Company NameThe Mall Shopping Centres Limited
DirectorsJames Maltby Ryman and Stuart Andrew Wetherly
Company StatusActive
Company Number00481854
CategoryPrivate Limited Company
Incorporation Date5 May 1950(74 years ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Stuart Andrew Wetherly
StatusCurrent
Appointed28 March 2013(62 years, 11 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr James Maltby Ryman
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2016(66 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Stuart Andrew Wetherly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(68 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Brian Rout
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(41 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 1994)
RoleCompany Director
Correspondence AddressBirchways
Sheepwash Lane Riverside
Blackboys
East Sussex
TN22 4HA
Director NameMichael Edward Bartlett
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(41 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 06 February 1995)
RoleChartered Builder
Correspondence Address377 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5NB
Director NameMichael Thomas Homewood
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(41 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 1992)
RoleManaging Director
Correspondence AddressParkfield Cottage Bedlam Street
Hurstpierpoint
Hassocks
West Sussex
BN6 9EW
Secretary NameMr Leonard James Warran
NationalityBritish
StatusResigned
Appointed01 July 1991(41 years, 2 months after company formation)
Appointment Duration3 years (resigned 29 July 1994)
RoleCompany Director
Correspondence Address22 Lashmere
Copthorne
Crawley
West Sussex
RH10 3RT
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(43 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(43 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2002)
RoleChartered Accountant
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Street
London
SW1W 8AL
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(43 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 21 February 2005)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(43 years, 11 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Secretary NameLynda Sharon Coral
NationalityBritish
StatusResigned
Appointed29 July 1994(44 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 May 2000)
RoleCompany Director
Correspondence Address26 Dene Road
Northwood
Middlesex
HA6 2BT
Director NameDuncan Alexander Challis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(45 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 February 1996)
RoleChartered Surveyor
Correspondence Address5 Hanscomb Mews
London
SW4 0AD
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(49 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 June 2007)
RoleChartered Surveyor
Correspondence Address61 Blandford Street
London
W1U 7HR
Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(49 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed05 May 2000(50 years after company formation)
Appointment Duration12 years, 11 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(52 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(58 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Chapter Street
London
SW1P 4NP
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(63 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU

Contact

Websitecapreg.com

Location

Registered Address138-142 Strand Bridge House
Strand
London
WC2R 1HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £1Capital & Regional PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£600,338

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 6 days from now)

Charges

6 June 1995Delivered on: 30 January 1996
Satisfied on: 4 February 2000
Persons entitled: Societe Generale

Classification: Legal charge
Secured details: Securing all monies.
Particulars: F/H property k/a 30/30A southgate, chichester, sussex.
Fully Satisfied
5 February 1962Delivered on: 15 February 1962
Satisfied on: 22 June 2005
Persons entitled: K. Rosling (Mrs)

Classification: Charge
Secured details: Charge by way of substituted security for securing £20,000 secured by a charge dated 8TH september 1960.
Particulars: Land n side of chyngton way, seaford. Title no, sx 46844.
Fully Satisfied
6 June 1995Delivered on: 30 January 1996
Satisfied on: 15 March 1997
Persons entitled: Societe Generale

Classification: Legal charge
Secured details: Securing all monies.
Particulars: F/H property k/a 85 boundary road, aldrington, hove, sussex t/no. SX107493.
Fully Satisfied
6 June 1995Delivered on: 30 January 1996
Satisfied on: 15 March 1997
Persons entitled: Societe Generale

Classification: Legal charge
Secured details: Securing all monies.
Particulars: F/H property k/a 86 boundary road, aldrington, hove, sussex.
Fully Satisfied
27 September 1995Delivered on: 10 October 1995
Satisfied on: 3 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from capital and regional properties PLC or the company to the chargee under the terms of the charge.
Particulars: Lorne court and bucklands 110 london road dover. Fixed charges over all buildings structures and all items affixed to the property. Any goodwill relating to the property. All plant machinery and other items affixed to the property. See the mortgage charge document for full details.
Fully Satisfied
27 September 1995Delivered on: 5 October 1995
Satisfied on: 24 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and capital and regional properties PLC to the chargee.
Particulars: Property k/a 72-75 maison dieu road dover with all buildings and structures,any goodwill of business conducted at the property,all plant machinery,by way of assignment all rental sums and the proceeds of any claim under the insurances.
Fully Satisfied
27 September 1995Delivered on: 30 September 1995
Satisfied on: 4 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 185 dyke road hove east sussex with all buildings and structures,all goodwill,all plant machinery and other items,all rental sums amd the proceeds of any claims made under the insurances.
Fully Satisfied
27 September 1995Delivered on: 30 September 1995
Satisfied on: 9 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Windsor court windsor street east sussex with all buildings and structures any goodwill,all palnt machinery and other items,all rental sums ans the proceeds of ant claims under the insurances.
Fully Satisfied
6 June 1995Delivered on: 19 June 1995
Satisfied on: 3 March 1998
Persons entitled: Societe Generale

