London
EC1N 6TD
Director Name | Mr Stephen Michael Rosefield |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2004(47 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Mr James Winstanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(59 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mrs Echo Chong |
---|---|
Status | Current |
Appointed | 21 August 2017(60 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Mr John Geoffrey Bizley |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(34 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | Cinderford Hellingley Hailsham East Sussex BN27 4HL |
Director Name | Harold Michael Paisner |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(34 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 27 August 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 16 Ilchester Place London W14 8AA |
Secretary Name | Mr John Geoffrey Bizley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(34 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 05 September 1994) |
Role | Company Director |
Correspondence Address | Cinderford Hellingley Hailsham East Sussex BN27 4HL |
Secretary Name | Mr Kenneth Martin Loukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(37 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | John Roger Warren Evans |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(37 years, 6 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 St Peters Road Newton Swansea SA3 4SB Wales |
Director Name | Mr Kenneth Martin Loukes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(37 years, 6 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 01 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Mr Colin Michael Stone |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(59 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2016) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mr Colin Michael Stone |
---|---|
Status | Resigned |
Appointed | 01 June 2016(59 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2016) |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mr Kenneth Martin Loukes |
---|---|
Status | Resigned |
Appointed | 24 October 2016(59 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 21 August 2017) |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Website | eagroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72697500 |
Telephone region | London |
Registered Address | 33 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6.7m at £0.2 | Endeavour Trust LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,342,000 |
Gross Profit | £4,962,000 |
Net Worth | £117,567,000 |
Cash | £10,722,000 |
Current Liabilities | £6,707,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
27 July 1984 | Delivered on: 30 July 1984 Satisfied on: 17 March 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £560,000 and all other monies due or to become due from the company to the chargee. Particulars: L/H property k/a donne house, calthorpe road, edgbaston, birmingham & west midlands. Fully Satisfied |
---|---|
23 April 1981 | Delivered on: 1 May 1981 Satisfied on: 17 March 1999 Persons entitled: A P Bank Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 5 february and deeds supplemental thereto. Particulars: The company's interest in a deposit account in the principal sum of £175,000 held in the company's name at barclays bank limited, 99 hatton garden, london EC1. Fully Satisfied |
22 August 1979 | Delivered on: 29 August 1979 Satisfied on: 17 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10/13 (all nos. Incl.) north st and 85/86 all hallowsgate ripon N. yorks. Fully Satisfied |
22 August 1979 | Delivered on: 29 August 1979 Satisfied on: 17 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 263/273 (odd nos only) melrose gate, york north yorks. Fully Satisfied |
22 August 1979 | Delivered on: 29 August 1979 Satisfied on: 17 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 22/22A commercial street camborne cornwall. Fully Satisfied |
11 March 2014 | Delivered on: 18 March 2014 Satisfied on: 24 July 2015 Persons entitled: Db UK Bank Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
11 March 2014 | Delivered on: 14 March 2014 Satisfied on: 24 July 2015 Persons entitled: Db UK Bank Limited Classification: A registered charge Particulars: F/H 85 piccadilly/47 clarges street london t/no LN253519. Notification of addition to or amendment of charge. Fully Satisfied |
2 May 2013 | Delivered on: 8 May 2013 Satisfied on: 24 July 2015 Persons entitled: Capita Asset Services (London) Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 November 2012 | Delivered on: 4 December 2012 Satisfied on: 24 July 2015 Persons entitled: Stephen Rosefield, John Rosefield Classification: Debenture 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: Floating charge over all assets, property and undertaking both present and future. See image for full details. Fully Satisfied |
