Company NameEstates & Agency Holdings Limited
Company StatusActive
Company Number00584734
CategoryPrivate Limited Company
Incorporation Date29 May 1957(66 years, 11 months ago)
Previous NameEstates & Agency Holdings P.L.C.

Business Activity

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

Directors

Director NameMr John Stuart Ian Rosefield
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(34 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr Stephen Michael Rosefield
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(47 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr James Winstanley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(59 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMrs Echo Chong
StatusCurrent
Appointed21 August 2017(60 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr John Geoffrey Bizley
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(34 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 November 1998)
RoleCompany Director
Correspondence AddressCinderford Hellingley
Hailsham
East Sussex
BN27 4HL
Director NameHarold Michael Paisner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(34 years, 2 months after company formation)
Appointment Duration13 years (resigned 27 August 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Ilchester Place
London
W14 8AA
Secretary NameMr John Geoffrey Bizley
NationalityBritish
StatusResigned
Appointed14 August 1991(34 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 September 1994)
RoleCompany Director
Correspondence AddressCinderford Hellingley
Hailsham
East Sussex
BN27 4HL
Secretary NameMr Kenneth Martin Loukes
NationalityBritish
StatusResigned
Appointed05 September 1994(37 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameJohn Roger Warren Evans
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(37 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Peters Road
Newton
Swansea
SA3 4SB
Wales
Director NameMr Kenneth Martin Loukes
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(37 years, 6 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Director NameMr Colin Michael Stone
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(59 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 October 2016)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Colin Michael Stone
StatusResigned
Appointed01 June 2016(59 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 October 2016)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD
Secretary NameMr Kenneth Martin Loukes
StatusResigned
Appointed24 October 2016(59 years, 5 months after company formation)
Appointment Duration10 months (resigned 21 August 2017)
RoleCompany Director
Correspondence Address33 Ely Place
London
EC1N 6TD

Contact

Websiteeagroup.co.uk
Email address[email protected]
Telephone020 72697500
Telephone regionLondon

Location

Registered Address33 Ely Place
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6.7m at £0.2Endeavour Trust LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,342,000
Gross Profit£4,962,000
Net Worth£117,567,000
Cash£10,722,000
Current Liabilities£6,707,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

27 July 1984Delivered 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 1981Delivered 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 1979Delivered 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 1979Delivered 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 1979Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2006Delivered 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 2006Delivered 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 2004Delivered 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 2003Delivered 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 1974Delivered 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 2003Delivered 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 2002Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1993Delivered 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 1992Delivered 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 1974Delivered 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 1992Delivered 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 1992Delivered 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 1985Delivered 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 1990Delivered 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 1988Delivered 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 1992Delivered 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 1991Delivered 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 1988Delivered 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 1985Delivered 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 1990Delivered 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 1974Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered on: 23 December 1985
Satisfied on: 7 June 1995
Persons entitled: Eagle Star Trust Company Limited

Classification: A registered charge
Fully Satisfied
31 December 1985Delivered on: 31 December 1985
Satisfied on: 17 January 2008
Persons entitled: Eagle Star Trust Company. Limited

Classification: Series of debentures
Fully Satisfied
2 October 1985Delivered 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 1985Delivered 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 1974Delivered 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 2021Delivered 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 2020Delivered on: 9 July 2020
Persons entitled: Cbre Loan Services Limited as Security Trustee

Classification: A registered charge
Outstanding
15 July 2015Delivered on: 16 July 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

