London
W1S 2HR
Director Name | Mr Paras Raj Patel |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(76 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mrs Bonnie Lucy Minshull |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(76 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Sean Patrick Doherty |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(76 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr Roland Denis Stephen Nevett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(43 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 December 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Farm Place Old Avenue West Byfleet Surrey KT14 6AD |
Director Name | John Maynard |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(43 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 72 Woodsford Square London W14 8DS |
Director Name | William Mathieson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | 14 Quickswood Primrose Hill London NW3 3SE |
Director Name | Sir Peter John Hunt |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 37 Devonshire Mews West London W1N 1FQ |
Director Name | Mr Ian James Henderson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(43 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 14 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Crouch House Edenbridge Kent TN8 5LQ |
Secretary Name | Laurance Aubrey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 242 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Mr Michael Robert Griffiths |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Maidirin Rua Camden Road Bexley Kent DA5 3NP |
Director Name | Keith Redshaw |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(50 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Pound Farm Close Esher Surrey KT10 8EX |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(50 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Francis William Salway |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 December 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nash House 25 Mount Sion Tunbridge Wells Kent TN1 1TZ |
Director Name | Mr Richard Spencer Bushell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upway Highmoor Cross Henley On Thames Oxfordshire RG9 5DT |
Director Name | Mr Aubrey Mark Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(56 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 15 December 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Cleveland Road Barnes London SW13 0AB |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2004(56 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 November 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Down Hill Road Haslemere Surrey GU27 2NH |
Director Name | Mr Neville William Johnson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(56 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 December 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Howitts Close Esher Surrey KT10 8LX |
Director Name | Richard David Kingston |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(57 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 2006) |
Role | Accountant |
Correspondence Address | 60 Clifton Road Amersham Buckinghamshire HP6 5PN |
Director Name | Mr Andrew Stephen Gulliford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(57 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 30 June 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr John Anthony Nicholas Heawood |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Gateway South View Road Pinner Middlesex HA5 3YB |
Director Name | Stephen Mark Bailey |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 October 2007) |
Role | Chartered Surveyor |
Correspondence Address | Froyle Lane Cottage Froyle Lane, South Warnborough Hook Hampshire RG29 1SE |
Secretary Name | John Robert Probert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 2008) |
Role | Chartered Secretary |
Correspondence Address | 2 Compton Way Taylors Farm Sherfield On Loddon Hook RG27 0SQ |
Director Name | Kevin John Oconnor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 September 2009) |
Role | Chartered Surveyor |
Correspondence Address | 6b Wellesley Road Strawberry Hill Twickenham Middlesex TW2 5RS |
Director Name | John Stuart Danks |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(57 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 October 2007) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dalby Close Hurst Berkshire RG10 0BZ |
Director Name | Ms Elizabeth Anne Horler |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(60 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 9 Lionel Avenue Wendover Buckinghamshire HP22 6LL |
Secretary Name | Mrs Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(60 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Charvil House Road Charvil Reading Berkshire RG10 9RD |
Secretary Name | Elizabeth Ann Blease |
---|---|
Status | Resigned |
Appointed | 13 October 2008(60 years, 12 months after company formation) |
Appointment Duration | 13 years (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | Cunard House Cunard House 15 Regent Street London SW1Y 4LR |
Director Name | Mr Philip Anthony Redding |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(61 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cunard House Regent Street 15 London SW1Y 4LR |
Director Name | Mr David Crawford Bridges |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 234 Bath Road Slough Berkshire SL1 4EE |
Director Name | Mr Simon Andrew Carlyon |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 June 2009(61 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cunard House, 15 Regent Street London SW1Y 4LR |
Director Name | Mr Gareth John Osborn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(62 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Bath Road Slough SL1 4DX |
Director Name | Mr Alan Michael Holland |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(64 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Ms Laurence Yolande Giard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 October 2012(64 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Cunard House, 15 Regent Street London SW1Y 4LR |
Director Name | Mr Andrew John Pilsworth |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(64 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Ms Ann Octavia Peters |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(67 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Director Name | Mr David Richard Proctor |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2020(73 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Secretary Name | Miss Julia Foo |
---|---|
Status | Resigned |
Appointed | 03 November 2021(74 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 May 2023) |
Role | Company Director |
Correspondence Address | 1 New Burlington Place London W1S 2HR |
Website | sloughestates.co.uk |
---|---|
Telephone | 020 74519100 |
Telephone region | London |
Registered Address | 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1b at £0.2 | Segro Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,901,000 |
Gross Profit | £8,736,000 |
