1-3 Brixton Road
London
SW9 6DE
Director Name | Mr David Neville Benson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Richard Charles Burling Swayne |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Leo Shapland |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Head Of Portfolio Management |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr William James Abbott |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(75 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Customer Officer |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court Kennington Park 1-3 Brixton Road London |
Secretary Name | Ms Carmelina Carfora |
---|---|
Status | Current |
Appointed | 30 September 2022(76 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Canterbury Court, Kennington Park 1-3 Brixton Rd London SW9 6DE |
Director Name | Derek Arthur Linsell Bird |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(45 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Downsway Merrow Guildford Surrey GU1 2YA |
Director Name | Mr Ian Caithness Menzies |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(45 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Burnham Green Road Welwyn Hertfordshire AL6 0NJ |
Director Name | Mr Iain Alastair McKay |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(45 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 27 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manor House Rimpton Yeovil Somerset BA22 8AE |
Director Name | James Richard Chilton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(45 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean Farm Chipping Norton Oxfordshire OX7 5XQ |
Director Name | Mr Eric Samuel Griffiths Lloyd |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(45 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miles's Green House Bucklebury Reading Berks RG7 6SH |
Director Name | Michael John Cameron Hawkes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(45 years after company formation) |
Appointment Duration | 16 years, 5 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm Drive Punchbowl Lane Dorking Surrey RH5 4EB |
Secretary Name | Alan Stephen Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(45 years after company formation) |
Appointment Duration | 18 years (resigned 11 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blands Close Burghfield Common Reading RG7 3JY |
Director Name | Mr Barrie Holder |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1993(47 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Greenknowe Corsiehill Perth PH2 7BN Scotland |
Director Name | Alan Stephen Childs |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(49 years, 10 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blands Close Burghfield Common Reading RG7 3JY |
Director Name | Mr Simon Christopher Perkins |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(54 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 29 July 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Greyfriars Road Reading Berks RG1 1NL |
Director Name | Mr Steven Richard Mew |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(55 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 21 September 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Greyfriars Road Reading Berks RG1 1NL |
Director Name | Mr Steven Morrice |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(56 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 May 2009) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Littleheath Lane Cobham Surrey KT11 2QG |
Director Name | Andrew Edward Guy Gulliford |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(57 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 May 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Greyfriars Road Reading Berks RG1 1NL |
Director Name | David Owen Thomas |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(58 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 15 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Greyfriars Road Reading Berks RG1 1NL |
Director Name | Nigel Aslin |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(59 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 22 May 2017) |
Role | Chartered Surveyor |
Country of Residence | Switzerland |
Correspondence Address | 20 Greyfriars Road Reading Berks RG1 1NL |
Director Name | The Viscount Edward James Wingfield Lifford |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(59 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 18 September 2017) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 20 Greyfriars Road Reading Berks RG1 1NL |
Secretary Name | Mrs Joanne Sarah McKeown |
---|---|
Status | Resigned |
Appointed | 11 November 2009(63 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | 20 Greyfriars Road Reading Berks RG1 1NL |
Director Name | Mr Giles Pollock Salmon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(64 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 29 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Greyfriars Road Reading Berks RG1 1NL |
Director Name | Mr Richard Stuart Grainger |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(67 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 06 May 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Greyfriars Road Reading Berks RG1 1NL |
Director Name | Nicholas Jose Shepherd |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(68 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 May 2022) |
Role | Chartered Surveyor |
Correspondence Address | 20 Greyfriars Road Reading Berks RG1 1NL |
Director Name | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(69 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 May 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Greyfriars Road Reading Berks RG1 1NL |
Director Name | Mr Jeremy Neil Bates |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(70 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 May 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 Greyfriars Road Reading Berks RG1 1NL |
Director Name | Mr Thomas Charles Elliott |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(70 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 29 July 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Greyfriars Road Reading Berks RG1 1NL |
Director Name | Mrs Helen Elizabeth Sachdev |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2021(74 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 May 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 20 Greyfriars Road Reading Berks RG1 1NL |
Website | mckaysecurities.plc.uk |
---|---|
Email address | [email protected] |
Telephone | 07 925010564 |
Telephone region | Mobile |
Registered Address | Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,409,000 |
Gross Profit | £14,922,000 |
Net Worth | £215,495,000 |
Current Liabilities | £16,960,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (4 weeks, 1 day from now) |