Classification: Legal charge
Secured details: All monies due or to become due from capital and regional properties PLC to the chargee on any account whatsoever.
Particulars: F/H land k/a rutland house, 59 south street, epsom, surrey t/no. SY563544; f/h land k/a 32 london road, brighton, east sussex; f/h land k/a ovest house, 58 west street, brighton, east sussex and f/h land k/a 31 and 33 broad street, seaford, east sussex. Fixed charge all plant machinery fixtures fittings furniture equipment implements and utensils on the property.
Fully Satisfied
27 April 1995Delivered on: 3 May 1995
Satisfied on: 26 July 1995
Persons entitled: Societe Generale

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27TH april 1995 in respect of a loan facility of £2,000,000.00.
Particulars: By way of legal mortgage of all legal interests and otherwise by way of specific equitable charge, all that f/h property or its proceeds of sale all that f/h property k/a ovest house 58 west street brighton east sussex BN1 2RA and all plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
4 July 1994Delivered on: 11 July 1994
Satisfied on: 26 July 1995
Persons entitled: Societe Generale

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge rutland house south street epsom surrey t/n SY563544 and by way of fixed charge the plant machinery and fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
29 April 1992Delivered on: 8 May 1992
Satisfied on: 26 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 south street, ewell, epsom, surrey t/no. SY563544 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1960Delivered on: 8 September 1960
Satisfied on: 22 June 2005
Persons entitled: C.G. Rosling

Classification: Legal charge
Secured details: £3000.
Particulars: Steepdown no.1 Southwick street, southwick sussex.
Fully Satisfied
17 October 1991Delivered on: 23 October 1991
Satisfied on: 6 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 185 dyke road, hove, east sussex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 1991Delivered on: 23 October 1991
Satisfied on: 6 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 58,58A & 58B west street brighton, east sussex and the proceedsof sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1991Delivered on: 31 July 1991
Satisfied on: 27 October 2009
Persons entitled: Throgmorton Capital Resources Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at 99-109 (odd) three bridges road, three bridges, crawley, west sussex title no: swx 139837 the plant machinery fixtures fitting furniture equipment implements and utensils.
Fully Satisfied
19 July 1991Delivered on: 31 July 1991
Satisfied on: 27 October 2009
Persons entitled: Throgmorton Capital Resoures Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land to the north east of rockwood avenue, london borough of morton, title no: sgl 409659. the plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
19 July 1991Delivered on: 31 July 1991
Satisfied on: 27 October 2009
Persons entitled: Throgmorton Capital Resoures Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at central garage, 4, willington road, cople, bedfordshire title no: bd 143330 the plant machinery fixtures fittings furniture equipment implements and utensils.
Fully Satisfied
19 July 1991Delivered on: 31 July 1991
Satisfied on: 26 July 1995
Persons entitled: Throgmorton Capital Resources Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at kempston, kempston urban parish, bedfordshire title no: bd 44705. the plant machinery fixtures fitting. Furniture equipment implements and utensils.
Fully Satisfied
19 June 1991Delivered on: 8 July 1991
Satisfied on: 26 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hoe corner and silver birches, small dole, horsham, west sussex. Title no. Wsx 138076.
Fully Satisfied
18 June 1991Delivered on: 19 June 1991
Satisfied on: 27 October 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/hold property k/as land and buildings on east side ofcleat hill ravensdens bedfordshire. Title no: bd 139951- tog: with buildings and fixtures inc; the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 1990Delivered on: 22 June 1990
Satisfied on: 8 September 1995
Persons entitled: J. Sainsbury PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the and/or wimpey homes holdings limited pursuant to an agreement dated 6 june 1990COMPANY to the chargee.
Particulars: Land at westhove golf course, old shoreham road, west hove.
Fully Satisfied
31 January 1990Delivered on: 7 February 1990
Satisfied on: 26 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Circus house new england road brighton east sussex title no esx 160944 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1959Delivered on: 15 May 1959
Satisfied on: 22 June 2005
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £7,700 and any other moneys due etc not being money secured by a mortgage of other property.
Particulars: "Marine court" kingsway hove, sussex.
Fully Satisfied
22 November 1988Delivered on: 2 December 1988
Satisfied on: 26 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tivoli & tower house, london road, brighton, east sussex.
Fully Satisfied
25 April 1986Delivered on: 2 May 1986
Satisfied on: 27 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kemp court, kemptown brighton, east sussex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 1984Delivered on: 23 August 1984
Satisfied on: 27 October 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or R. green properties PLC to the chargee on any account whatsoever.
Particulars: F/H land adjoining claremont road, seaford, east sussex title no. Esx 98584.
Fully Satisfied
1 April 1981Delivered on: 7 April 1981
Satisfied on: 27 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St. Anne's house, st. Anne's road, eastbourne, sussex. Title no:- eb 28760. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1981Delivered on: 7 April 1981
Satisfied on: 26 July 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 110 london road, dover, kent. Title no:- k 373075. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1981Delivered on: 7 April 1981
Satisfied on: 27 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a westwey house, westwey rd, weymouth, dorset.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 March 1976Delivered on: 22 March 1976
Satisfied on: 27 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 163, kingsway, hove, west sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 January 1976Delivered on: 29 January 1976
Satisfied on: 27 October 2009
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Charge by deposit of deeds.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties 46, 48 50 52 54 56 denmark villas hove sussex & 15 17 eaton gdns hove sussex.
Fully Satisfied
14 January 1976Delivered on: 29 January 1976
Satisfied on: 27 October 2009
Persons entitled: Williams & Glyn's Bank LTD.