15 March 2024Registration of charge 005847340054, created on 14 March 2024 (34 pages)
15 March 2024Registration of charge 005847340053, created on 14 March 2024 (28 pages)
3 March 2024Accounts for a small company made up to 30 June 2023 (23 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
7 March 2023Group of companies' accounts made up to 30 June 2022 (42 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
7 March 2022Group of companies' accounts made up to 30 June 2021 (43 pages)
3 February 2022Satisfaction of charge 005847340050 in full (1 page)
13 August 2021Change of details for The Endeavour Trust Limited as a person with significant control on 5 July 2018 (2 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
1 July 2021Registration of charge 005847340052, created on 30 June 2021 (31 pages)
24 May 2021Group of companies' accounts made up to 30 June 2020 (45 pages)
19 October 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
10 July 2020Group of companies' accounts made up to 30 June 2019 (42 pages)
9 July 2020Registration of charge 005847340051, created on 30 June 2020 (32 pages)
7 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
6 February 2019Group of companies' accounts made up to 30 June 2018 (44 pages)
23 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
5 July 2018Cessation of The Endeavour Company Holdings Limited as a person with significant control on 5 July 2018 (1 page)
5 July 2018Notification of The Endeavour Trust Limited as a person with significant control on 5 July 2018 (2 pages)
5 April 2018Group of companies' accounts made up to 30 June 2017 (34 pages)
24 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
21 August 2017Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page)
21 August 2017Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages)
21 August 2017Appointment of Mrs Echo Chong as a secretary on 21 August 2017 (2 pages)
21 August 2017Termination of appointment of Kenneth Martin Loukes as a secretary on 21 August 2017 (1 page)
6 April 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
6 April 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
23 March 2017Appointment of Mr James Winstanley as a director on 1 March 2017 (2 pages)
23 March 2017Appointment of Mr James Winstanley as a director on 1 March 2017 (2 pages)
4 November 2016Termination of appointment of Colin Michael Stone as a director on 24 October 2016 (1 page)
4 November 2016Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages)
4 November 2016Termination of appointment of Colin Michael Stone as a director on 24 October 2016 (1 page)
4 November 2016Appointment of Mr Kenneth Martin Loukes as a secretary on 24 October 2016 (2 pages)
4 November 2016Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page)
4 November 2016Termination of appointment of Colin Michael Stone as a secretary on 24 October 2016 (1 page)
17 August 2016Confirmation statement made on 12 August 2016 with updates (8 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (8 pages)
7 June 2016Termination of appointment of Kenneth Martin Loukes as a director on 1 June 2016 (1 page)
7 June 2016Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page)
7 June 2016Appointment of Mr Colin Michael Stone as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Colin Michael Stone as a secretary on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Kenneth Martin Loukes as a secretary on 1 June 2016 (1 page)
7 June 2016Appointment of Mr Colin Michael Stone as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Kenneth Martin Loukes as a director on 1 June 2016 (1 page)
11 April 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
11 April 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
21 September 2015Annual return made up to 12 August 2015
Statement of capital on 2015-09-21
  • GBP 1,677.707
(15 pages)
21 September 2015Annual return made up to 12 August 2015
Statement of capital on 2015-09-21
  • GBP 1,677.707
(15 pages)
3 August 2015Satisfaction of charge 44 in full (6 pages)
3 August 2015Satisfaction of charge 44 in full (6 pages)
24 July 2015Satisfaction of charge 46 in full (5 pages)
24 July 2015Satisfaction of charge 005847340049 in full (4 pages)
24 July 2015Satisfaction of charge 45 in full (4 pages)
24 July 2015Satisfaction of charge 005847340048 in full (4 pages)
24 July 2015Satisfaction of charge 46 in full (5 pages)
24 July 2015Satisfaction of charge 005847340047 in full (4 pages)
24 July 2015Satisfaction of charge 005847340047 in full (4 pages)
24 July 2015Satisfaction of charge 45 in full (4 pages)
24 July 2015Satisfaction of charge 005847340049 in full (4 pages)
24 July 2015Satisfaction of charge 005847340048 in full (4 pages)
16 July 2015Registration of charge 005847340050, created on 15 July 2015 (27 pages)
16 July 2015Registration of charge 005847340050, created on 15 July 2015 (27 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
14 April 2015Group of companies' accounts made up to 30 June 2014 (28 pages)
12 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,677.707
(15 pages)
12 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 1,677.707
(15 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
3 April 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
18 March 2014Registration of charge 005847340049 (24 pages)