29 August 1974 | Delivered on: 30 August 1974 Satisfied on: 20 November 1991 Persons entitled: General Accident Fire and Life Assurances Corporation LTD. Classification: A deed of release and subistitated secuity Secured details: For further securing debenture stock of the company amounting to £700,000 seccured by a trust deed dated 29-3-66 and duds supplemental thereto. Particulars: All the freehold land and premises known as 7 cromwall road in london borough of kensington and clelam together with all building fixed plant and machinery & fixtures. Fully Satisfied |
---|---|
29 August 1974 | Delivered on: 30 August 1974 Satisfied on: 27 February 1992 Persons entitled: Geneal Accident Fire and Life Assurance Corporation LTD Classification: A deed of release and subsitated security Secured details: For further securing debenture stock of the company amounting to £920,000 secured by a trust deed dated 17-7-61 and deed suplementa thereto was registered purusant to securign section 95 of the companies act. Particulars: All that freehold land and premises being firstly land lying to the south of costle grove road chabham in the county of surrey and secondly land and buildings lying to the rest of guildford road colham with all buildings, fixed plant machinery & fixtrues. Fully Satisfied |
2 August 1950 | Delivered on: 11 August 1950 Satisfied on: 26 September 2009 Persons entitled: Principality Building Society Classification: Mortgage Secured details: £4700. Particulars: "The mount","cliff mansions" and "cliffhouse" bonchurch, vintour, isle o f wight. Fully Satisfied |
25 March 2009 | Delivered on: 28 March 2009 Satisfied on: 18 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: F/H 11,13,15 and 17 worple road wimbledon t/no SGL37340; all amounts by way of rent rent charge licence fee service charge, all present and future book and other debts, non-vesting debts and the related rights, the goodwill of the business (if any), benefit of all guarantees, by way of floating charge all the mortgaged chattels. See image for full details. Fully Satisfied |
10 October 2007 | Delivered on: 26 October 2007 Satisfied on: 23 January 2008 Persons entitled: Makay Securities PLC Classification: Rent deposit 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: The rent deposit and deposit balance being the sum of £6,073.28. see the mortgage charge document for full details. Fully Satisfied |
8 October 1948 | Delivered on: 14 October 1948 Satisfied on: 26 September 2009 Persons entitled: Rock Permanant Benefit Building Society. Classification: Mortgage Secured details: £22000. Particulars: Freehold-34,35 & 36, brompton square, kensington, london title nos 103342 281258 & 274753. Fully Satisfied |
21 July 2005 | Delivered on: 26 July 2005 Satisfied on: 27 December 2007 Persons entitled: Bradford & Bingley PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the north side of the causeway staines surrey k/a units 1., 2, 3 and 4 kingsbury crescent t/no SY197301, SY586204, SY605771, SY631824 and SY620910 and all buildings trade and other fixtures the benefit of all or any leases tenancies and licences. See the mortgage charge document for full details. Fully Satisfied |
30 March 2004 | Delivered on: 14 April 2004 Satisfied on: 28 April 2015 Persons entitled: Hsbc Bank PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from each member of the obligor group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Mckay three acre trading estate park farm road folkestone kent t/n K412247, coombe square chapel street thatcham BK269676, the arcade aldershot hampshire t/n HP429668 by way of first fixed charge its interest in rental income, any guarantee of rental income, all plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 March 2004 | Delivered on: 14 April 2004 Satisfied on: 28 April 2015 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from each member of the obligor group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 202 blackfriars road london t/n SGL393441, oakwood industrial park gatwick crawley west sussex t/n WSX48866, bartley house station road hook hampshire t/n HP575286 for details of further property charged please refer to form 395. by way of first fixed charge its interest in rental income, any guarantee of rental income, all plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 May 2002 | Delivered on: 10 June 2002 Satisfied on: 27 December 2007 Persons entitled: Bradford and Bingley PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first ranking legal mortgage the f/h property k/a strawberry hill house and situate on the southside of bath road, newbury, berkshire t/n BK204405 and the f/h land k/a 1 and 2 castle lane, london t/n LN182146, and the proceeds of sale thereof and all buildings and trade and other fixtures on any such property belonging to or charged to the chargor; all plant, machinery, vechicles, computers and office and other equipment, both present and future;. See the mortgage charge document for full details. Fully Satisfied |
19 April 2002 | Delivered on: 23 April 2002 Satisfied on: 26 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 3,5 and 7 old queen street and 2-16 lewisham street (even) london SW1 t/n ngl 371051. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 April 2002 | Delivered on: 23 April 2002 Satisfied on: 18 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a pegasus place (formerly new era works), gatwick road, crawley, west sussex t/no. WSX211763. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 April 2002 | Delivered on: 23 April 2002 Satisfied on: 18 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a access house, strawberry hill, newbury, berkshire t/no. BK203204. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
19 April 2002 | Delivered on: 23 April 2002 Satisfied on: 18 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a old queen street house, 6 storey's gate, london SW1 t/no. LN211868. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
18 July 1939 | Delivered on: 10 April 1947 Satisfied on: 26 September 2009 Persons entitled: The Newbury Building Society Classification: Mortgage Secured details: £650. Particulars: 10 & 12 fernleigh rise, ditton kent. Fully Satisfied |
21 February 2000 | Delivered on: 7 March 2000 Satisfied on: 21 December 2007 Persons entitled: Hsbc Bank PLC Classification: Deed of charge Secured details: All present and future obligations and liabilities due or to become due from each member of the obligor (as defined) to the chargee on any account whatsoever. Particulars: (I) mckay three acre trading estate,park farm rd,folkestone,kent; t/no K412247; (ii) coombe square,chapel st,thatcham RG18 4JS; BK269676; (iii) access house,strawberry hill,newbury,berkshire; BK203204; (iv) strawberry hill house,strawberry hill,newbury,berkshire;204405; (v) the arcade,aldershot,hampshire; HP429668;(vi) bartley house,station rd,hook,hampshire RG27 9PE;all rental income in respect of the properties and any interest in any guarantee of rental income; all plant machinery and benefits in respect of insurances and all licences,claims,consents,etc; all rights under the agreements. See the mortgage charge document for full details. Fully Satisfied |
