Company NameHanover Trustee Company Limited(The)
Company StatusActive
Company Number01352234
CategoryPrivate Limited Company
Incorporation Date9 February 1978(46 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Nigel Page
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(38 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hanover Square
Mayfair
London
W1S 1HN
Director NameMr Christopher John Yates
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(38 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hanover Square
Mayfair
London
W1S 1HN
Director NameMr Robert John Young
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(38 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleActuary
Country of ResidenceEngland
Correspondence Address13 Hanover Square
Mayfair
London
W1S 1HN
Director NameMrs Pamela Hudson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(13 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 19 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressDunelm The Glade
Hutton Mount
Brentwood
Essex
CM13 2JL
Director NameMrs Susan Valerie Muscat
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(13 years, 8 months after company formation)
Appointment Duration25 years, 2 months (resigned 19 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address105 Ridge Road
Winchmore Hill
London
N21 3EP
Director NameMr William John Hudson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(13 years, 8 months after company formation)
Appointment Duration28 years, 7 months (resigned 01 June 2020)
RolePension Consultant
Country of ResidenceEngland
Correspondence AddressDunelm The Glade
Hutton Mount
Brentwood
Essex
CM13 2JL
Secretary NameGordon Foster Cleminson
NationalityBritish
StatusResigned
Appointed01 November 1991(13 years, 8 months after company formation)
Appointment Duration11 months (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressBroad View The Vale
Chesham
Buckinghamshire
HP5 3NS
Secretary NameMrs Susan Valerie Muscat
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years, 7 months after company formation)
Appointment Duration24 years, 3 months (resigned 19 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address105 Ridge Road
Winchmore Hill
London
N21 3EP
Director NameMrs Rachel Clare Mortimer
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(17 years, 2 months after company formation)
Appointment Duration21 years, 8 months (resigned 19 January 2017)
RolePension Consultant
Country of ResidenceEngland
Correspondence Address48 Highfields Road Highfields Road
Highfields Caldecote
Cambridge
CB23 7NX
Director NameNorman William Head
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(23 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 December 2016)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreybrooke Thames Side
Staines
TW18 2HQ
Director NameJoel Alexander Weston
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(24 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2005)
RolePensions Consultant
Correspondence AddressThe Larches
38 Hutton Road
Shenfield
Essex
CM15 8LB
Director NameNigel David Pocock
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(24 years, 12 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 June 2022)
RolePensions Consultant
Country of ResidenceEngland
Correspondence AddressLlanmaes Michaelston Road
St Fagans
Cardiff
CF5 6DU
Wales
Director NameMr Adrian John Biles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(38 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Charles Street
Cardiff
CF10 2GA
Wales
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed19 January 2017(38 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 January 2024)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN

Location

Registered Address13 Hanover Square
Mayfair
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

16 at £1Helen Jane Hudson
8.00%
Ordinary
16 at £1Rachel Clare Mortimer
8.00%
Ordinary
15 at £1Marchmont Pensions Fund
7.50%
Ordinary
15 at £1Marchmont Pensions Fund
7.50%
Redeemable Preference
52 at £1William John Hudson
26.00%
Redeemable Preference
33 at £1Hanover Pensions LTD
16.50%
Ordinary
33 at £1Hanover Pensions LTD
16.50%
Redeemable Preference
20 at £1William John Hudson
10.00%
Ordinary

Financials

Year2014
Turnover£359,061
Net Worth£155,472
Current Liabilities£9,846

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

31 May 2013Delivered on: 31 May 2013
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as units 1-2 russell road, rock ferry, birkenhead, CH42 1RP (title number MS247956) including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding
10 January 2012Delivered on: 27 January 2012
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the assignor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent. See image for full details.
Outstanding
10 January 2012Delivered on: 23 January 2012
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property known as gloucester house, woodside lane, london, t/no: MX387989, part of 997 to 1001 high road, finchley, t/no: NGL636396 and 997 to 1001 (odd numbers) high road, finchley, t/no: NGL347765 see image for full details.
Outstanding
10 January 2012Delivered on: 13 January 2012
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and interest in the charged balance see image for full details.
Outstanding
8 August 2011Delivered on: 9 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever.
Particulars: Unit 20 broadmead business park and the land laying on the south east side of unit 20 broadmead business park broadmead road stewartby and parking space all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
8 August 2011Delivered on: 9 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever.
Particulars: Units 7 & 8 minton business centre far cotton main road northampton all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
8 March 2011Delivered on: 12 March 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 68 high street southwold suffolk.
Outstanding
14 December 2010Delivered on: 20 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the customers to the chargee on any account whatsoever.
Particulars: With full title guarantee, charges all rights to the deposit meaning all amounts now and in the future credited to a/c no. 43995241 with the bank see image for full details.
Outstanding
14 December 2010Delivered on: 20 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the customers to the chargee on any account whatsoever.
Particulars: F/H property at the phene arms public house 9 phene street london t/no. NGL321529 with full title guarantee charges by way of fixed charge all the fixtures and fittings from time to time attached to the property see image for full details.
Outstanding
6 August 2010Delivered on: 7 August 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 houston park mountford street salford manchester, fix charge all plant and machinery fixtures fittings and all other chattells see image for full details.
Outstanding
27 September 1985Delivered on: 12 October 1985
Persons entitled: Investors in Industry PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or richard charles revell being the present trustees of a retirement benefits scheme k/a the broomfield pension fund to the chargee under the terms of the charge.
Particulars: F/H industrial premises k/a east peckham engineering east peckham kent T.n's k 323470 & k 225388 together with all buildings and landlords fixtures from time to time thereon & therein.
Outstanding
29 April 2010Delivered on: 5 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever.
Particulars: Harpenden hall 6 southdown road harpenden herts all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
24 June 2009Delivered on: 6 July 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 2&3 abbeydale works brook street redditch t/no HW93886 unit g chandlers row port lane industrial estate colchester t/no EX612553 unit 7 barton industrial estate eturia way bilston t/no WM693056 for details of further properties charged please refer to form 395 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
30 October 2008Delivered on: 31 October 2008
Persons entitled: Lloyds Tsb 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/H property k/a plant depot, hill farm, south ockendon, essex t/no EX100604 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
4 August 2008Delivered on: 6 August 2008
Persons entitled: Lloyds Tsb 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/H magnet point, magnet road, grays, essex t/n ex 17864 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
4 August 2008Delivered on: 6 August 2008
Persons entitled: Lloyds Tsb 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/H atlas works coronation road park royal london t/nos AGL84503 and AGL23375 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
4 August 2008Delivered on: 6 August 2008
Persons entitled: Lloyds Tsb 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/H ford place, south ockendon essex t/n ex 232153 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
22 February 2008Delivered on: 29 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at station lane, birtley, gateshead, tyne & wear t/no. TY292723 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
27 November 2007Delivered on: 30 November 2007
Persons entitled: The Co-Operative 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: 46 high street winchester. See the mortgage charge document for full details.
Outstanding
27 November 2007Delivered on: 29 November 2007
Persons entitled: Lloyds Tsb 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/h property known as warehouse magnet road grays essex t/n EX526482,together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
16 October 2006Delivered on: 24 October 2006
Persons entitled: Ethel Austin Properties Holdings Limited

