London
EC2V 6ET
Director Name | Mr Adam David Jackson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(76 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Director Name | Paul James Clifford |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(76 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Associate Director, Operations Private Markets |
Country of Residence | England |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2018(71 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Viscount Michael John Blakenham |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 1998) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Leonards Studios Smith Street London SW3 4EN |
Director Name | Sir Malcolm Field |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | 15 Eaton Terrace London SW1W 9DD |
Director Name | Mr James Aitchison Beveridge |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(46 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 17 February 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 La Tourne Gardens Orpington Kent BR6 8EJ |
Director Name | Sir Christopher John Benson |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(46 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 30 July 1993) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Pauls Dene House Castle Road Salisbury Wiltshire SP1 3RY |
Director Name | Ian Alexander Noble Irvine |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(46 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 14 Tregunter Road London SW10 9LR |
Secretary Name | John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1993(46 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 1997) |
Role | Company Director |
Correspondence Address | Flat 9 14 Marylebone Street London W1M 7PR |
Director Name | Mr Gerald Michael Nolan Corbett |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 1998) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | Holtsmere End Farm Holtsmere End Lane Redbourn St. Albans Hertfordshire AL3 7AW |
Director Name | David Steven Gruber |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 1996(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | 4225 Arcady Ave Dallas Texas 75205 |
Director Name | Mr James Frederick Trevor Dundas |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(50 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Norland Square London W11 4PX |
Secretary Name | John Dewi Brychan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1997(50 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 12 The Rise Lindfield West Sussex RH16 2TA |
Director Name | Sir John Egan |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(51 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 2000) |
Role | Company Director |
Correspondence Address | Nations House 103 Wigmore Street London W1H 9AB |
Director Name | Gavin Arthur Davidson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(52 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2003) |
Role | Chartered Surveyor |
Correspondence Address | 3 Westfield Road Maidenhead Berkshire SL6 7AU |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(52 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | David Beard Henry |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2000(53 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 April 2001) |
Role | Company Director |
Correspondence Address | 41 Wild Turkey Court Ridgefield Ct 06877 United States |
Director Name | Sir Arthur David Chessells |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Oakleigh Catts Hill Mark Cross East Sussex TN6 3NQ |
Director Name | Richard Anthony Harrold |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 December 2005) |
Role | Chartered Surveyor |
Correspondence Address | Hill House Farm Brandon Parva Norwich Norfolk NR9 4DL |
Director Name | Charles Edward Alexander |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 1 Ashchurch Park Villas London W12 9SP |
Director Name | Mark Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2001(54 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 April 2002) |
Role | Chartered Surveyor |
Correspondence Address | 28 Cleveland Road Barnes London SW13 0AB |
Secretary Name | Peter Andrew Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | Flat 269 North County Hall 1c Belvedere Road London SE1 7GF |
Director Name | Alec Burger |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 24 June 2002(55 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | 3 Adelade Road Walton On Thames Surrey KT12 1NB |
Secretary Name | Miss Carol Ann Stratton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(57 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Maidstone Road Ruxley Corner Foots Cray Sidcup Kent DA14 5HX |
Director Name | John Anthony Bateman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(57 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2006) |
Role | Chartered Surveyor |
Correspondence Address | Hurst House Lincombe Lane Boars Hill Oxford Oxfordshire OX1 5DZ |
Director Name | Mr Rupert James Clarke |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Killieser Avenue London SW2 4NX |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(59 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2005(59 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Square House Smithbrook Lodsworth Petworth West Sussex GU28 9DG |
Director Name | Mr Stephen Dunkling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Connaught Road New Malden Surrey KT3 3PZ |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(65 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Simon Robert Cunningham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(71 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Diane Duncan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Yael Amber |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2022(76 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 July 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Secretary Name | MEPC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2007(60 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 January 2018) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8LW |
