London
WC2H 8HR
Director Name | Mr Benzion Schalom Eliezer Freshwater |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158-162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158 - 162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Freshwater House 158 - 162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Joshua Mayer Freshwater |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158 - 162 Shaftesbury Avenue London WC2H 8HR |
Director Name | Eliezer Reicher |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 24 November 2020(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Freshwater House 158 - 162 Shaftesbury Avenue London WC2H 8HR |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(31 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(41 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Website | highdorn.co.uk |
---|---|
Telephone | 020 78361555 |
Telephone region | London |
Registered Address | Freshwater House 158 - 162 Shaftesbury Avenue London WC2H 8HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.4m at £1 | Bampton Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,745,336 |
Gross Profit | £2,782,115 |
Net Worth | £84,283,146 |
Cash | £1,014,545 |
Current Liabilities | £20,417,671 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 2 weeks from now) |
14 June 1965 | Delivered on: 15 August 1969 Classification: A registered charge Outstanding |
---|---|
14 June 1968 | Delivered on: 1 July 1968 Persons entitled: Alliance Assurance Company LTD Classification: Series of debentures Outstanding |
23 March 2016 | Delivered on: 24 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The ground and basement floors of 1-3, 15, 17, 19 21 & 31 barton street bath avon BA1 1HQ and registered under title numbers ST195084 ( the ground and basement floors of the parts shown edged red on the plan attached). Outstanding |
14 December 2015 | Delivered on: 16 December 2015 Persons entitled: Svenska Handelsbanken Ab ( Publ) Classification: A registered charge Particulars: Barton street bath avon BA1 1HQ nos. 1-3, 15,17,19,21,31 and registered under title number ST195084. Hardye arcade south street dorchester dorest DT1 1BZ nos 1-15 & 20/20A, 21/21A & 21B south street and registered under title number DT377960. Wellesley house 98-cranbrook road illford essex IF1 4LZ nos 98,100,102 and registered under title number EGL574970. Outstanding |
3 September 2010 | Delivered on: 9 September 2010 Persons entitled: Barclays Bank PLC Classification: Legal mortgage 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: 1 to 15 jeffries passage, guildford t/no SY332875. 1-4 shepway parade, broad street, seaford, east sussex t/no ESX309875 see image for full details. Outstanding |
29 May 1996 | Delivered on: 7 June 1996 Persons entitled: Sheila Green Classification: Rent deposit deed Secured details: The obligations of the company to the chargee under the lease dated 29TH may 1996. Particulars: The interest of the company in the account and the amount from time to time standing to the credit of the account (including the initial deposit of £1,962.50). Outstanding |
29 October 1992 | Delivered on: 18 November 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or city and country properties limited to the chargee on any account whatsoever. Particulars: 24,26,28 and 30 park lane poynton near stockport cheshire. Outstanding |
11 July 1986 | Delivered on: 23 July 1986 Persons entitled: Alliance Assurance Company Limited Classification: Deed of substitution Secured details: A deed effecting substitution of security dated 11/7/86 and created by the bampton property group limited for securing mortgage debenture stock secured by a trust deed dated 14/6/85 and deeds supplemenal thereto. Particulars: L/H property 61A bracebridge drive, nottingham. Outstanding |
11 November 1966 | Delivered on: 1 December 1966 Persons entitled: Alliance Assurance Co LTD Classification: Deed of assurance Secured details: For further securing debenture stock amounting to £1,100,000 secured by a trust deed dtd 14/06/1965 and deeds supplemental thereto. Particulars: 3 sun street, hitchin, herts shop units 1 to 6 and no 4. the parade, leicester road and chapel street, cradby, leicester (see doc 77). Outstanding |
23 August 1982 | Delivered on: 9 September 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or city and country properties LTD. To the chargee on any account whatsoever. Particulars: F/H 24/30 (even) park lane poynton stockport greater manchester. Outstanding |
7 September 1965 | Delivered on: 10 September 1965 Persons entitled: Alliance Assurance Co. LTD. Classification: Deed of assurance Secured details: For further securing up to £1,100,000 debenture stock secured by a trust deed dtd 14/06/1965. Particulars: Properties in south sheen, surrey and upper norwood, lambeth, london. (See doc 72 for full details). Outstanding |
3 January 1974 | Delivered on: 11 January 1974 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: 84,85,86,87 and 87A preston street, faversham kent. Outstanding |