Classification: Legal charge
Secured details: £505,000 and all other monies due or to become due.
Particulars: Unit 1B 51/53 mostyn street llandudno t/no WA796460 all buildings fixtures fittings plant and machinery.
Outstanding
11 January 1985Delivered on: 23 January 1985
Persons entitled: City of Westminster Assurance Company Limited

Classification: Legal charge
Secured details: £70,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1 iverson road & 7 loveridge mews london NW6 T.n, ln 32462. (see doc M18 for details).
Outstanding
31 March 2006Delivered on: 4 April 2006
Persons entitled: Coutts & Company

Classification: Deed of security assignment and agreement
Secured details: All monies due or to become due from the company and james andrew mcallister, jamie jermond mcallister, david anthony mcallister and elizabeth mary mcallister to the chargee.
Particulars: All right title interest in and all benefits to accrue under a building contract dated 4 august 2005, a guarantee given to the company for the obligations of the building contractor, a development co-ordination agreement dated 29 july 2005 and the appointments. The benefit of the right to enforce any agreements with professionals or other service providers. See the mortgage charge document for full details.
Outstanding
16 February 2006Delivered on: 28 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the john F. hunt directors' trust fund to the chargee on any account whatsoever.
Particulars: 77 halesowen street, oldbury, birmingham t/n WM863007. 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.
Outstanding
17 November 2005Delivered on: 18 November 2005
Persons entitled: The Co-Operative 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 silver street durham.
Outstanding
13 September 2005Delivered on: 27 September 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from j a mcallister, d a mcallister, j g mcallister, e m mcallister to the chargee on any account whatsoever.
Particulars: L/H 11 upper brook street and 17 lees place london present and future goodwill floating charge all moveable plant and machinery. See the mortgage charge document for full details.
Outstanding
31 March 2005Delivered on: 1 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Navenby lane farm bassingham lincoln.
Outstanding
1 July 2004Delivered on: 8 July 2004
Persons entitled: Hsbc 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: The property k/a watkin house, pegamoid road, edmonton, london t/n MX142948. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 April 2004Delivered on: 26 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of the bex trust to the chargee on any account whatsoever.
Particulars: Land and buildings west of crabtree manor waty belvedere kent t/n SGL528577.
Outstanding
1 March 2004Delivered on: 13 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the a e charman pension scheme to the chargee on any account whatsoever.
Particulars: 201 st marys lane upminster essex. 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.
Outstanding
3 June 2003Delivered on: 19 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees of the markus products limited pension scheme to the chargee on any account whatsoever.
Particulars: Unit 19 old market centre station road gillingham dorset SP8 4QQ. 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.
Outstanding
5 June 2003Delivered on: 17 June 2003
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the trustees of the jam pension plan to the chargor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a 11 upper brook street and 17 lees place london W1 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.
Outstanding
25 September 1984Delivered on: 9 October 1984
Persons entitled: Chartered Trust Public Limited Company

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 land known as former goods yard, station yard, chatsworth road, rowsley, derbyshire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
5 June 2003Delivered on: 17 June 2003
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the common cranleigh surrey t/n SY712081 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. See the mortgage charge document for full details.
Outstanding
28 March 2003Delivered on: 9 April 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £546,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10-20 bridge street evesham worcestershire t/n HW132829. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 January 2003Delivered on: 3 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and vincent william tickel and susannah mary tickel to the chargee on any account whatsoever.
Particulars: Harpenden hall southdown road harpenden hertfordshire t/n HD349908. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 January 2003Delivered on: 24 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the jaystock pension trust to the chargee on any account whatsoever.
Particulars: 8 prince georges road, london (also known as land on the south side of prince georges street). 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.
Outstanding
31 January 2002Delivered on: 16 February 2002
Persons entitled: The Co-Operative 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: 46 high street winchester t/no: HP602063. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
31 January 2002Delivered on: 12 February 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all rents payable under the leases. See the mortgage charge document for full details.
Outstanding
18 September 2001Delivered on: 26 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or roy miller & jacqueline ann miller to the chargee on any account whatsoever.
Particulars: 60 & 62 essex road romford, in the london borough of havering t/n NGL114168.
Outstanding
13 July 2001Delivered on: 21 July 2001
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The phene arms public house,9 phene st,london SW3; t/no ngl 321529. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
31 January 2001Delivered on: 1 February 2001
Persons entitled: Lloyds Tsb 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/h property k/a unit 4 sandown road osmaston park industrial estate derby DE2 8FR t/n DY318531. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 January 2001Delivered on: 1 February 2001
Persons entitled: Lloyds Tsb 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/H property k/a land and buildings S.w of london road sawston cambridge t/no CB150552. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 August 1984Delivered on: 14 August 1984
Persons entitled: Governor and Company of the Bank of Scotland

