Company NameMoorgate Industries UK Limited
DirectorsJohn Francis Soden and Jade Louise Moore
Company StatusActive
Company Number00495682
CategoryPrivate Limited Company
Incorporation Date22 May 1951(73 years ago)
Previous NameStemcor UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameMr John Francis Soden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(64 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbow House 14 - 20 Chiswell Street
London
EC1Y 4TW
Director NameMrs Jade Louise Moore
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed20 October 2015(64 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongbow House 14 - 20 Chiswell Street
London
EC1Y 4TW
Director NameMr David Henry Mogford
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(40 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 January 1993)
RoleInternational Trader
Correspondence AddressNo 11 The Flag Store Jubilee Yard
Queen Elizabeth Street
Tower Bridge
London
Se1
Director NameWilliam John Attenborough
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(40 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 17 January 2003)
RoleInternational Trader
Correspondence Address32 Monterey Court
Varndean Drive
Brighton
East Sussex
BN1 6TE
Director NameRalph David Oppenheimer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(40 years, 2 months after company formation)
Appointment Duration22 years, 2 months (resigned 12 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameTrevor Campbell-Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(40 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 March 1994)
RoleInternational Trader
Correspondence Address12 West Drive
Cheam
Sutton
Surrey
SM2 7NA
Director NameMartin Thomas Pryor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(40 years, 2 months after company formation)
Appointment Duration6 years (resigned 10 July 1997)
RoleSteel Trader
Correspondence AddressGlenhurst House The Hockering
Woking
Surrey
GU22 7HL
Director NameDr Herbert Edmonds
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(40 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressFirbank 3 Oldfield Road
Bromley
Kent
BR1 2LE
Secretary NameMr Alan Derek Kaizer
NationalityBritish
StatusResigned
Appointed11 July 1991(40 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address61 Middleton Gardens
Gants Hill
Ilford
Essex
IG2 6DX
Director NameMr David John Paul
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(40 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameJohn Peter Stanners
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(41 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 September 2002)
RoleSteel Trader
Correspondence AddressAshling
23 Carbone Hill
Northaw
Hertfordshire
EN6 4PJ
Director NameStephen Charles Lewis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(41 years, 9 months after company formation)
Appointment Duration3 years (resigned 08 March 1996)
RoleSteel Trader
Correspondence AddressNorth Brook Hayton Lane
Appleby
Scunthorpe
North Lincolnshire
DN15 0AP
Director NameMr Philip Martin Edmonds
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(43 years after company formation)
Appointment Duration21 years, 1 month (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameRobert Andrew Marr
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(44 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 1999)
RoleAccountant
Correspondence AddressJodrell
Oakfield Lane Wilmington
Dartford
Kent
DA1 2TE
Director NameHans Jurgen Domnick
Date of BirthMarch 1938 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed02 January 1996(44 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 1999)
RoleCompany Director
Correspondence Address21 Warren Avenue
Richmond
Surrey
TW10 5DZ
Secretary NameBrian Allen Levine
NationalityBritish
StatusResigned
Appointed10 December 1996(45 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2000)
RoleCompany Director
Correspondence AddressVilla Amaryllis
403 Allee Du Redon
Mouans Sartoux
06370
France
Director NameRichard Norman Thomas
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(45 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 27 September 2013)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NamePeter Faulkner
Date of BirthMay 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed21 July 1997(46 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 January 2003)
RoleSteel Trader
Correspondence Address34 Micklethwaite Road
London
SW6 1QD
Director NameMr David Michael Faktor
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(47 years, 7 months after company formation)
Appointment Duration14 years (resigned 28 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr David John Paul
NationalityBritish
StatusResigned
Appointed14 July 2000(49 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Aldermary Road
Bromley
Kent
BR1 3PH
Secretary NameMr Andrew Stanley Goldsmith
NationalityBritish
StatusResigned
Appointed21 June 2001(50 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 15 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Greenwich South Street
London
SE10 8UN
Director NameJohn Cherrington Mainwaring
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(51 years after company formation)
Appointment Duration7 years, 7 months (resigned 25 January 2010)
RoleSteel Trader
Correspondence AddressGrooms Cottage
Icehouse Wood
Oxted
Surrey
RH8 9DW
Director NameMrs Wendy Alison Giles
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(51 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 April 2013)
RoleSteel Trader
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Antony David Barley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(51 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 September 2013)
RoleSteel Trader
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Anthony William Dixon
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(51 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 September 2013)
RoleSteel Trader
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
NationalityBritish
StatusResigned
Appointed15 November 2006(55 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 May 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Director NameMr Daniel Grossman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(57 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 October 2013)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Richard John Sands
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(57 years after company formation)
Appointment Duration5 years, 4 months (resigned 04 October 2013)
RoleSteel Trader
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Tony Kenneth Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(57 years after company formation)
Appointment Duration5 years, 4 months (resigned 13 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Neil Cohen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(57 years after company formation)
Appointment Duration5 years, 4 months (resigned 26 September 2013)
RoleSteel Trader
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Michael Ivor Gaylard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(58 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 August 2013)
RoleSteel Trader
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Secretary NameMr Andrew Stanley Goldsmith
StatusResigned
Appointed19 May 2010(59 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 July 2011)
RoleCompany Director
Correspondence AddressFloor 27 City Point
One Ropemaker Street
London
EC2Y 9ST
Secretary NameMrs Amanda Louise Phillips
StatusResigned
Appointed12 July 2011(60 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST
Director NameMr Steven Mitchell Graf
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2013(61 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 October 2015)
RoleSteel Trader
Country of ResidenceUnited States
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9ST
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed07 January 2014(62 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9ST

Contact

Websitestemcor.com
Email address[email protected]
Telephone020 77753600
Telephone regionLondon

Location

Registered AddressLongbow House
14 - 20 Chiswell Street
London
EC1Y 4TW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.8m at £1Stemcor Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£725,232,455
Gross Profit-£1,305,893
Net Worth-£82,790,050
Cash£52,896,062
Current Liabilities£227,564,702

Accounts

Latest Accounts30 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return11 July 2023 (10 months ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Charges

13 March 2014Delivered on: 21 March 2014
Satisfied on: 25 February 2016
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 21 March 2014
Satisfied on: 25 February 2016
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 21 March 2014
Satisfied on: 25 February 2016
Persons entitled: Bnp Paribas (Suisse) S.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 21 March 2014
Satisfied on: 25 February 2016
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 21 March 2014
Satisfied on: 25 February 2016
Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 21 March 2014
Satisfied on: 25 February 2016
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 21 March 2014
Satisfied on: 25 February 2016
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 21 March 2014
Satisfied on: 25 February 2016
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 21 March 2014
Satisfied on: 25 February 2016
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 March 2014Delivered on: 21 March 2014
Satisfied on: 25 February 2016
Persons entitled: Ing Belgium,Brussels,Geneva Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
9 July 2002Delivered on: 24 July 2002
Satisfied on: 21 January 2014
Persons entitled: Credit Agricole Indosuez (Suisse) Sa

Classification: General deed of pledge of goods and assignment of claims
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any goods, any claims from the sale of the assets, the sale of goods, instruments lodged and all claims connected directly or indirectly with the aforementioned goods.
Fully Satisfied
13 March 2014Delivered on: 21 March 2014
Satisfied on: 25 February 2016
Persons entitled: Bnp Paribas (Suisse) Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 December 2013Delivered on: 7 January 2014
Satisfied on: 18 June 2015
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2013Delivered on: 7 November 2013
Satisfied on: 17 March 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
1 October 2013Delivered on: 9 October 2013
Satisfied on: 17 March 2015
Persons entitled: Garanti Bank International N.V

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
13 June 2013Delivered on: 18 June 2013
Satisfied on: 17 March 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
6 May 2013Delivered on: 10 May 2013
Satisfied on: 21 January 2014
Persons entitled: Credit Europe Bank N.V.