24 August 1973 | Delivered on: 24 August 1973 Persons entitled: Alliance Assurance Co. LTD Classification: Deed of assurance Secured details: For further securing debenture stock of the company amounting to £2,200,000 secured by a trust deed dated 14-6-1965 and deeds supplemental thereto. Particulars: Shop and dwelling houses at 34 and 36 park lane poynton, chester together with the land. For details see doc 123. Outstanding |
17 February 1972 | Delivered on: 18 February 1972 Persons entitled: Alliance Assurance Co LTD Classification: Mortgage Secured details: Mortgage for further securing debenture stock of the company amounting to 2,200,000 secured by a trust deed dated 14TH june 1965 and deeds supplemental thereto. Particulars: (1) f/h piece of land at broad st, seaford, sussex (2) f/h land near to croft lane, seaford, sussex. (See doc 120 for details). Outstanding |
24 December 1971 | Delivered on: 4 January 1972 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: 13 new bridge st 1ST 2ND 3RD & 4TH floors london E.C.4 and 12 bridewell place (3RD & 4TH floors) london E.C.4. Outstanding |
24 December 1971 | Delivered on: 4 January 1972 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: 1 high street, chesham, bucks. Outstanding |
12 June 1968 | Delivered on: 1 July 1968 Satisfied on: 9 March 2006 Persons entitled: Alliance Assurance Company LTD Classification: Series of debentures Fully Satisfied |
20 July 1967 | Delivered on: 31 July 1967 Satisfied on: 23 April 1994 Persons entitled: Alliance Assurance Co LTD Classification: Deed of assurance Secured details: Deed of assurance for further securing debenture stock amounting to £1,100,000 secured bya trust deed dated 14/6/1965 and deed supplemental thereto. Particulars: Land having a frontage to woodborough road, mapperly, notts. Together with buildings erected thereon & known as nos. 944, 946, 946A, 948 & 948A woodborough road. Fully Satisfied |
22 November 1989 | Delivered on: 23 November 1989 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £2,500,000 and all other moneys due or to become due from daejan holdings PLC to the chargee under the terms of the principals deeds and this charge. Particulars: Land & bldgs south side of furlong road, tunstall, stoke-on-trent. 83-89 (incl) sinnergate & 1-5 (incl) blackwellgate, darlington, co. Durham 67,69,71A,71,73,75 nuxley road, erith, bexley the supermarket, pool road newton. Fully Satisfied |
2 December 1986 | Delivered on: 4 December 1986 Satisfied on: 13 November 1996 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of further charge Secured details: £700,000.00 and all other moneys due or to become due from daejan holdings PLC to the chargee supplemental to the principal deeds as defined and this deed. Particulars: Bainbridge house 83/89 (inc) skinnergate and 1 to 5 (inc) blackwellgate, darlington durham. (Title no du 34367) 67,69,71A,71,73 and 75 nuxley road, erith, bexley (title no. Sgl 13195 (see doc for fuller details). Fully Satisfied |
2 December 1986 | Delivered on: 4 December 1986 Satisfied on: 13 November 1996 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of further charge Secured details: £200,000.00 and all other moneys due or to become due from city and country properties limited and or daejan holdings PLC to the chargee supplemental to the principal deeds as defined and this deed. Particulars: Land and buildings in wood lane and stanton road stapenhill burton-on-trent. Fully Satisfied |
11 July 1986 | Delivered on: 23 July 1986 Satisfied on: 29 October 1988 Persons entitled: Alliance Assurance Company Limited Classification: Deed of substitution Secured details: A deed effecting substitution of security dated 11/7/86 and created by the bampton property group limited for securing mortgage debenture stock secured by a trust deed dated 14/6/85 and deeds supplemental thereto. Particulars: L/H premises 61 and 63, brace bridge drive, nottingham. Fully Satisfied |
26 February 1986 | Delivered on: 11 March 1986 Satisfied on: 13 November 1996 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of further charge Secured details: £800,000 and all other moneys due or to become due from daejan holdings PLC to the chargee supplemental to the principal mortgage dated 14.9.72 and deeds supplemental thereto. Particulars: Bainbridge house, 83/89 skinnergate & 1 - 5, blonkwellgate, darlington, durham, title no: DW34367 67,69,71A,71,73 + 75 nuxley road, erith,bexley,SGL13195. (For full details see doc M159). Fully Satisfied |
26 February 1986 | Delivered on: 11 March 1986 Satisfied on: 13 November 1996 Persons entitled: Eagle Star Insurance Group. Classification: Deed of further charge Secured details: £150,000,00 and all other moneys due or to become due from city and country properties limited to the chargee supplemental to the principal mortgage dated 25TH september 1969 and deeds supplemental thereto. Particulars: Land and buildings in wood lane and stanton rd stapenhill burton-on-trent. Fully Satisfied |