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 and buildings on the south east side of cranborne road and land and buildings on the north west side of cranborne road potters bar, hertsmere, hertfordshire. Tn: hd 83677.
Outstanding
19 June 2000Delivered on: 23 June 2000
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage made between (1) roger bruce lugg & the company and (2) hsbc bank PLC
Secured details: All monies due or to become due from the company, roger bruce lugg, judith mary lawrence and katherine dawn edwards to the chargee under the terms of the legal mortgage.
Particulars: The property known as york house 37 high street seal kent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 November 1999Delivered on: 22 November 1999
Persons entitled: The Co-Operative 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: Property k/a 18/20 and 22 to 28 (even) regent street mansfield nottinghamshire t/no NT57943 & NT746. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
9 November 1999Delivered on: 18 November 1999
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a legal charge of even date.
Particulars: The benefit of all rents licence or tenancy fee payable. See the mortgage charge document for full details.
Outstanding
25 June 1999Delivered on: 6 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company together with its co-trustees huch anthony byrne and/or jacinta louise byrne and/or fiona marie byrne to the chargee on any account whatsoever.
Particulars: F/H barn & workshop office block & yard at potobello lane sawston cambridge and timber store and saw mill at common lane sawston aforesaid. T/n-P175874. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 April 1999Delivered on: 20 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company, hugh anthony byrne, jacinta louise byrne and fiona marie byrne to the chargee on any account whatsoever, the liability of the company shall not exceed the aggregate of the value of the property hereby charged and the value of any other assets.
Particulars: F/H langford arch london road sawston cambridge t/n CB190017 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, assigns the goodwill of the business (if any). See the mortgage charge document for full details.
Outstanding
16 February 1999Delivered on: 20 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the jaystock pension trust to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings situateat unit A3 empress park 179 empress road northan southampton title number HP304259. 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.
Outstanding
3 November 1998Delivered on: 10 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the jaystock pension trust to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 71 and 73 loverock road reading t/n BK348485. 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.
Outstanding
6 November 1998Delivered on: 10 November 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the jaystock pension trust to the chargee on any account whatsoever.
Particulars: F/H unit A3 empress park 179 empress road northam southampton-HP304259. 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.
Outstanding
21 September 1998Delivered on: 8 October 1998
Persons entitled: Julian Hodge Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sheds a and b and open yard essex road london all buildings and fixtures thereon goodwill o any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 August 1998Delivered on: 11 September 1998
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company (as pensioner trustee) and/or malcolm donald forbes and/or stuart martin forbes ("the borrower") to the chargee under the terms of the mortgage deed.
Particulars: By legal mortgage l/h land and buildings k/a unit 22 shrivenham hundred business park majors road watchfield shrivenham oxford t/n-ON116248 together with all buildings trade and other fixtures fixed plant and machienry from time to time thereon.. See the mortgage charge document for full details.
Outstanding
28 August 1998Delivered on: 5 September 1998
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company (as pensioner trustee) malcolm donald forbes, stuart martin forbes to the chargee under the terms of the mortgage deed of even date and on any account whatsoever.
Particulars: Assigns the exclusive right to receive all payments reserved as rent under the lease dated 28/8/98 on the property k/a l/h land and buildings k/a unit 22 shrivenham hundred business park majors road watchfield shrivenham oxford. See the mortgage charge document for full details.
Outstanding
30 June 1998Delivered on: 20 July 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company,robert bourne,alan banes and sally anne greene as trustees of the rab pension trust to the chargee on any account whatsoever.
Particulars: L/H property k/a office 2 albert bridge house albert bridge road london SW11 the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1998Delivered on: 20 July 1998
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company,robert bourne,alan banes and sally anne greene as trustees of the rab pension trust to the chargee on any account whatsoever.
Particulars: L/H property k/a office 1 albert bridge house albert bridge road london SW11 and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 January 1998Delivered on: 14 February 1998
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed made between adrian paul seal and jean anne seal and the borrower and building society
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in respect of the mortgage debt (as defined in the mortgage) or otherwise and any further advances made by the society to the borrower.
Particulars: The f/h property k/a the land at acton mews and at the rear of numbers 246-252 (even numbers) kingsland road.t/nos.258106 And 367893 together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected on the property and all improvements and additions thereto.an assignment of the goodwill of the business carried on upon the property.the full benefit of all licences held in connection with the business.. See the mortgage charge document for full details.
Outstanding
19 September 1997Delivered on: 9 October 1997
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company and peter laurence murphy and matthew martin slane to the chargee on any account whatsoever.
Particulars: F/H car parking land at rear of gloucester house woodside lane london N12 l/b of barnet and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment. All right title and interest of the company to and in any proceeds of any present or future insurances of the property. Any present and future goodwill attaching to the property. All moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 July 1997Delivered on: 30 July 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any other parties named therein to the chargee on any account whatsoever.
Particulars: F/H property k/a 208 acton lane london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 January 1997Delivered on: 8 February 1997
Persons entitled: Mary Cawston

