Company NameLS Thanet Limited
Company StatusActive
Company Number01015140
CategoryPrivate Limited Company
Incorporation Date21 June 1971(52 years, 10 months ago)
Previous NameRavenside Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Leigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(50 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed01 September 2004(33 years, 2 months after company formation)
Appointment Duration19 years, 7 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(39 years, 10 months after company formation)
Appointment Duration12 years, 11 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(41 years, 8 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Ian James Henderson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years after company formation)
Appointment Duration13 years (resigned 14 July 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCrouch House
Edenbridge
Kent
TN8 5LQ
Director NameRichard Nicoll Hodder
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years after company formation)
Appointment Duration9 years, 11 months (resigned 15 June 2001)
RoleChartered Surveyor
Correspondence AddressHendra 112 Old Nazeing Road
Broxbourne
Hertfordshire
EN10 6QY
Director NameSir Peter John Hunt
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 1997)
RoleChartered Surveyor
Correspondence Address37 Devonshire Mews West
London
W1N 1FQ
Director NameMr Roland Denis Stephen Nevett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years after company formation)
Appointment Duration13 years, 1 month (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFarm Place
Old Avenue
West Byfleet
Surrey
KT14 6AD
Director NameWilliam Mathieson
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleChartered Surveyor
Correspondence Address14 Quickswood
Primrose Hill
London
NW3 3SE
Director NameJohn Maynard
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years after company formation)
Appointment Duration8 years, 4 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address72 Woodsford Square
London
W14 8DS
Secretary NameLaurance Aubrey Jones
NationalityBritish
StatusResigned
Appointed12 July 1991(20 years after company formation)
Appointment Duration6 years, 9 months (resigned 06 April 1998)
RoleCompany Director
Correspondence Address242 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameKeith Redshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(26 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Pound Farm Close
Esher
Surrey
KT10 8EX
Director NameMr Michael Robert Griffiths
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(26 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaidirin Rua
Camden Road
Bexley
Kent
DA5 3NP
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed07 April 1998(26 years, 9 months after company formation)
Appointment Duration13 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameKenneth Bernard Venables
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(27 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 June 2002)
RoleInvestment Surveyor
Correspondence Address13 Fox Lane
Oakley
Basingstoke
Hampshire
RG23 7BB
Director NameMr Francis William Salway
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(29 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNash House
25 Mount Sion
Tunbridge Wells
Kent
TN1 1TZ
Director NameMr Richard Spencer Bushell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2003(31 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUpway
Highmoor Cross
Henley On Thames
Oxfordshire
RG9 5DT
Director NameMr Aubrey Mark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(32 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Cleveland Road
Barnes
London
SW13 0AB
Director NameMr Richard John Akers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 2003(32 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Down
Hill Road
Haslemere
Surrey
GU27 2NH
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(37 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(39 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(43 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(45 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(46 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Portfolio Management Limited (Corporation)
StatusResigned
Appointed01 September 2004(33 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£48,046,000
Net Worth£927,662,000
Current Liabilities£15,508,000

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Charges

1 October 1991Delivered on: 4 October 1991
Satisfied on: 15 March 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: The principal and interest on the £200,000,000 10 per cent first mortgage debenture stock 2027 (the "stock") of land securties PLC and all other moneys intended to be secured by the trust deed.
Particulars: All the properties and rights thereto as defined in doc ref:M71 (see for full details).
Fully Satisfied
5 October 1990Delivered on: 9 October 1990
Satisfied on: 26 October 1998
Persons entitled: The Prudential Assurance Company Limited

Classification: A fourth deed of assurance
Secured details: For securing £400,000,000 10% first mortgage debenture stock of land securities PLC and all other monies intended to be secured by trust deeds dated 8 nov 1985 2 may 1986, 29 aug 1986 and 27 aug 1986 and deeds supplemental thereto.
Particulars: L/H property known as unit 3 cheetham hill road, manchester title no gm 486040.
Fully Satisfied
26 October 1988Delivered on: 31 October 1988
Satisfied on: 15 March 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: £200,000,000 and all other monies due or to become due from the company to the chargee supplemental to a trust deed dated 5-10-88.
Particulars: (1) f/h, speke retail park, speke road, liverpool, title no ms 237373. (2) l/h property at speke estate as comprised in a lease dated 18TH march 1986.
Fully Satisfied
18 October 1988Delivered on: 25 October 1988
Satisfied on: 20 December 2002
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: £200,000,000 10% first mortgage debenture stock 2030 of land securities PLC and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in the deed.
Particulars: F/H property on south side of watling street fenny stratford bletchley buckingham, having an area of app 3.23 acres together with the buildings erected thereon.
Fully Satisfied
5 October 1988Delivered on: 11 October 1988
Satisfied on: 20 December 2002
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: £200,000,000 and all other moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee as defined in the deed.
Particulars: F/H property on south side of watling street fenny stratford bletchley county of buckingham area of 3.23 acres with buildings erected thereon f/h property k/a speke retail park speke rd liverpool title no ms 237373 l/h property speke estate as comprised in a lease dated 18-3-86.
Fully Satisfied
30 December 2004Delivered on: 31 December 2004
Satisfied on: 6 June 2009
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H warner house 98 theobalds road london t/n LN226178. See the mortgage charge document for full details.
Fully Satisfied
29 March 1988Delivered on: 7 April 1988
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: The principal of and interest on the outstanding £400,000,000 10 percent first mortgage debenture stock 2025 of land securities PLC and all other moneys due or to become due to the prudential assurance company limited which are intended to be secured by trust deeds dated 8/11/85, 2/5/86, 29/8/86, 23/4/87 and 27/8/87 and deeds supplemental thereto.
Particulars: F/H property k/a 25/31 (odd) and 39 birmingham road, wolverhampton T.N. wm 359261.
Fully Satisfied
23 April 1987Delivered on: 16 July 2004
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Third supplemental trust deed
Secured details: The principle of and interest on the £400,000,000.00 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other moneys intended to be secured by the trust deed dated 8 november 1985 made between land securities PLC (1) the city of london real property company limited (2) and the trustee (3) and the deeds supplemental thereto.
Particulars: F/H land k/a land and buildings at priory way (formerly hessle way) and sainsbury way, kingston upon hull, humberside, t/no HS111251. See the mortgage charge document for full details.
Fully Satisfied
23 April 1987Delivered on: 16 July 2004
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Third supplemental trust deed
Secured details: The principle of and interest on the £400,000,000.00 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other moneys intended to be secured by the trust deed dated 8 november 1985 made between land securities PLC (1) the city of london real property company limited (2) and the trustee (3) and the deeds supplemental thereto.
Particulars: F/H land k/a land and premises on the south and south east sides of queslett road, great barr, birmingham, west midlands, t/no WM294343 and f/h WM373732. See the mortgage charge document for full details.
Fully Satisfied
31 October 2003Delivered on: 16 July 2004
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Ninth supplemental trust deed
Secured details: The principle of and interest on the £200,000,000.00 10 per cent. First mortgage debenture stock 2027 of land securities PLC and all other moneys intended to be secured by the trust deed dated 1ST october 1991 made between land securities PLC, certain other companies whose registered numbers and offices are specified therin and the trustee and the deeds supplemental thereto.
Particulars: F.h land k/a the ravenside retail park, markham road, chesterfield, t/no DY285504. See the mortgage charge document for full details.
Fully Satisfied
26 May 2004Delivered on: 16 July 2004
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Tenth supplemental deed
Secured details: The principle of and interest on the £200,000,000.00 10 per cent. First mortgage debenture stock 2027 of land securities PLC and all other moneys intended to be secured by the trust deed dated 1ST october 1991 made between land securities PLC, certain other companies whose registered numbers and offices are specified therin and the trustee and the deeds supplemental thereto.
Particulars: The f/h land k/a land on the south east side of twinches land, slough, t/no BK266799 and BL307683 along with the unregistered part of slough retail park. See the mortgage charge document for full details.
Fully Satisfied
18 November 1992Delivered on: 16 July 2004
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: A deed of assurance
Secured details: The principle of and interest on the £400,000,000.00 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other moneys intended to be secured by the trust deed dated 8 november 1985 made between land securities PLC (1) the city of london real property company limited (2) and the trustee (3) and the deeds supplemental thereto.
Particulars: The f/h land k/a tannery road, gomm road, high wycombe, t/no BM121919 and f/h land k/a land and buildings at 653 london road, high wycombe, t/no BM96151. See the mortgage charge document for full details.
Fully Satisfied
18 November 1992Delivered on: 16 July 2004
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: A deed of assurance
Secured details: The principle of and interest on the £400,000,000.00 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other moneys intended to be secured by the trust deed dated 8 november 1985 made between land securities PLC (1) the city of london real property company limited (2) and the trustee (3) and the deeds supplemental thereto.
Particulars: F/H land k/a unit 2, gallagher commercial park, aldermoor way, longwell green, bristol t/no AV125137 and f/h land k/a unit 1, gallagher commercial park, aldermoor way, longwell green, t/no AV97819. See the mortgage charge document for full details.
Fully Satisfied
30 June 2004Delivered on: 9 July 2004
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited (The Trustee)

Classification: Deed of covenant
Secured details: £200,000,000 10 per cent. First mortgage debenture stock 2027 of land securities PLC and all monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies payable by virtue of any insurances on the relevant property. See the mortgage charge document for full details.
Fully Satisfied
30 June 2004Delivered on: 9 July 2004
Satisfied on: 9 February 2005
Persons entitled: The Prudential Assurance Company Limited (The Trustee)

Classification: Deed of covenant
Secured details: £400,000,000 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies payable by virtue of any insurances on the relevant property. See the mortgage charge document for full details.
Fully Satisfied
23 April 1987Delivered on: 12 May 1987
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Supplemental trust deed
Secured details: Securing £400,000,000 10% first mortgage debenture stock 2025 of land securities PLC and all other moneys secured by the principal trust deed dated 8.11.85 and deeds supplemental thereto.
Particulars: Various f/h & l/h properties see doc M224 for full details.
Fully Satisfied
8 March 2004Delivered on: 27 March 2004
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited (As Trustee)

Classification: A standard security which was presented for registration in scotland on 17/03/04 and
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 and whole those subjects and others situated at almondvale south retail park livingston. See the mortgage charge document for full details.
Fully Satisfied
21 February 2002Delivered on: 25 February 2002
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Eighth supplemental trust deed made between land securities PLC; ravenside investments limited, ravenseft properties limited ("ravenseft"), the company , certain subsidiary companies and the prudential assurance company limited ("the trustee") (the "deed"
Secured details: Payment of the principal and interest on the £200,000, 000 10 per cent. First mortgage debenture stock 2027 of land securities PLC and all other monies intended to be secured by the deed, by the trust deed dated 01.10.91 (the "trust deed") and by the deeds supplemental thereto (as defined).
Particulars: F/H land k/a park farm frimley road frimley t/no: SY490685.
Fully Satisfied
29 March 1999Delivered on: 30 April 1999
Satisfied on: 6 June 2009
Persons entitled: Kingsway West Development Limited

Classification: A standard security which was presented for registration in scotland on the 13TH april 1999
Secured details: First deferred payment (1.5M) and second deferred payment (1.5M) in terms of missives of purchase dated 3RD july 1998 due from the company to the chargee.
Particulars: Subjects at clepington road dundee. See the mortgage charge document for full details.
Fully Satisfied
29 March 1999Delivered on: 2 April 1999
Satisfied on: 6 June 2009
Persons entitled: Kingsway West Development Limited

Classification: A standard security which was presented for registration in scotland on the 1ST april 1999
Secured details: £3,000,000 due from the company to the chargee.
Particulars: Land at kingsway west dundee.
Fully Satisfied
23 February 1998Delivered on: 19 March 1998
Satisfied on: 6 June 2009
Persons entitled: Saint Rogue's Automobile Company Limited

Classification: A standard security which was presented for registration in scotland on 5 march 1998 and
Secured details: All monies due or to become due from the company to the chargee under the contract dated 17 and 18 february 1998.
Particulars: 439 clepington road dundee angus.
Fully Satisfied
31 March 1995Delivered on: 5 April 1995
Satisfied on: 8 November 1996
Persons entitled: The Prudential Assurance Company Limited

Classification: A charge by a deed of release and substitution
Secured details: In favour of the prudential assurance company limited the principal of and interest on the £38,000,000 9 per cent. First mortgage debenture stock 1996-2001 of land securities PLC and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental,.
Particulars: All that piece or parcel of freehold land situate at the north east side of cavendish street keighley bradford in the county of west yorkshire t/n WYK364006. See the mortgage charge document for full details.
Fully Satisfied
22 November 1971Delivered on: 15 July 1993
Satisfied on: 8 November 1996
Persons entitled: The Prudential Assurance Company Limited

Classification: Trust deed
Secured details: £38,000,000.
Particulars: Part of the f/h land k/a the blackpool retail park squires gate lane blackpool (formerly k/a the squires gate trading and industrial estate).
Fully Satisfied
18 November 1992Delivered on: 25 November 1992
Satisfied on: 9 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: The principal of and interest on the £400,000,000 10 per cent.first mortgage debenture stock 2025 of land securities PLC and all other moneys intended to be secured by the deed and the existing deeds (as defined in the deed) to which it is supplemental.
Particulars: Freehold property (see doc ref M96 for full details).
Fully Satisfied
18 November 1992Delivered on: 25 November 1992
Satisfied on: 3 February 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of assurance
Secured details: For further securing in favour of the prudential assurance company limited the principal of and interest on the £200,000,000 10% first mortgage debenture stock 2030 of land securities PLC and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental.
Particulars: The f/h land and premises k/a goodmayes retail park high road chadwell heath in the l/b of redbridge t/no egl 257339.
Fully Satisfied
23 October 1992Delivered on: 26 October 1992
Satisfied on: 15 March 2005
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and assurance
Secured details: The principal of and interest on the £400,000,000 10 per cent. First mortgage debenture stock 2025 of land securities PLC and all other monies due or to become due from the company to the chargee intended to be secured by the deeds constituting and securing such stock.
Particulars: Freehold land and buildings lying to the north east of pontardulais road fforestfach in the district of swansea in the county of west glamorgan title number WA520898.
Fully Satisfied
23 April 1987Delivered on: 11 May 1987
Satisfied on: 8 January 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 8TH november 1985 and supplements thereto dated 2ND may 1986 and 23RD april 1987.
Particulars: The premises held on feudal tenure at livingston, midlothian extending to 2.13 hectares and 0.738 hectacres respectively. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 24 September 2009
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage deed
Secured details: All sums due or to become due.
Particulars: F/H land at sealand road chester t/no CH519015 and f/h land being stadium garage sealand road chester t/no CH39942.
Outstanding
11 September 2009Delivered on: 21 September 2009
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor under the obligor transaction document on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the west side of maskew avenue peterborough t/no CB164745 see image for full details.
Outstanding
14 August 2009Delivered on: 19 August 2009
Persons entitled: Deutsche Trustee Company Limited (As "Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land being site bt 1/R386 on the east side of dukesway tean valley trading estate gateshead t/no TY200404.
Outstanding
16 January 2009Delivered on: 16 January 2009
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being webster house cherryfield drive liverpool t/no MS52084 see image for full details.
Outstanding
29 December 2008Delivered on: 31 December 2008
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
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: F/H land and buildings on the north west side of french's avenue dunstable t/no:BD241990 see image for full details.
Outstanding
2 December 2008Delivered on: 5 December 2008
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the west side of whalebone lane, south dagenham t/no EGL160218.
Outstanding
29 August 2008Delivered on: 2 September 2008
Persons entitled: Deutsche Trustee Company Limited (As "Obligor Security Trustee")

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at new haine road eurokent business park ramsgate thanet t/no K796749.
Outstanding
1 March 2007Delivered on: 6 March 2007
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Mortgage
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The fort, westwood cross, gillingham business park, gillingham, kent t/n K876188. See the mortgage charge document for full details.
Outstanding
3 November 2004Delivered on: 25 July 2005
Persons entitled: Deutsche Trustee Company Limited (As Obligor Security Trustee)

Classification: Security trust and intercreditor deed
Secured details: All monies due or to become due from the company to any obligor secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Glynne gap, bexhill and 166, 168, 170, 174 and the land on the south side of de la warr road, bexhill t/no's SX141686, SX152602, SX75850, ESX206311, ESX122356, SX112086, SX75851, SX98120 and ESX145155. See the mortgage charge document for full details.
Outstanding
7 January 2005Delivered on: 9 February 2005
Persons entitled: Deutsche Trustee Company Limited

Classification: A standard security which was presented for registration in scotland on the 31ST january 2005 and
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: The property k/a almondvale west retail park, livingston.
Outstanding
7 January 2005Delivered on: 9 February 2005
Persons entitled: Deutsche Trustee Company Limited

Classification: A standard security which was presented for registration in scotland on the 31ST january 2005 and
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: 6.47 hectares at dedridge, livingston.
Outstanding
26 October 2004Delivered on: 24 December 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: A standard security which was presented for registration in scotland on the 17/12/04 and
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: Kingsway west retail park, clepington road, dundee.
Outstanding
26 October 2004Delivered on: 24 December 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: A standard security which was presented for registration in scotland on the 17/12/04 and
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: 328 clepington road, dundee, t/no ANG10203.
Outstanding
26 October 2004Delivered on: 24 December 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: A standard security which was presented for registration in scotland on the 17/12/04 and
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: Almondvale retail park, phase ii, livingston (being 2,3,4,5,6,7,8,9 and 10 almondvale south, livingston).
Outstanding
3 November 2004Delivered on: 16 November 2004
Persons entitled: Deutsche Trustee Company Limited

Classification: Security trust and intercreditor deed
Secured details: All monies due or to become due from each obligor to any obligor secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in 1) the original mortgaged properties 2) any real property 3) all plant machinery and other chattels 4) the obligor accounts 5) all shares and all dividends 6) all rights under any agreement 7) all intellectual property rights 8) all interest in any eligible investments 9) all goodwill 10) all uncalled share capital 11) all monetary claims and related rights. By way of assignment all rental income, all proceeds receivable and all obligor transaction documents. By way of floating charge all assets and undertakings. See the mortgage charge document for full details.
Outstanding
3 November 2004Delivered on: 16 November 2004
Persons entitled: Land Securities Capital Markets PLC

Classification: Obligor floating charge agreement
Secured details: All monies due or to become due from finco and the company and each obligor to the chargee and all monies due or to become due from the obligors to the note trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all present and future assets and undertaking of the company.
Outstanding

Filing History

26 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
(3 pages)
24 August 2020Full accounts made up to 31 March 2020 (22 pages)
13 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
27 November 2019Full accounts made up to 31 March 2019 (24 pages)
17 May 2019Confirmation statement made on 11 May 2019 with updates (5 pages)
5 September 2018Full accounts made up to 31 March 2018 (19 pages)
24 August 2018Solvency Statement dated 09/08/18 (1 page)
24 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 August 2018Statement of capital on 24 August 2018
  • GBP 100,000,002.00
(3 pages)
24 August 2018Statement by Directors (1 page)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
9 October 2017Full accounts made up to 31 March 2017 (18 pages)
9 October 2017Full accounts made up to 31 March 2017 (18 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
27 June 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Land Securities Portfolio Management Limited as a person with significant control on 6 April 2016 (2 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
16 November 2016Full accounts made up to 31 March 2016 (16 pages)
16 November 2016Full accounts made up to 31 March 2016 (16 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 235,000,002
(5 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 235,000,002
(5 pages)
13 October 2015Full accounts made up to 31 March 2015 (15 pages)
13 October 2015Full accounts made up to 31 March 2015 (15 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 235,000,002
(5 pages)
22 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 235,000,002
(5 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
12 November 2014Full accounts made up to 31 March 2014 (16 pages)
12 November 2014Full accounts made up to 31 March 2014 (16 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 235,000,002
(5 pages)
16 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 235,000,002
(5 pages)
9 October 2013Section 519 (2 pages)
9 October 2013Section 519 (2 pages)
1 October 2013Full accounts made up to 31 March 2013 (11 pages)
1 October 2013Full accounts made up to 31 March 2013 (11 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
7 May 2013Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
22 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 39 (3 pages)
22 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 39 (3 pages)
2 November 2012Full accounts made up to 31 March 2012 (12 pages)
2 November 2012Full accounts made up to 31 March 2012 (12 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
13 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 29 (3 pages)
13 January 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 29 (3 pages)
14 September 2011Full accounts made up to 31 March 2011 (12 pages)
14 September 2011Full accounts made up to 31 March 2011 (12 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a director (1 page)
1 October 2010Full accounts made up to 31 March 2010 (12 pages)
1 October 2010Full accounts made up to 31 March 2010 (12 pages)
7 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 235,000,002
(4 pages)
7 September 2010Statement of capital following an allotment of shares on 27 August 2010
  • GBP 235,000,002
(4 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
29 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (15 pages)
13 May 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 29 (3 pages)
13 May 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 29 (3 pages)
16 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (3 pages)
16 December 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (3 pages)
24 September 2009Particulars of a charge subject to which a property has been acquired / charge no: 44 (9 pages)
24 September 2009Particulars of a charge subject to which a property has been acquired / charge no: 44 (9 pages)
21 September 2009Particulars of a mortgage or charge / charge no: 43 (7 pages)
21 September 2009Particulars of a mortgage or charge / charge no: 43 (7 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 42 (7 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 42 (7 pages)
5 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages)
5 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages)
4 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (1 page)
4 August 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (1 page)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
28 July 2009Return made up to 12/07/09; full list of members (4 pages)
3 July 2009Full accounts made up to 31 March 2009 (11 pages)
3 July 2009Full accounts made up to 31 March 2009 (11 pages)
1 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (1 page)
1 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages)
1 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages)
1 July 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
8 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages)
8 April 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages)
30 January 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (1 page)
30 January 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (1 page)
16 January 2009Particulars of a mortgage or charge / charge no: 41 (7 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 41 (7 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 40 (7 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 40 (7 pages)
17 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages)
17 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 39 (7 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 39 (7 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
9 October 2008Director appointed peter maxwell dudgeon (2 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 38 (7 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 38 (7 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
17 July 2008Return made up to 12/07/08; full list of members (5 pages)
