London
W1H 7LX
Director Name | Alan Bunting |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(62 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Head Of Development Delivery |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Keith McClure |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(64 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | British Land Company Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2016(57 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | David Charles Berry |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 July 1998) |
Role | Chartered Accountant |
Correspondence Address | Portland Dene Valley Way Gerrards Cross Buckinghamshire SL9 7PN |
Director Name | Mr Stephen Lionel Kalman |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 July 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 81 Eastbury Road Northwood Middlesex HA6 3AP |
Director Name | Cyril Metliss |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 July 2006) |
Role | Chartered Accountant |
Correspondence Address | 25 Foscote Road Hendon London NW4 3SE |
Director Name | Sir John Henry Ritblat |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 4 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2006) |
Role | Chairman And Managing Director The British Land Co |
Country of Residence | England |
Correspondence Address | The Doric Villa 20 York Terrace East Regents Park London NW1 4PT |
Director Name | John Harry Weston Smith |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 July 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 10 Eldon Grove Hampstead London NW3 5PT |
Secretary Name | Peter Courtenay Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Langkawi 2 Ashlea Road Chalfont St Peter Buckinghamshire SL9 8NY |
Director Name | Mr Robert Edward Bowden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(37 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 December 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chase Ongar Road Kelvedon Hatch Essex CM15 0DG |
Director Name | Mr Nicholas Simon Jonathan Ritblat |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(37 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Queens Grove London NW8 6HN |
Secretary Name | Rebecca Jane Scudamore |
---|---|
Status | Resigned |
Appointed | 05 September 2000(41 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 40 Canbury Avenue Kingston Upon Thames Surrey KT2 6JP |
Director Name | Mr Graham Charles Roberts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6a Lower Belgrave Street London SW1W 0LJ |
Director Name | Stephen Alan Michael Hester |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2005(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 November 2008) |
Role | Chief Executive |
Correspondence Address | 3 Ilchester Place London W14 8AA |
Director Name | Mrs Lucinda Margaret Bell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(46 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 January 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Timothy Andrew Roberts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(46 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 45 Seymour Street York House London W1H 7LX |
Director Name | Mr Andrew Marc Jones |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(46 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Hazlewell Road Putney London SW15 6LH |
Director Name | Mrs Sarah Morrell Barzycki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(46 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 18 March 2022) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Peter Courtenay Clarke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 August 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Oakmeade Park Road Stoke Poges Berkshire SL2 4PG |
Director Name | Mr Nigel Mark Webb |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(46 years, 11 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 30 June 2023) |
Role | Head Of Developments |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Secretary Name | Ndiana Ekpo |
---|---|
Status | Resigned |
Appointed | 30 April 2009(49 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Stephen Paul Smith |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(52 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Benjamin Toby Grose |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 October 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Simon Geoffrey Carter |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 January 2015) |
Role | Treasury Executive |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Jean-Marc Vandevivere |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 July 2012(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Director Name | Mr Nick Taunt |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2023(63 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | York House 45 Seymour Street London W1H 7LX |
Website | britishland.com |
---|---|
Email address | [email protected] |
Registered Address | York House 45 Seymour Street London W1H 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
41m at £1 | Union Property Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £103 |
Gross Profit | £103 |
Net Worth | £233,961,039 |
Current Liabilities | £4 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
19 September 1962 | Delivered on: 4 October 1962 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at rounstone, east preston, sussex. Outstanding |
---|---|
3 September 1962 | Delivered on: 10 September 1962 Persons entitled: District Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south side of leylands rd, burgess hill, sussex together with buildings thereon. Outstanding |
15 August 1962 | Delivered on: 31 August 1962 Persons entitled: Lloyds Bank PLC Classification: Memo. Of deposit Secured details: All monies due or to become due from the company to the chargee not exceeding £120,000. Particulars: Land at ockley lane, keymer, sussex. Outstanding |