Website | hermes.co.uk |
---|
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
430.8m at £0.3 | Leconport Estates 99.79% New Ordinary |
---|---|
- | OTHER 0.21% - |
2 at £0.3 | Caduceus Estates Limited 0.00% New Ordinary |
Year | 2014 |
---|---|
Net Worth | £255,400,000 |
Cash | £23,900,000 |
Current Liabilities | £56,500,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
29 December 1977 | Delivered 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 1977 | Delivered 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 1963 | Delivered on: 6 October 1977 Satisfied on: 27 March 1991 Persons entitled: Eagle Star Insurance Company LTD Classification: Series of debentures Fully Satisfied |
13 June 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1976 | Delivered 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 1952 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1951 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1973 | Delivered 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 1951 | Delivered 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 1973 | Delivered 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 1972 | Delivered 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 1968 | Delivered 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 1967 | Delivered 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 1966 | Delivered 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 1967 | Delivered 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 1965 | Delivered 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 1972 | Delivered on: 15 June 1972 Satisfied on: 21 October 1997 Persons entitled: The Prudential Assurance Company LTD Classification: Series of debentures Fully Satisfied |
2 September 1971 | Delivered 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 1971 | Delivered 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 1950 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1970 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1969 | Delivered on: 29 July 1969 Satisfied on: 6 December 1991 Persons entitled: The Prudential Assurance Company LTD. Classification: Series of debentures Fully Satisfied |
22 July 1969 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1949 | Delivered 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 1968 | Delivered 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 1963 | Delivered 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 1963 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered on: 10 October 1966 Satisfied on: 6 December 1991 Persons entitled: The Prudential Assurance Company LTD Classification: Series of debentures Fully Satisfied |
30 August 1966 | Delivered 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 1966 | Delivered 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 1948 | Delivered 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 1963 | Delivered 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 1955 | Delivered 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 1963 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1963 | Delivered 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 1951 | Delivered 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 1958 | Delivered 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 1953 | Delivered 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 1952 | Delivered 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 1948 | Delivered 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 1952 | Delivered 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 1954 | Delivered 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 1954 | Delivered 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 1961 | Delivered 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 1959 | Delivered 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 1947 | Delivered 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 1961 | Delivered 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 1958 | Delivered 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 1958 | Delivered 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 1956 | Delivered 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 1959 | Delivered 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 1956 | Delivered 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 1956 | Delivered 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 1956 | Delivered 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 1955 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1954 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1954 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1953 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1963 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1977 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1953 | Delivered 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 1984 | Delivered 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 1984 | Delivered on: 13 January 1984 Satisfied on: 29 July 2000 Persons entitled: Eagle Star Trust Company Limited Classification: Series of debentures Fully Satisfied |
10 January 1983 | Delivered 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 1982 | Delivered on: 16 September 1982 Satisfied on: 29 July 2000 Persons entitled: Eagle Star Trust Company Limited Classification: Series of debentures Fully Satisfied |
28 May 1982 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1953 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 1952 | Delivered 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 1986 | Delivered 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 |
31 July 2023 | Appointment of Paul James Clifford as a director on 24 July 2023 (2 pages) |
---|---|
24 July 2023 | Termination of appointment of Yael Amber as a director on 24 July 2023 (1 page) |
19 July 2023 | Appointment of Mr Adam David Jackson as a director on 17 July 2023 (2 pages) |
