Company NameMcKay Securities Limited
Company StatusActive
Company Number00421479
CategoryPrivate Limited Company
Incorporation Date14 October 1946(77 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(75 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr David Neville Benson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2022(75 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Richard Charles Burling Swayne
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(75 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr Leo Shapland
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(75 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleHead Of Portfolio Management
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
Director NameMr William James Abbott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2022(75 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Customer Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
Secretary NameMs Carmelina Carfora
StatusCurrent
Appointed30 September 2022(76 years after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressCanterbury Court, Kennington Park 1-3 Brixton Rd
London
SW9 6DE
Director NameDerek Arthur Linsell Bird
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(45 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Downsway
Merrow
Guildford
Surrey
GU1 2YA
Director NameMr Ian Caithness Menzies
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(45 years after company formation)
Appointment Duration14 years, 5 months (resigned 28 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Burnham Green Road
Welwyn
Hertfordshire
AL6 0NJ
Director NameMr Iain Alastair McKay
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(45 years after company formation)
Appointment Duration14 years, 9 months (resigned 27 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Rimpton
Yeovil
Somerset
BA22 8AE
Director NameJames Richard Chilton
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(45 years after company formation)
Appointment Duration12 years, 9 months (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Farm
Chipping Norton
Oxfordshire
OX7 5XQ
Director NameMr Eric Samuel Griffiths Lloyd
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(45 years after company formation)
Appointment Duration15 years, 9 months (resigned 25 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiles's Green House
Bucklebury
Reading
Berks
RG7 6SH
Director NameMichael John Cameron Hawkes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(45 years after company formation)
Appointment Duration16 years, 5 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Drive
Punchbowl Lane
Dorking
Surrey
RH5 4EB
Secretary NameAlan Stephen Childs
NationalityBritish
StatusResigned
Appointed24 October 1991(45 years after company formation)
Appointment Duration18 years (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blands Close
Burghfield Common
Reading
RG7 3JY
Director NameMr Barrie Holder
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1993(47 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressGreenknowe
Corsiehill
Perth
PH2 7BN
Scotland
Director NameAlan Stephen Childs
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(49 years, 10 months after company formation)
Appointment Duration14 years, 12 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blands Close
Burghfield Common
Reading
RG7 3JY
Director NameMr Simon Christopher Perkins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(54 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 29 July 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Greyfriars Road
Reading
Berks
RG1 1NL
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(55 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 21 September 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Greyfriars Road
Reading
Berks
RG1 1NL
Director NameMr Steven Morrice
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(56 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 May 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Littleheath Lane
Cobham
Surrey
KT11 2QG
Director NameAndrew Edward Guy Gulliford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(57 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 May 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Greyfriars Road
Reading
Berks
RG1 1NL
Director NameDavid Owen Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(58 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Greyfriars Road
Reading
Berks
RG1 1NL
Director NameNigel Aslin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(59 years, 7 months after company formation)
Appointment Duration11 years (resigned 22 May 2017)
RoleChartered Surveyor
Country of ResidenceSwitzerland
Correspondence Address20 Greyfriars Road
Reading
Berks
RG1 1NL
Director NameThe Viscount Edward James Wingfield Lifford
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(59 years, 11 months after company formation)
Appointment Duration11 years (resigned 18 September 2017)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address20 Greyfriars Road
Reading
Berks
RG1 1NL
Secretary NameMrs Joanne Sarah McKeown
StatusResigned
Appointed11 November 2009(63 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2022)
RoleCompany Director
Correspondence Address20 Greyfriars Road
Reading
Berks
RG1 1NL
Director NameMr Giles Pollock Salmon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(64 years, 10 months after company formation)
Appointment Duration11 years (resigned 29 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Greyfriars Road
Reading
Berks
RG1 1NL
Director NameMr Richard Stuart Grainger