14 August 1962 | Delivered on: 16 August 1962 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from contemporary homes LTD to the chargee on any account whatsoever. Particulars: The oakes, london rd, bracknell, berks. The willows estate, cambridge. Cherryhinton rd, cambridge. Outstanding |
12 June 1962 | Delivered on: 12 June 1962 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from contemporary homes LTD to the chargee on any account whatsoever. Particulars: 1) land at chesterton cambridge at or adjacent to belvoir rd. 2) 401, cherryhinton rd, cambridge. 3) land in parish of cherryhint, cambridge. Outstanding |
3 May 1962 | Delivered on: 9 May 1962 Persons entitled: Daejan Properties LTD Classification: Trust deed Secured details: For securing £1,000,000 of union properties holdings (london) LTD. Particulars: Land at goring, sussex hollingbury court school, ditchling road, brighton. Land south of adastia avenue and west side of the quadrant, hassok wilmington lodge and part hassock orchard nurseries, hassocks. Land fronting ockley lane, keymer meadow nurseries and burdocks farm, burgess hill, all in sussex. Tog with all buildings. Outstanding |
29 April 1993 | Delivered on: 13 May 1993 Persons entitled: Royal Exchange Trust Company Limitedthe "Trustee" Classification: Trust deed Secured details: £200,000,000 9 3/8 per cent. First mortgage debenture stock 2028 of the british land company PLC (the "parent") and all other moneys due from the parent to royal exchange trust company limited and all other persons or companies acting under the trust deed and any other deeds supplemental thereto as trustees, subject to a maximum of £1,000,000,000. Particulars: Various f/hold lands and buildings together with all erections,fittings,fixtures,fixed plant/machinery....etc. T/nos.wt 108113,wk 335883,nt 266954,hp 425998. see form 395. Outstanding |
23 September 1974 | Delivered on: 9 October 1974 Persons entitled: Rothschild Intercontinental Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 8 williamson street, liverpool 25A church street, liverpool, 12 williamson str. Liverpool & 18/20 leigh str. Liverpool l/h property at the back of 9 tarleton str liverpool and 25 church street, liverpool. Outstanding |
22 April 1974 | Delivered on: 22 April 1974 Persons entitled: Bank Leumi (UK) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-4 marsh barton trading estate, grace rd, exeter. Outstanding |
22 February 1974 | Delivered on: 26 February 1974 Persons entitled: Bank Leumi (UK) LTD Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 1-4 marsh barton trading estate, grace rd, exeter. Outstanding |
25 May 1972 | Delivered on: 26 May 1972 Persons entitled: Williams & Glyn's Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the union property holdings (investment) LTD to the chargee on any account whatsoever. Particulars: Land & premises known as units 1 and 4 (inc) marsh barton trading estate, grace rd, exeter. Outstanding |
13 January 1971 | Delivered on: 3 February 1971 Persons entitled: Robert Fraser & Partners LTD. Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Midland iron works, aston rd and pritchatt street, birmingham. Outstanding |
25 August 1970 | Delivered on: 10 September 1970 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: Property known as idehurst field, east side of buckfield rd, hurstpierpoint.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 January 1970 | Delivered on: 11 February 1970 Persons entitled: Anglo-Israel Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 115/118 commercial street, maesteg, 23, george st, stroud, glos. And 33, high rd, willesden green, brent. 72, yorkshire street, oldham and 74, blackburn rd, accrington. Outstanding |
19 December 1967 | Delivered on: 4 January 1968 Persons entitled: Anglo-Israel Bank LTD. Classification: Memo. Of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harrowby court, harrowby street, london, W1. Outstanding |
12 September 1967 | Delivered on: 21 September 1967 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at hurstpierpoint sussex. Outstanding |
28 March 1962 | Delivered on: 5 April 1962 Persons entitled: Daejan Properties LTD Classification: Legal charge Secured details: £125,000. Particulars: Properties situate in ivydale, hawkslade, rosenthorpe, limesford, harlescott, fernholm, bellwood, cheltenham and lanbury roads, camberwell, london SE15 (see annexed list - doc 18). Outstanding |
9 June 1966 | Delivered on: 30 June 1966 Persons entitled: Jason Estates LTD Classification: Deed of substitution supplemental to a legal charge dtd 1.3.65. Secured details: £250,000. Particulars: 1/12 brondesbury park mansions, salisbury rd, brent. Outstanding |
28 July 1965 | Delivered on: 17 August 1965 Persons entitled: Williams Deacons Bank LTD Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Meadow nursery estate being land on the n/and east sides of silverdale and alexandra roads, burgess hill, sussex. Outstanding |
12 July 1965 | Delivered on: 21 July 1965 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dunroamin weald road and land & buildings on southwest side of royal george rd, burgess hill, sussex. Outstanding |
1 March 1965 | Delivered on: 18 March 1965 Persons entitled: Jason Estates LTD Classification: Legal charge Secured details: £250,000 due from union property holdings (london) LTD. Particulars: 1-22 inc. (Excluding 13) park close, finchley park, W12. Brook court, brook LTD. Avenue, hendon. 360, 350, 352 and 354, romford rd, forest gate, west ham, essex. 78, 79 and 79A london road, brighton, sussex. Outstanding |
9 October 1964 | Delivered on: 16 October 1964 Persons entitled: Williams Deacons Bank LTD Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 hampton road, heston, middlesex. Outstanding |
