Company NameRavenseft Properties Limited
Company StatusActive
Company Number00471606
CategoryPrivate Limited Company
Incorporation Date5 August 1949(74 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(72 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed01 September 2004(55 years, 1 month after company formation)
Appointment Duration19 years, 7 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed20 April 2011(61 years, 9 months after company formation)
Appointment Duration13 years
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(63 years, 7 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameAlfred Richard Frank Strange
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(41 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2004)
RoleChartered Surveyor
Correspondence Address25 Hollingbourne Gardens
Ealing
London
W13 8EN
Director NameMr Robert Henry De Barr
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(41 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWatermark Thames Lawn
St Peter Street
Marlow
Buckinghamshire
SL7 1QA
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(41 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 March 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Director NameMr Michael Robert Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(41 years, 11 months after company formation)
Appointment Duration10 years, 12 months (resigned 08 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaidirin Rua
Camden Road
Bexley
Kent
DA5 3NP
Director NameJames Ian Keith Murray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(41 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 June 2001)
RoleChartered Accountant
Correspondence Address8 Pines Road
Bickley
Kent
BR1 2AA
Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(41 years, 11 months after company formation)
Appointment Duration13 years (resigned 14 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Director NameSir Peter John Hunt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(41 years, 11 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 Neville William Johnson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(41 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Howitts Close
Esher
Surrey
KT10 8LX
Director NameWilliam Mathieson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(41 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleChartered Surveyor
Correspondence Address14 Quickswood
Primrose Hill
London
NW3 3SE
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(41 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed07 April 1998(48 years, 8 months after company formation)
Appointment Duration13 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameGareth Andrew Jones
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(49 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2002)
RoleHead Of Personnel
Correspondence Address24 Trystings Close
Claygate
Esher
Surrey
KT10 0TF
Director NameJohn Charles Grimes
Date of BirthApril 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed01 April 1999(49 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2004)
RoleChartered Surveyor
Correspondence Address42 Deancroft Road
Eastcote
Pinner
Middlesex
HA5 1SR
Director NameMr Christopher John Oppe
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(49 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2004)
RoleManager Service Charge Departm
Country of ResidenceEngland
Correspondence Address20 Headland Way
Lingfield
Surrey
RH7 6BP
Director NameMr Timothy Alex Seddon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(49 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rosery
13 Speer Road
Thames Ditton
Surrey
KT7 0PJ
Director NameMr Philip George Cottingham
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(49 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address53 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMr Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(51 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2002(52 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Down
Hill Road
Haslemere
Surrey
GU27 2NH
Director NameMr Richard Spencer Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(53 years, 6 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 NameMartin Reay Wood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(53 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2004)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address108 Scatterdells Lane
Chipperfield
Kings Langley
Hertfordshire
WD4 9EZ
Director NameMr Aubrey Mark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(54 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Cleveland Road
Barnes
London
SW13 0AB
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(59 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(61 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(65 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(67 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(68 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed01 September 2004(55 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£68,891,000
Net Worth£1,235,403,000
Cash£3,000
Current Liabilities£28,307,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

29 April 1987Delivered on: 11 May 1987
Satisfied on: 23 April 2001
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security presented for registration in scotland on the 29/4/87.
Secured details: All monies due or to become due from land securities PLC to the chargee under the terms of a trust deed dated 8/11/85 and deeds supplemental thereto.
Particulars: The premises held on feudal tenure k/a 302 to 304 87 vincent street, glasgow and 16, holland street glasgow.
Fully Satisfied
22 December 1986Delivered on: 5 January 1987
Satisfied on: 23 February 1989
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security presented for registration in scotland on 22/12/86
Secured details: £32,300,000 6 3/8% first mortgage debenture stock 2008/2013 of the land securities investment trust limited and all other moneys intended to be secured by the trust deed dated 6/8/63 and deeds supplemental thereto.
Particulars: Ground lying generally to the rear of the tenement of shops and dwellinghouses above: known as 239 to 247 (otherwise 239 to 245) high street, ayr in the county of ayr.
Fully Satisfied
6 August 1986Delivered on: 7 August 1986
Satisfied on: 6 September 1988
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: The principal of and interest on the outstanding £11,713,134 6 1/2% and £1,500,000 7% first mortgage debenture stocks of land securities (finance) limited and all other monies intended to be secured by a trust deed dated 9/3/62 and deeds supplemental thereto.
Particulars: F/H golate house st, mary street cardiff title no. Wa 292052 and a small piece of registered land adjoining together with all landlords fixtures thereon belonging to it.
Fully Satisfied
2 May 1986Delivered on: 28 May 1986
Satisfied on: 28 April 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security presented for registration in scotland on the 16 may 1986
Secured details: All monies due or to become due from the land securities PLC to the chargee.
Particulars: 4/24 cornwall street, 2/36 princess street, 2/10 brouster gate, 2/4 alexandra way, 1/43 princess street, all in east kilbride, scotland (for full details see doc M605).
Fully Satisfied
30 April 1986Delivered on: 1 May 1986
Satisfied on: 9 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: For securing £32,300,000 6 3/8% first mortgage debenture stock 2008/2013 and all other monies due or to become due from the company to the chargee supplemental to a trust deed dated 6/8/63 and deeds supplemental thereto.
Particulars: L/H 74-80 (even) corporation street, 89-92 (inc.) ball street and 30 martineau square and part of commercial union house birmingham and 95-102 (inc) bull street and 21-33 (odd) martineau square, birmingham together with plant machinery fixtures (including trade fixtures).
Fully Satisfied
3 April 1986Delivered on: 12 April 1986
Satisfied on: 16 January 1997
Persons entitled: Legal and General Assurance Society Limited

Classification: Standard security registered in scotland 3 april 1986
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 132/134 high street, musselburgh, lothian.
Fully Satisfied
28 February 1986Delivered on: 4 March 1986
Satisfied on: 10 August 1989
Persons entitled: Liverpool Victoria Trustees Limited

Classification: Deed of substituted security
Secured details: All monies due or to become due under the terms of a mortgage dated 30/11/72 and a legal charge dated 5/12/73.
Particulars: F/H land and premises k/a newton chambers 41/42A new street numbers 39/44 cannon street and numbers 9/17 (odd numbers inclusive) needless alley birmingham title no:- wm 333226.
Fully Satisfied
19 February 1986Delivered on: 20 February 1986
Satisfied on: 23 October 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: All monies due or to become due from the company to the chargee supplemental to a trust deed dated 6/8/63 and deeds supplemental thereto.
Particulars: F/H site of 36, north street, 1,2,3 church street and land at the rear of 3 to 10 church street, rugby warwickshire together with fixed plant machinery fixtures implements and utensils including trade fixtures and all rights powers easements and appurtenances thereto belonging.
Fully Satisfied
7 February 1986Delivered on: 12 February 1986
Satisfied on: 12 September 1989
Persons entitled: Legal & General Assurance Limited

Classification: Deed of release and substituted security
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 27/8/59 and deeds supplemental thereto.
Particulars: F/H property k/a numbers 1/8 (inclusive) parrett house king street, bridgwater somerset, 1,3,5 fore street bridgwater 2/7 binford place bridgwater and land at the rear thereof. Title no's:- st 14617 st 7781, and st 16871.
Fully Satisfied
25 February 1958Delivered on: 6 March 1958
Satisfied on: 25 April 1997
Persons entitled: Legal and General Assurance Society LTD

Classification: Charge by way of substituted security
Secured details: For securing £10,600,000 debenture stock of the land securities investment trust limited secured by a trust deed dated 29/07/55 and deeds supplemental thereto.
Particulars: Various properties in barnsley, leatherhead, newton aycliffe, durham and cardiff (for details see doc. 136).
Fully Satisfied
20 January 1986Delivered on: 7 February 1986
Satisfied on: 14 March 2000
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substituted security
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 28TH and 29TH july 1955 and deeds supplemental thereto.
Particulars: F/H property k/a 110 to 116 (even numbers) and 117 to 123 (odd numbers) king street south shields tyne and wear title no:- ty 160311.
Fully Satisfied
17 January 1986Delivered on: 24 January 1986
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substituted security
Secured details: All monies due or to become due from the company to the chargee under the terms of trust deeds dated 29/7/55 and 28/7/55 and deeds supplemental thereto.
Particulars: F/H 9/14A black lion street (formerly 11, 12 & 14 black lion street) and 65, 66 & 67 ship street brighton, title no. Esx 8944 and f/h property known as 5/7 royal george buildings and 69/71 church street rugby.
Fully Satisfied
27 September 1985Delivered on: 7 October 1985
Satisfied on: 18 April 1991
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substituted security
Secured details: All monies due or to become due under the terms of a debenture dated 22/9/61 and deeds supplemental thereto.
Particulars: F/H premises known as and fee from rent in respect of 28/34 (even numbers inclusive) donegall place 18/36 (even numbers inclusive) and 1/7 (odd numbers inclusive) callender street, belfast.
Fully Satisfied
15 July 1985Delivered on: 18 July 1985
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substituted security
Secured details: All monies due or to become due from the company to the chargee pursuant to a deed of variation dated 3RD july 1981 and deeds supplemental thereto.
Particulars: F/H caroline house, 62, 62A, 64, 64A and 66 station road, redhill surrey. Title no sy 404719.
Fully Satisfied
7 June 1985Delivered on: 11 June 1985
Satisfied on: 11 January 2002
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substituted security
Secured details: All monies due or to become due from the company and/or land securities PLC to the chargee under the terms of two trust deeds dated 28TH july 1955 & 29 july 1955 and deeds supplemental thereto.
Particulars: F/H 273 and 275 lord street southport lancashire.
Fully Satisfied
20 May 1985Delivered on: 31 May 1985
Satisfied on: 12 September 1989
Persons entitled: Legal & General Assurance Society Limited

Classification: Deed of collateral charge.
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 27TH august 1959.
Particulars: F/H interest in a piece or land forming part of a yard at the rear of the lion hotel clumber street nottingham.
Fully Satisfied
7 May 1985Delivered on: 22 May 1985
Persons entitled: Legal & General Assurance Society Limited

Classification: Deed of release and substituted security
Secured details: All monies due or to become due from the company to the chargee supplemental to a trust deed dated 29 september 1959 and deed supplemental thereto.
Particulars: L/H tube investment house hagley road, edgbaston, birmingham title no. Wm 333223.
Fully Satisfied
22 February 1985Delivered on: 26 February 1985
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: All monies due or to become due from the company to the chargee supplemental to a trust deed dated 6/8/63 and deeds supplemental thereto.
Particulars: F/H 43/45 park street walsall west midlands title no wm 238945.
Fully Satisfied
18 December 1984Delivered on: 20 December 1984
Satisfied on: 5 January 1989
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 terms of a debenture dated 1/7/65 and deeds supplemental thereto.
Particulars: F/H 189 to 199 (odd) high street epping essex 53 to 71 (odd) victoria road ruislip title no. Mx 22806.
Fully Satisfied
7 December 1984Delivered on: 12 December 1984
Satisfied on: 23 October 2000
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 supplemental to a trust deed dated 29/7/55 and deeds supplemental thereto.
Particulars: F/H 2 to 26 (even) broad walk 1 to 25 (odd) east gate, 1 to 13 (odd) west gate, 1 to 9 (odd) west walk and 1 to 22 (all numbers) little walk harlow. Title no. Ex 277094.
Fully Satisfied
20 November 1984Delivered on: 6 December 1984
Satisfied on: 12 September 1989
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 supplemental to a trust deed dated 27/8/59 and deeds supplemental thereto.
Particulars: F/H alan house 1/3 long row and 3/9 clumber street nottingham.
Fully Satisfied
17 October 1984Delivered on: 18 October 1984
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £32,300,000 6 3/8% first mortgage debenture stock 2008/2013 of land securities PLC secured by a trust deed dated 6TH august 1963 and deeds supplemental thereto.
Particulars: Property k/a 125/127 (odd nos) high street watford title no. Hd 44306 and property k/a 129/133 (odd nos. Incl) high street, watford title no. Hd 38364 together with fixed plant machinery fixtures implements and utensils. For details see doc M517.
Fully Satisfied
19 September 1984Delivered on: 21 September 1984
Satisfied on: 3 March 1999
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substitution
Secured details: £11,550,000 in respect of 4 3/4% first mortgage debenture stock issued by land securities investment trust and £3,850,000 in respect of 4 3/4% first mortgage debenture stock issued by ravenseft properties limited supplemental to a trust deed dated 29/7/55 and deeds supplemental thereto.
Particulars: 82 above bar street southampton hampshire title no. Hp 6860 and supplemental deeds see doc 516 for details.
Fully Satisfied
10 September 1984Delivered on: 17 September 1984
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substituted security
Secured details: £11,550,000 in respect of 4 3/4% first mortgage debenture stock issued by land securities investment trust limited and £3,850,000 in respect of the 4 3/4% first mortgage debenture stock issued by ravenseft properties limited supplemental to a trust deed dated 29/7/55 and deeds supplemental thereto.
Particulars: F/H land at the rear of 31-39 fitzroy street cambridge together with a right of way over and along the land at all times title no. Cb 39974.
Fully Satisfied
11 May 1984Delivered on: 15 May 1984
Satisfied on: 27 October 2000
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 and/or land securities PLC to the chargee supplemental to a trust deed dated 28/7/55 and deeds supplemental thereto.
Particulars: F/H property known as 13 & 13A park street, walsall and a right of way over the service road at the rear thereof.
Fully Satisfied
9 February 1984Delivered on: 14 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Supplemental trust deed
Secured details: £12,500,000 6% first mortgage debenture stock 1988/1993 £6,000,000 7 1/4% first mortgage debenture stock 1991/1996 of land securities PLC secured by a trust deed dated 31/7/70 & deeds supplemental thereto.
Particulars: L/H property k/a 5-21 (odd) nos broadweir, bristol & fixed plant & machinery & fixtures.
Fully Satisfied
13 December 1983Delivered on: 6 January 1984
Satisfied on: 23 October 2000
Persons entitled: Liverpool Victoria Trustees Limited

