Company NameWest Lancashire Investments Limited
Company StatusActive
Company Number00772962
CategoryPrivate Limited Company
Incorporation Date4 September 1963(60 years, 8 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 William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1996(32 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(47 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(55 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(55 years, 10 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(57 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Bernard John Dingwall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(28 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 1996)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address223 Whitegate Drive
Blackpool
FY3 9HW
Director NameMr Adrian Lawrence Bromiley
Date of BirthOctober 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 1991(28 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17-19 Woodlands Road
Ansdell
Lytham St Annes
Lancashire
FY8 4EP
Secretary NameMr Adrian Lawrence Bromiley
NationalityEnglish
StatusResigned
Appointed24 October 1991(28 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17-19 Woodlands Road
Ansdell
Lytham St Annes
Lancashire
FY8 4EP
Secretary NameIan Graham Hutchinson
NationalityBritish
StatusResigned
Appointed15 July 1996(32 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1997)
RoleSolicitor
Correspondence Address15 Maybury Mews
Highgate
London
N6 5YT
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(32 years, 10 months after company formation)
Appointment Duration3 years (resigned 30 July 1999)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Director NameMr Robin Myer Spiro
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(32 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 1998)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 St Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Secretary NameWilliam Kenneth Procter
NationalityBritish
StatusResigned
Appointed01 August 1996(32 years, 11 months after company formation)
Appointment Duration1 month (resigned 03 September 1996)
RoleCompany Director
Correspondence Address16 Claverley Grove
Finchley
London
N3 2DH
Secretary NameMr Alwin Martin Tamosius
NationalityBritish
StatusResigned
Appointed01 February 1997(33 years, 5 months after company formation)
Appointment Duration1 month (resigned 04 March 1997)
RoleAttorney At Law
Country of ResidenceEngland
Correspondence Address16 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Secretary NameAlan Wolfson
NationalityBritish
StatusResigned
Appointed13 October 1997(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 July 1999)
RoleCompany Director
Correspondence Address10 Litchfield Way
London
NW11 6NJ
Director NameMr Robin Myer Spiro
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(34 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 1999)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address43 St Johns Wood Court
St Johns Wood Road
London
NW8 8QR
Director NameMark Stjohn Harden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(34 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Secretary NameMark Stjohn Harden
NationalityBritish
StatusResigned
Appointed09 July 1999(35 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Park
St Albans
Hertfordshire
AL1 4RY
Director NameMr Richard Saul Carlowe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(36 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 March 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address73 Oak Tree Drive
London
N20 8QJ
Director NameNicholas Lawton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(36 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 March 2000)
RoleManager
Correspondence Address2 Oakbury Road
London
SW6 2NL
Secretary NameAbe Koukou
NationalityAmerican
StatusResigned
Appointed30 March 2000(36 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 May 2000)
RoleBusiness Manager
Correspondence Address64 Melton Court
Old Brompton Road
London
SW7 3JH
Secretary NameMrs Lesley Amanda Thomas
NationalityBritish
StatusResigned
Appointed22 May 2000(36 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 South Cottage Gardens
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed20 July 2001(37 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed03 March 2003(39 years, 6 months after company formation)
Appointment Duration9 years (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed19 August 2005(41 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(46 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(46 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(48 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameOP Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2001(38 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2003)
Correspondence Address18 Upper Grosvenor Street
London
W1K 7PW

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Fairhold (Huddersfield) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£57,397
Gross Profit£54,735
Net Worth£694,853
Current Liabilities£5,460

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

23 January 1982Delivered on: 2 February 1982
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: 4 ridley street blackpool, lancashire title no: la 414521. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 January 1982Delivered on: 2 February 1982
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: Mayfield view, 15 whitworth rd., Sheffield. Title no:- ywe 19247. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 January 1982Delivered on: 2 February 1982
Satisfied on: 20 December 1995
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: 141-151 (odd) staighton rd, guildford, surrey t/no.SY318761. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1982Delivered on: 14 January 1982
Satisfied on: 6 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Properties in wasteneys road the meadows tortmayors horbury end elder avenue and belvedere close todwick nw sheffield properties in lindale close yew tree avenue oakdale road narrow lane winberry avenue rackford road and elmtree close north anston near sheffield properties in green lane rosemary lane wickersley nr rotherham title no syk 136922.
