites il inc to the chargee under the terms of the affiliate mortgage notes and under the terms of the charge.
Particulars: F/H & l/h properties k/a queensmead centre, 14 to 22 (even no's) victoria road 1 to 69 (odd no's) 2 to 54 (even no's) and 62 to 78 (even no's) queens mead and road ways k/a westmead & eastmead, farnborough hampshire title no's hp 23446 & hp 23399 (see form 395 for full details).
Fully Satisfied
8 June 1988Delivered on: 20 June 1988
Satisfied on: 29 July 2000
Persons entitled: Mepc Capital Corp Ii

Classification: First mortgage
Secured details: All monies due or to become due from mepc quo rum properties I inc to the chargee under the terms of the affiliate mortgage notes and under the terms of the charge.
Particulars: L/H property k/a tower block phase ii offices, 1 onslow street, guildford, surrey title no sy 513349 together with all buildings, fixed plant machinery & fixtures (other than tenants or trade fixtures (see form 395 for full details.).
Fully Satisfied
8 June 1988Delivered on: 20 June 1988
Satisfied on: 26 March 1993
Persons entitled: Mep C Capital Corp Ii

Classification: Second mortgage
Secured details: All monies due or to become due from mepc american properties inc to the chargee under the terms of the affiliate mortgage notes and under the terms of the change.
Particulars: L/H property k/a belgrave house, buckingham palace road, westminster, london title no's ngl 295455 & ngl 344792 together with all buildings, fixed plant machinery & fixtures (other than tenants or trade fixtures) (see form 395 for full details).
Fully Satisfied
8 June 1988Delivered on: 20 June 1988
Satisfied on: 26 March 1993
Persons entitled: Mepc Capital Corp Ii

Classification: First mortgage
Secured details: All monies due or to become due from mepc nevada properties inc to the chargee under the terms of the affiliate mortgage notes and under the terms of the charge.
Particulars: L/H property k/a belgrave house, buckingham palace road, westminster, london title no's ngl 295455 & ngl 344792 together with all buildings fixed plant machinery & fixtures (other than tenants or trade fixtures) see form 395 for full details).
Fully Satisfied
19 November 1953Delivered on: 25 November 1953
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company

Classification: Legal charge
Particulars: F/H & l/h properties described in the scedule attached (part schedule missing) see doc 52. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
24 May 1988Delivered on: 25 May 1988
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: £20,000,000 9 3/4% first mortgage debenture stock 1997/2002 and any other moneys due or to become due supplemental to a trust deed dated 14/6/72 and deeds supplemental thereto.
Particulars: All that f/h property, 10,12 & 14 macklin street, camden, london title no. 128762 and land on the east side of shelton street, camden, london title no 349240 together with all buildings and erections, fixtures & fittings & fixed plant & machinery.
Fully Satisfied
28 October 1986Delivered on: 29 October 1986
Satisfied on: 8 February 1991
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: £2,500,000 7% first mortgage debenture stock 1985/90 and £500,000 7 3/4% first mortgage debenture stock 1985/90 of town investments limited supplemental to a trust deed dated 21/6/60 and deeds supplemental ental thereto.
Particulars: F/H property 2 and 3 clapham common north side, london SW4 and land on the north west side of clapham common northside title nos:- sgl 240690, ln 214135 together with all buildings and erections and all fixed plant fixed machinery and all fixtures (including trade fixtures).
Fully Satisfied
16 October 1986Delivered on: 16 October 1986
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of insurance
Secured details: £20,000,000 9 3/4% first mortgage debenture stock 1997/2002 and all other moneys due or to become due from the company to the chargee under the terms of a trust deed dated 14TH june 1972 and deeds supplemental thereto.
Particulars: F/H 31 and 33 lichfield street, london W1. (Title no ln 222972) 35 and 37 whitfield street london W1 title no ln 214362 and land and buildings at the back of 50, charlotte street, london W1 (title no 330637) together with all buildings and erections and fixtures and fittings and fixed plant and machinery.
Fully Satisfied
30 September 1986Delivered on: 4 October 1986
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Deed
Secured details: £5,000,000 5 1/4% first mortgage debenture stock.
Particulars: 77-83 (odd numbers) high street bromsgrove, hereford and worcester.
Fully Satisfied
18 January 1963Delivered on: 16 July 1986
Satisfied on: 25 July 1990
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge was registered pursuant to an order of count dated 14/7/86
Secured details: £92,000.
Particulars: Land fronting in part to cross street & in part of dane road at sale, chester - approx 9,064 sq yds.
Fully Satisfied
2 July 1986Delivered on: 3 July 1986
Satisfied on: 8 February 1991
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: The principal of net interest on the outstanding £2,500,000 7% first mortgagedebnenture stock 1985/90 and £5,000,000 7 3/4% first debenture stock 1985/90 ofterm investments limited and all other monies intended to be secured by the deed and deeds supplemental thereto.
Particulars: F/H tetra pak house garden road north sheen richmond surrey title no. Sgl 12594 including fixed plant buildings, erections, machinery and all fixtures (including trade fixtures).
Fully Satisfied
12 June 1984Delivered on: 12 April 1986
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £20,000,000 9 3/4% first mortgage debenture stock 1997/2000.
Particulars: 4 to 14 (even) tabernacle street london EC1 title no. Ngl 412644.
Fully Satisfied
16 March 1977Delivered on: 27 March 1986
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £20,000,000 9 3/4% first mortgage debenture stock 1997/2002.
Particulars: F/H land & buildings at dukes road, acton title nos. Mx 33325 and mx 32358.
Fully Satisfied
6 September 1984Delivered on: 6 September 1984
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee supplemental to a trust deed dated 23/12/63.
Particulars: 464-472 (even) alexandra ave. Rayners lane harrow mx 37764 235-257 (odd) bullsmoor lane & garages at back. Enfield mx 314948 broadwick hse broadwick st. London W1 399157 8 standard rd, park royal london NW10. Ngl 11351.
Fully Satisfied
11 May 1984Delivered on: 24 May 1984
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company Limited.

Classification: Deed of assurance
Secured details: For securing £20,000,000 9 3/4% first mortgage debenture stock 1997/2002 of the company secured by a trust deed dated 14/6/72 and deeds supplemental thereto.
Particulars: 2A bonny street, london borough of camden. Title no. Ngl 396534 together with all buildings & erections & fixtures & fittings & fixed plant & machinery for the time being thereon belonging to the company.
Fully Satisfied
15 June 1953Delivered on: 22 June 1953
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company

Classification: Legal charge
Particulars: (Schedule missing) f/h & l/h properties described in the schedule attached (part schedule missing) see doc 48.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
20 March 1984Delivered on: 23 March 1984
Satisfied on: 29 July 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: For securing £900,000 7% first mortgage debenture stock 1985/90 £1,600,000 7% first mortgage debenture stock 1985/90 and £500,000 7 3/4% first mortgage debenture stock 1985/90 of town investments limited secured by a trust deed 21-6-1960 and deeds supplemental thereto.
Particulars: F/Hold property 50, 52 and 54 charlotte street and 13, 14 and 15 scala street camden title no ln 136472 together with all buildings and erections and all fixed plant fixed machinery and all fixtures (including trade fixtures) thereon belonging to the company.
Fully Satisfied
12 January 1984Delivered on: 13 January 1984
Satisfied on: 29 July 2000
Persons entitled: Eagle Star Trust Company Limited

Classification: Series of debentures
Fully Satisfied
10 January 1983Delivered on: 22 January 1983
Satisfied on: 29 July 2000
Persons entitled: Lloyds Bank PLC

Classification: Deed of variation & charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 449 oxford street london W1. Title no ln 67186 l/h property tollman hotel (formerly montcalm hotel) 34/40 great cumberland place (even nos) title no. Ngl 234820) 10/12 quebec mews london W1. L/h 1, 2, 3 & 4 marble arch and 1 great cumberland place london W1. Title no. 418817.
Fully Satisfied
14 September 1982Delivered on: 16 September 1982
Satisfied on: 29 July 2000
Persons entitled: Eagle Star Trust Company Limited

Classification: Series of debentures
Fully Satisfied
28 May 1982Delivered on: 2 June 1982
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £5,000,000 5 3/4% first mortgage debenture stock 1984/89 of the company supplemental to a trust deed dated 23/12/63.
Particulars: 35/41C, (odd) high street, waltham cross, hertfordshire title no. Hd 40823 together with building fixtures (other than trade fixtures) & fixed plant & machinery.
Fully Satisfied
16 October 1981Delivered on: 5 November 1981
Satisfied on: 29 July 2000
Persons entitled: N M Rothschild and Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to n m rothschild and sons LTD (whether as principal or agent) under the terms of loan agreement dated 02/10/81 and such other sums as are mentioned in the said charge.
Particulars: All the properties named in the schedule attached to the form 47.
Fully Satisfied
16 October 1981Delivered on: 5 November 1981
Satisfied on: 29 July 2000
Persons entitled:
National Westminster Bank LTD
Railway Pensions Nominees LTD
Samuel Montagu LTD
Rothschild Intercon. Bank LTD.
Manufact. Hanover Trust Coy.
Bank of America the Chase Manhattan Bank Na.
The Commonwealth Bank of Aust.
Bank of Montreal. Kleinwort Benson LTD.
H.M. Rothschild & Sons LTD
Aust. & N. Zealand Banking Group LTD
The Bank of America
The Chase Manhattan Bank Na.
Canadian Imperial Bank LTD.
N.M. Rothschild & Sons LTD.
Bank of America
National Trust and Savings Association

Classification: Legal charge
Secured details: All monies due or to become due from the company to the bank of america national trust and savings association under the terms of a loan agreement dated 02/10/81 and such other sums as are mentioned in the said charge.
Particulars: All the properties named in the schedule attached to the form 47.
Fully Satisfied
16 October 1981Delivered on: 5 November 1981
Satisfied on: 29 July 2000
Persons entitled: Bank of New South Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to bank of new south wals under the terms of a loan agreement dated 02/10/81 and such other sums as are mentioned in the said charge.
Particulars: All the properties named in the schedule attached to the form 47.
Fully Satisfied
16 October 1981Delivered on: 5 November 1981
Satisfied on: 29 July 2000
Persons entitled: Banque De Paris Et Des Pays-Bas

Classification: Legal charge
Secured details: All monies due or tobecome due from the company to banque de paris et des pays bas under the terms of a loan agreement dated 02/10/81 and such other sums as are mentioned in the said charge.
Particulars: All the properties named in the schedule attached to the form 47.
Fully Satisfied
16 October 1981Delivered on: 5 November 1981
Satisfied on: 29 July 2000
Persons entitled: County Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to county bank LTD under the terms for loan agreement dated 02/10/81 and such other sums as are mentioned in the said charge.
Particulars: All the properties named in the schedule attached to the form 47 london surrey.
Fully Satisfied
27 January 1953Delivered on: 6 February 1953
Satisfied on: 18 July 1991
Persons entitled: Eagle Star in Surance Company

Classification: Legal charge
Particulars: F/H & l/h properties - described in the schedule attached (part schedule missing) see doc 47.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 October 1981Delivered on: 5 November 1981
Satisfied on: 29 July 2000
Persons entitled: Dresden Bank Aktiengesellschaft

Classification: Legal charge
Secured details: All the monies due or to become due from the company to dresden bank aktiengesellschaft under the terms of a loan agreement dated 02/10/81 and such other sums as mentioned in the said charge.
Particulars: All the properties named in the schedule attached to the form 47 london surrey.
Fully Satisfied
16 October 1981Delivered on: 5 November 1981
Satisfied on: 29 July 2000
Persons entitled: Manufacturers Hanover Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the co. To manufacturers hanover trust co. Under the terms of a loan agreement dated 2/10/81 and such other sums as are mentioned in the said charge.
Particulars: All the properties named in the schedule attached to the form 47 london surrey.
Fully Satisfied
19 February 1981Delivered on: 19 February 1981
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal mortgage
Secured details: For further securing £5,000,000 5 3/4% first mortgage debenture stock 1984/89 of the company supplemental to a trust deed dated 23/12/1963.
Particulars: L/H 2 cavendish square london W.1 title no. 448451.
Fully Satisfied
17 December 1980Delivered on: 17 December 1980
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: For further securing £5,000,000 5 3/4% first mortgage debenture stock 1984/89 of the company supplemental to a trust deed dated 23/12/63.
Particulars: Freehold land comprised in title no. Mx 278747 being the property at 1177-1201 (odd numbers inclusive) finchley road, barnet, london.
Fully Satisfied
19 September 1980Delivered on: 25 September 1980
Satisfied on: 27 March 1991
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £5,000,000 5 3/4% first mortgage debenture stock 1984/89 of the company supplemental to a trust deed dated 23/12/63.
Particulars: F/H 210 strand & 49 essex street, london WC2 title no. Ln 227835 together with building fixtures (other than trade fixtures) fixed plant & machinery thereon and rights ect. Appartenant subject to & with the benefit of all leases and tenancies affecting.
Fully Satisfied
11 December 1979Delivered on: 14 December 1979
Satisfied on: 8 August 2000
Persons entitled: Lloyds Bank PLC

Classification: Deed of variation and charge
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of new facility letter.
Particulars: 449 oxford street, london, borough of westminster. T/n ln 67186 montcalam hotel, 34/40 great camberland place and 10/12 quebec mews, borough of westminster t/n ngl 234820. 1,2,3,4, marbel arch, and 1 great camberland place, london, borough of westminster. T/n 418817.
Fully Satisfied
11 December 1979Delivered on: 14 December 1979
Satisfied on: 8 August 2000
Persons entitled: Lloyds Bank PLC

Classification: Deed of variation and charge
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of new floating letter.
Particulars: 443/445 oxford street borough of westminster london title no. Ln 48126 447 oxford street london borough of westminster title no 68713.
Fully Satisfied
23 March 1978Delivered on: 23 March 1978
Satisfied on: 8 August 2000
Persons entitled: The Prudential Assurance Company Limited.

Classification: Legal charge
Secured details: All monies due or to become from the land and county freehold and leasehold properties limited to the chargee under the terms of a trust deed dated 14/5/47 & deeds supplemental thereto.
Particulars: 52/56 standard rd, acton mx 48963. 51 & 61 minerva rd acton, mx 169717.
Fully Satisfied
3 March 1978Delivered on: 3 March 1978
Satisfied on: 29 October 1991
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Deed of release and substituted
Secured details: Whereby £267,000 of the capital moneys is with drawn and substituted by property described in the deed, secured by on trust deed dated 23RD dec. 63 and a supplemental trust deed dated 30TH sept. '77.
Particulars: Freehold land & premises being 236, 240, 244, 246 and 250/264 yeading lane, and 1, 3, 5 and 7 willowtree lane, hayes, middx.
Fully Satisfied
10 January 1978Delivered on: 16 January 1978
Satisfied on: 29 July 2000
Persons entitled:
National Westminster Bank LTD
Railway Pensions Nominees LTD
Samuel Montagu LTD
Rothschild Intercon. Bank LTD.
Manufact. Hanover Trust Coy.
Bank of America the Chase Manhattan Bank Na.
The Commonwealth Bank of Aust.
Bank of Montreal. Kleinwort Benson LTD.
H.M. Rothschild & Sons LTD
Aust. & N. Zealand Banking Group LTD
The Bank of America
The Chase Manhattan Bank Na.
Canadian Imperial Bank LTD.
N.M. Rothschild & Sons LTD.
Bank of America
National Trust and Savings Association
National Westminster Bankacting as Custodian Trustee of the Post Office Superannuation Fund.
Railway Pension Nominees LTD

Classification: Legal charge
Secured details: For securing all monies due and to become due from the company and trepan limited to the chargees under the terms of an agreement dated 9TH november 1976.
Particulars: £450,000 deposited with williams & glyn's bank in an a/c designated (see doc M449 for details).
Fully Satisfied
30 October 1952Delivered on: 5 November 1952
Satisfied on: 18 July 1991
Persons entitled: Eagle Star Insurance Company Limited

Classification: Legal charge
Secured details: For securing £5000,000 debenture stock together with a premium of 4% in certain events secured by a trust deed dated.
Particulars: All and singular f/h & l/h properties whereof are set out in the first schedule to the legal charge together with all buildings, fixed plant and machinery, fixtures and fittings.
Fully Satisfied
5 August 1986Delivered on: 13 August 1986
Persons entitled: Eagle Star Trust Company Limited

Classification: Deed of release and substitution
Secured details: £10M 10.5% first mortgage debenture stock 1983-87 of english property corporation PLC secured by a trust deed dated 17/12/1970 and all other moneys intended to be secured by deeds supplemental threats.
Particulars: Freehold 6 miles gray road basildon essex title no ex 284306 freehold 8 stoney's gate city of westminster title no ngl 366573 together with all buildings fixed plant machinery and fixtures (other than tenants or trade fixtures) thereon.
Fully Satisfied

Filing History

31 July 2023Appointment of Paul James Clifford as a director on 24 July 2023 (2 pages)
24 July 2023Termination of appointment of Yael Amber as a director on 24 July 2023 (1 page)
19 July 2023Appointment of Mr Adam David Jackson as a director on 17 July 2023 (2 pages)
28 June 2023Termination of appointment of Diane Duncan as a director on 7 June 2023 (1 page)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
31 January 2023Accounts for a small company made up to 30 June 2022 (18 pages)
3 January 2023Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022 (1 page)
3 January 2023Appointment of Yael Amber as a director on 16 December 2022 (2 pages)
6 April 2022Accounts for a small company made up to 30 June 2021 (18 pages)
11 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
2 July 2021Accounts for a small company made up to 30 June 2020 (17 pages)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
20 January 2021Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages)
18 January 2021Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page)
24 June 2020Accounts for a small company made up to 30 June 2019 (18 pages)
13 March 2020Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages)
3 March 2020Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page)
13 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
3 September 2019Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages)
28 August 2019Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page)
21 March 2019Accounts for a small company made up to 30 June 2018 (16 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 December 2018Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018 (2 pages)
4 December 2018Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018 (1 page)
28 February 2018Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018 (2 pages)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
9 February 2018Full accounts made up to 30 June 2017 (16 pages)
6 February 2018Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018 (1 page)
6 February 2018Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018 (2 pages)
2 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
31 January 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
10 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
7 February 2017Full accounts made up to 30 June 2016 (18 pages)
7 February 2017Full accounts made up to 30 June 2016 (18 pages)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
13 July 2016Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page)
13 July 2016Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page)
6 July 2016Appointment of Mr Matthew James Torode as a director on 23 June 2016 (2 pages)
6 July 2016Appointment of Mr Matthew James Torode as a director on 23 June 2016 (2 pages)
8 April 2016Full accounts made up to 30 June 2015 (14 pages)
8 April 2016Full accounts made up to 30 June 2015 (14 pages)
24 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 130,358,916.59
(20 pages)
24 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 130,358,916.59
(20 pages)
30 May 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 130,359,062.621736
(16 pages)
30 May 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 130,359,062.621736
(16 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
15 April 2015Full accounts made up to 30 June 2014 (14 pages)
28 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
28 August 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
12 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 130,358,916.59
(16 pages)
12 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 130,358,916.59
(16 pages)
11 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
11 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
15 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
15 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
28 May 2013Director's details changed for Mrs Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
28 May 2013Director's details changed for Mrs Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
22 April 2013Termination of appointment of Corin Thoday as a director (1 page)
22 April 2013Termination of appointment of Corin Thoday as a director (1 page)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (17 pages)
20 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (17 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
22 May 2012Appointment of Mr Corin Leonard Thoday as a director (2 pages)
22 May 2012Appointment of Mr Corin Leonard Thoday as a director (2 pages)
11 May 2012Annual return made up to 30 January 2012 with a full list of shareholders (16 pages)
11 May 2012Annual return made up to 30 January 2012 with a full list of shareholders (16 pages)
22 December 2011Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011 (2 pages)
22 December 2011Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011 (2 pages)
24 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 130,358,916.59
(5 pages)
24 November 2011Statement of capital following an allotment of shares on 22 November 2011
  • GBP 130,358,916.59
(5 pages)
21 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 125,858,916.59
(5 pages)
21 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 125,858,916.59
(5 pages)
10 October 2011Appointment of Mr David Leonard Grose as a director (2 pages)
10 October 2011Appointment of Mr David Leonard Grose as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
27 September 2011Termination of appointment of Stephen Dunkling as a director (1 page)
27 September 2011Termination of appointment of Stephen Dunkling as a director (1 page)
24 May 2011Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
24 May 2011Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (14 pages)
29 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
29 September 2010Termination of appointment of Alasdair Evans as a director (1 page)
7 September 2010Full accounts made up to 31 December 2009 (23 pages)
7 September 2010Statement of capital on 7 September 2010
  • GBP 105,859,010.43
(4 pages)
7 September 2010Full accounts made up to 31 December 2009 (23 pages)
7 September 2010Statement of capital on 7 September 2010
  • GBP 105,859,010.43
(4 pages)
7 September 2010Statement of capital on 7 September 2010
  • GBP 105,859,010.43
(4 pages)
30 July 2010Solvency statement dated 08/12/09 (1 page)
30 July 2010Resolutions
  • RES13 ‐ Cap redemption reserve reduced to nil 08/12/2009
(1 page)
30 July 2010Statement by directors (1 page)
30 July 2010Solvency statement dated 08/12/09 (1 page)
30 July 2010Statement by directors (1 page)
30 July 2010Resolutions
  • RES13 ‐ Cap redemption reserve reduced to nil 08/12/2009
(1 page)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (17 pages)
18 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (17 pages)
5 September 2009Full accounts made up to 31 December 2008 (25 pages)
5 September 2009Full accounts made up to 31 December 2008 (25 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
28 January 2009Appointment terminated director richard blaby (1 page)
28 January 2009Appointment terminated director richard blaby (1 page)
28 January 2009Director appointed mr stephen dunkling (1 page)
28 January 2009Appointment terminated director roger quince (1 page)
28 January 2009Director appointed mr stephen dunkling (1 page)
28 January 2009Appointment terminated director roger quince (1 page)
16 January 2009Full accounts made up to 31 December 2007 (21 pages)
16 January 2009Full accounts made up to 31 December 2007 (21 pages)
22 August 2008Full accounts made up to 31 December 2006 (23 pages)
22 August 2008Full accounts made up to 31 December 2006 (23 pages)
21 March 2008Director appointed emily ann mousley (4 pages)
21 March 2008Director appointed emily ann mousley (4 pages)
20 March 2008Appointment terminated director rupert clarke (1 page)
20 March 2008Appointment terminated director rupert clarke (1 page)
26 February 2008Return made up to 30/01/08; full list of members (4 pages)
26 February 2008Return made up to 30/01/08; full list of members (4 pages)
13 April 2007Secretary resigned (1 page)
13 April 2007Secretary resigned (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007New secretary appointed (1 page)