Classification: A registered charge
Fully Satisfied
21 January 2013Delivered on: 29 January 2013
Satisfied on: 17 March 2015
Persons entitled: Unicredit Bank Austria Ag

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property, being all right title and interest in, to and under: the stemcor loan agreement, the account pledge agreement, the dma and all proceeds in respect of any of the foregoing see image for full details.
Fully Satisfied
2 August 2012Delivered on: 15 August 2012
Satisfied on: 21 January 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC stemcor trade mof trading account. Account branch 20-00-00. account number 43094545. account currency gbp. Barclays bank PLC stemcor trade mof trading account. Account branch 20-00-00. account number 45137622. account currency eur. Barclays bank PLC stemcor trade mof trading account. Account branch 20-00-00. account number 45137633. account currency usd. Barclays bank PLC re stemcor UK limited. Account branch 20-00-00. account number 63471276. account currency gbp. Barclays bank PLC re stemcor UK limited. Account branch 20-00-00. account number 48779399. account currency eur. Barclays bank PLC re stemcor UK limited. Account branch 20-00-00. account number 67324388. account currency usd.
Fully Satisfied
2 August 2012Delivered on: 15 August 2012
Satisfied on: 21 January 2014
Persons entitled: Barclays Bank PLC

Classification: Assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and all money owing to the company under any contracts, in respect of any breach of any contract, under any policy of insurance in respect of the bank funded goods.. See image for full details.
Fully Satisfied
15 February 2012Delivered on: 23 February 2012
Satisfied on: 17 March 2015
Persons entitled: Ubs Ag

Classification: Pledge of goods and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company hereby pledges to the bank all goods.by way of assignment all of its present and future credit balances see image for full details.
Fully Satisfied
17 October 2001Delivered on: 6 November 2001
Satisfied on: 28 December 2001
Persons entitled: Credit Agricole Indosuez (Suisse) Sa

Classification: General deed of pledge of goods and assignment of claims
Secured details: All monies due or to become due from the company to the chargee in respect of capital interest commissions, miscellaneous expenses, etc against the pledgor.
Particulars: Any goods. See the mortgage charge document for full details.
Fully Satisfied
31 January 2012Delivered on: 4 February 2012
Satisfied on: 17 March 2015
Persons entitled: Ubs Ag

Classification: Pledge of goods and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods identified and all claims arising from titles representing such goods and by way of assignment all credit balances, claims and other claims against third parties see image for full details.
Fully Satisfied
31 January 2012Delivered on: 4 February 2012
Satisfied on: 17 March 2015
Persons entitled: Ubs Ag

Classification: Creation of pledge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: All rights and claims and all assets, particularly intermediated securities and certificated securities together with future rights appertaining thereto see image for full details.
Fully Satisfied
31 January 2012Delivered on: 4 February 2012
Satisfied on: 17 March 2015
Persons entitled: Ubs Ag

Classification: Creation of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and claims and all assets, particularly intermediated securities and certificated securities together with future rights appertaining thereto see image for full details.
Fully Satisfied
31 January 2012Delivered on: 4 February 2012
Satisfied on: 17 March 2015
Persons entitled: Ubs Ag

Classification: Assignment
Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatsoever.
Particulars: Assignment of all receivables comprising all amounts due or to become due to the company from any third party where the receivables relate to the goods see image for full details.
Fully Satisfied
31 January 2012Delivered on: 4 February 2012
Satisfied on: 17 March 2015
Persons entitled: Ubs Ag

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of all receivables comprising all amounts due or to become due to the company from any third party where the receivables relate to the goods see image for full details.
Fully Satisfied
5 January 2012Delivered on: 7 January 2012
Satisfied on: 21 January 2014
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch (the Bank)

Classification: Charge over account agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and all its right title and interest in the deposit by way of first fixed charge. See image for full details.
Fully Satisfied
15 August 2011Delivered on: 19 August 2011
Satisfied on: 17 March 2015
Persons entitled: Societe Generale

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charges over all interests in, or over, all goods, stock in trade, inventories, cash deposits, see image for full details.
Fully Satisfied
28 June 2011Delivered on: 7 July 2011
Satisfied on: 17 March 2015
Persons entitled: Standard Chartered Bank

Classification: Security agreement over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any amount standing to the credit of the account with account number: 44266137350, usd, stemcor UK limited. See image for full details.
Fully Satisfied
14 March 2011Delivered on: 23 March 2011
Satisfied on: 21 January 2014
Persons entitled: Commerzbank Aktiengesellschaft, London Branch (The Secured Party)

Classification: Security over cash agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The accounts and the deposits see image for full details.
Fully Satisfied
14 March 2011Delivered on: 23 March 2011
Satisfied on: 21 January 2014
Persons entitled: Commerzbank Aktiengesellschaft, London Branch (The Secured Party)

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The receivables see image for full details.
Fully Satisfied
1 March 2000Delivered on: 21 March 2000
Satisfied on: 28 December 2001
Persons entitled: Dresdner Bank Aktiengesellschaft

Classification: Deed of assignment
Secured details: All present and future indebtedness liabilities and obligations of the company to the chargee under the finance documents (as defined).
Particulars: All its present and future rights in benefits of and causes of action under each of the dma and the advance agreement and each sales contract (present or future). See the mortgage charge document for full details.
Fully Satisfied
6 October 2010Delivered on: 9 October 2010
Satisfied on: 17 March 2015
Persons entitled: Banque De Commerce Et De Placements

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All receivables see image for full details.
Fully Satisfied
27 April 2010Delivered on: 7 May 2010
Satisfied on: 17 March 2015
Persons entitled: Standard Chartered Bank

Classification: Supplemental memorandum of pledge
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each negotiable instrument, each bill of lading, warrant, delivery order, see image for full details.
Fully Satisfied
16 March 2010Delivered on: 19 March 2010
Satisfied on: 21 January 2014
Persons entitled: Zucher Kantonalbank

Classification: Pledge
Secured details: All monies due or to become due from the pledgor by the pledgee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each negotiable instrument and each bill of lading warrant delivery order and all receivables see image for full details.
Fully Satisfied
13 January 2010Delivered on: 21 January 2010
Satisfied on: 21 January 2014
Persons entitled: Banque Cantonale Vaudoise

Classification: A pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledge agreement contains an undertaking by the debtor that the pledged goods shall at all relevant times remain free from any other pledge see image for full details.
Fully Satisfied
20 August 2009Delivered on: 1 September 2009
Satisfied on: 21 January 2014
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag, London Branch (As Security Trustee)

Classification: Additional account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to the deposit- being: usd 3,479,112.51 see image for full details.
Fully Satisfied
27 March 2009Delivered on: 15 April 2009
Satisfied on: 17 March 2015
Persons entitled: Ing Belgium, Brussels, Geneva Branch

Classification: Pledge and charge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The recievables being all present and future contracts (including any proceeds of sale and claims for damages and insurance arising thereunder) which the chargor may enter into with respect to any pledged goods which may have been purchased or held by the chargor with the assistance of finance provided by the chargee whether by issue or confirmation of a guarantee letter of credit payment undertaking the making of cash advances the acceptance or discount of bills or in any other manner all guarantees letters of credit letters of indemnity or similar obligations issued or incurred by third parties to the chargor with respect to such pledged goods. See the mortgage charge document for full details.
Fully Satisfied
9 October 2008Delivered on: 28 October 2008
Satisfied on: 21 January 2014
Persons entitled: National Bank of Greece S.A.

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future contracts that the company may enter into with respect to any pledged goods all guarantees letters of credit letters of indemnity or similar obligations see image for full details.
Fully Satisfied
17 October 2008Delivered on: 28 October 2008
Satisfied on: 16 June 2010
Persons entitled: National Bank of Greece S.A.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All or any sums now or in the future due or owing to the company under or arising out of any buyer contract the sales proceeds all insurance monies see image for full details.
Fully Satisfied
17 October 2008Delivered on: 28 October 2008
Satisfied on: 16 June 2010
Persons entitled: National Bank of Greece S.A.

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being all or any of the amounts standing to the credit of the collection account together with any interest accrued see image for full details.
Fully Satisfied
4 September 2008Delivered on: 5 September 2008
Satisfied on: 21 January 2014
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Letter of hypothecation and lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All documents and goods and all policies of insurance relating thereto.
Fully Satisfied
2 March 2000Delivered on: 20 March 2000
Satisfied on: 28 December 2001
Persons entitled: Dresdner Bank Aktiengesellschaft

Classification: Verpfandungserklarung fur sparguthaben festgelder sonstige kontoguthaben und forderungen aus sparbriefen (memorandum of pledge for deposits on savings accounts, time deposits, other account balances and receivables from savings certificates)
Secured details: All present, future conditional claims to which the chargee with all its domestic and foreign branches is entitled as a result of the banking relationship against the company.
Particulars: All the balances which it maintains at present and in future on the collection account plus interest (account no.9 977 533 00) and/or all the receivables from savings certificates. See the mortgage charge document for full details.
Fully Satisfied
30 May 2008Delivered on: 16 June 2008
Satisfied on: 16 June 2010
Persons entitled: Ing N.V., London Branch

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the assigned rights see image for full details.
Fully Satisfied
30 April 2008Delivered on: 12 May 2008
Satisfied on: 16 June 2010
Persons entitled: Bayerische Hypo- Und Vereinsbank Ag, London Branch

