London
N3 2FG
Director Name | Michael David Kutner |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(19 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 March 1993) |
Role | Solicitor |
Correspondence Address | 14 New Street London EC2M 4TR |
Director Name | Mr Peter Stuart Hammerson |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(19 years, 5 months after company formation) |
Appointment Duration | 28 years, 10 months (resigned 16 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 73 Fitzjohn's Avenue Hempstead Village London NW3 6PD |
Secretary Name | Mr Robert Michael Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Keats Grove London NW3 2RS |
Secretary Name | Ribert Michael Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(20 years, 5 months after company formation) |
Appointment Duration | 3 days (resigned 28 October 1993) |
Role | Secretary |
Correspondence Address | 17 Grosvenor Street London W1X 9FD |
Secretary Name | Joy Cecilia Swerling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 16 Edgeworth House Boundary Road London NW8 0HR |
Secretary Name | Shirley Anne Macaskill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 65 Grosvenor Street London W1K 3JH |
Secretary Name | Gillian Sees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | 61 Harley Street London W1G 8QU |
Registered Address | 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,703,184 |
Current Liabilities | £4,024,265 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
2 April 1974 | Delivered on: 9 April 1974 Satisfied on: 10 January 1992 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: 6, vilett street swindon wiltshire. Fully Satisfied |
---|---|
2 April 1974 | Delivered on: 9 April 1974 Satisfied on: 10 January 1992 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: 7, vilett street swindon wiltshire. Fully Satisfied |
2 April 1974 | Delivered on: 9 April 1974 Satisfied on: 10 January 1992 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: 5, vilett street swindon wiltshire. Fully Satisfied |
29 March 1974 | Delivered on: 5 April 1974 Satisfied on: 13 December 1991 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: 9 vilett st swindon wiltshire. Fully Satisfied |
29 March 1974 | Delivered on: 5 April 1974 Satisfied on: 13 December 1991 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: 11 vilett st swindon wiltshire. Fully Satisfied |
30 April 1991 | Delivered on: 21 May 1991 Satisfied on: 1 November 2005 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: Court works industrial estate, bridgnorth road, telford, shropshire. Fully Satisfied |
19 March 1990 | Delivered on: 9 April 1990 Satisfied on: 28 September 1990 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: Riverdale and the mill molesworth street lewisham, l/b of lewisham title no sgl 483905. Fully Satisfied |
23 March 1990 | Delivered on: 2 April 1990 Satisfied on: 29 March 2001 Persons entitled: Hill Samuel Bank Limited 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 court works ind. Est. Madeley telford, shropshire title no sl 34061. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1989 | Delivered on: 15 February 1989 Satisfied on: 29 March 2001 Persons entitled: The Hongkong and Shanghai Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises k/a st. Vincent house, st. Peter's street, ipswich in the county of suffolk title no sk 26905 together with all buildings & erections fixtures & fittings & fixed plant & machinery (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 February 1989 | Delivered on: 15 February 1989 Satisfied on: 29 March 2001 Persons entitled: The Hongkong and Shanghai Banking Corporation Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 November 1988 | Delivered on: 8 November 1988 Satisfied on: 29 March 2001 Persons entitled: Hill Samuel & Company Limited 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 molesworth street known as riverdale and the mill molesworth street lewisham london title no. Sgl 483905. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 1987 | Delivered on: 16 December 1987 Satisfied on: 29 March 2001 Persons entitled: Hill Samuel & Company Limited 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 west side of park lane and north side of park street, land & buildings on east side of church bridge oldbury and land on east side of church bridge. Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1987 | Delivered on: 9 December 1987 Satisfied on: 25 March 1995 Persons entitled: City Merchants Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H globe house, new street chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1987 | Delivered on: 2 March 1987 Satisfied on: 2 December 1988 Persons entitled: Hill Samuel & Co. Limited 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 land & building k/a virginia house situate at the junction of warwick road and brookdale road olton, solihull title no:- wk 205131. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1987 | Delivered on: 2 March 1987 Satisfied on: 2 December 1988 Persons entitled: Hill Samuel & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece of land & building on the south and east side of albert street rugby, warwick k/a kingsfath house title no:- wk 236899. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 March 1974 | Delivered on: 5 April 1974 Satisfied on: 13 December 1991 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: 14 vilett st swindon wiltshire. Fully Satisfied |
