Company NameBampton Property Group Limited(The)
Company StatusActive
Company Number00647924
CategoryPrivate Limited Company
Incorporation Date26 January 1960(64 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1991(31 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(60 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158 - 162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(60 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressFreshwater House
158 - 162 Shaftesbury Avenue
London
WC2H 8HR
Director NameJoshua Mayer Freshwater
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(60 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House
158 - 162 Shaftesbury Avenue
London
WC2H 8HR
Director NameEliezer Reicher
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIsraeli
StatusCurrent
Appointed24 November 2020(60 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House
158 - 162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed19 July 1991(31 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(41 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Contact

Websitehighdorn.co.uk
Telephone020 78361555
Telephone regionLondon

Location

Registered AddressFreshwater House
158 - 162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2.4m at £1Bampton Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,745,336
Gross Profit£2,782,115
Net Worth£84,283,146
Cash£1,014,545
Current Liabilities£20,417,671

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months ago)
Next Return Due2 August 2024 (3 months, 2 weeks from now)

Charges

14 June 1965Delivered on: 15 August 1969
Classification: A registered charge
Outstanding
14 June 1968Delivered on: 1 July 1968
Persons entitled: Alliance Assurance Company LTD

Classification: Series of debentures
Outstanding
23 March 2016Delivered 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 2015Delivered 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 2010Delivered 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 1996Delivered 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 1992Delivered 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 1986Delivered 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 1966Delivered 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 1982Delivered 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 1965Delivered 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 1974Delivered 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 1973Delivered 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 1972Delivered 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 1971Delivered 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 1971Delivered 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 1968Delivered on: 1 July 1968
Satisfied on: 9 March 2006
Persons entitled: Alliance Assurance Company LTD

Classification: Series of debentures
Fully Satisfied
20 July 1967Delivered 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 1989Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1966Delivered on: 4 January 1966
Satisfied on: 9 March 2006
Classification: A registered charge
Fully Satisfied
3 July 1980Delivered 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 1980Delivered 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 1980Delivered 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 1978Delivered 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 1978Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1977Delivered 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 1976Delivered 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 1976Delivered 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 1976Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1965Delivered on: 10 September 1965
Satisfied on: 9 March 2006
Classification: A registered charge
Fully Satisfied
24 December 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1971Delivered 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 1969Delivered 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 1969Delivered 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 1965Delivered 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