Fully Satisfied
3 November 1981Delivered on: 9 November 1981
Persons entitled: William & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those f/h plots of land with bldgs. Erected thereon and k/a brookside court & glan-y-nant court both situate at whitchurch cardiff south glamorgan and victoria court, canton street st. Fagans rise, quarry close and quarry crescent all situate at fairwater aforesaid.. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
30 July 1981Delivered on: 6 August 1981
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land with buildings known as 17 park road, st. Annes on sea, fylde, lancashire. Together with fixtures whatsoever now or any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 November 2004Delivered on: 8 November 2004
Satisfied on: 22 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland the Security Agent

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 July 2003Delivered on: 15 July 2003
Satisfied on: 3 November 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 February 2001Delivered on: 13 February 2001
Satisfied on: 17 July 2003
Persons entitled: Abbey National Treasury Services PLC (The "Bank")

Classification: Deed of debenture
Secured details: All present and future obligations and liabilities, whether actual or contingent and whether owned jointly or severally or in any capacity whatsoever, the company to the chargee (including, without limitation under the finance documents and the fhl guarantee).
Particulars: Fixed charge any f/h or l/h property plant and machinery goodwill and uncalled capital book and other debts assigns all property income relating to occupational leases all rights under the insurances and a floating charge all assets not effectively charge by way of fixed charge. See the mortgage charge document for full details.
Fully Satisfied
12 August 1998Delivered on: 1 September 1998
Satisfied on: 1 November 2001
Persons entitled: Erste Bank Der Oesterreichischen Sparkassen Ag

Classification: Deed of amendment
Secured details: 1.By a guarantee and debenture dated 3 june 1996 (the "guarantee and debenture") the company charged all its assets present and future to the bank as security for the obligations of itself to the bank under a facility agreement dated 31 may 1996 as the same may have been amended or restated from time to time (the "facility agreement") and guaranteed the obligations of certain principal debtors to the bank.2.the facility agreement is to be restated and amended to increase the amount of the facility available under it and to extend the benefit of that facility to additional borrowers.
Particulars: All its assets present and future by a guarantee and debenture dated 3 june 1996.
Fully Satisfied
1 October 1996Delivered on: 9 October 1996
Satisfied on: 1 November 2001
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement dated 31ST may 1996, the guarantee and debenture or otherwise howsoever and on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 June 1981Delivered on: 24 June 1981
Satisfied on: 15 December 1995
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land with bldgs. Erected thereon k/a enfield cloisters fanshaw street, hoxton, hackney, greater london. Title no:- ngl 206004 (part) together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
17 May 1991Delivered on: 28 May 1991
Satisfied on: 20 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 87 counce street, blackpool, lancashire, and a fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1989Delivered on: 25 April 1989
Satisfied on: 16 July 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land & buildings k/a first floor first 10 elms avenue lytham st. Anne's fylde, lancashire. T.N.- la 498265 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 July 1988Delivered on: 22 July 1988
Satisfied on: 26 June 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 9 fairhurst street blackpool lancashire title no la 398612 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 December 1987Delivered on: 14 January 1988
Satisfied on: 17 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/h - 14 curzon rd, paulton-le-kylde wyne lancashire fixed charge over all movable plant machiner implements utensils furniture and equipment.