30 January 2007Return made up to 30/01/07; full list of members (3 pages)
30 January 2007Return made up to 30/01/07; full list of members (3 pages)
3 August 2006Auditor's resignation (1 page)
3 August 2006Auditor's resignation (1 page)
2 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 August 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
9 May 2006Memorandum and Articles of Association (64 pages)
9 May 2006Memorandum and Articles of Association (64 pages)
2 May 2006Company name changed mepc LIMITED\certificate issued on 02/05/06 (2 pages)
2 May 2006Company name changed mepc LIMITED\certificate issued on 02/05/06 (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
9 March 2006Group of companies' accounts made up to 30 September 2005 (28 pages)
9 March 2006Group of companies' accounts made up to 30 September 2005 (28 pages)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
30 January 2006Return made up to 30/01/06; full list of members (3 pages)
30 January 2006Return made up to 30/01/06; full list of members (3 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
24 November 2005Director's particulars changed (1 page)
24 November 2005Director's particulars changed (1 page)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (4 pages)
20 October 2005New director appointed (3 pages)
20 October 2005New director appointed (4 pages)
6 October 2005Resolutions
  • RES13 ‐ Sctns apprvs propsl 27/09/05
(1 page)
6 October 2005Resolutions
  • RES13 ‐ Scntns apprvs prpsl 27/09/05
(1 page)
6 October 2005Resolutions
  • RES13 ‐ Sctns apprvs propsl 27/09/05
(1 page)
6 October 2005Resolutions
  • RES13 ‐ Scntns apprvs prpsl 27/09/05
(1 page)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of property mortgage/charge (4 pages)
22 July 2005Particulars of property mortgage/charge (4 pages)
18 April 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
18 April 2005Group of companies' accounts made up to 30 September 2004 (28 pages)
13 April 2005Resolutions
  • RES13 ‐ Proposal trust DEED1+2 07/04/05
(1 page)
13 April 2005Resolutions
  • RES13 ‐ Proposal trust DEED1+2 07/04/05
(1 page)
7 February 2005Return made up to 30/01/05; full list of members (8 pages)
7 February 2005Return made up to 30/01/05; full list of members (8 pages)
13 October 2004Auditor's resignation (2 pages)
13 October 2004Auditor's resignation (2 pages)
17 June 2004Auditor's resignation (1 page)
17 June 2004Auditor's resignation (1 page)
4 May 2004New director appointed (3 pages)
4 May 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
4 May 2004Group of companies' accounts made up to 30 September 2003 (27 pages)
4 May 2004New director appointed (3 pages)
9 February 2004Return made up to 30/01/04; full list of members (8 pages)
9 February 2004Return made up to 30/01/04; full list of members (8 pages)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
2 February 2004Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
8 December 2003Declaration of assistance for shares acquisition (5 pages)
8 December 2003Declaration of assistance for shares acquisition (5 pages)
10 November 2003New director appointed (3 pages)
10 November 2003New director appointed (3 pages)
4 November 2003New director appointed (3 pages)
4 November 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (2 pages)
10 October 2003New secretary appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Director resigned (1 page)
17 February 2003Return made up to 30/01/03; full list of members (12 pages)
17 February 2003Return made up to 30/01/03; full list of members (12 pages)
9 February 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
9 February 2003Group of companies' accounts made up to 30 September 2002 (28 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (3 pages)
6 March 2002New director appointed (3 pages)
28 February 2002Return made up to 30/01/02; bulk list available separately (10 pages)
28 February 2002Return made up to 30/01/02; bulk list available separately (10 pages)
26 February 2002Group of companies' accounts made up to 30 September 2001 (30 pages)
26 February 2002Group of companies' accounts made up to 30 September 2001 (30 pages)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
4 November 2001Declaration of assistance for shares acquisition (11 pages)
4 November 2001Declaration of assistance for shares acquisition (11 pages)
23 May 2001New director appointed (3 pages)
23 May 2001New director appointed (3 pages)
8 May 2001Declaration of assistance for shares acquisition (13 pages)
8 May 2001Declaration of assistance for shares acquisition (13 pages)
30 April 2001£ ic 108775356/107581078 12/04/01 £ sr [email protected]=1194277 (2 pages)
30 April 2001£ ic 108775356/107581078 12/04/01 £ sr [email protected]=1194277 (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
13 February 2001Return made up to 30/01/01; change of members (11 pages)
13 February 2001Return made up to 30/01/01; change of members (11 pages)
26 January 2001Full group accounts made up to 30 September 2000 (37 pages)
26 January 2001Full group accounts made up to 30 September 2000 (37 pages)
7 November 2000Declaration of assistance for shares acquisition (19 pages)
7 November 2000Declaration of assistance for shares acquisition (19 pages)
6 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 October 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
30 October 2000Application for reregistration from PLC to private (1 page)
30 October 2000Re-registration of Memorandum and Articles (64 pages)
30 October 2000Certificate of re-registration from Public Limited Company to Private (2 pages)
30 October 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
30 October 2000Application for reregistration from PLC to private (1 page)
30 October 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
30 October 2000Re-registration of Memorandum and Articles (64 pages)
29 September 2000Ad 25/08/00--------- £ si [email protected]=7877 £ ic 108011656/108019533 (2 pages)
29 September 2000Ad 29/08/00--------- £ si [email protected]=1513 £ ic 108020542/108022055 (2 pages)
29 September 2000Ad 29/08/00--------- £ si [email protected]=1513 £ ic 108020542/108022055 (2 pages)
29 September 2000Ad 25/08/00--------- £ si [email protected]=3175 £ ic 108008481/108011656 (3 pages)
29 September 2000Ad 29/08/00--------- £ si [email protected]=1009 £ ic 108019533/108020542 (3 pages)
29 September 2000Ad 25/08/00--------- £ si [email protected]=3175 £ ic 108008481/108011656 (3 pages)
29 September 2000Ad 29/08/00--------- £ si [email protected]=1009 £ ic 108019533/108020542 (3 pages)
29 September 2000Ad 25/08/00--------- £ si [email protected]=7877 £ ic 108011656/108019533 (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
19 September 2000Declaration of satisfaction of mortgage/charge (1 page)
19 September 2000Declaration of satisfaction of mortgage/charge (1 page)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
1 September 2000Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
11 August 2000New director appointed (3 pages)
11 August 2000New director appointed (4 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (3 pages)
11 August 2000New director appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (3 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (3 pages)
11 August 2000New director appointed (3 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (4 pages)
11 August 2000New director appointed (3 pages)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Director resigned (1 page)
8 August 2000Director resigned (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
29 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
26 July 2000Declaration of satisfaction of mortgage/charge (1 page)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 May 2000Full group accounts made up to 30 September 1999 (58 pages)
15 May 2000Full group accounts made up to 30 September 1999 (58 pages)
9 May 2000£ ic 108761778/108008481 02/05/00 £ sr [email protected]=753296 (1 page)
9 May 2000£ ic 108761778/108008481 02/05/00 £ sr [email protected]=753296 (1 page)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
20 March 2000Listing of particulars (52 pages)
20 March 2000Listing of particulars (52 pages)