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(67 years, 7 months after company formation)
Appointment Duration8 years (resigned 06 May 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Greyfriars Road
Reading
Berks
RG1 1NL
Director NameNicholas Jose Shepherd
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(68 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 May 2022)
RoleChartered Surveyor
Correspondence Address20 Greyfriars Road
Reading
Berks
RG1 1NL
Director NameMr Jonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(69 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 May 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Greyfriars Road
Reading
Berks
RG1 1NL
Director NameMr Jeremy Neil Bates
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(70 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 May 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 Greyfriars Road
Reading
Berks
RG1 1NL
Director NameMr Thomas Charles Elliott
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(70 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 July 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Greyfriars Road
Reading
Berks
RG1 1NL
Director NameMrs Helen Elizabeth Sachdev
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2021(74 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 May 2022)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address20 Greyfriars Road
Reading
Berks
RG1 1NL

Contact

Websitemckaysecurities.plc.uk
Email address[email protected]
Telephone07 925010564
Telephone regionMobile

Location

Registered AddressCanterbury Court Kennington Park
1-3 Brixton Road
London
SW9 6DE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£21,409,000
Gross Profit£14,922,000
Net Worth£215,495,000
Current Liabilities£16,960,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (4 weeks, 1 day from now)

Charges

29 August 1974Delivered 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 1974Delivered 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 1950Delivered 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 2009Delivered 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 2007Delivered 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 1948Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1939Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1940Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1939Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1939Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1981Delivered 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 1980Delivered 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 1979Delivered 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 1974Delivered 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 1971Delivered 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 2020Delivered 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 2019Delivered 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 2017Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2002Delivered 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

Filing History

2 November 2017Satisfaction of charge 68 in full (1 page)
2 November 2017Satisfaction of charge 69 in full (2 pages)
2 November 2017Satisfaction of charge 004214790076 in full (1 page)
2 November 2017Satisfaction of charge 62 in full (2 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
20 September 2017Termination of appointment of Edward James Wingfield Lifford as a director on 18 September 2017 (1 page)
24 August 2017Registration of charge 004214790077, created on 21 August 2017 (28 pages)
20 July 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 18,791,021.8
(3 pages)
17 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meeting other than annual general meeting 06/07/2017
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 July 2017Director's details changed for Mr Thomas Charles Elliott on 10 July 2017 (2 pages)
28 June 2017Group of companies' accounts made up to 31 March 2017 (90 pages)
23 May 2017Termination of appointment of Nigel Aslin as a director on 22 May 2017 (1 page)
19 April 2017Director's details changed for Mr Richard Stuart Grainger on 7 April 2017 (2 pages)
4 April 2017Appointment of Mr Thomas Charles Elliott as a director on 1 April 2017 (2 pages)
24 January 2017Appointment of Mr Jeremy Neil Bates as a director on 18 January 2017 (2 pages)
13 October 2016Confirmation statement made on 13 October 2016 with no updates (3 pages)
27 September 2016Termination of appointment of Steven Richard Mew as a director on 21 September 2016 (1 page)
17 August 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 18,761,690
(4 pages)
25 July 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 July 2016Termination of appointment of David Owen Thomas as a director on 15 July 2016 (1 page)
8 July 2016Appointment of Mr Jon Austen as a director on 1 July 2016 (2 pages)
6 July 2016Group of companies' accounts made up to 31 March 2016 (83 pages)
2 March 2016Registration of charge 004214790076, created on 29 February 2016 (25 pages)
23 November 2015Annual return made up to 24 October 2015 no member list
Statement of capital on 2015-11-23
  • GBP 18,631,645
(21 pages)
15 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 18,631,645.00
(5 pages)
7 July 2015Group of companies' accounts made up to 31 March 2015 (83 pages)
3 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 18,621,107.80
(5 pages)
28 May 2015Termination of appointment of Andrew Edward Guy Gulliford as a director on 27 May 2015 (1 page)
18 May 2015Satisfaction of charge 51 in full (4 pages)