Fully Satisfied
20 January 1987Delivered on: 3 February 1987
Satisfied on: 29 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 2, charles street, blackpool, lancashire title no:- la 473172 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 October 1986Delivered on: 25 October 1986
Satisfied on: 29 November 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a 28, park road, st annes-on-sea, fylde lancashire. Title no:- la 413731 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 May 1985Delivered on: 4 June 1985
Satisfied on: 22 August 1988
Persons entitled: Williams Glyn's 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: L/H land & premises k/a 30 park road st. Anne's on sea flyde, lancashire together with all fixrures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
11 April 1983Delivered on: 14 April 1983
Satisfied on: 29 November 1995
Persons entitled: Williams & Glyn's Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Benefit of legal charge dated 24 february 1983 by M.A. canning-battye and J.K. canning-battye over f/h property k/a 4 ridley street, blackpool, fylde lancashire. Title no la 414521 securing payment of £10,100 & interest thereon. (See doc M82).
Fully Satisfied
16 June 1982Delivered on: 26 June 1982
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land with buildings erected thereon, numbered 4 ridley street blackpool lancashire title no 414521 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied
16 June 1982Delivered on: 26 June 1982
Satisfied on: 29 November 1995
Persons entitled: Williams Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land with buildings erected thereon numbered 112 and 114 lytham road blackpool, lancashire title no la 427452. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied
26 November 1980Delivered on: 5 December 1980
Satisfied on: 29 November 1995
Persons entitled: Williams & Glyn's 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: F/H together with 24, 36 & 55, crossland rd, blackpool lancashire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
16 June 1982Delivered on: 26 June 1982
Satisfied on: 29 November 1995
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of bourfell close blackpool lancashire. Title no la 459087 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied
16 June 1982Delivered on: 26 June 1982
Satisfied on: 29 November 1995
Persons entitled: Williams & Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of bourfell close blackpool lancashire. Title no la 459093 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant macninery fixtures implements and utensils.
Fully Satisfied
16 June 1982Delivered on: 26 June 1982
Satisfied on: 29 November 1995
Persons entitled: Williams Glyn's Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land with the buildings erected thereon and numbered 17 harrison street, blackpool lancashire. Title no LA407100 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied
10 June 1982Delivered on: 23 June 1982
Persons entitled: Williams & Glyns Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land with the dwelling house erected thereon s/a 15 orme street, blackpool lancashire title no la 416725. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with plant machinery fixtures implements and utensils.
Fully Satisfied
8 June 1982Delivered on: 16 June 1982
Satisfied on: 20 December 1995
Persons entitled: Williams and Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land containing 121 sq yards with the premises k/a 17 francis st, blackpool,lancs together with plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
11 May 1982Delivered on: 21 May 1982
Satisfied on: 6 December 2000
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land with bldg erected thereon and nod 7 sherbourne rd blackpool lancashire title no la 416959 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
1 May 1982Delivered on: 13 May 1982
Persons entitled: Williams & Glyns Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H dwellinghouse nod. 4 handley rd., Blackpool, lancashire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
23 April 1982Delivered on: 29 April 1982
Satisfied on: 21 March 1995
Persons entitled: Williams & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Tog. With all fixtures inc. Trade fixtures fixed plant & machinery (see doc. M64).
Fully Satisfied
23 January 1982Delivered on: 2 February 1982
Satisfied on: 6 December 2000
Persons entitled: National Westminster 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: Site of 23 bawfell close blackpool lancashire title no LA459093.
Fully Satisfied
23 January 1982Delivered on: 2 February 1982
Satisfied on: 6 December 2000
Persons entitled: National Westminster 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: Site of 21 bawfell close blackpool lancashire title no la 459087. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1980Delivered on: 15 April 1980
Persons entitled: National Westminster Bank PLC

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 kent road, blackpool, lancashire.