Classification: Standard security registered at sasines on 22/12/83
Secured details: All monies due or to become due from land securities PLC to the chargee.
Particulars: 15-21 (odd nos) scott street, perth scottland (subject to tenants rights).
Fully Satisfied
16 December 1983Delivered on: 22 December 1983
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 the principal deed dated 31/7/70 and deeds supplemental thereto.
Particulars: 14/20 (even nos) high street & 11 & 11A & 13 selkirk road tooting london SW17 title no sgl 129349.
Fully Satisfied
15 February 1957Delivered on: 27 February 1957
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of substitution
Secured details: For further securing £10,600,000 debenture stock of the land securities investment trust LTD secured by a trust deed dated 29/7/55.
Particulars: 162 to 166 sidwell street exeter. See the mortgage charge document for full details.
Fully Satisfied
22 August 1983Delivered on: 23 August 1983
Satisfied on: 3 March 1999
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release & substituted security
Secured details: All monies due or to become due from the company and land securities PLC to the chargee supplemental to a trust deed dated 28.7.55 and deeds supplemental thereto.
Particulars: F/H property k/a 1 and 3 rivington road and 1 to 33 (odd) marina drive ellesmere port cheshire title no. Ch 190256.
Fully Satisfied
22 August 1983Delivered on: 23 August 1983
Satisfied on: 5 January 1989
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release & substituted security
Secured details: All monies due or to become due from land securities PLC to the chargee supplemental to a debenture dated 1ST jul 1965 deeds supplemental thereto.
Particulars: F/H property k/a 11, 13 and 15 effington street rotherham yorkshire title no. Yk 6898.
Fully Satisfied
22 June 1983Delivered on: 23 June 1983
Persons entitled: Legal and General Assurance Society Limited

Classification: Collateral charge.
Secured details: All monies due or to become due from the land securities PLC to the chargee on any account whatsoever under the terms of the principal deeds.
Particulars: L/H property 20 croft parade aldridge staffs.
Fully Satisfied
5 May 1983Delivered on: 7 May 1983
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of collateral charge.
Secured details: All monies due or to become due from the land securities PLC to the chargee under the terms of the principal deeds.
Particulars: L/H property forming part of all saints shopping centre, newcastle-upom-tyne.
Fully Satisfied
3 March 1983Delivered on: 29 March 1983
Satisfied on: 12 September 1989
Persons entitled: Legal and General Assurance Society Limited

Classification: Standard security registered at sasines on 16/3/83
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2/24 douglas street, milngavie.
Fully Satisfied
28 January 1983Delivered on: 5 February 1983
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release & substituted security
Secured details: All monies due or to become due from the land securities (finance) limited to the chargee on any account whatsoever.
Particulars: F/H city arcade 24/25 union street, birmingham title no. Wk 156879.
Fully Satisfied
6 September 1982Delivered on: 8 September 1982
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release & substituted security
Secured details: For securing £5,488,667 due from land securities (finance) LTD to the chargee under the terms of three mortgages each d/d 27.5.55 and deeds supplemental thereto.
Particulars: F/H 368/388 (even nos) bath rd hournslow T.no. Ngl 175435.
Fully Satisfied
28 December 1956Delivered on: 2 January 1957
Satisfied on: 8 May 1992
Persons entitled: Legal and General Assurance Society LTD

Classification: Charge for further securing £5,000,000 debenture stock secured by a trust deed dated 28TH july 1955
Secured details: See col 3.
Particulars: 10 and 12 cornwall street plymouth, and comprised in a lease dated 20 november 1956 (see doc no 116 for details).
Fully Satisfied
4 August 1982Delivered on: 9 August 1982
Persons entitled: Legal and General Assurance Society LTD

Classification: Deed of release and substituted security
Secured details: For securing £11,981,250 due from the land securities investment trust LTD to the chargee under the terms of a debenture d/d 1.7.65 and deeds supplemental thereto.
Particulars: F/H 90-164 (even nos) jubilee crescent radford coventry T.no. Wk 19698.
Fully Satisfied
25 March 1982Delivered on: 30 March 1982
Satisfied on: 26 October 1989
Persons entitled: Legal and General Assurance Society LTD

Classification: Deed of release and substituted security
Secured details: £1,875,000 and all other monies due or to become due from city centre properties LTD to the chargee under the terms of a principal deed d/d 29.9.59 and deeds supplemental thereto.
Particulars: F/H 161-171 (odd nos) field end road eastcote in the london borough of hillingdon T.no. Mx 31833.
Fully Satisfied
31 December 1981Delivered on: 4 January 1982
Persons entitled: Pearl Assurance Company Limited

Classification: Supplemental trust deed.
Secured details: £5810,000 6 1/4% first mortgage debenture stock 1981/86 and £1,120,000 7 3/4% first mortgage debenture stock 1981/86 and all other monies secured by the principal trust deed and deeds supplemental thereto.
Particulars: Phase 1, workington shopping centre workington, cumbria.
Fully Satisfied
10 November 1981Delivered on: 24 November 1981
Persons entitled: Legal and General Assurance Society LTD

Classification: Deed of release & substituted security
Secured details: £5,488,667 due from land securities finance LTD & under the terms of the principal deed d/d 27/5/55 & deeds supplemental thereto.
Particulars: F/H 130 high street, bromley. K 145022.
Fully Satisfied
5 August 1981Delivered on: 10 August 1981
Satisfied on: 21 April 1998
Persons entitled: Pearl Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £1,850,000 6 1/4% first mortgage debenture stock 1993/1998 and all other monies secured by the principal trust deed & deeds supplemental thereto.
Particulars: Property at notting hill gate and kensington church street london W11 T.N. ngl 46008 ngl 370602.
Fully Satisfied
7 July 1981Delivered on: 14 July 1981
Persons entitled: Legal & General Assurance Society Limited.

Classification: Deed of release & substitution
Secured details: £5,488,607 and all other monies due or to become due from land securities (finance) limited to the chargee supplemental to the principal deeds.
Particulars: F/H 764 green lanes winchmore hill, enfield, london T.N. ngl 392626.
Fully Satisfied
31 March 1981Delivered on: 14 April 1981
Persons entitled: Legal and General Assurance Society

Classification: Deed of release & substituted security
Secured details: £5,488,667 due from land securities (finance) limited to the chargee under the terms of the principal deed dated 27.5.55 and deeds supplemental thereto.
Particulars: F/H - canberra buildings high street scunthorpe humberside, title no. P 208176.
Fully Satisfied
24 February 1981Delivered on: 26 February 1981
Persons entitled: Liverpool Victoria Trustees Limited

Classification: Deed of substitution
Secured details: £6,500,00O and all other monies intended to be secured by the principal deeds.
Particulars: F/H 8 & 9 cannon street dover kent title no. K 488712 f/h 80 & 82 rushey green, site of 1-4 queens bench cottages catford lewisham title nos. 272690, LN171859 & ln 30913 f/h 77-101 (odd) magdalen way great yarmouth norfolk.
Fully Satisfied
24 February 1981Delivered on: 26 February 1981
Persons entitled: Legal and General Assurance Society LTD

Classification: Deed of additional security (supplemental to a trust deed 28/7/55)
Secured details: £4,000,000 4 3/4% first mortgage debenture stock of ravenseft properties LTD and £12,000,000 4 3/4% first mortgage debenture stock of the land securities investments trust LTD.
Particulars: F/H 77-101 (odd numbers inclusive) magdalen way great yarmouth, norfolk.
Fully Satisfied
24 February 1981Delivered on: 26 February 1981
Satisfied on: 28 September 1995
Persons entitled: Legal and General Assurance Society LTD

Classification: Deed of release & substituted security (supplemental to a trust deed 28/7/55)
Secured details: £4,000,000 4 3/4% first mortgage debenture stock of ravenseft properties LTD and £12,000,000 4 3/4% first mortgage debenture stock of the land securities investment trust LTD.
Particulars: F/H 8 and 9 cannon street dover kent T.N. k 488712.
Fully Satisfied
29 May 1980Delivered on: 30 May 1980
Persons entitled: Liverpool Victoria Trustees LTD.

Classification: Deed of substituted security
Secured details: For securing £10,000,000 and all other monies due or to become due from the company and/or dunsmark investments under the terms of mortgages d/d 30.11.72 & 59.12.73 to the chargee.
Particulars: F/H land & premises, 7 fore street, bridgewater somerset, T.N. st 16871.
Fully Satisfied
11 November 1977Delivered on: 19 October 1977
Satisfied on: 5 August 1997
Persons entitled: Prudential Assurance Company LTD

Classification: Standard security
Secured details: For securing the principal of & interest on the 6 1/2 % & 7% debenture stock of land securities (finance) LTD.
Particulars: Property at quarry st, regent st, & bailliers causeway, hamilton, scotland.
Fully Satisfied
21 March 1977Delivered on: 23 March 1977
Satisfied on: 12 September 1997
Persons entitled: The Prudential Assurance Company LTD

Classification: Supplemental trust deed
Secured details: For securing debenture stock of land securities (finance) LTD amounting to £13,713,134 issued in place of debenture stock of city & central investments LTD. Secured by a trust deed dated 9.3.62 of deeds supplemental thereto.
Particulars: First legal mortgage of all that property now standing charged to the prudential by the deeds referred to in column (1) tog: with landlords fixtures thereon & addresses whereof are shown in attached schedule.
Fully Satisfied
26 March 1975Delivered on: 2 April 1975
Satisfied on: 22 December 1997
Persons entitled: Legal and General Assurance Soc. LTD

Classification: Deed of release & substituted security
Secured details: For securing debenture stock of the land securities investment trust LTD amounting to £15,000,000 secured by a trust deed dated 29/7/55 and deeds supplemental thereto and debenture stock of ravenseft properties LTD amounting to £5,000,000 secured by trust deed dated 28/7/55 and deeds supplemental thereto.
Particulars: 1.25-39 (odds) blackburn st 2-10 (even) date st. Radcliffe greater manchester 2.whitefriars canterbury kent.
Fully Satisfied
19 November 1974Delivered on: 21 November 1974
Satisfied on: 22 December 1997
Persons entitled: Legal & General Assurance Soc. LTD

Classification: Deed of release & substituted security.
Secured details: For securing debenture stock of the company amounting to £4,300,000 outstanding under & secured by a trust deed 28-7-1955 & deeds supplemental thereto. Debenture stock of the land securities investment trust LTD amounting to £12,900,000 outstanding under & secured by a trust deed dated 29.7.55 & deeds supplemental thereto.
Particulars: 1-21 (odd) queensway, 2-8 delamere st, 1-11 (odd) tower way, 1-6 royal arcade crewe. 11-23 (odd) blackburn st and 1-9 (odd) dale st radcliffe lancs.
Fully Satisfied
14 June 1956Delivered on: 18 June 1956
Satisfied on: 3 April 1992
Persons entitled: Legal and General Assurance Society LTD

Classification: Charge
Secured details: For further securing £5,000,000 debenture stock secured by a trust deed dated 28/7/55.
Particulars: Leasehold:- 5 to 41 (odd) 8 to 44 (even) the precinct coventry 46 to 54 (even) jameson street, and 41 to 51 (odd) and 57 to 79 (odd) king edward street, kingston upon hull. (See doc no 108 for further details).
Fully Satisfied
6 December 1961Delivered on: 22 March 1972
Satisfied on: 4 December 1996
Persons entitled: Co-Operative Insurance Society LTD

Classification: Legal charge supplemental to a mortgage d/d 30/11/1960
Secured details: £93,971.
Particulars: All that the side on and over the land of the british railways board (formerly the british transport commission) at bromley south station now known as ramillies house 2/22 (even numbers) high street bromley.
Fully Satisfied
28 May 1971Delivered on: 16 June 1971
Satisfied on: 21 April 1998
Persons entitled: Pearl Assurance Co. LTD

Classification: Trust deed
Secured details: £1,850,000 debenture stock of the land securities investment trust deed.
Particulars: Several properties in notting hill gate W11 of which for full details see doc 326.
Fully Satisfied
23 November 1970Delivered on: 16 December 1970
Satisfied on: 12 March 1993
Persons entitled: Prudential Assurance Co LTD

Classification: Disposition
Secured details: Disposition which was presented for registration at the register of sasines on 26 nov. 70 for securing £14,163,134 debenture stock of city & central investments LTD. Secured by a trust deed dated 9 march 62 & deeds supplemental thereto.
Particulars: 13/31 quarry street regent street & baillie's causeway hamilton.
Fully Satisfied
15 May 1970Delivered on: 15 May 1970
Satisfied on: 27 October 2000
Persons entitled: Legal & General Assurance Society LTD

Classification: Deed of release and substituted security
Secured details: For securing £13,500,000 debenture stock of the land securities investment trust LTD outstanding under and secured by a trust deed dated 29/7/55 and £4,500,000 debenture stock of the company outstanding under and secured by a trust deed dated 28/7/55.
Particulars: 132/138 (even) high street, kings heath, birmingham.
Fully Satisfied
3 February 1960Delivered on: 16 April 1969
Satisfied on: 4 December 1996
Persons entitled: Co-Operative Insurance Society LTD

Classification: Mortgage
Secured details: £176,729 1. 1D.
Particulars: Waterloo house, east walk, basildon, essex.
Fully Satisfied
1 January 1969Delivered on: 7 January 1969
Satisfied on: 16 January 1997
Persons entitled: Legal & General Assurance Soc. LTD

Classification: Legal charge
Secured details: For further securing all monies due or to become due from the land securities investment trust limited to the chargee not exceeding £13,000,000 in the aggregate secured by a charge dated 1/7/65 and deeds supplemental thereto.
Particulars: Various properties in yorks, gt. Yarmouth, wilts, northampton, dorset, new romney, kent, somerset, sheffield staffs (see doc 274 for further details).
Fully Satisfied
1 March 1968Delivered on: 11 March 1968
Satisfied on: 16 January 1997
Persons entitled: Legal & General Assurance Society LTD.