Net Worth | £229,445,000 |
Current Liabilities | £3,837,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (2 months, 4 weeks from now) |
7 October 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1972 | Delivered 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 1975 | Delivered 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 1973 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1971 | Delivered 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 2008 | Delivered 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 |
21 December 2020 | Director's details changed for Mr Alan Michael Holland on 14 December 2020 (2 pages) |
---|---|
20 November 2020 | Appointment of Mr David Richard Proctor as a director on 18 November 2020 (2 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (30 pages) |
24 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
19 March 2020 | Appointment of Mr James William Aleck Craddock as a director on 16 March 2020 (2 pages) |
31 January 2020 | Termination of appointment of Philip Anthony Redding as a director on 31 January 2020 (1 page) |
6 January 2020 | Termination of appointment of Gareth John Osborn as a director on 31 December 2019 (1 page) |
13 November 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (28 pages) |
2 August 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (27 pages) |
17 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
5 July 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages) |
5 July 2017 | Director's details changed for Mr Andrew Stephen Gulliford on 5 July 2017 (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Resolutions
|
29 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
29 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (25 pages) |
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Mrs Ann Octavia Peters as a director on 30 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Laurence Yolande Giard as a director on 30 June 2015 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
20 March 2014 | Director's details changed for Mr Andrew John Pilsworth on 28 February 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Gareth John Osborn on 20 January 2014 (2 pages) |
2 December 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Gareth John Osborn on 15 November 2013 (2 pages) |
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
17 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
12 June 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 12 June 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mr Philip Anthony Redding on 6 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Mr Andrew Stephen Gulliford on 7 February 2013 (2 pages) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
8 October 2012 | Termination of appointment of Simon Carlyon as a director (1 page) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
5 October 2012 | Appointment of Mr Laurence Yolande Giard as a director (2 pages) |
5 October 2012 | Appointment of Mr Andrew John Pilsworth as a director (2 pages) |
25 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
29 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
24 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
24 March 2012 | Appointment of Mr Alan Michael Holland as a director (2 pages) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
23 March 2012 | Termination of appointment of David Bridges as a director (1 page) |
21 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
21 November 2011 | Termination of appointment of Vanessa Simms as a director (1 page) |
9 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr Gareth John Osborn on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
9 September 2011 | Director's details changed for Mr David Crawford Bridges on 8 September 2011 (2 pages) |
20 July 2011 | Annual return made up to 12 July 2011 (8 pages) |
20 July 2011 | Annual return made up to 12 July 2011 (8 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (26 pages) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
30 March 2011 | Termination of appointment of Ian Sutcliffe as a director (1 page) |
14 December 2010 | Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Vanessa Kate Simms on 14 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Simon Carlyon on 13 December 2010 (2 pages) |
13 December 2010 | Director's details changed for Simon Carlyon on 13 December 2010 (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Vanessa Kate Simms on 31 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Mr Ian Calvert Sutcliffe on 4 August 2010 (2 pages) |
2 September 2010 | Appointment of Gareth John Osborn as a director (2 pages) |
2 September 2010 | Appointment of Gareth John Osborn as a director (2 pages) |
30 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Elizabeth Ann Blease on 23 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 12 July 2010 (5 pages) |
15 July 2010 | Annual return made up to 12 July 2010 (5 pages) |
2 July 2010 | Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from 234 Bath Road Slough Berkshire SL1 4EE on 2 July 2010 (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
23 June 2010 | Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages) |
23 June 2010 | Director's details changed for Vanessa Kate Simms on 26 May 2010 (2 pages) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Elizabeth Ann Blease on 18 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ian Calvert Sutcliffe on 9 November 2009 (2 pages) |
21 October 2009 | Termination of appointment of Kevin Oconnor as a director (1 page) |
21 October 2009 | Termination of appointment of Kevin Oconnor as a director (1 page) |
7 September 2009 | Director's change of particulars / philip redding / 18/07/2009 (1 page) |
7 September 2009 | Director's change of particulars / philip redding / 18/07/2009 (1 page) |
22 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
22 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
29 June 2009 | Director appointed vanessa kate simms (1 page) |
29 June 2009 | Director appointed vanessa kate simms (1 page) |
26 June 2009 | Director appointed simon andrew carlyon (1 page) |
26 June 2009 | Director appointed david crawford bridges (1 page) |
26 June 2009 | Director appointed ian calvert sutcliffe (1 page) |
26 June 2009 | Appointment terminated director david sleath (1 page) |
26 June 2009 | Director appointed david crawford bridges (1 page) |
26 June 2009 | Appointment terminated director siva shankar (1 page) |
26 June 2009 | Appointment terminated director siva shankar (1 page) |
26 June 2009 | Director appointed philip anthony redding (1 page) |
26 June 2009 | Appointment terminated director david sleath (1 page) |
26 June 2009 | Director appointed ian calvert sutcliffe (1 page) |
26 June 2009 | Director appointed philip anthony redding (1 page) |
26 June 2009 | Director appointed simon andrew carlyon (1 page) |
19 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (22 pages) |
7 April 2009 | Appointment terminated director elizabeth horler (1 page) |
7 April 2009 | Appointment terminated director elizabeth horler (1 page) |
24 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