23 May 2008Full accounts made up to 31 March 2008 (12 pages)
23 May 2008Full accounts made up to 31 March 2008 (12 pages)
11 February 2008Declaration of mortgage charge released/ceased (3 pages)
11 February 2008Declaration of mortgage charge released/ceased (3 pages)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
31 January 2008Full accounts made up to 31 March 2007 (12 pages)
21 January 2008Declaration of mortgage charge released/ceased (2 pages)
21 January 2008Declaration of mortgage charge released/ceased (2 pages)
21 January 2008Declaration of mortgage charge released/ceased (2 pages)
21 January 2008Declaration of mortgage charge released/ceased (2 pages)
21 January 2008Declaration of mortgage charge released/ceased (2 pages)
21 January 2008Declaration of mortgage charge released/ceased (2 pages)
21 January 2008Declaration of mortgage charge released/ceased (2 pages)
21 January 2008Declaration of mortgage charge released/ceased (2 pages)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
30 July 2007Return made up to 12/07/07; full list of members (5 pages)
19 July 2007Declaration of mortgage charge released/ceased (3 pages)
19 July 2007Declaration of mortgage charge released/ceased (3 pages)
6 June 2007Declaration of mortgage charge released/ceased (4 pages)
6 June 2007Declaration of mortgage charge released/ceased (4 pages)
4 June 2007Declaration of mortgage charge released/ceased (4 pages)
4 June 2007Declaration of mortgage charge released/ceased (4 pages)
27 April 2007Declaration of mortgage charge released/ceased (3 pages)
27 April 2007Declaration of mortgage charge released/ceased (3 pages)
3 April 2007Declaration of mortgage charge released/ceased (3 pages)
3 April 2007Declaration of mortgage charge released/ceased (3 pages)
6 March 2007Particulars of mortgage/charge (8 pages)
6 March 2007Particulars of mortgage/charge (8 pages)
21 January 2007Full accounts made up to 31 March 2006 (11 pages)
21 January 2007Full accounts made up to 31 March 2006 (11 pages)
2 August 2006Return made up to 12/07/06; full list of members (6 pages)
2 August 2006Return made up to 12/07/06; full list of members (6 pages)
2 June 2006Declaration of mortgage charge released/ceased (2 pages)
2 June 2006Declaration of mortgage charge released/ceased (2 pages)
2 June 2006Declaration of mortgage charge released/ceased (2 pages)
2 June 2006Declaration of mortgage charge released/ceased (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
1 February 2006Full accounts made up to 31 March 2005 (10 pages)
25 July 2005Particulars of property mortgage/charge (10 pages)
25 July 2005Particulars of property mortgage/charge (10 pages)
25 July 2005Return made up to 12/07/05; full list of members (7 pages)
25 July 2005Return made up to 12/07/05; full list of members (7 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (8 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (8 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Particulars of mortgage/charge (7 pages)
9 February 2005Particulars of mortgage/charge (7 pages)
9 February 2005Particulars of mortgage/charge (7 pages)
9 February 2005Particulars of mortgage/charge (7 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
4 February 2005Full accounts made up to 31 March 2004 (19 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
31 December 2004Particulars of mortgage/charge (8 pages)
31 December 2004Particulars of mortgage/charge (8 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
24 December 2004Particulars of mortgage/charge (5 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (11 pages)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Memorandum and Articles of Association (11 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (77 pages)
16 November 2004Particulars of mortgage/charge (74 pages)
19 October 2004New director appointed (13 pages)
19 October 2004New director appointed (13 pages)
10 September 2004New director appointed (4 pages)
10 September 2004New director appointed (4 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
16 July 2004Particulars of property mortgage/charge (4 pages)
15 July 2004Return made up to 12/07/04; full list of members (7 pages)
15 July 2004Return made up to 12/07/04; full list of members (7 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 March 2004Particulars of mortgage/charge (4 pages)
27 March 2004Particulars of mortgage/charge (4 pages)
15 January 2004Full accounts made up to 31 March 2003 (19 pages)
15 January 2004Full accounts made up to 31 March 2003 (19 pages)
11 November 2003Declaration of mortgage charge released/ceased (2 pages)
11 November 2003Declaration of mortgage charge released/ceased (2 pages)
12 August 2003New director appointed (3 pages)
12 August 2003New director appointed (3 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
14 July 2003Return made up to 12/07/03; full list of members (7 pages)
14 July 2003Return made up to 12/07/03; full list of members (7 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
30 December 2002Full accounts made up to 31 March 2002 (19 pages)
30 December 2002Full accounts made up to 31 March 2002 (19 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
23 July 2002Return made up to 12/07/02; full list of members (6 pages)
23 July 2002Return made up to 12/07/02; full list of members (6 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
25 February 2002Particulars of mortgage/charge (4 pages)
25 February 2002Particulars of mortgage/charge (4 pages)
6 September 2001Full accounts made up to 31 March 2001 (17 pages)
6 September 2001Full accounts made up to 31 March 2001 (17 pages)
24 July 2001Return made up to 12/07/01; full list of members (7 pages)
24 July 2001Return made up to 12/07/01; full list of members (7 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director's particulars changed (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
27 March 2001Declaration of mortgage charge released/ceased (3 pages)
27 March 2001Declaration of mortgage charge released/ceased (2 pages)