18 May 2015Satisfaction of charge 43 in full (4 pages)
18 May 2015Satisfaction of charge 27 in full (4 pages)
18 May 2015Satisfaction of charge 37 in full (4 pages)
18 May 2015Satisfaction of charge 25 in full (4 pages)
18 May 2015Satisfaction of charge 66 in full (4 pages)
18 May 2015Satisfaction of charge 23 in full (4 pages)
18 May 2015Satisfaction of charge 22 in full (4 pages)
18 May 2015Satisfaction of charge 39 in full (4 pages)
18 May 2015Satisfaction of charge 52 in full (4 pages)
18 May 2015Satisfaction of charge 53 in full (4 pages)
18 May 2015Satisfaction of charge 38 in full (4 pages)
14 May 2015Registration of charge 004214790075, created on 7 May 2015 (25 pages)
14 May 2015Registration of charge 004214790075, created on 7 May 2015 (25 pages)
13 May 2015Registration of charge 004214790074, created on 7 May 2015 (36 pages)
13 May 2015Registration of charge 004214790074, created on 7 May 2015 (36 pages)
11 May 2015Registration of charge 004214790073, created on 7 May 2015 (28 pages)
11 May 2015Registration of charge 004214790073, created on 7 May 2015 (28 pages)
28 April 2015Satisfaction of charge 58 in full (4 pages)
28 April 2015Satisfaction of charge 57 in full (4 pages)
23 January 2015Director's details changed for David Owen Thomas on 23 January 2015 (2 pages)
23 January 2015Appointment of Mr Nicholas Shepherd as a director on 21 January 2015 (2 pages)
23 January 2015Director's details changed for Viscount Edward James Wingfield Lifford on 22 January 2015 (2 pages)
23 January 2015Director's details changed for Steven Richard Mew on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Simon Christopher Perkins on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Andrew Edward Guy Gulliford on 23 January 2015 (2 pages)
19 November 2014Part of the property or undertaking has been released and no longer forms part of charge 60 (5 pages)
18 November 2014Annual return made up to 24 October 2014 no member list
Statement of capital on 2014-11-18
  • GBP 18,485,197.6
(20 pages)
20 August 2014Group of companies' accounts made up to 31 March 2014 (78 pages)
4 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Market purchase 9175834 17/07/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
4 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 18,485,197.6
(4 pages)
9 May 2014Appointment of Mr Richard Stuart Grainger as a director on 1 May 2014 (2 pages)
9 May 2014Appointment of Mr Richard Stuart Grainger as a director on 1 May 2014 (2 pages)
24 February 2014Statement of capital following an allotment of shares on 19 February 2014
  • GBP 18,351,669.6
(4 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 January 2014Statement of company's objects (2 pages)
8 November 2013Annual return made up to 24 October 2013 no member list (10 pages)
16 September 2013Registration of charge 004214790070
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
16 September 2013Registration of charge 004214790071
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
16 September 2013Registration of charge 004214790072
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
22 August 2013Director's details changed for David Owen Thomas on 20 August 2013 (2 pages)
19 August 2013Group of companies' accounts made up to 31 March 2013 (60 pages)
30 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 November 2012Register(s) moved to registered inspection location (1 page)
9 November 2012Annual return made up to 24 October 2012 no member list (10 pages)
11 September 2012Group of companies' accounts made up to 31 March 2012 (61 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ General meeting other than agm called not less than 14 days notice 19/07/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 69 (10 pages)
13 December 2011Register 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 2011Annual return made up to 24 October 2011 no member list (10 pages)
10 November 2011Register(s) moved to registered office address (1 page)
8 September 2011Group of companies' accounts made up to 31 March 2011 (59 pages)
2 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
1 August 2011Appointment of Mr Giles Pollock Salmon as a director (2 pages)
1 August 2011Termination of appointment of Alan Childs as a director (1 page)
17 November 2010Statement of capital following an allotment of shares on 16 August 2010
  • GBP 9,175,834.8
(4 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (22 pages)
1 September 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 9,170,530.60
(4 pages)
1 September 2010Statement of capital following an allotment of shares on 9 August 2010
  • GBP 9,170,530.60
(4 pages)
1 September 2010Group of companies' accounts made up to 31 March 2010 (61 pages)
11 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re gen meeting can be called with < 14 days notice 22/07/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(71 pages)
30 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (23 pages)
8 December 2009Director's details changed for Nigel Aslin on 8 October 2009 (2 pages)
8 December 2009Director's details changed for Nigel Aslin on 8 October 2009 (2 pages)
11 November 2009Appointment of Mrs Joanne Sarah Mckeown as a secretary (1 page)
11 November 2009Appointment of Mrs Joanne Sarah Mckeown as a secretary (1 page)
11 November 2009Termination of appointment of Alan Childs as a secretary (1 page)
11 November 2009Appointment of Mrs Joanne Sarah Mckeown as a secretary
  • ANNOTATION Clarification this document is a duplicate of the AP03 also registered on 11/11/2009
(1 page)
29 October 2009Declaration that part of the property/undertaking: released/ceased /both /charge no 62 (3 pages)