Classification: Legal charge
Secured details: For further securing all monies due or to become due from the land securities investment trust LTD to the chargee secured by a charge dated 1/7/65 and deeds supplemental thereto.
Particulars: Various properties in england & northern ireland, see doc 265 for further particulars.
Fully Satisfied
24 May 1966Delivered on: 26 May 1966
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society LTD

Classification: Deed of release and substituted security
Secured details: For securing £4,700,000 debenture stock of the company and £14,100,000 debenture stock of the land securities investment trust LTD secured by two trust deeds dated 28/7/55 and 29/7/55 respectively and deeds supplemental thereto.
Particulars: F/H properties 21-24 the broadway ealing london t/no 344587. 41 and 41A gallowtree gate leicester t/no LT1703. 20-58 (even) and 20A/58A station road solihull t/no wk 5637. land at rear of 20-64 station rd solihull t/no wk 4378. l/h properties 2-26 (even) broadwalk, 1-25 (odd) east gate, 1-13 (odd) west gate, 1-9 (odd) west walk and 1-22 little walk harlow essex t/no ex 49728, and 78-104 the moor, 3-7 (odd) haly green and 2 fitzwilliam gate sheffield t/no yk 9702.
Fully Satisfied
28 August 1964Delivered on: 7 September 1964
Satisfied on: 15 January 1999
Persons entitled: The Prudential Assurance Company LTD

Classification: Supplemental trust deed
Secured details: For securing £20,380,000 debenture stock of the land securities investment trust LTD inclusive of £17,380,000 secured by a trust deed dated 6/8/63 and deeds supplemental thereto.
Particulars: Property in lancashire, derbyshire, cheshire, middlesex, staffs, notts and warwicks. (See doc 202 for details). Properties charged by the principal deed and supplemental deeds and certain heritable properties in scotland (see doc 202 for other details).
Fully Satisfied
10 July 2008Delivered on: 16 July 2008
Satisfied on: 22 September 2010
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the obligor secured creditor on any account whatsoever. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold land being morgan house, office block a, the stratford centre t/n egl 73098 see image for full details.
Fully Satisfied
17 November 1961Delivered on: 22 November 1961
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society Limited

Classification: Supplemental trust deed
Secured details: For further securing £4,356,000 debenture stock of the land securities investments trust LTD.
Particulars: Various properties in england and wales, such properties being more particularly detailed in the schedules annexed to docs. 153 and 180, but excepting nos 3-24, yoden way, peterlee shown on doc 153.
Fully Satisfied
28 July 1955Delivered on: 10 August 1955
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society Limited

Classification: Trust deed
Particulars: 1/19 (odd) king edward street and 2/16 (even) paragon street, kingston upon hull title no. YK1513 20/42 (even) paragon street, kingston upon hull - title no. 1512 (see doc M101 for full details).
Fully Satisfied
28 November 2006Delivered on: 7 December 2006
Satisfied on: 1 July 2009
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being land at maidstone, kent under t/no K852052. See the mortgage charge document for full details.
Fully Satisfied
23 November 2005Delivered on: 1 December 2005
Satisfied on: 17 January 2008
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trusyee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 19 new george street plymouth t/no DN486069. See the mortgage charge document for full details.
Fully Satisfied
28 January 2005Delivered on: 8 February 2005
Satisfied on: 16 February 2012
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking legal mortgage, the f/h property k/a 1/11 sidwell street t/no DN453837. See the mortgage charge document for full details.
Fully Satisfied
8 February 1961Delivered on: 9 February 1961
Satisfied on: 27 October 2000
Persons entitled: Legal & General Assurance Society LTD

Classification: Debenture
Secured details: 10,600,000 debenture stock of the land securities investment trust LTD., 5,000,000 debenture stock of the company 4,400,000 debenture stock of associated london properties LTD secured by trust deed dated 29/7/55 and 2 trust deeds dated 28/7/55 and deeds supplemental thereto.
Particulars: 8/9 commercial st and 2 and 4 lands lane leeds t/no yk 4527, 38,38A and 38B spurnergate york t/no yk 4524, 8-11 (incl) cambridge crescent harrogate yorks yk 4525, 64 and 66 station road port talbot glam t/no P190229, 6 st helens square and 2 davygate york t/no yk 4528.
Fully Satisfied
3 November 2004Delivered on: 16 November 2004
Satisfied on: 3 May 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Security trust and intercreditor deed
Secured details: All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. See the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered on: 16 July 2004
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Eighth supplemental trust deed
Secured details: The principle of and interest on the £200,000,000.00 10 per cent. First mortgage debenture stock 2027 of land securities PLC and all other moneys intended to be secured by the trust deed dated 1ST october 1991 made between land securities PLC, certain other companies whose registered numbers and offices are specified therin and the trustee and the deeds supplemental thereto.
Particulars: L/H land k/s land and buildings on the north west side of the longmarket, canterbury, t/no K721487. See the mortgage charge document for full details.
Fully Satisfied
23 April 1987Delivered on: 16 July 2004
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Third supplemental trust deed
Secured details: The principle of and interest on the £400,000,000.00 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other moneys intended to be secured by the trust deed dated 8 november 1985 made between land securities PLC (1) the city of london real property company limited (2) and the trustee (3) and the deeds supplemental thereto.
Particulars: F/H land k/a 52 to 78 (even) lord stret, liverpool, t/no MS85025. See the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered on: 16 July 2004
Satisfied on: 9 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Eighth supplemental trust deed
Secured details: The principle of and interest on the £200,000,000.00 10 per cent. First mortgage debenture stock 2027 of land securities PLC and all other moneys intended to be secured by the trust deed dated 1ST october 1991 made between land securities PLC, certain other companies whose registered numbers and offices are specified therin and the trustee and the deeds supplemental thereto.
Particulars: L/H land k/a 9,10 and 11 williamson square, 4 and 5 brythen street and 10 hood street, liverpool, t/no MS408939. See the mortgage charge document for full details.
Fully Satisfied
2 May 1986Delivered on: 16 July 2004
Satisfied on: 9 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: A first supplemental trust deed
Secured details: The principle of and interest on the £400,000,000.00 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other moneys intended to be secured by the trust deed dated 8 november 1985 made between land securities PLC (1) the city of london real property company limited (2) and the trustee (3) and the deeds supplemental thereto.
Particulars: The f/h land k/a land on the south side of the broadway, ealing t/no NGL522163. See the mortgage charge document for full details.
Fully Satisfied
30 June 2004Delivered on: 9 July 2004
Satisfied on: 9 February 2005
Persons entitled: The Prudential Assurance Company Limited (The Trustee)

Classification: Deed of covenant
Secured details: £200,000,000 10 per cent. First mortgage debenture stock 2027 of land securities PLC and all monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies payable by virtue of any insurances on the relevant property. See the mortgage charge document for full details.
Fully Satisfied
30 June 2004Delivered on: 9 July 2004
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited (The Trustee)

Classification: Deed of covenant
Secured details: £400,000,000 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all monies due or to become due to the chargee.
Particulars: All monies payable by virtue of any insurances on the relevant property. See the mortgage charge document for full details.
Fully Satisfied
30 November 1960Delivered on: 2 December 1960
Satisfied on: 22 December 1997
Persons entitled: Legal & General Assurance Society LTD

Classification: Charge by way of substitued security
Secured details: For securing £10,600,000 debenture stock of the land securities investment trust LTD, £5,000,000 debenture stock of the company and £4,400,000 debenture stock of associated london properties limited secured respectively by a trust deed dated 29/7/55 and 2 trust deeds dated 28/7/55 and deeds supplemental thereto.
Particulars: 131,133,135,135A newgate street, bishop auckland t/no P211201 & 34 & 34A st georges street and 2 and 4 st georges lane, canterbury.
Fully Satisfied
23 April 1987Delivered on: 2 July 2004
Satisfied on: 11 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security
Secured details: All monies due or to become due from land securities PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the tenant's interest in and to a lease dated 18 and 28 june 1979 of the subjects in the parish of mid calder and county of midlothian.
Fully Satisfied
15 March 2004Delivered on: 16 March 2004
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Eleventh supplemental trust deed
Secured details: Payment of the principal of and interest on the £400,000,000 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other monies due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 6 to 32 market square sunderland t/n TY386247 all moneys payable by virtue of any insurances on the mortgaged property. See the mortgage charge document for full details.
Fully Satisfied
31 October 2003Delivered on: 3 November 2003
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Tenth supplemental trust deed
Secured details: The principle of and interest on the £400,000,000 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other moneys to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a caxton gate new street birmingham title absolute t/n WM333226. See the mortgage charge document for full details.
Fully Satisfied
1 August 2003Delivered on: 18 August 2003
Satisfied on: 29 September 2003
Persons entitled: Morgan Stanley Canmore Limited as Agent and Trustee for the Ms Parties

Classification: A security agreement
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: In the security agreement the debtor to the intent that the security trustee should have a security interest in all of the debtors right title and interest in and to the collateral. See the mortgage charge document for full details.
Fully Satisfied
8 November 1985Delivered on: 10 April 2000
Satisfied on: 23 April 2001
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed (as defined)
Secured details: The principal of and interest on the £200,000,000 first mortgage debenture stock 2025 of land securities PLC and all other monies intended to be secured by the trust deed and the deeds supplemental thereto.
Particulars: F/Hold property known as 133/137 (formerly known as leeds exchange buildings) briggate leeds west yorkshire. See the mortgage charge document for full details.
Fully Satisfied
1 October 1991Delivered on: 10 April 2000
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed (as defined)
Secured details: The principal of and interest on the £200,000,000 first mortgage debenture stock 2027 of land securities PLC and all other moneys intended to be secured by the trust deed and the deeds supplemental thereto.
Particulars: F/Hold property known as 33/47 new broadway ealing; t/no ngl 332530.
Fully Satisfied
1 October 1991Delivered on: 10 April 2000
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed (as defined)
Secured details: The principal of and interest on the £200,000,000 first mortgage debenture stock 2027 of land securities PLC and all other moneys intended to be secured by the trust deed and the deeds supplemental thereto.
Particulars: F/Hold property known as 53 and 55 new broadway,uxbridge rd,ealing; t/no MX463815.
Fully Satisfied
19 September 1960Delivered on: 27 September 1960
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society

Classification: Deed of substituted security
Secured details: For further securing £10,600,000 debenture stock of the land securities investment trust limited, £5,000,000 debenture stock of the company, and £4,400,000 debenture stock of associated london properties limited secured respectively by a trust deed dated 29/7/55 and 2 trust deeds both dated 28/7/55 and deeds supplemental thereto.
Particulars: 186,188,190 high street scunthorpe lincolnshire t/no.P208175. 102,104,106 high street erdington birmingham t/no wk 6024. 80,82 rushey green and site of 1,2,3 and 4 queens bench cottages lewisham london part of t/no ln 172211. 93,95,97 fairfax street and 7,9 and 11 merchant st bristol t/no BL47. 31 to 39 fitzroy st cambridge t/no P210767.
Fully Satisfied
1 October 1991Delivered on: 10 April 2000
Satisfied on: 1 April 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed (as defined)
Secured details: The principal of and interest on the £200,000,000 first mortgage debenture stock 2027 of land securities PLC and all other moneys intended to be secured by the trust deed and the deeds supplemental thereto.
Particulars: F/Hold property known as 49 and 51 new broadway ealing and land at rear of 43,45 and 47 new broadway ealing; t/no MX460538.
Fully Satisfied
1 October 1991Delivered on: 10 April 2000
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed (as defined)
Secured details: The principal of and interest on the £200,000,000 first mortgage debenture stock 2027 of land securities PLC and all other moneys intended to be secured by the trust deed and the deeds supplemental thereto.
Particulars: F/Hold property known as 57 new broadway ealing. See the mortgage charge document for full details.
Fully Satisfied
19 November 1999Delivered on: 24 November 1999
Satisfied on: 9 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: A deed of assurance
Secured details: The principal and interest on the £200,000,000 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other monies intended to be secured by the supplemental deed and a trust deed (as defined).
Particulars: The leasehold premises known as 44 broadway office brlock c, the stratford centre, london E15 title number EGL351786 and the leasehold premises known as the stratford centre, london E15 title number EGL351782.
Fully Satisfied
28 October 1999Delivered on: 10 November 1999
Satisfied on: 23 October 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
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 06.08.63 and deeds supplemental thereto (as defined).
Particulars: Property k/a wilton precinct high street erdington west midlands t/n WM585593 and the leasehold land t/n WK111913.
Fully Satisfied
13 August 1999Delivered on: 14 August 1999
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substitution made between land securities PLC, the company and the chargee.
Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deeds dated 29TH july 1955 between the land securities investment trust limited and the chargee and 28TH july 1955 made between ravenseft properties limited and the chargee.
Particulars: F/H property k/a the empire theatre richmond road kingston upon thames t/no;-SY140021.
Fully Satisfied
5 July 1999Delivered on: 10 July 1999
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of rectification and confirmation
Secured details: The £400,000,000 first mortgage debenture stock 2025 issued by land securities PLC.
Particulars: Land at brythen street liverpool (part of st john's centre) t/n MS63 (as detailed on plan annexed to the deed.
Fully Satisfied
14 December 1998Delivered on: 16 December 1998
Satisfied on: 27 October 2000
Persons entitled: Legal & 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 1995.
Particulars: All that the f/h property k/a 54B to 54E carlton street castleford t/n wyk 364725.
Fully Satisfied
31 March 1998Delivered on: 1 April 1998
Satisfied on: 27 October 2000
Persons entitled: Legal & 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 deeds supplemental thereto.
Particulars: Leasehold property known as 22 and 24 new george street plymouth title number DN298990.
Fully Satisfied
31 March 1998Delivered on: 1 April 1998
Satisfied on: 27 October 2000
Persons entitled: Legal & 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 28TH july 1955 and deeds supplemental thereto.
Particulars: Leasehold property comprising cinema and shops on the north west side of hertford street coventry title number WM588191.
Fully Satisfied
29 January 1998Delivered on: 30 January 1998
Satisfied on: 14 March 2000
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substitution
Secured details: All monies due from land securities PLC to the chargee under the land securities deeds and by the company under the ravensett deeds.
Particulars: F/H property k/a 11 to 20 bridge street and 43 to 47 church street nuneaton.
Fully Satisfied
12 December 1997Delivered on: 13 December 1997
Satisfied on: 27 October 2000
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 legal & general assurance society limited and 28 july 1955 made between the company and legal & general assurance society limited.
Particulars: All that l/h property k/a 16/18 broadmead bristol.t/no.av 135012.all that l/h property k/a 20 broadmead bristol.t/no.av 249592.
Fully Satisfied
12 December 1997Delivered on: 13 December 1997
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substitution
Secured details: All monies owing under trust deeds dated 28 july 1955 made between the company and legal & general assurance society limited and deeds supplemental thereto and 29 july 1955 made between the land securities investment trust limited and legal & general assurance society limited.
Particulars: All that f/h property k/a 12-28 arundel street,portsmouth.t/no.hp 476013.
Fully Satisfied
27 November 1997Delivered on: 2 December 1997
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substitution
Secured details: In favour of the chargee all monies owing under trust deeds dated 29TH july 1955 and 28TH july 1955.
Particulars: L/H 78 to 106 (even) the horsefair broadmead bristol t/n-AV194964.
Fully Satisfied
27 November 1997Delivered on: 2 December 1997
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substitution
Secured details: In favour of the chargee all monies owing under the trust deeds dated 28TH july 1955 and the deeds supplemental thereto and 29TH july 1955.
Particulars: F/H land and buildings on the east side of crockamwell road woodley in the county of berkshire t/n-BK25627.
Fully Satisfied
14 August 1997Delivered on: 20 August 1997
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Exchange of land transfer and charge
Secured details: The principal amount of and interest on the £400,000,000 10 per cent first mortgage debenture stock 2025 of land securities PLC and all other monies secured or intended to be secured by the trust deed dated 8.11.85 and by deeds supplemental thereto dated 02.05.86, 29.08.86, 23.04.87, 27.08.87, 29.03.88, 23.02.89, 31.03.89, 05.10.90, 05.10.90, 26.03.92, 19.08.92, 23.10.92, 18.11.92, 31.03.93, 31.03.95, 13.01.97, 19.03.97 and by the transfer.
Particulars: First legal mortgage of freehold property land forming part of brythen street liverpool being the land transferred by liverpool city council to the company by the transfer.
Fully Satisfied
24 February 1981Delivered on: 26 February 1981
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substituted security (supplemental to a trust deed 28/7/55)
Secured details: £4,000,000 4 3/4% first mortgage debenture stock of the company and £12,000,000 4 3/4% first mortgage debenture stock of the land securities investment vtrust LTD.
Particulars: F/H 80 & 82 rushey green and site 1-4 queens bench cottages catford lewisham london SE6 and land at the rear t/no 272690 LN171859 LN30913.
Fully Satisfied
27 March 1997Delivered on: 5 April 1997
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substitution
Secured details: All monies owing to the chargee under the trust deeds dated 29 july 1955 and 28 july 1955.
Particulars: The l/h properties k/a 135/141 armarda way t/n DN373490, 143/147 armarda way t/n DN373494 and 51/55 cornwall street t/n DN373494. See the mortgage charge document for full details.
Fully Satisfied
7 October 1959Delivered on: 15 October 1959
Satisfied on: 8 May 1992
Persons entitled: Legal and General Assurance Society LTD