Classification: Charge by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises worcester court windlesham road brighton landown court shanklin court & ryde court hangleton road. Hove east sussex.
Fully Satisfied
29 January 1975Delivered on: 13 February 1975
Satisfied on: 27 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Websters nurseries, chichester, west sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1957Delivered on: 8 May 1957
Satisfied on: 22 June 2005
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 8 mount zion place, brighton sussex.
Fully Satisfied
16 December 1975Delivered on: 13 February 1975
Satisfied on: 27 October 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of church lane, south malling lewes, east sussex.
Fully Satisfied
29 January 1975Delivered on: 13 February 1975
Satisfied on: 27 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 preston park ave brighton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1975Delivered on: 13 February 1975
Satisfied on: 27 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, stirling rd, chichester sussex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 January 1975Delivered on: 13 February 1975
Satisfied on: 27 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, preston park ave, brighton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 1974Delivered on: 20 November 1974
Satisfied on: 27 October 2009
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from to the chargee on any account whatsoever. R. green properties LTD.
Particulars: Land & premises west of surrender road brighton together with all fixtures etc.
Fully Satisfied
3 March 1974Delivered on: 5 March 1974
Satisfied on: 27 October 2009
Persons entitled: I.V. Askew

Classification: Mortgage
Secured details: £302,606.
Particulars: Land in the parish of south malling, lewes, sussex.
Fully Satisfied
30 August 1972Delivered on: 1 September 1972
Satisfied on: 27 October 2009
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of lustrells vale & north west side of saltdean vale brighton with all fixtures now or at any time attached.
Fully Satisfied
25 January 1972Delivered on: 7 February 1972
Satisfied on: 27 October 2009
Persons entitled: Pearl Assurance Company LTD.

Classification: Deed of release & substitution of security
Secured details: £120,000 debenture stock of R. green (properties) LTD. Secured by a trust deed dated 27/6/63 and deeds supplemental thereto.
Particulars: Blenheim court, 17, new church rd, hove, sussex plant machinery & all fixtures.
Fully Satisfied
23 December 1971Delivered on: 11 January 1972
Satisfied on: 27 October 2009
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold lands hereditaments premises:- 185, church road, hove, sussex, together with fixtures now or at any time attached.
Fully Satisfied
29 April 1971Delivered on: 19 May 1971
Satisfied on: 8 September 1995
Persons entitled: Pearl Assurance Company LTD

Classification: Supplemental trust deed
Secured details: Supplemental trust deed for securing debenture stock of R. green properties LTD amounting to £2500,000 inclusive of £2,357,000 secured by a trust deed dated 27 june 1963 and deeds supplemental thereto.
Particulars: See doc 462 for property.
Fully Satisfied
23 June 1955Delivered on: 8 July 1955
Satisfied on: 22 June 2005
Persons entitled: District Bank LTD.

