London
E14 4SG
Director Name | Ms Lindsay Ginnette Sides |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2016(52 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Christopher Alan Hastings |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(60 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | James Alexander Gustave Harold Stewart |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 June 1998) |
Role | Banker |
Correspondence Address | Lundsford House Lundsford Farm Etchingham East Sussex TN19 7QH |
Director Name | David Lawrence Shindler |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 September 1994) |
Role | Chartered Accountant |
Correspondence Address | 4 Berkeley Close Elstree Hertfordshire WD6 3JN |
Director Name | Alan William Webster Munro |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 April 1998) |
Role | Banker |
Correspondence Address | 4 Staceys Meadow Elstead Godalming Surrey GU8 6BX |
Director Name | Mr Denis Charles Cross |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 May 1998) |
Role | Banker |
Correspondence Address | 18 Bolingbroke Grove Wandsworth Common London SW11 6EP |
Director Name | Anthony Gerard Curtin |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 05 November 1992(29 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 December 1994) |
Role | Banker |
Correspondence Address | 42a Monkhams Drive Woodford Green Essex IG8 0LE |
Director Name | Paul James Duffy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 June 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 48 Sauncey Avenue Harpenden Hertfordshire AL5 4QL |
Director Name | Mr Anthony Granville Mallin |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 June 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Highbury Hill London N5 1SU |
Director Name | Sir John Chippendale Lindley Keswick |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 February 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1a Ilchester Place London W14 8AA |
Director Name | Mr Guido Giulio Fortunato Lombardo |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Atalian |
Status | Resigned |
Appointed | 05 November 1992(29 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 November 1993) |
Role | Banker |
Correspondence Address | Flat 7 47 Bramham Gardens London SW5 0HG |
Secretary Name | Maureen O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cleveland Square London W2 6DH |
Director Name | David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 June 1998) |
Role | Banker |
Correspondence Address | 11 Chisholm Road Richmond Surrey TW10 6JH |
Director Name | Mr David James Ellis |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1994(31 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 October 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Batts Row Cottage Laverstoke Lane, Laverstoke Whitchurch Hampshire RG28 7PA |
Director Name | Grahame Howard Jonathan Turner |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1998) |
Role | Accountant |
Correspondence Address | Estseon Pilgrims Way Westhumble Dorking Surrey RH5 6AP |
Secretary Name | Ian Stuart Bowring |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(33 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | 28 Gatcombe Mews Ealing Common London W5 3HF |
Secretary Name | Kerry Anne Abigail Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(34 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 25a Danby Street East Dulwich London SE15 4BS |
Director Name | Mr David Coxon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(34 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 September 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | John Dallow Walker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(34 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 28 August 1998) |
Role | Company Director |
Correspondence Address | 27 Thurleigh Road London SW12 8UB |
Director Name | Stuart Rodwell Chandler |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(34 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2003) |
Role | Executive Director |
Correspondence Address | Flat 3 11 Vine Street London EC1R 5DX |
Director Name | Mr Mark Alexander Nimmo |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(34 years, 11 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 14 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Secretary Name | Mr Mark Alexander Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Spencer Road London SW18 2SW |
Secretary Name | Catherine ('Kasia') Marie Madeleine Balinska-Jundzill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 1999(36 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 03 April 2024) |
Role | Company Director |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Paul Richard Taylor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 September 2004) |
Role | Investment Banker |
Correspondence Address | Saint Aidans 70 Oak Hill Road Sevenoaks Kent TN13 1NT |
Director Name | Marc Rene Mesnil |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2001(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2005) |
Role | Investment Banker |
Correspondence Address | 7 Rue D' Odessa 75014 Paris Foreign |
Director Name | Patrick Joseph Meagher |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(37 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2006) |
Role | Investment Banker |
Correspondence Address | Sacombs Ash Sacombs Lane, Allens Green Sawbridgeworth Hertfordshire CM21 0LU |
Director Name | Mr Christopher Alan Hastings |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(41 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Haverley 85-87 Worple Road London SW19 4JH |