30 May 1985 | Delivered on: 31 May 1985 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £175,000 and all other moneys due or to become due from city and county properties limited to the chargee secured by this deed and the principal deeds as defined. Particulars: All the properties now charged by the principal deeds or any of them. Fully Satisfied |
30 May 1985 | Delivered on: 31 May 1985 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £1,060,000 and all other moneys due or to become due from daejan holdings PLC to the chargee secured by this deed & the principal deeds as defined. Particulars: All the properties now charged by the principal deeds or any of them. Fully Satisfied |
2 July 1984 | Delivered on: 3 July 1984 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £760,000 from daejan holdings PLC to the chargee under the terms of a principal mortgage 14.9.72 and deeds supplemental thereto. Particulars: All the properties now charged by the principal deeds or any of them. Fully Satisfied |
2 July 1984 | Delivered on: 3 July 1984 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £210,000 from city and country properties limited to the chargee under the terms of the principal mortgage 25.9.69 and deeds supplemental thereto. Particulars: All the properties now charged by the principal deeds or any of them. Fully Satisfied |
17 February 1984 | Delivered on: 22 February 1984 Satisfied on: 29 October 1988 Persons entitled: Alliance Assurance Company Limited Classification: Deed of assurance Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a trust deed dated 13/5/63 and deeds supplemental thereto. Particulars: L/H property k/a 6-8 station approach hayes, L.b of bromley title no:- sgl 22369. tog. With all bldgs & erections & all fixed plant machinery & all fixtures (inc. Trade fixtures). Benefit of all leases etc. affecting the same. Fully Satisfied |
22 July 1983 | Delivered on: 28 July 1983 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £150,000 all monies due or to become due from the city and country properties limited to the chargee supplemental to a deed of consolidation dated 25 september 1969 and deeds supplemental thereto. Particulars: All the properties now charged by the principal deeds or any of them. Fully Satisfied |
22 July 1983 | Delivered on: 28 July 1983 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited. Classification: Further charge Secured details: £600,000 due or to become due from the daejan holdings PLC to the chargee supplemental to a mortgage dated 14/9/72 and seven further deeds. Particulars: All the properties now charged by the principal deeds or any of them. Fully Satisfied |
5 October 1982 | Delivered on: 6 October 1982 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £500,000 & all other monies due or to become due from city and county properties limited supplemental to a deed of consolidation dated 25.9.69 & deeds supplemental thereto. Particulars: All the properties now comprised in and at present charged by the principal deeds. Fully Satisfied |
5 October 1982 | Delivered on: 6 October 1982 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Further charge Secured details: £580,000 & all other monies due or to become due from daejan holdings PLC supplemental to a mortgage dated 14.9.72 & deeds supplemental thereto. Particulars: All the properties now comprised in and at present charged by the principal deeds. Fully Satisfied |
2 September 1981 | Delivered on: 3 September 1981 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage & further charge Secured details: £659000 and all other monies due or to become due from daejan holdings limited to eagle star insurance company limited secured by a mortgage dated 14.9.72 and deeds supplemental thereto. Particulars: All the properties now charged by the principal deeds. Fully Satisfied |
4 January 1966 | Delivered on: 4 January 1966 Satisfied on: 9 March 2006 Classification: A registered charge Fully Satisfied |
3 July 1980 | Delivered on: 4 July 1980 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited. Classification: Mortgage and further charge Secured details: £360,000 and all other monies due or to become due from city and country properties limited to the chargee secured by a deed of consolidation dated 25 sept 1969 and deeds supplemental thereto. Particulars: All properties now charged by the principal deeds. Fully Satisfied |
3 July 1980 | Delivered on: 4 July 1980 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage and further charge dated 3/7/80 Secured details: £1,109,000 and all other monies due or to become due from daejan holdings limited to the chargee under the terms of a mortgage dated 14 september 1972 and deeds supplemental thereto. Particulars: F/H properties bainbridge house, 83/89 (inc) skinnergate and 1/5 (inc) blackwellgate darlington, durham (du 34367) 67,69,71A, 71,73 and 75 nuxley road, perith, bexley (sgl 13195) and all properties now comprised in the principal deeds. Fully Satisfied |
