Company NameSegro Industrial Estates Limited
Company StatusActive
Company Number00444531
CategoryPrivate Limited Company
Incorporation Date31 October 1947(76 years, 6 months ago)
Previous NamesRavenseft Industrial Estates Limited and Slough Industrial Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James William Aleck Craddock
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(72 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Paras Raj Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(76 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMrs Bonnie Lucy Minshull
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(76 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Sean Patrick Doherty
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(76 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr Roland Denis Stephen Nevett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(43 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 15 December 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFarm Place
Old Avenue
West Byfleet
Surrey
KT14 6AD
Director NameJohn Maynard
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(43 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address72 Woodsford Square
London
W14 8DS
Director NameWilliam Mathieson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(43 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleChartered Surveyor
Correspondence Address14 Quickswood
Primrose Hill
London
NW3 3SE
Director NameSir Peter John Hunt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(43 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 1997)
RoleChartered Surveyor
Correspondence Address37 Devonshire Mews West
London
W1N 1FQ
Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(43 years, 8 months after company formation)
Appointment Duration13 years (resigned 14 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(43 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr Michael Robert Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(50 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 08 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaidirin Rua
Camden Road
Bexley
Kent
DA5 3NP
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(50 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed07 April 1998(50 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(52 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 December 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NameMr Richard Spencer Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(55 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpway
Highmoor Cross
Henley On Thames
Oxfordshire
RG9 5DT
Director NameMr Aubrey Mark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(56 years, 5 months after company formation)
Appointment Duration9 months (resigned 15 December 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Cleveland Road
Barnes
London
SW13 0AB
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed23 April 2004(56 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 November 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Down
Hill Road
Haslemere
Surrey
GU27 2NH
Director NameMr Neville William Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(56 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 December 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Howitts Close
Esher
Surrey
KT10 8LX
Director NameRichard David Kingston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(57 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 December 2006)
RoleAccountant
Correspondence Address60 Clifton Road
Amersham
Buckinghamshire
HP6 5PN
Director NameMr Andrew Stephen Gulliford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(57 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 June 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr John Anthony Nicholas Heawood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(57 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGateway South View Road
Pinner
Middlesex
HA5 3YB
Director NameStephen Mark Bailey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(57 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2007)
RoleChartered Surveyor
Correspondence AddressFroyle Lane Cottage
Froyle Lane, South Warnborough
Hook
Hampshire
RG29 1SE
Secretary NameJohn Robert Probert
NationalityBritish
StatusResigned
Appointed15 December 2004(57 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 2008)
RoleChartered Secretary
Correspondence Address2 Compton Way Taylors Farm
Sherfield On Loddon
Hook
RG27 0SQ
Director NameKevin John Oconnor
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(57 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 September 2009)
RoleChartered Surveyor
Correspondence Address6b Wellesley Road
Strawberry Hill
Twickenham
Middlesex
TW2 5RS
Director NameJohn Stuart Danks
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(57 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2007)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Dalby Close
Hurst
Berkshire
RG10 0BZ
Director NameMs Elizabeth Anne Horler
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(60 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 March 2009)
RoleChartered Accountant
Correspondence Address9 Lionel Avenue
Wendover
Buckinghamshire
HP22 6LL
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed08 July 2008(60 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Secretary NameElizabeth Ann Blease
StatusResigned
Appointed13 October 2008(60 years, 12 months after company formation)
Appointment Duration13 years (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressCunard House Cunard House
15 Regent Street
London
SW1Y 4LR
Director NameMr Philip Anthony Redding
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(61 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard House Regent Street
15
London
SW1Y 4LR
Director NameMr David Crawford Bridges
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(61 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address234 Bath Road
Slough
Berkshire
SL1 4EE
Director NameMr Simon Andrew Carlyon
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2009(61 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCunard House, 15 Regent Street
London
SW1Y 4LR
Director NameMr Gareth John Osborn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(62 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address258 Bath Road
Slough
SL1 4DX
Director NameMr Alan Michael Holland
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(64 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Laurence Yolande Giard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2012(64 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCunard House, 15 Regent Street
London
SW1Y 4LR
Director NameMr Andrew John Pilsworth
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(64 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMs Ann Octavia Peters
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(67 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Burlington Place
London
W1S 2HR
Director NameMr David Richard Proctor
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(73 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 New Burlington Place
London
W1S 2HR
Secretary NameMiss Julia Foo
StatusResigned
Appointed03 November 2021(74 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address1 New Burlington Place
London
W1S 2HR