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights being all moneys now or due under the assigned contracts, all rights under the assigned contracts, all claims for damages, indemnities and compensation under the assigned contracts, all benefit and interest in the guarantee and in letters of credit, guarantees see image for full details.
Fully Satisfied
30 April 2008Delivered on: 12 May 2008
Satisfied on: 16 June 2010
Persons entitled: Bayerische Hypo- Und Vereinsbank Ag, London Branch

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the deposit.
Fully Satisfied
9 April 2008Delivered on: 17 April 2008
Satisfied on: 16 June 2010
Persons entitled: Ing Bank N.V. London Branch

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned contracts including all moneys due or owing to the assignor under or in connection with the assigned contracts see image for full details.
Fully Satisfied
5 March 2008Delivered on: 20 March 2008
Satisfied on: 16 June 2010
Persons entitled: Ing Bank N.V., London Branch

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned contracts including all moneys now or hereafter due or owing all rights all claims for damages indemities compensation or other such remedies see image for full details.
Fully Satisfied
17 December 2007Delivered on: 5 January 2008
Satisfied on: 21 January 2014
Persons entitled: Barclays Bank PLC

Classification: Pledge (incorporating a charge over receivables)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right in all present and future contracts, all guarantees, any present or future wash-out book-out or other similar arrangement, all present and future thins in action which my give rise to any debt,. See the mortgage charge document for full details.
Fully Satisfied
12 December 2007Delivered on: 21 December 2007
Satisfied on: 16 June 2010
Persons entitled: Mizuho Corporate Bank LTD London Branch

Classification: Letter of hypothecation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Documents goods and all policies of insurance,. See the mortgage charge document for full details.
Fully Satisfied
26 July 2007Delivered on: 7 August 2007
Satisfied on: 16 June 2010
Persons entitled: Europe Arab Bank PLC

Classification: Deed of pledge and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge with full title guarantee over the receivables. See the mortgage charge document for full details.
Fully Satisfied
17 July 2007Delivered on: 25 July 2007
Satisfied on: 21 January 2014
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A.(Trading as Rabobank International)

Classification: A charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All or any of the mounts on the date of the charge over account or from time to time standing to the credit of the collection account. See the mortgage charge document for full details.
Fully Satisfied
11 July 2007Delivered on: 17 July 2007
Satisfied on: 21 January 2014
Persons entitled: Cooperative Centrale Raiffeisen-Boerenleenbank B.A.(Trading as Rabobank International)

Classification: A charge over account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All or any of the amounts on the date of the charge over account or from time to time standing to the credit of the collection account. See the mortgage charge document for full details.
Fully Satisfied
30 March 1998Delivered on: 4 April 1998
Satisfied on: 26 June 1998
Persons entitled: Creditanstalt Ag

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee and the discharge of all the company's obligations under the participation agreement dated 4TH march 1998.
Particulars: All present and future right title and interest in the commercial contracts as defined in the us$4,000,000 revolving facility agreement dated 4TH march 1998. see the mortgage charge document for full details.
Fully Satisfied
11 July 2007Delivered on: 17 July 2007
Satisfied on: 21 January 2014
Persons entitled: Cooperative Centrale Raiffeison-Boerenleenbank B.A. (Trading as Rabobank International)

Classification: An assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right,title,benefit and interest of the company whatsoever whether present or future,proprietary,contractual or otherwise,arising out of or in,to or under any particular sales contract. See the mortgage charge document for full details.
Fully Satisfied
27 June 2007Delivered on: 13 July 2007
Satisfied on: 16 June 2010
Persons entitled: Westlb Ag

Classification: General letter of pledge and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the receivables,. See the mortgage charge document for full details.
Fully Satisfied
27 June 2007Delivered on: 4 July 2007
Satisfied on: 16 June 2010
Persons entitled: Westlb Ag

Classification: A security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest under or in connection with any or all assigned contracts. See the mortgage charge document for full details.
Fully Satisfied
21 February 2007Delivered on: 7 March 2007
Satisfied on: 16 June 2010
Persons entitled: Ing Bank N.V.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All title, benefit and interest of the assignor. See the mortgage charge document for full details.
Fully Satisfied
20 November 2006Delivered on: 24 November 2006
Satisfied on: 16 June 2010
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each negotiable instrument and all receivables. See the mortgage charge document for full details.
Fully Satisfied
25 September 2006Delivered on: 4 October 2006
Satisfied on: 21 January 2014
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (The Pledgee)

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future contracts. All guarantees, letters of credit, letters o indemnity. Any present or future claims. See the mortgage charge document for full details.
Fully Satisfied
4 August 2006Delivered on: 23 August 2006
Satisfied on: 22 July 2011
Persons entitled: Natexis Banques Populaires

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge with full title guarantee all its rights, title and interest in and to the receivables as a continuing security for the payment and discharge of the secured liabilities. See the mortgage charge document for full details.
Fully Satisfied
5 July 2006Delivered on: 18 July 2006
Satisfied on: 16 June 2010
Persons entitled: Ing Bank N.V. London Branch (As Security Agent for the Finance Parties)

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge, the account, all its present and future right, title and interest in or to the account and all amounts now or in the future standing to the credit of or accrued or accruing on the account.
Fully Satisfied
23 May 2006Delivered on: 7 June 2006
Satisfied on: 16 June 2010
Persons entitled: Fortis Bank S.A./N.V. (The Security Agent)

Classification: Security assignment
Secured details: All monies due or to become due from each assignor to the secured parties and any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in to and under all excess collateral and monetary surpluses in the form of receivables cash or otherwise held in the trust account all proceeds and all rights. See the mortgage charge document for full details.
Fully Satisfied
27 January 2006Delivered on: 9 February 2006
Satisfied on: 17 March 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Each negotiated instrument and each bill of lading, warrant, delivery order, wharfingers or other warehouse keepers certificate or receipt, policies and certificates of insurance and the documents of title and the produce to which the same relate (the pledged goods). See the mortgage charge document for full details.
Fully Satisfied
15 September 1997Delivered on: 26 September 1997
Satisfied on: 20 May 1998
Persons entitled: Creditanstalt-Bankverein, London Branch

Classification: Deed of assignment
Secured details: The payment and discharge of all drawings which the company has made and received from the chargee from time to time under the facility agreement (which means the us$5,400,000 limited recourse uncommitted revolving facility agreement dated 15TH september 1997) the aggregate principal amount of which shall not exceed the maximum aggregate outstandings (which means the maximum aggregate principal amount of drawings made under the facility agreement that are permitted to be outstanding at any one time being at the date of the facility agreement us$5,400,000) at any one time.
Particulars: All of its present and future right title and interest in the commercial contracts (which means any addenda to a framework agreement between the company and zaporizhstal integrated iron & steel works jsc (the seller) and any commercial contracts). See the mortgage charge document for full details.
Fully Satisfied
5 January 2006Delivered on: 20 January 2006
Satisfied on: 16 June 2010
Persons entitled: Ing Bank N.V. London Branch

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned contracts. See the mortgage charge document for full details.
Fully Satisfied
31 October 2005Delivered on: 10 November 2005
Satisfied on: 21 January 2014
Persons entitled: Fortis Bank S.a/N.V.

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit and all the right title benefit and interest whatsoever present and future therein. See the mortgage charge document for full details.
Fully Satisfied
12 October 2005Delivered on: 1 November 2005
Satisfied on: 16 June 2010
Persons entitled: Deutsche Bank Ag

Classification: Deed of pledge of stocks
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The goods being each negotiable instrument and each bill of lading warrant and documents of title in relation to the goods,. See the mortgage charge document for full details.
Fully Satisfied
12 October 2005Delivered on: 1 November 2005
Satisfied on: 16 June 2010
Persons entitled: Deutsche Bank Ag

Classification: Receivables assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee the assigned rights being all right title and interest to the credit insurance proceeds in connection with any assigned agreement,. See the mortgage charge document for full details.
Fully Satisfied
30 March 2005Delivered on: 7 April 2005
Satisfied on: 16 June 2010
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited,Singapore Branch,as Agent for the Financeparties

Classification: Security assignment
Secured details: All monies due r to become due from the company to any or all of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All supply agreement,each essar security document and any other documents,contracts,agreements,etc.. See the mortgage charge document for full details.
Fully Satisfied
16 March 2005Delivered on: 23 March 2005
Satisfied on: 17 March 2015
Persons entitled: Bnp Paribas (Suisse) S.A.