Director Name | Mr Julian Kenneth Bishop |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wrenfield The Chase Oxshott Surrey KT22 0HR |
Director Name | Mr Gareth Williams |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(43 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Stephen Lethbridge Fowler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(45 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 16 February 2024) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Stuart Donald Cook |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(46 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 April 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Paul Shields |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Website | sgcib.com |
---|
Registered Address | One Bank Street Canary Wharf London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
15m at £1 | Societe Generale Investments (U.k.) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,225,017 |
Gross Profit | £831,998 |
Net Worth | £46,830,041 |
Cash | £18,707,065 |
Current Liabilities | £135,385,272 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
26 January 2001 | Delivered on: 12 February 2001 Persons entitled: Carlton Programmes Development Limited Classification: Security deed Secured details: Any and all of the obligations owed by the company to the chargee under or pursuant to the carlton lease agreement. Particulars: By way of first fixed charge all the company's right title and interest in and to the pledge agreement.all its right title and interest in and to the partnership lease agreement and pledged the delivery material to the chargee. Outstanding |
---|---|
26 January 2001 | Delivered on: 9 February 2001 Persons entitled: Carlton Programmes Development Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under or pursuant to the carlton lease agreement of even date. Particulars: 1). all the company's right title and interest in and to the pledge agreement 2). all the company's right title and interest in and to the partnership lease agreement 3). the delivery material. See the mortgage charge document for full details. Outstanding |
19 May 2014 | Delivered on: 28 May 2014 Persons entitled: Schlumberger Finance B.V. Classification: A registered charge Outstanding |
19 May 2014 | Delivered on: 28 May 2014 Persons entitled: Schlumberger Finance B.V. Classification: A registered charge Outstanding |
19 May 2014 | Delivered on: 28 May 2014 Persons entitled: Schlumberger Finance B.V. Classification: A registered charge Outstanding |
19 May 2014 | Delivered on: 28 May 2014 Persons entitled: Schlumberger Finance B.V. Classification: A registered charge Outstanding |
19 May 2014 | Delivered on: 28 May 2014 Persons entitled: Schlumberger Finance B.V. Classification: A registered charge Outstanding |
19 May 2014 | Delivered on: 28 May 2014 Persons entitled: Schlumberger Finance B.V. Classification: A registered charge Outstanding |
1 July 2003 | Delivered on: 17 July 2003 Persons entitled: Girobank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all its right title and interest in to and under the security documents. See the mortgage charge document for full details. Outstanding |
24 June 2003 | Delivered on: 27 June 2003 Persons entitled: The Invicta Film Partnership No.15 LLP Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to all of the guarantees any and all substitute bank guarantees letters of credit deposits or other security all present and future stormy minimum revenue entitlement all moneys due and payable to it from time to time under the stormy lease agreement the debts represented thereby and any proceeds thereof and all causes of action. See the mortgage charge document for full details. Outstanding |
3 April 2003 | Delivered on: 8 April 2003 Persons entitled: The Invicta Film Partnership No.14, LLP Classification: Security assignment in relation to "born & bred - series 2" and "rehab" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to all of the guarantees. See the mortgage charge document for full details. Outstanding |
19 March 2003 | Delivered on: 20 March 2003 Persons entitled: The Invicta Film Partnership No.11, LLP Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the guarantees. See the mortgage charge document for full details. Outstanding |
6 December 2002 | Delivered on: 10 December 2002 Persons entitled: The Invicta Film Partnership No.8,LLP Classification: Security assignment in relation to "the project" and "hudge john deed (series c)" Secured details: All obligations and liabilities due or to become due from the company to the chargee in respect of the partnership minimum revenue entitlement under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to all of the guarantees and any and all substitute bank guarantees,letters of credit,deposits or other security provided and all moneys due and payable under the chp lease agreement; see form 395 for details. See the mortgage charge document for full details. Outstanding |
6 December 2002 | Delivered on: 10 December 2002 Persons entitled: The Invicta Film Partnership No.15,LLP Classification: Security assignment in relation to "wild west - series 1" and "daniel deronda" Secured details: All obligations and liabilities due or to become due from the company to the chargee in respect of the partnership minimum revenue entitlement under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to all of the guarantees and any and all substitute bank guarantees,letters of credit,deposits or other security provided and all moneys due and payable under the chp lease agreement; see form 395 for details. See the mortgage charge document for full details. Outstanding |