Classification: Legal charge
Secured details: £43,000 due from raymond paul cawston, jeremy cecil nice and the company to the chargee.
Particulars: 1 fornham road bury st edmunds suffolk.
Outstanding
22 August 1996Delivered on: 7 September 1996
Persons entitled: The Governor & the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company peter laurence murphy and matthew martin slane to the chargee on any account whatsoever.
Particulars: F/H property k/a telford house and gloucester house woodside lane london and buildings fixtures plant and machinery the goodwill and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 February 1996Delivered on: 4 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any other parties named therein (as trustees of the jaystock pension trust) to the chargee under the terms of the charge.
Particulars: Unit k braintree industrial estate braintree road ruislip middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 1982Delivered on: 8 January 1983
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: 737-745 old kent road SE15.9-15 Devonshire grove SE15 32-38 devonshire grove SE15 title nos ln 206579, ln 217123, ln 204641 and/or the proceeds of sale tereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 February 1996Delivered on: 21 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 prince george's road, wimbledon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 November 1994Delivered on: 22 November 1994
Persons entitled: Allied Trust Bank Limited

Classification: Assignment
Secured details: All monies due or to become due from the company, as trustee of the rab pension trust to the chargee on any account whatsoever.
Particulars: All the rent and other payment (if any) due at any time under the terms of leases and tenancy agreements of the property k/a 71 queensway, london. See the mortgage charge document for full details.
Outstanding
12 November 1994Delivered on: 22 November 1994
Persons entitled: Allied Trust Bank Limited

Classification: Legal charge
Secured details: All monies due from the company (as trustee of the rab pension trust) to the chargee on any account whatsoever.
Particulars: First legal charge over f/h property k/a 71 queensway london t/n 275931 all rental and other income debts agreements. See the mortgage charge document for full details.
Outstanding
15 June 1994Delivered on: 16 June 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the conway founders pension fundto the chargee on any account whatsoever.
Particulars: All that l/h land and buildings k/a 11 minden road penge l/b of bromley greater london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
10 December 1992Delivered on: 14 December 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 st andrews way bromley by bow london.
Outstanding
7 November 1991Delivered on: 15 November 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Two third party legal charges and supplemental deed
Secured details: All monies due or to become due from thecompany and/or all of the other parties named therein to thje chargee under the terms of the charge.
Particulars: Leasehold property known as 70,mostyn street llandudno.
Outstanding
7 November 1991Delivered on: 9 November 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 70 mostyn street llandudno title number WA4-62445.
Outstanding
2 August 1991Delivered on: 15 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge
Secured details: All monies due or to become due from the trustees of the tami pension fund to the chargee on any account whatsoever.
Particulars: 69, kings road london fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
16 May 1991Delivered on: 22 May 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the chargee.
Particulars: L/H 409, 411, & 411A upper richmond road west east sheen t/no sgl 14453 fied charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
25 August 1981Delivered on: 15 September 1981
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or stephen philip jackson and/or ian livingstone to the chargee on any account whatsoever.
Particulars: 27/29 sunbeam road and land adjoining in the london borough of ealing title no. Mx 101031. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1991Delivered on: 15 February 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Third party charge
Secured details: All monies due or to become due from the company being the trustees from time to time of the western pension trust to the chargee on any account whatsoever.
Particulars: 1). all that f/h land and buildings k/a:- unit 3, gatehouse way industrial estate, griffin lane, aylesbury, aylesbury vale, buckinghamshire. T/n:- bm 107611 2). fixed charge over the plant, machinery, fixtures fittings, furniture, equipment implements, utensils.
Outstanding
16 January 1991Delivered on: 30 January 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Third party charge.
Secured details: All monies due or to become due from the trustees from time to time of the westwell pension trust to the chargees on any account whatsoever.
Particulars: F/Hold land and buildings known as site blocks 1 and 2 overbridge channel road thame S. oxfordshire. Oxfordshire. Title no on 111717. fixed charge the plant, maachinery, fixtures & fittings, furniture, equipment, implements & utensils.
Outstanding
12 September 1990Delivered on: 2 October 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the trustees from time to time of the diamond builders directors' pension scheme to the chargee on any account whatsoever.
Particulars: F/H molingey caravan and camping park. London apprentice st. Austell restormel cornwall fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
23 October 1989Delivered on: 26 October 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and M.smith & marilyn smith as trustees of the wellingtonia pension fund to the chargee on any account whatsoever.
Particulars: Units 3, 4, 5 & 6, 127A reading road, wokingham berks t/no-bk 170413.
Outstanding
30 June 1989Delivered on: 4 July 1989
Persons entitled: Hill Samuel Bank Limited