Classification: Charge by way of collateral security
Secured details: For further securing £5,000,000 debenture stock of the company, £10,600,000 debenture stock of the land securities investment trust LTD and £4,400,000 debenture stock of associated london properties limited secured by 3 relative trust deeds dated 28/7/55,29/7/55 and 28/7/55 and deeds supplemental thereto.
Particulars: Leasehold premises known as nos 95, 97 and 97A cornwall street, plymouth (see doc 162 for full details).
Fully Satisfied
27 March 1997Delivered on: 5 April 1997
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and subsitution
Secured details: All monies owing to the chargee under the trust deeds dated 29 july 1955 and 28 july 1955.
Particulars: The l/h property k/a 94-100 new george street plymouth t/n DN373492.
Fully Satisfied
20 February 1996Delivered on: 21 February 1996
Satisfied on: 18 November 1997
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of relaese and substituted security
Secured details: All monies due or to become due from the company and/or land securities PLC to the chargee under the terms of the trust deed dated 29TH july 1995 and deeds supplemental thereto and the trust deed dated 28TH july 1995 and deed's supplemental thereto.
Particulars: F/H-unit 2 177 king street great yarmouth t/n-NK2870.
Fully Satisfied
18 December 1995Delivered on: 21 December 1995
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substituted security
Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deeds dated 28TH and 29TH july 1995 and deeds supplemental thereto.
Particulars: F/H 23 to 29 (odd) queensway and 22 to 48 (even) victoria street monks coppenhall crewe t/n CH90102 and l/h 73 new george street plymouth t/n DN350230.
Fully Satisfied
22 November 1995Delivered on: 24 November 1995
Satisfied on: 15 April 1997
Persons entitled: Liverpool Victoria Friendly Society Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a mortgage dated 30TH november 1972 and a legal charge dated 5TH december 1973.
Particulars: 560 bearwood road smethwick sandwell west midlands t/no. WR16013.
Fully Satisfied
22 November 1995Delivered on: 24 November 1995
Satisfied on: 14 March 2000
Persons entitled: Liverpool Victoria Friendly Society Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a mortgage dated 30TH november 1972 and a legal charge dated 5TH december 1973.
Particulars: 14/20 high street tooting l/b of wandsworth t/no. SGL129349.
Fully Satisfied
29 May 1995Delivered on: 2 June 1995
Satisfied on: 27 July 1999
Persons entitled: Almondvale Developments Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the funding agreement dated 11TH april 1995 and the 17TH may 1995.
Particulars: 7.941 hectares or thereby within the desginated area of the new town of livingston in the parish of mid calder and in the county of midlothian and lying immeadiately on or towards the south west and north west of the shopping centre known as phase I almondvale livingston; together with the whole buildings and erections thereon known or to be known as almondvale 2 shopping centre almondvale livingston.
Fully Satisfied
26 April 1995Delivered on: 28 April 1995
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society

Classification: Deed of release and substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deeds dated 28 and 29 july 1955 and deeds supplemental thereto.
Particulars: All that f/h property known as 47 to 53 (odd) 57 to 65 (odd) 69 and 71 kirkgate and 32 to 56 (even) northgate wakefield t/n WYK377749 and all that f/h property known as 22 to 36 (even) church street 20 to 34 (even) market street and 15 to 23 (odd) corporation street blackpool t/n LA729033.
Fully Satisfied
2 March 1995Delivered on: 3 March 1995
Satisfied on: 23 October 2000
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 terms of the trust deeds dated 28 and 29 july 1955 and deeds supplemental thereto.
Particulars: All that f/h property known as 51 and 52 borough farnham surrey t/n sy 288600.
Fully Satisfied
27 May 1959Delivered on: 5 June 1959
Satisfied on: 16 March 1992
Persons entitled: Legal and General Assurance Society LTD

Classification: Charge by way of collateral security
Secured details: For further securing £5,000,00 debenture stock of the company £10,600,000 debenture stock of the land securities investment trust LTD and £4,400,000 debenture stock of associated london properties limited secured by 3 related trust deeds dated 28/7/55,29/7/55 and 28/7/55 and deeds supplemental thereto.
Particulars: Various properties in durham and plymouth. See doc no.155 For further details.
Fully Satisfied
1 October 1991Delivered on: 7 April 1993
Satisfied on: 13 May 1993
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: £200,000,000 10% first mortgage debenture stock 2027 of land securities PLC and all other monies intended to be secured by the above trust deed.
Particulars: F/H property k/a 77 and 80 gracechurch street and 12 ship tavern passage london EC3 (formerly k/a 77,78,79 and 80 gracechurch street london EC3) t/no NGL232621 and f/h property k/a "the swan" public house ship tavern passage london EC3 t/no ngl 478487.
Fully Satisfied
23 October 1992Delivered on: 26 October 1992
Satisfied on: 23 October 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and assurance
Secured details: The principal and interest on the £400,000,000 10% first mortgage debenture stock 2025 of land securities PLC and all other monies due or to become due from the company to the chargee intended to be secured by the deeds constituting and securing such stock.
Particulars: Freehold land situate to the north of high street west and to the east of station road wallsend north tyneside k/a the forum shopping centre wallsend t/no TY238905. Land and buildings k/a st. Johns centre elliot street liverpool (see doc.ref M75 for full details).
Fully Satisfied
4 August 1992Delivered on: 7 August 1992
Satisfied on: 27 October 2000
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 terms of the trust deeds dated 28TH and 29TH july 1955 and deeds supplemental thereto.
Particulars: F/H property at 81-85 high street chelmsford t/no EX460758.
Fully Satisfied
25 March 1992Delivered on: 27 March 1992
Satisfied on: 30 April 1997
Persons entitled: Legal and General Assurance Society Limited

Classification: Collateral charge
Secured details: All monies due or to become due from the company to the chargee under trust deeds dated 29TH july 1955, 28TH july 1955 and deeds supplemental thereto.
Particulars: L/H properties situate and k/a 94/100 (even numbers) new george street plymouth.
Fully Satisfied
16 August 1991Delivered on: 19 August 1991
Satisfied on: 28 September 1995
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substituted security
Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deeds dated 29/7/55 and 28/7/55 and deeds supplemental thereto.
Particulars: F/H property k/a 6,8 and 10 high street deal t/no K359695.
Fully Satisfied
11 July 1991Delivered on: 12 July 1991
Satisfied on: 30 April 1997
Persons entitled: Legal and General Assurance Society Limited

Classification: Collateral charge
Secured details: All monies due or to become due from the company and/or land securities PLC to the chargee under the terms of trust deeds dated 28/7/55 and 29/7/55 and deeds supplemental thereto.
Particulars: L/H premises k/a 143/147 armanda way and 53/55 cornwall street plymouth and 57/63 cornwall street plymouth and 5 other properties in plymouth. See the mortgage charge document for full details.
Fully Satisfied
20 June 1991Delivered on: 21 June 1991
Satisfied on: 27 March 2001
Persons entitled: Legal and General Assurance Society Limited

Classification: Collateral charge
Secured details: All monies due or to become due from the company to the chargee under the terms of trust deeds dated 28/7/55, 29/7/55 and deeds supplemental thereto.
Particulars: L/H premises k/a queens house king edward street kingston upon hull and l/h premises k/a 46-54 (even numbers) jameson st. 41-51 and 57-79 (odd numbers) king edward st. Kingston upon hull.
Fully Satisfied
25 March 1959Delivered on: 10 April 1959
Satisfied on: 27 October 2000
Persons entitled: Legal & General Assurance Society LTD

Classification: Charge by way of substituted security
Secured details: For further securing £4,400,000 debenture stock of associated london properties LTD £10,600,000 debenture stock of the land securities investment trust LTD and £5,000,000 debenture stock of the company secured by 3 relative trust deeds dated respectively 28/7/55,29/7/55 and 28/7/55 and deeds supplemental thereto.
Particulars: 23/25 foregate st & 10 frodsham st, and land at rear of 12 frodsham st. Chester.
Fully Satisfied
18 October 1990Delivered on: 19 October 1990
Satisfied on: 23 October 2000
Persons entitled: Legal & General Assurance Society Limited

Classification: Deed of release and substituted security
Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deeds dated 28/7/55, 29/7/55 and deeds supplemental thereto.
Particulars: F/H premises situated and k/a 24,26 and 28 market place and 30 and 32 bank street leicester t/no lt 62253.
Fully Satisfied
26 March 1990Delivered on: 29 March 1990
Satisfied on: 27 October 2000
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 terms of trust deeds dated 28TH july 1955 and 29TH july 1955 and deeds supplemental thereto.
Particulars: L/H premises k/a 45 to 49 (odd numbers) broadmead and 30 to 46 (even numbers) merchant street bristol. See the mortgage charge document for full details.
Fully Satisfied
26 March 1990Delivered on: 27 March 1990
Satisfied on: 18 April 1991
Persons entitled: Legal and General Assurance Society Limited

Classification: Collateral charge
Secured details: All monies due or to become due from land securities PLC to the chargee under the terms of a debenture dated 22/9/61 and deeds supplemental thereto.
Particulars: L/H premises situate and k/a 50-72 (even nos.) the horsefair, 72-78 (even nos.) merchant street, land at the rear of 72-78 (even nos.) merchant street and 26-30 (even nos.) 34 and 36 broadmead bristol avon and l/h property at the rear of 72-78 (even nos.) merchant street bristol.
Fully Satisfied
22 March 1990Delivered on: 23 March 1990
Satisfied on: 23 October 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: For securing the principal amount of and interest on the £32,300,000 6 3/8% first mortgage debenture stock 2008/2013 of land securities PLC and all other monies due or to become due to the chargee under the terms of the deed and the other deeds (as defined).
Particulars: F/H properties k/a 19 and 21 cricklade street cirencester gloucestershire t/no gr 17051. 14-20 (even) bridge place worksop nottinghamshire t/no nt 1505. 729 to 731A bristol road south northfield birmingham together with fixed and movable plant machinery fixtures implements and utensils.
Fully Satisfied
22 June 1989Delivered on: 23 June 1989
Satisfied on: 10 April 1995
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substituted security
Secured details: All monies due or to become due from the company to the chargee under the terms of trust deeds dated 29/7/55 and 28/7/55 and deeds supplemental thereto.
Particulars: F/H 53 to 71 (odd) victoria road ruislip middlesex.
Fully Satisfied
31 March 1989Delivered on: 5 April 1989
Satisfied on: 27 October 2000
Persons entitled: Legal & General Assurance Society Limited