Fully Satisfied
19 October 2005Delivered on: 25 October 2005
Persons entitled: Deutsche Bank Ag, London Branch (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from fairhold holdings limited, fairhold holdings (2001) limited, fairhold holdings (2003) limited and linecroft limited to all or any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

20 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
9 December 2022Accounts for a small company made up to 31 December 2021 (18 pages)
17 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
29 August 2022Previous accounting period extended from 30 December 2021 to 31 December 2021 (1 page)
3 December 2021Accounts for a small company made up to 31 December 2020 (18 pages)
1 November 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
14 April 2021Accounts for a small company made up to 31 December 2019 (17 pages)
9 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
29 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
31 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 31 December 2018 (17 pages)
22 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
19 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
19 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
19 July 2019Change of details for Fairhold (Huddersfield) Limited as a person with significant control on 2 April 2019 (2 pages)
2 April 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 2 April 2019 (1 page)
13 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
1 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (17 pages)
2 January 2018Satisfaction of charge 35 in full (2 pages)
2 January 2018Satisfaction of charge 35 in full (2 pages)
27 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (17 pages)
19 September 2017Full accounts made up to 31 December 2016 (17 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
19 August 2016Full accounts made up to 31 December 2015 (18 pages)
19 August 2016Full accounts made up to 31 December 2015 (18 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
21 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(5 pages)
1 September 2015Full accounts made up to 31 December 2014 (12 pages)
1 September 2015Full accounts made up to 31 December 2014 (12 pages)
17 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
29 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(5 pages)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 October 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
8 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages)
8 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
8 October 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
8 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
8 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (22 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
9 March 2012Appointment of Paul Hallam as a secretary (2 pages)
9 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
9 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
9 March 2012Appointment of Paul Hallam as a secretary (2 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
9 August 2011Full accounts made up to 31 December 2010 (12 pages)
9 August 2011Full accounts made up to 31 December 2010 (12 pages)
13 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
13 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
15 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
15 October 2010Full accounts made up to 31 December 2009 (12 pages)
15 October 2010Full accounts made up to 31 December 2009 (12 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
17 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
3 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
20 August 2009Full accounts made up to 31 December 2007 (12 pages)
20 August 2009Full accounts made up to 31 December 2007 (12 pages)
10 December 2008Return made up to 14/10/08; full list of members (3 pages)
10 December 2008Return made up to 14/10/08; full list of members (3 pages)
10 December 2008Location of register of members (1 page)
10 December 2008Location of register of members (1 page)
5 November 2008Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page)
5 November 2008Registered office changed on 05/11/2008 from euro house 131/133 ballards lane london N3 1GR (1 page)
28 January 2008Full accounts made up to 31 December 2006 (11 pages)
28 January 2008Full accounts made up to 31 December 2006 (11 pages)
23 November 2007Return made up to 14/10/07; full list of members (2 pages)
23 November 2007Return made up to 14/10/07; full list of members (2 pages)
22 February 2007Full accounts made up to 31 December 2005 (11 pages)
22 February 2007Full accounts made up to 31 December 2005 (11 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
16 November 2006Return made up to 14/10/06; full list of members (2 pages)
16 November 2006Return made up to 14/10/06; full list of members (2 pages)
21 June 2006Full accounts made up to 31 December 2004 (11 pages)
21 June 2006Full accounts made up to 31 December 2004 (11 pages)
11 November 2005Return made up to 14/10/05; full list of members (7 pages)
11 November 2005Return made up to 14/10/05; full list of members (7 pages)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
27 October 2005Declaration of assistance for shares acquisition (7 pages)
25 October 2005Particulars of mortgage/charge (32 pages)
25 October 2005Particulars of mortgage/charge (32 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
5 February 2005Full accounts made up to 31 December 2003 (11 pages)
5 February 2005Full accounts made up to 31 December 2003 (11 pages)
24 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2004Particulars of mortgage/charge (9 pages)
8 November 2004Particulars of mortgage/charge (9 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
16 October 2003Return made up to 14/10/03; full list of members (6 pages)
16 October 2003Return made up to 14/10/03; full list of members (6 pages)