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 12 chesham place, brighton sussex.
Fully Satisfied
23 March 1971Delivered on: 8 April 1971
Satisfied on: 27 October 2009
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at langney, eastbourne, sussex k/as rise park estate title no eb 25541.
Fully Satisfied
22 September 1970Delivered on: 29 September 1970
Satisfied on: 27 October 2009
Persons entitled: Lonie E.G. Cowell.

Classification: Deed of substitution
Secured details: Effecting substitution of security for securing £1,000.
Particulars: 96, old shoreham road southwick.
Fully Satisfied
25 September 1969Delivered on: 7 October 1969
Satisfied on: 4 August 1995
Persons entitled: Pearl Assurance Co. LTD

Classification: Supplemental trust deed
Secured details: Supplemental trust deed for securing debenture stock of R. green properties LTD amounting to £2.357,190 inclusive of £2.140.530 secured by a trust deed dated 27.6.63 & deeds supplemental thereto.
Particulars: Properties in the schedule set out in the schedule attached to doc. 448 with all buildings & erections & all fixed plant fixed machinery & all fixtures (including trade fixtures) thereon.
Fully Satisfied
23 July 1969Delivered on: 30 July 1969
Satisfied on: 27 October 2009
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 lew church road hove sussex.
Fully Satisfied
29 October 1968Delivered on: 14 November 1968
Satisfied on: 22 June 2005
Persons entitled: Barclays Bank PLC

Classification: Trust of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St. Matthews, kemp town brighton, sussex.
Fully Satisfied
17 October 1968Delivered on: 23 October 1968
Satisfied on: 22 June 2005
Persons entitled: The National Bank LTD.

Classification: Charge by deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of bishop's lane ringmer sussex.
Fully Satisfied
29 August 1968Delivered on: 12 September 1968
Satisfied on: 4 August 1995
Persons entitled: Pearl Assurance Company LTD.

Classification: Supplemental trust deed
Secured details: Supplemental trust deed for securing debenture stock of R. green properties LTD. Amounting to £2,140,530 inclusive of 1.717,800 secured by a trust deed dated 27/6/63 & deeds supplemental thereto.
Particulars: Properties in the schedule attached to doc 440. with all buildings & erections & all fixed plant & machinery (see doc 440 for further details).
Fully Satisfied
30 May 1968Delivered on: 12 June 1968
Satisfied on: 4 August 1995
Persons entitled: Pearl Assurance Company LTD.

Classification: Supplemental trust deed
Secured details: Supplemental trust deed for securing debenture stock of R. green properties LTD. Amountings to £1.717,800 inclusive of £1.690,300 secured by trust deed dated 27/6/63 & deeds supplemental thereto.
Particulars: Properties in the schedule set out in schedule set out in schedule attached to doc 439 with all buildings & erections & all fixed plant & machinery (see doc. 439 full details).
Fully Satisfied
21 December 1967Delivered on: 10 January 1968
Satisfied on: 4 August 1995
Persons entitled: Pearl Assurance Company LTD.

Classification: Supplemental trust deed
Secured details: Supplemental trust deed securing debenture stock of R. green properties LTD. Amounting to £1,690,300 inclusive of 1,645,400 secured by a trust deed dated 27/6/63 and deeds supplemental thereto.
Particulars: See schedule attached to doc 436 for particulars of properties charged.
Fully Satisfied
27 July 1967Delivered on: 4 August 1967
Satisfied on: 4 August 1995
Persons entitled: Pearl Assurance Co. LTD.

Classification: Supplemental trust deed
Secured details: Supplemental trust deed for securing debenture stock of R. green properties LTD, amounting to £1,645,400 inclusive of £1,275,400 secured by a trust deed dated 27/6/1963 & deeds supplemental thereto.
Particulars: Charge by way of first legal mortgage with the payment of the principal amount of the old stock & the new stocks & interest thereon & all other moneys intended to be secured by the deeds referred to buildings & erections together with plant machinery fixtures including trade fixtures see doc. 433 & schedule attached thereto for all details.
Fully Satisfied
3 October 1951Delivered on: 21 April 1955
Satisfied on: 22 June 2005
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £4727.8.10.
Particulars: No 15. chesham road brighton sussex.
Fully Satisfied
6 July 1967Delivered on: 14 July 1967
Satisfied on: 22 June 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72-75 maison dieu rd, dover, kent, together with all fixtures.
Fully Satisfied
13 June 1967Delivered on: 18 June 1967
Satisfied on: 22 June 2005
Persons entitled: District Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Churchill house, vicarage road, eastbourne, with all buildings erected or to be erected thereon.
Fully Satisfied
12 April 1967Delivered on: 1 May 1967
Satisfied on: 4 August 1995
Persons entitled: Pearl Assurance Company Limited

