London
SW1E 5JL
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2004(33 years, 2 months after company formation) |
Appointment Duration | 19 years, 7 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2011(39 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2013(41 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Ian James Henderson |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years after company formation) |
Appointment Duration | 13 years (resigned 14 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Crouch House Edenbridge Kent TN8 5LQ |
Director Name | Richard Nicoll Hodder |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 June 2001) |
Role | Chartered Surveyor |
Correspondence Address | Hendra 112 Old Nazeing Road Broxbourne Hertfordshire EN10 6QY |
Director Name | Sir Peter John Hunt |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 37 Devonshire Mews West London W1N 1FQ |
Director Name | Mr Roland Denis Stephen Nevett |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 September 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Farm Place Old Avenue West Byfleet Surrey KT14 6AD |
Director Name | William Mathieson |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 1993) |
Role | Chartered Surveyor |
Correspondence Address | 14 Quickswood Primrose Hill London NW3 3SE |
Director Name | John Maynard |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 12 November 1999) |
Role | Company Director |
Correspondence Address | 72 Woodsford Square London W14 8DS |
Secretary Name | Laurance Aubrey Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(20 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1998) |
Role | Company Director |
Correspondence Address | 242 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Keith Redshaw |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 2001) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Pound Farm Close Esher Surrey KT10 8EX |
Director Name | Mr Michael Robert Griffiths |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1997(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 08 July 2002) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Maidirin Rua Camden Road Bexley Kent DA5 3NP |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(26 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Kenneth Bernard Venables |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 June 2002) |
Role | Investment Surveyor |
Correspondence Address | 13 Fox Lane Oakley Basingstoke Hampshire RG23 7BB |
Director Name | Mr Francis William Salway |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Nash House 25 Mount Sion Tunbridge Wells Kent TN1 1TZ |
Director Name | Mr Richard Spencer Bushell |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Upway Highmoor Cross Henley On Thames Oxfordshire RG9 5DT |
Director Name | Mr Aubrey Mark Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Cleveland Road Barnes London SW13 0AB |
Director Name | Mr Richard John Akers |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 July 2003(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Down Hill Road Haslemere Surrey GU27 2NH |
Director Name | Mr Peter Maxwell Dudgeon |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2008(37 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mr Adrian Michael De Souza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(39 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Michael Arnaouti |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(43 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Louise Miller |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(45 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 January 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mrs Elizabeth Miles |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Land Securities Portfolio Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(33 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 April 2013) |
Correspondence Address | 5 Strand London WC2N 5AF |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £48,046,000 |
Net Worth | £927,662,000 |
Current Liabilities | £15,508,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
1 October 1991 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2004 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 2003 | Delivered 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 2004 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1987 | Delivered 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 2004 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1971 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 2005 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
26 August 2020 | Resolutions
|
---|---|
24 August 2020 | Full accounts made up to 31 March 2020 (22 pages) |
13 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
27 November 2019 | Full accounts made up to 31 March 2019 (24 pages) |
17 May 2019 | Confirmation statement made on 11 May 2019 with updates (5 pages) |
5 September 2018 | Full accounts made up to 31 March 2018 (19 pages) |
24 August 2018 | Solvency Statement dated 09/08/18 (1 page) |
24 August 2018 | Resolutions
|
24 August 2018 | Statement of capital on 24 August 2018
|
24 August 2018 | Statement by Directors (1 page) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
9 October 2017 | Full accounts made up to 31 March 2017 (18 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Land Securities Portfolio Management Limited as a person with significant control on 6 April 2016 (2 pages) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
10 March 2017 | Appointment of Louise Miller as a director on 1 March 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
20 January 2017 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
10 January 2017 | Director's details changed for Ls Director Limited on 10 January 2017 (1 page) |
16 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
13 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (16 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 October 2013 | Section 519 (2 pages) |
9 October 2013 | Section 519 (2 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
7 May 2013 | Termination of appointment of Land Securities Portfolio Management Limited as a director (1 page) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
20 March 2013 | Appointment of Ls Director Limited as a director (2 pages) |
22 November 2012 | Statement 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 2012 | Statement 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 2012 | Full accounts made up to 31 March 2012 (12 pages) |
2 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
13 January 2012 | Statement 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 2012 | Statement 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 2011 | Full accounts made up to 31 March 2011 (12 pages) |
14 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