4 February 1999 | Delivered on: 8 February 1999 Satisfied on: 27 December 2007 Persons entitled: Bradford & Bingley Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee whether under or in connection with the loan agreement dated 3RD february 1999, the mortgage, any other mortgage and other documents or on any account whatsoever. Particulars: F/H land and buildings k/a the mckay trading estate station approach bicester oxfordshire t/no. ON179792, f/h land and buildings k/a runnymede focus windsor road egham surrey and car parking spaces t/no.SY409776, f/h land and buildings k/a the centre the broadway farnham common bucks t/no.BM88826 & l/h land and buildings k/a 9,10,11,12 & 13 cursitor street london EC4 t/no.NGL272582. See the mortgage charge document for full details. Fully Satisfied |
27 August 1998 | Delivered on: 10 September 1998 Satisfied on: 29 October 1999 Persons entitled: General Accident Linked Life Assurance Limited Classification: Deed of release and substitution Secured details: £500,000 and all other monies due or to become due from the company to the chargee as more particularly referred to in the "charge" (as therein defined). Particulars: F/H property k/a land and buildings on the south side of churchill avenue folkestone kent t/n K412247. Fully Satisfied |
31 July 1998 | Delivered on: 12 August 1998 Satisfied on: 26 September 2009 Persons entitled: The Sumitomo Trust & Banking Co.,LTD. Classification: Mortgage Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with any loan facility or other financial accomodation from time to time granted. Particulars: The property k/a 55 and 56 st mary's butts reading berkshire t/n BK274047 with all buildings and fixtures all rental income and other proceeds derived from the property please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
31 July 1998 | Delivered on: 12 August 1998 Satisfied on: 27 December 2007 Persons entitled: The Sumitomo Trust & Banking Co.,LTD. Classification: Mortgage Secured details: All monies obligations and liabilities due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with any loan facility or other financial accomodation from time to time granted. Particulars: The property k/a 20 and 30 greyfriars road reading berkshire t/n bk 93257 with all buildings and fixtures all rental income and oter proceeds deriving from the property for full details please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
18 March 1998 | Delivered on: 25 March 1998 Satisfied on: 21 December 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a dacre house 19 dacre street london SW1 t/no.NGL243264. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
18 March 1998 | Delivered on: 25 March 1998 Satisfied on: 18 May 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a mckay trading estate blackthorne road poyle t/no.BK332447. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 January 1998 | Delivered on: 15 January 1998 Satisfied on: 26 September 2009 Persons entitled: Henry Ansbacher & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee as security trustee pursuant to the terms of the facility letter dated 31ST august 1995. Particulars: By way of legal mortgage f/h land k/a mckay trading estate kensal road kensington t/n-NGL81300 together with all buildings fixtures and erections thereon. .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
11 July 1997 | Delivered on: 16 July 1997 Satisfied on: 23 March 2001 Persons entitled: Gps Visual Communications Limited Classification: Secured rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease. Particulars: The secured sum means all sums due at the date of the deed or owing or payable to the chargee under the deed or the lease between the company and the chargee the initial deposit is the sum of £14,358. Fully Satisfied |
25 October 1996 | Delivered on: 8 November 1996 Satisfied on: 26 September 2009 Persons entitled: Wurttembergische Hypothekenbank Aktiengesellschaft Classification: Deed of assignment Secured details: All monies and other liabilities due or to become due from mckay securities PLC (the company") to wurttembergische hypothekenbank aktiengesellschaft (the "bank") on any account whatsoever pursuant to or in connection with a facility agreement between the company, acreway limited and the bank of even date with the deed of assignment between or under the deed of assignment. Particulars: All right title and interest of the company under the loan and the loan agreement. See the mortgage charge document for full details. Fully Satisfied |
6 January 1940 | Delivered on: 10 April 1947 Satisfied on: 26 September 2009 Persons entitled: The Newbury Building Society Classification: Mortgage Secured details: £650. Particulars: 57 & 59 fernleigh rise, ditton, kent. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 18 May 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 clarence street, staines by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 18 May 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Summers road, burnham by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 18 May 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mallard court, clarence street, staines by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 July 1996 | Delivered on: 2 August 1996 Satisfied on: 12 March 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 buckingham gate, london by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 September 1995 | Delivered on: 5 October 1995 Satisfied on: 26 September 2009 Persons entitled: Henry Ansbacher & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 31 august 1995 or any other facility letters supplemental thereto. Particulars: Various properties registered under t/nos. Bk 257491, sy 396256, bk 269676, sgl 37340, sy 477233, ngl 382884 and bk 64182 more particularly described on form 395. see the mortgage charge document for full details. Fully Satisfied |
15 July 1993 | Delivered on: 29 July 1993 Satisfied on: 21 October 1996 Persons entitled: Lloyds Bank PLC and Standard Chartered Bank (The "Banks") Classification: Deed of assignment Secured details: All moneys now due, or hereafter to become due from the company to lloyds bank PLC and standard chartered bank (the "banks") pursuant to or in connection with the facility letters of evendate on any account whatsoever. Particulars: The company irrevocably and unconditionally assigns to the banks absolutely as security for the payment of satisfaction of the secured obligations all the rights title and interest of the company under a loan agreement of evendate.. See the mortgage charge document for full details. Fully Satisfied |