24 October 2008 | Appointment terminated secretary valerie lynch (1 page) |
24 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
24 October 2008 | Secretary appointed elizabeth ann blease (1 page) |
28 July 2008 | Appointment terminated secretary john probert (1 page) |
28 July 2008 | Appointment terminated director john heawood (1 page) |
28 July 2008 | Appointment terminated secretary john probert (1 page) |
28 July 2008 | Appointment terminated director john heawood (1 page) |
23 July 2008 | Director appointed elizabeth anne horler (5 pages) |
23 July 2008 | Director appointed elizabeth anne horler (5 pages) |
23 July 2008 | Secretary appointed valerie ann lynch (2 pages) |
23 July 2008 | Secretary appointed valerie ann lynch (2 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 12/07/08; full list of members (4 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (21 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
4 October 2007 | Auditor's resignation (3 pages) |
4 October 2007 | Auditor's resignation (3 pages) |
24 September 2007 | Director's particulars changed (1 page) |
24 September 2007 | Director's particulars changed (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
17 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
26 June 2007 | Company name changed slough industrial estates limite d\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed slough industrial estates limite d\certificate issued on 26/06/07 (2 pages) |
3 February 2007 | New director appointed (3 pages) |
3 February 2007 | New director appointed (3 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
19 December 2006 | Full accounts made up to 31 December 2005 (25 pages) |
19 December 2006 | Full accounts made up to 31 December 2005 (25 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
25 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
3 August 2005 | Return made up to 12/07/05; full list of members (8 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members (8 pages) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
5 January 2005 | Secretary's particulars changed (1 page) |
5 January 2005 | Secretary's particulars changed (1 page) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 5 strand london WC2N 5AF (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 5 strand london WC2N 5AF (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | New director appointed (3 pages) |
22 December 2004 | Director resigned (1 page) |
16 December 2004 | Company name changed ravenseft industrial estates lim ited\certificate issued on 16/12/04 (2 pages) |
16 December 2004 | Company name changed ravenseft industrial estates lim ited\certificate issued on 16/12/04 (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
2 November 2004 | Full accounts made up to 31 March 2004 (21 pages) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
15 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (8 pages) |
1 June 2004 | New director appointed (5 pages) |
1 June 2004 | New director appointed (5 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | New director appointed (3 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
30 January 2004 | Full accounts made up to 31 March 2003 (18 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (8 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
15 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
15 February 2002 | Declaration of mortgage charge released/ceased (2 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
24 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director resigned (1 page) |
3 November 2000 | Declaration of mortgage charge released/ceased (2 pages) |
3 November 2000 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2000 | Declaration of mortgage charge released/ceased (3 pages) |
23 October 2000 | Declaration of mortgage charge released/ceased (3 pages) |
23 October 2000 | Declaration of mortgage charge released/ceased (3 pages) |
23 October 2000 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
14 August 1999 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Return made up to 12/07/99; full list of members (8 pages) |
6 August 1999 | Return made up to 12/07/99; full list of members (8 pages) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Director's particulars changed (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
26 October 1998 | Declaration of mortgage charge released/ceased (1 page) |
26 October 1998 | Declaration of mortgage charge released/ceased (1 page) |
20 August 1998 | Auditor's resignation (2 pages) |
20 August 1998 | Auditor's resignation (2 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
5 May 1998 | Ad 30/03/98--------- £ si [email protected]=199999999 £ ic 563333/200563332 (2 pages) |
5 May 1998 | Ad 30/03/98--------- £ si [email protected]=199999999 £ ic 563333/200563332 (2 pages) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | £ nc 750000/20731333 30/03/98 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | £ nc 750000/20731333 30/03/98 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (1 page) |
14 April 1998 | New secretary appointed (1 page) |
14 April 1998 | Secretary resigned (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
5 April 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | Declaration of mortgage charge released/ceased (2 pages) |
13 January 1997 | Declaration of mortgage charge released/ceased (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 1996 | Declaration of mortgage charge released/ceased (2 pages) |
13 September 1996 | Declaration of mortgage charge released/ceased (2 pages) |
15 August 1996 | Secretary's particulars changed (1 page) |
15 August 1996 | Secretary's particulars changed (1 page) |
2 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
2 August 1996 | Return made up to 12/07/96; full list of members (10 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
2 August 1996 | Return made up to 12/07/96; full list of members (10 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
3 August 1995 | Return made up to 12/07/95; no change of members
|
3 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
31 May 1994 | Resolutions
|
31 May 1994 | Memorandum and Articles of Association (16 pages) |
31 May 1994 | Resolutions
|
31 May 1994 | Memorandum and Articles of Association (16 pages) |
4 October 1991 | Particulars of mortgage/charge (6 pages) |
4 October 1991 | Particulars of mortgage/charge (6 pages) |
18 August 1988 | Full accounts made up to 31 March 1988 (12 pages) |
18 August 1988 | Full accounts made up to 31 March 1988 (12 pages) |
21 August 1987 | Full accounts made up to 31 March 1987 (13 pages) |
21 August 1987 | Full accounts made up to 31 March 1987 (13 pages) |
30 July 1986 | Full accounts made up to 31 March 1986 (12 pages) |
30 July 1986 | Return made up to 08/07/86; full list of members (13 pages) |
30 July 1986 | Full accounts made up to 31 March 1986 (12 pages) |
30 July 1986 | Return made up to 08/07/86; full list of members (13 pages) |
31 January 1962 | Resolutions
|
31 January 1962 | Resolutions
|
21 October 1947 | Certificate of incorporation (1 page) |
21 October 1947 | Certificate of incorporation (1 page) |