Classification: Deed of release and substituted security
Secured details: All moneys due or to become due from the company to the chargee under the terms of trust deeds dated 28/07/55 and 29/07/55 and deeds supplemental thereto.
Particulars: L/H 34 to 50 (evens) bedford street exeter,l/h 1 to 15 high street and 33 to 43 (odd) princesshay exeter, l/h 33 to 48 sidwell street exeter.
Fully Satisfied
31 March 1989Delivered on: 5 April 1989
Satisfied on: 18 April 1991
Persons entitled: Legal & General Assurance Society Limited

Classification: Deed of release and substituted security
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 22/9/61 and deeds supplemental thereto.
Particulars: L/H st stephens house 26/29 high street, 2 and 4 bedford street and 9/11 catherine street exeter.
Fully Satisfied
28 October 1988Delivered on: 2 November 1988
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: £200,000,000 and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 5/10/88.
Particulars: F/H property k/a 1-11 (odd) park street and 82-87 bradford street walsall west midlands t/no wm 238945.
Fully Satisfied
13 October 1988Delivered on: 24 October 1988
Satisfied on: 23 April 2001
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 5/10/88 and any subsequent deed supplemental thereto.
Particulars: The l/h interest on a lease dated 1ST and 16TH february recorded grs ayr on 30/4/82 together with the buildings and erections k/a the irvine centre under exception of 0.322 hectares and 1.038 hectares of ground. See the mortgage charge document for full details.
Fully Satisfied
24 March 1959Delivered on: 10 April 1959
Satisfied on: 27 October 2000
Persons entitled: Legal & General Assurance Society LTD

Classification: Charge by way of collateral security
Secured details: For further securing £4,400,000 debenture stock of associated london properties LTD £10,600,000 debenture stock of the land securities investment trust LTD and £5,000,000 debenture stock of the company secured by 3 relative trust deeds dated respectively 28/7/55, 29/7/55 and 28/7/55 and deeds supplemental thereto see charge particulars form for details.
Particulars: See schedule attached to doc. 153 for details of property.
Fully Satisfied
18 October 1988Delivered on: 19 October 1988
Satisfied on: 18 April 1991
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 and/or land securities PLC to the chargee under the terms of a debenture dated 22/9/61 and deeds supplemental thereto.
Particulars: F/H property k/a 23/29 (odd numbers) queensway and 22/48 (even numbers) victoria street crewe t/no ch 90102.
Fully Satisfied
29 March 1988Delivered on: 1 April 1988
Satisfied on: 18 April 1991
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substitution
Secured details: All moneys owing under a debenture dated 22/9/61 made between the land securities investment trust limited, the company and legal and general assurance society limited and deeds supplemental thereto.
Particulars: L/H 11/20 bridge street and 43/47 church street nuneaton warwickshire.
Fully Satisfied
7 March 1988Delivered on: 8 March 1988
Satisfied on: 5 January 1989
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 terms of a debenture dated 1/7/65 and deeds supplemental thereto.
Particulars: F/H property k/a 1/11 clive parade green lane northwood t/no mx 446955.
Fully Satisfied
29 February 1988Delivered on: 2 March 1988
Satisfied on: 23 October 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: £32,300,000 6 3/8% first mortgage debenture stock 2008/2013 of land securities PLC and all monies due or to become due from the company to the chargee under the terms of the deed dated 6/8/63 and deeds supplemental thereto.
Particulars: F/H property 17-24 (inc.) and 3-14 (inc.) yoden way peterlee durham t/no du 124371 and 4-10 (inc.) church street rugby warwichshire t/no wk 295510 together with all buildings and erections, fixed plant and machinery and all fixtures (including trade fixtures).
Fully Satisfied
29 December 1987Delivered on: 12 January 1988
Satisfied on: 19 October 2002
Persons entitled: Legal and General Assurance Society Limited

Classification: Standard security which was presented for registration in scotland on 29/12/87
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 28/7/55 and deeds supplemental thereto.
Particulars: 3 leases granted by kilmarnock and loudoun district council civic centre kilmarnock on 14/5/79 9/9/86 and 18/11/80. see the mortgage charge document for full details.
Fully Satisfied
29 December 1987Delivered on: 12 January 1988
Satisfied on: 19 October 2002
Persons entitled: Legal and General Assurance Society Limited

Classification: Standard security which was presented for registration in scotland on 29/12/87
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 29/7/55 and deeds supplemental thereto.
Particulars: 3 leases granted by kilmarnock and london district council, civic centre kilmarnock on 14/5/79, 9/9/86 and 18/11/80. see 395 for details.
Fully Satisfied
29 December 1987Delivered on: 11 January 1988
Satisfied on: 27 October 2000
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 terms of the trust deeds dated 28/7/55 and 29/7/55 and deeds supplemental thereto.
Particulars: F/H property k/a 92 to 164 (even) notting hill gate:- united house pembridge road camden hill towers notting hill gate and gate hill house notting hill gate kensington london W8.
Fully Satisfied
11 February 1959Delivered on: 19 February 1959
Satisfied on: 14 March 2000
Persons entitled: Legal & General Assurance Society LTD

Classification: Charge by way of collateral security
Secured details: For further securing £10,600,000 debenture stock of the land securities investment trust limited secured by a trust deed dated 29/7/55 and deeds supplemental thereto.
Particulars: 11 new george street, plymouth (see doc no. 149).
Fully Satisfied
7 July 1987Delivered on: 14 July 1987
Satisfied on: 26 October 1989
Persons entitled: Legal and General Assurance Society Limited

Classification: Collateral charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture dated 29/9/59 and deeds supplemental thereto.
Particulars: F/H westmoreland house westmoreland street wakefield.
Fully Satisfied
4 June 1987Delivered on: 17 June 1987
Satisfied on: 11 January 1996
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 terms of the trust deeds dated 28 and 29/7/1955 and deeds supplemental thereto.
Particulars: L/H 78/104 the moor 3/7 holy green 2/4 and 10/24 fitzwilliam gate and the ramp site at holy green sheffield.
Fully Satisfied
4 June 1987Delivered on: 17 June 1987
Satisfied on: 27 June 1995
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 terms of the trust deeds dated 28 & 29 july 1955 and deeds supplemental thereto.
Particulars: L/H 111,113/117 (odd) and 119/125 (odd) the moor and 7/17 (odd) cumberland street, sheffield.
Fully Satisfied
28 May 1987Delivered on: 17 June 1987
Satisfied on: 3 January 2002
Persons entitled: The Prudential Assurance Company Limited

Classification: Mortgage
Secured details: £400,000,000 and all monies due or to become due from the company to the chargee under the terms of a supplemental trust deed dated 26/4/87 was presented for registration in northern ireland on 29/5/87.
Particulars: F/H and l/h premises k/a the ards shopping centre in the borough of newtownards barony of lower castlereagh county of down. See the mortgage charge document for full details.
Fully Satisfied
29 April 1987Delivered on: 11 May 1987
Satisfied on: 9 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security which was presented for registration in scotland on 29/4/87.
Secured details: All monies due or to become due from land securities PLC to the chargee under the terms of a trust deed dated 8/11/85 and deeds supplemental thereto.
Particulars: The premises held on leasehold tenure at livingston midlothian comprising 5.24 acres or thereby.
Fully Satisfied
29 April 1987Delivered on: 11 May 1987
Satisfied on: 26 November 1990
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security which was presented for registration in scotland on 29/4/87.
Secured details: All monies due or to become due from land securities PLC to the chargee under the terms of a trust deed dated 8/11/85 and deeds supplemental thereto.
Particulars: Premises held on feudal tenure k/a 196-206A, union street, aberdeen.
Fully Satisfied
29 April 1987Delivered on: 11 May 1987
Satisfied on: 9 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security which was presented for registration in scotland on 29/4/87
Secured details: All monies due or to become due from land securities PLC to the chargee under the terms of a trust deed dated 8/11/85 and deeds supplemental thereto.
Particulars: The premises held on feudal tenure k/a 11 and 15/17 queen street, glasgow.
Fully Satisfied
29 April 1987Delivered on: 11 May 1987
Satisfied on: 14 March 2001
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security which was presented for registration in scotland on 29/4/87
Secured details: All monies due or to become due from land securities PLC to the chargee under the terms of a trust deed dated 8/11/85 and deeds supplemental thereto.
Particulars: The premises partly held on feudal tenure & partly held on l/h tenure k/a 41 - 49, high street, falkirk (formerly k/a 41 to 55 high street, falkirk).
Fully Satisfied
14 March 1958Delivered on: 19 March 1958
Satisfied on: 27 October 2000
Persons entitled: Legal and General Assurance Society LTD

Classification: Charge by way of substituted security
Secured details: For securing £10,600,000 debenture stock of the land securities investment trust limited secured by a trust deed dated 29/7/55 and deeds supplemental thereto.
Particulars: Certain properties and the benefits of certain building agreements (for full details see doc. 138).
Fully Satisfied
24 February 1981Delivered on: 26 February 1981
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substituted security (supplemental to trust deed 28/7/55)
Secured details: £4,000,000 4 3/4% first mortgage debenture stock of ravenseft properties LTD & £12,000,000 4 3/4% first mortgage debenture stock of the land securities investment trust LTD.
Particulars: F/H 80 and 82 rushey green and site of 1-4 queens bench cottages catford lewisham london SE6 and land at the rear T.nos 272690 ln 171859 ln 30913.
Fully Satisfied
2 May 1986Delivered on: 9 May 1986
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £200,000,000 10% first mortgage debenture stock 2025 of land securities PLC & all other moneys intended to be secured by the said trust deed supplemental to the principal deed dated 8/11/85.
Particulars: L/H property k/a stratford centre & 44 the broadway stratford london E15 f/h property k/a shop units 53-56 the ealing broadway centre & the broadwalk offices london W5 (please see doc m 604 for full details of properties).
Outstanding
17 July 1985Delivered on: 18 July 1985
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: The principal interest of the outstanding £11,813,136 6 1/2% and £1,500,000 7% debenture stock 1997 and all other monies due or to become due from the company to the chargee under the terms of a trust deed dated 9/3/62 and deeds supplemental thereto.
Particulars: F/H 60/64 princes street & 4/6 (formerly no's 2/4) woodman street, stockport title no. La 376 together with all landlord's fixtures thereon belonging to it.
Outstanding
11 December 1957Delivered on: 13 December 1957
Persons entitled: Legal & General Assurance Socy LTD

Classification: Collateral charge
Secured details: For further securing £5,000,000 debenture stock secured by a trust deed dated 28/7/55.
Particulars: Various leasehold premises in chelsmford, blackpool, ellesmere port, peterlee and crewe. (See doc 133 for details).
Outstanding
22 November 1984Delivered on: 26 November 1984
Persons entitled: The Prudential Assurance Company Limited

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 9/3/62 and deeds supplemental thereto.
Particulars: F/H premises now known as 51 & 52 market place (formerly known as 51 & 52 high street) chippenham wiltshire together with all landlord's fixtures thereon belonging to it.
Outstanding
16 September 1983Delivered on: 26 September 1983
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £ 32,300,600 6 3/8% first debenture mortgage stock 2008/2013 of the land securities investment trust limited & all other monies intended to be secured by a trust deed 6/8/63 & deeds supplemental thereto.
Particulars: All buildings, erections & all fixed plant, machinery & fixtures. See doc m 488 for details of properties.
Outstanding
9 September 1983Delivered on: 19 September 1983
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £11,863,134 6 1/2% debenture stock and £1,500,000 7% debenture stock of land securities (finance) limited supplemental to a trust deed dated 9/3/62 and deeds supplemental thereto.
Particulars: F/H - 90 eden st & 56/58 clarence st. Kingston upon thames tn sy 204233 & fixtures.
Outstanding
7 April 1983Delivered on: 8 April 1983
Persons entitled: Liverpool Victoria Trustees Limited

Classification: Deed of substituted security
Secured details: All monies due or to become due from the land securities PLC to the chargee supplemental to two mortgages dated 30/11/72 & 5/12/73.
Particulars: F/H land & premises known as middle entry shopping centre tamworth, stafford title no. Sf 170234.
Outstanding
10 December 1981Delivered on: 17 December 1981
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £32,300,000 6 3/8% first mortgage debenture stock 2008/2013 of the land securities investment trust limited and all other monies intended to be secured by a trust deed dated 6.8.1963 and deeds supplemental thereto.
Particulars: 2/14 (even) and 18/22 (even) market street, crewe, cheshire - title no ch 90584 f/h - 1052 & 1054 coventry rd haymills, birmingham with all buildings, erections fixed plant, machinery and all fixtures.
Outstanding
7 September 1956Delivered on: 13 September 1956
Persons entitled: Legal and General Assurance Society Limited

Classification: Charge
Secured details: For further securing £5,000,000 debenture stock secured by a trust deed dated 28TH july 1955.
Particulars: Certain properties in sheffield, exeter, wakefield and south shields (see doc 110 for full details).
Outstanding
22 December 1977Delivered on: 28 December 1977
Persons entitled: Prudential Assurance Company LTD

Classification: Deed of assurance confirming and recharging the registered property.
Secured details: To secure debenture stock of land securities finance limited amounting to £13,713,134 outstanding secured by a trust deed dated 9/3/62 & deeds supplemental thereto.
Particulars: Property as detailed on document no m 419.
Outstanding
14 May 1974Delivered on: 15 May 1974
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: For further securing debenture stock of the land securities investment trust LTD amounting to £32,300,000 secured by a trust deed dated 6/8/63 and deeds supplemental thereto.
Particulars: A charge by way of collateral first legal mortgage on the properties listed in the schedule thereto (see doc. 372).
Outstanding
3 December 1973Delivered on: 27 December 1973
Persons entitled: Liverpool Victoria Trustees LTD