15 November 2002 | Delivered on: 3 December 2002 Persons entitled: The Invicta Film Partnership No.9 LLP Classification: Security assignment relating to the films "happiness - series 2" and "silent witness - series 6" Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to all of the guarantees. See the mortgage charge document for full details. Outstanding |
18 July 2002 | Delivered on: 22 July 2002 Persons entitled: The Invicta Film Partnership No.5,LLP Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to all the guarantees and all substitute bank guarantees,letters of credit,deposits or other security and all moneys due and payable under the stormy lease agreement. See the mortgage charge document for full details. Outstanding |
16 April 2002 | Delivered on: 17 April 2002 Persons entitled: The Invicta Film Partnership No.6, LLP Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in and to all of the guarantees and any and all substitute bank guarantees letters of credit deposits or other security please refer to form 395 for further details. Outstanding |
27 March 2002 | Delivered on: 4 April 2002 Persons entitled: The Invicta Film Partnership No.6, LLP Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to all of the guarantees. See the mortgage charge document for full details. Outstanding |
27 March 2002 | Delivered on: 4 April 2002 Persons entitled: The Walton Park Partnership Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right title and interest in and to all of the guarantees. See the mortgage charge document for full details. Outstanding |
28 February 2002 | Delivered on: 8 March 2002 Persons entitled: The Invicta Film Partnership No.4 LLP Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest in and to (a) all of the guarantees (b) any and all substitute bank guarantees, letters of credit, deposits or other security (c) all present and future chp minimum revenue entitlement (d) all moneys due and payable to the company from time to time under the chp lease agreement (e) in respect of each of (a) to (d) above, the right to make demand thereunder, all discretions thereunder, the debts represented thereby, any proceeds there of and all causes of action which it has or may have in relation thereto.. See the mortgage charge document for full details. Outstanding |
31 January 2002 | Delivered on: 7 February 2002 Persons entitled: Queen Anne House Partnership Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest in and to (a) all of the guarantees (b) any and all substitute bank guarantees, letters of credit, deposits or other security (c) all present and future chp minimum revenue entitlement (d) all moneys due and payable to the company from time to time under the chp lease agreement (e) in respect of each of (a) to (d) above, the right to make demand thereunder, all discretions thereunder, the debts represented thereby, any proceeds thereof and all causes of action which it has or may have in relation thereto.. See the mortgage charge document for full details. Outstanding |
14 December 2001 | Delivered on: 3 January 2002 Persons entitled: Queen Anne House Partnership Classification: Security assignmrent Secured details: All monies due or to become due from the company to the chargee in respect of the partnership minimum revenue entitlement or by any finance documents. Particulars: All the company's right title and interest in and to all guarantees and and all substitute bank guarantees letters of credit deposits or other security at any time provided to it as contemplated by any guarantee all present and future chp minimum revenue entitlement all moneys due under the chp lease. See the mortgage charge document for full details. Outstanding |
14 December 2001 | Delivered on: 28 December 2001 Persons entitled: The Invicta Film Partnership No.3, LLP Classification: Security assignment Secured details: All present and future obligations and liabilities due or to become due from the company to the chargee under the lease agreement of even date in respect of the films "oscar charlie", "mr. Charity", "breeze block" and "judge john deed". Particulars: By way of absolute assignment assigns all its right, title and interest in and to any guarantee or letter of credit or similar security, any and all substitue bank guarantees, letters of credit, deposits or other security, all rental and certain other payments, all moneys due.. See the mortgage charge document for full details. Outstanding |
31 October 2001 | Delivered on: 8 November 2001 Persons entitled: Waverley Media Partnership Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee in respect of the partnership minimum entitlement (as defined) and all other sums intended to be secured by any finance documents (as defined) including any obligations or liabilities secured pursuant to paragraph 1.3 of schedule 2 to the charge. Particulars: All right,title and interest in and to all guarantees,as defined,and all substitute bank guarantees,letters of credit,deposits or other security and all moneys payable. See the mortgage charge document for full details. Outstanding |
11 September 2001 | Delivered on: 24 September 2001 Persons entitled: Mfb Films (UK) Limited (as "Chargee") Classification: Security agreement relating to the film collectively known as "band of brothers" Secured details: All present and future obligations and liabilities of the company to the chargee in respect of partnership minimum revenue entitlement (including break costs relating thereto) or which are intended to be secured by any finance documents (including any obligations or liabilities secured to paragraph 1.3 section 2 to the charge) together with (in all cases) all costs, charges and expenses incurred by the partnerships and mfb in the protection,preservation and enforcement of it's rights in relation hereto and thereto. Particulars: Assigns all right title and interest in and to all of the guarantees all substitute bank guarantees,letters of credit, deposits or other security which may at any time be provided to it as is contemplated by any guarantee all present and future bandy minimum revenue entitlement all monies due to the company under the bandy lease agreement (as defined) all demands discretions debts and proceeds in relation to the above. See the mortgage charge document for full details. Outstanding |
22 May 2001 | Delivered on: 7 June 2001 Persons entitled: Mfb Films Limited (As Managing Partner and Nominee of the Partnership) and the Mercury Filmpartnership (the "Partnership") Classification: Security assignment Secured details: All present and future obligations and liabilities of the company to the chargee in respect of those sums and the right to receive those sums defined as rental, deferred termination sum and lump sum termination sum and expressed to be payable under the lease agreement dated 22 may 2001 intended to be secured by any finance documents. Particulars: Assigns all its right title and interest in and to all of the guarantees and all substitute bank guarantees, letters of credit, deposits or other security which may at any time be provided to it as contemplated by any guarantee. See the mortgage charge document for full details. Outstanding |
22 May 2001 | Delivered on: 25 May 2001 Persons entitled: Carlton Programmes Development Limited Classification: Security deed Secured details: All obligations (as defined) due or to become due from the company to the chargee under or pursuant to the carlton lease agreement. Particulars: By way of first fixed charge all the company's right title and interest in the pledge agreement (as defined). See the mortgage charge document for full details. Outstanding |
2 April 2001 | Delivered on: 12 April 2001 Persons entitled: Mfb Films (UK) Limited,as Agent of the Partnership and the Delta Number 11FILM Partnership Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the lease agreement of even date (as defined). Particulars: All right title and interest in and to all the guarantees,letters of credit,deposits or other security and all moneys due and payable under the witty lease agreement,as defined. See the mortgage charge document for full details. Outstanding |
4 April 2001 | Delivered on: 11 April 2001 Persons entitled: Mfb Films Limited (As Managing Partner and Nominee of the Partnership)and the Delta Number 14 Film Partnership Classification: Security assignment Secured details: All present and future obligations and liabilities of the company to the chargee in respect of those sums and the right to receive those sums defined as rental, deferred termination sum and lump sum termination sum and expressed to be payable under the lease agreement dated 30TH march 2001 (the partnership lease agreement). Particulars: Assigns all its right title and interest in and to all of the guarantees and all substitute bank guarantees, letters of credit, deposits or other security which may at any time be provided to it as contemplated by any guarantee. See the mortgage charge document for full details. Outstanding |
30 March 2001 | Delivered on: 11 April 2001 Persons entitled: Mfb Films Limited (As Managing Partner and Nominee of the Partnership)and the Andersen-Charnley 2000 Film Partnership Classification: Security assignment Secured details: All present and future obligations and liabilities of the company to the chargee in respect of those sums and the right to receive those sums defined as rental, deferred termination sum and lump sum termination sum and expressed to be payable under the lease agreement dated 30TH march 2001 (the partnership lease agreement). Particulars: Assigns all its right title and interest in and to all of the guarantees and all substitute bank guarantees, letters of credit, deposits or other security which may at any time be provided to it as contemplated by any guarantee. See the mortgage charge document for full details. Outstanding |
30 March 2001 | Delivered on: 11 April 2001 Persons entitled: Mfb Films Limited (As Managing Partner and Nominee of the Partnership)and the Andersen-Charnley 2000 Film Partnership Classification: Security assignment Secured details: All present and future obligations and liabilities of the company to the chargee in respect of those sums and the right to receive those sums defined as rental, deferred termination sum and lump sum termination sum and expressed to be payable under the lease agreement dated 30TH march 2001 (the partnership lease agreement). Particulars: Assigns all its right title and interest in and to all of the guarantees and all substitute bank guarantees, letters of credit, deposits or other security which may at any time be provided to it as contemplated by any guarantee. See the mortgage charge document for full details. Outstanding |
30 March 2001 | Delivered on: 4 April 2001 Persons entitled: Carlton Programmes Development Limited Classification: Security deed Secured details: Any and all of the obligations (whether present or future actual or contingent) owed by the company to the chargee under or pursuant to the carlton lease agreement (as defined). Particulars: By way of first fixed charge all the company's right title and interest in and to the pledge agreement, assigned all its right title and interest in and to the partnership lease agreement and pledged the delivery material to the chargee. See the mortgage charge document for full details. Outstanding |
30 March 2001 | Delivered on: 4 April 2001 Persons entitled: Carlton Programmes Development Limited Classification: Security deed Secured details: Any and all of the obligations (whether present or future actual or contingent) owed by the company to the chargee under or pursuant to the carlton lease agreement (as defined). Particulars: By way of first fixed charge all the company's right title and interest in and to the pledge agreement, assigned all its right title and interest in and to the partnership lease agreement and pledged the delivery material to the chargee. See the mortgage charge document for full details. Outstanding |
15 March 2001 | Delivered on: 26 March 2001 Persons entitled: Mfb Films Limited (As Managing Partner and Nominee of the Partnership) Andthe Delta Number 6 Film Partnership (the Partnership) Classification: Security assignment made between the chargor (1), mfb films limited (2) and the delta number 6 film partnership (3) (the "charge") Secured details: All present and future liabilities of the company to the chargee and the right to receive those sums defined as rentals (the "partnership rental") and expressed to be payable under the lease agreement of even date or which are intended to be secured by any finance documents (as defined). Particulars: Assigns to the chargee all its right, title and interest in and to (a) all of the guarantees (b) any and all substitute bank guarantees, letters of credit, deposits or other security (c) all present and future centre house productions limited (d) all moneys due and payable to it from time to time under the chp lease. See the mortgage charge document for full details. Outstanding |
26 January 2001 | Delivered on: 12 February 2001 Persons entitled: Mfb Films Limited and the Moon Film Partnership Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee and the right to receive those sums defined as rental (the "partnership rental") and expressed to be payable under the lease agreement of even date or which are intended to be secured by any finance documents. Particulars: All its right title and interest in and to all of the guarantees any and all substitute bank guarantees letters of credit deposits or other security all present and future carlton minimum revenue entitlement all moneys due and payable to it from time to time under the carlton lease. See the mortgage charge document for full details. Outstanding |
26 January 2001 | Delivered on: 12 February 2001 Persons entitled: Mfb Films Limited (As Managing Partner and Nominee of the Partnership) and the Moon Film Partnership (the Partnership) Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee (the "partnership rental") payable under the lease agreement dated 26TH january 2001 between mfb films and the company or which are intenaded to be secured by the finance documents (as defined in the assignment). Particulars: All the company's right title and interest in and to all the guarantees any and all substitute bank guarantees all present and future carlton minimum revenue entitlement and all monies due and payable under the carlton lease. See the mortgage charge document for full details. Outstanding |
27 December 1991 | Delivered on: 7 January 1992 Satisfied on: 18 August 1998 Persons entitled: Unicredit Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights titlee benefit and interest in respect of the lease dated 27/12/1991 between the company and compagnie generale maritime S.A. Fully Satisfied |
23 September 1991 | Delivered on: 1 October 1991 Satisfied on: 11 May 1998 Persons entitled: Unicredit Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan agreement dated 23/9/91. Particulars: All the rights titiles benefits and interests of the company present and future in respect of an agreement (the lease) between the company and compgnie generale maritime S.A. (see form 395 for full details). Fully Satisfied |
29 July 1991 | Delivered on: 29 July 1991 Satisfied on: 18 August 1998 Persons entitled: Unicredit Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 29/7/91. Particulars: All the rights titles benefits and interests of the company whatsoever present and future (for full details of charge see form 395 and cont'd sheets). See the mortgage charge document for full details. Fully Satisfied |
18 May 2009 | Delivered on: 29 May 2009 Satisfied on: 22 May 2014 Persons entitled: Schlumberger Finance B.V. Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the assigned rights see image for full details. Fully Satisfied |
18 May 2009 | Delivered on: 29 May 2009 Satisfied on: 22 May 2014 Persons entitled: Schlumberger Finance B.V. Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the assigned rights see image for full details. Fully Satisfied |
18 June 1991 | Delivered on: 20 February 1991 Satisfied on: 11 May 1998 Persons entitled: Unicredit Classification: Charge and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of and subject to the limitations continued in the loan agreement dated 18-6-91. Particulars: All the rights titles benefits and interests of the company whatsoever present and future (see 395 and cont'd sheet for full details. Fully Satisfied |
18 May 2009 | Delivered on: 29 May 2009 Satisfied on: 22 May 2014 Persons entitled: Schlumberger Finance B.V. Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the assigned rights see image for full details. Fully Satisfied |
18 May 2009 | Delivered on: 29 May 2009 Satisfied on: 22 May 2014 Persons entitled: Schlumberger Finance B.V. Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the assigned rights see image for full details. Fully Satisfied |
28 March 1985 | Delivered on: 4 April 1985 Persons entitled: Chemical Bank. Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee secured by a mortgage dated 28 mar 85 pursuant to an indemnity and security agreement dated 28 mar 1985. Particulars: All the company's right, title and interest in and to the vessel "petersfield". Fully Satisfied |
28 March 1985 | Delivered on: 4 April 1985 Satisfied on: 19 January 2017 Persons entitled: Chemical Bank. Classification: Statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 28 mar 85 pursuant to an indemnity and security agreement dated 28 mar 85. Particulars: 16/64TH shares in the vessel "petersfield" and in her boats and appurtenances, of which the company are the owners. Fully Satisfied |
17 March 1971 | Delivered on: 22 March 1971 Satisfied on: 25 January 2001 Persons entitled: Hambros Bank LTD Classification: Debenture Secured details: £98,571. Particulars: By way of floating charge see doc 35 for more details. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
7 January 2021 | Full accounts made up to 31 March 2020 (38 pages) |
---|---|
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (38 pages) |
18 November 2019 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 May 2019 | Termination of appointment of Paul Shields as a director on 20 May 2019 (1 page) |
26 April 2019 | Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 (1 page) |
8 January 2019 | Full accounts made up to 31 March 2018 (37 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 September 2018 | Director's details changed for Mr Stephen Lethbridge Fowler on 20 September 2018 (2 pages) |
19 March 2018 | Appointment of Mr. Paul Shields as a director on 19 March 2018 (2 pages) |
10 January 2018 | Full accounts made up to 31 March 2017 (34 pages) |
10 January 2018 | Full accounts made up to 31 March 2017 (34 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
19 January 2017 | Satisfaction of charge 2 in full (4 pages) |
19 January 2017 | Satisfaction of charge 2 in full (4 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (37 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (37 pages) |
6 December 2016 | Satisfaction of charge 007750460047 in full (4 pages) |
6 December 2016 | Satisfaction of charge 007750460042 in full (4 pages) |
6 December 2016 | Satisfaction of charge 007750460045 in full (4 pages) |
6 December 2016 | Satisfaction of charge 007750460043 in full (4 pages) |
6 December 2016 | Satisfaction of charge 007750460044 in full (4 pages) |
6 December 2016 | Satisfaction of charge 007750460043 in full (4 pages) |
6 December 2016 | Satisfaction of charge 007750460045 in full (4 pages) |
6 December 2016 | Satisfaction of charge 007750460046 in full (4 pages) |
6 December 2016 | Satisfaction of charge 007750460047 in full (4 pages) |
6 December 2016 | Satisfaction of charge 007750460042 in full (4 pages) |
6 December 2016 | Satisfaction of charge 007750460044 in full (4 pages) |
6 December 2016 | Satisfaction of charge 007750460046 in full (4 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 September 2016 | Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages) |
16 August 2016 | Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages) |
16 August 2016 | Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
4 January 2016 | Full accounts made up to 31 March 2015 (34 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (34 pages) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Director's details changed for Mr. Stuart Donald Cook on 11 August 2014 (2 pages) |
22 October 2015 | Director's details changed for Mr. Stuart Donald Cook on 11 August 2014 (2 pages) |
30 September 2015 | Termination of appointment of David Coxon as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of David Coxon as a director on 30 September 2015 (1 page) |
11 August 2015 | Auditor's resignation (1 page) |
11 August 2015 | Auditor's resignation (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (30 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (30 pages) |
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
28 May 2014 | Registration of charge 007750460045 (17 pages) |
28 May 2014 | Registration of charge 007750460042 (17 pages) |
28 May 2014 | Registration of charge 007750460045 (17 pages) |
28 May 2014 | Registration of charge 007750460047 (17 pages) |
28 May 2014 | Registration of charge 007750460043 (17 pages) |
28 May 2014 | Registration of charge 007750460044 (17 pages) |
28 May 2014 | Registration of charge 007750460046 (17 pages) |
28 May 2014 | Registration of charge 007750460043 (17 pages) |
28 May 2014 | Registration of charge 007750460047 (17 pages) |
28 May 2014 | Registration of charge 007750460044 (17 pages) |
28 May 2014 | Registration of charge 007750460046 (17 pages) |
28 May 2014 | Registration of charge 007750460042 (17 pages) |
22 May 2014 | Satisfaction of charge 41 in full (4 pages) |
22 May 2014 | Satisfaction of charge 41 in full (4 pages) |
22 May 2014 | Satisfaction of charge 40 in full (4 pages) |
22 May 2014 | Satisfaction of charge 38 in full (4 pages) |
22 May 2014 | Satisfaction of charge 38 in full (4 pages) |
22 May 2014 | Satisfaction of charge 39 in full (4 pages) |
22 May 2014 | Satisfaction of charge 39 in full (4 pages) |
22 May 2014 | Satisfaction of charge 40 in full (4 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (30 pages) |
15 October 2013 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 15 October 2013 (1 page) |
15 October 2013 | Director's details changed for Mr. Stuart Donald Cook on 14 August 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr. Stuart Donald Cook on 14 August 2013 (2 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 15 October 2013 (1 page) |
31 May 2013 | Termination of appointment of Gareth Williams as a director (1 page) |
31 May 2013 | Termination of appointment of Gareth Williams as a director (1 page) |
3 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (31 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (31 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (32 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (32 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
2 February 2010 | Full accounts made up to 31 March 2009 (33 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (33 pages) |
1 February 2010 | Appointment of Mr. Stuart Donald Cook as a director (2 pages) |
1 February 2010 | Appointment of Mr. Stuart Donald Cook as a director (2 pages) |
29 October 2009 | Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Gareth Williams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Gareth Williams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Gareth Williams on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Coxon on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Coxon on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Stephen Lethbridge Fowler on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr. Nicholas Michael Dent on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr David Coxon on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Mark Alexander Nimmo on 1 October 2009 (2 pages) |
27 October 2009 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 27 October 2009 (1 page) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 40 (6 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 39 (6 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 38 (6 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (26 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (26 pages) |
17 December 2008 | Director appointed mr. Stephen lethbridge fowler (1 page) |
17 December 2008 | Director appointed mr. Stephen lethbridge fowler (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from c/- group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
24 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from c/- group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
18 April 2008 | Appointment terminated director julian bishop (1 page) |
18 April 2008 | Appointment terminated director julian bishop (1 page) |
6 March 2008 | Full accounts made up to 31 March 2007 (27 pages) |
6 March 2008 | Full accounts made up to 31 March 2007 (27 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: c/o group legal, sg house 41, tower hill london EC3N 4SG (1 page) |
17 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
17 October 2007 | Registered office changed on 17/10/07 from: c/o group legal, sg house 41, tower hill london EC3N 4SG (1 page) |
17 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
28 July 2007 | Full accounts made up to 31 March 2006 (18 pages) |
28 July 2007 | Full accounts made up to 31 March 2006 (18 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
4 April 2007 | New director appointed (1 page) |
4 April 2007 | New director appointed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | New director appointed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: group legal, sg house 41, tower hill london EC3N 4SG (1 page) |
20 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: group legal, sg house 41, tower hill london EC3N 4SG (1 page) |
22 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (17 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: fao group legal sg house 41 tower hill london EC3N 4SG (1 page) |
27 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: fao group legal sg house 41 tower hill london EC3N 4SG (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
26 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
29 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
29 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
17 July 2003 | Particulars of mortgage/charge (7 pages) |
17 July 2003 | Particulars of mortgage/charge (7 pages) |
27 June 2003 | Particulars of mortgage/charge (6 pages) |
27 June 2003 | Particulars of mortgage/charge (6 pages) |
8 April 2003 | Particulars of mortgage/charge (6 pages) |
8 April 2003 | Particulars of mortgage/charge (6 pages) |
20 March 2003 | Particulars of mortgage/charge (6 pages) |
20 March 2003 | Particulars of mortgage/charge (6 pages) |
10 December 2002 | Particulars of mortgage/charge (6 pages) |
10 December 2002 | Particulars of mortgage/charge (6 pages) |
10 December 2002 | Particulars of mortgage/charge (6 pages) |
10 December 2002 | Particulars of mortgage/charge (6 pages) |
3 December 2002 | Particulars of mortgage/charge (6 pages) |
3 December 2002 | Particulars of mortgage/charge (6 pages) |
11 October 2002 | Return made up to 30/09/02; full list of members
|
11 October 2002 | Return made up to 30/09/02; full list of members
|
4 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
22 July 2002 | Particulars of mortgage/charge (6 pages) |
22 July 2002 | Particulars of mortgage/charge (6 pages) |
21 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
17 April 2002 | Particulars of mortgage/charge (11 pages) |
17 April 2002 | Particulars of mortgage/charge (11 pages) |
4 April 2002 | Particulars of mortgage/charge (11 pages) |
4 April 2002 | Particulars of mortgage/charge (11 pages) |
4 April 2002 | Particulars of mortgage/charge (11 pages) |
4 April 2002 | Particulars of mortgage/charge (11 pages) |
8 March 2002 | Particulars of mortgage/charge (8 pages) |
8 March 2002 | Particulars of mortgage/charge (8 pages) |
7 February 2002 | Particulars of mortgage/charge (6 pages) |
7 February 2002 | Particulars of mortgage/charge (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
3 January 2002 | Particulars of mortgage/charge (6 pages) |
3 January 2002 | Particulars of mortgage/charge (6 pages) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
28 December 2001 | Particulars of mortgage/charge (4 pages) |
8 November 2001 | Particulars of mortgage/charge (6 pages) |
8 November 2001 | Particulars of mortgage/charge (6 pages) |
24 October 2001 | Return made up to 30/09/01; full list of members
|
24 October 2001 | Return made up to 30/09/01; full list of members
|
24 September 2001 | Particulars of mortgage/charge (7 pages) |
24 September 2001 | Particulars of mortgage/charge (7 pages) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
25 May 2001 | Particulars of mortgage/charge (4 pages) |
25 May 2001 | Particulars of mortgage/charge (4 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
12 April 2001 | Particulars of mortgage/charge (6 pages) |
12 April 2001 | Particulars of mortgage/charge (6 pages) |
11 April 2001 | Particulars of mortgage/charge (6 pages) |
11 April 2001 | Particulars of mortgage/charge (6 pages) |
11 April 2001 | Particulars of mortgage/charge (6 pages) |
11 April 2001 | Particulars of mortgage/charge (6 pages) |
11 April 2001 | Particulars of mortgage/charge (6 pages) |
11 April 2001 | Particulars of mortgage/charge (6 pages) |
4 April 2001 | Particulars of mortgage/charge (4 pages) |
4 April 2001 | Particulars of mortgage/charge (4 pages) |
4 April 2001 | Particulars of mortgage/charge (4 pages) |
4 April 2001 | Particulars of mortgage/charge (4 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
26 March 2001 | Particulars of mortgage/charge (6 pages) |
26 March 2001 | Particulars of mortgage/charge (6 pages) |
12 February 2001 | Particulars of mortgage/charge (11 pages) |
12 February 2001 | Particulars of mortgage/charge (11 pages) |
12 February 2001 | Particulars of mortgage/charge (11 pages) |
12 February 2001 | Particulars of mortgage/charge (4 pages) |
12 February 2001 | Particulars of mortgage/charge (11 pages) |
12 February 2001 | Particulars of mortgage/charge (4 pages) |
9 February 2001 | Particulars of mortgage/charge (4 pages) |
9 February 2001 | Particulars of mortgage/charge (4 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2000 | Return made up to 05/11/00; full list of members
|
22 November 2000 | Return made up to 05/11/00; full list of members
|
25 May 2000 | Company name changed sg leasing LIMITED\certificate issued on 26/05/00 (2 pages) |
25 May 2000 | Company name changed sg leasing LIMITED\certificate issued on 26/05/00 (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
17 November 1999 | Return made up to 05/11/99; full list of members
|
17 November 1999 | Return made up to 05/11/99; full list of members
|
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
13 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
13 March 1999 | Full accounts made up to 31 March 1998 (14 pages) |
26 November 1998 | Return made up to 05/11/98; full list of members (8 pages) |
26 November 1998 | Return made up to 05/11/98; full list of members (8 pages) |
11 November 1998 | Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page) |
11 November 1998 | Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
13 October 1998 | Company name changed hambros leasing LIMITED\certificate issued on 14/10/98 (2 pages) |
13 October 1998 | Company name changed hambros leasing LIMITED\certificate issued on 14/10/98 (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Director resigned (1 page) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
24 June 1998 | Secretary resigned (1 page) |
24 June 1998 | Secretary resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
1 June 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
22 May 1998 | Director resigned (1 page) |
11 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
8 April 1998 | Director's particulars changed (1 page) |
18 November 1997 | Return made up to 05/11/97; full list of members (20 pages) |
18 November 1997 | Return made up to 05/11/97; full list of members (20 pages) |
7 October 1997 | Director's particulars changed (1 page) |
7 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
6 October 1997 | Director's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
18 June 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
18 June 1997 | Full group accounts made up to 31 March 1997 (23 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
14 November 1996 | Auditor's resignation (2 pages) |
14 November 1996 | Auditor's resignation (2 pages) |
13 November 1996 | Return made up to 05/11/96; full list of members (27 pages) |
13 November 1996 | Return made up to 05/11/96; full list of members (27 pages) |
4 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Director's particulars changed (1 page) |
11 July 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
11 July 1996 | Full group accounts made up to 31 March 1996 (23 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
21 November 1995 | Particulars of mortgage/charge (6 pages) |
21 November 1995 | Particulars of mortgage/charge (6 pages) |
13 November 1995 | Return made up to 05/11/95; full list of members (28 pages) |
13 November 1995 | Return made up to 05/11/95; full list of members (28 pages) |
16 June 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
16 June 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (67 pages) |
12 October 1992 | Nc inc already adjusted 20/08/92 (1 page) |
12 October 1992 | Resolutions
|
12 October 1992 | Resolutions
|
12 October 1992 | Nc inc already adjusted 20/08/92 (1 page) |
19 September 1977 | Company name changed\certificate issued on 19/09/77 (2 pages) |
19 September 1977 | Company name changed\certificate issued on 19/09/77 (2 pages) |
12 September 1977 | Resolutions
|
12 September 1977 | Resolutions
|
25 September 1963 | Incorporation (19 pages) |
25 September 1963 | Incorporation (19 pages) |