30 May 1980 | Delivered on: 19 June 1980 Persons entitled: International Westminster Bank Limited Classification: Deed of variation Secured details: For varying the terms of a legal mortgage dated 30/6/71. Particulars: L/H land known as 12,14 and 16 city road, in the london borough of islington. Title nos:- ln 150453 ln 150454 ln 121135 respectively.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1978 | Delivered on: 2 January 1979 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage & further charge Secured details: £1,025,000 and all monies due from daejan holdings LTD under the terms of the charge and a mortgage dated 14/9/72 and deed supplemental thereto. Particulars: Land and property being the supervalue supermarket pool rd newton monts. Land at furlong rd, tunstall (title no: sf 101398) 1-4 & the supermarket bristol hill brislington, bristol & all properties charged by the principal deeds. Fully Satisfied |
28 October 1978 | Delivered on: 2 November 1978 Satisfied on: 18 May 2001 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage Secured details: £291,000 and further securing the monies advanced to daejan holdings LTD under the terms of a charge dtd 14/09/72 and charges supplemental thereto. Particulars: The mill trading estate acton lane ealing land and bldgs thereon at talbot st and stanley place in the city of nottingham landwater mill high wycombe bucks. Fully Satisfied |
12 December 1977 | Delivered on: 15 December 1977 Satisfied on: 13 November 1996 Persons entitled: Hambro Provident Assurance Limited Classification: Legal charge Secured details: £240,000 & all other monies due or to become due from daejan holdings limited. Particulars: Land & buildings at ruabon rd. Felin puleston nr wrexham, clwyd. Fully Satisfied |
28 October 1977 | Delivered on: 2 November 1977 Satisfied on: 13 November 1996 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage and further charge Secured details: £291,000 and all other monies from the company to the chargee under the terms of deeds dated 14.9.1972, 26.7.1975, 23.4.1976, 29.6.1976,26.8.1976.12.1.1977.20.01.1977 the mill trading estate aston lane ealing land and buildings at talbot street and stanley place nottingham loudwater hill high wycombe bucks. Particulars: Mill trading estate talbot street & stanley place loudwater mill. Fully Satisfied |
8 July 1977 | Delivered on: 11 July 1977 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Ins. Co. LTD Classification: Mortgage & further charge Secured details: For securing a further £57,000 all other monies due or to become due from city and county properties LTD supp. To a charge d/d 25TH sept 1969 & deeds supp. Thereto. Particulars: All properties charged by the deeds specified in col. 5 except such properties as have subsequently been released. Fully Satisfied |
28 January 1977 | Delivered on: 2 February 1977 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Coy LTD Classification: Mortgage and further charge Secured details: £353,000 and further securing all other monies due or to become due from daejan holdings limited to the chargee under the terms of a principal mortgage dated 14TH sept. 1972 and deed supplemental thereto. Particulars: All this property charged by the deeds stated in column 2 hereof (please see doc. M137). Fully Satisfied |
12 January 1977 | Delivered on: 14 January 1977 Satisfied on: 26 February 1999 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage & further charge. Secured details: £40,000 & all other monies due from daejan holdings LTD to chargee under charge dated 14.9.72 & deeds supplemental thereto. Particulars: All this property charged by the deeds stated in column 2 hereof see doc M136. Fully Satisfied |
26 August 1976 | Delivered on: 15 September 1976 Satisfied on: 18 November 2004 Persons entitled: Eagle Star Insurance Company LTD Classification: Mortgage & further charge Secured details: £85,000 and all other monies due or to become due from the company and all monies due or to become due from the co. To the chargee secured by 5 charges dated 25/9/69, 25/6/70 14/1/72 1/2/73 and 26/3/75. Particulars: All properties charged by the company under all or any of the deeds specified (except such properties as have been released) and land and buildings in woodlane and stanton road, stapenhill, burton-on-trent. Fully Satisfied |
26 August 1976 | Delivered on: 31 August 1976 Satisfied on: 13 November 1996 Persons entitled: Eagle Star Insurance Company LTD. Classification: Mortgage and further charge Secured details: £200,000 and all other monies due or to become due from daejan holding lstd to the chargee secured by a mortgage dated 14TH september 1972 and mortgage and further charges dated 25/7/75, 23/4/76 and 29/6/76. Particulars: Land and buildings in west side of halesowen road worley title no. Wr 15606. Fully Satisfied |