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the receivables being all contracts, all guarantees letter of credit letters of indemnity, any claims of a carrier of any pledged goods, any wash-out book-out circle entitlement and things in action. See the mortgage charge document for full details.
Fully Satisfied
11 November 2004Delivered on: 30 November 2004
Satisfied on: 17 March 2015
Persons entitled: Standard Chartered Bank

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future contracts, guarantees, present or future claims,. See the mortgage charge document for full details.
Fully Satisfied
15 November 2004Delivered on: 2 December 2004
Satisfied on: 20 May 2010
Persons entitled: Ing Bank N.V., London Branch

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights. See the mortgage charge document for full details.
Fully Satisfied
9 November 2004Delivered on: 25 November 2004
Satisfied on: 20 May 2010
Persons entitled: Raiffeisen Zentralbank Osterreich Ag, Singapore Branch (In Its Capacity as Agent for Thefinance Parties)

Classification: Security assignment
Secured details: All monies due or to become due from the cpmpany to any or all of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assigned rights at the security assignment date and arising after. See the mortgage charge document for full details.
Fully Satisfied
19 November 2004Delivered on: 20 November 2004
Satisfied on: 20 May 2010
Persons entitled: Dresdner Bank Ag

Classification: Pledge and fixed charge over receivables
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All receivables. See the mortgage charge document for full details.
Fully Satisfied
15 September 1997Delivered on: 26 September 1997
Satisfied on: 20 May 1998
Persons entitled: Creditanstalt-Bankverein, London Branch

Classification: Letter of hypothecation and lien
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All bills of lading shipping documents railway bills warrants delivery orders wharfingers or other warehouse keepers certificates or receipts. See the mortgage charge document for full details.
Fully Satisfied
21 October 2004Delivered on: 3 November 2004
Satisfied on: 21 January 2014
Persons entitled: Raiffeisen Zentralbank Osterreich Ag

Classification: Bank account pledge agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights and claims arising in connection with the credit balances outstanding including the stemcor acocunt no 170-54.023.163. see the mortgage charge document for full details.
Fully Satisfied
20 October 2004Delivered on: 29 October 2004
Satisfied on: 20 May 2010
Persons entitled: Raiffeisen Zentralbank Osterreich Ag

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned rights. See the mortgage charge document for full details.
Fully Satisfied
16 September 2004Delivered on: 25 September 2004
Satisfied on: 7 January 2006
Persons entitled: Belgolaise Sa

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All present and future contracts with respect to any pledged goods all guarantees letters of credit letters of indemnity or similar obligations issued or incurred by third parties or any contract of sale relating thereto any present or future wash-out book-out circle settlement netting or other similar arrangement things in action which may give rise to any debt revenue or claim under or pursuant to any property. See the mortgage charge document for full details.
Fully Satisfied
5 October 2004Delivered on: 9 October 2004
Satisfied on: 17 March 2015
Persons entitled: Banque Cantonale De Geneve

Classification: Deed of assignment of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies owing under any contract regarding the sale of goods or products or any debts due the company in respect of any guarantees bonds indemnities promissory notes cheques bills of exchange undertakings or standby letters of credit. See the mortgage charge document for full details.
Fully Satisfied
5 October 2004Delivered on: 9 October 2004
Satisfied on: 17 March 2015
Persons entitled: Banque Cantonale De Geneve

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All negotiable instruments and all produce and goods and all bills of lading warrants delivery orders wharfingers or other warehouse keepers' certificates or receipts and all documents of title and/or documents entitling possession and the produce and goods to which the same relate.
Fully Satisfied
23 September 2004Delivered on: 6 October 2004
Satisfied on: 20 May 2010
Persons entitled: Standered Chartered Bank

Classification: Security deed
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right title and interest in and to the assigned contracts. See the mortgage charge document for full details.
Fully Satisfied
20 September 2004Delivered on: 22 September 2004
Satisfied on: 20 May 2010
Persons entitled: Deutsche Bank Ag

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All receivables defined as a) all contracts with respect to any pledged goods b) all guarantees letters of credit letters of indemnity c) any claims against a carrier of any such pledged goods d) any wash-out book-out circle settlement netting or other similar arrangement or agreement pursuant to which the rights and obligations of the parties to two or more contracts for the sale and purchase of a commodity are effectively cancelled and substituted by new payment obligations e) all things in action. See the mortgage charge document for full details.
Fully Satisfied
10 March 2004Delivered on: 15 March 2004
Satisfied on: 27 August 2004
Persons entitled: Deutsche Bank Ag

Classification: Deed of pledge of receivables
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the present and future receivables of stemcor UK limited from third parties whether made out to order or to bearer as soon as these receivables become available for pledging.
Fully Satisfied
10 March 2004Delivered on: 15 March 2004
Satisfied on: 27 August 2004
Persons entitled: Deutsche Bank Ag

Classification: Deed of pledge of stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Each negotiable instrument (including bills of exchange and promissory notes) and each bill of lading warrant delivery order warehouse keepers certificate or receipt policies and certificates of insurance and documents of title and the goods of stemcor uklimited to which paragraph (a) relates including without limitation present and future stocks raw materials consumables seminanufacturers and packaging materials all in widest sense of the word.
Fully Satisfied
12 December 2003Delivered on: 2 January 2004
Satisfied on: 29 June 2004
Persons entitled: Bayerische Hypo-Und Vereinsbank Ag (London Branch)

Classification: Assignment agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All of the companys present and future rights claims remedies interests and benefits therein and thereto including but not limited to all monies and performance now or hereafter due or payable under the assigned contracts and all present and future rights claims or remedies on against or in respect of the buyer together with all rights and remedies for enforcing the same in the name of the company or otherwise and to all present and future book and other debts (and their proceeds) under the assigned contracts. See the mortgage charge document for full details.
Fully Satisfied
26 October 1972Delivered on: 27 October 1972
Satisfied on: 17 June 2003
Persons entitled: Eagle Star Insurance Company LTD

Classification: And further charge mortgage
Secured details: For securing £150,000, all monies due or to become due from coutinho steel co. LTD secured by a charge dated 22ND july 1971. to the chargee on any account whatsoever.
Particulars: Interest both present & future of the company of thames wharf, park road london,e 16 title no. Ngl 66242 and ngl 79337.
Fully Satisfied
22 October 2003Delivered on: 31 October 2003
Satisfied on: 1 October 2004
Persons entitled: Belgolaise Sa

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All goods which are now or shall hereafter be delivered by the company or on the companys behalf into the banks possession or into the possession of the banks agents on its behalf and upon all bills of lading dock or warehouse warrants policies of insurance delivery orders and all other document of title and securities. See the mortgage charge document for full details.
Fully Satisfied
16 October 2003Delivered on: 25 October 2003
Satisfied on: 20 May 2010
Persons entitled: Singer & Friedlander Limited

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A pledge on all bills of exchange, promissory notes and other negotiable instruments of any description and all bills of lading, warrants, delivery orders, wharfingers' or other warehouse keepers' warrants or receipts, policies and certificates of insurance and all other documents of title to, or other documents relating to, produce and goods. See the mortgage charge document for full details.
Fully Satisfied
4 September 2003Delivered on: 19 September 2003
Satisfied on: 20 May 2010
Persons entitled: Absa Bank Limited

Classification: Pledge and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A pledge on all bills of exchange, promissory notes and other negotiable instruments of any description and all bills of lading, warrants, delivery orders, wharfingers' or other warehouse keepers' warrants or receipts, policies and certificates of insurance and all other documents of title to, or other documents relating to, produce and goods. See the mortgage charge document for full details.
Fully Satisfied
29 July 2003Delivered on: 18 August 2003
Satisfied on: 17 March 2015
Persons entitled: Dbs Bank Limited

Classification: Pledge and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the receivables being all present an future contracts, all guarantees letters of credit, any present or future claims any present or future wash-out book-out circle settlement netting or other similar arrangement or agreement, all present and future things in action which may give rise to any debt or claim under or pursuant to any property described above together with the full benefit of any guarantee security or other rights relating to any such property. See the mortgage charge document for full details.
Fully Satisfied
18 June 2003Delivered on: 23 June 2003
Satisfied on: 20 May 2010
Persons entitled: Fortis Bank S.A./N.V.

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned assets. See the mortgage charge document for full details.
Fully Satisfied
24 April 2003Delivered on: 1 May 2003
Satisfied on: 27 August 2004
Persons entitled: Singer & Friedlander Limited

Classification: General letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A pledge on all bills of exchange, promissory notes and other negotiable instruments of any description and all bills of lading, warrants, delivery orders, wharfingers' or other warehouse keepers' warrants or receipts, policies and certificates of insurance and all other documents of title to, or other documents relating to, produce and goods. See the mortgage charge document for full details.
Fully Satisfied
15 April 2003Delivered on: 25 April 2003
Satisfied on: 21 January 2014
Persons entitled: Fortis Bank S.A./N.V.