20 February 1987 | Delivered on: 2 March 1987 Satisfied on: 2 December 1988 Persons entitled: Hill Samuel & Co. Limited 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 land & warehouse buildings situate on the north side of riverside road, sunderland. Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1987 | Delivered on: 2 March 1987 Satisfied on: 2 December 1988 Persons entitled: Hill Samuel & Co. Limited 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 piece of land & building k/a carlton house formerly part of carlton works fronting to fletton avenue peterborough, cambridge. Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1987 | Delivered on: 2 March 1987 Satisfied on: 2 December 1988 Persons entitled: Hill Samuel & Co. Limited 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 land with warehouse units & offices on the south west side of milton road west bridgford, nottingham title no:- nt 47041. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1987 | Delivered on: 2 March 1987 Satisfied on: 2 December 1988 Persons entitled: Hill Samuel & Co. Limited 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 land & buildings on the north side of hereward rise halesowen, west midland title no:- wm 109934. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1987 | Delivered on: 2 March 1987 Satisfied on: 2 December 1988 Persons entitled: Hill Samuel & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Office building k/a 38 voctoria street, bristol l/h title no. Av 58470 (see form 395 for full details). Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1987 | Delivered on: 2 March 1987 Satisfied on: 2 December 1988 Persons entitled: Hill Samuel & Co. Limited 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 unit no 1 on the south side of city road, stoke on trent title no:- sf 120955 f/h land & building k/a unit 4, 112-114 city road stoke on trent, staffordshire title no:- sf 122381. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 June 1986 | Delivered on: 7 July 1986 Satisfied on: 13 December 1991 Persons entitled: Hill Samuel & Co Limited Classification: Legal mortgage & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 high street woking surrey title no. Sy 296259. together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1985 | Delivered on: 8 August 1985 Satisfied on: 13 December 1991 Persons entitled: City Merchant Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See schedule attached to doc M21 for property and details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 January 1985 | Delivered on: 24 January 1985 Satisfied on: 13 December 1991 Persons entitled: Hill Samuel & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Properties k/a thacheray court, 73/81 fairfax road, st. John's wood, london NW6, shakespeare court, 83, 83A & 85 fairfax road st. John's wood, london NW6 & burnham court, 1, 3 & 5 fairhazel gardens, st. John's wood, london NW6 together with fixed plant machinery fixtures implements and utensils for details see doc M20. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1983 | Delivered on: 2 April 1983 Satisfied on: 13 December 1991 Persons entitled: Hill Samuel & Co. LTD. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All these leasehold properties at the fairfax road estate london NW6 known as newton & gladstone courts numbers 35 to 49 (odd nos only) title no 434792. walton court 51, 53 & 55 title no. Ngl 434582 beverley court 59 to 61 (odd nos only) title no. Ngl 434793 denham court 63 to 71 (odd nos only) title no. Ngl 434795. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
29 March 1974 | Delivered on: 5 April 1974 Satisfied on: 13 December 1991 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: 4 vilett st. Swindon wiltshire. Fully Satisfied |
22 March 1983 | Delivered on: 2 April 1983 Persons entitled: Hill Samuel & Co Limited Classification: Mortgage Secured details: All monies due or to become due from the company and/or mauglen limited to the chargee on any account whatsoever. Particulars: F/H interst in 14 high st. Woking surrey. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
19 February 1975 | Delivered on: 5 March 1975 Satisfied on: 13 December 1991 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: 1 mermaid court borough high st southwark. Fully Satisfied |
3 October 1974 | Delivered on: 8 October 1974 Satisfied on: 29 March 2001 Persons entitled: N. M. Rothschild & Sons LTD. Classification: Legal charge Secured details: Further securing all monies due or to become due from marglea limited to its chargee secured by a charge dated 23/1/74. Particulars: 18 mermaid court, borough high street, southjoint & land to N.E. thereof. Title nos. 1724158 & ln 121970. Fully Satisfied |
4 September 1974 | Delivered on: 9 September 1974 Satisfied on: 29 March 2001 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: 3 vilett street, swindon, wilts. Fully Satisfied |
5 August 1974 | Delivered on: 9 August 1974 Satisfied on: 29 March 2001 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: 2, farnsby street swindon, wiltshire. Fully Satisfied |
5 August 1974 | Delivered on: 9 August 1974 Satisfied on: 29 March 2001 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: 1, vilett street, swindon wiltshire. Fully Satisfied |