Classification: First legal mortgage
Secured details: All monies due or to become due from the company and/or P. mordeville & R.C. mordeville as trustees of the berkshire securities pension funds. To the chargee on any account whatsoever.
Particulars: Warehouse & offices at rennys lane, gilesgate moor sherburn, county durham t/no du 140198 & fixed plant machinery & other fixtures assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 September 1988Delivered on: 3 October 1988
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or nigel richard webb and/or robert william fackrell to the chargee on any account whatsoever.
Particulars: Unit 15 merlin centre county oak way county oak crawley west sussex.
Outstanding
16 September 1988Delivered on: 3 October 1988
Persons entitled: Tsb England & Wals PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or nigel richard webb and/or robert william fackrell to the chargee on any account whatsoever.
Particulars: Unit 16 merlin centre county oakway county oak crawley west sussex.
Outstanding
28 September 1987Delivered on: 9 October 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or the trustees of the nortan williams pension fund to the chargee on any account whatsoever.
Particulars: F/H property k/a hyde crook house, frampton, dorchester, dorset.
Outstanding
13 February 1981Delivered on: 13 February 1981
Persons entitled: The Royal Bank of Scotland Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as 14 & 15 russell court woburn place, london WC1. Title nos.ngl 380750 ngl ngl 380749 together with the buildings and all fixed plant & machinery thereon.
Outstanding
30 September 1987Delivered on: 8 October 1987
Persons entitled: Business Mortgages Trust Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee liability limited to the assets held by them at any given time as trustees of the britsale pension fund under the terms of the charge.
Particulars: 87, station road borough green, district of tonbridge and malling, kent, including all buildings structures roads passage ways pipes wires cables drains and sanitary and water apparatus all fixtures now and from time to hereon, with payment or discharge of all moneys and liabilities.
Outstanding
2 April 1987Delivered on: 14 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and its co-trustees (as defined) as trustees of the fitzroy square pension fund to the chargee on any account whatsoever.
Particulars: F/H property k/a brewery house 84 high street newport pagnell bucks. MK16 8AQ.
Outstanding
8 April 1987Delivered on: 11 April 1987
Persons entitled: National Investment Bank Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company and/or ronald ernest collins and/or george raymond hill (together the trustees of the ot pension fund) to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to a building contract dated 18.8.86.(for full details please see doc m 126/23 apr/cf for full details).
Outstanding
24 February 1987Delivered on: 26 February 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 21, wedhst bourne arcade, westbourne, bournemouth, dorset the liability of the company shall be limited to the assets of the saxby executive pension fund.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 February 1987Delivered on: 20 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or peter brian gold and/or janet vivienne gold being the trustees of the gold (cosmetics) limited pension fund. To the chargee on any account whatsoever.
Particulars: Part of basement at 123/125 gloucester place W1 t/n ngl 450149 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 December 1986Delivered on: 6 January 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or norman peter bishop and/or brenda moy bishop (being trustees of the T.S. ashe pension fund) to the chargee on any account whatsoever.
Particulars: F/Hold factory units at hasler's yard great dunmow essex.
Outstanding
16 December 1986Delivered on: 6 January 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or norman peter bishop and/or brenda mary bishop (being trustees of the T.S.ashe penion fund) to the chargee on any account wnatsoever.
Particulars: F/Hold whitehall bungalow. Shalford green braintree essex.
Outstanding
1 December 1986Delivered on: 11 December 1986
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stephen G. westwell & company limited and/or stephen gedge kille westwell to the chargee on any account whatsoever.
Particulars: Unit 2 wedgewood road industrial estate bicester oxon.
Outstanding
20 May 1986Delivered on: 27 May 1986
Persons entitled: City of Westminster Assurance Company Limited

Classification: Legal charge
Secured details: £75,000 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 k/a 1 iverson road & 7 loveridge mews hampstead l/b f camd en T.N. ln 32462 all buildings erected on the said property, fixed plant and machinery. Goodwill all movable plant machinery implements utensils furniture and equipment. (See doc m 21).
Outstanding
27 May 2022Delivered on: 27 May 2022
Persons entitled: Webster Miller Limited

Classification: A registered charge
Particulars: All that freehold land known as plot 2 stanton europark (otherwise plot 2 harwich gateway retail park), freshfields road, harwich, essex CO12 4EN as registered at h m land registry under title number EX591363.
Outstanding
23 December 2019Delivered on: 8 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as unit 8 pavilion business park, royds hall road, leeds LS12 6AJ comprised in the lease dated 23 december 2019 between (1) M7 real estate investment partners iii propco limited and (2) the hanover trustee company limited, david andrew robinson and mark daniel robinson as trustees of the robinsons pension fund and bw sipp trustees limited as trustee of the bw sipp-a hensen-18582.
Outstanding
23 December 2019Delivered on: 8 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as unit 8 pavilion business park, royds hall road, leeds LS12 6AJ comprised in the lease dated 23 december 2019 between (1) M7 real estate investment partners iii propco limited and (2) the hanover trustee company limited, david andrew robinson and mark daniel robinson as trustees of the robinsons pension fund and bw sipp trustees limited as trustee of the bw sipp-a hensen-18582.
Outstanding
5 July 2019Delivered on: 12 July 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The leasehold property known as or being budgens southwater and post office, worthing road, southwater, horsham, west sussex.
Outstanding
3 October 2018Delivered on: 12 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south side of wharf road, stanford-le-hope, belonging to the trustees of the webster miller trust registered with title number EX971596.
Outstanding
26 June 2018Delivered on: 27 June 2018
Persons entitled: Costas Karavias

Classification: A registered charge
Particulars: Unit 3 longfield road tunbridge wells kent t/n K273701.
Outstanding
12 February 2016Delivered on: 18 February 2016
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: Land at hurt wood hound house road shere guildford t/no SY829366.
Outstanding
12 February 2016Delivered on: 18 February 2016
Persons entitled: C. Hoare & Co

Classification: A registered charge
Particulars: Land lying to the south of guildford road cranleigh t/no SY712081.
Outstanding
8 November 1985Delivered on: 3 December 1985
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Verodo buildings, hampden rd under N10 and by way of fixed charge the plant machinery and fixtures and fittings furniture equipment implements and utensils now or in the future at the property.
Outstanding
27 January 1981Delivered on: 5 February 1981
Persons entitled: County Bank LTD

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 buildings to the north of east barnet road and on the south side of victoria road, new barnet, 26 victoria road, east barnet, part of 28 and 30 victoria road, new barnet. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 April 1999Delivered on: 28 April 1999
Satisfied on: 22 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company, hugh anthony byrne, jacinta louise byrne and fiona marie byrne to the chargee on any account whatsoever, the liability of the company shall not exceed the aggregate of the value of the property hereby charged and the value of any other assets.
Particulars: F/H properties at london road sawston cambridge-CB150552 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 February 1984Delivered on: 9 February 1984
Satisfied on: 16 January 1990
Persons entitled: Norwich General Trust Limited.