Classification: Standard security registered at sasines on 10.12.73
Secured details: Further securing the monies due from the land securities investment trust LTD to chargee secured by charge dated 3.12.73.
Particulars: Property in burgh of kilmarnock and county of ayr known as units 121-135 king street, kilmarnock with service yard and others.
Outstanding
5 December 1973Delivered on: 6 December 1973
Persons entitled: Liverpool Victoria Trustees LTD

Classification: Legal charge
Secured details: For securing £5,000,000 and further securing £5,000,000 secured by a charge dated 30/11/72 all due from the land securities investment trust LTD to the chargee.
Particulars: Various properties in london, durham, lancaster and lincoln (see doc. 365).
Outstanding
30 November 1972Delivered on: 18 December 1972
Persons entitled: Liverpool Victoria Friendly Society

Classification: Mortgage
Secured details: For securing £5,000,000 and further advances due from the land securities investment trust LTD to the chargee pursuant to the terms of an agreement dated 16TH june 1972.
Particulars: Various properties in england wales and scotland (see doc no 352 for full details).
Outstanding
31 March 1971Delivered on: 15 April 1971
Persons entitled: Prudential Assurance Co. LTD

Classification: Deed of assurance
Secured details: For securing £32,300,000 debenture stock of the land securities investment trust LTD, secured by a trust deed dated 6.8.63 & deeds supplemental thereto.
Particulars: Rent charges & f/h & l/h properties in birmingham with all buildings plant, machinery & fixtures. For full details see schedule attached to doc. 322.
Outstanding
1 July 1968Delivered on: 8 July 1968
Persons entitled: The Prudential Assurance Co LTD

Classification: Supplemental trust deed
Secured details: For securing debenture stock of the land securities investment trust LTD amounting to £32,300,000 inclusive of £30,000,000 secured by a trust deed dated 6/8/63 and deeds supplemental thereto.
Particulars: Properties charged by the principal deed dated 6/8/63 and the supplemental deeds thereto together with all buildings and erections fixtures (including trade fixtures) now or hereafter thereon. (See doc 267 for further details).
Outstanding
27 March 1956Delivered on: 9 April 1956
Persons entitled: Legal and General Assurance Society LTD

Classification: Charge
Secured details: For further securing £5,000,000 debenture stock secured by a trust deed dated 28/7/55.
Particulars: Leasehold - nos. 4 and 5 oxford street, swansea and 21-31 (odd) king edward street and 39 jameson street kingston upon thames (see doc 107 for details).
Outstanding
29 September 1966Delivered on: 30 September 1966
Persons entitled: Legal and General Assurance Society Limited

Classification: Charge
Secured details: For further securing the monies secured by another charge dated 29/9/66.
Particulars: Land formerly k/a 463/465/467 high road wembley (see doc 244 for details).
Outstanding
14 April 1965Delivered on: 7 April 1966
Persons entitled: Legal and General Assurance Society LTD

Classification: Mortgage
Secured details: For securing debenture of the land securities investments LTD amounting to £14,250,000 and £4,750,000 debenture stock of ravenseft properties limited.
Particulars: 18-28 (even) merchant street, bristol 33-43 (odd) broadmead, bristol.
Outstanding
2 August 1965Delivered on: 9 August 1965
Persons entitled: Prudential Assurance Co.

Classification: Supplemental trust deed
Secured details: For securing debenture stock of the land securities investment trust LTD amounting to £30,000,000 inclusive of £29,250,000 secured by a trust deed dated 6/8/65 and deeds supplemental thereto.
Particulars: Properties charged in principle deed & supplemental deeds 130/162 (even) crockhamwell rd woodley, berks 1052 & 1054 coventry rd hay mills birmingham.
Outstanding
14 April 1965Delivered on: 15 April 1965
Persons entitled: Legal and General Assurance Society LTD

Classification: Charge by way of substituted security
Secured details: For securing £4,750,000 debenture stock of the company and £14,250,000 debenture stock of the land securities investment trust limited secured by 2 trust deeds dated 28/7/55 and 29/7/55 and deeds supplemental thereto.
Particulars: 58,60,62,64,68 and 70 eccleston street prescot lancs, the gaumont cinema queen caroline street and land adjoining.
Outstanding
15 February 1965Delivered on: 18 February 1965
Persons entitled: The Prudential Assurance Company LTD

Classification: Supplemental trust deed
Secured details: For securing debenture stock of the land securities investment trust LTD amounting to £29,250,000 inclusive of £22,180,000 secured by a trust deed dated 6/8/63 and deeds supplemental thereto.
Particulars: A charge by way of collateral first legal mortgage (as security for the new stock) of the f/h and l/h properties charged by the company by way of first legal mortgage by the principal deed and the supplemental deeds and at the date hereof forming part of the specifically mortgaged premises (see doc 212).
Outstanding
5 January 1965Delivered on: 7 January 1965
Persons entitled: Prudential Assurance Co LTD

Classification: Supplemental trust deed
Secured details: For securing debenture stock of the land securities investment trust LTD amounting to £22,180,000 inclusive of £20,380,000 secured by a trust deed dated 6/8/63 and deeds supplemental thereto.
Particulars: Properties charged by the company by way of first legal mortgage by the principal deed and the supplemental deeds. Heritable properties in scotland specified in the second schedule to the supplemental deed dated 31/12/63 and the second schedule to the supplemental deed dated 15/6/64 (see doc 211 for details).
Outstanding
14 June 2012Delivered on: 19 June 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The corner house, burton street, nottingham, t/no: NT313055 see image for full details.
Outstanding
10 February 2012Delivered on: 16 February 2012
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being 1-11 sidwell street exeter see image for full details.
Outstanding
28 September 2011Delivered on: 29 September 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Properties k/a the f/h land being st johns centre lancaster road and land and buildings on the north east side of bishopgate preston t/n LAN119555.
Outstanding
8 May 2009Delivered on: 2 September 2011
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking legal mortgage l/h property k/a as land being city exchange 11 albion street leeds t/no. WYK880421.
Outstanding
17 December 2009Delivered on: 18 December 2009
Persons entitled: Deutsche Trustee Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 160 sidwell street see image for full details.
Outstanding
29 December 2008Delivered on: 31 December 2008
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured ceditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land on the north west side of bampfylde street, exeter t/no DN290199. L/h land being 160 sidwell street, exeter t/no DN364673. L/h land being part of sidwell house, 160 sidwell street, exeter t/no DN376457 see image for full details.
Outstanding
17 December 2008Delivered on: 22 December 2008
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings at cheeke street exeter t/no DN513050.
Outstanding
4 September 2008Delivered on: 9 September 2008
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being 12 sidwell street t/no DN401166 see image for full details.
Outstanding
4 September 2008Delivered on: 9 September 2008
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 118 sidwell street 1 to 29 (odd) paris street 183 to 187 sidwell street 171 to 182 sidwell street t/no DN234669 see image for full details.
Outstanding
3 November 2004Delivered on: 2 April 2008
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Security trust and intercreditor deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being eastgate house, paris street, exeter t/no. DN490260.
Outstanding
31 March 2008Delivered on: 2 April 2008
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being the site at princesshay and bedford street in exeter city centre.
Outstanding
3 November 2004Delivered on: 17 April 2007
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Security trust and intercreditor deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being 49, 51, 53 and 55 market square sunderland tyne & wear t/no DU16753.
Outstanding
9 May 2005Delivered on: 13 May 2005
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whitefriars shopping centre canterbury kent t/no's K882693, K772799, K283829 and K293858. See the mortgage charge document for full details.
Outstanding
7 January 2005Delivered on: 9 February 2005
Persons entitled: Deutsche Trustee Company Limited

Classification: A standard security which was presented for registration in scotland on the 31ST january 2005 and
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: 1.38 hectares (under exception) at almondvale, livingston (bus station site).
Outstanding
7 January 2005Delivered on: 9 February 2005
Persons entitled: Deutsche Trustee Company Limited

Classification: A standard security which was presented for registration in scotland on the 31ST january 2005 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a designer outlet centre, almondvale, livingston.
Outstanding
30 December 2004Delivered on: 31 December 2004
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H warner house 98 theobalds road london t/n LN226178. See the mortgage charge document for full details.
Outstanding
26 October 2004Delivered on: 24 December 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: A standard security which was presented for registration in scotland on the 17/12/04 and
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: Lease of subjects at phase ii, almondvale, livingston.
Outstanding
26 October 2004Delivered on: 24 December 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: A standard security which was presented for registration in scotland on the 17/12/04 and
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: Subjects situated to northwest of almondvale road, livingston, (part of designed outlet centre).
Outstanding
26 October 2004Delivered on: 24 December 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: A standard security which was presented for registration in scotland on the 17/12/04 and
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: Lease of phase I, almondvale, livingston.
Outstanding
3 November 2004Delivered on: 16 November 2004
Persons entitled: Land Securities Capital Markets PLC

Classification: Obligor floating charge agreement
Secured details: All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all present and future assets and undertaking of the company.
Outstanding
4 February 2004Delivered on: 9 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the land and buildings at fremlin walk shopping centre maidstone all the plant machinery and fixtures and fittings of the company, all furniture furnishings equipment tools and other chattels of the company, the proceeds of any insurance.. See the mortgage charge document for full details.
Outstanding
4 March 2003Delivered on: 24 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the fremlin development company limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at fremlin walk shopping centre, maidstone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 October 1991Delivered on: 10 April 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed (as defined)
Secured details: The principal of and interest on the £200,000,000 first mortgage debenture stock 2027 of land securities PLC and all other moneys intended to be secured by the trust deed and the deeds supplemental thereto.
Particulars: F/Hold property known as 14,15,16,17,18 and 18A oxford st,swansea; t/no WA67606.
Outstanding
12 August 1998Delivered on: 18 September 1998
Persons entitled: Midland Bluebird Limited

Classification: A standard security which was presented for registration in scotland on 9 september 1998 and
Secured details: The obligations of the company to grant licences and lease to the chargee.
Particulars: Plot or area of ground in the parish of mid-calder and the county of midlothian.
Outstanding
2 December 1959Delivered on: 4 December 1959
Persons entitled: Legal and General Assurance Society LTD

Classification: Charge by way of substituted security
Secured details: For further securing £10,600,000 debenture stock of the land securities investment trust LTD, £5,000,000 debenture stock of the company and £4,400,000 debenture stock of associated london properties limited secured respectively by a trust deed dated 29/7/55 and 2 trust deeds both dated 28/7/55 and deeds supplemental thereto.
Particulars: Certain properties in warwickshire, yorkshire and devon (see doc 163 for full details).
Outstanding
11 November 1997Delivered on: 5 December 1997
Persons entitled: Legal and General Assurance Society Limited

Classification: Standard security presented for registration in scotland on 27TH november 1997 and
Secured details: All monies due or to become due from the company and by land securities PLC (company no. 551412), to the chargee under the terms of the charge and the "land securities deeds" and the "ravenseft deeds" all as defined therein.
Particulars: 2/24 douglas street milgavie east dunbartonshire G62.
Outstanding
13 October 1970Delivered on: 16 October 1970
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: £14,163,134 debenture stock of city & central investments limited comprising a) £12,663,134 61/2 per cent.debenture stock and b) £1,500,000 7 per cent.debenture stock.
Particulars: Specific charge by way of legal mortgage on the following f/h properties:- 19,20,20A and 21 boar lane and york house,3 alfred street,leeds: 59 alexandra road,moss side,manchester; 6,7 and 8 saville row;6 bridge street,peterborough; 102/102(a) south road,waterloo,liverpool,lancs;l/h properties:- 86 freemen street,55 nelson street,grimsby together in each case with landlords fixtures thereon belonging to the company.
Outstanding
26 January 1996Delivered on: 10 February 1996
Persons entitled: East Kilbride Development Corporation

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in terms of a minute of agreement (as defined) established by the new town (east kilbride) (development corporation) order 1947 as amended by the new town (east kilbride) (development corporation) amendment order 1961 and the company dated 11TH and 19TH january 1996.
Particulars: Area of ground extending 0.569 hectares or thereby known as princes car park,east kilbride.......... See the mortgage charge document for full details.
Outstanding
29 May 1995Delivered on: 1 June 1995
Persons entitled: Livingston Development Corporation

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the development agreement dated 21ST and 24TH january 1994 as amended by various missives.
Particulars: 7.941 hectares or thereby within the designated area of the new town of livingston in the parish of mid calder and in the county of midlothian and lying immediately on or towards the south west and north west of phase I of the town centre of livingston. See the mortgage charge document for full details.
Outstanding
31 January 1992Delivered on: 3 February 1992
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed of release and substituted security
Secured details: All monies due or to become due from the company to the chargee under the terms of the trust deeds dated 29TH july 1955 and 28TH july 1955 and deeds supplemental thereto.
Particulars: F/H property k/a 16 high street chepstow gwent t/no WA6111.
Outstanding
10 January 1992Delivered on: 15 January 1992
Persons entitled: Liverpool Victoria Trustees Limited