Classification: Supplemental trust deed
Secured details: Supplemental trust deed securing debenture stock of R.green properties LTD, amounting to £1,275,400 inclusive of £1,180,600 secured by a trust deed dated 27TH june 1963 & deeds supplemental thereto.
Particulars: Charge by way of first legal mortgage with the payment of the principal amount of the old stock & the stock & interest thereon & all other monies intended to be secured by the deeds referred to in the schedule no doc no 430, with all buildings & erections thereon (see doc 430 for further details).. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 April 1967Delivered on: 20 April 1967
Satisfied on: 22 June 2005
Persons entitled: Westminster Bank LTD

Classification: Change of whole
Secured details: All monies due etc.
Particulars: Land situated at corner of longdean lane & hillside way brighton.
Fully Satisfied
4 April 1967Delivered on: 20 April 1967
Satisfied on: 22 June 2005
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due etc.
Particulars: Land situated in longdean lane brighton.
Fully Satisfied
4 April 1967Delivered on: 20 April 1967
Satisfied on: 22 June 2005
Persons entitled: Westminster Bank LTD

Classification: Change of whole
Secured details: All monies due etc.
Particulars: Land situated in hillside way brighton.
Fully Satisfied
7 November 1966Delivered on: 28 November 1966
Satisfied on: 4 August 1995
Persons entitled: Pearl Assurance Company LTD

Classification: Supplemental trust deed
Secured details: Securing debenture stock of r green properties LTD amounting tp £1,180,600 inclusive of £1,095,000 secured by a trust deed dated 27/06/63 and deeds supplementalthereto.
Particulars: Charge by way of first legal mortgage on the properties set out in the schedule to doc 421 - with all buildings & erections & allfixed plant, fixed machinery & all fixtures (including trade fixtures).
Fully Satisfied
28 March 1966Delivered on: 29 March 1966
Satisfied on: 22 June 2005
Persons entitled: District Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of outerwyke farm felpham sussex fronting to outerwyke rd. And new barn lane (14.062 acres approx).
Fully Satisfied
18 March 1966Delivered on: 26 March 1966
Satisfied on: 22 June 2005
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55 crescent drive south woodingdean brighton with all fixtures present & future.
Fully Satisfied
7 January 1966Delivered on: 13 January 1966
Satisfied on: 22 June 2005
Persons entitled: Miss L.T.G Cowell

Classification: Legal charge
Secured details: £1,000.
Particulars: 11, 17, & 21 baxter street brighton.
Fully Satisfied
2 March 1955Delivered on: 3 March 1955
Satisfied on: 22 June 2005
Persons entitled:
W.E. Weeks
C.W.J. Banks
A.J.W. Poole

Classification: Legal charge
Secured details: £1400.
Particulars: 17 chesham place brighton sussex.
Fully Satisfied
14 December 1965Delivered on: 21 December 1965
Satisfied on: 4 August 1995
Persons entitled: Pearl Assurance Co. LTD

Classification: Supplemental trust deed
Secured details: Supplemental trust deed for securing debenture stock of R. green properties LTD. Amounting to £1,095,000 inclusive of £962,000 secured by a trust deed dated 27/6/63 and deeds supplemental thereto.
Particulars: A charge by way of first legal mortgage with the payment of etc principal and interest on the new, as well as on the old stock and all other monies intended to be thereby secured on the f/h properties of the company specified in the principal trust deed registered on 4/7/63 and on the f/h properties of it to specified in first supplemental deed registered on 8/4/64 second supplemental deed registered on 23/3/65 and on the l/h property of the co specified on the fourth supplemental deed registered on 30/9/65 and f/h property 58, 58A and 58B west st. Brighton sussex. (For details see doc 409).
Fully Satisfied
14 September 1965Delivered on: 30 September 1965
Satisfied on: 14 September 1995
Persons entitled: Pearl Assurance Company LTD