27 March 2001Declaration of mortgage charge released/ceased (2 pages)
27 March 2001Declaration of mortgage charge released/ceased (3 pages)
23 October 2000Declaration of mortgage charge released/ceased (2 pages)
23 October 2000Declaration of mortgage charge released/ceased (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
12 September 2000Full accounts made up to 31 March 2000 (17 pages)
12 September 2000Full accounts made up to 31 March 2000 (17 pages)
14 August 2000Return made up to 12/07/00; full list of members (7 pages)
14 August 2000Return made up to 12/07/00; full list of members (7 pages)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (2 pages)
14 March 2000Declaration of mortgage charge released/ceased (2 pages)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 January 2000Declaration of satisfaction of mortgage/charge (1 page)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
8 September 1999Full accounts made up to 31 March 1999 (17 pages)
8 September 1999Full accounts made up to 31 March 1999 (17 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Return made up to 12/07/99; full list of members (9 pages)
6 August 1999Return made up to 12/07/99; full list of members (9 pages)
6 August 1999Director's particulars changed (1 page)
30 April 1999Particulars of mortgage/charge (11 pages)
30 April 1999Particulars of mortgage/charge (11 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
2 April 1999Particulars of mortgage/charge (4 pages)
2 April 1999Particulars of mortgage/charge (4 pages)
26 October 1998Declaration of mortgage charge released/ceased (1 page)
26 October 1998Declaration of mortgage charge released/ceased (1 page)
26 October 1998Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Declaration of mortgage charge released/ceased (1 page)
26 October 1998Declaration of mortgage charge released/ceased (1 page)
26 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Declaration of mortgage charge released/ceased (2 pages)
30 September 1998Declaration of mortgage charge released/ceased (2 pages)
20 August 1998Auditor's resignation (2 pages)
20 August 1998Auditor's resignation (2 pages)
20 August 1998Auditor's resignation (2 pages)
20 August 1998Auditor's resignation (2 pages)
28 July 1998Return made up to 12/07/98; full list of members (8 pages)
28 July 1998Return made up to 12/07/98; full list of members (8 pages)
22 July 1998Full accounts made up to 31 March 1998 (16 pages)
22 July 1998Full accounts made up to 31 March 1998 (16 pages)
15 April 1998Ad 30/03/98--------- £ si 175000000@1=175000000 £ ic 2/175000002 (2 pages)
15 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998£ nc 100/175000002 30/03/98 (1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998Ad 30/03/98--------- £ si 175000000@1=175000000 £ ic 2/175000002 (2 pages)
15 April 1998£ nc 100/175000002 30/03/98 (1 page)
15 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998New secretary appointed (1 page)
14 April 1998Secretary resigned (1 page)
19 March 1998Particulars of mortgage/charge (4 pages)
19 March 1998Particulars of mortgage/charge (4 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 March 1997 (15 pages)
23 July 1997Full accounts made up to 31 March 1997 (15 pages)
13 January 1997Declaration of mortgage charge released/ceased (2 pages)
13 January 1997Declaration of mortgage charge released/ceased (2 pages)
13 January 1997Declaration of mortgage charge released/ceased (2 pages)
13 January 1997Declaration of mortgage charge released/ceased (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
8 November 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1996Declaration of mortgage charge released/ceased (1 page)
15 August 1996Secretary's particulars changed (1 page)
15 August 1996Declaration of mortgage charge released/ceased (1 page)
15 August 1996Secretary's particulars changed (1 page)
2 August 1996Return made up to 12/07/96; full list of members (13 pages)
2 August 1996Return made up to 12/07/96; full list of members (13 pages)
2 August 1996Full accounts made up to 31 March 1996 (15 pages)
2 August 1996Full accounts made up to 31 March 1996 (15 pages)
23 July 1996Declaration of mortgage charge released/ceased (1 page)
23 July 1996Declaration of mortgage charge released/ceased (1 page)
3 August 1995Full accounts made up to 31 March 1995 (15 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
3 August 1995Full accounts made up to 31 March 1995 (15 pages)
3 August 1995Return made up to 12/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
5 April 1995Particulars of mortgage/charge (8 pages)
5 April 1995Particulars of mortgage/charge (8 pages)
2 August 1994Full accounts made up to 31 March 1994 (14 pages)
2 August 1994Full accounts made up to 31 March 1994 (14 pages)
28 July 1993Full accounts made up to 31 March 1993 (15 pages)
28 July 1993Full accounts made up to 31 March 1993 (15 pages)
28 July 1993Return made up to 12/07/93; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
28 July 1993Return made up to 12/07/93; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 February 1992Registered office changed on 18/02/92 from: landsec house 21 new fetter lane london EC4P 4PY (1 page)
18 February 1992Registered office changed on 18/02/92 from: landsec house 21 new fetter lane london EC4P 4PY (1 page)
4 October 1991Particulars of mortgage/charge (8 pages)
4 October 1991Particulars of mortgage/charge (8 pages)
8 October 1971Company name changed\certificate issued on 08/10/71 (2 pages)
8 October 1971Company name changed\certificate issued on 08/10/71 (2 pages)
21 June 1971Certificate of incorporation (1 page)
21 June 1971Incorporation (19 pages)
21 June 1971Certificate of incorporation (1 page)
21 June 1971Incorporation (19 pages)
21 June 1971Certificate of incorporation (1 page)
21 June 1971Certificate of incorporation (1 page)
8 June 1971Registered office changed on 08/06/71 from: registered office changed (5 pages)
8 June 1971Registered office changed on 08/06/71 from: registered office changed (5 pages)