London
SW1P 4NP
Director Name | Mr James Maltby Ryman |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(66 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Stuart Andrew Wetherly |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2018(68 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Brian Rout |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(41 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | Birchways Sheepwash Lane Riverside Blackboys East Sussex TN22 4HA |
Director Name | Michael Edward Bartlett |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 1995) |
Role | Chartered Builder |
Correspondence Address | 377 Upper Shoreham Road Shoreham By Sea West Sussex BN43 5NB |
Director Name | Michael Thomas Homewood |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 1992) |
Role | Managing Director |
Correspondence Address | Parkfield Cottage Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EW |
Secretary Name | Mr Leonard James Warran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(41 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 29 July 1994) |
Role | Company Director |
Correspondence Address | 22 Lashmere Copthorne Crawley West Sussex RH10 3RT |
Director Name | Mr Martin Barber |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(43 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Norfolk Road London NW8 6AX |
Director Name | Mr Roger Michael Boyland |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(43 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 5 Wellesley House Lower Sloane Street London SW1W 8AL |
Director Name | Lynda Sharon Coral |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(43 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 February 2005) |
Role | Chartered Accountant |
Correspondence Address | Westacre 1a Sandy Lodge Road Moor Park Hertfordshire WD3 1LP |
Director Name | Mr Xavier Pullen |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(43 years, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Studdridge Street London SW6 3SL |
Secretary Name | Lynda Sharon Coral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1994(44 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 May 2000) |
Role | Company Director |
Correspondence Address | 26 Dene Road Northwood Middlesex HA6 2BT |
Director Name | Duncan Alexander Challis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(45 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 February 1996) |
Role | Chartered Surveyor |
Correspondence Address | 5 Hanscomb Mews London SW4 0AD |
Director Name | Andrew Lewis Pratt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(49 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 June 2007) |
Role | Chartered Surveyor |
Correspondence Address | 61 Blandford Street London W1U 7HR |
Director Name | Mr Kenneth Charles Ford |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(49 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 20 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Secretary Name | Ms Falguni Rameshchandra Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(50 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 108 20 Palace Street London SW1E 5BA |
Director Name | Mr William D'Urban Sunnucks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2002(52 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 October 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | East Gores Farm Salmons Lane Coggeshall Essex CO6 1RZ |
Director Name | Mr Charles Andrew Rover Staveley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(58 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 22 Chapter Street London SW1P 4NP |
Director Name | Mr Mark Richard Bourgeois |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 December 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Website | capreg.com |
---|
Registered Address | 138-142 Strand Bridge House Strand London WC2R 1HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2k at £1 | Capital & Regional PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £600,338 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 6 days from now) |
6 June 1995 | Delivered 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 1962 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1960 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1959 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1975 | Delivered 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 1957 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1975 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 1972 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1971 | Delivered 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 1955 | Delivered 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 1971 | Delivered 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 1970 | Delivered 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 1969 | Delivered 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 1969 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1968 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1951 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1967 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1966 | Delivered 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 1955 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 1965 | Delivered 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 1965 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1952 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1964 | Delivered 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 1963 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1962 | Delivered 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 1964 | Delivered 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 |
17 July 2023 | Registered 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 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
8 February 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
17 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
30 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
7 July 2020 | Change of details for Capital & Regional Plc as a person with significant control on 5 February 2018 (2 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
21 September 2018 | Appointment of Mr Stuart Andrew Wetherly as a director on 14 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of Charles Andrew Rover Staveley as a director on 14 September 2018 (1 page) |
14 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
5 April 2018 | Registered 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 2017 | Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Kenneth Charles Ford as a director on 20 December 2017 (1 page) |
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
31 July 2017 | Statement of capital on 31 July 2017
|
31 July 2017 | Statement of capital on 31 July 2017
|
10 July 2017 | Solvency Statement dated 27/06/17 (1 page) |
10 July 2017 | Solvency Statement dated 27/06/17 (1 page) |
10 July 2017 | Resolutions
|
10 July 2017 | Statement by Directors (1 page) |
10 July 2017 | Statement by Directors (1 page) |
10 July 2017 | Resolutions
|
12 June 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (14 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
22 December 2016 | Appointment of Mr James Maltby Ryman as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr James Maltby Ryman as a director on 22 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page) |
11 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
9 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
9 July 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
8 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
8 January 2014 | Termination of appointment of Xavier Pullen as a director (1 page) |
8 January 2014 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
8 January 2014 | Appointment of Mr Mark Richard Bourgeois as a director (2 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
16 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
16 April 2013 | Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page) |
16 April 2013 | Termination of appointment of Falguni Desai as a secretary (1 page) |
15 August 2012 | Amended accounts made up to 31 December 2011 (9 pages) |
15 August 2012 | Amended accounts made up to 31 December 2011 (9 pages) |
2 July 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
2 July 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
27 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
25 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 26 February 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages) |
28 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages) |
27 August 2009 | Resolutions
|
27 August 2009 | Resolutions
|
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
9 October 2008 | Director appointed charles andrew rover staveley (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
1 October 2008 | Appointment terminated director william sunnucks (1 page) |
1 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
1 April 2008 | Appointment terminated director martin barber (1 page) |
20 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
16 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
12 March 2007 | Director's particulars changed (1 page) |
12 March 2007 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
22 August 2006 | Director's particulars changed (1 page) |
29 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
29 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
15 June 2006 | Return made up to 16/05/06; full list of members (3 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 September 2005 | Director's particulars changed (1 page) |
13 September 2005 | Director's particulars changed (1 page) |
4 July 2005 | Resolutions
|
4 July 2005 | Resolutions
|
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Return made up to 16/05/05; full list of members (8 pages) |
3 June 2005 | Return made up to 16/05/05; full list of members (8 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 October 2004 | Return made up to 16/05/04; full list of members
|
6 October 2004 | Return made up to 16/05/04; full list of members
|
2 December 2003 | Secretary's particulars changed (1 page) |
2 December 2003 | Secretary's particulars changed (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 July 2003 | Return made up to 16/05/03; full list of members
|
12 July 2003 | Return made up to 16/05/03; full list of members
|
13 January 2003 | New director appointed (4 pages) |
13 January 2003 | New director appointed (4 pages) |
29 October 2002 | Full accounts made up to 25 December 2001 (14 pages) |
29 October 2002 | Full accounts made up to 25 December 2001 (14 pages) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
2 June 2002 | Return made up to 16/05/02; full list of members
|
2 June 2002 | Return made up to 16/05/02; full list of members
|
26 April 2002 | Director's particulars changed (1 page) |
26 April 2002 | Director's particulars changed (1 page) |
10 April 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
10 April 2002 | Accounting reference date extended from 25/12/02 to 31/12/02 (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
27 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
6 November 2001 | Company name changed mall space LIMITED\certificate issued on 06/11/01 (2 pages) |
6 November 2001 | Company name changed mall space LIMITED\certificate issued on 06/11/01 (2 pages) |
13 August 2001 | Full accounts made up to 25 December 2000 (14 pages) |
13 August 2001 | Full accounts made up to 25 December 2000 (14 pages) |
16 July 2001 | Director's particulars changed (1 page) |
16 July 2001 | Director's particulars changed (1 page) |
13 July 2001 | Company name changed R. green (brighton) LIMITED\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed R. green (brighton) LIMITED\certificate issued on 13/07/01 (2 pages) |
8 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
8 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
3 October 2000 | Director's particulars changed (1 page) |
28 June 2000 | Full accounts made up to 25 December 1999 (14 pages) |
28 June 2000 | Full accounts made up to 25 December 1999 (14 pages) |
5 June 2000 | Return made up to 16/05/00; full list of members
|
5 June 2000 | Return made up to 16/05/00; full list of members
|
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | Secretary resigned (1 page) |
17 May 2000 | New secretary appointed (2 pages) |
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
25 January 2000 | New director appointed (3 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 22 grosvenor gardens, london, SW1W 0DH (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 22 grosvenor gardens, london, SW1W 0DH (1 page) |
1 July 1999 | Return made up to 16/05/99; full list of members (14 pages) |
1 July 1999 | Return made up to 16/05/99; full list of members (14 pages) |
18 June 1999 | Full accounts made up to 25 December 1998 (15 pages) |
18 June 1999 | Full accounts made up to 25 December 1998 (15 pages) |
12 June 1998 | Return made up to 16/05/98; no change of members (12 pages) |
12 June 1998 | Return made up to 16/05/98; no change of members (12 pages) |
30 May 1998 | Full accounts made up to 25 December 1997 (12 pages) |
30 May 1998 | Full accounts made up to 25 December 1997 (12 pages) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 1998 | Auditor's resignation (1 page) |
2 January 1998 | Auditor's resignation (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Declaration of mortgage charge released/ceased (1 page) |
20 August 1997 | Declaration of mortgage charge released/ceased (1 page) |
10 June 1997 | Return made up to 16/05/97; no change of members (12 pages) |
10 June 1997 | Return made up to 16/05/97; no change of members (12 pages) |
4 June 1997 | Full accounts made up to 25 December 1996 (13 pages) |
4 June 1997 | Full accounts made up to 25 December 1996 (13 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of mortgage charge released/ceased (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of mortgage charge released/ceased (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1996 | Full accounts made up to 25 December 1995 (13 pages) |
16 June 1996 | Full accounts made up to 25 December 1995 (13 pages) |
14 June 1996 | Return made up to 16/05/96; full list of members
|
14 June 1996 | Return made up to 16/05/96; full list of members
|
12 February 1996 | Director resigned (1 page) |
12 February 1996 | Director resigned (1 page) |
30 January 1996 | Particulars of property mortgage/charge (4 pages) |
30 January 1996 | Particulars of property mortgage/charge (4 pages) |
30 January 1996 | Particulars of property mortgage/charge (4 pages) |
30 January 1996 | Particulars of property mortgage/charge (4 pages) |
30 January 1996 | Particulars of property mortgage/charge (4 pages) |
30 January 1996 | Particulars of property mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (6 pages) |
10 October 1995 | Particulars of mortgage/charge (6 pages) |
5 October 1995 | Particulars of mortgage/charge (8 pages) |
5 October 1995 | Particulars of mortgage/charge (8 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | New director appointed (2 pages) |
5 September 1995 | Director resigned (2 pages) |
5 September 1995 | Director resigned (2 pages) |
14 August 1995 | Full accounts made up to 25 December 1994 (13 pages) |
14 August 1995 | Full accounts made up to 25 December 1994 (13 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1995 | Declaration of assistance for shares acquisition (6 pages) |
16 June 1995 | Declaration of assistance for shares acquisition (6 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
9 June 1994 | Resolutions
|
9 June 1994 | Resolutions
|