Classification: Supplemental trust deed
Secured details: Supplemental trust deed for securing debenture stock of R. green properties LTD. & amounting to £962,000 secured by a trust deed dated 27TH june 1963 and deeds supplemental thereto.
Particulars: Charge by way of first legal mortgage on the new stock as well as on the old stock and on all other monies intended to be secured thereby on f/h properties specified in trust deeds registered on:- 4TH july 1963, 8TH april 1964 12TH november 1964, 23RD march 1965 and on a shop in carden hill patcham with all buildings machinery and fixed plant and machinery and fixtures (for details, see doc 406).
Fully Satisfied
6 July 1965Delivered on: 12 July 1965
Satisfied on: 22 June 2005
Persons entitled: District Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that, f/h land, east sise of broyle lane, ringmer, sussex with the buildings known as "the ballard estates sussex. Title no. Sx 65937.
Fully Satisfied
6 February 1964Delivered on: 13 April 1965
Satisfied on: 22 June 2005
Persons entitled: Hastings & Thanet Building Society

Classification: Mortgage
Secured details: £6934.5.8.
Particulars: 27. chesham rd., Brighton.
Fully Satisfied
30 March 1965Delivered on: 6 April 1965
Satisfied on: 22 June 2005
Persons entitled: District Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Churchill house, vicerage rd, eastbourne, sussex.
Fully Satisfied
22 March 1965Delivered on: 30 March 1965
Satisfied on: 22 June 2005
Persons entitled: L.G. Harrington

Classification: Legal charge
Secured details: £3.000.
Particulars: 48. lewes rd., Brighton.
Fully Satisfied
28 October 1964Delivered on: 12 November 1964
Satisfied on: 14 September 1995
Persons entitled: Pearl Assurance Company LTD

Classification: Supplemental trust deed
Secured details: £462000 debenture stock of r green properties LTD incl of £320,000 secured by 2 trust deeds dated 27/06/63 & 19/03/64.
Particulars: F/H properties specified in trust deeds registered 04/07/63 & 08/04/64 32 london road brighton hadley court 3 fallington road hove & all buildings erections fixed plant machinery & fixtures.
Fully Satisfied
17 August 1964Delivered on: 20 August 1964
Satisfied on: 22 June 2005
Persons entitled: District Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 pieces land on n side of king's barn lane, steyning, sussex. Title no. Sx 61223.
Fully Satisfied
15 June 1964Delivered on: 22 June 1964
Persons entitled: District Bank LTD.

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Land fronting western road hailsham sussex part of diplocks farm.
Fully Satisfied
2 June 1964Delivered on: 15 June 1964
Satisfied on: 22 June 2005
Persons entitled: District Bank LTD.

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Land on N.W. side of jarvis lane, steyning, sussex. Title no: S.X. 58169.
Fully Satisfied
8 March 1952Delivered on: 18 March 1952
Satisfied on: 22 June 2005
Persons entitled: District Bank LTD.

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 49, 50, 51 & 51A southover high st, lewes, sussex.
Fully Satisfied
15 June 1964Delivered on: 8 June 1964
Satisfied on: 22 June 2005
Persons entitled: District Bank LTD.

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Land fronting to clyngton way, seaford, sussex.
Fully Satisfied
21 May 1964Delivered on: 26 May 1964
Satisfied on: 22 June 2005
Persons entitled: Hastings & Thanet Building Society

Classification: Collaterial charge
Secured details: Further securing £12,500.
Particulars: Matscombe court bexhill sussex.
Fully Satisfied
21 May 1964Delivered on: 26 May 1964
Satisfied on: 22 June 2005
Persons entitled: Hastings & Thanet Building Society

Classification: Collaterial charge
Secured details: Further securing £12500.
Particulars: 'Ryde court' 134, 136 & 138 hangleton road hove sussex.
Fully Satisfied
21 May 1964Delivered on: 26 May 1964
Satisfied on: 22 June 2005
Persons entitled: Hastings & Thanet Building Society

Classification: Collaterial charge
Secured details: Together securing £12500.
Particulars: Palmeira house palmeira avenue hove sussex.
Fully Satisfied
19 March 1964Delivered on: 8 April 1964
Satisfied on: 14 September 1995
Persons entitled: Pearl Assurance LTD.

Classification: Supplemental trust deed
Secured details: For securing debenture stock of r green properties limited amounting to £200,000 and further securing £120,000 debenture stock secured by trust deed dated 27THJUNE 1963.
Particulars: Various properties in sussex (see doc 366 for details) same as doc 359 & 82 preston rd brighton & heywards heath lewes & keymer.
Fully Satisfied
28 January 1964Delivered on: 2 March 1964
Satisfied on: 22 June 2005
Persons entitled: Westminster Bank LTD.