31 October 2012 | Delivered on: 10 November 2012 Satisfied on: 24 July 2015 Persons entitled: Db UK Bank Limited Classification: Deed of charge 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: All its rights, title and interest in and to the account balances; by way of first fixed charge; and by way of first floating charge (to the extent only that the account balances or any part of them are not effectively subject to the first fixed charge) see image for full details. Fully Satisfied |
31 October 2012 | Delivered on: 10 November 2012 Satisfied on: 3 August 2015 Persons entitled: Db UK Bank Limited Classification: Legal 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: By way of first legal mortgage all and every interest in or over the property known as 85 piccadilly / 47 clarges street london t/no LN253519 including all buildings and fixtures from time to time on such property and the proceeds of sale of that property. By way of security all its right, title, interest and entitlements, present and future in and to the rental income from the property see image for full details. Fully Satisfied |
22 June 2006 | Delivered on: 5 July 2006 Satisfied on: 17 January 2008 Persons entitled: Barclays Capital Mortgage Servicing Limited (The Security Agent) Classification: Mortgage of shares Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first legal mortgage all the shares owned by it or held by any nominee on its behalf and by way of a first fixed charge all related rights. Fully Satisfied |
22 June 2006 | Delivered on: 4 July 2006 Satisfied on: 17 January 2008 Persons entitled: Law Debenture Trustees Limited Classification: Fifth supplemental trust deed Secured details: All sums due under the 11.25 per cent. First mortgage debenture stock 2020 of estates & agency holdings limited. Particulars: The cash security amount as defined in the fifth supplemental deed. Fully Satisfied |
18 October 2004 | Delivered on: 20 October 2004 Satisfied on: 17 January 2008 Persons entitled: Barclays Bank PLC (The Secured Party) as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from each obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of all its right,title and interest to,in and under,agreements,contracts,deeds,licences,undertakings,guarantees,covenants,warranties,representations. See the mortgage charge document for full details. Fully Satisfied |
20 January 2003 | Delivered on: 11 February 2003 Satisfied on: 23 December 2005 Persons entitled: Law Debenture Trustees Limited Classification: A standard security which was presented for registration in scotland on the 31ST january 2003 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the tenants interest in lease. See the mortgage charge document for full details. Fully Satisfied |
14 February 1974 | Delivered on: 7 March 1974 Satisfied on: 17 March 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 packhorse road, gerrards cross, buckinghamshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 January 2003 | Delivered on: 25 January 2003 Satisfied on: 17 January 2008 Persons entitled: Law Debenture Trustees Limited (Formerly Eagle Star Trust Company Limited) Classification: Deed of charge and release Secured details: The principal sum of £24,500,000 and all other monies due under a trust deed dated 19 december 1985 and made between (1) estates & agency holdings PLC (2) estates & agency (piccadilly) limited and others and (3) law debenture trustees limited (in their former name eagle star trust company limited) constituting and securing £24,500,000 11.25% first mortgage debenture stock 2020 and deeds supplemental thereto. Particulars: All that f/h property k/a the clockhouse clockhouse arcade and 48-53 east street barking t/n EGL280075. Fully Satisfied |
10 May 2002 | Delivered on: 27 May 2002 Satisfied on: 17 January 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the freehold property known as or being axtell house, 23/24 warwick street, london W1 t/n LN127027. Fully Satisfied |
3 November 1998 | Delivered on: 10 November 1998 Satisfied on: 25 June 2004 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from estates & agency properties limited to the chargee on any account whatsoever provided that the total amount recoverable shall not exceed the sum of two million six hundred and fifty thousand pounds and in addition the interest charges costs and expenses on that amount referred to in sub-paragraphs (I) and (ii) of the charge. Particulars: The amount standing to the credit of the account of the company with the bank designated barclays bank PLC re estates and agency holdings PLC sterling account number 51258737 please refer to form 395 for full details. Fully Satisfied |
3 November 1998 | Delivered on: 10 November 1998 Satisfied on: 25 June 2004 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from calder island development company limited to the chargee on any account whatsoever provided always that the total amount recoverable shall not exceed the sum of six million pounds and in addition the interest charges costs and expenses on that amount as referred to in in sub-paragraphs (I) and (ii) of the charge. Particulars: All moneys now or at any time herafter standing to the credit of all present and future accounts of any nature opened or maintained for the deposit or holding of monies of the company for full details please refer to form 395. Fully Satisfied |
3 November 1998 | Delivered on: 6 November 1998 Satisfied on: 25 June 2004 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys standing to the credit of the account of the company with the bank designated barclays bank PLC re restates & agency holdings PLC account number 91264265. see the mortgage charge document for full details. Fully Satisfied |
27 June 1997 | Delivered on: 15 July 1997 Satisfied on: 17 March 1999 Persons entitled: Barclays Bank PLC Classification: Security agreement Secured details: All monies due or to become due from estates & agency properties limited as the principal to the chargee on any account whatsoever provided always that the total amount recoverable shall not exceed the sum of £2,150,000.00 and interest and charges in addition. Particulars: All moneys now or at any time hereafter standing to the credit of all present and future accounts of any nature opened or maintained for the deposit or holding of monies of the company in whatever currency in any part of the world,whether such accounts are opened with the bank or opened by the bank on the company's behalf with some third party for the deposit or holding of such monies and whether opened in the name of the company or in the name of the bank. See the mortgage charge document for full details. Fully Satisfied |
3 August 1993 | Delivered on: 11 August 1993 Satisfied on: 25 June 2004 Persons entitled: L.D.C. Trustees Limited Classification: Deed of release and substitution Secured details: The sum of £890,000 to be held by L.D.C. trustees limited as part of the security constituted by a trust deed (the "principal deed") dated 19TH 12/85,a supplemental trust deed dated 17/11/88,a supplemental trust deed dated 16/01/90,a supplemental trust deed dated 29/06/90,a deed of release dated 06/03/92,a supplemental trust deeddated 06/03/92 and a deed of release dated 19/06/92. Particulars: The sum of £890,000. Fully Satisfied |
26 March 1992 | Delivered on: 26 March 1992 Satisfied on: 17 January 2008 Persons entitled: Eagle Star Trust Company Limited (Now K/a L.D.C.Trustees LTD) Classification: Trust deed d/d 19/12/85 1ST supplemental trust deed d/d 17/11/882ND supplemental trust deed d/d 16/01/903RD supplemental trust deed d/d 29/06/904TH supplemental trust deed d/d 06/03/92 Secured details: All monies due under the terms of the deeds named opposite. Particulars: Various properties in london & exeter...see form 400 for full details. Fully Satisfied |
15 February 1974 | Delivered on: 7 March 1974 Satisfied on: 17 March 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5/9 wrekenton row, gateslead durham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1992 | Delivered on: 18 March 1992 Satisfied on: 17 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of plymouth road,marsh mills,plymouth,devon.t/n dn 239057. Fully Satisfied |
6 March 1992 | Delivered on: 18 March 1992 Satisfied on: 17 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of plymouth road,marsh mills,plymouth,devon.t/n dn 232433. Fully Satisfied |
19 December 1985 | Delivered on: 12 March 1992 Satisfied on: 17 January 2008 Persons entitled: L.D.C. Trustees Limited Classification: Trust deed Secured details: £8,000,000. Particulars: Various properties in north london as described in form 400 ref:M308C (see doc for details). Fully Satisfied |
16 January 1990 | Delivered on: 12 March 1992 Satisfied on: 17 January 2008 Persons entitled: L.D.C. Trustees Limited Classification: Second supplemental trust deed Secured details: £9,000,000. Particulars: Various properties in north london details of which are contained in form 395 ref: M215C (see doc for details). Fully Satisfied |
17 November 1988 | Delivered on: 12 March 1992 Satisfied on: 17 January 2008 Persons entitled: L.D.C Trustees Limited Classification: Supplemental trust deed Secured details: £7,500,000 11.25% first mortgage debenture stock 2020. Particulars: Various properties in london, and dn 155427 1-23 princesshay.exeter,devon please see doc 400 for full details. Fully Satisfied |
14 February 1992 | Delivered on: 27 February 1992 Satisfied on: 17 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 ely place london borough of camden title no 340398. Fully Satisfied |
20 May 1991 | Delivered on: 22 May 1991 Satisfied on: 17 January 2008 Persons entitled: L D C Trustees Limited Classification: A deed Secured details: All monies due or to become due from the company to the chargee supplemental to a trust deed d/t 19/12/85 a first supplemental trust deed d/t 17/11/88, a second supplemental trust deed d/t 16/1/90 and a third supplemental trust deed d/t 29/6/90. Particulars: L/H premises k/as land forming part of the foreshore and bed of the river roding, barking abbey industrial estate barking together with all buildings and fixtures see form 395 for full details. Fully Satisfied |
20 December 1988 | Delivered on: 8 May 1991 Satisfied on: 21 November 2000 Persons entitled: Sun Life Assurance Society PLC Classification: Legal charge dated 14/8/84 and legal charge dated 25/11/88. Secured details: All monies due or to become due from the company to the chargee. Particulars: 1) certain f/hold land and property k/as amberley house new road, rainham, essex 2) certain f/hold land and property k/as axtell house warwick street, london W1. Fully Satisfied |
19 December 1985 | Delivered on: 7 March 1991 Satisfied on: 17 January 2008 Persons entitled: Eagle Star Trust Company Limited(Now Known as L.D.C. Trustees Limited) Classification: Trust deed. 1ST supplemental trust deed dated 17/11/88. 2ND supplemental trust deed dated 16/1/90, 3RD supplemental trust deed 29/6/90 Secured details: All monies due under the terms of a trust deed dated 19/12/85 (and deeds supplemental thereto). Particulars: F/H property k/a 85 piccadilly & 47 clariges street london W.1. t/no ln 253519 and various other freehold properties (see 395 for details). Fully Satisfied |
16 January 1990 | Delivered on: 19 January 1990 Satisfied on: 27 March 1996 Persons entitled: Eagle Star Trust Company Limited Classification: Second supplemental trust deed Secured details: £15,500,000 11.25% first mortgage debenture stock 2020 of estates & agency holdings P.L.C. created under trust deeds dated 19/12/85 and 17/11/88, and £9,000,000 11.25% first mortgage debenture stock 2020 of estates & agency holdings P.L.C. created under this deed and all other moneys due or to become due from the company and/or all or any of the other companies named therein to the charge as secured by the deed. Particulars: Freehold and leasehold property together with all bldgs, fixed plant, machinery, and fixtures (see doc M223 for full details). Fully Satisfied |
15 February 1974 | Delivered on: 7 March 1974 Satisfied on: 17 March 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and bldgs n/east side of guildford road, trimley green, surrey, now known as 9/17 guildford rd trimley green.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1988 | Delivered on: 23 November 1988 Satisfied on: 27 March 1996 Persons entitled: Eagle Star Trust Company Limited Classification: First supplemental trust deed. Secured details: 15,500,000 11.25% frist mortgage debenture stock 2020 of estates & agency holdings P.L.C. to the chargee and all other moneys intended to be secured as defined in the deed. Particulars: By way of first ranking deed of variation l/hold hutchsontown shopping centre glasgow scotland together with all buildings fixed plant machinery & fixtures (other than tenants or trade). Fully Satisfied |
15 March 1988 | Delivered on: 1 April 1988 Satisfied on: 17 March 1999 Persons entitled: Samuel Montagu & Co Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to a £7,000,000 loan facility agreement d/d 19.2.88. Particulars: Fixed charge over all that l/h property comprising two office blocks and two car parks and k/a blocks 1 and 2 trelawry house felixstowe dock felixstowe including building development and all fixtures fittings plant machinery apparatus goods and materials (please see form 395 for full details). Fully Satisfied |
15 June 1987 | Delivered on: 25 June 1987 Satisfied on: 17 March 1999 Persons entitled: A P Bank Limited Classification: Guarantee Secured details: All monies due or to become due from the company to the chargee. Particulars: Cash deposit in the sum of £2,400,000. Fully Satisfied |
20 May 1986 | Delivered on: 21 May 1986 Satisfied on: 17 March 1999 Persons entitled: A P Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H land forming part of mumford industrial estate marsh mills plymouth title no:- on 63338 and dn 100035.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1986 | Delivered on: 6 May 1986 Satisfied on: 12 February 1994 Persons entitled: Barclays Bank PLC Classification: Standard security registered & scotland. Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 29TH october 1985. Particulars: All and whole the lease between the corporation of the city of glasgow and ravenseft properties limited dated 9TH & 22ND november & recorded in the division of the general register of sasines & registered on 6TH december 1962. Fully Satisfied |
3 February 1986 | Delivered on: 13 February 1986 Satisfied on: 17 March 1999 Persons entitled: A P Bank Limited Classification: Guarantee Secured details: All monies due or to become due from giltgrand limited to the chargee not exceeding £1,400,000. Particulars: Cash deposit in the sum of £1,400,000. Fully Satisfied |
23 December 1985 | Delivered on: 23 December 1985 Satisfied on: 7 June 1995 Persons entitled: Eagle Star Trust Company Limited Classification: A registered charge Fully Satisfied |
31 December 1985 | Delivered on: 31 December 1985 Satisfied on: 17 January 2008 Persons entitled: Eagle Star Trust Company. Limited Classification: Series of debentures Fully Satisfied |
2 October 1985 | Delivered on: 9 October 1985 Satisfied on: 17 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings lying to the south of plymouth road gabtree plymouth devon land to the south of plymouth road gabtree plymouth devon. Title no: dn 63338 and dn 100035. Fully Satisfied |
9 January 1985 | Delivered on: 6 February 1985 Satisfied on: 7 October 1995 Persons entitled: Barclays Bank PLC Classification: Standard security registered in scotland 18.01/85. Secured details: All moneys due or to become due in terms of a personal bond dated 9 jan 1985. Particulars: Lease of hutchesontourn/gorbals commercial centre glasgow. Fully Satisfied |
15 February 1974 | Delivered on: 7 March 1974 Satisfied on: 17 March 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of norfolk road, gravesend kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 2021 | Delivered on: 1 July 2021 Persons entitled: Cbre Loan Services Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
30 June 2020 | Delivered on: 9 July 2020 Persons entitled: Cbre Loan Services Limited as Security Trustee Classification: A registered charge Outstanding |
15 July 2015 | Delivered on: 16 July 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
15 March 2024 | Registration of charge 005847340054, created on 14 March 2024 (34 pages) |
---|---|
15 March 2024 | Registration of charge 005847340053, created on 14 March 2024 (28 pages) |
3 March 2024 | Accounts for a small company made up to 30 June 2023 (23 pages) |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
7 March 2023 | Group of companies' accounts made up to 30 June 2022 (42 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
7 March 2022 | Group of companies' accounts made up to 30 June 2021 (43 pages) |
3 February 2022 | Satisfaction of charge 005847340050 in full (1 page) |
13 August 2021 | Change of details for The Endeavour Trust Limited as a person with significant control on 5 July 2018 (2 pages) |
5 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
1 July 2021 | Registration of charge 005847340052, created on 30 June 2021 (31 pages) |
24 May 2021 | Group of companies' accounts made up to 30 June 2020 (45 pages) |
19 October 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
10 July 2020 | Group of companies' accounts made up to 30 June 2019 (42 pages) |
9 July 2020 | Registration of charge 005847340051, created on 30 June 2020 (32 pages) |
7 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
6 February 2019 | Group of companies' accounts made up to 30 June 2018 (44 pages) |
23 August 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
5 July 2018 | Cessation of The Endeavour Company Holdings Limited as a person with significant control on 5 July 2018 (1 page) |
5 July 2018 | Notification of The Endeavour Trust Limited as a person with significant control on 5 July 2018 (2 pages) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (34 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
21 August 2017 | Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages) |
21 August 2017 | Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (38 pages) |
6 April 2017 | Group of companies' accounts made up to 30 June 2016 (38 pages) |
23 March 2017 | Appointment of Mr James Winstanley as a director on 1 March 2017 (2 pages) |
23 March 2017 | Appointment of Mr James Winstanley as a director on 1 March 2017 (2 pages) |
4 November 2016 | Termination of appointment of Colin Michael Stone as a director on 24 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Colin Michael Stone as a director on 24 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages) |
4 November 2016 | Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page) |
17 August 2016 | Confirmation statement made on 12 August 2016 with updates (8 pages) |
17 August 2016 | Confirmation statement made on 12 August 2016 with updates (8 pages) |
7 June 2016 | Termination of appointment of Kenneth Martin Loukes as a director on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Colin Michael Stone as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Colin Michael Stone as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Kenneth Martin Loukes as a director on 1 June 2016 (1 page) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
11 April 2016 | Group of companies' accounts made up to 30 June 2015 (27 pages) |
21 September 2015 | Annual return made up to 12 August 2015 Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 12 August 2015 Statement of capital on 2015-09-21
|
3 August 2015 | Satisfaction of charge 44 in full (6 pages) |
3 August 2015 | Satisfaction of charge 44 in full (6 pages) |
24 July 2015 | Satisfaction of charge 46 in full (5 pages) |
24 July 2015 | Satisfaction of charge 005847340049 in full (4 pages) |
24 July 2015 | Satisfaction of charge 45 in full (4 pages) |
24 July 2015 | Satisfaction of charge 005847340048 in full (4 pages) |
24 July 2015 | Satisfaction of charge 46 in full (5 pages) |
24 July 2015 | Satisfaction of charge 005847340047 in full (4 pages) |
24 July 2015 | Satisfaction of charge 005847340047 in full (4 pages) |
24 July 2015 | Satisfaction of charge 45 in full (4 pages) |
24 July 2015 | Satisfaction of charge 005847340049 in full (4 pages) |
24 July 2015 | Satisfaction of charge 005847340048 in full (4 pages) |
16 July 2015 | Registration of charge 005847340050, created on 15 July 2015 (27 pages) |
16 July 2015 | Registration of charge 005847340050, created on 15 July 2015 (27 pages) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (28 pages) |
12 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
3 April 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
18 March 2014 | Registration of charge 005847340049 (24 pages) |
18 March 2014 | Registration of charge 005847340049 (24 pages) |
14 March 2014 | Registration of charge 005847340048 (26 pages) |
14 March 2014 | Registration of charge 005847340048 (26 pages) |
11 September 2013 | Annual return made up to 12 August 2013 Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 12 August 2013 Statement of capital on 2013-09-11
|
8 May 2013 | Registration of charge 005847340047 (30 pages) |
8 May 2013 | Registration of charge 005847340047 (30 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
8 April 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 46 (7 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 46 (7 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 44 (6 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 44 (6 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
10 November 2012 | Particulars of a mortgage or charge / charge no: 45 (7 pages) |
11 September 2012 | Annual return made up to 12 August 2012 (15 pages) |
11 September 2012 | Annual return made up to 12 August 2012 (15 pages) |
7 September 2012 | Director's details changed for Mr John Stuart Ian Rosefield on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr John Stuart Ian Rosefield on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Kenneth Martin Loukes on 7 September 2012 (2 pages) |
7 September 2012 | Secretary's details changed for Mr Kenneth Martin Loukes on 7 September 2012 (1 page) |
7 September 2012 | Secretary's details changed for Mr Kenneth Martin Loukes on 7 September 2012 (1 page) |
7 September 2012 | Secretary's details changed for Mr Kenneth Martin Loukes on 7 September 2012 (1 page) |
7 September 2012 | Director's details changed for Mr Kenneth Martin Loukes on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Kenneth Martin Loukes on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr John Stuart Ian Rosefield on 7 September 2012 (2 pages) |
5 April 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
5 April 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
12 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (15 pages) |
12 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (15 pages) |
14 January 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
14 January 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
20 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (15 pages) |
20 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (15 pages) |
4 January 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
4 January 2010 | Group of companies' accounts made up to 30 June 2009 (23 pages) |
21 September 2009 | Director's change of particulars / stephen rosefield / 01/11/2008 (1 page) |
21 September 2009 | Director's change of particulars / stephen rosefield / 01/11/2008 (1 page) |
21 September 2009 | Return made up to 12/08/09; no change of members (5 pages) |
21 September 2009 | Return made up to 12/08/09; no change of members (5 pages) |
24 April 2009 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
24 April 2009 | Group of companies' accounts made up to 30 June 2008 (23 pages) |
21 October 2008 | Return made up to 12/08/08; full list of members (6 pages) |
21 October 2008 | Return made up to 12/08/08; full list of members (6 pages) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of register of members (1 page) |
29 September 2008 | Location of debenture register (1 page) |
29 September 2008 | Location of debenture register (1 page) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
1 May 2008 | Group of companies' accounts made up to 30 June 2007 (25 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 August 2007 | Return made up to 12/08/07; no change of members
|
28 August 2007 | Return made up to 12/08/07; no change of members
|
30 April 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
30 April 2007 | Group of companies' accounts made up to 30 June 2006 (24 pages) |
13 September 2006 | Return made up to 12/08/06; full list of members (9 pages) |
13 September 2006 | Return made up to 12/08/06; full list of members (9 pages) |
5 July 2006 | Particulars of mortgage/charge (6 pages) |
5 July 2006 | Particulars of mortgage/charge (6 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2006 | Resolutions
|
29 June 2006 | Declaration of assistance for shares acquisition (8 pages) |
29 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
29 June 2006 | Declaration of assistance for shares acquisition (8 pages) |
3 January 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
3 January 2006 | Group of companies' accounts made up to 30 June 2005 (27 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2005 | Return made up to 12/08/05; bulk list available separately (8 pages) |
5 September 2005 | Return made up to 12/08/05; bulk list available separately (8 pages) |
16 February 2005 | Group of companies' accounts made up to 30 June 2004 (34 pages) |
16 February 2005 | Group of companies' accounts made up to 30 June 2004 (34 pages) |
3 November 2004 | Declaration of assistance for shares acquisition (10 pages) |
3 November 2004 | Declaration of assistance for shares acquisition (10 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | New director appointed (2 pages) |
26 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
26 October 2004 | Resolutions
|
26 October 2004 | Resolutions
|
26 October 2004 | Declaration of assistance for shares acquisition (9 pages) |
20 October 2004 | Particulars of mortgage/charge (13 pages) |
20 October 2004 | Particulars of mortgage/charge (13 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Application for reregistration from PLC to private (1 page) |
14 October 2004 | Re-registration of Memorandum and Articles (16 pages) |
14 October 2004 | Resolutions
|
14 October 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 October 2004 | Application for reregistration from PLC to private (1 page) |
14 October 2004 | Resolutions
|
14 October 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
14 October 2004 | Resolutions
|
14 October 2004 | Re-registration of Memorandum and Articles (16 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
2 September 2004 | Return made up to 12/08/04; full list of members (36 pages) |
2 September 2004 | Return made up to 12/08/04; full list of members (36 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Group of companies' accounts made up to 30 June 2003 (42 pages) |
20 January 2004 | Group of companies' accounts made up to 30 June 2003 (42 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Resolutions
|
26 September 2003 | £ ic 1681457/1677707 28/08/03 £ sr [email protected]=3750 (1 page) |
26 September 2003 | £ ic 1681457/1677707 28/08/03 £ sr [email protected]=3750 (1 page) |
8 September 2003 | Return made up to 12/08/03; bulk list available separately (9 pages) |
8 September 2003 | Return made up to 12/08/03; bulk list available separately (9 pages) |
29 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
29 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
29 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
29 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
29 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
29 August 2003 | Declaration of mortgage charge released/ceased (2 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Group of companies' accounts made up to 30 June 2002 (41 pages) |
7 January 2003 | Group of companies' accounts made up to 30 June 2002 (41 pages) |
24 December 2002 | Resolutions
|
24 December 2002 | Resolutions
|
22 August 2002 | Return made up to 12/08/02; full list of members (32 pages) |
22 August 2002 | Return made up to 12/08/02; full list of members (32 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
8 May 2002 | Ad 02/05/02--------- £ si [email protected]=75000 £ ic 1531457/1606457 (2 pages) |
8 May 2002 | Ad 02/05/02--------- £ si [email protected]=75000 £ ic 1531457/1606457 (2 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
19 November 2001 | Group of companies' accounts made up to 30 June 2001 (37 pages) |
19 November 2001 | Group of companies' accounts made up to 30 June 2001 (37 pages) |
28 August 2001 | Return made up to 12/08/01; full list of members (14 pages) |
28 August 2001 | Return made up to 12/08/01; full list of members (14 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 November 2000 | Full group accounts made up to 30 June 2000 (37 pages) |
16 November 2000 | Full group accounts made up to 30 June 2000 (37 pages) |
23 August 2000 | Return made up to 12/08/00; full list of members
|
23 August 2000 | Return made up to 12/08/00; full list of members
|
16 March 2000 | Full group accounts made up to 30 June 1999 (36 pages) |
16 March 2000 | Full group accounts made up to 30 June 1999 (36 pages) |
29 January 2000 | Location of register of members (non legible) (1 page) |
29 January 2000 | Location of register of members (non legible) (1 page) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
27 September 1999 | Return made up to 12/08/99; bulk list available separately (7 pages) |
27 September 1999 | Return made up to 12/08/99; bulk list available separately (7 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1998 | Director resigned (1 page) |
14 December 1998 | Resolutions
|
14 December 1998 | Director resigned (1 page) |
24 November 1998 | Full group accounts made up to 30 June 1998 (30 pages) |
24 November 1998 | Full group accounts made up to 30 June 1998 (30 pages) |
10 November 1998 | Particulars of mortgage/charge (4 pages) |
10 November 1998 | Particulars of mortgage/charge (4 pages) |
10 November 1998 | Particulars of mortgage/charge (4 pages) |
10 November 1998 | Particulars of mortgage/charge (4 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Return made up to 12/08/98; bulk list available separately (8 pages) |
4 September 1998 | Return made up to 12/08/98; bulk list available separately (8 pages) |
18 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
23 December 1997 | Resolutions
|
11 December 1997 | Ad 06/11/97--------- £ si [email protected]=2500 £ ic 1528957/1531457 (2 pages) |
11 December 1997 | Ad 06/11/97--------- £ si [email protected]=2500 £ ic 1528957/1531457 (2 pages) |
26 November 1997 | Full group accounts made up to 30 June 1997 (32 pages) |
26 November 1997 | Full group accounts made up to 30 June 1997 (32 pages) |
1 September 1997 | Return made up to 12/08/97; bulk list available separately (9 pages) |
1 September 1997 | Return made up to 12/08/97; bulk list available separately (9 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Full group accounts made up to 30 June 1996 (33 pages) |
19 December 1996 | Full group accounts made up to 30 June 1996 (33 pages) |
13 November 1996 | Resolutions
|
13 November 1996 | Resolutions
|
12 September 1996 | Return made up to 12/08/96; bulk list available separately (11 pages) |
12 September 1996 | Return made up to 12/08/96; bulk list available separately (11 pages) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
28 December 1995 | Full group accounts made up to 30 June 1995 (30 pages) |
28 December 1995 | Full group accounts made up to 30 June 1995 (30 pages) |
11 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
11 October 1995 | Declaration of mortgage charge released/ceased (2 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1995 | Return made up to 12/08/95; bulk list available separately (10 pages) |
31 August 1995 | Return made up to 12/08/95; bulk list available separately (10 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 1995 | Full group accounts made up to 30 June 1994 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (171 pages) |
20 December 1993 | Full group accounts made up to 30 June 1993 (29 pages) |
13 February 1993 | Resolutions
|
13 February 1993 | Resolutions
|
18 January 1993 | Full group accounts made up to 30 June 1992 (28 pages) |
18 January 1993 | Full group accounts made up to 30 June 1992 (28 pages) |
26 March 1992 | Particulars of property mortgage/charge (4 pages) |
26 March 1992 | Particulars of property mortgage/charge (4 pages) |
12 March 1992 | Particulars of property mortgage/charge (3 pages) |
12 March 1992 | Particulars of property mortgage/charge (3 pages) |
12 March 1992 | Particulars of property mortgage/charge (3 pages) |
12 March 1992 | Particulars of property mortgage/charge (3 pages) |
25 November 1991 | Resolutions
|
25 November 1991 | Resolutions
|
21 October 1991 | Full group accounts made up to 30 June 1991 (27 pages) |
21 October 1991 | Full group accounts made up to 30 June 1991 (27 pages) |
22 May 1991 | Particulars of mortgage/charge (5 pages) |
22 May 1991 | Particulars of mortgage/charge (5 pages) |
7 March 1991 | Particulars of property mortgage/charge (11 pages) |
7 March 1991 | Particulars of property mortgage/charge (11 pages) |
19 October 1990 | Accounting reference date extended from 31/12 to 30/06 (1 page) |
12 July 1990 | Full accounts made up to 31 December 1989 (25 pages) |
18 July 1989 | Full accounts made up to 31 December 1988 (27 pages) |
18 July 1989 | Resolutions
|
18 July 1989 | Memorandum and Articles of Association (98 pages) |
18 July 1989 | Full accounts made up to 31 December 1988 (27 pages) |
18 July 1989 | Resolutions
|
18 July 1989 | Memorandum and Articles of Association (98 pages) |
22 December 1988 | Listing of particulars (12 pages) |
22 December 1988 | Listing of particulars (12 pages) |
13 July 1988 | Full group accounts made up to 31 December 1987 (23 pages) |
29 July 1987 | Full accounts made up to 31 December 1986 (20 pages) |
29 July 1987 | Full accounts made up to 31 December 1986 (20 pages) |
31 July 1986 | Full accounts made up to 31 December 1985 (22 pages) |
31 July 1986 | Full accounts made up to 31 December 1985 (22 pages) |
9 August 1985 | Accounts made up to 31 December 1984 (21 pages) |
9 August 1985 | Accounts made up to 31 December 1984 (21 pages) |
21 September 1984 | Accounts made up to 31 December 1983 (20 pages) |
21 September 1984 | Accounts made up to 31 December 1983 (20 pages) |
26 November 1983 | Accounts made up to 31 December 1982 (18 pages) |
26 November 1983 | Accounts made up to 31 December 1982 (18 pages) |
25 October 1982 | Accounts made up to 31 December 1981 (17 pages) |
25 October 1982 | Accounts made up to 31 December 1981 (17 pages) |
2 October 1981 | Accounts made up to 31 December 1980 (18 pages) |
2 October 1981 | Accounts made up to 31 December 1980 (18 pages) |
11 October 1980 | Accounts made up to 31 December 1979 (18 pages) |
11 October 1980 | Accounts made up to 31 December 1979 (18 pages) |
22 November 1979 | Accounts made up to 31 December 1978 (14 pages) |
22 November 1979 | Accounts made up to 31 December 1978 (14 pages) |
10 November 1978 | Accounts made up to 31 December 1977 (14 pages) |
10 November 1978 | Accounts made up to 31 December 1977 (14 pages) |
29 May 1957 | Incorporation (16 pages) |
29 May 1957 | Incorporation (16 pages) |