28 June 2023 | Termination of appointment of Diane Duncan as a director on 7 June 2023 (1 page) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
31 January 2023 | Accounts for a small company made up to 30 June 2022 (18 pages) |
3 January 2023 | Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022 (1 page) |
3 January 2023 | Appointment of Yael Amber as a director on 16 December 2022 (2 pages) |
6 April 2022 | Accounts for a small company made up to 30 June 2021 (18 pages) |
11 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
2 July 2021 | Accounts for a small company made up to 30 June 2020 (17 pages) |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
20 January 2021 | Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page) |
24 June 2020 | Accounts for a small company made up to 30 June 2019 (18 pages) |
13 March 2020 | Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page) |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
3 September 2019 | Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page) |
21 March 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
4 December 2018 | Appointment of Mr Christian Ross St. John Judd as a director on 1 December 2018 (2 pages) |
4 December 2018 | Termination of appointment of Simon Robert Cunningham as a director on 1 December 2018 (1 page) |
28 February 2018 | Appointment of Mr Simon Robert Cunningham as a director on 16 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page) |
9 February 2018 | Full accounts made up to 30 June 2017 (16 pages) |
6 February 2018 | Termination of appointment of Mepc Secretaries Limited as a secretary on 31 January 2018 (1 page) |
6 February 2018 | Appointment of Hermes Secretariat Limited as a secretary on 31 January 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
31 January 2018 | Registered 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 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
7 February 2017 | Full accounts made up to 30 June 2016 (18 pages) |
7 February 2017 | Full accounts made up to 30 June 2016 (18 pages) |
11 January 2017 | Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages) |
13 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page) |
6 July 2016 | Appointment of Mr Matthew James Torode as a director on 23 June 2016 (2 pages) |
6 July 2016 | Appointment of Mr Matthew James Torode as a director on 23 June 2016 (2 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
24 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
30 May 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
28 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
12 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
11 February 2014 | Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages) |
15 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
15 October 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
28 May 2013 | Director's details changed for Mrs Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Mrs Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages) |
22 April 2013 | Termination of appointment of Corin Thoday as a director (1 page) |
22 April 2013 | Termination of appointment of Corin Thoday as a director (1 page) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (17 pages) |
20 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (17 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
22 May 2012 | Appointment of Mr Corin Leonard Thoday as a director (2 pages) |
22 May 2012 | Appointment of Mr Corin Leonard Thoday as a director (2 pages) |
11 May 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (16 pages) |
11 May 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (16 pages) |
22 December 2011 | Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011 (2 pages) |
24 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
24 November 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 16 November 2011
|
10 October 2011 | Appointment of Mr David Leonard Grose as a director (2 pages) |
10 October 2011 | Appointment of Mr David Leonard Grose as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 September 2011 | Termination of appointment of Stephen Dunkling as a director (1 page) |
27 September 2011 | Termination of appointment of Stephen Dunkling as a director (1 page) |
24 May 2011 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
24 May 2011 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (14 pages) |
14 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (14 pages) |
29 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
29 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
7 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
7 September 2010 | Statement of capital on 7 September 2010
|
7 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
7 September 2010 | Statement of capital on 7 September 2010
|
7 September 2010 | Statement of capital on 7 September 2010
|
30 July 2010 | Solvency statement dated 08/12/09 (1 page) |
30 July 2010 | Resolutions
|
30 July 2010 | Statement by directors (1 page) |
30 July 2010 | Solvency statement dated 08/12/09 (1 page) |
30 July 2010 | Statement by directors (1 page) |
30 July 2010 | Resolutions
|
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (17 pages) |
18 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (17 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
28 January 2009 | Appointment terminated director richard blaby (1 page) |
28 January 2009 | Appointment terminated director richard blaby (1 page) |
28 January 2009 | Director appointed mr stephen dunkling (1 page) |
28 January 2009 | Appointment terminated director roger quince (1 page) |
28 January 2009 | Director appointed mr stephen dunkling (1 page) |
28 January 2009 | Appointment terminated director roger quince (1 page) |
16 January 2009 | Full accounts made up to 31 December 2007 (21 pages) |
16 January 2009 | Full accounts made up to 31 December 2007 (21 pages) |
22 August 2008 | Full accounts made up to 31 December 2006 (23 pages) |
22 August 2008 | Full accounts made up to 31 December 2006 (23 pages) |
21 March 2008 | Director appointed emily ann mousley (4 pages) |
21 March 2008 | Director appointed emily ann mousley (4 pages) |
20 March 2008 | Appointment terminated director rupert clarke (1 page) |
20 March 2008 | Appointment terminated director rupert clarke (1 page) |
26 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
26 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Secretary resigned (1 page) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | New secretary appointed (1 page) |
30 January 2007 | Return made up to 30/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 30/01/07; full list of members (3 pages) |
3 August 2006 | Auditor's resignation (1 page) |
3 August 2006 | Auditor's resignation (1 page) |
2 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
2 August 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
9 May 2006 | Memorandum and Articles of Association (64 pages) |
9 May 2006 | Memorandum and Articles of Association (64 pages) |
2 May 2006 | Company name changed mepc LIMITED\certificate issued on 02/05/06 (2 pages) |
2 May 2006 | Company name changed mepc LIMITED\certificate issued on 02/05/06 (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
9 March 2006 | Group of companies' accounts made up to 30 September 2005 (28 pages) |
9 March 2006 | Group of companies' accounts made up to 30 September 2005 (28 pages) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
30 January 2006 | Return made up to 30/01/06; full list of members (3 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (4 pages) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | New director appointed (4 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2005 | Particulars of property mortgage/charge (4 pages) |
22 July 2005 | Particulars of property mortgage/charge (4 pages) |
18 April 2005 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
18 April 2005 | Group of companies' accounts made up to 30 September 2004 (28 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
7 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
7 February 2005 | Return made up to 30/01/05; full list of members (8 pages) |
13 October 2004 | Auditor's resignation (2 pages) |
13 October 2004 | Auditor's resignation (2 pages) |
17 June 2004 | Auditor's resignation (1 page) |
17 June 2004 | Auditor's resignation (1 page) |
4 May 2004 | New director appointed (3 pages) |
4 May 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
4 May 2004 | Group of companies' accounts made up to 30 September 2003 (27 pages) |
4 May 2004 | New director appointed (3 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 103 wigmore street london W1U 1AH (1 page) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Director resigned (1 page) |
8 December 2003 | Declaration of assistance for shares acquisition (5 pages) |
8 December 2003 | Declaration of assistance for shares acquisition (5 pages) |
10 November 2003 | New director appointed (3 pages) |
10 November 2003 | New director appointed (3 pages) |
4 November 2003 | New director appointed (3 pages) |
4 November 2003 | New director appointed (3 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (2 pages) |
10 October 2003 | New secretary appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
16 June 2003 | Secretary's particulars changed (1 page) |
16 June 2003 | Secretary's particulars changed (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
24 February 2003 | Director resigned (1 page) |
17 February 2003 | Return made up to 30/01/03; full list of members (12 pages) |
17 February 2003 | Return made up to 30/01/03; full list of members (12 pages) |
9 February 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
9 February 2003 | Group of companies' accounts made up to 30 September 2002 (28 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Director's particulars changed (1 page) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (3 pages) |
6 March 2002 | New director appointed (3 pages) |
28 February 2002 | Return made up to 30/01/02; bulk list available separately (10 pages) |
28 February 2002 | Return made up to 30/01/02; bulk list available separately (10 pages) |
26 February 2002 | Group of companies' accounts made up to 30 September 2001 (30 pages) |
26 February 2002 | Group of companies' accounts made up to 30 September 2001 (30 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
4 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
4 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
23 May 2001 | New director appointed (3 pages) |
23 May 2001 | New director appointed (3 pages) |
8 May 2001 | Declaration of assistance for shares acquisition (13 pages) |
8 May 2001 | Declaration 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 2001 | Director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 30/01/01; change of members (11 pages) |
13 February 2001 | Return made up to 30/01/01; change of members (11 pages) |
26 January 2001 | Full group accounts made up to 30 September 2000 (37 pages) |
26 January 2001 | Full group accounts made up to 30 September 2000 (37 pages) |
7 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
7 November 2000 | Declaration of assistance for shares acquisition (19 pages) |
6 November 2000 | Resolutions
|
6 November 2000 | Resolutions
|
30 October 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
30 October 2000 | Application for reregistration from PLC to private (1 page) |
30 October 2000 | Re-registration of Memorandum and Articles (64 pages) |
30 October 2000 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
30 October 2000 | Resolutions
|
30 October 2000 | Application for reregistration from PLC to private (1 page) |
30 October 2000 | Resolutions
|
30 October 2000 | Re-registration of Memorandum and Articles (64 pages) |
29 September 2000 | Ad 25/08/00--------- £ si [email protected]=7877 £ ic 108011656/108019533 (2 pages) |
29 September 2000 | Ad 29/08/00--------- £ si [email protected]=1513 £ ic 108020542/108022055 (2 pages) |
29 September 2000 | Ad 29/08/00--------- £ si [email protected]=1513 £ ic 108020542/108022055 (2 pages) |
29 September 2000 | Ad 25/08/00--------- £ si [email protected]=3175 £ ic 108008481/108011656 (3 pages) |
29 September 2000 | Ad 29/08/00--------- £ si [email protected]=1009 £ ic 108019533/108020542 (3 pages) |
29 September 2000 | Ad 25/08/00--------- £ si [email protected]=3175 £ ic 108008481/108011656 (3 pages) |
29 September 2000 | Ad 29/08/00--------- £ si [email protected]=1009 £ ic 108019533/108020542 (3 pages) |
29 September 2000 | Ad 25/08/00--------- £ si [email protected]=7877 £ ic 108011656/108019533 (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | Director resigned (1 page) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
1 September 2000 | Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB (1 page) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | New director appointed (4 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | New director appointed (3 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (4 pages) |
11 August 2000 | New director appointed (3 pages) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
16 May 2000 | Resolutions
|
15 May 2000 | Full group accounts made up to 30 September 1999 (58 pages) |
15 May 2000 | Full 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 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page) |
20 March 2000 | Listing of particulars (52 pages) |
20 March 2000 | Listing of particulars (52 pages) |
9 February 2000 | Ad 02/02/00--------- £ si [email protected]= 863732 £ ic 107898046/108761778 (3 pages) |
9 February 2000 | Ad 02/02/00--------- £ si [email protected]= 863732 £ ic 107898046/108761778 (3 pages) |
4 February 2000 | Return made up to 30/01/00; bulk list available separately (21 pages) |
4 February 2000 | Return made up to 30/01/00; bulk list available separately (21 pages) |
13 January 2000 | Ad 04/01/00--------- £ si [email protected]=847 £ ic 107894980/107895827 (2 pages) |
13 January 2000 | Ad 04/01/00--------- £ si [email protected]=2238 £ ic 107895827/107898065 (2 pages) |
13 January 2000 | Ad 04/01/00--------- £ si [email protected]=847 £ ic 107894980/107895827 (2 pages) |
13 January 2000 | Ad 22/12/99--------- £ si [email protected]=1569 £ ic 107893411/107894980 (2 pages) |
13 January 2000 | Ad 04/01/00--------- £ si [email protected]=2238 £ ic 107895827/107898065 (2 pages) |
13 January 2000 | Ad 22/12/99--------- £ si [email protected]=1569 £ ic 107893411/107894980 (2 pages) |
1 September 1999 | Director's particulars changed (1 page) |
1 September 1999 | Director's particulars changed (1 page) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
26 July 1999 | Ad 20/07/99--------- £ si [email protected]=792 £ ic 107892619/107893411 (2 pages) |
26 July 1999 | Ad 20/07/99--------- £ si [email protected]=792 £ ic 107892619/107893411 (2 pages) |
5 July 1999 | Ad 29/06/99--------- £ si [email protected]=4771 £ ic 107887848/107892619 (2 pages) |
5 July 1999 | Ad 29/06/99--------- £ si [email protected]=4771 £ ic 107887848/107892619 (2 pages) |
1 July 1999 | Director's particulars changed (1 page) |
1 July 1999 | Director's particulars changed (1 page) |
25 June 1999 | Resolutions
|
25 June 1999 | Resolutions
|
20 June 1999 | Ad 14/06/99--------- £ si [email protected]=2937 £ ic 107884911/107887848 (2 pages) |
20 June 1999 | Ad 14/06/99--------- £ si [email protected]=2937 £ ic 107884911/107887848 (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
14 June 1999 | Ad 01/06/99--------- £ si [email protected]=1025 £ ic 107877973/107878998 (2 pages) |
14 June 1999 | Ad 03/06/99--------- £ si [email protected]=5004 £ ic 107879907/107884911 (2 pages) |
14 June 1999 | Ad 03/06/99--------- £ si [email protected]=909 £ ic 107878998/107879907 (2 pages) |
14 June 1999 | Ad 03/06/99--------- £ si [email protected]=909 £ ic 107878998/107879907 (2 pages) |
14 June 1999 | Ad 03/06/99--------- £ si [email protected]=5004 £ ic 107879907/107884911 (2 pages) |
14 June 1999 | Ad 01/06/99--------- £ si [email protected]=1025 £ ic 107877973/107878998 (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (4 pages) |
12 May 1999 | New 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 1999 | Listing of particulars (52 pages) |
6 April 1999 | Listing of particulars (52 pages) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
23 February 1999 | Return made up to 30/01/99; bulk list available separately (18 pages) |
23 February 1999 | Return made up to 30/01/99; bulk list available separately (18 pages) |
27 January 1999 | Resolutions
|
27 January 1999 | Full group accounts made up to 30 September 1998 (60 pages) |
27 January 1999 | Director resigned (1 page) |
27 January 1999 | £ nc 543047998/145834271 21/01/99 (1 page) |
27 January 1999 | Resolutions
|
27 January 1999 | Resolutions
|
27 January 1999 | Resolutions
|
27 January 1999 | Full group accounts made up to 30 September 1998 (60 pages) |
27 January 1999 | Resolutions
|
27 January 1999 | Resolutions
|
27 January 1999 | £ nc 543047998/145834271 21/01/99 (1 page) |
27 January 1999 | Director resigned (1 page) |
22 October 1998 | £ ic 132529724/112963501 11/09/98 £ sr [email protected]=19566222 (1 page) |
22 October 1998 | Conso 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 1998 | Conso s-div 04/08/98 (1 page) |
22 October 1998 | £ ic 508449228/132529723 04/08/98 £ sr [email protected]=375919504 (1 page) |
12 October 1998 | Ad 03/08/98--------- £ si [email protected]=403047998 £ ic 105401230/508449228 (3 pages) |
12 October 1998 | Ad 03/08/98--------- £ si [email protected]=403047998 £ ic 105401230/508449228 (3 pages) |
8 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Director's particulars changed (1 page) |
6 October 1998 | Director resigned (1 page) |
6 October 1998 | Director resigned (1 page) |
30 September 1998 | New director appointed (7 pages) |
30 September 1998 | New director appointed (7 pages) |
10 September 1998 | Memorandum and Articles of Association (8 pages) |
10 September 1998 | Memorandum and Articles of Association (8 pages) |
27 August 1998 | Ad 19/08/98--------- £ si [email protected]=1200 £ ic 105400030/105401230 (2 pages) |
27 August 1998 | Ad 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 1998 | Resolutions
|
19 August 1998 | £ nc 140000000/543047998 06/07/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | £ nc 140000000/543047998 06/07/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
19 August 1998 | Resolutions
|
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Memorandum and Articles of Association (66 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Memorandum and Articles of Association (66 pages) |
6 August 1998 | Director resigned (1 page) |
30 July 1998 | Certificate of reduction of issued capital (1 page) |
30 July 1998 | Reduction of iss capital and minute (oc) (3 pages) |
30 July 1998 | Certificate of reduction of issued capital (1 page) |
30 July 1998 | Reduction of iss capital and minute (oc) (3 pages) |
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
13 July 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
24 June 1998 | Resolutions
|
16 June 1998 | Ad 09/06/98--------- £ si [email protected]=762 £ ic 107127268/107128030 (2 pages) |
16 June 1998 | Ad 09/06/98--------- £ si [email protected]=762 £ ic 107127268/107128030 (2 pages) |
10 June 1998 | Ad 03/06/98--------- £ si [email protected]=1757 £ ic 107125511/107127268 (2 pages) |
10 June 1998 | Ad 03/06/98--------- £ si [email protected]=1757 £ ic 107125511/107127268 (2 pages) |
11 May 1998 | Location of register of directors' interests (1 page) |
11 May 1998 | Location of register of directors' interests (1 page) |
1 May 1998 | Ad 24/04/98--------- £ si [email protected]=1104 £ ic 107124407/107125511 (2 pages) |
1 May 1998 | Ad 24/04/98--------- £ si [email protected]=1104 £ ic 107124407/107125511 (2 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 12 st james's square london SW1Y 4LB (1 page) |
25 March 1998 | Ad 18/03/98--------- £ si [email protected]=1846 £ ic 107122561/107124407 (2 pages) |
25 March 1998 | Ad 18/03/98--------- £ si [email protected]=1846 £ ic 107122561/107124407 (2 pages) |
6 March 1998 | Location of debenture register (1 page) |
6 March 1998 | Location of register of members (1 page) |
6 March 1998 | Return made up to 30/01/98; bulk list available separately (20 pages) |
6 March 1998 | Location of register of members (1 page) |
6 March 1998 | Return made up to 30/01/98; bulk list available separately (20 pages) |
6 March 1998 | Location of debenture register (1 page) |
4 March 1998 | Ad 26/02/98-02/03/98 £ si [email protected]=7001 £ ic 107105942/107112943 (2 pages) |
4 March 1998 | Ad 27/02/98--------- £ si [email protected]=1718 £ ic 107112943/107114661 (2 pages) |
4 March 1998 | Ad 27/02/98--------- £ si [email protected]=1718 £ ic 107112943/107114661 (2 pages) |
4 March 1998 | Ad 26/02/98--------- £ si [email protected]=7900 £ ic 107114661/107122561 (2 pages) |
4 March 1998 | Ad 26/02/98-02/03/98 £ si [email protected]=7001 £ ic 107105942/107112943 (2 pages) |
4 March 1998 | Ad 26/02/98--------- £ si [email protected]=7900 £ ic 107114661/107122561 (2 pages) |
23 February 1998 | Ad 17/02/98--------- premium £ si [email protected]=921 £ ic 107105021/107105942 (2 pages) |
23 February 1998 | Ad 17/02/98--------- premium £ si [email protected]=921 £ ic 107105021/107105942 (2 pages) |
16 February 1998 | Ad 11/02/98--------- £ si [email protected]=1692 £ ic 107103329/107105021 (2 pages) |
16 February 1998 | Ad 11/02/98--------- £ si [email protected]=1692 £ ic 107103329/107105021 (2 pages) |
5 February 1998 | Full group accounts made up to 30 September 1997 (52 pages) |
5 February 1998 | Full group accounts made up to 30 September 1997 (52 pages) |
5 February 1998 | Ad 30/01/98-02/02/98 £ si [email protected]=16908 £ ic 107083578/107100486 (2 pages) |
5 February 1998 | Ad 02/02/98--------- £ si [email protected]=2843 £ ic 107100486/107103329 (2 pages) |
5 February 1998 | Ad 30/01/98-02/02/98 £ si [email protected]=16908 £ ic 107083578/107100486 (2 pages) |
5 February 1998 | Ad 02/02/98--------- £ si [email protected]=2843 £ ic 107100486/107103329 (2 pages) |
4 February 1998 | Ad 29/01/98--------- £ si [email protected]=897 £ ic 107082681/107083578 (2 pages) |
4 February 1998 | Ad 29/01/98--------- £ si [email protected]=897 £ ic 107082681/107083578 (2 pages) |
3 February 1998 | Ad 29/01/98--------- £ si [email protected]=22436 £ ic 107060245/107082681 (2 pages) |
3 February 1998 | Ad 29/01/98--------- £ si [email protected]=22436 £ ic 107060245/107082681 (2 pages) |
29 January 1998 | Ad 27/01/98--------- £ si [email protected]=2013 £ ic 107055514/107057527 (2 pages) |
29 January 1998 | Ad 27/01/98--------- £ si [email protected]=2718 £ ic 107057527/107060245 (2 pages) |
29 January 1998 | Ad 26/01/98--------- £ si [email protected]=5784 £ ic 107049730/107055514 (2 pages) |
29 January 1998 | Ad 27/01/98--------- £ si [email protected]=2718 £ ic 107057527/107060245 (2 pages) |
29 January 1998 | Ad 26/01/98--------- £ si [email protected]=5784 £ ic 107049730/107055514 (2 pages) |
29 January 1998 | Ad 27/01/98--------- £ si [email protected]=2013 £ ic 107055514/107057527 (2 pages) |
28 January 1998 | Ad 26/01/98--------- £ si [email protected]=3988 £ ic 107045742/107049730 (2 pages) |
28 January 1998 | Ad 22/01/98-23/01/98 £ si [email protected]=14753 £ ic 107030989/107045742 (2 pages) |
28 January 1998 | Ad 26/01/98--------- £ si [email protected]=3988 £ ic 107045742/107049730 (2 pages) |
28 January 1998 | Ad 22/01/98-23/01/98 £ si [email protected]=14753 £ ic 107030989/107045742 (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
23 January 1998 | Ad 19/01/98--------- £ si [email protected]=2603 £ ic 107012409/107015012 (2 pages) |
23 January 1998 | Ad 16/01/98--------- £ si [email protected]=423 £ ic 107007703/107008126 (2 pages) |
23 January 1998 | Ad 19/01/98-20/01/98 £ si [email protected]=15977 £ ic 107015012/107030989 (2 pages) |
23 January 1998 | Ad 16/01/98--------- £ si [email protected]=4283 £ ic 107008126/107012409 (2 pages) |
23 January 1998 | Ad 16/01/98--------- £ si [email protected]=4283 £ ic 107008126/107012409 (2 pages) |
23 January 1998 | Ad 19/01/98--------- £ si [email protected]=2603 £ ic 107012409/107015012 (2 pages) |
23 January 1998 | Ad 16/01/98--------- £ si [email protected]=423 £ ic 107007703/107008126 (2 pages) |
23 January 1998 | Ad 19/01/98-20/01/98 £ si [email protected]=15977 £ ic 107015012/107030989 (2 pages) |
20 January 1998 | Ad 14/01/98--------- £ si [email protected]=2090 £ ic 107005613/107007703 (2 pages) |
20 January 1998 | Ad 14/01/98--------- £ si [email protected]=2090 £ ic 107005613/107007703 (2 pages) |
22 December 1997 | Ad 03/12/97--------- £ si [email protected]=12491 £ ic 106985351/106997842 (2 pages) |
22 December 1997 | Ad 03/12/97--------- £ si [email protected]=7771 £ ic 106997842/107005613 (2 pages) |
22 December 1997 | Ad 03/12/97--------- £ si [email protected]=12491 £ ic 106985351/106997842 (2 pages) |
22 December 1997 | Ad 03/12/97--------- £ si [email protected]=7771 £ ic 106997842/107005613 (2 pages) |
17 December 1997 | Ad 04/12/97--------- £ si [email protected]=9322 £ ic 106976029/106985351 (2 pages) |
17 December 1997 | Ad 04/12/97--------- £ si [email protected]=9322 £ ic 106976029/106985351 (2 pages) |
8 December 1997 | Ad 21/11/97--------- £ si [email protected]=1449 £ ic 106974580/106976029 (2 pages) |
8 December 1997 | Ad 21/11/97--------- £ si [email protected]=1449 £ ic 106974580/106976029 (2 pages) |
20 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1997 | Declaration of mortgage charge released/ceased (1 page) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1997 | Secretary resigned (1 page) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | New secretary appointed (2 pages) |
28 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Ad 30/06/97-14/07/97 £ si [email protected]=5014 £ ic 106963140/106968154 (2 pages) |
21 July 1997 | Ad 30/06/97-14/07/97 £ si [email protected]=5014 £ ic 106963140/106968154 (2 pages) |
8 July 1997 | Secretary's particulars changed (1 page) |
8 July 1997 | Secretary's particulars changed (1 page) |
30 June 1997 | Ad 03/06/97-12/06/97 £ si [email protected]=9963 £ ic 106953177/106963140 (2 pages) |
30 June 1997 | Ad 03/06/97-12/06/97 £ si [email protected]=9963 £ ic 106953177/106963140 (2 pages) |
18 June 1997 | New director appointed (4 pages) |
18 June 1997 | New director appointed (4 pages) |
14 May 1997 | Director's particulars changed (1 page) |
14 May 1997 | Director's particulars changed (1 page) |
21 April 1997 | Ad 10/04/97--------- £ si [email protected]=3469 £ ic 106949708/106953177 (2 pages) |
21 April 1997 | Ad 10/04/97--------- £ si [email protected]=3469 £ ic 106949708/106953177 (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 March 1997 | Return made up to 30/01/97; bulk list available separately (19 pages) |
4 March 1997 | Director resigned (2 pages) |
4 March 1997 | Director resigned (2 pages) |
4 March 1997 | Return made up to 30/01/97; bulk list available separately (19 pages) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1997 | Full group accounts made up to 30 September 1996 (62 pages) |
20 February 1997 | Full group accounts made up to 30 September 1996 (62 pages) |
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
2 February 1997 | Resolutions
|
22 January 1997 | Ad 11/12/96-14/01/97 £ si [email protected]=6295 £ ic 106941605/106947900 (2 pages) |
22 January 1997 | Ad 11/12/96-14/01/97 £ si [email protected]=6295 £ ic 106941605/106947900 (2 pages) |
13 December 1996 | Ad 05/12/96-06/12/96 £ si [email protected]=3558 £ ic 106938047/106941605 (2 pages) |
13 December 1996 | Ad 05/12/96-06/12/96 £ si [email protected]=3558 £ ic 106938047/106941605 (2 pages) |
9 October 1996 | Ad 26/09/96-27/09/96 £ si [email protected]=2861 £ ic 106935186/106938047 (2 pages) |
9 October 1996 | Ad 26/09/96-27/09/96 £ si [email protected]=2861 £ ic 106935186/106938047 (2 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Ad 22/08/96--------- £ si [email protected]=3430 £ ic 106931756/106935186 (2 pages) |
29 August 1996 | Ad 22/08/96--------- £ si [email protected]=3430 £ ic 106931756/106935186 (2 pages) |
28 August 1996 | Ad 21/08/96--------- £ si [email protected]=1205 £ ic 106930551/106931756 (2 pages) |
28 August 1996 | Ad 20/08/96--------- £ si [email protected]=900 £ ic 106929651/106930551 (2 pages) |
28 August 1996 | Ad 21/08/96--------- £ si [email protected]=1205 £ ic 106930551/106931756 (2 pages) |
28 August 1996 | Ad 20/08/96--------- £ si [email protected]=900 £ ic 106929651/106930551 (2 pages) |
18 August 1996 | Ad 31/07/96--------- £ si [email protected]=929 £ ic 106928722/106929651 (2 pages) |
18 August 1996 | Ad 31/07/96--------- £ si [email protected]=929 £ ic 106928722/106929651 (2 pages) |
15 August 1996 | Ad 07/08/96--------- £ si [email protected]=1231 £ ic 106927491/106928722 (2 pages) |
15 August 1996 | Ad 07/08/96--------- £ si [email protected]=1231 £ ic 106927491/106928722 (2 pages) |
7 August 1996 | Listing of particulars (22 pages) |
7 August 1996 | Listing of particulars (22 pages) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 1996 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
5 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
28 June 1996 | Ad 17/06/96--------- £ si [email protected]=679 £ ic 106926812/106927491 (2 pages) |
28 June 1996 | Ad 17/06/96--------- £ si [email protected]=679 £ ic 106926812/106927491 (2 pages) |
24 June 1996 | New director appointed (2 pages) |
24 June 1996 | New director appointed (2 pages) |
1 June 1996 | Location of register of members (non legible) (1 page) |
1 June 1996 | Location of register of members (non legible) (1 page) |
29 May 1996 | Resolutions
|
29 May 1996 | Resolutions
|
12 April 1996 | Ad 29/03/96--------- £ si [email protected]=731 £ ic 106926081/106926812 (2 pages) |
12 April 1996 | Ad 29/03/96--------- £ si [email protected]=731 £ ic 106926081/106926812 (2 pages) |
12 March 1996 | Ad 13/02/96--------- £ si [email protected]=2994148 £ ic 103931933/106926081 (10 pages) |