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in an to all present and future contracts including proceeds of sale etc all guarantees letters of credit claims contracts etc with respect to each bill of lading warrant delivery order wharfinger's or other warehouse keepers certificate or receipt policies of insurance and the produce and goods to which they relate.
Fully Satisfied
4 December 2002Delivered on: 21 December 2002
Satisfied on: 20 May 2010
Persons entitled: Natexis Banques Populaires

Classification: First fixed charge and pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A pledge on each negotiable instrument and on each bill of lading warrant delivery order wharfinger's or other warehouse keeper's certificate or receipt policies and certificates of insurance and upon the documents of title and the produce and goods to which they relate a first fixed charge over all present and future contracts entered into in connection with pledged goods and over guarantees letters of credit letters of indemnity and other obligations from third parties with respect to such pledged goods. See the mortgage charge document for full details.
Fully Satisfied
27 November 2002Delivered on: 10 December 2002
Satisfied on: 20 May 2010
Persons entitled: Ing Bank N.V.

Classification: Pledge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The recievables being all present and future contracts (including any proceeds of sale and claims for damages and insurance arising thereunder) which the chargor may enter into with respect to any pledged goods which may have been purchased or held by the chargor with the assistance of finance provided by the chargee whether by issue or confirmation of a guarantee letter of credit payment undertaking the making of cash advances the acceptance or discount of bills or in any other manner all guarantees letters of credit letters of indemnity or similar obligations issued or incurred by third parties to the chargor with respect to such pledged goods. See the mortgage charge document for full details.
Fully Satisfied
16 June 2014Delivered on: 23 June 2014
Satisfied on: 25 February 2016
Persons entitled: Bnp Paribas (Suisse) Sa (as Common Security Agent)

Classification: A registered charge
Fully Satisfied
19 March 2014Delivered on: 31 March 2014
Satisfied on: 25 February 2016
Persons entitled: Bnp Paribas (Suisse) S.A.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2002Delivered on: 1 August 2002
Satisfied on: 3 July 2004
Persons entitled: Standard Chartered Bank

Classification: Borrower's assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest of the assignor in under and pursuant to the assigned documents and the l/c proceeds. See the mortgage charge document for full details.
Fully Satisfied
22 July 1971Delivered on: 6 August 1971
Satisfied on: 17 June 2003
Persons entitled: Eagle Star Insurance Company LTD

Classification: Mortgage
Secured details: Sterling pounds 200000 due from coutinho steel co LTD and all other monies due from that company on any account.
Particulars: Companys interst in thames whrf dock road, london E16.
Fully Satisfied
8 October 2015Delivered on: 13 October 2015
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding

Filing History

5 October 2023Group of companies' accounts made up to 30 December 2022 (34 pages)
17 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
6 January 2023Group of companies' accounts made up to 30 December 2021 (34 pages)
29 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
21 September 2021Group of companies' accounts made up to 31 December 2020 (35 pages)
19 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
6 October 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
15 July 2020Change of details for Moorgate Industries Limited as a person with significant control on 22 October 2018 (2 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
15 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
6 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
16 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
16 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
22 March 2017Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Longbow House 14 - 20 Chiswell Street London EC1Y 4TW on 22 March 2017 (1 page)
22 March 2017Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Longbow House 14 - 20 Chiswell Street London EC1Y 4TW on 22 March 2017 (1 page)
13 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
21 June 2016Group of companies' accounts made up to 31 December 2014 (30 pages)
21 June 2016Group of companies' accounts made up to 31 December 2014 (30 pages)
10 May 2016Auditor's resignation (1 page)
10 May 2016Auditor's resignation (1 page)
25 February 2016Satisfaction of charge 004956820100 in full (1 page)
25 February 2016Satisfaction of charge 004956820101 in full (1 page)
25 February 2016Satisfaction of charge 004956820099 in part (1 page)
25 February 2016Satisfaction of charge 004956820093 in full (1 page)
25 February 2016Satisfaction of charge 004956820093 in full (1 page)
25 February 2016Satisfaction of charge 004956820094 in full (1 page)
25 February 2016Satisfaction of charge 004956820095 in full (1 page)
25 February 2016Satisfaction of charge 004956820091 in part (1 page)
25 February 2016Satisfaction of charge 004956820099 in full (1 page)
25 February 2016Satisfaction of charge 004956820091 in part (1 page)
25 February 2016Satisfaction of charge 004956820094 in full (1 page)
25 February 2016Satisfaction of charge 004956820091 in full (1 page)
25 February 2016Satisfaction of charge 004956820095 in part (1 page)
25 February 2016Satisfaction of charge 004956820100 in full (1 page)
25 February 2016Satisfaction of charge 004956820091 in full (1 page)
25 February 2016Satisfaction of charge 004956820089 in full (1 page)
25 February 2016Satisfaction of charge 004956820092 in full (1 page)
25 February 2016Satisfaction of charge 004956820090 in full (1 page)
25 February 2016Satisfaction of charge 004956820089 in full (1 page)
25 February 2016Satisfaction of charge 004956820097 in full (1 page)
25 February 2016Satisfaction of charge 004956820096 in full (1 page)
25 February 2016Satisfaction of charge 004956820099 in full (1 page)
25 February 2016Satisfaction of charge 004956820090 in full (1 page)
25 February 2016Satisfaction of charge 004956820098 in full (1 page)
25 February 2016Satisfaction of charge 004956820095 in full (1 page)
25 February 2016Satisfaction of charge 004956820097 in full (1 page)
25 February 2016Satisfaction of charge 004956820101 in full (1 page)
25 February 2016Satisfaction of charge 004956820095 in part (1 page)
25 February 2016Satisfaction of charge 004956820092 in full (1 page)
25 February 2016Satisfaction of charge 004956820099 in part (1 page)
25 February 2016Satisfaction of charge 004956820096 in full (1 page)
25 February 2016Satisfaction of charge 004956820098 in full (1 page)
11 November 2015Change of name notice (2 pages)
11 November 2015Company name changed stemcor uk LIMITED\certificate issued on 11/11/15
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
11 November 2015Change of name notice (2 pages)
11 November 2015Company name changed stemcor uk LIMITED\certificate issued on 11/11/15
  • RES15 ‐ Change company name resolution on 2015-10-23
(3 pages)
20 October 2015Appointment of Mrs Jade Louise Moore as a director on 20 October 2015 (2 pages)
20 October 2015Termination of appointment of Michael Gerard Broom as a director on 20 October 2015 (1 page)
20 October 2015Appointment of Mr John Francis Soden as a director on 20 October 2015 (2 pages)
20 October 2015Appointment of Mr John Francis Soden as a director on 20 October 2015 (2 pages)
20 October 2015Termination of appointment of Steven Mitchell Graf as a director on 20 October 2015 (1 page)
20 October 2015Appointment of Mrs Jade Louise Moore as a director on 20 October 2015 (2 pages)
20 October 2015Termination of appointment of Steven Mitchell Graf as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Michael Gerard Broom as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Julian Verden as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Julian Verden as a director on 20 October 2015 (1 page)
13 October 2015Registration of charge 004956820102, created on 8 October 2015 (54 pages)
13 October 2015Registration of charge 004956820102, created on 8 October 2015 (54 pages)
24 July 2015Termination of appointment of Philip Martin Edmonds as a director on 23 July 2015 (1 page)
24 July 2015Termination of appointment of Philip Martin Edmonds as a director on 23 July 2015 (1 page)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4,750,000
(5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4,750,000
(5 pages)
18 June 2015Satisfaction of charge 004956820088 in full (4 pages)
18 June 2015Satisfaction of charge 004956820088 in full (4 pages)
17 March 2015Satisfaction of charge 25 in full (2 pages)
17 March 2015Satisfaction of charge 76 in full (1 page)
17 March 2015Satisfaction of charge 80 in full (1 page)
17 March 2015Satisfaction of charge 72 in full (1 page)
17 March 2015Satisfaction of charge 004956820086 in full (1 page)
17 March 2015Satisfaction of charge 40 in full (2 pages)
17 March 2015Satisfaction of charge 34 in full (1 page)
17 March 2015Satisfaction of charge 40 in full (2 pages)
17 March 2015Satisfaction of charge 004956820086 in full (1 page)
17 March 2015Satisfaction of charge 77 in full (1 page)
17 March 2015Satisfaction of charge 78 in full (1 page)
17 March 2015Satisfaction of charge 69 in full (1 page)
17 March 2015Satisfaction of charge 64 in full (2 pages)
17 March 2015Satisfaction of charge 004956820085 in full (1 page)
17 March 2015Satisfaction of charge 80 in full (1 page)
17 March 2015Satisfaction of charge 64 in full (2 pages)
17 March 2015Satisfaction of charge 83 in full (1 page)
17 March 2015Satisfaction of charge 004956820087 in full (1 page)
17 March 2015Satisfaction of charge 33 in full (1 page)
17 March 2015Satisfaction of charge 25 in full (2 pages)
17 March 2015Satisfaction of charge 004956820085 in full (1 page)
17 March 2015Satisfaction of charge 68 in full (1 page)
17 March 2015Satisfaction of charge 77 in full (1 page)
17 March 2015Satisfaction of charge 75 in full (1 page)
17 March 2015Satisfaction of charge 83 in full (1 page)
17 March 2015Satisfaction of charge 26 in full (2 pages)
17 March 2015Satisfaction of charge 16 in full (2 pages)
17 March 2015Satisfaction of charge 33 in full (1 page)
17 March 2015Satisfaction of charge 72 in full (1 page)
17 March 2015Satisfaction of charge 26 in full (2 pages)
17 March 2015Satisfaction of charge 73 in full (1 page)
17 March 2015Satisfaction of charge 68 in full (1 page)
17 March 2015Satisfaction of charge 004956820087 in full (1 page)
17 March 2015Satisfaction of charge 79 in full (1 page)
17 March 2015Satisfaction of charge 69 in full (1 page)
17 March 2015Satisfaction of charge 73 in full (1 page)
17 March 2015Satisfaction of charge 78 in full (1 page)
17 March 2015Satisfaction of charge 79 in full (1 page)
17 March 2015Satisfaction of charge 16 in full (2 pages)
17 March 2015Satisfaction of charge 76 in full (1 page)
17 March 2015Satisfaction of charge 34 in full (1 page)
17 March 2015Satisfaction of charge 75 in full (1 page)
7 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
7 August 2014Termination of appointment of Amanda Louise Phillips as a secretary on 31 July 2014 (1 page)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4,750,000
(6 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4,750,000
(6 pages)
23 June 2014Registration of charge 004956820101 (33 pages)
23 June 2014Registration of charge 004956820101 (33 pages)
15 May 2014Full accounts made up to 31 December 2013 (23 pages)
15 May 2014Full accounts made up to 31 December 2013 (23 pages)
31 March 2014Registration of charge 004956820100 (22 pages)
31 March 2014Registration of charge 004956820100 (22 pages)
21 March 2014Registration of charge 004956820098 (40 pages)
21 March 2014Registration of charge 004956820094 (23 pages)
21 March 2014Registration of charge 004956820099 (42 pages)
21 March 2014Registration of charge 004956820093 (34 pages)
21 March 2014Registration of charge 004956820089 (27 pages)
21 March 2014Registration of charge 004956820096 (30 pages)
21 March 2014Registration of charge 004956820096 (30 pages)
21 March 2014Registration of charge 004956820091 (33 pages)
21 March 2014Registration of charge 004956820090 (23 pages)
21 March 2014Registration of charge 004956820092 (32 pages)
21 March 2014Registration of charge 004956820091 (33 pages)
21 March 2014Registration of charge 004956820097 (32 pages)
21 March 2014Registration of charge 004956820092 (32 pages)
21 March 2014Registration of charge 004956820090 (23 pages)
21 March 2014Registration of charge 004956820093 (34 pages)
21 March 2014Registration of charge 004956820094 (23 pages)
21 March 2014Registration of charge 004956820095 (67 pages)
21 March 2014Registration of charge 004956820098 (40 pages)
21 March 2014Registration of charge 004956820097 (32 pages)
21 March 2014Registration of charge 004956820095 (67 pages)
21 March 2014Registration of charge 004956820099 (42 pages)
21 March 2014Registration of charge 004956820089 (27 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 March 2014Memorandum and Articles of Association (19 pages)
20 March 2014Memorandum and Articles of Association (19 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 February 2014Full accounts made up to 31 December 2012 (22 pages)
6 February 2014Full accounts made up to 31 December 2012 (22 pages)
21 January 2014Satisfaction of charge 66 in full (1 page)
21 January 2014Satisfaction of charge 54 in full (1 page)
21 January 2014Satisfaction of charge 9 in full (1 page)
21 January 2014Satisfaction of charge 50 in full (1 page)
21 January 2014Satisfaction of charge 51 in full (1 page)
21 January 2014Satisfaction of charge 67 in full (1 page)
21 January 2014Satisfaction of charge 54 in full (1 page)
21 January 2014Satisfaction of charge 74 in full (1 page)
21 January 2014Satisfaction of charge 66 in full (1 page)
21 January 2014Satisfaction of charge 38 in full (1 page)
21 January 2014Satisfaction of charge 004956820084 in full (1 page)
21 January 2014Satisfaction of charge 71 in full (1 page)
21 January 2014Satisfaction of charge 70 in full (1 page)
21 January 2014Satisfaction of charge 13 in full (2 pages)
21 January 2014Satisfaction of charge 60 in full (1 page)
21 January 2014Satisfaction of charge 67 in full (1 page)
21 January 2014Satisfaction of charge 60 in full (1 page)
21 January 2014Satisfaction of charge 44 in full (1 page)
21 January 2014Satisfaction of charge 65 in full (1 page)
21 January 2014Satisfaction of charge 51 in full (1 page)
21 January 2014Satisfaction of charge 65 in full (1 page)
21 January 2014Satisfaction of charge 82 in full (2 pages)
21 January 2014Satisfaction of charge 81 in full (1 page)
21 January 2014Satisfaction of charge 44 in full (1 page)
21 January 2014Satisfaction of charge 9 in full (1 page)
21 January 2014Satisfaction of charge 38 in full (1 page)
21 January 2014Satisfaction of charge 82 in full (2 pages)
21 January 2014Satisfaction of charge 49 in full (1 page)
21 January 2014Satisfaction of charge 70 in full (1 page)
21 January 2014Satisfaction of charge 63 in full (1 page)
21 January 2014Satisfaction of charge 50 in full (1 page)
21 January 2014Satisfaction of charge 29 in full (1 page)
21 January 2014Satisfaction of charge 81 in full (1 page)
21 January 2014Satisfaction of charge 29 in full (1 page)
21 January 2014Satisfaction of charge 49 in full (1 page)
21 January 2014Satisfaction of charge 71 in full (1 page)
21 January 2014Satisfaction of charge 13 in full (2 pages)