26 March 1964 | Delivered on: 8 April 1964 Persons entitled: Williams Deacons Bank LTD Classification: Deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 and 15A/27A hampton road, hounslow. Outstanding |
27 March 1964 | Delivered on: 8 April 1964 Persons entitled: District Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 228/234 high street, hounslow, middlesex. Outstanding |
27 March 1964 | Delivered on: 8 April 1964 Persons entitled: District Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 and 33, and 37 carr street, st. Margaret, ipswich, suffolk. Outstanding |
18 February 1964 | Delivered on: 25 February 1964 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Little park, hurstpierpoint, sussex. Outstanding |
15 November 1963 | Delivered on: 25 November 1963 Persons entitled: Williams Deacons Bank LTD Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, hampton road, hounslow, middlesex. Outstanding |
16 October 1961 | Delivered on: 24 October 1961 Persons entitled: The National Bank LTD Classification: Deposit of deeds without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45-81 (odd) mill rd, 1-36 (inc) emery street, 1-22 (incl) 28-59 (inc) perowne street 37-63 (odd) granchester street, 1-65 (inc) eltisley ave 1-43 (inc) marlowe rd, 65-79 (odd) and 85-99 (odd) granchester meadows gospel hall and 1-127 (odd) mawson rd, 2-74 and 80-122 (even) tenison rd and 70-86 (even) mill rd. Cambridge. Outstanding |
16 October 1963 | Delivered on: 7 October 1963 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £110,000. Particulars: Land and premises fronting to ditchling rd, brighton. Outstanding |
14 August 1963 | Delivered on: 14 August 1963 Persons entitled: Alliance Building Society Classification: Mortgage guarantee agreement Secured details: Further securing £2,100 due from roy william edwards to chargee until such sum shall be reduced to £1,500 secured by a mortgage dtd 30.4.63. Particulars: Deposit of £150. Outstanding |
4 July 1963 | Delivered on: 9 July 1963 Persons entitled: Williams Deacon's Bank LTD Classification: Charge without instrument Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 osbain road, fulham. 41, 41A, 42A, 43, 45, 45A, 47, 47A & 49 reeves ave, kingsbury. 35, 49, 52, 55, & 56 bracewell road, hammersmith. Outstanding |
15 June 1963 | Delivered on: 5 July 1963 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from contemporary homes LTD to the chargee on any account whatsoever. Particulars: Land and premises known as the willows, cam road, cambridge. Eden brae, belvoir road, cambridge. Land and premises at belvoir rd and lover's walk, cambridge 50, belvoir road, chesterton, cambridge. Outstanding |
1 May 1963 | Delivered on: 4 May 1963 Persons entitled: The Norwich Union Life Insurance Society Classification: Supplemental trust deed by way of substituted security Secured details: For securing £1,500,000 debenture stock of union property holdings (london) LTD. Secured by a trust deed dtd 3.5.62. Particulars: The sum of £575,000 and interest secured by a legal charge dtd 29.3.63 by daejan developments LTD to co. On 77 acres of land at goring sussex. Outstanding |
16 April 1963 | Delivered on: 30 April 1963 Persons entitled: Alliance Building Society. Classification: Agreement Secured details: For further securing the sum of £850 due from jan gloc and barbara gloc to the chargee secured by an other charge dtd 16.4.63 until such sum has been reduced to £650. Particulars: The sum of £150 deposited with the alliance building society. Outstanding |
28 March 1963 | Delivered on: 3 April 1963 Persons entitled: Banque Belge LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hamlands willingdon, sussex. Outstanding |
25 March 1963 | Delivered on: 28 March 1963 Persons entitled: The Norwich Union Life Insurance Society Classification: Supplemental trust deed by way of substituted security Secured details: £1,500,000 debenture stock of union property holdings (london) LTD secured by a trust deed dtd 3.5.62. Particulars: 11 and 13 thames street, kingston-upon-thames surrey. 72, yorkshire street, oldham, lancs. 74, blackburn rd, accrington, lancs. Together with all buildings, fixtures/other than trade fixtures, fixed plant and machinery thereon. Outstanding |
29 January 1963 | Delivered on: 12 February 1963 Persons entitled: Alliance Building Society. Classification: Agreement Secured details: Further securing £1,700 due from bronislau wawszkow and mary elizabeth may wawszkow secured by a charge dtd 29.1.63 until such sum has been reduced to £1,150. Particulars: The sum of £400 deposited with alliance building society on 29.1.63. Outstanding |
17 October 1962 | Delivered on: 22 October 1962 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on north side of keymer road and orchard nurseries, keymer, sussex. Outstanding |
29 September 1959 | Delivered on: 8 October 1959 Persons entitled: William Deacon's Bank LTD. Classification: Deposit of deeds without instrument. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx. 600 houses in london (see schedule). Outstanding |
22 February 1999 | Delivered on: 9 March 1999 Satisfied on: 17 September 2001 Persons entitled: Royal Exchange Trust Company Limited Classification: An eighth supplemental trust deed dated the 22ND february 1999 Secured details: £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the principal trust deed dated 6TH october, 1995 (the "principal trust deed")) whether or not of the same series, and all other monies payable by the issuer to the trustee (as defined in the principal trust deed) under the terms of the principal trust deed. Particulars: The property known as land on the east side of the leggar, bridgwater title numbers ST81255 and ST81259 all buildings and erections and fixtures and fixed plant and machinery all existing leases underleases, tenancies, agreements for lease, rights, covenants and conditions. Fully Satisfied |