9 February 2000Ad 02/02/00--------- £ si [email protected]= 863732 £ ic 107898046/108761778 (3 pages)
9 February 2000Ad 02/02/00--------- £ si [email protected]= 863732 £ ic 107898046/108761778 (3 pages)
4 February 2000Return made up to 30/01/00; bulk list available separately (21 pages)
4 February 2000Return made up to 30/01/00; bulk list available separately (21 pages)
13 January 2000Ad 04/01/00--------- £ si [email protected]=847 £ ic 107894980/107895827 (2 pages)
13 January 2000Ad 04/01/00--------- £ si [email protected]=2238 £ ic 107895827/107898065 (2 pages)
13 January 2000Ad 04/01/00--------- £ si [email protected]=847 £ ic 107894980/107895827 (2 pages)
13 January 2000Ad 22/12/99--------- £ si [email protected]=1569 £ ic 107893411/107894980 (2 pages)
13 January 2000Ad 04/01/00--------- £ si [email protected]=2238 £ ic 107895827/107898065 (2 pages)
13 January 2000Ad 22/12/99--------- £ si [email protected]=1569 £ ic 107893411/107894980 (2 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
26 July 1999Ad 20/07/99--------- £ si [email protected]=792 £ ic 107892619/107893411 (2 pages)
26 July 1999Ad 20/07/99--------- £ si [email protected]=792 £ ic 107892619/107893411 (2 pages)
5 July 1999Ad 29/06/99--------- £ si [email protected]=4771 £ ic 107887848/107892619 (2 pages)
5 July 1999Ad 29/06/99--------- £ si [email protected]=4771 £ ic 107887848/107892619 (2 pages)
1 July 1999Director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
25 June 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
25 June 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
20 June 1999Ad 14/06/99--------- £ si [email protected]=2937 £ ic 107884911/107887848 (2 pages)
20 June 1999Ad 14/06/99--------- £ si [email protected]=2937 £ ic 107884911/107887848 (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
14 June 1999Ad 01/06/99--------- £ si [email protected]=1025 £ ic 107877973/107878998 (2 pages)
14 June 1999Ad 03/06/99--------- £ si [email protected]=5004 £ ic 107879907/107884911 (2 pages)
14 June 1999Ad 03/06/99--------- £ si [email protected]=909 £ ic 107878998/107879907 (2 pages)
14 June 1999Ad 03/06/99--------- £ si [email protected]=909 £ ic 107878998/107879907 (2 pages)
14 June 1999Ad 03/06/99--------- £ si [email protected]=5004 £ ic 107879907/107884911 (2 pages)
14 June 1999Ad 01/06/99--------- £ si [email protected]=1025 £ ic 107877973/107878998 (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (4 pages)
12 May 1999New director appointed (4 pages)
12 May 1999£ ic 110795898/107877973 04/05/99 £ sr [email protected]=2917924 (1 page)
12 May 1999£ ic 110795898/107877973 04/05/99 £ sr [email protected]=2917924 (1 page)
6 April 1999Listing of particulars (52 pages)
6 April 1999Listing of particulars (52 pages)
19 March 1999Director's particulars changed (1 page)
19 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
3 March 1999Director's particulars changed (1 page)
23 February 1999Return made up to 30/01/99; bulk list available separately (18 pages)
23 February 1999Return made up to 30/01/99; bulk list available separately (18 pages)
27 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1999Full group accounts made up to 30 September 1998 (60 pages)
27 January 1999Director resigned (1 page)
27 January 1999£ nc 543047998/145834271 21/01/99 (1 page)
27 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 January 1999Full group accounts made up to 30 September 1998 (60 pages)
27 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 January 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
27 January 1999£ nc 543047998/145834271 21/01/99 (1 page)
27 January 1999Director resigned (1 page)
22 October 1998£ ic 132529724/112963501 11/09/98 £ sr [email protected]=19566222 (1 page)
22 October 1998Conso s-div 04/08/98 (1 page)
22 October 1998£ ic 508449228/132529723 04/08/98 £ sr [email protected]=375919504 (1 page)
22 October 1998£ ic 132529724/112963501 11/09/98 £ sr [email protected]=19566222 (1 page)
22 October 1998Conso s-div 04/08/98 (1 page)
22 October 1998£ ic 508449228/132529723 04/08/98 £ sr [email protected]=375919504 (1 page)
12 October 1998Ad 03/08/98--------- £ si [email protected]=403047998 £ ic 105401230/508449228 (3 pages)
12 October 1998Ad 03/08/98--------- £ si [email protected]=403047998 £ ic 105401230/508449228 (3 pages)
8 October 1998Director's particulars changed (1 page)
8 October 1998Director's particulars changed (1 page)
6 October 1998Director resigned (1 page)
6 October 1998Director resigned (1 page)
30 September 1998New director appointed (7 pages)
30 September 1998New director appointed (7 pages)
10 September 1998Memorandum and Articles of Association (8 pages)
10 September 1998Memorandum and Articles of Association (8 pages)
27 August 1998Ad 19/08/98--------- £ si [email protected]=1200 £ ic 105400030/105401230 (2 pages)
27 August 1998Ad 19/08/98--------- £ si [email protected]=1200 £ ic 105400030/105401230 (2 pages)
26 August 1998£ ic 107128030/105400030 03/08/98 £ sr [email protected]=1728000 £ sr [email protected] (1 page)
26 August 1998£ ic 107128030/105400030 03/08/98 £ sr [email protected]=1728000 £ sr [email protected] (1 page)
19 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 August 1998£ nc 140000000/543047998 06/07/98 (1 page)
19 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 August 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
19 August 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(3 pages)
19 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 August 1998£ nc 140000000/543047998 06/07/98 (1 page)
19 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
19 August 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(3 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Memorandum and Articles of Association (66 pages)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Memorandum and Articles of Association (66 pages)
6 August 1998Director resigned (1 page)
30 July 1998Certificate of reduction of issued capital (1 page)
30 July 1998Reduction of iss capital and minute (oc) (3 pages)
30 July 1998Certificate of reduction of issued capital (1 page)
30 July 1998Reduction of iss capital and minute (oc) (3 pages)
13 July 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(12 pages)
13 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
13 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(12 pages)
13 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
13 July 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(12 pages)
13 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
13 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
24 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
24 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1998Ad 09/06/98--------- £ si [email protected]=762 £ ic 107127268/107128030 (2 pages)
16 June 1998Ad 09/06/98--------- £ si [email protected]=762 £ ic 107127268/107128030 (2 pages)
10 June 1998Ad 03/06/98--------- £ si [email protected]=1757 £ ic 107125511/107127268 (2 pages)
10 June 1998Ad 03/06/98--------- £ si [email protected]=1757 £ ic 107125511/107127268 (2 pages)
11 May 1998Location of register of directors' interests (1 page)
11 May 1998Location of register of directors' interests (1 page)
1 May 1998Ad 24/04/98--------- £ si [email protected]=1104 £ ic 107124407/107125511 (2 pages)
1 May 1998Ad 24/04/98--------- £ si [email protected]=1104 £ ic 107124407/107125511 (2 pages)
18 April 1998Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page)
18 April 1998Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page)
25 March 1998Ad 18/03/98--------- £ si [email protected]=1846 £ ic 107122561/107124407 (2 pages)
25 March 1998Ad 18/03/98--------- £ si [email protected]=1846 £ ic 107122561/107124407 (2 pages)
6 March 1998Location of debenture register (1 page)
6 March 1998Location of register of members (1 page)
6 March 1998Return made up to 30/01/98; bulk list available separately (20 pages)
6 March 1998Location of register of members (1 page)
6 March 1998Return made up to 30/01/98; bulk list available separately (20 pages)
6 March 1998Location of debenture register (1 page)
4 March 1998Ad 26/02/98-02/03/98 £ si [email protected]=7001 £ ic 107105942/107112943 (2 pages)