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: "White lodge" 60 compton avenue, brighton.
Fully Satisfied
5 April 1963Delivered on: 16 April 1963
Satisfied on: 22 June 2005
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: The bartons and somerset nurseries, west tarring worthing sussex.
Fully Satisfied
15 November 1962Delivered on: 20 November 1962
Satisfied on: 22 June 2005
Persons entitled: Hastings, Thanet Building Security

Classification: Charge
Secured details: £40,000.
Particulars: Ryde court, 134, 136 & 138 hangleton road, hove, sussex. And with garages & outbuildings thereto.
Fully Satisfied
2 July 1962Delivered on: 16 July 1962
Satisfied on: 22 June 2005
Persons entitled: Mrs E.A. Brodie

Classification: Legal charge
Secured details: £3,000.
Particulars: "The briars" ringmer, sussex.
Fully Satisfied
15 June 1962Delivered on: 29 June 1962
Satisfied on: 22 June 2005
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: Land on S. side of alfriston road, seaford, sussex title no. Sx 42528.
Fully Satisfied
6 April 1964Delivered on: 21 April 1964
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land off the chyngton lane seaford sussex with the buildings now in course of erection therein.
Fully Satisfied

Filing History

17 July 2023Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 17 July 2023 (1 page)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
8 February 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
17 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 July 2020Change of details for Capital & Regional Plc as a person with significant control on 5 February 2018 (2 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 September 2018Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018 (2 pages)
21 September 2018Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018 (1 page)
14 June 2018Full accounts made up to 31 December 2017 (15 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
5 April 2018Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to 22 Chapter Street London SW1P 4NP on 5 April 2018 (1 page)
21 December 2017Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page)
13 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
(3 pages)
13 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-12
(3 pages)
31 July 2017Statement of capital on 31 July 2017
  • GBP 2,001
(4 pages)
31 July 2017Statement of capital on 31 July 2017
  • GBP 2,001
(4 pages)
10 July 2017Solvency Statement dated 27/06/17 (1 page)
10 July 2017Solvency Statement dated 27/06/17 (1 page)
10 July 2017Resolutions
  • RES13 ‐ Cancel share premium account 27/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 July 2017Statement by Directors (1 page)
10 July 2017Statement by Directors (1 page)
10 July 2017Resolutions
  • RES13 ‐ Cancel share premium account 27/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (14 pages)
6 June 2017Full accounts made up to 31 December 2016 (14 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
22 December 2016Appointment of Mr James Maltby Ryman as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr James Maltby Ryman as a director on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
11 July 2016Full accounts made up to 31 December 2015 (15 pages)
11 July 2016Full accounts made up to 31 December 2015 (15 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,001
(5 pages)
17 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2,001
(5 pages)
9 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
9 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,001
(5 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2,001
(5 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
25 September 2014Full accounts made up to 31 December 2013 (15 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,001
(5 pages)
16 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,001
(5 pages)
8 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
8 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
8 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
8 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (5 pages)
16 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
16 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
16 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
16 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
15 August 2012Amended accounts made up to 31 December 2011 (9 pages)
15 August 2012Amended accounts made up to 31 December 2011 (9 pages)
2 July 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 2,001
(4 pages)
2 July 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 2,001
(4 pages)
2 July 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 2,001
(4 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
24 June 2011Full accounts made up to 31 December 2010 (13 pages)
24 June 2011Full accounts made up to 31 December 2010 (13 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
25 June 2010Full accounts made up to 31 December 2009 (13 pages)
25 June 2010Full accounts made up to 31 December 2009 (13 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
26 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages)
26 February 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
28 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
18 May 2009Return made up to 16/05/09; full list of members (4 pages)
9 October 2008Director appointed charles andrew rover staveley (1 page)
9 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Full accounts made up to 31 December 2007 (13 pages)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Full accounts made up to 31 December 2007 (13 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
16 May 2008Return made up to 16/05/08; full list of members (4 pages)
1 April 2008Appointment terminated director martin barber (1 page)
1 April 2008Appointment terminated director martin barber (1 page)
20 August 2007Full accounts made up to 31 December 2006 (13 pages)