1 June 2011 | Appointment of Adrian Michael De Souza as a director (2 pages) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a secretary (1 page) |
31 May 2011 | Termination of appointment of Peter Dudgeon as a director (1 page) |
1 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
7 September 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
7 September 2010 | Statement of capital following an allotment of shares on 27 August 2010
|
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (15 pages) |
29 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (15 pages) |
13 May 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 29 (3 pages) |
13 May 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 29 (3 pages) |
16 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (3 pages) |
16 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (3 pages) |
24 September 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 44 (9 pages) |
24 September 2009 | Particulars of a charge subject to which a property has been acquired / charge no: 44 (9 pages) |
21 September 2009 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
21 September 2009 | Particulars of a mortgage or charge / charge no: 43 (7 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
19 August 2009 | Particulars of a mortgage or charge / charge no: 42 (7 pages) |
5 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages) |
5 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages) |
4 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (1 page) |
4 August 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (1 page) |
28 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (4 pages) |
3 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
3 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
1 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (1 page) |
1 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages) |
1 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages) |
1 July 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
8 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages) |
8 April 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages) |
30 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (1 page) |
30 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (1 page) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 41 (7 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 40 (7 pages) |
17 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages) |
17 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 29 (2 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
5 December 2008 | Particulars of a mortgage or charge / charge no: 39 (7 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
9 October 2008 | Director appointed peter maxwell dudgeon (2 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 38 (7 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
17 July 2008 | Return made up to 12/07/08; full list of members (5 pages) |
23 May 2008 | Full accounts made up to 31 March 2008 (12 pages) |
23 May 2008 | Full accounts made up to 31 March 2008 (12 pages) |
11 February 2008 | Declaration of mortgage charge released/ceased (3 pages) |
11 February 2008 | Declaration of mortgage charge released/ceased (3 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
21 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
21 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
21 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
21 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
21 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
21 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
21 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
21 January 2008 | Declaration of mortgage charge released/ceased (2 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (5 pages) |
30 July 2007 | Return made up to 12/07/07; full list of members (5 pages) |
19 July 2007 | Declaration of mortgage charge released/ceased (3 pages) |
19 July 2007 | Declaration of mortgage charge released/ceased (3 pages) |
6 June 2007 | Declaration of mortgage charge released/ceased (4 pages) |
6 June 2007 | Declaration of mortgage charge released/ceased (4 pages) |
4 June 2007 | Declaration of mortgage charge released/ceased (4 pages) |
4 June 2007 | Declaration of mortgage charge released/ceased (4 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
27 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
3 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
3 April 2007 | Declaration of mortgage charge released/ceased (3 pages) |
6 March 2007 | Particulars of mortgage/charge (8 pages) |
6 March 2007 | Particulars of mortgage/charge (8 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
21 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
2 August 2006 | Return made up to 12/07/06; full list of members (6 pages) |
2 June 2006 | Declaration of mortgage charge released/ceased (2 pages) |
2 June 2006 | Declaration of mortgage charge released/ceased (2 pages) |
2 June 2006 | Declaration of mortgage charge released/ceased (2 pages) |
2 June 2006 | Declaration of mortgage charge released/ceased (2 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
25 July 2005 | Particulars of property mortgage/charge (10 pages) |
25 July 2005 | Particulars of property mortgage/charge (10 pages) |
25 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
25 July 2005 | Return made up to 12/07/05; full list of members (7 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (8 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (8 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Particulars of mortgage/charge (7 pages) |
9 February 2005 | Particulars of mortgage/charge (7 pages) |
9 February 2005 | Particulars of mortgage/charge (7 pages) |
9 February 2005 | Particulars of mortgage/charge (7 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (19 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2004 | Particulars of mortgage/charge (8 pages) |
31 December 2004 | Particulars of mortgage/charge (8 pages) |
24 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Particulars of mortgage/charge (5 pages) |
24 December 2004 | Particulars of mortgage/charge (5 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Memorandum and Articles of Association (11 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Memorandum and Articles of Association (11 pages) |
16 November 2004 | Particulars of mortgage/charge (74 pages) |
16 November 2004 | Particulars of mortgage/charge (77 pages) |
16 November 2004 | Particulars of mortgage/charge (77 pages) |
16 November 2004 | Particulars of mortgage/charge (74 pages) |
19 October 2004 | New director appointed (13 pages) |
19 October 2004 | New director appointed (13 pages) |
10 September 2004 | New director appointed (4 pages) |
10 September 2004 | New director appointed (4 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