22 February 1999 | Delivered on: 9 March 1999 Satisfied on: 17 September 2001 Persons entitled: Royal Exchange Trust Company Limited Classification: An eighth supplemental trust deed dated the 22ND february 1999 Secured details: £250,000,000 8 7/8 per cent. First mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the principal trust deed dated 6TH october, 1995 (the "principal trust deed")) whether or not of the same series, and all other monies payable by the issuer to the trustee (as defined in the principal trust deed) under the terms of the principal trust deed. Particulars: The property known as land on the north side of barton road barton yard hereford title number HW97036 all buildings and erections and fixtures and fixed plant and machinery all existing leases underleases, tenancies, agreements for lease, rights, covenants and conditions. Fully Satisfied |
6 October 1995 | Delivered on: 20 October 1995 Satisfied on: 17 September 2001 Persons entitled: Royal Exchange Trust Company Limitedthe "Trustee" Classification: Trust deed Secured details: £250,000,000 8 7/8 per cent.first mortgage debenture bonds 2035 of the british land company PLC (the "issuer"), all further bonds (as defined in the trust deed), whether or not in the same series, and all other moneys payable by the issuer to the trustee (as defined in the trust deed) under the terms of the trust deed. Particulars: Land on the south side of corporation road grimsby humberside t/n HS201043. Land on the east side of harborne lane selly oak birmingham west midlands t/no's WM529093 and WM613918 together with all buildings fixtures erections and fixed plant and machinery for the time being thereon. See the mortgage charge document for full details. Fully Satisfied |
22 December 2023 | Termination of appointment of Nick Taunt as a director on 22 December 2023 (1 page) |
---|---|
22 December 2023 | Appointment of Mr Keith Mcclure as a director on 22 December 2023 (2 pages) |
21 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (258 pages) |
21 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
21 August 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (15 pages) |
21 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
3 July 2023 | Termination of appointment of Nigel Mark Webb as a director on 30 June 2023 (1 page) |
30 June 2023 | Appointment of Mr Nick Taunt as a director on 30 June 2023 (2 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
13 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (251 pages) |
13 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
13 October 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (16 pages) |
13 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
28 March 2022 | Termination of appointment of Sarah Morrell Barzycki as a director on 18 March 2022 (1 page) |
25 March 2022 | Appointment of Jonathan David Taylor as a director on 18 March 2022 (2 pages) |
24 March 2022 | Appointment of Alan Bunting as a director on 18 March 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
5 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (16 pages) |
5 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (239 pages) |
13 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
13 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
2 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
2 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages) |
2 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (231 pages) |
2 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (206 pages) |
11 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
11 October 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (17 pages) |
11 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
4 July 2019 | Director's details changed for Mr Nigel Mark Webb on 4 July 2019 (2 pages) |
2 April 2019 | Termination of appointment of Timothy Andrew Roberts as a director on 31 March 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
14 November 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (17 pages) |
14 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
9 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (186 pages) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
26 January 2018 | Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
26 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
26 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
26 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
26 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
26 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages) |
26 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (184 pages) |
26 October 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
6 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Director's details changed for Mrs Lucinda Margaret Bell on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 February 2017 | Director's details changed for Mrs Sarah Morrell Barzycki on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Nigel Mark Webb on 6 February 2017 (2 pages) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
16 December 2016 | Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
14 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages) |
13 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
13 September 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
13 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (210 pages) |
13 September 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
12 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
12 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
12 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
3 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Jean-Marc Vandevivere as a director on 31 January 2016 (1 page) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
13 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (18 pages) |
14 July 2015 | Auditor's resignation (2 pages) |
14 July 2015 | Auditor's resignation (2 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