5 August 1974 | Delivered on: 9 August 1974 Satisfied on: 29 March 2001 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: 2, vilett street swindon, wiltshire. Fully Satisfied |
5 August 1974 | Delivered on: 9 August 1974 Satisfied on: 29 March 2001 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: 4 vilett street swindon wiltshire. Fully Satisfied |
8 August 1974 | Delivered on: 9 August 1974 Satisfied on: 29 March 2001 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: 5, vilett street swindon wiltshire. Fully Satisfied |
5 August 1974 | Delivered on: 9 August 1974 Satisfied on: 13 December 1991 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: 6, vilett street, swindon wiltshire. Fully Satisfied |
19 February 1974 | Delivered on: 20 February 1974 Satisfied on: 13 December 1991 Persons entitled: The Chase Manhattan Bank N.A. Classification: Mortgage Secured details: All monies etc. and all other monies due or to become due from mavglen limited to the chargee secured by two charges dated 23 january 1974 and 11 february 1974. Particulars: 169 clapham road and 1A stockwell park road in the london borough of la mbeth (see doc. 9). Fully Satisfied |
5 August 1974 | Delivered on: 9 August 1974 Satisfied on: 13 December 1991 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: 7, vilett street, swindon wiltshire. Fully Satisfied |
5 August 1974 | Delivered on: 9 August 1974 Satisfied on: 13 December 1991 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: 8, vilett street, swindon wiltshire. Fully Satisfied |
5 August 1974 | Delivered on: 9 August 1974 Satisfied on: 13 December 1991 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: 9, vilett street, swindon wiltshire. Fully Satisfied |
5 August 1974 | Delivered on: 9 August 1974 Satisfied on: 13 December 1991 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: 10, vilett street swindon wiltshire. Fully Satisfied |
5 August 1974 | Delivered on: 9 August 1974 Satisfied on: 13 December 1991 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: 11, vilett street, swindon wiltshire. Fully Satisfied |
5 August 1974 | Delivered on: 9 August 1974 Satisfied on: 13 December 1991 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: 12, vilett street, swindon wiltshire. Fully Satisfied |
5 August 1974 | Delivered on: 9 August 1974 Satisfied on: 10 January 1992 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: 13, vilett street swindon wiltshire. Fully Satisfied |
5 August 1974 | Delivered on: 9 August 1974 Satisfied on: 10 January 1992 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: 14 vilett street, swindon wiltshire. Fully Satisfied |
5 August 1974 | Delivered on: 9 August 1974 Satisfied on: 10 January 1992 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: 15, vilett street, swindon wiltshire. Fully Satisfied |
5 August 1974 | Delivered on: 9 August 1974 Satisfied on: 10 January 1992 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: 16, vilett street, swindon wiltshire. Fully Satisfied |
17 December 1973 | Delivered on: 4 January 1974 Satisfied on: 13 December 1991 Persons entitled: Gesborne Life Assurance Co. LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 17-12-73. Particulars: 1, mermaid court borough high st. Londons.E.1. Fully Satisfied |
9 September 2019 | Delivered on: 11 September 2019 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: The freehold property at venture tower, fratton road, portsmouth, PO1 5DL registered at the land registry with title absolute under title number HP30901. Outstanding |
10 April 2019 | Delivered on: 30 April 2019 Persons entitled: Actioprima LTD Classification: A registered charge Particulars: F/H land k/a venture tower, fratton road, portsmouth. Outstanding |
10 April 2019 | Delivered on: 12 April 2019 Persons entitled: Actioprima Limited Classification: A registered charge Outstanding |
3 June 2016 | Delivered on: 11 June 2016 Persons entitled: Peter Stuart Hammerson Classification: A registered charge Particulars: F/H venture tower 57-67 (odd) fratton road portsmouth t/no HP30901. Outstanding |
4 August 2006 | Delivered on: 17 August 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and / or to any member of the bank group on any account whatsoever. Particulars: F/H property k/a venture tower 57-67 (odd) fratton road, portsea, portsmouth t/no HP30901 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Outstanding |
17 October 2005 | Delivered on: 20 October 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or to any member of the bank group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a cross & pillory house, cross & pillory lane alton t/no HP420063 and f/h property k/a cross & pillory house, cross & pillory lane alton t/no HP462578 and assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Outstanding |
16 May 2003 | Delivered on: 22 May 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee. Particulars: 8 shares in howard road (management) LTD. Outstanding |
19 December 2001 | Delivered on: 29 December 2001 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The entire issued share capital in bellstan properties (portsea) limited and securities and the derivative assets. By way of first floating charge all present and future assets and undertaking. Outstanding |
26 March 2001 | Delivered on: 29 March 2001 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-16 howard road park farm industrial estate redditch west midlands. T/no. HW188688. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