15 July 1993 | Delivered on: 29 July 1993 Satisfied on: 14 August 1996 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As beneficial owner by way of legal mortgage the l/h property k/a albion house,oxford street,newbury berkshire. T/n BK128826 together with all buildings and fixtures (including trade and tenants' fixtures) at any time thereon. Fully Satisfied |
15 July 1993 | Delivered on: 29 July 1993 Satisfied on: 14 August 1996 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As beneficial owner by way of legal mortgage the f/h property k/a land and buildings at castle grove and chobham surre t/ns SY406177 and SY401526 together with all buildings fixtures(including trade and tenants'fixtures) at any time thereon. Fully Satisfied |
15 July 1993 | Delivered on: 29 July 1993 Satisfied on: 14 August 1996 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As beneficial owner by way of legal mortgage the f/h property k/a land at bridge wharf,chertsey surrey t/n 426717 together with all buildings and fixtures (including trade and tenants' fixtures)at any time thereon. Fully Satisfied |
15 July 1993 | Delivered on: 29 July 1993 Satisfied on: 14 August 1996 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As beneficial owner by way of legal mortgage the f/h property k/a the parade,reading road,yateley,hampshire t/n HP23951 together with all buildings and fixtures (uncluding trade and tenants fixtures)at any time theron. Fully Satisfied |
16 May 1939 | Delivered on: 10 April 1947 Satisfied on: 26 September 2009 Persons entitled: The Newbury Building Society Classification: Mortgage Secured details: £2,600. Particulars: 1-15 (odd) fernleigh rise, ditton, kent. Fully Satisfied |
15 July 1993 | Delivered on: 29 July 1993 Satisfied on: 14 August 1996 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As beneficial owner by way of legal mortgage the f/h property k/a paris house,frenchmans road,petersfield hampshire t/n HP30296 together with all buildings and fixtures (including trade and tenants fixtures). Fully Satisfied |
15 July 1993 | Delivered on: 29 July 1993 Satisfied on: 14 August 1996 Persons entitled: Standard Chartered Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: As beneficial owner by way of legal mortgage the f/h property k/a five acre estate,churchill avenue folkstone,kent.t/n K320477 together with all buildings and fixtures (including trade and tenants fixtures). Fully Satisfied |
15 July 1993 | Delivered on: 29 July 1993 Satisfied on: 18 May 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a albion house,oxford street,newbury,berkshire t/n BK128826 together with all buildings and fixtures thereon by way of assignment to the bank the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 July 1993 | Delivered on: 29 July 1993 Satisfied on: 16 July 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land at bridge wharf,chertsey surrey t/n SY426717 together with all buildings and fixtures thereon by way of assignment to the bank the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 July 1993 | Delivered on: 29 July 1993 Satisfied on: 18 May 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings at castle grove road,chobham,surrey t/n's SY406177 and SY401526 together with all buildings and fixtures theron by way of assignment to the bank the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 July 1993 | Delivered on: 29 July 1993 Satisfied on: 16 July 2002 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a the parade,reading road yateley,hampshire t/n HP23951 together with all buildings and fixtures thereon by way of assignment to the bank the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 July 1993 | Delivered on: 29 July 1993 Satisfied on: 18 May 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a paris house,frenchmans road,petersfield,hampshire t/n HP30296 together with all buildings and fixtures thereon by way of assignment to the bank the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
15 July 1993 | Delivered on: 29 July 1993 Satisfied on: 18 May 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a five acre estate churchill avenue,folkstone,kent t/n K320477 together with all buildings and fixtures by way of assignment to the bank the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 July 1993 | Delivered on: 19 July 1993 Satisfied on: 26 September 2009 Persons entitled: Henry Ansbacher & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date herewith. Particulars: Various properties as detailed on form 395 including 12 & 14 long barn lane reading berkshire t/n bk 257491 ..... by way of assignment the benefit of all licences agreements covenants and rights.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
23 April 1993 | Delivered on: 30 April 1993 Satisfied on: 24 September 1993 Persons entitled: Canadian Imperial Bank of Commerce Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a loan agreement dated 14 august 1992. Particulars: Charged to the bank by way of legal mortgage all that f/h property at 5 and a half,6,7 and 8 st james street brighton t/n's ESX63513,ESX58828,ESX63598,SX161121 ESX80382 and ESX37828 including all landlord's fittings,fixtures and fixed or heavy plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 May 1939 | Delivered on: 9 April 1947 Satisfied on: 26 September 2009 Persons entitled: The Newbury Building Society Classification: Mortgage Secured details: £1,950. Particulars: 17,18,23,24,29 & 30 orchard grove, ditton, kent. Fully Satisfied |
8 March 1993 | Delivered on: 15 March 1993 Satisfied on: 26 September 2009 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a or being spa house 11,13,15 and 17 worple road t/n SGL37340 together with buildings and fixtures thereon assigns the goodwill (see relevant form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 October 1992 | Delivered on: 9 October 1992 Satisfied on: 26 September 2009 Persons entitled: Canadian Imperial Bank of Commerce Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 14TH august 1992. Particulars: All the company's right title benefit and interest in all monies payable under an interest hedging agreement dated 21ST september 1992. Fully Satisfied |
14 August 1992 | Delivered on: 19 August 1992 Satisfied on: 27 December 2007 Persons entitled: The Canadian Imperial Bank of Commerce Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a loan agreement dated 14TH august 1992. Particulars: F/H propert k/a 20 & 30 greyfriars road reading t/n bk 93257 f/h land k/a the centre, the broadway, farnham common t/n by 88826 f/h land at castlegrove and guildford road chobham t/nos. Sy 401526 and sy 406177. Fully Satisfied |