6 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
2 December 2013 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
11 June 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
16 January 2013 | Appointment of Benjamin Toby Grose as a director (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
16 January 2013 | Appointment of Benjamin Toby Grose as a director (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (17 pages) |
9 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
9 August 2012 | Appointment of Stephen Paul Smith as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
1 August 2012 | Appointment of Jean-Marc Vandevivere as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
25 July 2012 | Appointment of Simon Geoffrey Carter as a director (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
1 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
1 July 2011 | Termination of appointment of Graham Roberts as a director (1 page) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
6 September 2010 | Termination of appointment of Peter Clarke as a director (1 page) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Timothy Andrew Roberts on 6 August 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
3 February 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
3 February 2010 | Secretary's details changed for Ndiana Ekpo on 1 October 2009 (1 page) |
19 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (19 pages) |
11 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
11 November 2009 | Termination of appointment of Andrew Jones as a director (1 page) |
26 May 2009 | Secretary appointed ndiana ekpo (1 page) |
26 May 2009 | Secretary appointed ndiana ekpo (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
19 May 2009 | Appointment terminated secretary rebecca scudamore (1 page) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
1 December 2008 | Appointment terminated director stephen hester (1 page) |
1 December 2008 | Appointment terminated director stephen hester (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 10 cornwall terrace regents park london NW1 4QP (1 page) |
12 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
12 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
13 November 2006 | Director resigned (1 page) |
9 October 2006 | New director appointed (2 pages) |
9 October 2006 | New director appointed (2 pages) |
28 September 2006 | New director appointed (5 pages) |
28 September 2006 | New director appointed (5 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | New director appointed (2 pages) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | Director resigned (1 page) |
7 June 2006 | Auditor's resignation (2 pages) |
7 June 2006 | Auditor's resignation (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
19 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
18 July 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (3 pages) |
10 January 2005 | New director appointed (1 page) |
10 January 2005 | New director appointed (1 page) |
26 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
26 July 2004 | Full accounts made up to 31 March 2004 (18 pages) |
11 March 2004 | Secretary's particulars changed (1 page) |
11 March 2004 | Secretary's particulars changed (1 page) |
14 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (3 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
20 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (3 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (18 pages) |
8 March 2002 | New director appointed (9 pages) |
8 March 2002 | New director appointed (9 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; no change of members (7 pages) |
17 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2001 | Declaration of mortgage charge released/ceased (2 pages) |
17 September 2001 | Declaration of mortgage charge released/ceased (2 pages) |
17 September 2001 | Declaration of mortgage charge released/ceased (2 pages) |
17 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 September 2001 | Declaration of mortgage charge released/ceased (2 pages) |
17 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2001 | Declaration of mortgage charge released/ceased (2 pages) |
17 September 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
17 September 2001 | Declaration of mortgage charge released/ceased (2 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
31 January 2000 | Return made up to 31/12/99; no change of members (34 pages) |
31 January 2000 | Return made up to 31/12/99; no change of members (34 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
8 August 1999 | Director resigned (1 page) |
8 August 1999 | Director resigned (1 page) |
22 March 1999 | Declaration of mortgage charge released/ceased (1 page) |
22 March 1999 | Declaration of mortgage charge released/ceased (1 page) |
9 March 1999 | Particulars of mortgage/charge (4 pages) |
9 March 1999 | Particulars of mortgage/charge (4 pages) |
9 March 1999 | Particulars of mortgage/charge (4 pages) |
9 March 1999 | Particulars of mortgage/charge (4 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (36 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (36 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
4 September 1998 | Director's particulars changed (1 page) |
4 September 1998 | Director's particulars changed (1 page) |
19 March 1998 | Secretary's particulars changed (1 page) |
19 March 1998 | Secretary's particulars changed (1 page) |
14 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | New director appointed (3 pages) |
23 July 1997 | New director appointed (3 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (24 pages) |
31 January 1997 | Return made up to 31/12/96; no change of members (24 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (26 pages) |
18 February 1996 | Return made up to 31/12/95; no change of members (26 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |