Company NameEuropean Land Investments Limited
Company StatusActive
Company Number01089167
CategoryPrivate Limited Company
Incorporation Date1 January 1973(51 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Selwyn Isaac Midgen
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(19 years after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address38 West Hill Park
Merton Lane
London
N6 6ND
Director NameMr Roland Edward Hayes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(39 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Princeton Street
London
WC1R 4BB
Director NameMs Angela Beatriz Eugenia Madronero
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(39 years, 3 months after company formation)
Appointment Duration12 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Princeton Street
London
WC1R 4BB
Director NameMr Neil Thomas Wild
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(39 years, 3 months after company formation)
Appointment Duration12 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRoebuck Inn Banbury Road
North Newington
OX15 6AB
Secretary NameMr Brian Collett
StatusCurrent
Appointed11 April 2012(39 years, 3 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressSunnyview High Ongar Road
Ongar
Essex
CM5 9LZ
Director NameMr Anthony Michael Midgen
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years after company formation)
Appointment Duration20 years, 2 months (resigned 12 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Pembroke Gardens Close
London
W8 6AR
Director NameMr Keith Andrew Perry
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1993)
RoleAccountant
Correspondence Address143 Barker Drive
London
NW1 0JZ
Secretary NameMr John Martin Parish
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 1993)
RoleCompany Director
Correspondence Address11 Putman Place
Henley On Thames
Oxfordshire
RG9 1BZ
Secretary NameYoke Ping Chin
NationalityBritish
StatusResigned
Appointed23 September 1993(20 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 October 1998)
RoleSecretary
Correspondence Address17 Southview Avenue
Neasden
London
NW10 1RE
Secretary NameJeremy Philip Bennett
NationalityBritish
StatusResigned
Appointed01 October 1998(25 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2001)
RoleCompany Director
Correspondence Address16 Ashburnham Road
Tonbridge
Kent
TN10 3DU
Secretary NameMark Robert Taylor
NationalityBritish
StatusResigned
Appointed28 November 2001(28 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address24 Cricket Road
Oxford
Oxfordshire
OX4 3DG
Secretary NameNicholas Howard Check
NationalityBritish
StatusResigned
Appointed30 April 2003(30 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 December 2010)
RoleCompany Director
Correspondence Address4 Honiton Gardens
Mill Hill
London
NW7 1GF
Secretary NameMr Anthony Midgen
StatusResigned
Appointed24 December 2010(38 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2012)
RoleCompany Director
Correspondence Address27 Pembroke Gardens Close
London
W8 6HR
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2012(39 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 May 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Essex
CM3 3LJ

Contact

Websitewyce.org.uk

Location

Registered Address18 Princeton Street
London
WC1R 4BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1European Land Developments LTD
100.00%
Ordinary
1 at £1Mr Roland Edward Hayes
0.00%
Ordinary

Financials

Year2014
Turnover£30,972
Gross Profit£30,001
Net Worth£44,423
Cash£11,011
Current Liabilities£11,495

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

25 February 1986Delivered on: 27 February 1986
Satisfied on: 22 February 2012
Persons entitled: Regency Building Society

Classification: Collateral charge
Secured details: Collateral charge which is supplemental and collateral to two legal charges dated 6.7.84 and 3.4.85 for securing the principal sum of sterling pounds 117500 and sterling pounds 77000 respectively.
Particulars: 15 compton avenue brighton t/n - sx 154232.
Fully Satisfied
25 February 1986Delivered on: 27 February 1986
Satisfied on: 22 February 2012
Persons entitled: Regency Building Society

Classification: Legal charge
Secured details: Sterling pounds 50000.
Particulars: 15 compton avenue brighton east sussex t/n - sx 154232.
Fully Satisfied
24 January 1986Delivered on: 28 January 1986
Satisfied on: 22 February 2012
Persons entitled: The Royal Trust Company of Canada.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 166-176 (even nos) putney high street, l/b of wandsworth t/no - sgl 314024 f/hold essex house 137-141 (odd nos) kings road, brentwood, essex t/no-ex 178303. f/hold land lying to the west of kings road, brentwood being land adjoining essex house kings road, essex, t/no - ex 296125. including in each case all & singular the fixed machinery buildings erections & other fixtures & fittings erected on or affixed to the said properties other than trade machinery & tenants fixtures & fittings.
Fully Satisfied
7 August 1985Delivered on: 16 August 1985
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 to 25 (odd) friar lane nottingham nottinghamshire T.N. nt 176680 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1985Delivered on: 30 May 1985
Satisfied on: 22 December 1988
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: Sterling pounds 900000 and all other moneys due or to become due from donington investments limited to the chargee under the terms of the charge.
Particulars: First all that l/h property situate at and known as 3/31 trinity street coventry and secondly all that property situate at and known as 93 and 94FORE street exeter tn dn 171544.
Fully Satisfied
3 April 1985Delivered on: 23 April 1985
Satisfied on: 22 February 2012
Persons entitled: Citizens Regency Building Society.

Classification: Collateral charge.
Secured details: Sterling pounds 11700 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 69/71 st. Leonards avenue, hove. 36/38 tisbury road, hove. 6 cromwell road, hove. 19, compton ave, brighton. 3, york grove, brighton. Torfield court, eastbourne. 54 oldminster road, sharpness.
Fully Satisfied
3 April 1985Delivered on: 23 April 1985
Satisfied on: 22 February 2012
Persons entitled: Citizens Regency Building Society

Classification: Collateral charge.
Secured details: Sterling pounds 77000 & all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 10, denmark terrace, brighton. 55, denmark villas, hove. 22, goldsmid road, hove. 40, livingstone road, hove. 34, chatham place, brighton. 29, west hill road, brighton. 38, compton avenue, brighton. 13/14 kings garadens, hove. 15 chesham place, brighton. 9 prestonville road, brighton.
Fully Satisfied
3 April 1985Delivered on: 9 April 1985
Satisfied on: 22 February 2012
Persons entitled: Citizens Regency Building Society

Classification: Legal charge
Secured details: For securing sterling pounds 77000.00.
Particulars: 69/71 st leonards ave. Hove 36/38 tisbury road hove 6 cromwell road hove 19 compton avenue, brighton 3 york grove brighton torfield court, eastbourne 54, oldminster road sharpness gloucester.
Fully Satisfied
21 December 1984Delivered on: 10 January 1985
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 93 and 94 fore street exeter, deovn title numbers dn 166063 (leasehole) and dn 156813 (freehold) and/or the proceeds of dale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1984Delivered on: 10 December 1984
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: O harcoun street, city of westminster. Tn: ln 157712 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1987Delivered on: 11 April 1987
Satisfied on: 5 May 1988
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: Sterling pounds 175000 and all other monies due or to become due from donnington investments limited to the chargee pursuant to theprovisions of the former mortgaged (as defined) and/or this charge.
Particulars: F/Hold land & buildings on the east side of vuleen road north, norwich, part of t/no nk 10151.
Fully Satisfied
13 September 1984Delivered on: 28 September 1984
Satisfied on: 22 February 2012
Persons entitled: Guardian Asurance PLC

Classification: Legal charge
Secured details: Sterling 2000000 & all other moneys due or to become due from donington investments limited to the chargee.
Particulars: Propertes as listed on doc m 106.
Fully Satisfied
13 September 1984Delivered on: 20 September 1984
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 23 & 23A king street & 54A deneside gt yarmouth norfolk &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1984Delivered on: 20 September 1984
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: H/Hold castle court shopping precinct porteland northumberland &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1984Delivered on: 20 September 1984
Satisfied on: 5 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 prince of wales road norwich norfolk title no. Nk 10009 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1984Delivered on: 20 September 1984
Satisfied on: 5 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 prince of wales road norwich norfolk title no nk 11482 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1984Delivered on: 20 September 1984
Satisfied on: 5 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34-37 seaside road eastbourne east sussex title no. EB10811 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1984Delivered on: 20 September 1984
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industiral premises cross green vale, cross green industrial estate, leeds west yorkshire title no ywe 35445 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1984Delivered on: 20 September 1984
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse premises cross green way cross green industrial estate leeds west yorkshire title no ywe 29033 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1984Delivered on: 20 September 1984
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Northgate mansions northgate street gloucester title no gr 16951 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1984Delivered on: 20 September 1984
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54/56 high street and 1 john street shoreham by sea west susex title no wsx 74620 &/or the proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1987Delivered on: 2 April 1987
Satisfied on: 5 May 1988
Persons entitled: Royal Trust Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold premises at 10-22 (even nos) shepherdess walk & u-11 (odd nos) underwood street, shoreditch t/no - 129846 includigs all & singular the fixed machinery, buildings erection & othe fixtures & fittings.
Fully Satisfied
13 September 1984Delivered on: 20 September 1984
Satisfied on: 5 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 88 london road east grinstead east sussex title no sx 158440 &/or the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1984Delivered on: 20 September 1984
Satisfied on: 5 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39/41 seaside road eastbourne east sussex title no eb 10771 &/or the proceeds ofsale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 September 1984Delivered on: 20 September 1984
Satisfied on: 5 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 western road hove title no esx 52668 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1984Delivered on: 8 August 1984
Satisfied on: 5 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 compton avenue bridgton east sussex title no sx 154232 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1984Delivered on: 23 July 1984
Satisfied on: 5 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 compton avenue, brighton, east sussex, tn: esx 40802 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1984Delivered on: 10 July 1984
Satisfied on: 22 January 1987
Persons entitled: Citizens Regency Building Society.

Classification: Legal charge
Secured details: For securing sterling pounds 117500 and all monies due or to become due from the company to the chargee.
Particulars: 10, denmark terrace brighton 55 denmark villas, hove 22 goldsmid road, hove 40 livingstone road hove 34 chatham place brighton 29 west hill road brighton 38 compton avenue brighton 9 prestonville road brighton 13/14 kings gardens hove 15 chesham place brighton. East sussex title nos: 561 esx 56250, ex 117935, ex 94406,esx 62201, esx 75866, esx 26004, esx 83458, sx 78482 and sx 151559.
Fully Satisfied
22 June 1984Delivered on: 28 June 1984
Satisfied on: 22 January 1987
Persons entitled: Fwintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 29 glendarvon street, london SW15, title no: sgl 161588.
Fully Satisfied
22 June 1984Delivered on: 28 June 1984
Satisfied on: 22 January 1987
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 8 queen's road, london SW14. Title no: 314484.
Fully Satisfied
22 June 1984Delivered on: 28 June 1984
Satisfied on: 22 January 1987
Persons entitled: Wintrust Scurities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 16 roskell road, london SW15. Title no: ln 126245.
Fully Satisfied
22 June 1984Delivered on: 28 June 1984
Satisfied on: 22 January 1987
Persons entitled: Wintrust Securities Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 5 queens road, london SW14. Title no: sgl 314482.
Fully Satisfied
23 March 1987Delivered on: 2 April 1987
Satisfied on: 22 December 1988
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: Sterling pounds 400000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 150/158 (even) corporation street, birmingham t/no - wm 272955.
Fully Satisfied
22 June 1984Delivered on: 28 June 1984
Satisfied on: 22 January 1987
Persons entitled: Wintrust Securities Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 6 thorne passage, london. SW13, title no: sgl 314483.
Fully Satisfied
22 June 1984Delivered on: 28 June 1984
Satisfied on: 22 January 1987
Persons entitled: Wintrust Securities Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 14 roskell road london SW15, title no: ln 126244.
Fully Satisfied
22 June 1984Delivered on: 28 June 1984
Satisfied on: 22 January 1987
Persons entitled: Wintrust Securities Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 59 festing road london SW15, title no: sgl 314487.
Fully Satisfied
22 June 1984Delivered on: 28 June 1984
Satisfied on: 22 January 1987
Persons entitled: Wintrust Securities Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 46 ashione road london, SW15, title no: ln 128542.
Fully Satisfied
22 June 1984Delivered on: 28 June 1984
Satisfied on: 22 January 1987
Persons entitled: Wintrust Securities Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 48 ashlone road, london SW15. Title no: ln 128543.
Fully Satisfied
9 March 1984Delivered on: 12 March 1984
Satisfied on: 22 January 1987
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 15, king's gardens, hove, east sussex, including the fixed machinery, buildings, erections, and other fixtures & fittings erected on or affixed thereof.
Fully Satisfied
8 February 1984Delivered on: 17 February 1984
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying ot the north west of weston road, norwich, norfolk. Title no - nk 37703 &/or the proceeds of sale therof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1983Delivered on: 6 January 1984
Satisfied on: 22 December 1988
Persons entitled: Guardean Assurance PLC

Classification: Deed of variahas further charge
Secured details: Sterling pounds 70000 due or to become due from doninpton investments limited to the chargee & for further securing all monies due or to become due from donington investments limited to the chargee under the terms of the princpal charge 5/2/79 & deeds supplememanial thereto.
Particulars: 23/23A king st & 54A deneside gt yormouth 78/80 prince of wales rd norwich, castle court shopping precind portland. 35 & 37 seaside rd eastbourne.
Fully Satisfied
26 October 1983Delivered on: 29 October 1983
Satisfied on: 22 January 1987
Persons entitled: Armco Trust Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166/176 putney high street wandswater title no sgl 314024.
Fully Satisfied
17 October 1983Delivered on: 25 October 1983
Satisfied on: 22 December 1988
Persons entitled: Guardian Asurance PLC.

Classification: Legal charge
Secured details: Sterling pounds 500000 & all other monies all or to become due from the company to the chargee under the terms of the charge.
Particulars: 150-UK, (even) corporation st. Birmingha, west midlands title no. Wm 272955.
Fully Satisfied
18 February 1987Delivered on: 24 February 1987
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3/31 (odd) trinity street coventry t/n wm 397254 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1983Delivered on: 19 October 1983
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40,Liuingstone road, hove, east sussex. Title no - sx 94406 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1983Delivered on: 19 October 1983
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 & 37, seaside road road, estbourne, east sussex. Title no-EB10811 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1983Delivered on: 19 October 1983
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Northgate mansions, northgate street, gloucester. Title no - GR16951 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1983Delivered on: 19 October 1983
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - 23/23A king street & 54A, deneside, great yarmouth. Norfolk. &/Or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1983Delivered on: 19 October 1983
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78, prince of wales road, norwich, norfolk. Title no - nk 11482 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1983Delivered on: 19 October 1983
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80, princeof wales road, norwich, norfolk. Title no - nk 10009 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1983Delivered on: 19 October 1983
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 55, denmark villas, hove, east sussex. Title no- esx 56250 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1983Delivered on: 19 October 1983
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22, goldsmid road, hove, east sussex. Title no- sx 117935 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1983Delivered on: 19 October 1983
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10, denmark terrace, hove, east sussex. Title no- sx 118561 &/or the proceeds ofsale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1983Delivered on: 19 October 1983
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, york grove, brighton, east sussex. Title no - esx 61069 &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 November 1986Delivered on: 12 November 1986
Satisfied on: 5 May 1988
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: Ther principal sum and all other monies due or to become due from the company tothe chargee under the terms of the charges.
Particulars: F/Hold land & buildings on the south side of kingsbury road, erdington, birmingham together with the buildings erected there on & k/a units 1,2,2A & 4, nickel works, tyburn road, erdington t/no - wk 93771 l/hold land & buildings on the south side of kingsbury road, erdington, birmingham together with the buildings ereced thereon & k/a unit 3 nickel works, tyburnroad, erdington t/no-WK207165.
Fully Satisfied
7 October 1983Delivered on: 19 October 1983
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold - castle court shopping precinct, ponteland, northamberland. &/Or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 August 1983Delivered on: 7 September 1983
Satisfied on: 22 December 1988
Persons entitled: Guardian Assurance PLC

Classification: Further charge
Secured details: Sterling pounds 100000 and other monies due under the terms of the charge supplemental to the principal charge dated 25TH march 1983.
Particulars: 54/56 high street, and john street, sharcham by sea, west sussex, 166/176, putney high street.
Fully Satisfied
23 August 1983Delivered on: 26 August 1983
Satisfied on: 22 January 1987
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 cromwell road hove east sussex t/n esx 84873 including fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
11 July 1983Delivered on: 1 August 1983
Satisfied on: 22 January 1987
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold northgate mansions, gloucester title no gr 16951.
Fully Satisfied
11 July 1983Delivered on: 1 August 1983
Satisfied on: 22 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 23/23A king street, and 54A deneside, great yarmouth, norfolk.
Fully Satisfied
11 July 1983Delivered on: 1 August 1983
Satisfied on: 22 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold castle court shopping precinct, merton way, ponteland, northumberland.
Fully Satisfied
11 July 1983Delivered on: 1 August 1983
Satisfied on: 22 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 78 prince of wales road, norwich, norfolk. Title no-nk 11482.
Fully Satisfied
11 July 1983Delivered on: 1 August 1983
Satisfied on: 22 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 35-37 seaside road, eastbourne, east sussex title no eb 10811.
Fully Satisfied
11 July 1983Delivered on: 1 August 1983
Satisfied on: 22 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 80 prince of wales road, norwich, norfolk. Title no - nk 10009.
Fully Satisfied
4 July 1983Delivered on: 11 July 1983
Satisfied on: 22 January 1987
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69/71 st. Leonards avenue, hove. Together with all fixed machinery, buildings, erections and other fixtures & fittings.
Fully Satisfied
1 October 1986Delivered on: 8 October 1986
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31, cambridge road, hove, east sussex. T/no - esx 117186 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1983Delivered on: 15 April 1983
Satisfied on: 22 February 1988
Persons entitled: Guardian Assurance PLC

Classification: Legal mortgage
Secured details: Sterling pounds 150000 and all other monies due or to become due from the company to the chargee under teh terms of the charge.
Particulars: L/Hold property known as 166 to 176 evennumbers putney high street london SW15 title no 59L 314024.
Fully Satisfied
25 March 1983Delivered on: 7 April 1983
Satisfied on: 20 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 68 cromwell road, hove, east sussex and/on the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1983Delivered on: 2 February 1983
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 54 oldminster road sharpness glos and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1982Delivered on: 5 November 1982
Satisfied on: 22 December 1988
Persons entitled: Guardian Assurance PLC

Classification: Further charge
Secured details: For securing sterling pounds 50000 & all other monies due or to become due from donington investments & limited to the chargee under the terms of the legal charge dated 5/2/79 & deeds supplemental thereto.
Particulars: Northgate mansions, northgate street, gloucester and others properties named on doc M53.
Fully Satisfied
18 October 1982Delivered on: 27 October 1982
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 9 prestonville road, brighton, west sussex. And or/other proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 August 1982Delivered on: 7 September 1982
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 13/14, kings gardens, hove, east sussex and praceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1982Delivered on: 6 August 1982
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 campton avenue, brighton, east sussex. Title no. Esx 26004 and the praceeds of sle thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1982Delivered on: 2 August 1982
Satisfied on: 22 February 2012
Persons entitled: Guardian Assurance Company Limited

Classification: Legal charge
Secured details: Sterling pounds 55000 due from the company and/or donington investments LTD.
Particulars: Various properties see doc M51.
Fully Satisfied
24 June 1982Delivered on: 6 July 1982
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property know as 29 west hill road, brighton & proceess of sale thereof floating charge over fixed and movable plant machinery implements and utersils equipment & furniture.
Fully Satisfied
7 May 1982Delivered on: 24 May 1982
Satisfied on: 22 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 clatham place. Brighton, east sussex title number esx 62201. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1986Delivered on: 21 August 1986
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166-176 (even nos) putney high street, l/b of fwanddworth. T/no - sgl 314024. and/or the proceeds of sale thereof in column has been amended (see above). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1981Delivered on: 17 December 1981
Satisfied on: 22 January 1987
Persons entitled: Guardian Assurances Company Limited

Classification: Further charge
Secured details: Sterling pounds 250000 and all other monies due or to become due from donnwgton investments limited to the chargee pursuant to the principal charge and deeds supplemental.
Particulars: 22/23A king st and 54A deneside great yarmouth 74/76 78 & 80 prince of wales rd, and 1/3 cathederal st, norwich, ponteland castle court shopping precinct, ponteland, northumberland.
Fully Satisfied
21 October 1981Delivered on: 27 October 1981
Satisfied on: 22 January 1987
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold northgate mansions, gloucester. Title no. Gr 1695 with all fixed machinery buildings erections & other fixtures & fittings.
Fully Satisfied
16 April 1981Delivered on: 16 October 1981
Satisfied on: 22 January 1987
Persons entitled: Samuel Montagu & Co Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The benifit of a sale agreement dated 25TH jan 1978 and revised by supplemental agreements dated 28.2.78, 31.8.78 and 4.10.78.
Fully Satisfied
22 July 1981Delivered on: 30 July 1981
Satisfied on: 22 January 1987
Persons entitled: Wintrust Securities Limited

Classification: Charge
Secured details: All monies due or to become due from achilles investments limited to the chargee on any account whatsoever.
Particulars: F/Hold 29 glendarvon st, putney. Sgl 161588 all fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
8 May 1981Delivered on: 14 May 1981
Satisfied on: 22 December 1988
Persons entitled: Guardian Assurance Company Limited

Classification: Further charge
Secured details: Sterling 35000 and all other monies due or to become due from donington investments limited to the chargee under the terms of a regal charge dated 5 feb 1979 and deeds supplemental thereto.
Particulars: 23 & 23A king street and 54A deneside great yormouth.
Fully Satisfied
25 January 1974Delivered on: 12 February 1974
Satisfied on: 22 February 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 and 76, prince of wales road, norwich.
Fully Satisfied
28 September 1973Delivered on: 17 October 1973
Satisfied on: 22 February 2012
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 & 80 prince of wales road norwich.
Fully Satisfied
23 June 1989Delivered on: 30 June 1989
Satisfied on: 26 August 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of second avenue crewe cheshire title no ch 292694 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1988Delivered on: 14 January 1988
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/hold property being land on the north-east side of bridge land normorton wahefield yorkshire t/no - wyk 89295 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1987Delivered on: 20 October 1987
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 nunnery cottages nunnery place thetford norfolk and/or the proceeds fo sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1986Delivered on: 21 August 1986
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Essex house, 137-141 (odd nos) kings road, brentwood & land lyane to the west or kings road, brentwood, essex t/nos - ex 178303 & ex 296125 &/or the proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1987Delivered on: 20 October 1987
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1NUNNERY cottages nunnery place thetford norfolk and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1987Delivered on: 20 October 1987
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 nunnery cottages nunnery place thetford norfolk and/or the proceeds of sale theseof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1987Delivered on: 7 October 1987
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a london north-side of main street rempstone nottinghamshire and/or the proceede of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1987Delivered on: 11 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold properts k/a western cottage high street, hemingford abbots huntingdon cambridgeshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 2007Delivered on: 8 September 2007
Satisfied on: 22 February 2012
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land known as radio house, 79-84 aston road north, aston t/no WM528919 and f/h land lying to the east of aston road north t/no WM546023 by way of fixed charge the interset in all rental income and the interest in and benefit of such guarantee or security for the payment of any rental income.
Fully Satisfied
14 January 2005Delivered on: 15 January 2005
Satisfied on: 22 February 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land being 224-232 (even numbers) high street and 14-20 (even numbers) newham road erdington t/n WK106261 and all rental income,. See the mortgage charge document for full details.
Fully Satisfied
24 March 2004Delivered on: 1 April 2004
Satisfied on: 22 February 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge
Secured details: All monies due or to become due from the borrower to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the f/h property k/a pentagon house sir frank whittle road derby DE21 4XA t/n DY176605 and all rental income. See the mortgage charge document for full details.
Fully Satisfied
15 March 2004Delivered on: 23 March 2004
Satisfied on: 22 February 2012
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Charge
Secured details: All monies due or to become due from branchdoor limited to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in or arising from the property (l/h k/a phase ii the io centre lodge farm northampton) under or arising from the co-ownership agreement; all rental income.
Fully Satisfied
4 February 2004Delivered on: 6 February 2004
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Telford house units L1 to L5 launton road industrial estate bicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 2002Delivered on: 23 December 2002
Satisfied on: 22 February 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from torfield court (eastbourne) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold land and buildings on the north-west side of college road, perry barr, birmingham t/n WM15773. Charges and assigns all rental income and any guarantee or security for the payment of any rental income. By way of fixed charge its interest in and benefit of such guarantee or security.
Fully Satisfied
30 April 2001Delivered on: 15 May 2001
Satisfied on: 22 February 2012
Persons entitled: Guardian Assurance PLC

Classification: Legal charge as amended by the supplemental deed
Secured details: All moneys and liabilities due and owing by doninigton investments limited (donington) to the chargee pursuant to the provisions of the legal charge made between (1) the chargee (2) donington and (3) donington and the company and the supplemental deed made between the parties.
Particulars: F/H properties k/a castle court shopping precinct, ponteland, castle morpeth, northumberland provisional t/no ND94294, f/h land k/a unit S1 herald park, macon way, crewe t/no CH364580, f/h land k/a unit S2 herald park, macon way, crewe, cheshire t/no CH353005 (for full details of all properties see form 395).
Fully Satisfied
23 March 2001Delivered on: 4 April 2001
Satisfied on: 22 February 2012
Persons entitled: Anglo Irish Bank Corporation

Classification: Legal charge
Secured details: All liabilities of the borrower owed or expressed to be owed to any of the beneficiaries under or arising from the anglo debenture whether or not originally owed to any of the beneficiaries and whether owed jointly or severally as principal or surety or in any other capacity.
Particulars: By way of first fixed charge the interest in or arising from the property k/a 50-58 (even numbers) victoria road horley surrey t/no SY529728 together with all rental income and any guarantee or security for the payment of any rental income.
Fully Satisfied
28 July 1987Delivered on: 10 August 1987
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/a 337 fulbridge road, peterborough cambridgeshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 2001Delivered on: 12 February 2001
Satisfied on: 22 February 2012
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: F/H property k/a becton house cowley oxford t/no ON83795 and all other (if any) the property comprised in or subject to the terms contained in the co-ownership deed.
Fully Satisfied
10 November 2000Delivered on: 22 November 2000
Satisfied on: 22 February 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Co-ownership charge
Secured details: All liabilities of the borrower owed or expressed to be owed to any of the beneficiaries under or arising from the anglo debenture whether or not originally owed to any of the beneficiaries and whether owed jointly or severally as principal or surety or in any other capacity.
Particulars: Leasehold property k/a 34,35 and 36 bennetts hill and 38 waterloo street birmingham t/n WK95708 under or arising from the co-ownership agreement all rental income and any guarantee or security for the payment of the rental income.
Fully Satisfied
18 December 1997Delivered on: 31 December 1997
Satisfied on: 22 February 2012
Persons entitled: Guardian Assurance PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all right title estate and other interests in 42 stepney street llanelli t/n-WA655660 together with all buildings structures fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery; by way of fixed and floating charges over the undertaking and all the assets both present and future including goodwill, present and future book debts.. See the mortgage charge document for full details.
Fully Satisfied
1 August 1997Delivered on: 6 August 1997
Satisfied on: 20 January 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as phases 2 & 3 herald park macon way crewe cheshire part title number CH270177. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 March 1996Delivered on: 16 April 1996
Satisfied on: 22 February 2012
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: £6,590,000 and all other monies due or to become due from the company to the chargee.
Particulars: 1 and 2 weaver point second avenue crewe t/n CH292694.
Fully Satisfied
27 July 1995Delivered on: 1 August 1995
Satisfied on: 22 February 2012
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £770,000.00 and all other monies due or to become due from the company and/or all or any of the other companies or individuals named therein to the chargee on any account whatsoever under the terms of the charge.
Particulars: All that freehold property known as 11-21 (odd) bank plain and 2-6 (even) bank street norwich.
Fully Satisfied
29 September 1994Delivered on: 13 October 1994
Satisfied on: 22 February 2012
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £550,000 and all other monies due or to become due from queensgate properties limited to the chargee on any account whatsoever.
Particulars: F.h property k/a 1 silver street lincoln. See the mortgage charge document for full details.
Fully Satisfied
2 September 1994Delivered on: 19 September 1994
Satisfied on: 22 February 2012
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £350,000 and all other monies due or to become due from evenbright limited to the chargee under the terms of the charge.
Particulars: F/H property k/a land and buildings on the south west side of northern road newark-on-trent newark and sherwood nottinghamshire. See the mortgage charge document for full details.
Fully Satisfied
29 September 1993Delivered on: 19 October 1993
Satisfied on: 20 November 1997
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: For securing £600,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property shortly k/a 20 great portland street london t/no ngl 94592.
Fully Satisfied
26 August 1993Delivered on: 1 September 1993
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units p and other land at the herald park macon way crewe cheshire and or the proceeds of sale thereof and the goodwill of the business together with the full benefit of all licences.t/n cm 326649 (part).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1987Delivered on: 3 August 1987
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Basement flat 16 york road hove east sussex t/no esx 113100 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1993Delivered on: 26 August 1993
Satisfied on: 22 February 2012
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: £6,620,000 and all other monies due from donington investments limited to the chargee.
Particulars: (A)-unit S1 herald park,macon way,crewe,cheshire; (b)-unit S2 herald park,macon way,crewe,cheshire; (c)-units 1 and 2 weaver point,second ave,crewe,cheshire.
Fully Satisfied
16 May 1991Delivered on: 4 June 1991
Satisfied on: 22 February 2012
Persons entitled: Insulag Bv

Classification: Mortgage
Secured details: 175,000 and all other monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: The company's equitable interest in the f/h property k/a 48 and 50 st. John street london EC1.
Fully Satisfied
17 September 1990Delivered on: 27 September 1990
Satisfied on: 14 December 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Castle court shopping precinct, ponteland county of northumberland and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 April 1990Delivered on: 27 April 1990
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Windmill trading estate, windmill road luton beck and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 October 1989Delivered on: 10 October 1989
Satisfied on: 22 February 2012
Persons entitled: Royal Trust Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those l/h premises k/a 36, chapel lane, formby county of merseyside, t/no:- MS280030 including all buildings fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon.
Fully Satisfied
3 July 1989Delivered on: 11 July 1989
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 compton avenue brighton east sussex t/no sx 124433 and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 June 1989Delivered on: 22 June 1989
Satisfied on: 22 February 2012
Persons entitled: Allied Dunbar Assurance PLC

Classification: Charge
Secured details: Sterling pounds 630000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H units 1/16 lynse trading estate lysander road yeovil somerset floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied
1 June 1989Delivered on: 20 June 1989
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building an the north side of west end long clawson plot 3 title no no lt 216998 f/h property k/a land on northern side of west end long clawson plots 4 and 5 long clawson nr melton mawbray leicestershire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1989Delivered on: 14 April 1989
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 83 goldstone villas hove east sussex t/no esx 51516 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1989Delivered on: 14 April 1989
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 cowper street hove east sussex t/no esx 108094 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 1987Delivered on: 8 June 1987
Satisfied on: 16 December 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: North-east side of bridge lane normoston wakefield west yorkshrie t/no wyk 89295 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1989Delivered on: 14 April 1989
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 grantham road, brighton east sussex T.no esx 120740 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1989Delivered on: 14 April 1989
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2ND floor flat 4, 5/6 belmont duke road brighton east sussex t/no esx 144056 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1989Delivered on: 14 April 1989
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9 selmeston court surrey road seaford east sussex t/no esx 47927 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1989Delivered on: 14 April 1989
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 75 lansdowne place hove sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1989Delivered on: 14 April 1989
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor flat 1, 15 powis square, brighton east sussex t/no esx 151822 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1989Delivered on: 14 April 1989
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4A denmark terrace brighton east sussex t/no esx 147057 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1989Delivered on: 14 April 1989
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 malling street lewes east sussex t/no esx 131660 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1989Delivered on: 18 February 1989
Satisfied on: 22 February 2012
Persons entitled: Guardian Assurance PLC.

Classification: Legal charge
Secured details: Sterling pounds 8150000 and all other monies due or to become due from donington investments limited to the chargee under the terms of the charge.
Particulars: 1). land at whiffler road, norwich. T/n:- nk 5698. 2). l/h land k/a the castle court shopping centre ponteland northumberland. 3). the windmill road trading estate luton, bedfordshire. T/n:- bd 82505.
Fully Satisfied
22 December 1988Delivered on: 6 January 1989
Satisfied on: 18 February 1992
Persons entitled: Regency Building Society

Classification: Legal charge
Secured details: Sterling pounds 650000.
Particulars: 10, denmark villas brighton t/n:- sx 118561 22, goldsuid road hove t/n:- sx 117935. (see form 395 for various other properties charged ref M259C.
Fully Satisfied
3 December 1987Delivered on: 16 December 1987
Satisfied on: 22 February 2012
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: Sterling pounds 500000 and all monies due or to become due from donington investments limited to the chargee under the terms of the former mortgages (as defined) and this charge.
Particulars: All that f/hold property being land on the north east side of bridge lane normorton parish wakefield yorkshire t/no wyk 89295.
Fully Satisfied
20 May 1987Delivered on: 4 June 1987
Satisfied on: 22 December 1988
Persons entitled: Guardian Assurance PLC

Classification: Mortgage
Secured details: All monies due or to become due from dodnington investments limited to the chargee pursunat to the provisions of the formes mortgages and this charge.
Particulars: All that property situate fronting to friar lane nottingham k/a 26/34 (even numbers inclusued) friar lane nottingham.
Fully Satisfied
2 November 1987Delivered on: 28 November 1987
Satisfied on: 22 February 2012
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: An initial advance of £500,000 together with further sums up to £500,000 agreed to be advanced together with all other moneys due or to become due from donington investments limited to the chargee under or in respect of the total indebtedness (as defined).
Particulars: F/H property k/a land lying to the east of whiffler road norwich t/no nk 5698.
Fully Satisfied
28 September 1987Delivered on: 7 October 1987
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 and 114A far gosford street coventry west midlands t/no wm 270383 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 August 1987Delivered on: 1 September 1987
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north west side of bayton road exhall warwickshire t/n wk 292165 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1987Delivered on: 11 August 1987
Satisfied on: 22 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/hold property k/a the eastern cottage high street hemingford abbots, huntingdon cambridgeshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1987Delivered on: 7 April 1987
Satisfied on: 22 February 2012
Persons entitled: Regency Building Society

Classification: Collateral charge.
Secured details: The sums of sterling pounds 117500; sterling pounds 77000 sterling pounds 50000 & sterling pounds 140000 respectively & all other monies due or to become due under four legal charges dated 6-7-84, 3-4-85; 25-2-86 & 2-4-86.
Particulars: 17, walpole terrace, brighton, east sussex t/no - esx 38547.
Fully Satisfied
3 April 1987Delivered on: 7 April 1987
Satisfied on: 22 February 2012
Persons entitled: Regency Building Society.

Classification: Collateral charge.
Secured details: The sums of sterling pounds 117500; sterling pounds 77000 sterling pounds 50000 & 140000 respectively & all other monies due or to become due under four legal charges dated 6-7-84, 3-4-85, 25-2-86 & 2-4-86.
Particulars: 120, ditchling rise, brighton, east sussex, t/no - sx 103865.
Fully Satisfied
15 January 1987Delivered on: 4 February 1987
Satisfied on: 22 February 2012
Persons entitled: Guardian Assurance PLC.

Classification: Legal charge
Secured details: Securing sterling pounds 325000 and all other moneys due or to become due from donington investments limited to the chargee under the terms of this charge.
Particulars: All properties charged by european land investments limited to guardian assurance PLC pursuant to the mortgages dated 13.9.84, 16.5.85, 19.12.85 and 8.4.86 save and except for those properties which guardian assurance PLC had prior to 15.1.87 agreed to release from its security.
Fully Satisfied
2 January 1987Delivered on: 22 January 1987
Satisfied on: 22 December 1988
Persons entitled: Guardian Asurance PLC.

Classification: Deed of release & substitution
Secured details: All monies due or to become due from donington investments limited to the chargee other the times of a legal charge dated 16.5.85.
Particulars: L/H property situated at the north side & k/a 3/31 trinity street. Coventry.
Fully Satisfied
14 November 1986Delivered on: 25 November 1986
Satisfied on: 5 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 120 ditchling rise brighton east sussex t/no sx 103865 and/opr the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1986Delivered on: 19 November 1986
Satisfied on: 22 February 2012
Persons entitled: Regency Building Society

Classification: Collateral charge
Secured details: For further securing the sums of sterling pounds 117500, sterling 77000, sterling pounds 50000 and sterling pounds 140000 together with all other moneys due from the company to the chargee as provided for by the legal charges dated 6.7.84, 3.4.85 25.2.86 and 2.4.86 and under the terms of the charge.
Particulars: Place or parcel of f/h land together with the dwellinghouse erected thereon k/a "clovelly" gwendoline road rushmere st. Andrew suffolk together with the hedge along the western boundary.
Fully Satisfied
14 May 1987Delivered on: 22 May 1987
Satisfied on: 22 February 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 poynter road hove east sussex t/no esx 125626 and/or the proceeds of sale & thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1986Delivered on: 10 November 1986
Satisfied on: 22 February 2012
Persons entitled: Regency Building Society.

Classification: Collateral charge.
Secured details: Sterling pounds 117500, sterling pounds 77000, sterling pounds 50000 & sterling pounds 140000 together with all other moneys due under the legal charges (as defined).
Particulars: 49 stanford road, & 1A & 1B hamilton road, brighton t/no esx 64847.
Fully Satisfied
23 July 1986Delivered on: 30 July 1986
Satisfied on: 5 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 walpole terrace, brighton, east sussex title no esx 38547 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1986Delivered on: 23 July 1986
Satisfied on: 5 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 stanford road & 1A & 1B uper hamilton road, brighton, east sussex. Title no. Esx 64847 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1986Delivered on: 13 June 1986
Satisfied on: 5 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 chatham place brighton east sussex T.n sx 79786 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1986Delivered on: 22 April 1986
Satisfied on: 22 February 2012
Persons entitled: Regency Building Society.

Classification: Collateral charge
Secured details: Sterling 140000 and all other monies due or to become due from the company to the chargee supplemental and collateral to a legal charge of even date.
Particulars: Various properties (for details please see doc M123).
Fully Satisfied
2 April 1986Delivered on: 8 April 1986
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 to 25 (odd) frier lane nottingham nottinghamshire t/no nt 176680 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 April 1986Delivered on: 4 April 1986
Satisfied on: 22 February 2012
Persons entitled: Regency Building Society

Classification: Collateral charge
Secured details: For securing principal sums of sterling pounds 117500 sterling pounds 77000 and sterling pounds 50000 and all other moneys due or to become due under three legal charges dated 6.7.84 3.4.85 and 25.2.86.
Particulars: Various properties (for details see doc M122).
Fully Satisfied
2 April 1986Delivered on: 4 April 1986
Satisfied on: 22 February 2012
Persons entitled: Regency Building Society

Classification: Legal charge
Secured details: Sterling pounds 140000.
Particulars: 59 festing road london SW15 title no sgl 314487 14 roskell road london SW15 t/n ln 126244 16 roskell road london SW15 t/n ln 126245 29 glendarvon st london SW15 sgl 161588 5 queens road london SW14 sgl 314482 8 queens road london SW14 sgl 314484 6 thorne passage london SW14 sgl 314483 46 ashlone road london SW15 ln 128542.
Fully Satisfied
26 March 1986Delivered on: 4 April 1986
Satisfied on: 22 December 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96/94 fore street exeter devon T.n dn 171544 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1986Delivered on: 27 February 1986
Satisfied on: 22 February 2012
Persons entitled: Regency Building Society

Classification: Collateral charge
Secured details: Collateral charge which is supplemental and collateral to a legal charge of even date for securing the principal sum of sterling pounds 50000.
Particulars: Please see form m 395 for full details of various properties (see doc m 118).
Fully Satisfied
29 April 1987Delivered on: 6 May 1987
Satisfied on: 22 December 1988
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal mortgage
Secured details: Sterling 650000 and all other moneys due to become due from the company to the cchargee supplemental to a legal charge dated 11/11/86.
Particulars: F/H land and premises comprising 1-30 acres approximately having a frontage 1055 feet approximately to the birmingham and fazeley canas and including the canal wall at kingsbury road erdington west midlands.
Fully Satisfied
19 December 1985Delivered on: 8 January 1986
Satisfied on: 22 December 1988
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: Sterling pounds 500000 & all other monies due or to become due from donington investments limited to the chargee pursuant to the terms of two mortgages dated 13-9-84 l 16-5-85.
Particulars: F/Hold property situate at a known as wititle friars house 17,19,21,23 & 25 friar land, nottingham.
Fully Satisfied
30 November 2015Delivered on: 9 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 95 high street banbury.
Outstanding
30 November 2015Delivered on: 2 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Southfield house 11 liverpool gardens worthing.
Outstanding
30 November 2015Delivered on: 2 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 3-5 lower brook street rugeley.
Outstanding
30 November 2015Delivered on: 4 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
1 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
17 June 2022Termination of appointment of Derek Hayes as a director on 22 May 2022 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 August 2019Registered office address changed from 10 Norwich Street London EC4A 1BD to 18 Princeton Street London WC1R 4BB on 1 August 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 January 2018Director's details changed for Mr Neil Thomas Wild on 11 January 2018 (2 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (14 pages)
29 September 2016Full accounts made up to 31 December 2015 (14 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(8 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000
(8 pages)
9 December 2015Registration of charge 010891670161, created on 30 November 2015 (43 pages)
9 December 2015Registration of charge 010891670161, created on 30 November 2015 (43 pages)
4 December 2015Registration of charge 010891670158, created on 30 November 2015 (42 pages)
4 December 2015Registration of charge 010891670158, created on 30 November 2015 (42 pages)
2 December 2015Registration of charge 010891670159, created on 30 November 2015 (40 pages)
2 December 2015Registration of charge 010891670160, created on 30 November 2015 (40 pages)
2 December 2015Registration of charge 010891670160, created on 30 November 2015 (40 pages)
2 December 2015Registration of charge 010891670159, created on 30 November 2015 (40 pages)
29 July 2015Full accounts made up to 31 December 2014 (13 pages)
29 July 2015Full accounts made up to 31 December 2014 (13 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(8 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(8 pages)
9 July 2014Secretary's details changed for Mr Brian Collett on 4 June 2014 (1 page)
9 July 2014Secretary's details changed for Mr Brian Collett on 4 June 2014 (1 page)
9 July 2014Secretary's details changed for Mr Brian Collett on 4 June 2014 (1 page)
8 May 2014Full accounts made up to 31 December 2013 (13 pages)
8 May 2014Full accounts made up to 31 December 2013 (13 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100,000
(8 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100,000
(8 pages)
12 June 2013Full accounts made up to 31 December 2012 (13 pages)
12 June 2013Full accounts made up to 31 December 2012 (13 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
7 August 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
7 August 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
2 August 2012Accounts for a small company made up to 31 October 2011 (6 pages)
14 June 2012Appointment of Ms Angela Beatriz Eugenia Madronero as a director (2 pages)
14 June 2012Appointment of Ms Angela Beatriz Eugenia Madronero as a director (2 pages)
7 June 2012Appointment of Mr Brian Collett as a secretary (2 pages)
7 June 2012Appointment of Mr Brian Collett as a secretary (2 pages)
1 June 2012Appointment of Mr Derek Hayes as a director (2 pages)
1 June 2012Appointment of Mr Neil Thomas Wild as a director (2 pages)
1 June 2012Registered office address changed from 2Nd Floor 43-44 Berners Street London W1T 3ND United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 2Nd Floor 43-44 Berners Street London W1T 3ND United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 2Nd Floor 43-44 Berners Street London W1T 3ND United Kingdom on 1 June 2012 (1 page)
1 June 2012Appointment of Mr Neil Thomas Wild as a director (2 pages)
1 June 2012Appointment of Mr Roland Edward Hayes as a director (2 pages)
1 June 2012Appointment of Mr Roland Edward Hayes as a director (2 pages)
1 June 2012Appointment of Mr Derek Hayes as a director (2 pages)
26 April 2012Termination of appointment of Anthony Midgen as a secretary (1 page)
26 April 2012Termination of appointment of Anthony Midgen as a secretary (1 page)
25 April 2012Termination of appointment of Anthony Midgen as a director (1 page)
25 April 2012Termination of appointment of Anthony Midgen as a director (1 page)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
28 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 March 2011Accounts for a small company made up to 31 October 2010 (6 pages)
4 March 2011Accounts for a small company made up to 31 October 2010 (6 pages)
11 January 2011Director's details changed for Mr Anthony Michael Midgen on 1 January 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Director's details changed for Mr Anthony Michael Midgen on 1 January 2010 (2 pages)
11 January 2011Director's details changed for Mr Anthony Michael Midgen on 1 January 2010 (2 pages)
10 January 2011Appointment of Mr Anthony Midgen as a secretary (2 pages)
10 January 2011Appointment of Mr Anthony Midgen as a secretary (2 pages)
10 January 2011Termination of appointment of Nicholas Check as a secretary (1 page)
10 January 2011Termination of appointment of Nicholas Check as a secretary (1 page)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (6 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 April 2009Full accounts made up to 31 October 2008 (14 pages)
29 April 2009Full accounts made up to 31 October 2008 (14 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Location of debenture register (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Registered office changed on 20/01/2009 from 2ND floor, 43 - 44 berners street london W1T 3ND (1 page)
20 January 2009Registered office changed on 20/01/2009 from 2ND floor, 43 - 44 berners street london W1T 3ND (1 page)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Location of debenture register (1 page)
27 October 2008Registered office changed on 27/10/2008 from 295 regent street london W1B 2HL (1 page)
27 October 2008Registered office changed on 27/10/2008 from 295 regent street london W1B 2HL (1 page)
7 April 2008Full accounts made up to 31 October 2007 (13 pages)
7 April 2008Full accounts made up to 31 October 2007 (13 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 September 2007Particulars of mortgage/charge (7 pages)
8 September 2007Particulars of mortgage/charge (7 pages)
24 August 2007Full accounts made up to 31 October 2006 (13 pages)
24 August 2007Full accounts made up to 31 October 2006 (13 pages)
12 June 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
12 June 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 September 2006Full accounts made up to 30 April 2006 (14 pages)
26 September 2006Full accounts made up to 30 April 2006 (14 pages)
1 February 2006Full accounts made up to 30 April 2005 (14 pages)
1 February 2006Full accounts made up to 30 April 2005 (14 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (2 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
15 January 2005Particulars of mortgage/charge (6 pages)
15 January 2005Particulars of mortgage/charge (6 pages)
1 November 2004Full accounts made up to 30 April 2004 (15 pages)
1 November 2004Full accounts made up to 30 April 2004 (15 pages)
1 April 2004Particulars of mortgage/charge (6 pages)
1 April 2004Particulars of mortgage/charge (6 pages)
23 March 2004Particulars of mortgage/charge (6 pages)
23 March 2004Particulars of mortgage/charge (6 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Particulars of mortgage/charge (3 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 December 2003Full accounts made up to 30 April 2003 (16 pages)
16 December 2003Full accounts made up to 30 April 2003 (16 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Secretary resigned (1 page)
7 April 2003Return made up to 31/12/02; full list of members (7 pages)
7 April 2003Return made up to 31/12/02; full list of members (7 pages)
19 March 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
19 March 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
25 February 2003Amended full accounts made up to 30 April 2002 (5 pages)
25 February 2003Amended full accounts made up to 30 April 2002 (5 pages)
6 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
6 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
23 December 2002Particulars of mortgage/charge (6 pages)
23 December 2002Particulars of mortgage/charge (6 pages)
16 October 2002Full accounts made up to 30 April 2002 (17 pages)
16 October 2002Full accounts made up to 30 April 2002 (17 pages)
18 March 2002Secretary's particulars changed (1 page)
18 March 2002Secretary's particulars changed (1 page)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001Secretary resigned (1 page)
6 December 2001Secretary resigned (1 page)
24 September 2001Full accounts made up to 30 April 2001 (16 pages)
24 September 2001Full accounts made up to 30 April 2001 (16 pages)
15 May 2001Particulars of mortgage/charge (6 pages)
15 May 2001Particulars of mortgage/charge (6 pages)
4 April 2001Particulars of mortgage/charge (7 pages)
4 April 2001Particulars of mortgage/charge (7 pages)
12 February 2001Particulars of mortgage/charge (8 pages)
12 February 2001Particulars of mortgage/charge (8 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 November 2000Particulars of mortgage/charge (5 pages)
22 November 2000Particulars of mortgage/charge (5 pages)
27 October 2000Secretary's particulars changed (1 page)
27 October 2000Secretary's particulars changed (1 page)
25 August 2000Full accounts made up to 30 April 2000 (17 pages)
25 August 2000Full accounts made up to 30 April 2000 (17 pages)
23 February 2000Full accounts made up to 30 April 1999 (18 pages)
23 February 2000Full accounts made up to 30 April 1999 (18 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 February 1999Auditor's resignation (1 page)
23 February 1999Auditor's resignation (1 page)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (1 page)
6 October 1998Secretary resigned (1 page)
6 October 1998New secretary appointed (2 pages)
23 September 1998Full accounts made up to 30 April 1998 (16 pages)
23 September 1998Full accounts made up to 30 April 1998 (16 pages)
20 January 1998Declaration of satisfaction of mortgage/charge (1 page)
20 January 1998Declaration of satisfaction of mortgage/charge (1 page)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
11 January 1998Return made up to 31/12/97; no change of members (6 pages)
20 November 1997Declaration of satisfaction of mortgage/charge (1 page)
20 November 1997Declaration of satisfaction of mortgage/charge (1 page)
8 September 1997Full accounts made up to 30 April 1997 (9 pages)
8 September 1997Full accounts made up to 30 April 1997 (9 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
8 January 1997Return made up to 31/12/96; full list of members (8 pages)
8 January 1997Return made up to 31/12/96; full list of members (8 pages)
23 September 1996Full accounts made up to 30 April 1996 (17 pages)
23 September 1996Full accounts made up to 30 April 1996 (17 pages)
6 May 1996Director's particulars changed (1 page)
6 May 1996Director's particulars changed (1 page)
16 April 1996Particulars of mortgage/charge (3 pages)
16 April 1996Particulars of mortgage/charge (3 pages)
7 March 1996Director's particulars changed (1 page)
7 March 1996Director's particulars changed (1 page)
5 January 1996Return made up to 31/12/95; no change of members (8 pages)
5 January 1996Return made up to 31/12/95; no change of members (8 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1995Full accounts made up to 30 April 1995 (17 pages)
7 September 1995Full accounts made up to 30 April 1995 (17 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (92 pages)