29 June 1976 | Delivered on: 5 July 1976 Satisfied on: 13 November 1996 Persons entitled: Eagle Star Insurance Co LTD Classification: Mortgage & further charge Secured details: For securing £1,460,000 and all other monies due or to become due from daejan holdings LTD to the chargee secured by a charge dated 14-9-72 and deeds supplemental thereto. Particulars: F/H land & buildings on w/s of halesowen road worley. Fully Satisfied |
24 December 1971 | Delivered on: 11 January 1972 Satisfied on: 25 May 2006 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-9 (inclusive) oxgate court, crest rd, london. N.W.6. Fully Satisfied |
24 December 1971 | Delivered on: 11 January 1972 Satisfied on: 25 May 2006 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-9 (odd) sherwood crescent moreton way, shropshire. Fully Satisfied |
24 December 1971 | Delivered on: 11 January 1972 Satisfied on: 25 May 2006 Persons entitled: Barclays Bank PLC 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 the north side of st albans ave ashton under lyme, lancs. Fully Satisfied |
24 December 1971 | Delivered on: 4 January 1972 Satisfied on: 25 May 2006 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: 14 red lion st 30 hall place spalding lincolnshire. Fully Satisfied |
10 September 1965 | Delivered on: 10 September 1965 Satisfied on: 9 March 2006 Classification: A registered charge Fully Satisfied |
24 December 1971 | Delivered on: 4 January 1972 Satisfied on: 25 May 2006 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: 68 & 70 bath st ilkeston derbyshire. Fully Satisfied |
24 December 1971 | Delivered on: 4 January 1972 Satisfied on: 25 May 2006 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: 98 wood st walthamstow, essex. Fully Satisfied |
24 December 1971 | Delivered on: 4 January 1972 Satisfied on: 25 May 2006 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: 15, 15A, 17, 17A london rd sheffield, yorkshire. Fully Satisfied |
30 June 1971 | Delivered on: 6 July 1971 Satisfied on: 13 November 1996 Persons entitled: Westminster Foreign Bank LTD Classification: Charge Secured details: All monies due or to become due from city and country properties LTD to the chargee on any account whatsoever. Particulars: Stanley warehouse, nottingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1971 | Delivered on: 6 July 1971 Satisfied on: 13 November 1996 Persons entitled: Westminster Foreign Bank LTD Classification: Charge Secured details: All monies due or to become due from city and country properties LTD to the chargee on any account whatsoever. Particulars: Landwater mill, high wycombe, bucks. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 1971 | Delivered on: 6 July 1971 Satisfied on: 13 November 1996 Persons entitled: Westminster Foreign Bank LTD Classification: Legal charge Secured details: All monies due or to become due from city and country properties LTD to the chargee on any account whatsoever. Particulars: The mill trading estate, acton lane, harlesden, london NW10. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 July 1969 | Delivered on: 15 August 1969 Satisfied on: 18 November 2004 Persons entitled: Alliance Assurance Company Limited Classification: Deed of assurance Secured details: Deed of assurance for further securing debenture stock of the company amounting to £2,200,000 secured by a trust deed dated 14TH june 1965 and deeds supplemental thereto. Particulars: Land fronting boston road, st annes on sea lytham st annes, lancs with the shop development now erected thereon comprising a supermarket and shops with flats above and known as nos 2/40 even nos inclusive whalley place comprised and demised by a lease dated 13TH november '64. (see doc 94 for further details). Fully Satisfied |
29 July 1969 | Delivered on: 15 August 1969 Satisfied on: 23 April 1994 Classification: Trust deed for sucruing debenture stock of the company amounting to £200,000 inclusive of £1,650,000 secured by a trust deed dated 14 june 1965 and deeds supplements thereto. Secured details: £2,200,000 inclu: £1,650,000 secured by a trust deed dated 14/6/65 and deeds supplement thereto. Particulars: Various properties at dunstable, aitchinoakly, north sheen, upper norwood, cambewell, mapperley (see doc 93 for full details). Fully Satisfied |
1 July 1965 | Delivered on: 1 July 1965 Satisfied on: 9 March 2006 Persons entitled: Alliance Assurance Co LTD Classification: Series of debentures Particulars: Office block at yeoman place barnstaple. Fully Satisfied |
6 January 2021 | Full accounts made up to 31 March 2020 (24 pages) |
---|---|
3 December 2020 | Appointment of Eliezer Reicher as a director on 24 November 2020 (2 pages) |
3 December 2020 | Appointment of Joshua Mayer Freshwater as a director on 24 November 2020 (2 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (22 pages) |
22 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
26 November 2018 | Full accounts made up to 31 March 2018 (21 pages) |
25 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