18 March 2014Registration of charge 005847340049 (24 pages)
14 March 2014Registration of charge 005847340048 (26 pages)
14 March 2014Registration of charge 005847340048 (26 pages)
11 September 2013Annual return made up to 12 August 2013
Statement of capital on 2013-09-11
  • GBP 1,677.707
(11 pages)
11 September 2013Annual return made up to 12 August 2013
Statement of capital on 2013-09-11
  • GBP 1,677.707
(11 pages)
8 May 2013Registration of charge 005847340047 (30 pages)
8 May 2013Registration of charge 005847340047 (30 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 46 (7 pages)
4 December 2012Particulars of a mortgage or charge / charge no: 46 (7 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 44 (6 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 44 (6 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 45 (7 pages)
10 November 2012Particulars of a mortgage or charge / charge no: 45 (7 pages)
11 September 2012Annual return made up to 12 August 2012 (15 pages)
11 September 2012Annual return made up to 12 August 2012 (15 pages)
7 September 2012Director's details changed for Mr John Stuart Ian Rosefield on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Mr John Stuart Ian Rosefield on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Kenneth Martin Loukes on 7 September 2012 (2 pages)
7 September 2012Secretary's details changed for Mr Kenneth Martin Loukes on 7 September 2012 (1 page)
7 September 2012Secretary's details changed for Mr Kenneth Martin Loukes on 7 September 2012 (1 page)
7 September 2012Secretary's details changed for Mr Kenneth Martin Loukes on 7 September 2012 (1 page)
7 September 2012Director's details changed for Mr Kenneth Martin Loukes on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Kenneth Martin Loukes on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Mr John Stuart Ian Rosefield on 7 September 2012 (2 pages)
5 April 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
5 April 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
12 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (15 pages)
12 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (15 pages)
14 January 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
14 January 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
20 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (15 pages)
20 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (15 pages)
4 January 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
4 January 2010Group of companies' accounts made up to 30 June 2009 (23 pages)
21 September 2009Director's change of particulars / stephen rosefield / 01/11/2008 (1 page)
21 September 2009Director's change of particulars / stephen rosefield / 01/11/2008 (1 page)
21 September 2009Return made up to 12/08/09; no change of members (5 pages)
21 September 2009Return made up to 12/08/09; no change of members (5 pages)
24 April 2009Group of companies' accounts made up to 30 June 2008 (23 pages)
24 April 2009Group of companies' accounts made up to 30 June 2008 (23 pages)
21 October 2008Return made up to 12/08/08; full list of members (6 pages)
21 October 2008Return made up to 12/08/08; full list of members (6 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Location of debenture register (1 page)
29 September 2008Location of debenture register (1 page)
1 May 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
1 May 2008Group of companies' accounts made up to 30 June 2007 (25 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (3 pages)
28 August 2007Return made up to 12/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2007Return made up to 12/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
30 April 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
13 September 2006Return made up to 12/08/06; full list of members (9 pages)
13 September 2006Return made up to 12/08/06; full list of members (9 pages)
5 July 2006Particulars of mortgage/charge (6 pages)
5 July 2006Particulars of mortgage/charge (6 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
4 July 2006Particulars of mortgage/charge (3 pages)
29 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 June 2006Declaration of assistance for shares acquisition (11 pages)
29 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
29 June 2006Declaration of assistance for shares acquisition (8 pages)
29 June 2006Declaration of assistance for shares acquisition (11 pages)
29 June 2006Declaration of assistance for shares acquisition (8 pages)
3 January 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
3 January 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2005Return made up to 12/08/05; bulk list available separately (8 pages)
5 September 2005Return made up to 12/08/05; bulk list available separately (8 pages)
16 February 2005Group of companies' accounts made up to 30 June 2004 (34 pages)
16 February 2005Group of companies' accounts made up to 30 June 2004 (34 pages)
3 November 2004Declaration of assistance for shares acquisition (10 pages)
3 November 2004Declaration of assistance for shares acquisition (10 pages)
26 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2004New director appointed (2 pages)
26 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 October 2004New director appointed (2 pages)
26 October 2004Declaration of assistance for shares acquisition (9 pages)
26 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 October 2004Declaration of assistance for shares acquisition (9 pages)
20 October 2004Particulars of mortgage/charge (13 pages)
20 October 2004Particulars of mortgage/charge (13 pages)
14 October 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 October 2004Application for reregistration from PLC to private (1 page)
14 October 2004Re-registration of Memorandum and Articles (16 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2004Certificate of re-registration from Public Limited Company to Private (1 page)
14 October 2004Application for reregistration from PLC to private (1 page)
14 October 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 October 2004Certificate of re-registration from Public Limited Company to Private (1 page)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2004Re-registration of Memorandum and Articles (16 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
2 September 2004Return made up to 12/08/04; full list of members (36 pages)
2 September 2004Return made up to 12/08/04; full list of members (36 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Group of companies' accounts made up to 30 June 2003 (42 pages)
20 January 2004Group of companies' accounts made up to 30 June 2003 (42 pages)
24 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
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 2003Return made up to 12/08/03; bulk list available separately (9 pages)
8 September 2003Return made up to 12/08/03; bulk list available separately (9 pages)
29 August 2003Declaration of mortgage charge released/ceased (2 pages)
29 August 2003Declaration of mortgage charge released/ceased (2 pages)
29 August 2003Declaration of mortgage charge released/ceased (2 pages)
29 August 2003Declaration of mortgage charge released/ceased (2 pages)
29 August 2003Declaration of mortgage charge released/ceased (2 pages)
29 August 2003Declaration of mortgage charge released/ceased (2 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
25 January 2003Particulars of mortgage/charge (3 pages)
7 January 2003Group of companies' accounts made up to 30 June 2002 (41 pages)
7 January 2003Group of companies' accounts made up to 30 June 2002 (41 pages)
24 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 August 2002Return made up to 12/08/02; full list of members (32 pages)
22 August 2002Return made up to 12/08/02; full list of members (32 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
27 May 2002Particulars of mortgage/charge (3 pages)
8 May 2002Ad 02/05/02--------- £ si [email protected]=75000 £ ic 1531457/1606457 (2 pages)
8 May 2002Ad 02/05/02--------- £ si [email protected]=75000 £ ic 1531457/1606457 (2 pages)
18 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 November 2001Group of companies' accounts made up to 30 June 2001 (37 pages)
19 November 2001Group of companies' accounts made up to 30 June 2001 (37 pages)
28 August 2001Return made up to 12/08/01; full list of members (14 pages)
28 August 2001Return made up to 12/08/01; full list of members (14 pages)
21 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 December 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Full group accounts made up to 30 June 2000 (37 pages)
16 November 2000Full group accounts made up to 30 June 2000 (37 pages)
23 August 2000Return made up to 12/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(35 pages)
23 August 2000Return made up to 12/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(35 pages)
16 March 2000Full group accounts made up to 30 June 1999 (36 pages)
16 March 2000Full group accounts made up to 30 June 1999 (36 pages)
29 January 2000Location of register of members (non legible) (1 page)
29 January 2000Location of register of members (non legible) (1 page)
6 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
6 January 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 September 1999Return made up to 12/08/99; bulk list available separately (7 pages)
27 September 1999Return made up to 12/08/99; bulk list available separately (7 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 March 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
14 December 1998Director resigned (1 page)
24 November 1998Full group accounts made up to 30 June 1998 (30 pages)
24 November 1998Full group accounts made up to 30 June 1998 (30 pages)
10 November 1998Particulars of mortgage/charge (4 pages)
10 November 1998Particulars of mortgage/charge (4 pages)
10 November 1998Particulars of mortgage/charge (4 pages)
10 November 1998Particulars of mortgage/charge (4 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
6 November 1998Particulars of mortgage/charge (3 pages)
4 September 1998Return made up to 12/08/98; bulk list available separately (8 pages)
4 September 1998Return made up to 12/08/98; bulk list available separately (8 pages)
18 February 1998Secretary's particulars changed;director's particulars changed (1 page)
18 February 1998Secretary's particulars changed;director's particulars changed (1 page)
23 December 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
23 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 December 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