15 August 2003Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Return made up to 14/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
17 July 2003Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
16 July 2003Declaration of assistance for shares acquisition (8 pages)
15 July 2003Particulars of mortgage/charge (12 pages)
15 July 2003Particulars of mortgage/charge (12 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
12 March 2003Secretary resigned (1 page)
12 March 2003Secretary resigned (1 page)
26 October 2002Full accounts made up to 31 December 2001 (11 pages)
26 October 2002Full accounts made up to 31 December 2001 (11 pages)
1 June 2002Return made up to 14/10/01; full list of members (6 pages)
1 June 2002Return made up to 14/10/01; full list of members (6 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (1 page)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
27 February 2001Declaration of assistance for shares acquisition (11 pages)
27 February 2001Declaration of assistance for shares acquisition (11 pages)
22 February 2001Declaration of assistance for shares acquisition (16 pages)
22 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
22 February 2001Declaration of assistance for shares acquisition (10 pages)
22 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
22 February 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
22 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
22 February 2001Declaration of assistance for shares acquisition (16 pages)
22 February 2001Declaration of assistance for shares acquisition (10 pages)
13 February 2001Particulars of mortgage/charge (74 pages)
13 February 2001Particulars of mortgage/charge (74 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Return made up to 14/10/00; full list of members (6 pages)
1 November 2000Return made up to 14/10/00; full list of members (6 pages)
22 September 2000Full accounts made up to 31 December 1999 (12 pages)
22 September 2000Full accounts made up to 31 December 1999 (12 pages)
1 June 2000Secretary resigned (1 page)
1 June 2000Secretary resigned (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
22 April 2000Full accounts made up to 31 December 1998 (11 pages)
22 April 2000Full accounts made up to 31 December 1998 (11 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
12 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
25 January 2000Return made up to 14/10/99; full list of members (6 pages)
25 January 2000Return made up to 14/10/99; full list of members (6 pages)
22 December 1999New secretary appointed (2 pages)
22 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned;director resigned (1 page)
14 December 1999Secretary resigned;director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
4 November 1998Return made up to 14/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
4 November 1998Return made up to 14/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 September 1998Full accounts made up to 31 December 1997 (13 pages)
15 September 1998Registered office changed on 15/09/98 from: leconfield house curzon street london W1Y 7FB (1 page)
15 September 1998Full accounts made up to 31 December 1997 (13 pages)
15 September 1998Registered office changed on 15/09/98 from: leconfield house curzon street london W1Y 7FB (1 page)
1 September 1998Particulars of mortgage/charge (3 pages)
1 September 1998Particulars of mortgage/charge (3 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
28 May 1998New director appointed (3 pages)
28 May 1998New director appointed (3 pages)
27 May 1998Director resigned (1 page)
27 May 1998Director resigned (1 page)
4 December 1997Return made up to 14/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1997Return made up to 14/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
24 June 1997Full accounts made up to 31 December 1996 (11 pages)
24 June 1997Full accounts made up to 31 December 1996 (11 pages)
27 May 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
27 May 1997Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
14 March 1997New secretary appointed (2 pages)
14 March 1997Secretary resigned (1 page)
14 March 1997Secretary resigned (1 page)
14 March 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
11 February 1997Return made up to 14/10/96; full list of members (6 pages)
11 February 1997Return made up to 14/10/96; full list of members (6 pages)
9 October 1996Particulars of mortgage/charge (187 pages)
9 October 1996Particulars of mortgage/charge (187 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Secretary resigned (1 page)
14 August 1996New secretary appointed (2 pages)
14 August 1996Declaration of assistance for shares acquisition (3 pages)
14 August 1996New secretary appointed (2 pages)
14 August 1996Declaration of assistance for shares acquisition (3 pages)
12 August 1996New secretary appointed (2 pages)
12 August 1996New secretary appointed (2 pages)
6 August 1996New director appointed (3 pages)
6 August 1996Director resigned (1 page)
6 August 1996New director appointed (3 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (3 pages)
6 August 1996Registered office changed on 06/08/96 from: kings house, 87 caunce street blackpool lancashire FY1 3NE (1 page)
6 August 1996New director appointed (3 pages)
6 August 1996Director resigned (1 page)
6 August 1996Secretary resigned;director resigned (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996Secretary resigned;director resigned (1 page)
6 August 1996Registered office changed on 06/08/96 from: kings house, 87 caunce street blackpool lancashire FY1 3NE (1 page)
20 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
20 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
8 November 1995Return made up to 14/10/95; no change of members (4 pages)
8 November 1995Return made up to 14/10/95; no change of members (4 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
21 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)