20 August 2007Full accounts made up to 31 December 2006 (13 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
16 May 2007Return made up to 16/05/07; full list of members (3 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
29 June 2006Full accounts made up to 31 December 2005 (13 pages)
29 June 2006Full accounts made up to 31 December 2005 (13 pages)
15 June 2006Return made up to 16/05/06; full list of members (3 pages)
15 June 2006Return made up to 16/05/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
22 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Return made up to 16/05/05; full list of members (8 pages)
3 June 2005Return made up to 16/05/05; full list of members (8 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
6 October 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2004Return made up to 16/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
12 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2003New director appointed (4 pages)
13 January 2003New director appointed (4 pages)
29 October 2002Full accounts made up to 25 December 2001 (14 pages)
29 October 2002Full accounts made up to 25 December 2001 (14 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
2 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2002Director's particulars changed (1 page)
26 April 2002Director's particulars changed (1 page)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
27 February 2002Director's particulars changed (1 page)
27 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
6 November 2001Company name changed mall space LIMITED\certificate issued on 06/11/01 (2 pages)
6 November 2001Company name changed mall space LIMITED\certificate issued on 06/11/01 (2 pages)
13 August 2001Full accounts made up to 25 December 2000 (14 pages)
13 August 2001Full accounts made up to 25 December 2000 (14 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001Director's particulars changed (1 page)
13 July 2001Company name changed R. green (brighton) LIMITED\certificate issued on 13/07/01 (2 pages)
13 July 2001Company name changed R. green (brighton) LIMITED\certificate issued on 13/07/01 (2 pages)
8 June 2001Return made up to 16/05/01; full list of members (8 pages)
8 June 2001Return made up to 16/05/01; full list of members (8 pages)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
3 October 2000Director's particulars changed (1 page)
28 June 2000Full accounts made up to 25 December 1999 (14 pages)
28 June 2000Full accounts made up to 25 December 1999 (14 pages)
5 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
28 April 2000Director's particulars changed (1 page)
28 April 2000Director's particulars changed (1 page)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
25 January 2000New director appointed (3 pages)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens, london, SW1W 0DH (1 page)
5 January 2000Registered office changed on 05/01/00 from: 22 grosvenor gardens, london, SW1W 0DH (1 page)
1 July 1999Return made up to 16/05/99; full list of members (14 pages)
1 July 1999Return made up to 16/05/99; full list of members (14 pages)
18 June 1999Full accounts made up to 25 December 1998 (15 pages)
18 June 1999Full accounts made up to 25 December 1998 (15 pages)
12 June 1998Return made up to 16/05/98; no change of members (12 pages)
12 June 1998Return made up to 16/05/98; no change of members (12 pages)
30 May 1998Full accounts made up to 25 December 1997 (12 pages)
30 May 1998Full accounts made up to 25 December 1997 (12 pages)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Declaration of satisfaction of mortgage/charge (1 page)
2 January 1998Auditor's resignation (1 page)
2 January 1998Auditor's resignation (1 page)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
24 December 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Declaration of mortgage charge released/ceased (1 page)
20 August 1997Declaration of mortgage charge released/ceased (1 page)
10 June 1997Return made up to 16/05/97; no change of members (12 pages)
10 June 1997Return made up to 16/05/97; no change of members (12 pages)
4 June 1997Full accounts made up to 25 December 1996 (13 pages)
4 June 1997Full accounts made up to 25 December 1996 (13 pages)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of mortgage charge released/ceased (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 March 1997Declaration of mortgage charge released/ceased (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Declaration of satisfaction of mortgage/charge (1 page)
16 June 1996Full accounts made up to 25 December 1995 (13 pages)
16 June 1996Full accounts made up to 25 December 1995 (13 pages)
14 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
14 June 1996Return made up to 16/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
12 February 1996Director resigned (1 page)
12 February 1996Director resigned (1 page)
30 January 1996Particulars of property mortgage/charge (4 pages)
30 January 1996Particulars of property mortgage/charge (4 pages)
30 January 1996Particulars of property mortgage/charge (4 pages)
30 January 1996Particulars of property mortgage/charge (4 pages)
30 January 1996Particulars of property mortgage/charge (4 pages)
30 January 1996Particulars of property mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (6 pages)
10 October 1995Particulars of mortgage/charge (6 pages)
5 October 1995Particulars of mortgage/charge (8 pages)
5 October 1995Particulars of mortgage/charge (8 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995New director appointed (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
14 August 1995Full accounts made up to 25 December 1994 (13 pages)
14 August 1995Full accounts made up to 25 December 1994 (13 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 June 1995Declaration of assistance for shares acquisition (6 pages)
16 June 1995Declaration of assistance for shares acquisition (6 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
9 June 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)