Classification: Legal charge
Secured details: £93,750 due from the company and/or alan lewis sutherland and maureen sutherland to the chargee.
Particulars: F/H and premises at 20/22 adelina grove, whitechapel, L.b of tower hamlets with buildings.
Fully Satisfied
3 December 1993Delivered on: 21 December 1993
Satisfied on: 16 June 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and buildings k/a 11 minden road penge london SE20.
Fully Satisfied
21 October 1988Delivered on: 5 November 1988
Satisfied on: 6 February 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the co. &/Or alan lewis sutherland &maureen sutherland to the chargee on any account whatsoever.
Particulars: Plots h and j devons road industrial estate poplar london E3. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 September 1987Delivered on: 9 October 1987
Satisfied on: 2 February 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or grandswift limited to the chargee on any account whatsoever.
Particulars: F/H property k/a hyde crook house, frampton, dorchester dorset.
Fully Satisfied

Filing History

12 January 2021Change of details for Culver Holdings Limited as a person with significant control on 8 January 2021 (2 pages)
8 January 2021Satisfaction of charge 83 in full (2 pages)
4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
14 September 2020Full accounts made up to 31 March 2020 (13 pages)
6 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
2 June 2020Termination of appointment of William John Hudson as a director on 1 June 2020 (1 page)
13 May 2020Director's details changed for Mr Christopher John Yates on 13 May 2020 (2 pages)
12 May 2020Director's details changed for Nigel David Pocock on 12 May 2020 (2 pages)
8 January 2020Registration of charge 013522340106, created on 23 December 2019 (52 pages)
8 January 2020Registration of charge 013522340105, created on 23 December 2019 (52 pages)
10 December 2019Full accounts made up to 31 March 2019 (13 pages)
3 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
2 October 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 October 2019 (1 page)
12 July 2019Registration of charge 013522340104, created on 5 July 2019 (41 pages)
13 March 2019Memorandum and Articles of Association (4 pages)
5 February 2019Accounts for a small company made up to 31 March 2018 (13 pages)
25 January 2019Change of details for Culver Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
17 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 December 2018Registered office address changed from Llanmaes St. Fagans Cardiff CF5 6DU Wales to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 31 December 2018 (1 page)
6 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
12 October 2018Registration of charge 013522340103, created on 3 October 2018 (9 pages)
12 September 2018Satisfaction of charge 87 in full (2 pages)
31 July 2018Satisfaction of charge 84 in full (2 pages)
27 June 2018Registration of charge 013522340102, created on 26 June 2018 (7 pages)
10 November 2017Confirmation statement made on 1 November 2017 with updates (6 pages)
10 November 2017Confirmation statement made on 1 November 2017 with updates (6 pages)
3 November 2017Notification of Hanover Pensions Limited as a person with significant control on 6 April 2016 (1 page)
3 November 2017Notification of Hanover Pensions Limited as a person with significant control on 6 April 2016 (1 page)
15 August 2017Notification of Culver Holdings Limited as a person with significant control on 19 December 2016 (1 page)
15 August 2017Cessation of Hanover Pensions Limited as a person with significant control on 18 December 2016 (1 page)
15 August 2017Cessation of Rachel Clare Mortimer as a person with significant control on 18 December 2016 (1 page)
15 August 2017Cessation of Helen Jane Hudson as a person with significant control on 18 December 2016 (1 page)
15 August 2017Cessation of Helen Jane Hudson as a person with significant control on 18 December 2016 (1 page)
15 August 2017Notification of Culver Holdings Limited as a person with significant control on 19 December 2016 (1 page)
15 August 2017Cessation of William John Hudson as a person with significant control on 18 December 2016 (1 page)
15 August 2017Cessation of William John Hudson as a person with significant control on 18 December 2016 (1 page)
15 August 2017Cessation of Hanover Pensions Limited as a person with significant control on 18 December 2016 (1 page)
15 August 2017Cessation of Rachel Clare Mortimer as a person with significant control on 18 December 2016 (1 page)
8 August 2017Full accounts made up to 31 March 2017 (14 pages)
8 August 2017Full accounts made up to 31 March 2017 (14 pages)
24 January 2017Appointment of Mr Nigel Page as a director on 19 January 2017 (2 pages)
24 January 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
24 January 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
24 January 2017Appointment of Mr Nigel Page as a director on 19 January 2017 (2 pages)
22 January 2017Registered office address changed from Salisbury House 824 Salisbury House London Wall London EC2M 5QQ to Llanmaes St. Fagans Cardiff CF5 6DU on 22 January 2017 (1 page)
22 January 2017Registered office address changed from Salisbury House 824 Salisbury House London Wall London EC2M 5QQ to Llanmaes St. Fagans Cardiff CF5 6DU on 22 January 2017 (1 page)
20 January 2017Termination of appointment of Rachel Clare Mortimer as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Susan Valerie Muscat as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Rachel Clare Mortimer as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Susan Valerie Muscat as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Susan Valerie Muscat as a secretary on 19 January 2017 (1 page)
20 January 2017Appointment of Mr Adrian John Biles as a director on 19 January 2017 (2 pages)
20 January 2017Termination of appointment of Pamela Hudson as a director on 19 January 2017 (1 page)
20 January 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 19 January 2017 (2 pages)
20 January 2017Termination of appointment of Susan Valerie Muscat as a secretary on 19 January 2017 (1 page)
20 January 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 19 January 2017 (2 pages)
20 January 2017Termination of appointment of Pamela Hudson as a director on 19 January 2017 (1 page)
20 January 2017Appointment of Mr Christopher John Yates as a director on 19 January 2017 (2 pages)
20 January 2017Termination of appointment of Pamela Hudson as a director on 19 January 2017 (1 page)
20 January 2017Appointment of Mr Robert John Young as a director on 19 January 2017 (2 pages)
20 January 2017Termination of appointment of Pamela Hudson as a director on 19 January 2017 (1 page)
20 January 2017Appointment of Mr Robert John Young as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Mr Adrian John Biles as a director on 19 January 2017 (2 pages)
20 January 2017Appointment of Mr Christopher John Yates as a director on 19 January 2017 (2 pages)
5 January 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
5 January 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
1 December 2016Termination of appointment of Norman William Head as a director on 1 December 2016 (1 page)
1 December 2016Termination of appointment of Norman William Head as a director on 1 December 2016 (1 page)