21 January 2014Satisfaction of charge 004956820084 in full (1 page)
21 January 2014Satisfaction of charge 74 in full (1 page)
21 January 2014Satisfaction of charge 63 in full (1 page)
8 January 2014Appointment of Mr Michael Gerard Broom as a director (2 pages)
8 January 2014Appointment of Mr Michael Gerard Broom as a director (2 pages)
7 January 2014Registration of charge 004956820088 (23 pages)
7 January 2014Registration of charge 004956820088 (23 pages)
7 November 2013Registration of charge 004956820087 (29 pages)
7 November 2013Registration of charge 004956820087 (29 pages)
9 October 2013Registration of charge 004956820086 (28 pages)
9 October 2013Registration of charge 004956820086 (28 pages)
8 October 2013Termination of appointment of Richard Sands as a director (1 page)
8 October 2013Termination of appointment of Richard Thomas as a director (1 page)
8 October 2013Termination of appointment of Richard Sands as a director (1 page)
8 October 2013Termination of appointment of Richard Thomas as a director (1 page)
1 October 2013Termination of appointment of Anthony Dixon as a director (1 page)
1 October 2013Termination of appointment of Daniel Grossman as a director (1 page)
1 October 2013Termination of appointment of Daniel Grossman as a director (1 page)
1 October 2013Termination of appointment of Richard Wilkinson as a director (1 page)
1 October 2013Termination of appointment of Anthony Dixon as a director (1 page)
1 October 2013Termination of appointment of Neil Cohen as a director (1 page)
1 October 2013Termination of appointment of Antony Barley as a director (1 page)
1 October 2013Termination of appointment of Neil Cohen as a director (1 page)
1 October 2013Termination of appointment of Antony Barley as a director (1 page)
1 October 2013Termination of appointment of Richard Wilkinson as a director (1 page)
17 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
17 September 2013Termination of appointment of Ralph Oppenheimer as a director (1 page)
17 September 2013Termination of appointment of Tony Smith as a director (1 page)
17 September 2013Termination of appointment of Tony Smith as a director (1 page)
11 September 2013Termination of appointment of Michael Gaylard as a director (1 page)
11 September 2013Termination of appointment of Michael Gaylard as a director (1 page)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(11 pages)
17 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(11 pages)
18 June 2013Registration of charge 004956820085 (41 pages)
18 June 2013Registration of charge 004956820085 (41 pages)
10 May 2013Registration of charge 004956820084 (14 pages)
10 May 2013Registration of charge 004956820084 (14 pages)
16 April 2013Termination of appointment of Wendy Giles as a director (1 page)
16 April 2013Termination of appointment of Wendy Giles as a director (1 page)
29 January 2013Particulars of a mortgage or charge / charge no: 83 (7 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 83 (7 pages)
24 January 2013Appointment of Mr Steven Mitchell Graf as a director (2 pages)
24 January 2013Appointment of Mr Steven Mitchell Graf as a director (2 pages)
23 January 2013Appointment of Mr Julian Verden as a director (2 pages)
23 January 2013Appointment of Mr Julian Verden as a director (2 pages)
9 January 2013Termination of appointment of David Faktor as a director (1 page)
9 January 2013Termination of appointment of David Faktor as a director (1 page)
29 October 2012Auditor's resignation (2 pages)
29 October 2012Auditor's resignation (2 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 82 (7 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 81 (7 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 81 (7 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 82 (7 pages)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
24 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
12 July 2012Appointment of Mr Richard Wilkinson as a director (2 pages)
12 July 2012Appointment of Mr Richard Wilkinson as a director (2 pages)
2 May 2012Termination of appointment of David Paul as a director (1 page)
2 May 2012Termination of appointment of David Paul as a director (1 page)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 March 2012Full accounts made up to 31 December 2011 (20 pages)
29 March 2012Full accounts made up to 31 December 2011 (20 pages)
28 February 2012Duplicate mortgage certificatecharge no:80 (5 pages)
28 February 2012Duplicate mortgage certificatecharge no:80 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 80 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 80 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 78 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 79 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 77 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 78 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 79 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 77 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 76 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 76 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 75 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 75 (5 pages)
26 January 2012Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 26 January 2012 (1 page)
26 January 2012Registered office address changed from Floor 27 City Point One Ropemaker Street London EC2Y 9ST on 26 January 2012 (1 page)
7 January 2012Particulars of a mortgage or charge / charge no: 74 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 74 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 73 (8 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 73 (8 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
26 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (9 pages)
12 July 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
12 July 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
12 July 2011Termination of appointment of Andrew Goldsmith as a secretary (1 page)
12 July 2011Appointment of Mrs Amanda Louise Phillips as a secretary (1 page)
7 July 2011Particulars of a mortgage or charge / charge no: 72 (6 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 72 (6 pages)
12 April 2011Director's details changed for Antony David Barley on 12 April 2011 (2 pages)
12 April 2011Director's details changed for Antony David Barley on 12 April 2011 (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (20 pages)
30 March 2011Full accounts made up to 31 December 2010 (20 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 70 (7 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 71 (6 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 71 (6 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 70 (7 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 69 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 69 (5 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (9 pages)
19 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (9 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (4 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (4 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (4 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (4 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
18 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Statement of company's objects (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
19 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
19 May 2010Appointment of Mr Andrew Stanley Goldsmith as a secretary (1 page)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
18 May 2010Termination of appointment of Amanda Phillips as a secretary (1 page)
7 May 2010Particulars of a mortgage or charge / charge no: 68 (6 pages)
7 May 2010Particulars of a mortgage or charge / charge no: 68 (6 pages)
6 April 2010Full accounts made up to 31 December 2009 (19 pages)
6 April 2010Full accounts made up to 31 December 2009 (19 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 67 (7 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 67 (7 pages)
4 March 2010Appointment of Mr Michael Ivor Gaylard as a director (2 pages)
4 March 2010Appointment of Mr Michael Ivor Gaylard as a director (2 pages)
8 February 2010Secretary's details changed for Miss Amanda Louise Phillips on 8 February 2010 (1 page)
8 February 2010Director's details changed for Mr Richard John Sands on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr David John Paul on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Richard Norman Thomas on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Richard Norman Thomas on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Ralph David Oppenheimer on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Tony Smith on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Antony David Barley on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David Michael Faktor on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Neil Cohen on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Philip Martin Edmonds on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Antony David Barley on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Ralph David Oppenheimer on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Neil Cohen on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Anthony William Dixon on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Richard Norman Thomas on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Daniel Grossman on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Ralph David Oppenheimer on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Wendy Alison Giles on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr David John Paul on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Tony Smith on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Tony Smith on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Wendy Alison Giles on 8 February 2010 (2 pages)
8 February 2010Director's details changed for David Michael Faktor on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Wendy Alison Giles on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Philip Martin Edmonds on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Philip Martin Edmonds on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Neil Cohen on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Miss Amanda Louise Phillips on 8 February 2010 (1 page)
8 February 2010Director's details changed for David Michael Faktor on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Richard John Sands on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Richard John Sands on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Anthony William Dixon on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr David John Paul on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Daniel Grossman on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Mr Daniel Grossman on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Anthony William Dixon on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Miss Amanda Louise Phillips on 8 February 2010 (1 page)
8 February 2010Director's details changed for Antony David Barley on 8 February 2010 (2 pages)
25 January 2010Termination of appointment of John Mainwaring as a director (1 page)
25 January 2010Termination of appointment of John Mainwaring as a director (1 page)
21 January 2010Particulars of a mortgage or charge / charge no: 66 (6 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 66 (6 pages)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
29 September 2009Secretary's change of particulars / amanda bentley / 30/08/2009 (1 page)
1 September 2009Particulars of a mortgage or charge / charge no: 65 (7 pages)
1 September 2009Particulars of a mortgage or charge / charge no: 65 (7 pages)
23 July 2009Return made up to 11/07/09; full list of members (7 pages)
23 July 2009Return made up to 11/07/09; full list of members (7 pages)
3 July 2009Full accounts made up to 31 December 2008 (19 pages)
3 July 2009Full accounts made up to 31 December 2008 (19 pages)
6 May 2009Director's change of particulars / philip edmonds / 06/05/2009 (1 page)
6 May 2009Director's change of particulars / philip edmonds / 06/05/2009 (1 page)
15 April 2009Particulars of a mortgage or charge / charge no: 64 (5 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 64 (5 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 62 (4 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 61 (4 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 63 (4 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 62 (4 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 61 (4 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 63 (4 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