20 June 1984 | Delivered on: 21 June 1984 Satisfied on: 21 December 2007 Persons entitled: The English Insurance Company Limited Classification: Supplemental deed Secured details: £500,000 & all monies due or to become due from the company to the chargee secured by a legal charge dated 5/1/71 & deeds supplemental thereto. Particulars: L/H runnymede ware house and car park windsor road egham t/n sy 440144. Fully Satisfied |
20 June 1984 | Delivered on: 21 June 1984 Satisfied on: 20 November 1991 Persons entitled: General Accident Fire and Life Assurance Corporation PLC Classification: Deed of release Secured details: £700,000 6 3/4% debenture stock 1986/91 due from the company to the chargee secured by a trust deed dated 29/3/66 and deeds supplemental thereto. Particulars: L/H land & buildings at poyle trading estate blackthorne road spelthorne surrey t/n sy 477233, buildings erections, fixed plant & machinery. Fully Satisfied |
12 October 1983 | Delivered on: 19 October 1983 Satisfied on: 27 December 2007 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20-36 (even numbers) and 38A greyfriars road reading berkshire title no. Bk 93257. Fully Satisfied |
6 May 1981 | Delivered on: 6 May 1981 Persons entitled: Citibank Na Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan facility dated 24/4/81. Particulars: F/H & l/h properties 204-216 (even no. Only) elgar road reading, berks title no.bk. 64182 albion houe, oxford street newbury berks title no. Bk 128826 exced house and caversham house, bingham road, reading berks title no. Bk 170285. Fully Satisfied |
13 October 1980 | Delivered on: 18 October 1980 Satisfied on: 26 September 2009 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11,13,15 & 17 worple road, wimbeldon mertor, london title no sgl 37340. Fully Satisfied |
30 July 1979 | Delivered on: 9 August 1979 Satisfied on: 26 September 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11,13,15, and 17 warple road wimbledon london borough of herton title no sgl 37340. Fully Satisfied |
31 December 1974 | Delivered on: 10 January 1975 Satisfied on: 26 September 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 birghann road, & land and buildings at the back thereof and also fronting coversham road, reading, berkshire. Fully Satisfied |
17 November 1971 | Delivered on: 17 November 1971 Persons entitled: C Hoare & Co Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings to the east of guildford rd horsell & chabham sy with plant machinery & fixtures. Fully Satisfied |
7 May 2020 | Delivered on: 7 May 2020 Persons entitled: Aviva Commercial Finance Limited Classification: A registered charge Particulars: The freehold land known as rivergate house, newbury business park, london road, newbury, RG14 2PZ, registered at hm land registry under title number BK401521.. Please refer to the instrument for further details. Outstanding |
5 April 2019 | Delivered on: 11 April 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1) lower cherwell street industrial estate, banbury, OX16 5AY. (Title number: ON143188);. 2) building 329, doncastle road, bracknell, berkshire, RG12 8PE. (Title number: BK255332); and. 3) oakwood industrial park, gatwick road, crawley, RH10 9AZ. (Title number: WSX48866).. For further information and list of additional properties please refer to the instrument. Outstanding |
21 August 2017 | Delivered on: 24 August 2017 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 1 and 2 castle lane, london (SW1E 6DR) in respect of title number LN182146;. Runnymede focus, windsor road, egham and car parking spaces in respect of title number SY409776;. The river thames towpath into, roadway leading from, windsor road, englefield green, egham in respect of title number SY748125;. Centaur house, ancells road, fleet (GU51 2UN) in respect of title number HP406739;. One fleet, ancells road, fleet (GU51 2UN) in respect of title number HP476266;. Building 329, doncastle road, bracknell (RG12 8PE) in respect of title number BK255332;. Land and buildings on the south side of churchill avenue, folkestone also known as three acre estate in respect of title number K412247;. The two parcels of land and buildings known as strawberry hill house, bath road, newbury, berkshire RG1 1JU (parcel 1) in respect of title number BK204405;. Land lying to the south of bath road, speen, newbury (parcel 2) in respect of title number BK203204;. Land lying to the east of station road, theale known as distribution facility at brunel road, arlington business park, theale in respect of title number BK219035; and. Crown buildings, 73 london road, redhill (RH1 1LW) also known as prospero, london road in respect of title number SY677535. Outstanding |
29 February 2016 | Delivered on: 2 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold land lying to the east of station road, theale known as distribution facility at brunel road, arlington business park, theale as registered at the land registry under title number BK219035. Outstanding |
7 May 2015 | Delivered on: 14 May 2015 Persons entitled: Barclays Bank PLC as Lender Classification: A registered charge Particulars: Fixed legal mortgage over the properties relating to the company at (1) the land and buildings known as part of the mckay trading estate, station approach, bicester OX26 6BZ with title number ON179792; (2) enterprise house, 66 wilson street, london EC2A 2JX, with title number AGL294552; (3) 20 and 30 greyfriars road, reading, RG1 1NL, with title number BK93257; (4) 1 to 6 (inclusive), the switchback, gardner road, maidenhead SL6 7RJ, with title number BK125340; (5) 115-117 farnborough road, farnborough GU14 7JG, with title number HP381566; (6) the land on the south side of stanshawe road and on the west side of greyfriars road, with title number BK244122; (7) gainsborough house, 59/60 thames street, windsor SL4 1TX, with title numbers BK212612 and BK212613; and (8) portsoken house, 83-86 aldgate high street and 155-157 minories, london EC3N 1LJ, with title number NGL717638, as more particularly described in clause 3 and schedule of the mortgage. Outstanding |
7 May 2015 | Delivered on: 13 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Land and buildings at brigham road, reading with title number BK73390. For further details, please see charge document. Outstanding |
7 May 2015 | Delivered on: 11 May 2015 Persons entitled: Aviva Commercial Finance Limited as Security Trustee Classification: A registered charge Particulars: The planets, crown square, church street east, woking GU21 6HR and 34 chertsey road, woking GU21 5AJ. Title nos.: SY598627 and SY126266; 11, 13, 15 & 17 worple road, wimbledon, london SW19. Title no.: SGL37340. Outstanding |
5 September 2013 | Delivered on: 16 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a enterprise house, 66 wilson street and 2, 3 and 4 dysart street, hackney, london t/no 107750. Outstanding |
5 September 2013 | Delivered on: 16 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 1 to 6 the switchback, gardner road, maidenhead t/no BK125340. Outstanding |
5 September 2013 | Delivered on: 16 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 115-117 farnborough road, farnborough t/no HP381566. Outstanding |
19 April 2012 | Delivered on: 27 April 2012 Persons entitled: Santander UK PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 202 blackfriars road, london t/no SGL393441. F/h land and buildings k/a doncastle house, doncastle road, bracknell t/no BK255332. F/h land k/a land and buildings on the south side of churchill avenue, folkestone t/no K412247. (For furtehr details of properties charged please refer to form MG01) see image for full details. Outstanding |
26 March 2009 | Delivered on: 11 April 2009 Persons entitled: Alliance & Leicester PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a eastgate house ancells road fleet t/no HP476266 and f/h land k/a centaur house ancells road fleet t/no HP406739 and all buildings,erections,fixtures (including trade fixtures) and fixed plant and machinery at any time thereon see image for full details. Outstanding |
30 March 2009 | Delivered on: 1 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as watermans court kingsbury crescent staines t/n SY624264 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 January 2008 | Delivered on: 29 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 20-30 greyfriars road, reading t/no BK93257. Outstanding |
11 January 2008 | Delivered on: 15 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a corinthian house, 17 lansdowne road, croydon, surrey t/no SY105268. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 January 2008 | Delivered on: 15 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being port of site j, the paddock, brooklands, weybridge t/no SY609325. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 December 2007 | Delivered on: 29 December 2007 Persons entitled: Alliance & Leicester PLC Classification: Mortgage 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: F/H land and buildings k/a strawberry hill house newbury berkshire t/n BK204405 f/h land and buildings k/a runnymede focus windsor road egham surrey and car parking spaces t/n SY409776 f/h land and buildings k/a 1-2 castle lane london t/n LN182146 for further details of the properties charged please refer to form 395 all buildings erections fixtures. See the mortgage charge document for full details. Outstanding |
28 July 2006 | Delivered on: 3 August 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a mckay trading estate, station approach, bicester, oxon. Outstanding |
25 July 2002 | Delivered on: 12 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a great bighams mead, 1-9 vastern road, reading, t/n BK73390. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 November 2017 | Satisfaction of charge 68 in full (1 page) |
---|---|
2 November 2017 | Satisfaction of charge 69 in full (2 pages) |
2 November 2017 | Satisfaction of charge 004214790076 in full (1 page) |
2 November 2017 | Satisfaction of charge 62 in full (2 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
20 September 2017 | Termination of appointment of Edward James Wingfield Lifford as a director on 18 September 2017 (1 page) |
24 August 2017 | Registration of charge 004214790077, created on 21 August 2017 (28 pages) |
20 July 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
17 July 2017 | Resolutions
|
13 July 2017 | Director's details changed for Mr Thomas Charles Elliott on 10 July 2017 (2 pages) |
28 June 2017 | Group of companies' accounts made up to 31 March 2017 (90 pages) |
23 May 2017 | Termination of appointment of Nigel Aslin as a director on 22 May 2017 (1 page) |
19 April 2017 | Director's details changed for Mr Richard Stuart Grainger on 7 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Thomas Charles Elliott as a director on 1 April 2017 (2 pages) |
24 January 2017 | Appointment of Mr Jeremy Neil Bates as a director on 18 January 2017 (2 pages) |
13 October 2016 | Confirmation statement made on 13 October 2016 with no updates (3 pages) |
27 September 2016 | Termination of appointment of Steven Richard Mew as a director on 21 September 2016 (1 page) |
17 August 2016 | Statement of capital following an allotment of shares on 26 July 2016
|
25 July 2016 | Resolutions
|
18 July 2016 | Termination of appointment of David Owen Thomas as a director on 15 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Jon Austen as a director on 1 July 2016 (2 pages) |
6 July 2016 | Group of companies' accounts made up to 31 March 2016 (83 pages) |
2 March 2016 | Registration of charge 004214790076, created on 29 February 2016 (25 pages) |
23 November 2015 | Annual return made up to 24 October 2015 no member list Statement of capital on 2015-11-23
|
15 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
7 July 2015 | Group of companies' accounts made up to 31 March 2015 (83 pages) |
3 July 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
28 May 2015 | Termination of appointment of Andrew Edward Guy Gulliford as a director on 27 May 2015 (1 page) |
18 May 2015 | Satisfaction of charge 51 in full (4 pages) |
18 May 2015 | Satisfaction of charge 43 in full (4 pages) |
18 May 2015 | Satisfaction of charge 27 in full (4 pages) |
18 May 2015 | Satisfaction of charge 37 in full (4 pages) |
18 May 2015 | Satisfaction of charge 25 in full (4 pages) |
18 May 2015 | Satisfaction of charge 66 in full (4 pages) |
18 May 2015 | Satisfaction of charge 23 in full (4 pages) |
18 May 2015 | Satisfaction of charge 22 in full (4 pages) |
18 May 2015 | Satisfaction of charge 39 in full (4 pages) |
18 May 2015 | Satisfaction of charge 52 in full (4 pages) |
18 May 2015 | Satisfaction of charge 53 in full (4 pages) |
18 May 2015 | Satisfaction of charge 38 in full (4 pages) |
14 May 2015 | Registration of charge 004214790075, created on 7 May 2015 (25 pages) |
14 May 2015 | Registration of charge 004214790075, created on 7 May 2015 (25 pages) |
13 May 2015 | Registration of charge 004214790074, created on 7 May 2015 (36 pages) |
13 May 2015 | Registration of charge 004214790074, created on 7 May 2015 (36 pages) |
11 May 2015 | Registration of charge 004214790073, created on 7 May 2015 (28 pages) |
11 May 2015 | Registration of charge 004214790073, created on 7 May 2015 (28 pages) |
28 April 2015 | Satisfaction of charge 58 in full (4 pages) |
28 April 2015 | Satisfaction of charge 57 in full (4 pages) |
23 January 2015 | Director's details changed for David Owen Thomas on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Nicholas Shepherd as a director on 21 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Viscount Edward James Wingfield Lifford on 22 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Steven Richard Mew on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Simon Christopher Perkins on 23 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Andrew Edward Guy Gulliford on 23 January 2015 (2 pages) |
19 November 2014 | Part of the property or undertaking has been released and no longer forms part of charge 60 (5 pages) |