4 March 1998Ad 27/02/98--------- £ si [email protected]=1718 £ ic 107112943/107114661 (2 pages)
4 March 1998Ad 27/02/98--------- £ si [email protected]=1718 £ ic 107112943/107114661 (2 pages)
4 March 1998Ad 26/02/98--------- £ si [email protected]=7900 £ ic 107114661/107122561 (2 pages)
4 March 1998Ad 26/02/98-02/03/98 £ si [email protected]=7001 £ ic 107105942/107112943 (2 pages)
4 March 1998Ad 26/02/98--------- £ si [email protected]=7900 £ ic 107114661/107122561 (2 pages)
23 February 1998Ad 17/02/98--------- premium £ si [email protected]=921 £ ic 107105021/107105942 (2 pages)
23 February 1998Ad 17/02/98--------- premium £ si [email protected]=921 £ ic 107105021/107105942 (2 pages)
16 February 1998Ad 11/02/98--------- £ si [email protected]=1692 £ ic 107103329/107105021 (2 pages)
16 February 1998Ad 11/02/98--------- £ si [email protected]=1692 £ ic 107103329/107105021 (2 pages)
5 February 1998Full group accounts made up to 30 September 1997 (52 pages)
5 February 1998Full group accounts made up to 30 September 1997 (52 pages)
5 February 1998Ad 30/01/98-02/02/98 £ si [email protected]=16908 £ ic 107083578/107100486 (2 pages)
5 February 1998Ad 02/02/98--------- £ si [email protected]=2843 £ ic 107100486/107103329 (2 pages)
5 February 1998Ad 30/01/98-02/02/98 £ si [email protected]=16908 £ ic 107083578/107100486 (2 pages)
5 February 1998Ad 02/02/98--------- £ si [email protected]=2843 £ ic 107100486/107103329 (2 pages)
4 February 1998Ad 29/01/98--------- £ si [email protected]=897 £ ic 107082681/107083578 (2 pages)
4 February 1998Ad 29/01/98--------- £ si [email protected]=897 £ ic 107082681/107083578 (2 pages)
3 February 1998Ad 29/01/98--------- £ si [email protected]=22436 £ ic 107060245/107082681 (2 pages)
3 February 1998Ad 29/01/98--------- £ si [email protected]=22436 £ ic 107060245/107082681 (2 pages)
29 January 1998Ad 27/01/98--------- £ si [email protected]=2013 £ ic 107055514/107057527 (2 pages)
29 January 1998Ad 27/01/98--------- £ si [email protected]=2718 £ ic 107057527/107060245 (2 pages)
29 January 1998Ad 26/01/98--------- £ si [email protected]=5784 £ ic 107049730/107055514 (2 pages)
29 January 1998Ad 27/01/98--------- £ si [email protected]=2718 £ ic 107057527/107060245 (2 pages)
29 January 1998Ad 26/01/98--------- £ si [email protected]=5784 £ ic 107049730/107055514 (2 pages)
29 January 1998Ad 27/01/98--------- £ si [email protected]=2013 £ ic 107055514/107057527 (2 pages)
28 January 1998Ad 26/01/98--------- £ si [email protected]=3988 £ ic 107045742/107049730 (2 pages)
28 January 1998Ad 22/01/98-23/01/98 £ si [email protected]=14753 £ ic 107030989/107045742 (2 pages)
28 January 1998Ad 26/01/98--------- £ si [email protected]=3988 £ ic 107045742/107049730 (2 pages)
28 January 1998Ad 22/01/98-23/01/98 £ si [email protected]=14753 £ ic 107030989/107045742 (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
23 January 1998Ad 19/01/98--------- £ si [email protected]=2603 £ ic 107012409/107015012 (2 pages)
23 January 1998Ad 16/01/98--------- £ si [email protected]=423 £ ic 107007703/107008126 (2 pages)
23 January 1998Ad 19/01/98-20/01/98 £ si [email protected]=15977 £ ic 107015012/107030989 (2 pages)
23 January 1998Ad 16/01/98--------- £ si [email protected]=4283 £ ic 107008126/107012409 (2 pages)
23 January 1998Ad 16/01/98--------- £ si [email protected]=4283 £ ic 107008126/107012409 (2 pages)
23 January 1998Ad 19/01/98--------- £ si [email protected]=2603 £ ic 107012409/107015012 (2 pages)
23 January 1998Ad 16/01/98--------- £ si [email protected]=423 £ ic 107007703/107008126 (2 pages)
23 January 1998Ad 19/01/98-20/01/98 £ si [email protected]=15977 £ ic 107015012/107030989 (2 pages)
20 January 1998Ad 14/01/98--------- £ si [email protected]=2090 £ ic 107005613/107007703 (2 pages)
20 January 1998Ad 14/01/98--------- £ si [email protected]=2090 £ ic 107005613/107007703 (2 pages)
22 December 1997Ad 03/12/97--------- £ si [email protected]=12491 £ ic 106985351/106997842 (2 pages)
22 December 1997Ad 03/12/97--------- £ si [email protected]=7771 £ ic 106997842/107005613 (2 pages)
22 December 1997Ad 03/12/97--------- £ si [email protected]=12491 £ ic 106985351/106997842 (2 pages)
22 December 1997Ad 03/12/97--------- £ si [email protected]=7771 £ ic 106997842/107005613 (2 pages)
17 December 1997Ad 04/12/97--------- £ si [email protected]=9322 £ ic 106976029/106985351 (2 pages)
17 December 1997Ad 04/12/97--------- £ si [email protected]=9322 £ ic 106976029/106985351 (2 pages)
8 December 1997Ad 21/11/97--------- £ si [email protected]=1449 £ ic 106974580/106976029 (2 pages)
8 December 1997Ad 21/11/97--------- £ si [email protected]=1449 £ ic 106974580/106976029 (2 pages)
20 November 1997Declaration of mortgage charge released/ceased (1 page)
20 November 1997Declaration of mortgage charge released/ceased (1 page)
20 November 1997Declaration of mortgage charge released/ceased (1 page)
20 November 1997Declaration of mortgage charge released/ceased (1 page)
20 November 1997Declaration of mortgage charge released/ceased (1 page)
20 November 1997Declaration of mortgage charge released/ceased (1 page)
20 November 1997Declaration of mortgage charge released/ceased (1 page)
20 November 1997Declaration of mortgage charge released/ceased (1 page)
20 November 1997Declaration of mortgage charge released/ceased (1 page)
20 November 1997Declaration of mortgage charge released/ceased (1 page)
20 November 1997Declaration of mortgage charge released/ceased (1 page)
20 November 1997Declaration of mortgage charge released/ceased (1 page)
24 October 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Declaration of satisfaction of mortgage/charge (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed (2 pages)
28 July 1997New secretary appointed (2 pages)
28 July 1997Secretary resigned (1 page)
21 July 1997Ad 30/06/97-14/07/97 £ si [email protected]=5014 £ ic 106963140/106968154 (2 pages)
21 July 1997Ad 30/06/97-14/07/97 £ si [email protected]=5014 £ ic 106963140/106968154 (2 pages)
8 July 1997Secretary's particulars changed (1 page)
8 July 1997Secretary's particulars changed (1 page)
30 June 1997Ad 03/06/97-12/06/97 £ si [email protected]=9963 £ ic 106953177/106963140 (2 pages)
30 June 1997Ad 03/06/97-12/06/97 £ si [email protected]=9963 £ ic 106953177/106963140 (2 pages)
18 June 1997New director appointed (4 pages)
18 June 1997New director appointed (4 pages)
14 May 1997Director's particulars changed (1 page)
14 May 1997Director's particulars changed (1 page)
21 April 1997Ad 10/04/97--------- £ si [email protected]=3469 £ ic 106949708/106953177 (2 pages)
21 April 1997Ad 10/04/97--------- £ si [email protected]=3469 £ ic 106949708/106953177 (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 March 1997Return made up to 30/01/97; bulk list available separately (19 pages)
4 March 1997Director resigned (2 pages)
4 March 1997Director resigned (2 pages)
4 March 1997Return made up to 30/01/97; bulk list available separately (19 pages)
28 February 1997Declaration of satisfaction of mortgage/charge (1 page)
28 February 1997Declaration of satisfaction of mortgage/charge (1 page)
28 February 1997Declaration of satisfaction of mortgage/charge (1 page)
28 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 February 1997Full group accounts made up to 30 September 1996 (62 pages)
20 February 1997Full group accounts made up to 30 September 1996 (62 pages)
2 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(63 pages)
2 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(63 pages)
2 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
2 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
2 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(61 pages)
22 January 1997Ad 11/12/96-14/01/97 £ si [email protected]=6295 £ ic 106941605/106947900 (2 pages)
22 January 1997Ad 11/12/96-14/01/97 £ si [email protected]=6295 £ ic 106941605/106947900 (2 pages)
13 December 1996Ad 05/12/96-06/12/96 £ si [email protected]=3558 £ ic 106938047/106941605 (2 pages)
13 December 1996Ad 05/12/96-06/12/96 £ si [email protected]=3558 £ ic 106938047/106941605 (2 pages)
9 October 1996Ad 26/09/96-27/09/96 £ si [email protected]=2861 £ ic 106935186/106938047 (2 pages)
9 October 1996Ad 26/09/96-27/09/96 £ si [email protected]=2861 £ ic 106935186/106938047 (2 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