Filing History

6 January 2021Full accounts made up to 31 March 2020 (24 pages)
3 December 2020Appointment of Eliezer Reicher as a director on 24 November 2020 (2 pages)
3 December 2020Appointment of Joshua Mayer Freshwater as a director on 24 November 2020 (2 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
5 August 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 March 2019 (22 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
26 November 2018Full accounts made up to 31 March 2018 (21 pages)
25 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
5 December 2017Full accounts made up to 31 March 2017 (23 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
13 September 2016Full accounts made up to 31 March 2016 (26 pages)
13 September 2016Full accounts made up to 31 March 2016 (26 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 March 2016Registration of charge 006479240062, created on 23 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
24 March 2016Registration of charge 006479240062, created on 23 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
16 December 2015Registration of charge 006479240061, created on 14 December 2015 (17 pages)
16 December 2015Registration of charge 006479240061, created on 14 December 2015 (17 pages)
16 October 2015Full accounts made up to 31 March 2015 (21 pages)
16 October 2015Full accounts made up to 31 March 2015 (21 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,444,590
(5 pages)
20 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2,444,590
(5 pages)
3 January 2015Full accounts made up to 31 March 2014 (20 pages)
3 January 2015Full accounts made up to 31 March 2014 (20 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,444,590
(5 pages)
22 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2,444,590
(5 pages)
9 October 2013Full accounts made up to 31 March 2013 (21 pages)
9 October 2013Full accounts made up to 31 March 2013 (21 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
20 August 2012Full accounts made up to 31 March 2012 (21 pages)
20 August 2012Full accounts made up to 31 March 2012 (21 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 September 2011Full accounts made up to 31 March 2011 (19 pages)
30 September 2011Full accounts made up to 31 March 2011 (19 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 March 2010 (19 pages)
25 September 2010Full accounts made up to 31 March 2010 (19 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 60 (9 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 60 (9 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
19 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (19 pages)
30 July 2009Full accounts made up to 31 March 2009 (19 pages)
24 July 2009Return made up to 19/07/09; full list of members (3 pages)
24 July 2009Return made up to 19/07/09; full list of members (3 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 August 2008Full accounts made up to 31 March 2008 (19 pages)
20 August 2008Full accounts made up to 31 March 2008 (19 pages)
6 August 2008Return made up to 19/07/08; full list of members (4 pages)
6 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 October 2007Full accounts made up to 31 March 2007 (19 pages)
12 October 2007Full accounts made up to 31 March 2007 (19 pages)
1 August 2007Return made up to 19/07/07; full list of members (4 pages)
1 August 2007Return made up to 19/07/07; full list of members (4 pages)
20 October 2006Full accounts made up to 31 March 2006 (21 pages)
20 October 2006Full accounts made up to 31 March 2006 (21 pages)
31 July 2006Return made up to 19/07/06; full list of members (7 pages)
31 July 2006Return made up to 19/07/06; full list of members (7 pages)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
25 May 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2005Full accounts made up to 31 March 2005 (21 pages)
31 August 2005Full accounts made up to 31 March 2005 (21 pages)
27 July 2005Return made up to 19/07/05; full list of members (7 pages)
27 July 2005Return made up to 19/07/05; full list of members (7 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Full accounts made up to 31 March 2004 (21 pages)
27 August 2004Full accounts made up to 31 March 2004 (21 pages)
26 July 2004Return made up to 19/07/04; full list of members (7 pages)
26 July 2004Return made up to 19/07/04; full list of members (7 pages)
28 August 2003Full accounts made up to 31 March 2003 (21 pages)
28 August 2003Full accounts made up to 31 March 2003 (21 pages)
27 July 2003Return made up to 19/07/03; full list of members (8 pages)
27 July 2003Return made up to 19/07/03; full list of members (8 pages)
2 September 2002Full accounts made up to 31 March 2002 (21 pages)
2 September 2002Full accounts made up to 31 March 2002 (21 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
26 July 2002Return made up to 19/07/02; full list of members (7 pages)
17 September 2001Full accounts made up to 31 March 2001 (20 pages)
17 September 2001Full accounts made up to 31 March 2001 (20 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2000Full accounts made up to 31 March 2000 (20 pages)
4 September 2000Full accounts made up to 31 March 2000 (20 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
4 October 1999Full accounts made up to 31 March 1999 (20 pages)
4 October 1999Full accounts made up to 31 March 1999 (20 pages)
10 August 1999Return made up to 19/07/99; no change of members (23 pages)
10 August 1999Return made up to 19/07/99; no change of members (23 pages)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
26 February 1999Declaration of satisfaction of mortgage/charge (1 page)
13 November 1998Full accounts made up to 31 March 1998 (21 pages)
13 November 1998Full accounts made up to 31 March 1998 (21 pages)
3 August 1998Return made up to 19/07/98; full list of members (25 pages)
3 August 1998Return made up to 19/07/98; full list of members (25 pages)
17 October 1997Full accounts made up to 31 March 1997 (24 pages)
17 October 1997Full accounts made up to 31 March 1997 (24 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1997Return made up to 19/07/97; no change of members (19 pages)
5 August 1997Return made up to 19/07/97; no change of members (19 pages)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
7 October 1996Full accounts made up to 31 March 1996 (24 pages)
7 October 1996Full accounts made up to 31 March 1996 (24 pages)
9 August 1996Return made up to 19/07/96; no change of members (18 pages)
9 August 1996Return made up to 19/07/96; no change of members (18 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
16 August 1995Full accounts made up to 31 March 1995 (20 pages)
16 August 1995Full accounts made up to 31 March 1995 (20 pages)
3 August 1995Return made up to 19/07/95; full list of members (16 pages)
3 August 1995Return made up to 19/07/95; full list of members (16 pages)
22 August 1994Full accounts made up to 31 March 1994 (20 pages)
22 August 1994Full accounts made up to 31 March 1994 (20 pages)
18 November 1992Particulars of mortgage/charge (3 pages)
18 November 1992Particulars of mortgage/charge (3 pages)
23 November 1989Particulars of mortgage/charge (3 pages)
23 November 1989Particulars of mortgage/charge (3 pages)
4 December 1986Particulars of mortgage/charge (3 pages)
4 December 1986Particulars of mortgage/charge (3 pages)
23 July 1986Particulars of mortgage/charge (3 pages)
23 July 1986Particulars of mortgage/charge (3 pages)
10 March 1983Accounts made up to 31 March 1982 (17 pages)
10 March 1983Accounts made up to 31 March 1982 (17 pages)
18 February 1972Particulars of mortgage/charge (4 pages)
18 February 1972Particulars of mortgage/charge (4 pages)
26 January 1960Certificate of incorporation (1 page)
26 January 1960Certificate of incorporation (1 page)