18 November 2014 | Annual return made up to 24 October 2014 no member list Statement of capital on 2014-11-18
|
20 August 2014 | Group of companies' accounts made up to 31 March 2014 (78 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
9 May 2014 | Appointment of Mr Richard Stuart Grainger as a director on 1 May 2014 (2 pages) |
9 May 2014 | Appointment of Mr Richard Stuart Grainger as a director on 1 May 2014 (2 pages) |
24 February 2014 | Statement of capital following an allotment of shares on 19 February 2014
|
19 February 2014 | Resolutions
|
30 January 2014 | Statement of company's objects (2 pages) |
8 November 2013 | Annual return made up to 24 October 2013 no member list (10 pages) |
16 September 2013 | Registration of charge 004214790070
|
16 September 2013 | Registration of charge 004214790071
|
16 September 2013 | Registration of charge 004214790072
|
22 August 2013 | Director's details changed for David Owen Thomas on 20 August 2013 (2 pages) |
19 August 2013 | Group of companies' accounts made up to 31 March 2013 (60 pages) |
30 July 2013 | Resolutions
|
9 November 2012 | Register(s) moved to registered inspection location (1 page) |
9 November 2012 | Annual return made up to 24 October 2012 no member list (10 pages) |
11 September 2012 | Group of companies' accounts made up to 31 March 2012 (61 pages) |
31 July 2012 | Resolutions
|
27 April 2012 | Particulars of a mortgage or charge / charge no: 69 (10 pages) |
13 December 2011 | Register inspection address has been changed from Equiniti Holm Oak Holm Oak Business Centre Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE (1 page) |
10 November 2011 | Annual return made up to 24 October 2011 no member list (10 pages) |
10 November 2011 | Register(s) moved to registered office address (1 page) |
8 September 2011 | Group of companies' accounts made up to 31 March 2011 (59 pages) |
2 August 2011 | Resolutions
|
1 August 2011 | Appointment of Mr Giles Pollock Salmon as a director (2 pages) |
1 August 2011 | Termination of appointment of Alan Childs as a director (1 page) |
17 November 2010 | Statement of capital following an allotment of shares on 16 August 2010
|
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (22 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 9 August 2010
|
1 September 2010 | Group of companies' accounts made up to 31 March 2010 (61 pages) |
11 August 2010 | Resolutions
|
30 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (23 pages) |
8 December 2009 | Director's details changed for Nigel Aslin on 8 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Nigel Aslin on 8 October 2009 (2 pages) |
11 November 2009 | Appointment of Mrs Joanne Sarah Mckeown as a secretary (1 page) |
11 November 2009 | Appointment of Mrs Joanne Sarah Mckeown as a secretary (1 page) |
11 November 2009 | Termination of appointment of Alan Childs as a secretary (1 page) |
11 November 2009 | Appointment of Mrs Joanne Sarah Mckeown as a secretary
|
29 October 2009 | Declaration that part of the property/undertaking: released/ceased /both /charge no 62 (3 pages) |
5 October 2009 | Register inspection address has been changed (2 pages) |
5 October 2009 | Register(s) moved to registered inspection location (2 pages) |
27 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 25 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
27 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 23 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page) |
27 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 58 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page) |
13 August 2009 | Group of companies' accounts made up to 31 March 2009 (60 pages) |
30 July 2009 | Resolutions
|
9 June 2009 | Appointment terminated director steven morrice (1 page) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 68 (6 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 67 (3 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 66 (8 pages) |
28 January 2009 | Location of register of members (non legible) (1 page) |
28 January 2009 | Return made up to 24/10/08; change of members (19 pages) |
12 January 2009 | Director's change of particulars / david thomas / 07/01/2009 (1 page) |
6 August 2008 | Nc inc already adjusted 22/07/08 (1 page) |
6 August 2008 | Resolutions
|
17 July 2008 | Group of companies' accounts made up to 31 March 2008 (60 pages) |
25 June 2008 | Appointment terminated director michael hawkes (1 page) |
29 January 2008 | Particulars of mortgage/charge (3 pages) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
29 December 2007 | Particulars of mortgage/charge (5 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 November 2007 | Return made up to 24/10/07; bulk list available separately
|
26 October 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Director resigned (1 page) |
7 August 2007 | Resolutions
|
6 August 2007 | Group of companies' accounts made up to 31 March 2007 (63 pages) |
3 August 2007 | Memorandum and Articles of Association (66 pages) |
1 August 2007 | Resolutions
|
10 March 2007 | Resolutions
|
23 January 2007 | Ad 01/12/06--------- £ si [email protected]=1101 £ ic 9157429/9158530 (2 pages) |
17 November 2006 | Return made up to 24/10/06; bulk list available separately
|
3 November 2006 | Ad 06/09/06--------- £ si [email protected]=35538 £ ic 9121890/9157428 (3 pages) |
11 September 2006 | New director appointed (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Director resigned (1 page) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Group of companies' accounts made up to 31 March 2006 (73 pages) |
23 May 2006 | New director appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
15 March 2006 | Ad 17/02/06--------- £ si [email protected]=8974 £ ic 9112916/9121890 (2 pages) |
24 January 2006 | Ad 17/01/06--------- £ si [email protected]=1680 £ ic 9111236/9112916 (2 pages) |
10 November 2005 | Return made up to 24/10/05; bulk list available separately
|
21 September 2005 | Ad 04/08/05--------- £ si [email protected]=1025 £ ic 9110211/9111236 (2 pages) |
8 September 2005 | New director appointed (2 pages) |
11 August 2005 | Resolutions
|
11 August 2005 | Group of companies' accounts made up to 31 March 2005 (50 pages) |
11 August 2005 | Resolutions
|
26 July 2005 | Particulars of mortgage/charge (11 pages) |
17 November 2004 | Return made up to 24/10/04; bulk list available separately
|
10 November 2004 | Memorandum and Articles of Association (57 pages) |
23 September 2004 | Ad 29/07/04--------- £ si [email protected]=50640 £ ic 9059571/9110211 (3 pages) |
1 September 2004 | Group of companies' accounts made up to 31 March 2004 (51 pages) |
11 August 2004 | Ad 10/06/04--------- £ si [email protected]=8460 £ ic 9051111/9059571 (2 pages) |
4 August 2004 | Director resigned (1 page) |
13 May 2004 | New director appointed (2 pages) |
14 April 2004 | Particulars of mortgage/charge (6 pages) |