5 October 2009Register inspection address has been changed (2 pages)
5 October 2009Register(s) moved to registered inspection location (2 pages)
27 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 25 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
27 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 23 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
27 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 58 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (1 page)
13 August 2009Group of companies' accounts made up to 31 March 2009 (60 pages)
30 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 June 2009Appointment terminated director steven morrice (1 page)
11 April 2009Particulars of a mortgage or charge / charge no: 68 (6 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 67 (3 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 66 (8 pages)
28 January 2009Location of register of members (non legible) (1 page)
28 January 2009Return made up to 24/10/08; change of members (19 pages)
12 January 2009Director's change of particulars / david thomas / 07/01/2009 (1 page)
6 August 2008Nc inc already adjusted 22/07/08 (1 page)
6 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(74 pages)
17 July 2008Group of companies' accounts made up to 31 March 2008 (60 pages)
25 June 2008Appointment terminated director michael hawkes (1 page)
29 January 2008Particulars of mortgage/charge (3 pages)
23 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Particulars of mortgage/charge (3 pages)
15 January 2008Particulars of mortgage/charge (3 pages)
29 December 2007Particulars of mortgage/charge (5 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2007Return made up to 24/10/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
8 August 2007Director resigned (1 page)
7 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 August 2007Group of companies' accounts made up to 31 March 2007 (63 pages)
3 August 2007Memorandum and Articles of Association (66 pages)
1 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(75 pages)
23 January 2007Ad 01/12/06--------- £ si [email protected]=1101 £ ic 9157429/9158530 (2 pages)
17 November 2006Return made up to 24/10/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 November 2006Ad 06/09/06--------- £ si [email protected]=35538 £ ic 9121890/9157428 (3 pages)
11 September 2006New director appointed (2 pages)
8 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2006Director resigned (1 page)
3 August 2006Particulars of mortgage/charge (3 pages)
21 July 2006Group of companies' accounts made up to 31 March 2006 (73 pages)
23 May 2006New director appointed (2 pages)
5 April 2006Director resigned (1 page)
15 March 2006Ad 17/02/06--------- £ si [email protected]=8974 £ ic 9112916/9121890 (2 pages)
24 January 2006Ad 17/01/06--------- £ si [email protected]=1680 £ ic 9111236/9112916 (2 pages)
10 November 2005Return made up to 24/10/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 September 2005Ad 04/08/05--------- £ si [email protected]=1025 £ ic 9110211/9111236 (2 pages)
8 September 2005New director appointed (2 pages)
11 August 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2005Group of companies' accounts made up to 31 March 2005 (50 pages)
11 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
26 July 2005Particulars of mortgage/charge (11 pages)
17 November 2004Return made up to 24/10/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 November 2004Memorandum and Articles of Association (57 pages)
23 September 2004Ad 29/07/04--------- £ si [email protected]=50640 £ ic 9059571/9110211 (3 pages)
1 September 2004Group of companies' accounts made up to 31 March 2004 (51 pages)
11 August 2004Ad 10/06/04--------- £ si [email protected]=8460 £ ic 9051111/9059571 (2 pages)
4 August 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
14 April 2004Particulars of mortgage/charge (6 pages)
14 April 2004Particulars of mortgage/charge (6 pages)
21 November 2003Return made up to 24/10/03; bulk list available separately (11 pages)
9 September 2003New director appointed (2 pages)
21 August 2003Group of companies' accounts made up to 31 March 2003 (47 pages)
18 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 November 2002Return made up to 24/10/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2002New director appointed (2 pages)
27 September 2002Ad 30/07/02--------- £ si [email protected]=52657 £ ic 8998453/9051110 (11 pages)
18 September 2002Conve 30/07/02 (3 pages)
5 September 2002Group of companies' accounts made up to 31 March 2002 (46 pages)
13 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2002Resolutions
  • RES13 ‐ Conversion & dividend 30/07/02
(2 pages)
13 August 2002Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 August 2002Particulars of mortgage/charge (3 pages)
5 August 2002Memorandum and Articles of Association (57 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2002Particulars of mortgage/charge (11 pages)
23 April 2002Particulars of mortgage/charge (5 pages)
23 April 2002Particulars of mortgage/charge (5 pages)
23 April 2002Particulars of mortgage/charge (5 pages)
23 April 2002Particulars of mortgage/charge (5 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2001Return made up to 24/10/01; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 November 2001Statement of rights variation attached to shares (2 pages)
17 September 2001Group of companies' accounts made up to 31 March 2001 (44 pages)
14 August 2001Ad 01/08/01--------- £ si [email protected]=52552 £ ic 8945901/8998453 (6 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(68 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2001Ad 22/01/01--------- £ si [email protected]=26850 £ ic 8919051/8945901 (3 pages)
3 January 2001Return made up to 24/10/00; bulk list available separately
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 November 2000Statement of rights variation attached to shares (2 pages)
14 November 2000Full group accounts made up to 31 March 2000 (46 pages)
9 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(88 pages)
7 March 2000Particulars of mortgage/charge (5 pages)
2 February 2000Statement of rights variation attached to shares (1 page)
5 November 1999Return made up to 24/10/99; bulk list available separately (9 pages)
3 November 1999Ad 08/09/99--------- £ si [email protected]=46122 £ ic 9014418/9060540 (3 pages)
29 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1999Ad 12/08/99--------- £ si [email protected]=59100 £ ic 8955318/9014418 (2 pages)
2 September 1999Full group accounts made up to 31 March 1999 (39 pages)
8 February 1999Particulars of mortgage/charge (7 pages)
14 January 1999Statement of rights variation attached to shares (2 pages)
20 November 1998Return made up to 24/10/98; bulk list available separately (11 pages)
15 October 1998Ad 10/09/98--------- £ si [email protected]=45135 £ ic 8710183/8755318 (4 pages)
5 October 1998Full group accounts made up to 31 March 1998 (35 pages)
25 September 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
25 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (11 pages)
12 August 1998Particulars of mortgage/charge (12 pages)
25 March 1998Particulars of mortgage/charge (4 pages)
25 March 1998Particulars of mortgage/charge (4 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
11 February 1998Ad 29/01/98--------- £ si [email protected]=27300 £ ic 8682883/8710183 (2 pages)
15 January 1998Particulars of mortgage/charge (4 pages)
6 January 1998Statement of rights variation attached to shares (2 pages)
17 November 1997Return made up to 24/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 October 1997Ad 01/10/97--------- £ si [email protected]=2914568 £ ic 5768315/8682883 (3 pages)
13 October 1997Full group accounts made up to 31 March 1997 (30 pages)
8 October 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 October 1997£ nc 7000000/10000000 23/09/97 (1 page)
8 October 1997Resolutions
  • ERES13 ‐ Extraordinary resolution
(2 pages)
8 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 October 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
8 October 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
8 October 1997Memorandum and Articles of Association (63 pages)
8 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
8 October 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(2 pages)
8 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
8 October 1997Resolutions
  • ERES01 ‐ Extraordinary resolution of adoption of Memorandum of Association
(2 pages)
25 September 1997Ad 08/09/97--------- £ si [email protected]=11800 £ ic 5756515/5768315 (2 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
20 January 1997Statement of rights variation attached to shares (2 pages)
20 November 1996Return made up to 24/10/96; bulk list available separately (11 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
21 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Ad 08/10/96--------- £ si [email protected]=37791 £ ic 5719231/5757022 (3 pages)
7 October 1996Full group accounts made up to 31 March 1996 (32 pages)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
14 August 1996Declaration of satisfaction of mortgage/charge (1 page)
11 August 1996New director appointed (2 pages)
2 August 1996Particulars of mortgage/charge (4 pages)
2 August 1996Particulars of mortgage/charge (4 pages)
2 August 1996Particulars of mortgage/charge (4 pages)
2 August 1996Particulars of mortgage/charge (4 pages)
8 February 1996Statement of rights variation attached to shares (2 pages)
13 December 1995Director resigned (2 pages)
21 November 1995Return made up to 24/10/95; bulk list available separately (22 pages)
18 October 1995Ad 05/10/95--------- £ si [email protected]=34264 £ ic 5692459/5726723 (4 pages)
17 October 1995Full group accounts made up to 31 March 1995 (31 pages)
5 October 1995Particulars of mortgage/charge (6 pages)
14 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1995Memorandum and Articles of Association (41 pages)
6 October 1994Full group accounts made up to 31 March 1994 (28 pages)
16 March 1994Notice of assignment of name or new name to shares (1 page)
1 December 1993Return made up to 24/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
21 October 1993Full accounts made up to 31 March 1993 (27 pages)
19 July 1993Particulars of mortgage/charge (7 pages)
5 February 1993Notice of assignment of name or new name to shares (1 page)
6 November 1992Full group accounts made up to 31 March 1992 (24 pages)
2 February 1992Notice of assignment of name or new name to shares (1 page)
10 January 1992Full group accounts made up to 31 March 1991 (24 pages)
6 February 1991Notice of assignment of name or new name to shares (1 page)
14 November 1990Full group accounts made up to 31 March 1990 (24 pages)
9 November 1989Full group accounts made up to 31 March 1989 (24 pages)
21 November 1986Group of companies' accounts made up to 31 March 1986 (24 pages)
18 November 1982Accounts made up to 31 March 1982 (18 pages)
4 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
17 November 1981Accounts made up to 31 March 1981 (19 pages)
18 November 1980Accounts made up to 31 March 1980 (19 pages)
14 October 1946Certificate of incorporation (1 page)