18 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
25 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
2 September 2022 | Director's details changed for Mrs Jennifer Hilary Hammerson on 2 September 2022 (2 pages) |
6 October 2021 | Director's details changed for Mrs Jennifer Hilary Hammerson on 6 October 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
6 October 2021 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 1st Floor Gallery Court 28 Arcadia Ave London N3 2FG on 6 October 2021 (1 page) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
19 August 2021 | Termination of appointment of Peter Stuart Hammerson as a director on 16 August 2021 (1 page) |
19 August 2021 | Appointment of Ms Jennifer Hilary Hammerson as a director on 16 August 2021 (2 pages) |
5 October 2020 | Change of details for Mavglen Limited as a person with significant control on 6 April 2016 (2 pages) |
1 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
11 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
11 September 2019 | Registration of charge 011145460058, created on 9 September 2019 (31 pages) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
30 April 2019 | Registration of charge 011145460057, created on 10 April 2019 (39 pages) |
13 April 2019 | Satisfaction of charge 011145460055 in full (4 pages) |
12 April 2019 | Registration of charge 011145460056, created on 10 April 2019 (38 pages) |
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
11 April 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 July 2016 | Termination of appointment of Gillian Sees as a secretary on 23 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Gillian Sees as a secretary on 23 June 2016 (1 page) |
11 June 2016 | Registration of charge 011145460055, created on 3 June 2016 (25 pages) |
11 June 2016 | Registration of charge 011145460055, created on 3 June 2016 (25 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 May 2016 | Director's details changed for Peter Stuart Hammerson on 9 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Peter Stuart Hammerson on 9 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Peter Stuart Hammerson on 9 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Peter Stuart Hammerson on 9 May 2016 (2 pages) |
16 February 2016 | Satisfaction of charge 51 in full (4 pages) |
16 February 2016 | Satisfaction of charge 51 in full (4 pages) |
8 February 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
8 February 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
5 February 2016 | Satisfaction of charge 53 in full (4 pages) |
5 February 2016 | Satisfaction of charge 53 in full (4 pages) |
5 February 2016 | Satisfaction of charge 52 in full (4 pages) |
5 February 2016 | Satisfaction of charge 54 in full (4 pages) |
5 February 2016 | Satisfaction of charge 52 in full (4 pages) |
5 February 2016 | Satisfaction of charge 54 in full (4 pages) |
5 February 2016 | Satisfaction of charge 50 in full (4 pages) |
5 February 2016 | Satisfaction of charge 50 in full (4 pages) |
6 October 2015 | Appointment of receiver or manager (4 pages) |
6 October 2015 | Appointment of receiver or manager (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Peter Stuart Hammerson on 15 August 2014 (2 pages) |
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Secretary's details changed for Gillian Sees on 15 August 2014 (1 page) |
16 September 2014 | Secretary's details changed for Gillian Sees on 15 August 2014 (1 page) |
16 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Director's details changed for Peter Stuart Hammerson on 15 August 2014 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Director's details changed for Peter Stuart Hammerson on 31 August 2011 (2 pages) |
13 September 2011 | Director's details changed for Peter Stuart Hammerson on 31 August 2011 (2 pages) |
14 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
14 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 April 2008 | Secretary's change of particulars / gillian sees / 25/03/2008 (1 page) |
14 April 2008 | Secretary's change of particulars / gillian sees / 25/03/2008 (1 page) |
14 April 2008 | Director's change of particulars / peter hammerson / 25/03/2008 (1 page) |
14 April 2008 | Director's change of particulars / peter hammerson / 25/03/2008 (1 page) |
1 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
29 May 2007 | Full accounts made up to 31 December 2006 (16 pages) |
14 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
14 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
17 August 2006 | Particulars of mortgage/charge (5 pages) |
17 August 2006 | Particulars of mortgage/charge (5 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
17 January 2006 | New secretary appointed (1 page) |
17 January 2006 | New secretary appointed (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Particulars of mortgage/charge (5 pages) |
20 October 2005 | Particulars of mortgage/charge (5 pages) |
23 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
23 September 2005 | Return made up to 01/09/05; full list of members (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
2 November 2004 | Return made up to 25/10/04; full list of members (5 pages) |
2 November 2004 | Return made up to 25/10/04; full list of members (5 pages) |