16 July 2004 | Particulars of property mortgage/charge (4 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
27 March 2004 | Particulars of mortgage/charge (4 pages) |
27 March 2004 | Particulars of mortgage/charge (4 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
15 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
11 November 2003 | Declaration of mortgage charge released/ceased (2 pages) |
11 November 2003 | Declaration of mortgage charge released/ceased (2 pages) |
12 August 2003 | New director appointed (3 pages) |
12 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
14 July 2003 | Return made up to 12/07/03; full list of members (7 pages) |
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
30 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
23 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
25 February 2002 | Particulars of mortgage/charge (4 pages) |
25 February 2002 | Particulars of mortgage/charge (4 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
6 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
24 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
27 March 2001 | Declaration of mortgage charge released/ceased (3 pages) |
27 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
27 March 2001 | Declaration of mortgage charge released/ceased (2 pages) |
27 March 2001 | Declaration of mortgage charge released/ceased (3 pages) |
23 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
23 October 2000 | Declaration of mortgage charge released/ceased (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
14 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
14 March 2000 | Declaration of mortgage charge released/ceased (2 pages) |
14 March 2000 | Declaration of mortgage charge released/ceased (2 pages) |
14 March 2000 | Declaration of mortgage charge released/ceased (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
8 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
8 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
6 August 1999 | Director's particulars changed (1 page) |
6 August 1999 | Return made up to 12/07/99; full list of members (9 pages) |
6 August 1999 | Return made up to 12/07/99; full list of members (9 pages) |
6 August 1999 | Director's particulars changed (1 page) |
30 April 1999 | Particulars of mortgage/charge (11 pages) |
30 April 1999 | Particulars of mortgage/charge (11 pages) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
2 April 1999 | Particulars of mortgage/charge (4 pages) |
2 April 1999 | Particulars of mortgage/charge (4 pages) |
26 October 1998 | Declaration of mortgage charge released/ceased (1 page) |
26 October 1998 | Declaration of mortgage charge released/ceased (1 page) |
26 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 1998 | Declaration of mortgage charge released/ceased (1 page) |
26 October 1998 | Declaration of mortgage charge released/ceased (1 page) |
26 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1998 | Declaration of mortgage charge released/ceased (2 pages) |
30 September 1998 | Declaration of mortgage charge released/ceased (2 pages) |
20 August 1998 | Auditor's resignation (2 pages) |
20 August 1998 | Auditor's resignation (2 pages) |
20 August 1998 | Auditor's resignation (2 pages) |
20 August 1998 | Auditor's resignation (2 pages) |
28 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
28 July 1998 | Return made up to 12/07/98; full list of members (8 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
15 April 1998 | Ad 30/03/98--------- £ si 175000000@1=175000000 £ ic 2/175000002 (2 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
15 April 1998 | £ nc 100/175000002 30/03/98 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Ad 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 1998 | Resolutions
|
14 April 1998 | New secretary appointed (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | New secretary appointed (1 page) |
14 April 1998 | Secretary resigned (1 page) |
19 March 1998 | Particulars of mortgage/charge (4 pages) |
19 March 1998 | Particulars of mortgage/charge (4 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | New director appointed (2 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
13 January 1997 | Declaration of mortgage charge released/ceased (2 pages) |
13 January 1997 | Declaration of mortgage charge released/ceased (2 pages) |
13 January 1997 | Declaration of mortgage charge released/ceased (2 pages) |
13 January 1997 | Declaration of mortgage charge released/ceased (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1996 | Declaration of mortgage charge released/ceased (1 page) |
15 August 1996 | Secretary's particulars changed (1 page) |
15 August 1996 | Declaration of mortgage charge released/ceased (1 page) |
15 August 1996 | Secretary's particulars changed (1 page) |
2 August 1996 | Return made up to 12/07/96; full list of members (13 pages) |
2 August 1996 | Return made up to 12/07/96; full list of members (13 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
2 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
23 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
23 July 1996 | Declaration of mortgage charge released/ceased (1 page) |
3 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
3 August 1995 | Full accounts made up to 31 March 1995 (15 pages) |
3 August 1995 | Return made up to 12/07/95; no change of members
|
5 April 1995 | Particulars of mortgage/charge (8 pages) |
5 April 1995 | Particulars of mortgage/charge (8 pages) |
2 August 1994 | Full accounts made up to 31 March 1994 (14 pages) |
2 August 1994 | Full accounts made up to 31 March 1994 (14 pages) |
28 July 1993 | Full accounts made up to 31 March 1993 (15 pages) |
28 July 1993 | Full accounts made up to 31 March 1993 (15 pages) |
28 July 1993 | Return made up to 12/07/93; full list of members
|
28 July 1993 | Return made up to 12/07/93; full list of members
|
18 February 1992 | Registered office changed on 18/02/92 from: landsec house 21 new fetter lane london EC4P 4PY (1 page) |
18 February 1992 | Registered office changed on 18/02/92 from: landsec house 21 new fetter lane london EC4P 4PY (1 page) |
4 October 1991 | Particulars of mortgage/charge (8 pages) |
4 October 1991 | Particulars of mortgage/charge (8 pages) |
8 October 1971 | Company name changed\certificate issued on 08/10/71 (2 pages) |
8 October 1971 | Company name changed\certificate issued on 08/10/71 (2 pages) |
21 June 1971 | Certificate of incorporation (1 page) |
21 June 1971 | Incorporation (19 pages) |
21 June 1971 | Certificate of incorporation (1 page) |
21 June 1971 | Incorporation (19 pages) |
21 June 1971 | Certificate of incorporation (1 page) |
21 June 1971 | Certificate of incorporation (1 page) |
8 June 1971 | Registered office changed on 08/06/71 from: registered office changed (5 pages) |
8 June 1971 | Registered office changed on 08/06/71 from: registered office changed (5 pages) |