14 April 2004 | Particulars of mortgage/charge (6 pages) |
21 November 2003 | Return made up to 24/10/03; bulk list available separately (11 pages) |
9 September 2003 | New director appointed (2 pages) |
21 August 2003 | Group of companies' accounts made up to 31 March 2003 (47 pages) |
18 August 2003 | Resolutions
|
25 November 2002 | Return made up to 24/10/02; bulk list available separately
|
31 October 2002 | New director appointed (2 pages) |
27 September 2002 | Ad 30/07/02--------- £ si [email protected]=52657 £ ic 8998453/9051110 (11 pages) |
18 September 2002 | Conve 30/07/02 (3 pages) |
5 September 2002 | Group of companies' accounts made up to 31 March 2002 (46 pages) |
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
13 August 2002 | Resolutions
|
12 August 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Memorandum and Articles of Association (57 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 June 2002 | Particulars of mortgage/charge (11 pages) |
23 April 2002 | Particulars of mortgage/charge (5 pages) |
23 April 2002 | Particulars of mortgage/charge (5 pages) |
23 April 2002 | Particulars of mortgage/charge (5 pages) |
23 April 2002 | Particulars of mortgage/charge (5 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2001 | Return made up to 24/10/01; bulk list available separately
|
16 November 2001 | Statement of rights variation attached to shares (2 pages) |
17 September 2001 | Group of companies' accounts made up to 31 March 2001 (44 pages) |
14 August 2001 | Ad 01/08/01--------- £ si [email protected]=52552 £ ic 8945901/8998453 (6 pages) |
7 August 2001 | Resolutions
|
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | Director resigned (1 page) |
23 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Ad 22/01/01--------- £ si [email protected]=26850 £ ic 8919051/8945901 (3 pages) |
3 January 2001 | Return made up to 24/10/00; bulk list available separately
|
30 November 2000 | Statement of rights variation attached to shares (2 pages) |
14 November 2000 | Full group accounts made up to 31 March 2000 (46 pages) |
9 August 2000 | Resolutions
|
7 March 2000 | Particulars of mortgage/charge (5 pages) |
2 February 2000 | Statement of rights variation attached to shares (1 page) |
5 November 1999 | Return made up to 24/10/99; bulk list available separately (9 pages) |
3 November 1999 | Ad 08/09/99--------- £ si [email protected]=46122 £ ic 9014418/9060540 (3 pages) |
29 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1999 | Ad 12/08/99--------- £ si [email protected]=59100 £ ic 8955318/9014418 (2 pages) |
2 September 1999 | Full group accounts made up to 31 March 1999 (39 pages) |
8 February 1999 | Particulars of mortgage/charge (7 pages) |
14 January 1999 | Statement of rights variation attached to shares (2 pages) |
20 November 1998 | Return made up to 24/10/98; bulk list available separately (11 pages) |
15 October 1998 | Ad 10/09/98--------- £ si [email protected]=45135 £ ic 8710183/8755318 (4 pages) |
5 October 1998 | Full group accounts made up to 31 March 1998 (35 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
10 September 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Particulars of mortgage/charge (11 pages) |
12 August 1998 | Particulars of mortgage/charge (12 pages) |
25 March 1998 | Particulars of mortgage/charge (4 pages) |
25 March 1998 | Particulars of mortgage/charge (4 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1998 | Ad 29/01/98--------- £ si [email protected]=27300 £ ic 8682883/8710183 (2 pages) |
15 January 1998 | Particulars of mortgage/charge (4 pages) |
6 January 1998 | Statement of rights variation attached to shares (2 pages) |
17 November 1997 | Return made up to 24/10/97; full list of members
|
23 October 1997 | Ad 01/10/97--------- £ si [email protected]=2914568 £ ic 5768315/8682883 (3 pages) |
13 October 1997 | Full group accounts made up to 31 March 1997 (30 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | £ nc 7000000/10000000 23/09/97 (1 page) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Memorandum and Articles of Association (63 pages) |
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
8 October 1997 | Resolutions
|
25 September 1997 | Ad 08/09/97--------- £ si [email protected]=11800 £ ic 5756515/5768315 (2 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Statement of rights variation attached to shares (2 pages) |
20 November 1996 | Return made up to 24/10/96; bulk list available separately (11 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
21 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1996 | Ad 08/10/96--------- £ si [email protected]=37791 £ ic 5719231/5757022 (3 pages) |
7 October 1996 | Full group accounts made up to 31 March 1996 (32 pages) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1996 | New director appointed (2 pages) |
2 August 1996 | Particulars of mortgage/charge (4 pages) |
2 August 1996 | Particulars of mortgage/charge (4 pages) |
2 August 1996 | Particulars of mortgage/charge (4 pages) |
2 August 1996 | Particulars of mortgage/charge (4 pages) |
8 February 1996 | Statement of rights variation attached to shares (2 pages) |
13 December 1995 | Director resigned (2 pages) |
21 November 1995 | Return made up to 24/10/95; bulk list available separately (22 pages) |
18 October 1995 | Ad 05/10/95--------- £ si [email protected]=34264 £ ic 5692459/5726723 (4 pages) |
17 October 1995 | Full group accounts made up to 31 March 1995 (31 pages) |
5 October 1995 | Particulars of mortgage/charge (6 pages) |
14 August 1995 | Resolutions
|
14 August 1995 | Memorandum and Articles of Association (41 pages) |
6 October 1994 | Full group accounts made up to 31 March 1994 (28 pages) |
16 March 1994 | Notice of assignment of name or new name to shares (1 page) |
1 December 1993 | Return made up to 24/10/93; full list of members
|
21 October 1993 | Full accounts made up to 31 March 1993 (27 pages) |
19 July 1993 | Particulars of mortgage/charge (7 pages) |
5 February 1993 | Notice of assignment of name or new name to shares (1 page) |
6 November 1992 | Full group accounts made up to 31 March 1992 (24 pages) |
2 February 1992 | Notice of assignment of name or new name to shares (1 page) |
10 January 1992 | Full group accounts made up to 31 March 1991 (24 pages) |
6 February 1991 | Notice of assignment of name or new name to shares (1 page) |
14 November 1990 | Full group accounts made up to 31 March 1990 (24 pages) |
9 November 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
21 November 1986 | Group of companies' accounts made up to 31 March 1986 (24 pages) |
18 November 1982 | Accounts made up to 31 March 1982 (18 pages) |
4 January 1982 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 November 1981 | Accounts made up to 31 March 1981 (19 pages) |
18 November 1980 | Accounts made up to 31 March 1980 (19 pages) |
14 October 1946 | Certificate of incorporation (1 page) |