7 April 2004 | Return made up to 25/10/03; full list of members (5 pages) |
7 April 2004 | Return made up to 25/10/03; full list of members (5 pages) |
31 March 2004 | Secretary's particulars changed (1 page) |
31 March 2004 | Secretary's particulars changed (1 page) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (4 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (4 pages) |
19 March 2004 | Receiver ceasing to act (1 page) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (4 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (4 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (4 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (4 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (4 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (4 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (4 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (4 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (4 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (4 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (4 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver ceasing to act (1 page) |
19 March 2004 | Receiver's abstract of receipts and payments (4 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
19 March 2004 | Receiver's abstract of receipts and payments (2 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Return made up to 25/10/02; full list of members (5 pages) |
2 April 2003 | Return made up to 25/10/99; full list of members (5 pages) |
2 April 2003 | Return made up to 25/10/96; full list of members (5 pages) |
2 April 2003 | Return made up to 25/10/02; full list of members (5 pages) |
2 April 2003 | Return made up to 25/10/01; full list of members (5 pages) |
2 April 2003 | Return made up to 25/10/96; full list of members (5 pages) |
2 April 2003 | Return made up to 25/10/95; full list of members (6 pages) |
2 April 2003 | Return made up to 25/10/00; full list of members (5 pages) |
2 April 2003 | Return made up to 25/10/99; full list of members (5 pages) |
2 April 2003 | Return made up to 25/10/95; full list of members (6 pages) |
2 April 2003 | Return made up to 25/10/98; full list of members (5 pages) |
2 April 2003 | Return made up to 25/10/00; full list of members (5 pages) |
2 April 2003 | Return made up to 25/10/01; full list of members (5 pages) |
2 April 2003 | Return made up to 25/10/97; full list of members (5 pages) |
2 April 2003 | Return made up to 25/10/97; full list of members (5 pages) |
2 April 2003 | Return made up to 25/10/98; full list of members (5 pages) |
26 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
4 December 2002 | Director's particulars changed (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
29 December 2001 | Particulars of mortgage/charge (4 pages) |
29 December 2001 | Particulars of mortgage/charge (4 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 July 2001 | Full accounts made up to 30 November 1999 (12 pages) |
18 July 2001 | Full accounts made up to 30 November 1999 (12 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Particulars of mortgage/charge (4 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Particulars of mortgage/charge (4 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
4 December 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
25 January 2000 | Full accounts made up to 30 November 1998 (11 pages) |
25 January 2000 | Full accounts made up to 30 November 1998 (11 pages) |
24 August 1999 | Notice of completion of voluntary arrangement (4 pages) |
24 August 1999 | Notice of completion of voluntary arrangement (4 pages) |
27 April 1999 | Full accounts made up to 30 November 1996 (11 pages) |
27 April 1999 | Full accounts made up to 30 November 1997 (11 pages) |
27 April 1999 | Full accounts made up to 30 November 1997 (11 pages) |
27 April 1999 | Full accounts made up to 30 November 1996 (11 pages) |
15 January 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 1998 (4 pages) |
15 January 1999 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 1998 (4 pages) |
11 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 1996 (3 pages) |
11 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 1997 (3 pages) |
11 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 1997 (3 pages) |
11 December 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 1996 (3 pages) |
27 January 1998 | Full accounts made up to 30 November 1992 (13 pages) |
27 January 1998 | Full accounts made up to 30 November 1992 (13 pages) |
16 January 1998 | Full accounts made up to 30 November 1994 (12 pages) |
16 January 1998 | Full accounts made up to 30 November 1995 (12 pages) |
16 January 1998 | Full accounts made up to 30 November 1994 (12 pages) |
16 January 1998 | Full accounts made up to 30 November 1993 (12 pages) |
16 January 1998 | Full accounts made up to 30 November 1995 (12 pages) |
16 January 1998 | Full accounts made up to 30 November 1993 (12 pages) |
28 February 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 1995 (3 pages) |
28 February 1996 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 November 1995 (3 pages) |
15 May 1995 | Appointment of receiver/manager (2 pages) |
15 May 1995 | Appointment of receiver/manager (2 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
25 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (190 pages) |
18 May 1973 | Incorporation (13 pages) |
18 May 1973 | Incorporation (13 pages) |