8 November 2016Confirmation statement made on 1 November 2016 with updates (9 pages)
8 November 2016Confirmation statement made on 1 November 2016 with updates (9 pages)
23 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
23 February 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
18 February 2016Registration of charge 013522340100, created on 12 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
18 February 2016Registration of charge 013522340100, created on 12 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
18 February 2016Registration of charge 013522340101, created on 12 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
18 February 2016Registration of charge 013522340101, created on 12 February 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(17 pages)
25 November 2015Director's details changed for Mr William John Hudson on 1 July 2015 (2 pages)
25 November 2015Director's details changed for Mr William John Hudson on 1 July 2015 (2 pages)
25 November 2015Director's details changed for Norman William Head on 1 July 2015 (2 pages)
25 November 2015Director's details changed for Norman William Head on 1 July 2015 (2 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200
(10 pages)
25 November 2015Director's details changed for Norman William Head on 1 July 2015 (2 pages)
25 November 2015Director's details changed for Norman William Head on 1 July 2015 (2 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200
(10 pages)
25 November 2015Director's details changed for Norman William Head on 1 July 2015 (2 pages)
25 November 2015Director's details changed for Norman William Head on 1 July 2015 (2 pages)
25 November 2015Director's details changed for Mrs Rachel Clare Mortimer on 1 January 2015 (2 pages)
25 November 2015Director's details changed for Mrs Rachel Clare Mortimer on 1 January 2015 (2 pages)
25 November 2015Director's details changed for Mr William John Hudson on 1 July 2015 (2 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200
(10 pages)
25 November 2015Director's details changed for Mrs Rachel Clare Mortimer on 1 January 2015 (2 pages)
1 December 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
1 December 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(10 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(10 pages)
6 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
(10 pages)
6 March 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
6 March 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 200
(10 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 200
(10 pages)
7 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 200
(10 pages)
31 May 2013Registration of charge 013522340099 (7 pages)
31 May 2013Registration of charge 013522340099 (7 pages)
18 December 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
18 December 2012Total exemption full accounts made up to 31 May 2012 (10 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (10 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (10 pages)
21 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (10 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 98
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 98
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
23 January 2012Particulars of a mortgage or charge / charge no: 97 (8 pages)
23 January 2012Particulars of a mortgage or charge / charge no: 97 (8 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 96 (7 pages)
13 January 2012Particulars of a mortgage or charge / charge no: 96 (7 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (10 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (10 pages)
23 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (10 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
10 November 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 95 (5 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 94 (5 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 94 (5 pages)
9 August 2011Particulars of a mortgage or charge / charge no: 95 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 93 (5 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 93 (5 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
7 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 92 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 91 (6 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 91 (6 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 92 (5 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (10 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (10 pages)
16 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (10 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 90 (5 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 90 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 89 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 89 (5 pages)
31 March 2010Registered office address changed from 24 Warnford Court Throgmorton Street London EC2N 2AT on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 24 Warnford Court Throgmorton Street London EC2N 2AT on 31 March 2010 (1 page)
14 January 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
14 January 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
25 November 2009Director's details changed for Mrs Susan Valerie Muscat on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Mrs Susan Valerie Muscat on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Mrs Pamela Hudson on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Mrs Pamela Hudson on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Nigel David Pocock on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Rachel Clare Mortimer on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Mrs Susan Valerie Muscat on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Rachel Clare Mortimer on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
25 November 2009Director's details changed for Nigel David Pocock on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (9 pages)
25 November 2009Director's details changed for Mrs Pamela Hudson on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Nigel David Pocock on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Rachel Clare Mortimer on 1 November 2009 (2 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 88 (8 pages)
6 July 2009Particulars of a mortgage or charge / charge no: 88 (8 pages)
17 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
17 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
19 November 2008Return made up to 01/11/08; full list of members (7 pages)
19 November 2008Return made up to 01/11/08; full list of members (7 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 87 (6 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 87 (6 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 85 (6 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 86 (6 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 85 (6 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 84 (6 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 86 (6 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 84 (6 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 83 (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 83 (4 pages)
20 December 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
20 December 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