12 March 1996 | Ad 13/02/96--------- £ si [email protected]=2994148 £ ic 103931933/106926081 (10 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Ad 20/02/96--------- £ si [email protected]=897 £ ic 103924237/103925134 (2 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Director's particulars changed (2 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Return made up to 30/01/96; bulk list available separately (15 pages) |
1 March 1996 | Return made up to 30/01/96; bulk list available separately (15 pages) |
1 March 1996 | Ad 20/02/96--------- £ si [email protected]=897 £ ic 103924237/103925134 (2 pages) |
1 March 1996 | Director's particulars changed (2 pages) |
1 March 1996 | Resolutions
|
19 January 1996 | Full group accounts made up to 30 September 1995 (57 pages) |
19 January 1996 | Full group accounts made up to 30 September 1995 (57 pages) |
15 January 1996 | Ad 08/01/96--------- £ si [email protected]=2257 £ ic 103921980/103924237 (2 pages) |
15 January 1996 | Ad 08/01/96--------- £ si [email protected]=2257 £ ic 103921980/103924237 (2 pages) |
29 December 1995 | Ad 08/12/95--------- £ si [email protected]=5072 £ ic 103916908/103921980 (4 pages) |
29 December 1995 | Ad 08/12/95--------- £ si [email protected]=5072 £ ic 103916908/103921980 (4 pages) |
18 December 1995 | Ad 08/12/95--------- £ si [email protected]=589 £ ic 103916319/103916908 (4 pages) |
18 December 1995 | Ad 08/12/95--------- £ si [email protected]=589 £ ic 103916319/103916908 (4 pages) |
11 October 1995 | Listing of particulars (56 pages) |
11 October 1995 | Listing of particulars (56 pages) |
9 October 1995 | Location of register of members (non legible) (1 page) |
9 October 1995 | Location of register of members (non legible) (1 page) |
9 October 1995 | Location of debenture register (2 pages) |
9 October 1995 | Location of debenture register (2 pages) |
18 January 1995 | Full group accounts made up to 30 September 1994 (62 pages) |
18 January 1995 | Full group accounts made up to 30 September 1994 (62 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (559 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (156 pages) |
17 April 1994 | Full group accounts made up to 30 September 1993 (57 pages) |
17 April 1994 | Full group accounts made up to 30 September 1993 (57 pages) |
18 January 1993 | Full group accounts made up to 30 September 1992 (51 pages) |
18 January 1993 | Full group accounts made up to 30 September 1992 (51 pages) |
7 May 1992 | Full group accounts made up to 30 September 1991 (61 pages) |
7 May 1992 | Full group accounts made up to 30 September 1991 (61 pages) |
9 January 1991 | Full group accounts made up to 30 September 1990 (59 pages) |
9 January 1991 | Full group accounts made up to 30 September 1990 (59 pages) |
10 October 1990 | Ad 27/09/90--------- £ si [email protected] (2 pages) |
10 October 1990 | Ad 27/09/90--------- £ si [email protected] (2 pages) |
7 February 1990 | Memorandum and Articles of Association (71 pages) |
7 February 1990 | Resolutions
|
7 February 1990 | Resolutions
|
7 February 1990 | Memorandum and Articles of Association (71 pages) |
7 February 1990 | Memorandum and Articles of Association (71 pages) |
7 February 1990 | Memorandum and Articles of Association (71 pages) |
6 February 1990 | Full accounts made up to 30 September 1989 (63 pages) |
6 February 1990 | Full accounts made up to 30 September 1989 (63 pages) |
2 February 1989 | Accounts made up to 30 September 1988 (56 pages) |
2 February 1989 | Accounts made up to 30 September 1988 (56 pages) |
2 February 1989 | Full group accounts made up to 30 September 1988 (56 pages) |
2 February 1989 | Full group accounts made up to 30 September 1988 (56 pages) |
19 February 1988 | Resolutions
|
19 February 1988 | Memorandum and Articles of Association (49 pages) |
19 February 1988 | Memorandum and Articles of Association (49 pages) |
19 February 1988 | Resolutions
|
3 February 1988 | Full group accounts made up to 30 September 1987 (42 pages) |
3 February 1988 | Full group accounts made up to 30 September 1987 (42 pages) |
21 January 1987 | Group of companies' accounts made up to 30 September 1986 (54 pages) |
21 January 1987 | Group of companies' accounts made up to 30 September 1986 (54 pages) |
19 March 1986 | Accounts made up to 30 September 1985 (51 pages) |
19 March 1986 | Accounts made up to 30 September 1985 (51 pages) |
15 December 1984 | Accounts made up to 30 September 1984 (44 pages) |
15 December 1984 | Accounts made up to 30 September 1984 (44 pages) |
22 December 1983 | Accounts made up to 30 September 1983 (40 pages) |
22 December 1983 | Accounts made up to 30 September 1983 (40 pages) |
18 December 1982 | Accounts made up to 30 September 1982 (40 pages) |
18 December 1982 | Accounts made up to 30 September 1982 (40 pages) |
24 February 1982 | Certificate of re-registration from Private to Public Limited Company (3 pages) |
24 February 1982 | Certificate of re-registration from Private to Public Limited Company (3 pages) |
16 February 1981 | Accounts made up to 30 September 1980 (36 pages) |
16 February 1981 | Accounts made up to 30 September 1980 (36 pages) |
20 December 1979 | Accounts made up to 30 September 1979 (36 pages) |
20 December 1979 | Accounts made up to 30 September 1979 (36 pages) |
12 February 1973 | Company name changed\certificate issued on 12/02/73 (2 pages) |
12 February 1973 | Company name changed\certificate issued on 12/02/73 (2 pages) |
6 January 1970 | Particulars of mortgage/charge (5 pages) |
6 January 1970 | Particulars of mortgage/charge (5 pages) |
12 September 1950 | Particulars of property mortgage/charge (8 pages) |
12 September 1950 | Particulars of property mortgage/charge (8 pages) |
15 February 1950 | Particulars of mortgage/charge (9 pages) |
15 February 1950 | Particulars of mortgage/charge (9 pages) |
25 October 1946 | Company name changed\certificate issued on 25/10/46 (2 pages) |
25 October 1946 | Company name changed\certificate issued on 25/10/46 (2 pages) |
1 October 1946 | Incorporation (15 pages) |
1 October 1946 | Certificate of incorporation (1 page) |
1 October 1946 | Incorporation (15 pages) |
1 October 1946 | Certificate of incorporation (1 page) |
1 October 1946 | Certificate of incorporation (1 page) |
1 October 1946 | Certificate of incorporation (1 page) |