5 September 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
11 July 2008Return made up to 11/07/08; full list of members (7 pages)
11 July 2008Director's change of particulars / anthony barley / 11/07/2008 (1 page)
11 July 2008Return made up to 11/07/08; full list of members (7 pages)
11 July 2008Director's change of particulars / anthony barley / 11/07/2008 (1 page)
2 July 2008Full accounts made up to 31 December 2007 (19 pages)
2 July 2008Full accounts made up to 31 December 2007 (19 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 59 (5 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 59 (5 pages)
15 May 2008Director appointed mr neil cohen (1 page)
15 May 2008Director appointed mr richard sands (1 page)
15 May 2008Director appointed mr richard sands (1 page)
15 May 2008Director appointed mr neil cohen (1 page)
15 May 2008Director appointed mr tony smith (1 page)
15 May 2008Director appointed mr tony smith (1 page)
14 May 2008Director appointed mr daniel grossman (1 page)
14 May 2008Director appointed mr daniel grossman (1 page)
12 May 2008Particulars of a mortgage or charge / charge no: 57 (7 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 57 (7 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 58 (8 pages)
12 May 2008Particulars of a mortgage or charge / charge no: 58 (8 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 56 (5 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 56 (5 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 55 (5 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 55 (5 pages)
5 January 2008Particulars of mortgage/charge (4 pages)
5 January 2008Particulars of mortgage/charge (4 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
21 December 2007Particulars of mortgage/charge (4 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
7 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (7 pages)
25 July 2007Return made up to 11/07/07; full list of members (4 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Particulars of mortgage/charge (5 pages)
25 July 2007Return made up to 11/07/07; full list of members (4 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
13 July 2007Particulars of mortgage/charge (4 pages)
13 July 2007Particulars of mortgage/charge (4 pages)
11 July 2007Full accounts made up to 31 December 2006 (18 pages)
11 July 2007Full accounts made up to 31 December 2006 (18 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Particulars of mortgage/charge (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
24 November 2006Particulars of mortgage/charge (7 pages)
24 November 2006Particulars of mortgage/charge (7 pages)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (1 page)
15 November 2006Secretary resigned (1 page)
4 October 2006Particulars of mortgage/charge (4 pages)
4 October 2006Particulars of mortgage/charge (4 pages)
23 August 2006Particulars of mortgage/charge (5 pages)
23 August 2006Particulars of mortgage/charge (5 pages)
31 July 2006Return made up to 11/07/06; full list of members (4 pages)
31 July 2006Return made up to 11/07/06; full list of members (4 pages)
18 July 2006Particulars of mortgage/charge (5 pages)
18 July 2006Particulars of mortgage/charge (5 pages)
15 June 2006Full accounts made up to 31 December 2005 (16 pages)
15 June 2006Full accounts made up to 31 December 2005 (16 pages)
7 June 2006Particulars of mortgage/charge (6 pages)
7 June 2006Particulars of mortgage/charge (6 pages)
9 February 2006Particulars of mortgage/charge (4 pages)
9 February 2006Particulars of mortgage/charge (4 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
20 January 2006Particulars of mortgage/charge (7 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
1 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2005Particulars of mortgage/charge (4 pages)
10 November 2005Particulars of mortgage/charge (4 pages)
1 November 2005Particulars of mortgage/charge (4 pages)
1 November 2005Particulars of mortgage/charge (5 pages)
1 November 2005Particulars of mortgage/charge (4 pages)
1 November 2005Particulars of mortgage/charge (5 pages)
8 August 2005Full accounts made up to 31 December 2004 (17 pages)
8 August 2005Full accounts made up to 31 December 2004 (17 pages)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
14 July 2005Return made up to 11/07/05; full list of members (4 pages)
14 July 2005Return made up to 11/07/05; full list of members (4 pages)
7 April 2005Particulars of mortgage/charge (8 pages)
7 April 2005Particulars of mortgage/charge (8 pages)
23 March 2005Particulars of mortgage/charge (7 pages)
23 March 2005Particulars of mortgage/charge (7 pages)
2 December 2004Particulars of mortgage/charge (6 pages)
2 December 2004Particulars of mortgage/charge (6 pages)
30 November 2004Particulars of mortgage/charge (5 pages)
30 November 2004Particulars of mortgage/charge (5 pages)
25 November 2004Particulars of mortgage/charge (8 pages)
25 November 2004Particulars of mortgage/charge (8 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
20 November 2004Particulars of mortgage/charge (7 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (5 pages)
29 October 2004Particulars of mortgage/charge (5 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (8 pages)
6 October 2004Particulars of mortgage/charge (8 pages)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
1 October 2004Declaration of satisfaction of mortgage/charge (1 page)
25 September 2004Particulars of mortgage/charge (8 pages)
25 September 2004Particulars of mortgage/charge (8 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
22 September 2004Particulars of mortgage/charge (5 pages)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
14 July 2004Return made up to 11/07/04; full list of members (11 pages)
14 July 2004Return made up to 11/07/04; full list of members (11 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Declaration of satisfaction of mortgage/charge (1 page)
3 June 2004Full accounts made up to 31 December 2003 (17 pages)
3 June 2004Full accounts made up to 31 December 2003 (17 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
15 March 2004Particulars of mortgage/charge (3 pages)
2 January 2004Particulars of mortgage/charge (3 pages)
2 January 2004Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (4 pages)
25 October 2003Particulars of mortgage/charge (4 pages)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
23 September 2003Director's particulars changed (1 page)
19 September 2003Particulars of mortgage/charge (7 pages)
19 September 2003Particulars of mortgage/charge (7 pages)
18 August 2003Particulars of mortgage/charge (7 pages)
18 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Return made up to 11/07/03; full list of members (11 pages)
12 August 2003Return made up to 11/07/03; full list of members (11 pages)
23 June 2003Particulars of mortgage/charge (11 pages)
23 June 2003Particulars of mortgage/charge (11 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Full accounts made up to 31 December 2002 (17 pages)
4 June 2003Full accounts made up to 31 December 2002 (17 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (7 pages)
25 April 2003Particulars of mortgage/charge (7 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 December 2002Particulars of mortgage/charge (4 pages)
21 December 2002Particulars of mortgage/charge (4 pages)
10 December 2002Particulars of mortgage/charge (7 pages)
10 December 2002Particulars of mortgage/charge (7 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
27 August 2002Full accounts made up to 31 December 2001 (23 pages)
27 August 2002Full accounts made up to 31 December 2001 (23 pages)
1 August 2002Particulars of mortgage/charge (6 pages)
1 August 2002Particulars of mortgage/charge (6 pages)
24 July 2002Particulars of mortgage/charge (7 pages)
24 July 2002Particulars of mortgage/charge (7 pages)
9 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2001Memorandum and Articles of Association (12 pages)
28 November 2001Memorandum and Articles of Association (12 pages)
6 November 2001Particulars of mortgage/charge (7 pages)
6 November 2001Particulars of mortgage/charge (7 pages)
5 October 2001Full accounts made up to 31 December 2000 (13 pages)
5 October 2001Full accounts made up to 31 December 2000 (13 pages)
9 August 2001Secretary's particulars changed (1 page)
9 August 2001Secretary's particulars changed (1 page)
13 July 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2001Director's particulars changed (1 page)
13 July 2001Director's particulars changed (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page)
5 June 2001Registered office changed on 05/06/01 from: walker house 87 queen victoria street london EC4V 4AL (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
8 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 August 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 July 2000Full accounts made up to 31 December 1999 (15 pages)
10 July 2000Full accounts made up to 31 December 1999 (15 pages)
21 March 2000Particulars of mortgage/charge (6 pages)
21 March 2000Particulars of mortgage/charge (6 pages)
20 March 2000Particulars of mortgage/charge (5 pages)
20 March 2000Particulars of mortgage/charge (5 pages)
15 September 1999Full accounts made up to 31 December 1998 (14 pages)
15 September 1999Full accounts made up to 31 December 1998 (14 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
13 August 1999Return made up to 11/07/99; no change of members (14 pages)
13 August 1999Return made up to 11/07/99; no change of members (14 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
5 August 1998Return made up to 11/07/98; no change of members (11 pages)
5 August 1998Return made up to 11/07/98; no change of members (11 pages)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 June 1998Declaration of satisfaction of mortgage/charge (1 page)
11 June 1998Full accounts made up to 31 December 1997 (18 pages)
11 June 1998Full accounts made up to 31 December 1997 (18 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
4 April 1998Particulars of mortgage/charge (4 pages)
4 April 1998Particulars of mortgage/charge (4 pages)
26 September 1997Particulars of mortgage/charge (5 pages)
26 September 1997Particulars of mortgage/charge (5 pages)
26 September 1997Particulars of mortgage/charge (5 pages)
26 September 1997Particulars of mortgage/charge (5 pages)
12 August 1997New director appointed (2 pages)
12 August 1997Return made up to 11/07/97; full list of members (9 pages)
12 August 1997Return made up to 11/07/97; full list of members (9 pages)
12 August 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
1 July 1997Full accounts made up to 31 December 1996 (15 pages)
1 July 1997Full accounts made up to 31 December 1996 (15 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
30 December 1996Secretary resigned (1 page)
30 December 1996Secretary resigned (1 page)
30 December 1996New secretary appointed (2 pages)
30 December 1996New secretary appointed (2 pages)
7 August 1996Full accounts made up to 31 December 1995 (15 pages)
7 August 1996Full accounts made up to 31 December 1995 (15 pages)
16 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 1996Return made up to 11/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 March 1996Director resigned (1 page)
21 March 1996Director resigned (1 page)
27 October 1995New director appointed (2 pages)
27 October 1995New director appointed (2 pages)
30 August 1995Full accounts made up to 31 December 1994 (15 pages)
30 August 1995Full accounts made up to 31 December 1994 (15 pages)
21 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
5 February 1988Company name changed coutinho caro U.K. LIMITED\certificate issued on 08/02/88 (2 pages)
5 February 1988Company name changed coutinho caro U.K. LIMITED\certificate issued on 08/02/88 (2 pages)
28 January 1983Company name changed\certificate issued on 28/01/83 (2 pages)
28 January 1983Company name changed\certificate issued on 28/01/83 (2 pages)
27 October 1972Particulars of mortgage/charge (4 pages)
27 October 1972Particulars of mortgage/charge (4 pages)
6 August 1971Particulars of mortgage/charge (4 pages)
6 August 1971Particulars of mortgage/charge (4 pages)
22 May 1951Certificate of incorporation (1 page)
22 May 1951Certificate of incorporation (1 page)
22 May 1951Incorporation (17 pages)
22 May 1951Incorporation (17 pages)