17 December 2007Return made up to 01/11/07; full list of members (4 pages)
17 December 2007Return made up to 01/11/07; full list of members (4 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (6 pages)
29 November 2007Particulars of mortgage/charge (6 pages)
16 March 2007Full accounts made up to 31 May 2006 (12 pages)
16 March 2007Full accounts made up to 31 May 2006 (12 pages)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
4 December 2006Return made up to 01/11/06; full list of members (4 pages)
4 December 2006Return made up to 01/11/06; full list of members (4 pages)
4 December 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006Particulars of mortgage/charge (3 pages)
24 October 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
4 April 2006Particulars of mortgage/charge (4 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
8 December 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 December 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
31 October 2005Full accounts made up to 31 May 2005 (11 pages)
31 October 2005Full accounts made up to 31 May 2005 (11 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
27 September 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
15 December 2004Return made up to 01/11/04; full list of members (10 pages)
15 December 2004Return made up to 01/11/04; full list of members (10 pages)
25 November 2004Full accounts made up to 31 May 2004 (12 pages)
25 November 2004Full accounts made up to 31 May 2004 (12 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
26 April 2004Particulars of mortgage/charge (6 pages)
26 April 2004Particulars of mortgage/charge (6 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
1 December 2003Return made up to 01/11/03; full list of members (9 pages)
1 December 2003New director appointed (2 pages)
1 December 2003Return made up to 01/11/03; full list of members (9 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 October 2003Full accounts made up to 31 May 2003 (10 pages)
1 October 2003Full accounts made up to 31 May 2003 (10 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
19 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
17 June 2003Particulars of mortgage/charge (7 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
9 April 2003Particulars of mortgage/charge (3 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Full accounts made up to 31 May 2002 (10 pages)
10 January 2003Full accounts made up to 31 May 2002 (10 pages)
6 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 February 2002Particulars of mortgage/charge (5 pages)
16 February 2002Particulars of mortgage/charge (5 pages)
12 February 2002Particulars of mortgage/charge (5 pages)
12 February 2002Particulars of mortgage/charge (5 pages)
27 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
27 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Return made up to 01/11/01; full list of members (8 pages)
8 November 2001Return made up to 01/11/01; full list of members (8 pages)
8 November 2001New director appointed (2 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
21 July 2001Particulars of mortgage/charge (7 pages)
21 July 2001Particulars of mortgage/charge (7 pages)
18 May 2001Full accounts made up to 31 May 2000 (13 pages)
18 May 2001Full accounts made up to 31 May 2000 (13 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
16 January 2001Return made up to 01/11/00; full list of members (8 pages)
16 January 2001Return made up to 01/11/00; full list of members (8 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Full accounts made up to 31 May 1999 (12 pages)
4 April 2000Full accounts made up to 31 May 1999 (12 pages)
10 December 1999Return made up to 01/11/99; full list of members (8 pages)
10 December 1999Return made up to 01/11/99; full list of members (8 pages)
22 November 1999Particulars of mortgage/charge (6 pages)
22 November 1999Particulars of mortgage/charge (6 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (5 pages)
6 July 1999Particulars of mortgage/charge (5 pages)
28 April 1999Particulars of mortgage/charge (5 pages)
28 April 1999Particulars of mortgage/charge (5 pages)
20 April 1999Particulars of mortgage/charge (6 pages)
20 April 1999Particulars of mortgage/charge (6 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
20 February 1999Particulars of mortgage/charge (3 pages)
20 November 1998Full accounts made up to 31 May 1998 (13 pages)
20 November 1998Full accounts made up to 31 May 1998 (13 pages)
10 November 1998Return made up to 01/11/98; no change of members (4 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Return made up to 01/11/98; no change of members (4 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Particulars of mortgage/charge (3 pages)
11 September 1998Particulars of mortgage/charge (7 pages)
11 September 1998Particulars of mortgage/charge (7 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
5 September 1998Particulars of mortgage/charge (3 pages)
20 July 1998Particulars of mortgage/charge (4 pages)
20 July 1998Particulars of mortgage/charge (4 pages)
20 July 1998Particulars of mortgage/charge (4 pages)
20 July 1998Particulars of mortgage/charge (4 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
14 February 1998Particulars of mortgage/charge (3 pages)
12 January 1998Return made up to 01/11/97; no change of members (4 pages)
12 January 1998Full accounts made up to 31 May 1997 (13 pages)
12 January 1998Return made up to 01/11/97; no change of members (4 pages)
12 January 1998Full accounts made up to 31 May 1997 (13 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
7 August 1997Auditor's resignation (1 page)
7 August 1997Auditor's resignation (1 page)
30 July 1997Particulars of mortgage/charge (3 pages)
30 July 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
8 February 1997Particulars of mortgage/charge (3 pages)
23 December 1996Return made up to 01/11/96; full list of members (6 pages)
23 December 1996Return made up to 01/11/96; full list of members (6 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
5 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
5 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
4 March 1996Particulars of mortgage/charge (3 pages)
4 March 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
29 November 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 November 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
18 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1990New director appointed (2 pages)
2 March 1990New director appointed (2 pages)
3 February 1988Secretary's particulars changed (2 pages)
3 February 1988Secretary's particulars changed (2 pages)
12 December 1986Annual return made up to 26/11/86 (8 pages)
12 December 1986Annual return made up to 26/11/86 (8 pages)
10 September 1985Annual return made up to 23/08/85 (10 pages)
10 September 1985Annual return made up to 23/08/85 (10 pages)
5 February 1985Annual return made up to 10/05/84 (5 pages)
5 February 1985Annual return made up to 10/05/84 (5 pages)
7 November 1979Annual return made up to 20/07/79 (4 pages)
7 November 1979Annual return made up to 20/07/79 (4 pages)
9 February 1978Certificate of incorporation (1 page)
9 February 1978Certificate of incorporation (1 page)
9 February 1978Incorporation (15 pages)
9 February 1978Incorporation (15 pages)