Classification: Deed of substituted security
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 30/11/72 and a legal charge dated 5/12/73.
Particulars: L/H land and premises k/a 79 to 105 (odd nos.inc.) the horsefair and 46 to 70 (even nos. Inc.) bond street bristol t/no av 195188.
Outstanding
1 October 1991Delivered on: 4 October 1991
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: The principal of and interest on the £200,000,000 10% first mortgage debenture stock 2027 (the "stock") of land securities PLC and all other moneys intended to be secured by the trust deed.
Particulars: All the properties and rights thereof as defined in doc ref M70 (see doc for full details).
Outstanding
28 July 1989Delivered on: 31 July 1989
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: £11,613,134 6 1/2% and £1,500,000 7% first mortgage debenture stock of land securities (finance) limited and all moneys intended to be secured by a trust deed dated 9/3/62 and deeds supplemental thereto.
Particulars: F/H 10 and 10A coney street york t/no yk 5906 together with all landlord's fixtures thereon. See the mortgage charge document for full details.
Outstanding
12 October 1988Delivered on: 19 October 1988
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 5/10/88 and any subsequent deed supplemental thereto.
Particulars: 726 and 723-776 anniesland road , 9 and 11 cairntoul drive glasgow.
Outstanding
7 October 1988Delivered on: 13 October 1988
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: £200,000,000 10% first mortgage debenture stock 2030 of land securities PLC and any other monies due from land securities PLC to the chargee under the terms of a trust deed dated 5/10/88.
Particulars: F/H property k/a 83-111 field end road eastcote hillingdon 83/87 field end road t/no mx 24343, 99/111 field end road t/no mx 17269, f/h property k/a 201/211 field end road eastcote hillingdon, 201-209 t/no p 35546, 610, 611 t/no mx 19375. f/h property k/a nos. 4,4A,4B,4C,4D castle street norwich t/no nk 65455.
Outstanding
5 October 1988Delivered on: 11 October 1988
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: £200,000,000 and all other 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 k/a 83-111 (odd) field end rd eastcote 83/87 field end road t no mx 24343 99/111 field end rd t/no mx 17269 f/h property k/a 201/211 field end rd eastcote hillingdon 201-209 title no. P 35546, 211 under t/no mx 19375. nos. 4, 4A, 4B, 4C, 4D castle street norwich title number nk 65455. f/h 1-11 (odd) park street and 82-87 bradford street walsall west midlands t/no wm 238945. supermarket with car park at george hudson street and tanner row in the city of york.
Outstanding
23 April 1987Delivered on: 12 May 1987
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: £400,000,000 10% first mortgage debenture stock 2025 of land securities PLC and all other monies secured by the principal trust deed dated 8/11/85 and deeds supplemental thereto.
Particulars: L/H property k/a stratford centre and 44 the broadway stratford london E15. For full list of the various properties see doc M225/13 may/cf.
Outstanding
29 April 1987Delivered on: 11 May 1987
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security which was presented for registration in scotland on 29/4/87
Secured details: All monies due or to become due from land securities PLC to the chargee under the terms of a trust deed dated 8/11/85 and deeds supplemental thereto.
Particulars: The premises held on feudal tenure k/a the shopping centre busby road clarkston glasgow.
Outstanding

Filing History

13 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
13 December 2019Full accounts made up to 31 March 2019 (20 pages)
21 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
15 November 2018Full accounts made up to 31 March 2018 (19 pages)
24 August 2018Statement by Directors (1 page)
24 August 2018Statement of capital on 24 August 2018
  • GBP 1,000,100.00
(3 pages)
24 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2018Solvency Statement dated 09/08/18 (1 page)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
21 November 2017Full accounts made up to 31 March 2017 (18 pages)
21 November 2017Full accounts made up to 31 March 2017 (18 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 27 June 2017 (2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
16 November 2016Full accounts made up to 31 March 2016 (16 pages)
16 November 2016Full accounts made up to 31 March 2016 (16 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 890,000,100
(5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 890,000,100
(5 pages)
13 October 2015Full accounts made up to 31 March 2015 (16 pages)
13 October 2015Full accounts made up to 31 March 2015 (16 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 890,000,100
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 890,000,100
(5 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
14 October 2014Full accounts made up to 31 March 2014 (18 pages)
14 October 2014Full accounts made up to 31 March 2014 (18 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 890,000,100
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 890,000,100
(5 pages)
9 October 2013Section 519 (2 pages)
9 October 2013Section 519 (2 pages)
1 October 2013Full accounts made up to 31 March 2013 (12 pages)
1 October 2013Full accounts made up to 31 March 2013 (12 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
2 November 2012Full accounts made up to 31 March 2012 (11 pages)
2 November 2012Full accounts made up to 31 March 2012 (11 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 210 (9 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 210 (9 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 (3 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (3 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 209 (9 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 209 (9 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 208 (9 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 208 (9 pages)
14 September 2011Full accounts made up to 31 March 2011 (12 pages)
14 September 2011Full accounts made up to 31 March 2011 (12 pages)
2 September 2011Particulars of a charge subject to which a property has been acquired / charge no: 207 (11 pages)
2 September 2011Particulars of a charge subject to which a property has been acquired / charge no: 207 (11 pages)
31 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 187 (3 pages)
31 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 187 (3 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
22 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 187 (3 pages)
22 June 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 187 (3 pages)
9 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
9 May 2011Appointment of Adrian Michael De Souza as a director (2 pages)
6 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
6 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
6 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
6 May 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
6 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
6 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
21 October 2010Full accounts made up to 31 March 2010 (13 pages)
21 October 2010Full accounts made up to 31 March 2010 (13 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 201 (3 pages)
24 September 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 187 (3 pages)
24 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 201 (3 pages)
24 September 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 187 (3 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
11 January 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 205 (3 pages)
11 January 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 205 (3 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 206 (10 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 206 (10 pages)
31 July 2009Full accounts made up to 31 March 2009 (12 pages)
31 July 2009Full accounts made up to 31 March 2009 (12 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
16 July 2009Return made up to 12/07/09; full list of members (4 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 (1 page)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 (1 page)
4 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 197 (1 page)
4 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 197 (1 page)
31 December 2008Particulars of a mortgage or charge / charge no: 205 (8 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 205 (8 pages)
27 December 2008Duplicate mortgage certificatecharge no:204 (8 pages)
27 December 2008Duplicate mortgage certificatecharge no:204 (8 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 204 (7 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 204 (7 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 202 (7 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 203 (7 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 203 (7 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 202 (7 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 201 (8 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 201 (8 pages)
16 June 2008Full accounts made up to 31 March 2008 (13 pages)
16 June 2008Full accounts made up to 31 March 2008 (13 pages)
17 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 187 (3 pages)
17 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 187 (7 pages)
17 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 187 (3 pages)
17 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 187 (3 pages)
17 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 187 (3 pages)
17 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 187 (7 pages)
17 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 187 (3 pages)
17 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 187 (3 pages)
4 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 197 (2 pages)
4 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 197 (2 pages)
4 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 197 (2 pages)
4 April 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 197 (2 pages)
2 April 2008Particulars of a charge subject to which a property has been acquired / charge no: 200 (9 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 199 (8 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 199 (8 pages)
2 April 2008Particulars of a charge subject to which a property has been acquired / charge no: 200 (9 pages)
11 February 2008Declaration of mortgage charge released/ceased (4 pages)
11 February 2008Declaration of mortgage charge released/ceased (4 pages)
11 February 2008Declaration of mortgage charge released/ceased (4 pages)
11 February 2008Declaration of mortgage charge released/ceased (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (12 pages)
30 January 2008Full accounts made up to 31 March 2007 (12 pages)
17 January 2008Declaration of mortgage charge released/ceased (2 pages)
17 January 2008Declaration of mortgage charge released/ceased (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
6 June 2007Declaration of mortgage charge released/ceased (4 pages)
6 June 2007Declaration of mortgage charge released/ceased (4 pages)
27 April 2007Declaration of mortgage charge released/ceased (3 pages)
27 April 2007Declaration of mortgage charge released/ceased (3 pages)
27 April 2007Declaration of mortgage charge released/ceased (3 pages)
27 April 2007Declaration of mortgage charge released/ceased (3 pages)
27 April 2007Declaration of mortgage charge released/ceased (3 pages)
27 April 2007Declaration of mortgage charge released/ceased (3 pages)
17 April 2007Particulars of property mortgage/charge (9 pages)
17 April 2007Particulars of property mortgage/charge (9 pages)
3 April 2007Declaration of mortgage charge released/ceased (3 pages)
3 April 2007Declaration of mortgage charge released/ceased (3 pages)
3 April 2007Declaration of mortgage charge released/ceased (3 pages)
3 April 2007Declaration of mortgage charge released/ceased (3 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
8 February 2007Full accounts made up to 31 March 2006 (11 pages)
7 December 2006Particulars of mortgage/charge (8 pages)
7 December 2006Particulars of mortgage/charge (8 pages)
2 August 2006Return made up to 12/07/06; full list of members (6 pages)
2 August 2006Return made up to 12/07/06; full list of members (6 pages)
2 June 2006Declaration of mortgage charge released/ceased (2 pages)
2 June 2006Declaration of mortgage charge released/ceased (2 pages)
9 March 2006Declaration of mortgage charge released/ceased (2 pages)
9 March 2006Declaration of mortgage charge released/ceased (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
1 February 2006Full accounts made up to 31 March 2005 (11 pages)
1 December 2005Particulars of mortgage/charge (8 pages)
1 December 2005Particulars of mortgage/charge (8 pages)
27 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2005New director appointed (13 pages)
8 August 2005Return made up to 12/07/05; full list of members (5 pages)
8 August 2005Return made up to 12/07/05; full list of members (5 pages)
8 August 2005New director appointed (13 pages)
13 May 2005Particulars of mortgage/charge (8 pages)
13 May 2005Particulars of mortgage/charge (8 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
11 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Particulars of mortgage/charge (6 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Particulars of mortgage/charge (6 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Particulars of mortgage/charge (6 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Particulars of mortgage/charge (6 pages)
8 February 2005Particulars of mortgage/charge (8 pages)
8 February 2005Particulars of mortgage/charge (8 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
4 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
31 December 2004Particulars of mortgage/charge (8 pages)
31 December 2004Particulars of mortgage/charge (8 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (10 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (10 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
10 September 2004New director appointed (4 pages)
10 September 2004New director appointed (4 pages)
10 September 2004New director appointed (13 pages)
10 September 2004New director appointed (13 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
15 July 2004Return made up to 12/07/04; full list of members (11 pages)
15 July 2004Return made up to 12/07/04; full list of members (11 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of property mortgage/charge (4 pages)
2 July 2004Particulars of property mortgage/charge (4 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
9 February 2004Particulars of mortgage/charge (7 pages)
9 February 2004Particulars of mortgage/charge (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (21 pages)
4 February 2004Full accounts made up to 31 March 2003 (21 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
3 November 2003Particulars of mortgage/charge (3 pages)
29 September 2003Declaration of satisfaction of mortgage/charge (1 page)
29 September 2003Declaration of satisfaction of mortgage/charge (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2003Particulars of mortgage/charge (6 pages)
18 August 2003Particulars of mortgage/charge (6 pages)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
14 July 2003Return made up to 12/07/03; full list of members (11 pages)
14 July 2003Return made up to 12/07/03; full list of members (11 pages)
24 March 2003Particulars of mortgage/charge (11 pages)
24 March 2003Particulars of mortgage/charge (11 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)
9 January 2003Full accounts made up to 31 March 2002 (23 pages)
9 January 2003Full accounts made up to 31 March 2002 (23 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 October 2002Declaration of satisfaction of mortgage/charge (1 page)
19 October 2002Declaration of satisfaction of mortgage/charge (1 page)
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 (9 pages)
23 July 2002Return made up to 12/07/02; full list of members (9 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 March 2002Declaration of mortgage charge released/ceased (2 pages)
20 March 2002Declaration of mortgage charge released/ceased (2 pages)
15 February 2002Declaration of mortgage charge released/ceased (2 pages)
15 February 2002Declaration of mortgage charge released/ceased (2 pages)
11 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
11 January 2002Declaration of satisfaction of mortgage/charge (3 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
3 January 2002Declaration of satisfaction of mortgage/charge (1 page)
3 January 2002Declaration of satisfaction of mortgage/charge (1 page)
6 September 2001Full accounts made up to 31 March 2001 (19 pages)
6 September 2001Full accounts made up to 31 March 2001 (19 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Return made up to 12/07/01; full list of members (10 pages)
16 August 2001Director's particulars changed (1 page)
16 August 2001Return made up to 12/07/01; full list of members (10 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
23 April 2001Declaration of mortgage charge released/ceased (2 pages)
23 April 2001Declaration of mortgage charge released/ceased (3 pages)
23 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
23 April 2001Declaration of mortgage charge released/ceased (3 pages)
23 April 2001Declaration of mortgage charge released/ceased (2 pages)
23 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
23 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
23 April 2001Declaration of mortgage charge released/ceased (2 pages)
23 April 2001Declaration of mortgage charge released/ceased (2 pages)
23 April 2001Declaration of mortgage charge released/ceased (2 pages)
23 April 2001Declaration of mortgage charge released/ceased (3 pages)
23 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
23 April 2001Declaration of mortgage charge released/ceased (3 pages)
23 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
23 April 2001Declaration of mortgage charge released/ceased (2 pages)
23 April 2001Declaration of mortgage charge released/ceased (2 pages)
23 April 2001Declaration of mortgage charge released/ceased (2 pages)
23 April 2001Declaration of satisfaction of mortgage/charge (3 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)
27 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2001Declaration of satisfaction of mortgage/charge (3 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Declaration of satisfaction of mortgage/charge (1 page)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of mortgage charge released/ceased (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (4 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2000Declaration of mortgage charge released/ceased (3 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Declaration of mortgage charge released/ceased (3 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2000Declaration of mortgage charge released/ceased (3 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (4 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (3 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2000Declaration of mortgage charge released/ceased (3 pages)
23 October 2000Declaration of satisfaction of mortgage/charge (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 (20 pages)
12 September 2000Full accounts made up to 31 March 2000 (20 pages)
14 August 2000Return made up to 12/07/00; full list of members (10 pages)
14 August 2000Return made up to 12/07/00; full list of members (10 pages)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
4 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
27 April 2000Director's particulars changed (1 page)
27 April 2000Director's particulars changed (1 page)
10 April 2000Particulars of property mortgage/charge (4 pages)
10 April 2000Particulars of property mortgage/charge (4 pages)
10 April 2000Particulars of property mortgage/charge (4 pages)
10 April 2000Particulars of property mortgage/charge (4 pages)
10 April 2000Particulars of property mortgage/charge (4 pages)
10 April 2000Particulars of property mortgage/charge (4 pages)
10 April 2000Particulars of property mortgage/charge (4 pages)
10 April 2000Particulars of property mortgage/charge (4 pages)
10 April 2000Particulars of property mortgage/charge (4 pages)
10 April 2000Particulars of property mortgage/charge (4 pages)
10 April 2000Particulars of property mortgage/charge (4 pages)
10 April 2000Particulars of property mortgage/charge (4 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of mortgage charge released/ceased (2 pages)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of mortgage charge released/ceased (2 pages)
14 March 2000Declaration of satisfaction of mortgage/charge (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
24 November 1999Particulars of mortgage/charge (3 pages)
24 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
10 November 1999Particulars of mortgage/charge (3 pages)
8 September 1999Full accounts made up to 31 March 1999 (22 pages)
8 September 1999Full accounts made up to 31 March 1999 (22 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
14 August 1999Particulars of mortgage/charge (3 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
27 July 1999Declaration of satisfaction of mortgage/charge (3 pages)
23 July 1999Return made up to 12/07/99; no change of members (13 pages)
23 July 1999Return made up to 12/07/99; no change of members (13 pages)
15 July 1999Declaration of mortgage charge released/ceased (1 page)
15 July 1999Declaration of mortgage charge released/ceased (1 page)
15 July 1999Declaration of mortgage charge released/ceased (1 page)
15 July 1999Declaration of mortgage charge released/ceased (1 page)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
27 April 1999New director appointed (1 page)
27 April 1999New director appointed (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
18 April 1999New director appointed (1 page)
18 April 1999New director appointed (1 page)
18 April 1999New director appointed (1 page)
18 April 1999New director appointed (1 page)
3 March 1999Declaration of mortgage charge released/ceased (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of mortgage charge released/ceased (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1999Declaration of mortgage charge released/ceased (2 pages)
3 March 1999Declaration of mortgage charge released/ceased (2 pages)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
26 October 1998Declaration of mortgage charge released/ceased (1 page)
26 October 1998Declaration of mortgage charge released/ceased (1 page)
26 October 1998Declaration of mortgage charge released/ceased (1 page)
26 October 1998Declaration of mortgage charge released/ceased (1 page)
7 October 1998Declaration of mortgage charge released/ceased (1 page)
7 October 1998Declaration of mortgage charge released/ceased (1 page)
18 September 1998Particulars of mortgage/charge (5 pages)
18 September 1998Particulars of mortgage/charge (5 pages)
20 August 1998Auditor's resignation (2 pages)
20 August 1998Auditor's resignation (2 pages)
28 July 1998Return made up to 12/07/98; full list of members (8 pages)
28 July 1998Return made up to 12/07/98; full list of members (8 pages)
22 July 1998Full accounts made up to 31 March 1998 (20 pages)
22 July 1998Full accounts made up to 31 March 1998 (20 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
21 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1998Declaration of satisfaction of mortgage/charge (1 page)
15 April 1998£ nc 100/890000100 30/03/98 (1 page)
15 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 April 1998Ad 30/03/98--------- £ si 890000000@1=890000000 £ ic 100/890000100 (2 pages)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998Ad 30/03/98--------- £ si 890000000@1=890000000 £ ic 100/890000100 (2 pages)
15 April 1998£ nc 100/890000100 30/03/98 (1 page)
15 April 1998Declaration of mortgage charge released/ceased (1 page)
15 April 1998Declaration of mortgage charge released/ceased (1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
22 December 1997Declaration of mortgage charge released/ceased (1 page)
22 December 1997Declaration of mortgage charge released/ceased (1 page)
22 December 1997Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Declaration of mortgage charge released/ceased (1 page)
22 December 1997Declaration of mortgage charge released/ceased (1 page)
22 December 1997Declaration of mortgage charge released/ceased (1 page)
22 December 1997Declaration of mortgage charge released/ceased (2 pages)
22 December 1997Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Declaration of mortgage charge released/ceased (1 page)
22 December 1997Declaration of mortgage charge released/ceased (1 page)
22 December 1997Declaration of mortgage charge released/ceased (2 pages)
22 December 1997Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Declaration of mortgage charge released/ceased (1 page)
22 December 1997Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Declaration of satisfaction of mortgage/charge (1 page)
22 December 1997Declaration of mortgage charge released/ceased (2 pages)
22 December 1997Declaration of mortgage charge released/ceased (1 page)
22 December 1997Declaration of mortgage charge released/ceased (1 page)
22 December 1997Declaration of mortgage charge released/ceased (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
13 December 1997Particulars of mortgage/charge (3 pages)
5 December 1997Particulars of mortgage/charge (5 pages)
5 December 1997Particulars of mortgage/charge (5 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
1 December 1997Declaration of mortgage charge released/ceased (1 page)
1 December 1997Declaration of mortgage charge released/ceased (1 page)
1 December 1997Declaration of mortgage charge released/ceased (1 page)
1 December 1997Declaration of mortgage charge released/ceased (1 page)
1 December 1997Declaration of mortgage charge released/ceased (1 page)
1 December 1997Declaration of mortgage charge released/ceased (1 page)
18 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1997Declaration of mortgage charge released/ceased (2 pages)
20 October 1997Declaration of mortgage charge released/ceased (2 pages)
20 October 1997Declaration of mortgage charge released/ceased (2 pages)
20 October 1997Declaration of mortgage charge released/ceased (2 pages)
4 September 1997Declaration of mortgage charge released/ceased (1 page)
4 September 1997Declaration of mortgage charge released/ceased (1 page)
20 August 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
11 August 1997Declaration of mortgage charge released/ceased (1 page)
11 August 1997Declaration of mortgage charge released/ceased (1 page)
11 August 1997Declaration of mortgage charge released/ceased (1 page)
11 August 1997Declaration of mortgage charge released/ceased (1 page)
11 August 1997Declaration of mortgage charge released/ceased (1 page)
11 August 1997Declaration of mortgage charge released/ceased (1 page)
11 August 1997Declaration of mortgage charge released/ceased (1 page)
11 August 1997Declaration of mortgage charge released/ceased (1 page)
9 August 1997Declaration of mortgage charge released/ceased (2 pages)
9 August 1997Declaration of mortgage charge released/ceased (2 pages)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Declaration of satisfaction of mortgage/charge (1 page)
1 August 1997Declaration of mortgage charge released/ceased (1 page)
1 August 1997Declaration of mortgage charge released/ceased (1 page)
1 August 1997Declaration of mortgage charge released/ceased (8 pages)
1 August 1997Declaration of mortgage charge released/ceased (1 page)
1 August 1997Declaration of mortgage charge released/ceased (1 page)
1 August 1997Declaration of mortgage charge released/ceased (1 page)
1 August 1997Declaration of mortgage charge released/ceased (1 page)
1 August 1997Declaration of mortgage charge released/ceased (1 page)
1 August 1997Declaration of mortgage charge released/ceased (1 page)
1 August 1997Declaration of mortgage charge released/ceased (8 pages)
1 August 1997Declaration of mortgage charge released/ceased (1 page)
1 August 1997Declaration of mortgage charge released/ceased (1 page)
23 July 1997Full accounts made up to 31 March 1997 (21 pages)
23 July 1997Full accounts made up to 31 March 1997 (21 pages)
7 May 1997Declaration of mortgage charge released/ceased (2 pages)
7 May 1997Declaration of mortgage charge released/ceased (2 pages)
7 May 1997Declaration of mortgage charge released/ceased (2 pages)
7 May 1997Declaration of mortgage charge released/ceased (2 pages)
30 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
30 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1997Declaration of satisfaction of mortgage/charge (3 pages)
25 April 1997Declaration of satisfaction of mortgage/charge (1 page)
25 April 1997Declaration of mortgage charge released/ceased (1 page)
25 April 1997Declaration of mortgage charge released/ceased (1 page)
25 April 1997Declaration of mortgage charge released/ceased (1 page)
25 April 1997Declaration of satisfaction of mortgage/charge (1 page)
25 April 1997Declaration of mortgage charge released/ceased (1 page)
25 April 1997Declaration of mortgage charge released/ceased (1 page)
25 April 1997Declaration of mortgage charge released/ceased (1 page)
25 April 1997Declaration of mortgage charge released/ceased (1 page)
25 April 1997Declaration of mortgage charge released/ceased (1 page)
15 April 1997Declaration of mortgage charge released/ceased (1 page)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997Declaration of mortgage charge released/ceased (1 page)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
30 January 1997Declaration of mortgage charge released/ceased (1 page)
30 January 1997Declaration of mortgage charge released/ceased (1 page)
30 January 1997Declaration of mortgage charge released/ceased (1 page)
30 January 1997Declaration of mortgage charge released/ceased (1 page)
16 January 1997Declaration of mortgage charge released/ceased (1 page)
16 January 1997Declaration of mortgage charge released/ceased (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
16 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 January 1997Declaration of mortgage charge released/ceased (2 pages)
13 January 1997Declaration of mortgage charge released/ceased (3 pages)
13 January 1997Declaration of mortgage charge released/ceased (3 pages)
13 January 1997Declaration of mortgage charge released/ceased (3 pages)
13 January 1997Declaration of mortgage charge released/ceased (3 pages)
13 January 1997Declaration of mortgage charge released/ceased (2 pages)
10 January 1997Full accounts made up to 31 March 1996 (18 pages)
10 January 1997Full accounts made up to 31 March 1996 (18 pages)
4 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
4 December 1996Declaration of satisfaction of mortgage/charge (1 page)
13 September 1996Declaration of mortgage charge released/ceased (3 pages)
13 September 1996Declaration of mortgage charge released/ceased (2 pages)
13 September 1996Declaration of mortgage charge released/ceased (2 pages)
13 September 1996Declaration of mortgage charge released/ceased (2 pages)
13 September 1996Declaration of mortgage charge released/ceased (3 pages)
13 September 1996Declaration of mortgage charge released/ceased (2 pages)
13 September 1996Declaration of mortgage charge released/ceased (2 pages)
13 September 1996Declaration of mortgage charge released/ceased (2 pages)
3 September 1996Declaration of mortgage charge released/ceased (2 pages)
3 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 1996Return made up to 12/07/96; full list of members (16 pages)
2 August 1996Return made up to 12/07/96; full list of members (16 pages)
7 March 1996Director's particulars changed (1 page)
7 March 1996Director's particulars changed (1 page)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
10 February 1996Particulars of mortgage/charge (5 pages)
10 February 1996Particulars of mortgage/charge (5 pages)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
11 January 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
28 September 1995Declaration of mortgage charge released/ceased (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of mortgage charge released/ceased (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Full accounts made up to 31 March 1995 (19 pages)
3 August 1995Full accounts made up to 31 March 1995 (19 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
27 June 1995Declaration of mortgage charge released/ceased (4 pages)
27 June 1995Declaration of mortgage charge released/ceased (2 pages)
27 June 1995Declaration of mortgage charge released/ceased (2 pages)
27 June 1995Declaration of mortgage charge released/ceased (2 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of mortgage charge released/ceased (4 pages)
27 June 1995Declaration of mortgage charge released/ceased (4 pages)
27 June 1995Declaration of mortgage charge released/ceased (4 pages)
27 June 1995Declaration of mortgage charge released/ceased (4 pages)
27 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 June 1995Declaration of mortgage charge released/ceased (4 pages)
27 June 1995Declaration of mortgage charge released/ceased (2 pages)
2 June 1995Particulars of mortgage/charge (6 pages)
2 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
1 June 1995Particulars of mortgage/charge (6 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
3 March 1995Particulars of mortgage/charge (8 pages)
26 February 1992Declaration of mortgage charge released/ceased (1 page)
26 February 1992Declaration of mortgage charge released/ceased (1 page)
18 February 1992Registered office changed on 18/02/92 from: landsec house 21 new fetter lane london EC4A 1AE (1 page)
18 February 1992Registered office changed on 18/02/92 from: landsec house 21 new fetter lane london EC4A 1AE (1 page)
15 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 April 1990Declaration of mortgage charge released/ceased (1 page)
25 April 1990Declaration of mortgage charge released/ceased (1 page)
25 April 1990Declaration of mortgage charge released/ceased (1 page)
25 April 1990Declaration of mortgage charge released/ceased (1 page)
25 April 1990Declaration of mortgage charge released/ceased (1 page)
25 April 1990Declaration of mortgage charge released/ceased (1 page)
25 April 1990Declaration of mortgage charge released/ceased (1 page)
25 April 1990Declaration of mortgage charge released/ceased (1 page)
25 April 1990Declaration of mortgage charge released/ceased (1 page)
25 April 1990Declaration of mortgage charge released/ceased (1 page)
21 August 1989Full accounts made up to 31 March 1989 (18 pages)
21 August 1989Full accounts made up to 31 March 1989 (18 pages)
21 August 1989Return made up to 12/07/89; full list of members (13 pages)
21 August 1989Return made up to 12/07/89; full list of members (13 pages)
4 April 1989Declaration of mortgage charge released/ceased (1 page)
4 April 1989Declaration of mortgage charge released/ceased (1 page)
4 April 1989Declaration of mortgage charge released/ceased (1 page)
4 April 1989Declaration of mortgage charge released/ceased (1 page)
4 April 1989Declaration of mortgage charge released/ceased (1 page)
4 April 1989Declaration of mortgage charge released/ceased (1 page)
23 August 1988Return made up to 18/07/88; full list of members (14 pages)
23 August 1988Return made up to 18/07/88; full list of members (14 pages)
6 July 1988Declaration of mortgage charge released/ceased (1 page)
6 July 1988Declaration of mortgage charge released/ceased (1 page)
26 August 1987Return made up to 07/07/87; full list of members (11 pages)
26 August 1987Return made up to 07/07/87; full list of members (11 pages)
30 July 1986Return made up to 08/07/86; full list of members (12 pages)
30 July 1986Return made up to 08/07/86; full list of members (12 pages)
2 March 1982Accounts made up to 31 March 1982 (12 pages)
2 March 1982Accounts made up to 31 March 1982 (12 pages)
5 August 1949Incorporation (14 pages)
5 August 1949Incorporation (14 pages)
29 July 1949Registered office changed on 29/07/49 from: registered office changed (10 pages)
29 July 1949Registered office changed on 29/07/49 from: registered office changed (10 pages)