23 December 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
11 December 1997Ad 06/11/97--------- £ si [email protected]=2500 £ ic 1528957/1531457 (2 pages)
11 December 1997Ad 06/11/97--------- £ si [email protected]=2500 £ ic 1528957/1531457 (2 pages)
26 November 1997Full group accounts made up to 30 June 1997 (32 pages)
26 November 1997Full group accounts made up to 30 June 1997 (32 pages)
1 September 1997Return made up to 12/08/97; bulk list available separately (9 pages)
1 September 1997Return made up to 12/08/97; bulk list available separately (9 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Particulars of mortgage/charge (3 pages)
19 December 1996Full group accounts made up to 30 June 1996 (33 pages)
19 December 1996Full group accounts made up to 30 June 1996 (33 pages)
13 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 September 1996Return made up to 12/08/96; bulk list available separately (11 pages)
12 September 1996Return made up to 12/08/96; bulk list available separately (11 pages)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
27 March 1996Declaration of satisfaction of mortgage/charge (1 page)
24 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
24 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
24 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
24 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 December 1995Full group accounts made up to 30 June 1995 (30 pages)
28 December 1995Full group accounts made up to 30 June 1995 (30 pages)
11 October 1995Declaration of mortgage charge released/ceased (2 pages)
11 October 1995Declaration of mortgage charge released/ceased (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Return made up to 12/08/95; bulk list available separately (10 pages)
31 August 1995Return made up to 12/08/95; bulk list available separately (10 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 January 1995Full group accounts made up to 30 June 1994 (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (171 pages)
20 December 1993Full group accounts made up to 30 June 1993 (29 pages)
13 February 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
13 February 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(4 pages)
18 January 1993Full group accounts made up to 30 June 1992 (28 pages)
18 January 1993Full group accounts made up to 30 June 1992 (28 pages)
26 March 1992Particulars of property mortgage/charge (4 pages)
26 March 1992Particulars of property mortgage/charge (4 pages)
12 March 1992Particulars of property mortgage/charge (3 pages)
12 March 1992Particulars of property mortgage/charge (3 pages)
12 March 1992Particulars of property mortgage/charge (3 pages)
12 March 1992Particulars of property mortgage/charge (3 pages)
25 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 November 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 October 1991Full group accounts made up to 30 June 1991 (27 pages)
21 October 1991Full group accounts made up to 30 June 1991 (27 pages)
22 May 1991Particulars of mortgage/charge (5 pages)
22 May 1991Particulars of mortgage/charge (5 pages)
7 March 1991Particulars of property mortgage/charge (11 pages)
7 March 1991Particulars of property mortgage/charge (11 pages)
19 October 1990Accounting reference date extended from 31/12 to 30/06 (1 page)
12 July 1990Full accounts made up to 31 December 1989 (25 pages)
18 July 1989Full accounts made up to 31 December 1988 (27 pages)
18 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(102 pages)
18 July 1989Memorandum and Articles of Association (98 pages)
18 July 1989Full accounts made up to 31 December 1988 (27 pages)
18 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(102 pages)
18 July 1989Memorandum and Articles of Association (98 pages)
22 December 1988Listing of particulars (12 pages)
22 December 1988Listing of particulars (12 pages)
13 July 1988Full group accounts made up to 31 December 1987 (23 pages)
29 July 1987Full accounts made up to 31 December 1986 (20 pages)
29 July 1987Full accounts made up to 31 December 1986 (20 pages)
31 July 1986Full accounts made up to 31 December 1985 (22 pages)
31 July 1986Full accounts made up to 31 December 1985 (22 pages)
9 August 1985Accounts made up to 31 December 1984 (21 pages)
9 August 1985Accounts made up to 31 December 1984 (21 pages)
21 September 1984Accounts made up to 31 December 1983 (20 pages)
21 September 1984Accounts made up to 31 December 1983 (20 pages)
26 November 1983Accounts made up to 31 December 1982 (18 pages)
26 November 1983Accounts made up to 31 December 1982 (18 pages)
25 October 1982Accounts made up to 31 December 1981 (17 pages)
25 October 1982Accounts made up to 31 December 1981 (17 pages)
2 October 1981Accounts made up to 31 December 1980 (18 pages)
2 October 1981Accounts made up to 31 December 1980 (18 pages)
11 October 1980Accounts made up to 31 December 1979 (18 pages)
11 October 1980Accounts made up to 31 December 1979 (18 pages)
22 November 1979Accounts made up to 31 December 1978 (14 pages)
22 November 1979Accounts made up to 31 December 1978 (14 pages)
10 November 1978Accounts made up to 31 December 1977 (14 pages)
10 November 1978Accounts made up to 31 December 1977 (14 pages)
29 May 1957Incorporation (16 pages)
29 May 1957Incorporation (16 pages)