13 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
24 March 2016 | Registration of charge 006479240062, created on 23 March 2016
|
24 March 2016 | Registration of charge 006479240062, created on 23 March 2016
|
16 December 2015 | Registration of charge 006479240061, created on 14 December 2015 (17 pages) |
16 December 2015 | Registration of charge 006479240061, created on 14 December 2015 (17 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
16 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
3 January 2015 | Full accounts made up to 31 March 2014 (20 pages) |
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
9 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
9 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
20 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
20 August 2012 | Full accounts made up to 31 March 2012 (21 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
30 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
25 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 60 (9 pages) |
9 September 2010 | Particulars of a mortgage or charge / charge no: 60 (9 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for David Davis on 23 April 2010 (2 pages) |
22 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
22 March 2010 | Director's details changed for David Davis on 22 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
5 November 2008 | Resolutions
|
5 November 2008 | Resolutions
|
20 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (19 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
12 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
1 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
1 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (7 pages) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
31 August 2005 | Full accounts made up to 31 March 2005 (21 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
27 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
27 August 2004 | Full accounts made up to 31 March 2004 (21 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
26 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
27 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
27 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
2 September 2002 | Full accounts made up to 31 March 2002 (21 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
17 September 2001 | Full accounts made up to 31 March 2001 (20 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Secretary resigned (1 page) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
4 September 2000 | Full accounts made up to 31 March 2000 (20 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (20 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (20 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
10 August 1999 | Return made up to 19/07/99; no change of members (23 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1998 | Full accounts made up to 31 March 1998 (21 pages) |
13 November 1998 | Full accounts made up to 31 March 1998 (21 pages) |
3 August 1998 | Return made up to 19/07/98; full list of members (25 pages) |
3 August 1998 | Return made up to 19/07/98; full list of members (25 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (24 pages) |
17 October 1997 | Full accounts made up to 31 March 1997 (24 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
5 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
5 August 1997 | Return made up to 19/07/97; no change of members (19 pages) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1996 | Full accounts made up to 31 March 1996 (24 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (24 pages) |
9 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
9 August 1996 | Return made up to 19/07/96; no change of members (18 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (20 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |
3 August 1995 | Return made up to 19/07/95; full list of members (16 pages) |
22 August 1994 | Full accounts made up to 31 March 1994 (20 pages) |
22 August 1994 | Full accounts made up to 31 March 1994 (20 pages) |
18 November 1992 | Particulars of mortgage/charge (3 pages) |
18 November 1992 | Particulars of mortgage/charge (3 pages) |
23 November 1989 | Particulars of mortgage/charge (3 pages) |
23 November 1989 | Particulars of mortgage/charge (3 pages) |
4 December 1986 | Particulars of mortgage/charge (3 pages) |
4 December 1986 | Particulars of mortgage/charge (3 pages) |
23 July 1986 | Particulars of mortgage/charge (3 pages) |
23 July 1986 | Particulars of mortgage/charge (3 pages) |
10 March 1983 | Accounts made up to 31 March 1982 (17 pages) |
10 March 1983 | Accounts made up to 31 March 1982 (17 pages) |
18 February 1972 | Particulars of mortgage/charge (4 pages) |
18 February 1972 | Particulars of mortgage/charge (4 pages) |
26 January 1960 | Certificate of incorporation (1 page) |
26 January 1960 | Certificate of incorporation (1 page) |