Contact

Websitesloughestates.co.uk
Telephone020 74519100
Telephone regionLondon

Location

Registered Address1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1b at £0.2Segro Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,901,000
Gross Profit£8,736,000
Net Worth£229,445,000
Current Liabilities£3,837,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

7 October 1988Delivered on: 13 October 1988
Satisfied on: 23 September 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: Sterling pounds 200,000,000 10% first mortgage debenture stock 2030 of land securities PLC and all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of a trust deed dated 5/10/88.
Particulars: F/H property on south west side of pump lane & south east side of silver-dale road hayes l/b of hillingdon title no ngl 538676 f/h property at orchard road tannery road and gomm road, high wycombe, buckingham.
Fully Satisfied
5 October 1988Delivered on: 11 October 1988
Satisfied on: 23 September 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: Sterling pounds 200,000,000 and all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in the deed.
Particulars: F/H property on sw side of pump lane and SE side of silverdale rd mayes london borough of hillingdon k/a units 1,2 pump lane hayes title no ngl 538676 f/h property 15 central avey west molesey sy 50752 f/h property orchard rd tannery rd, gomm rd high wycombe.
Fully Satisfied
23 April 1987Delivered on: 12 May 1987
Satisfied on: 23 September 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: Securing sterling pounds 400,000,000 10% first mortgage debenture stock 2025 of land securities PLC and all other moneys secured by the principal trust deed dated 8.11.85 and deeds supplemental thereto.
Particulars: F/H property known as blackrod estate, horwich, bolton lancashire.
Fully Satisfied
21 March 1984Delivered on: 22 March 1984
Satisfied on: 7 March 1991
Persons entitled: National Westminster Bank PLC

Classification: Supplemental trust deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a trust deed dated 31 july 1970.
Particulars: F/H land on the west side of bessemer road welwyn garden city, hertfordshire title no hd 170656 together with the fixed plant and machinery and fixtures.
Fully Satisfied
9 February 1984Delivered on: 14 February 1984
Satisfied on: 14 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Supplemental trust deed
Secured details: Sterling pounds 12,500,000 6% first mortgage debenture stock 1988/1993, sterling pounds 6,000,000 7 3/4% first mortgage debenture stock 1991/1996 of land securities PLC secuired by a trust deed dated 31/7/70 & deeds supplemental thereto.
Particulars: F/H land & buildings at dunstable S. bedford.
Fully Satisfied
30 November 1972Delivered on: 8 April 1982
Satisfied on: 11 October 1995
Persons entitled: Liverpool Victoria Trustees Limited

Classification: Mortgage, and a legal charge dated 05/12/73
Secured details: £10,000,000.
Particulars: F/H land and permises in dunnings bridge road, netherton, lancashire.
Fully Satisfied
26 March 1975Delivered on: 26 March 1975
Satisfied on: 14 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Supplemental trust deed
Secured details: For further securing debenture stock of the land securities investment trust LTD amounting to sterling pounds 18,500,000 secured by a trust deed dated 31/7/70 and deeds supplemental thereto.
Particulars: Land with buildings thereon in the parish of houghton regis and parish of dunstable, county of bedford. Land & buildings on the northwest & south - east sides of bessemer road, welwyn garden city, welwyn hatfield, county of hertford. Together with all fixtures, fixed plant & machinery.
Fully Satisfied
30 March 1973Delivered on: 10 April 1973
Satisfied on: 8 November 1996
Persons entitled: The Prudential Assurance Company LTD

Classification: Trust deed
Secured details: Further securing debenture stock of the land securities investment trust LTD amounting to sterling pounds, 38,000,000 secured by a trust deed dated 22 nov 71 and deeds supplemental thereto.
Particulars: Freehold land and premises known as squires gate trading and industrial estate, squires gate lane blackpool freehold land adjoining moss lane, horwich in the county of lancaster. With the buildings erected thereon known as blackrod mill, horwich, lancaster.
Fully Satisfied
24 March 2000Delivered on: 4 April 2000
Satisfied on: 23 September 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: The principal amount of and interest on the £32,300,000 6.3/8 per cent. First mortgage debenture stock 2008/2013 of land securities PLC and all other moneys secured or intended to be secured by a trust deed dated 06/08/83 and deeds supplemental thereto (as defined therein).
Particulars: Freehold property k/a unit CA5 boyatt wood eastern industrial estate chandlers ford t/n HP149264 together with all buildings and erections and all fixed plant machinery and fixtures. See the mortgage charge document for full details.
Fully Satisfied
28 October 1999Delivered on: 29 October 1999
Satisfied on: 23 September 2004
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substitution made between (1) land securities PLC (2) ravenseft properties limited (3) the company and (4) legal and general assurance society limited
Secured details: All monies due or to become due from the company to the chargee under trust deeds dated 29TH july 1955 and 28TH july 1955.
Particulars: All that freehold property known as 1 to 8 sherrington way lister road industrial estate basingstoke t/no: HP505682.
Fully Satisfied
13 August 1999Delivered on: 14 August 1999
Satisfied on: 23 September 2004
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substitution
Secured details: All monies due or to become due from the company to the chargee under the trust deeds dated 29TH july 1955.
Particulars: F/H property k/a on the east side of hood street coventry t/no;-WK194086.
Fully Satisfied
27 March 1997Delivered on: 5 April 1997
Satisfied on: 23 September 2004
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substitution
Secured details: All monies due or to become due from the company to the chargee under trust deeds dated 29TH july 1955 and 28TH july 1955.
Particulars: All that f/h property k/a units 1 to 4 weir road earlsfield london SW19 t/n's sgl 376697 and sgl 424206.
Fully Satisfied
31 January 1997Delivered on: 4 February 1997
Satisfied on: 23 September 2004
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substitution
Secured details: All monies owing under trust deeds dated 29 july 1955 made between the land securities investment trust limited and the chargee and 28 july 1955 made between ravenseft properties limited and the chargee.
Particulars: All that f/h property comprising land and buildings lying to the east of bradbury drive braintree essex.t/no.ex 365504.
Fully Satisfied
1 October 1991Delivered on: 4 October 1991
Satisfied on: 23 September 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: The principal of and interest on the 200,000,000 10 per cent. First mortgage debenture stock 2027 (the "stock") of land securities PLC and all other monies intended to be secured by the trust deed.
Particulars: All the properties and rights thereof as defined in doc ref: M72 (see for full details).
Fully Satisfied
20 August 1991Delivered on: 22 August 1991
Satisfied on: 15 April 1998
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: £200,000 10% first mortgage debenture stock 2030 of land securities PLC and and all other monies intended to be secured by the charge and deeds supplemental thereto.
Particulars: 1) st. John's works & 102 parish lane, penge london SE20 title no sgl 209188 2) units a, b & c wessex road, hedsor, bourne end buckinghamshire 3) units 1 & 2 strathville road, wandsworth london SW18 title no ln 40857 together with all buildings & fixed plant & machinery (including tenant's & trade fixtures.).
Fully Satisfied
5 April 1990Delivered on: 13 March 1990
Satisfied on: 30 October 1997
Persons entitled: Sir James Wallace Stuart Menteth Acting as Trustee(See 395 for Full Details)

Classification: Standard security which was presented for registration in scotland
Secured details: Non-monetary obligation in terms of clause eight of a lease entered into between the company, the trustees of sir james and lady dorothy stuart menteth's discretionary trust and rank xerox limited.
Particulars: All and whole that plot or area of ground lying in the parish of govan and city of glasgow (see form 395 for full details).
Fully Satisfied
18 October 1988Delivered on: 25 October 1988
Satisfied on: 23 September 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: Sterling pounds 200,000,000 10% first mortgage debenture stock 2030 of land securities PLC and all monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever as defined in the deed.
Particulars: F/H property known as is central avenue west molesey surrey title number sy 50752.
Fully Satisfied
22 November 1971Delivered on: 23 November 1971
Satisfied on: 8 November 1996
Persons entitled: The Prudential Assurance Company LTD

Classification: Trust deed
Secured details: For the purpose of securing dbenture stock of the land securities investment trust LTD amounting to sterling pounds 18,000,000.
Particulars: Squires gate trading & industrial estate, squires gate lane blackpool lane adjoining moss land, horwich, known as blackrod mill.
Fully Satisfied
28 March 2008Delivered on: 9 April 2008
Persons entitled: Malco Holdings Limited

Classification: Legal charge
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 property unit 5 victory way hounslow t/no MX478929.
Outstanding

Filing History

21 December 2020Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages)
20 November 2020Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages)
29 July 2020Full accounts made up to 31 December 2019 (30 pages)
24 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
19 March 2020Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages)
31 January 2020Termination of appointment of Philip Anthony Redding as a director on 31 January 2020 (1 page)
6 January 2020Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page)
13 November 2019Registered office address changed from Cunard House, 15 Regent Street London SW1Y 4LR to 1 New Burlington Place London W1S 2HR on 13 November 2019 (1 page)
30 August 2019Full accounts made up to 31 December 2018 (28 pages)
2 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (27 pages)
17 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (27 pages)
21 July 2017Full accounts made up to 31 December 2016 (27 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 July 2016Full accounts made up to 31 December 2015 (24 pages)
29 July 2016Full accounts made up to 31 December 2015 (24 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
8 September 2015Full accounts made up to 31 December 2014 (25 pages)
8 September 2015Full accounts made up to 31 December 2014 (25 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200,563,333
(7 pages)
22 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 200,563,333
(7 pages)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages)
17 July 2015Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200,563,333
(6 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 200,563,333
(6 pages)
20 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
20 March 2014Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
2 December 2013Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
17 July 2013Full accounts made up to 31 December 2012 (26 pages)
17 July 2013Full accounts made up to 31 December 2012 (26 pages)
12 June 2013Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages)
11 February 2013Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
8 February 2013Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
8 October 2012Termination of appointment of Simon Carlyon as a director (1 page)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
5 October 2012Appointment of Mr Laurence Yolande Giard as a director (2 pages)
5 October 2012Appointment of Mr Andrew John Pilsworth as a director (2 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (7 pages)
29 May 2012Full accounts made up to 31 December 2011 (26 pages)
29 May 2012Full accounts made up to 31 December 2011 (26 pages)
24 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
24 March 2012Appointment of Mr Alan Michael Holland as a director (2 pages)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
23 March 2012Termination of appointment of David Bridges as a director (1 page)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
21 November 2011Termination of appointment of Vanessa Simms as a director (1 page)
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
9 September 2011Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages)
20 July 2011Annual return made up to 12 July 2011 (8 pages)
20 July 2011Annual return made up to 12 July 2011 (8 pages)
29 June 2011Full accounts made up to 31 December 2010 (26 pages)
29 June 2011Full accounts made up to 31 December 2010 (26 pages)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
30 March 2011Termination of appointment of Ian Sutcliffe as a director (1 page)
14 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages)
13 December 2010Director's details changed for Simon Carlyon on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Simon Carlyon on 13 December 2010 (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
5 November 2010Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
3 September 2010Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages)
2 September 2010Appointment of Gareth John Osborn as a director (2 pages)
2 September 2010Appointment of Gareth John Osborn as a director (2 pages)
30 July 2010Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages)
30 July 2010Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages)
15 July 2010Annual return made up to 12 July 2010 (5 pages)
15 July 2010Annual return made up to 12 July 2010 (5 pages)
2 July 2010Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE on 2 July 2010 (1 page)
2 July 2010Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE on 2 July 2010 (1 page)
1 July 2010Full accounts made up to 31 December 2009 (19 pages)
1 July 2010Full accounts made up to 31 December 2009 (19 pages)
23 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
23 June 2010Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages)
21 October 2009Termination of appointment of Kevin Oconnor as a director (1 page)
21 October 2009Termination of appointment of Kevin Oconnor as a director (1 page)
7 September 2009Director's change of particulars / philip redding / 18/07/2009 (1 page)
7 September 2009Director's change of particulars / philip redding / 18/07/2009 (1 page)
22 July 2009Return made up to 12/07/09; full list of members (5 pages)
22 July 2009Return made up to 12/07/09; full list of members (5 pages)
29 June 2009Director appointed vanessa kate simms (1 page)
29 June 2009Director appointed vanessa kate simms (1 page)
26 June 2009Director appointed simon andrew carlyon (1 page)
26 June 2009Director appointed david crawford bridges (1 page)
26 June 2009Director appointed ian calvert sutcliffe (1 page)
26 June 2009Appointment terminated director david sleath (1 page)
26 June 2009Director appointed david crawford bridges (1 page)
26 June 2009Appointment terminated director siva shankar (1 page)
26 June 2009Appointment terminated director siva shankar (1 page)
26 June 2009Director appointed philip anthony redding (1 page)
26 June 2009Appointment terminated director david sleath (1 page)
26 June 2009Director appointed ian calvert sutcliffe (1 page)
26 June 2009Director appointed philip anthony redding (1 page)
26 June 2009Director appointed simon andrew carlyon (1 page)
19 June 2009Full accounts made up to 31 December 2008 (22 pages)
19 June 2009Full accounts made up to 31 December 2008 (22 pages)
7 April 2009Appointment terminated director elizabeth horler (1 page)
7 April 2009Appointment terminated director elizabeth horler (1 page)
24 October 2008Appointment terminated secretary valerie lynch (1 page)
24 October 2008Appointment terminated secretary valerie lynch (1 page)
24 October 2008Secretary appointed elizabeth ann blease (1 page)
24 October 2008Secretary appointed elizabeth ann blease (1 page)
28 July 2008Appointment terminated secretary john probert (1 page)
28 July 2008Appointment terminated director john heawood (1 page)
28 July 2008Appointment terminated secretary john probert (1 page)
28 July 2008Appointment terminated director john heawood (1 page)
23 July 2008Director appointed elizabeth anne horler (5 pages)
23 July 2008Director appointed elizabeth anne horler (5 pages)
23 July 2008Secretary appointed valerie ann lynch (2 pages)
23 July 2008Secretary appointed valerie ann lynch (2 pages)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
14 July 2008Full accounts made up to 31 December 2007 (21 pages)
14 July 2008Full accounts made up to 31 December 2007 (21 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
4 October 2007Auditor's resignation (3 pages)
4 October 2007Auditor's resignation (3 pages)
24 September 2007Director's particulars changed (1 page)
24 September 2007Director's particulars changed (1 page)
20 August 2007Full accounts made up to 31 December 2006 (19 pages)
20 August 2007Full accounts made up to 31 December 2006 (19 pages)
17 July 2007Return made up to 12/07/07; full list of members (3 pages)
17 July 2007Return made up to 12/07/07; full list of members (3 pages)
26 June 2007Company name changed slough industrial estates limite d\certificate issued on 26/06/07 (2 pages)
26 June 2007Company name changed slough industrial estates limite d\certificate issued on 26/06/07 (2 pages)
3 February 2007New director appointed (3 pages)
3 February 2007New director appointed (3 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
19 December 2006Full accounts made up to 31 December 2005 (25 pages)
19 December 2006Full accounts made up to 31 December 2005 (25 pages)
25 July 2006Return made up to 12/07/06; full list of members (3 pages)
25 July 2006Return made up to 12/07/06; full list of members (3 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
9 November 2005Full accounts made up to 31 December 2004 (10 pages)
7 September 2005Director's particulars changed (1 page)
7 September 2005Director's particulars changed (1 page)
3 August 2005Return made up to 12/07/05; full list of members (8 pages)
3 August 2005Return made up to 12/07/05; full list of members (8 pages)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
5 January 2005Secretary's particulars changed (1 page)
5 January 2005Secretary's particulars changed (1 page)
22 December 2004New director appointed (3 pages)
22 December 2004Director resigned (1 page)
22 December 2004Registered office changed on 22/12/04 from: 5 strand london WC2N 5AF (1 page)
22 December 2004Registered office changed on 22/12/04 from: 5 strand london WC2N 5AF (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New director appointed (3 pages)
22 December 2004New secretary appointed (2 pages)
22 December 2004New director appointed (3 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 December 2004Director resigned (1 page)
22 December 2004New secretary appointed (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004New director appointed (3 pages)
22 December 2004Director resigned (1 page)
16 December 2004Company name changed ravenseft industrial estates lim ited\certificate issued on 16/12/04 (2 pages)
16 December 2004Company name changed ravenseft industrial estates lim ited\certificate issued on 16/12/04 (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
2 November 2004Full accounts made up to 31 March 2004 (21 pages)
2 November 2004Full accounts made up to 31 March 2004 (21 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
15 July 2004Return made up to 12/07/04; full list of members (8 pages)
15 July 2004Return made up to 12/07/04; full list of members (8 pages)
1 June 2004New director appointed (5 pages)
1 June 2004New director appointed (5 pages)
7 May 2004New director appointed (3 pages)
7 May 2004New director appointed (3 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
30 January 2004Full accounts made up to 31 March 2003 (18 pages)
30 January 2004Full accounts made up to 31 March 2003 (18 pages)
14 July 2003Return made up to 12/07/03; full list of members (8 pages)
14 July 2003Return made up to 12/07/03; full list of members (8 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
24 December 2002Full accounts made up to 31 March 2002 (19 pages)
24 December 2002Full accounts made up to 31 March 2002 (19 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 12/07/02; full list of members (6 pages)
23 July 2002Return made up to 12/07/02; full list of members (6 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
15 February 2002Declaration of mortgage charge released/ceased (2 pages)
15 February 2002Declaration of mortgage charge released/ceased (2 pages)
6 September 2001Full accounts made up to 31 March 2001 (17 pages)
6 September 2001Full accounts made up to 31 March 2001 (17 pages)
24 July 2001Return made up to 12/07/01; full list of members (7 pages)
24 July 2001Return made up to 12/07/01; full list of members (7 pages)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director resigned (1 page)
3 November 2000Declaration of mortgage charge released/ceased (2 pages)
3 November 2000Declaration of mortgage charge released/ceased (2 pages)
23 October 2000Declaration of mortgage charge released/ceased (3 pages)
23 October 2000Declaration of mortgage charge released/ceased (3 pages)
23 October 2000Declaration of mortgage charge released/ceased (3 pages)
23 October 2000Declaration of mortgage charge released/ceased (3 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
12 September 2000Full accounts made up to 31 March 2000 (16 pages)
12 September 2000Full accounts made up to 31 March 2000 (16 pages)
14 August 2000Return made up to 12/07/00; full list of members (7 pages)
14 August 2000Return made up to 12/07/00; full list of members (7 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
29 October 1999Particulars of mortgage/charge (3 pages)
29 October 1999Particulars of mortgage/charge (3 pages)
8 September 1999Full accounts made up to 31 March 1999 (17 pages)
8 September 1999Full accounts made up to 31 March 1999 (17 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Return made up to 12/07/99; full list of members (8 pages)
6 August 1999Return made up to 12/07/99; full list of members (8 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
26 October 1998Declaration of mortgage charge released/ceased (1 page)
26 October 1998Declaration of mortgage charge released/ceased (1 page)
20 August 1998Auditor's resignation (2 pages)
20 August 1998Auditor's resignation (2 pages)
22 July 1998Full accounts made up to 31 March 1998 (16 pages)
22 July 1998Full accounts made up to 31 March 1998 (16 pages)
5 May 1998Ad 30/03/98--------- £ si [email protected]=199999999 £ ic 563333/200563332 (2 pages)
5 May 1998Ad 30/03/98--------- £ si [email protected]=199999999 £ ic 563333/200563332 (2 pages)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 April 1998£ nc 750000/20731333 30/03/98 (1 page)
15 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 April 1998£ nc 750000/20731333 30/03/98 (1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1997Declaration of satisfaction of mortgage/charge (1 page)
23 July 1997Full accounts made up to 31 March 1997 (16 pages)
23 July 1997Full accounts made up to 31 March 1997 (16 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
13 January 1997Declaration of mortgage charge released/ceased (2 pages)
13 January 1997Declaration of mortgage charge released/ceased (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 September 1996Declaration of mortgage charge released/ceased (2 pages)
13 September 1996Declaration of mortgage charge released/ceased (2 pages)
15 August 1996Secretary's particulars changed (1 page)
15 August 1996Secretary's particulars changed (1 page)
2 August 1996Full accounts made up to 31 March 1996 (16 pages)
2 August 1996Return made up to 12/07/96; full list of members (10 pages)
2 August 1996Full accounts made up to 31 March 1996 (16 pages)
2 August 1996Return made up to 12/07/96; full list of members (10 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Full accounts made up to 31 March 1995 (15 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 August 1995Full accounts made up to 31 March 1995 (15 pages)
31 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
31 May 1994Memorandum and Articles of Association (16 pages)
31 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(16 pages)
31 May 1994Memorandum and Articles of Association (16 pages)
4 October 1991Particulars of mortgage/charge (6 pages)
4 October 1991Particulars of mortgage/charge (6 pages)
18 August 1988Full accounts made up to 31 March 1988 (12 pages)
18 August 1988Full accounts made up to 31 March 1988 (12 pages)
21 August 1987Full accounts made up to 31 March 1987 (13 pages)
21 August 1987Full accounts made up to 31 March 1987 (13 pages)
30 July 1986Full accounts made up to 31 March 1986 (12 pages)
30 July 1986Return made up to 08/07/86; full list of members (13 pages)
30 July 1986Full accounts made up to 31 March 1986 (12 pages)
30 July 1986Return made up to 08/07/86; full list of members (13 pages)
31 January 1962Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 January 1962Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1947Certificate of incorporation (1 page)
21 October 1947Certificate of incorporation (1 page)