30 September 1996Particulars of mortgage/charge (3 pages)
29 August 1996Ad 22/08/96--------- £ si [email protected]=3430 £ ic 106931756/106935186 (2 pages)
29 August 1996Ad 22/08/96--------- £ si [email protected]=3430 £ ic 106931756/106935186 (2 pages)
28 August 1996Ad 21/08/96--------- £ si [email protected]=1205 £ ic 106930551/106931756 (2 pages)
28 August 1996Ad 20/08/96--------- £ si [email protected]=900 £ ic 106929651/106930551 (2 pages)
28 August 1996Ad 21/08/96--------- £ si [email protected]=1205 £ ic 106930551/106931756 (2 pages)
28 August 1996Ad 20/08/96--------- £ si [email protected]=900 £ ic 106929651/106930551 (2 pages)
18 August 1996Ad 31/07/96--------- £ si [email protected]=929 £ ic 106928722/106929651 (2 pages)
18 August 1996Ad 31/07/96--------- £ si [email protected]=929 £ ic 106928722/106929651 (2 pages)
15 August 1996Ad 07/08/96--------- £ si [email protected]=1231 £ ic 106927491/106928722 (2 pages)
15 August 1996Ad 07/08/96--------- £ si [email protected]=1231 £ ic 106927491/106928722 (2 pages)
7 August 1996Listing of particulars (22 pages)
7 August 1996Listing of particulars (22 pages)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
7 August 1996Declaration of satisfaction of mortgage/charge (1 page)
25 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
25 July 1996Declaration of satisfaction of mortgage/charge (3 pages)
5 July 1996Declaration of mortgage charge released/ceased (1 page)
5 July 1996Declaration of mortgage charge released/ceased (1 page)
28 June 1996Ad 17/06/96--------- £ si [email protected]=679 £ ic 106926812/106927491 (2 pages)
28 June 1996Ad 17/06/96--------- £ si [email protected]=679 £ ic 106926812/106927491 (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
1 June 1996Location of register of members (non legible) (1 page)
1 June 1996Location of register of members (non legible) (1 page)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1996Ad 29/03/96--------- £ si [email protected]=731 £ ic 106926081/106926812 (2 pages)
12 April 1996Ad 29/03/96--------- £ si [email protected]=731 £ ic 106926081/106926812 (2 pages)
12 March 1996Ad 13/02/96--------- £ si [email protected]=2994148 £ ic 103931933/106926081 (10 pages)
12 March 1996Ad 13/02/96--------- £ si [email protected]=2994148 £ ic 103931933/106926081 (10 pages)
1 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 March 1996Ad 20/02/96--------- £ si [email protected]=897 £ ic 103924237/103925134 (2 pages)
1 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 March 1996Director's particulars changed (2 pages)
1 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 March 1996Return made up to 30/01/96; bulk list available separately (15 pages)
1 March 1996Return made up to 30/01/96; bulk list available separately (15 pages)
1 March 1996Ad 20/02/96--------- £ si [email protected]=897 £ ic 103924237/103925134 (2 pages)
1 March 1996Director's particulars changed (2 pages)
1 March 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
19 January 1996Full group accounts made up to 30 September 1995 (57 pages)
19 January 1996Full group accounts made up to 30 September 1995 (57 pages)
15 January 1996Ad 08/01/96--------- £ si [email protected]=2257 £ ic 103921980/103924237 (2 pages)
15 January 1996Ad 08/01/96--------- £ si [email protected]=2257 £ ic 103921980/103924237 (2 pages)
29 December 1995Ad 08/12/95--------- £ si [email protected]=5072 £ ic 103916908/103921980 (4 pages)
29 December 1995Ad 08/12/95--------- £ si [email protected]=5072 £ ic 103916908/103921980 (4 pages)
18 December 1995Ad 08/12/95--------- £ si [email protected]=589 £ ic 103916319/103916908 (4 pages)
18 December 1995Ad 08/12/95--------- £ si [email protected]=589 £ ic 103916319/103916908 (4 pages)
11 October 1995Listing of particulars (56 pages)
11 October 1995Listing of particulars (56 pages)
9 October 1995Location of register of members (non legible) (1 page)
9 October 1995Location of register of members (non legible) (1 page)
9 October 1995Location of debenture register (2 pages)
9 October 1995Location of debenture register (2 pages)
18 January 1995Full group accounts made up to 30 September 1994 (62 pages)
18 January 1995Full group accounts made up to 30 September 1994 (62 pages)
1 January 1995A selection of documents registered before 1 January 1995 (559 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (156 pages)
17 April 1994Full group accounts made up to 30 September 1993 (57 pages)
17 April 1994Full group accounts made up to 30 September 1993 (57 pages)
18 January 1993Full group accounts made up to 30 September 1992 (51 pages)
18 January 1993Full group accounts made up to 30 September 1992 (51 pages)
7 May 1992Full group accounts made up to 30 September 1991 (61 pages)
7 May 1992Full group accounts made up to 30 September 1991 (61 pages)
9 January 1991Full group accounts made up to 30 September 1990 (59 pages)
9 January 1991Full group accounts made up to 30 September 1990 (59 pages)
10 October 1990Ad 27/09/90--------- £ si [email protected] (2 pages)
10 October 1990Ad 27/09/90--------- £ si [email protected] (2 pages)
7 February 1990Memorandum and Articles of Association (71 pages)
7 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1990Memorandum and Articles of Association (71 pages)
7 February 1990Memorandum and Articles of Association (71 pages)
7 February 1990Memorandum and Articles of Association (71 pages)
6 February 1990Full accounts made up to 30 September 1989 (63 pages)
6 February 1990Full accounts made up to 30 September 1989 (63 pages)
2 February 1989Accounts made up to 30 September 1988 (56 pages)
2 February 1989Accounts made up to 30 September 1988 (56 pages)
2 February 1989Full group accounts made up to 30 September 1988 (56 pages)
2 February 1989Full group accounts made up to 30 September 1988 (56 pages)
19 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 February 1988Memorandum and Articles of Association (49 pages)
19 February 1988Memorandum and Articles of Association (49 pages)
19 February 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 February 1988Full group accounts made up to 30 September 1987 (42 pages)
3 February 1988Full group accounts made up to 30 September 1987 (42 pages)
21 January 1987Group of companies' accounts made up to 30 September 1986 (54 pages)
21 January 1987Group of companies' accounts made up to 30 September 1986 (54 pages)
19 March 1986Accounts made up to 30 September 1985 (51 pages)
19 March 1986Accounts made up to 30 September 1985 (51 pages)
15 December 1984Accounts made up to 30 September 1984 (44 pages)
15 December 1984Accounts made up to 30 September 1984 (44 pages)
22 December 1983Accounts made up to 30 September 1983 (40 pages)
22 December 1983Accounts made up to 30 September 1983 (40 pages)
18 December 1982Accounts made up to 30 September 1982 (40 pages)
18 December 1982Accounts made up to 30 September 1982 (40 pages)
24 February 1982Certificate of re-registration from Private to Public Limited Company (3 pages)
24 February 1982Certificate of re-registration from Private to Public Limited Company (3 pages)
16 February 1981Accounts made up to 30 September 1980 (36 pages)
16 February 1981Accounts made up to 30 September 1980 (36 pages)
20 December 1979Accounts made up to 30 September 1979 (36 pages)
20 December 1979Accounts made up to 30 September 1979 (36 pages)
12 February 1973Company name changed\certificate issued on 12/02/73 (2 pages)
12 February 1973Company name changed\certificate issued on 12/02/73 (2 pages)
6 January 1970Particulars of mortgage/charge (5 pages)
6 January 1970Particulars of mortgage/charge (5 pages)
12 September 1950Particulars of property mortgage/charge (8 pages)
12 September 1950Particulars of property mortgage/charge (8 pages)
15 February 1950Particulars of mortgage/charge (9 pages)
15 February 1950Particulars of mortgage/charge (9 pages)
25 October 1946Company name changed\certificate issued on 25/10/46 (2 pages)
25 October 1946Company name changed\certificate issued on 25/10/46 (2 pages)
1 October 1946Incorporation (15 pages)
1 October 1946Certificate of incorporation (1 page)
1 October 1946Incorporation (15 pages)
1 October 1946Certificate of incorporation (1 page)
1 October 1946Certificate of incorporation (1 page)
1 October 1946Certificate of incorporation (1 page)