London
EC4N 6EU
Director Name | Mr Matthew David Robinson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Graeme Stuart Hardie |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2022(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Ms Laura Smith-Bloor |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(44 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Mark Almond |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(44 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Gordon Dryden Gilling Smith |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(12 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 26 October 2006) |
Role | Pensions Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Vernon Walk Tadworth Surrey KT20 5QP |
Director Name | Mrs Debra Jean Nimz |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 1993) |
Role | Admin Manager |
Correspondence Address | Ingleden Park Barn Swain Road St Michaels Tenterden Kent TN30 6SL |
Secretary Name | Mrs Debra Jean Nimz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(12 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 1993) |
Role | Company Director |
Correspondence Address | Ingleden Park Barn Swain Road St Michaels Tenterden Kent TN30 6SL |
Director Name | John Charles Hayward |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 1994) |
Role | Pension Consultant |
Correspondence Address | 18 Waverley Drive Camberley Surrey GU15 2DL |
Secretary Name | Mrs Patricia Ann Beaty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 March 2002) |
Role | Secretary |
Correspondence Address | 7a New House Lane Thanington Without Canterbury Kent CT4 7BG |
Director Name | Leonard Alfred Palmer |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1995(15 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2001) |
Role | Pension Consultant |
Correspondence Address | 22 Stewart Avenue Shepperton Middlesex TW17 0EH |
Director Name | Bryan Reginald Lowe |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(17 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 March 2003) |
Role | Actuary |
Correspondence Address | 5 Clarence Road Harpenden Hertfordshire AL5 4AJ |
Director Name | Dennis Graham Goodship |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(22 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 04 April 2017) |
Role | Pensions Consultant |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Kate Ragnauth |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(22 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 06 April 2018) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Secretary Name | Dale Seaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 July 2003) |
Role | Company Director |
Correspondence Address | Durrant House 8 Chiswell Street London EC1Y 4TZ |
Director Name | Mr Michael Raymond Ian Lilwall |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(23 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr Gary Teper |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 18 July 2003(23 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Links Drive Elstree Hertfordshire WD6 3PP |
Secretary Name | Julie Ung |
---|---|
Status | Resigned |
Appointed | 18 September 2012(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr James Tomlin |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2018) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Vincent Philippe Francois Cambonie |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 June 2017(37 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2020) |
Role | Chief Finance Officer |
Country of Residence | France |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Secretary Name | Ms Afshan Rathore |
---|---|
Status | Resigned |
Appointed | 06 June 2017(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 July 2018) |
Role | Company Director |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mrs Sarah Jane Nightingale |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Paul Downing |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mrs Lucy Victoria Hilaria Matthews |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2018(38 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Miss Naomi Leah Johnson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2022) |
Role | Ssas Administration Manager |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Robert Steven Graves |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 August 2019) |
Role | Head Of Pensions Technical Services |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Secretary Name | Mr Vincent Philippe Francois Cambonie |
---|---|
Status | Resigned |
Appointed | 30 July 2018(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 February 2020) |
Role | Company Director |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr David John King |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 61 Pelican Road Pamber Heath Tadley RG26 3EL |
Director Name | Mr Wayne Christopher Barlow |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2019(39 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 June 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Lee John Barefoot |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(42 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 July 2022) |
Role | Head Of Sipp Operations |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Christopher Spencer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(42 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Mr Gareth Anthony |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2022(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2023) |
Role | Manager - Sipp Operations |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Director Name | Wayne Christopher Barlow |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2022(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2023) |
Role | Head Of Sipp Operations |
Country of Residence | England |
Correspondence Address | 100 Cannon Street London EC4N 6EU |
Website | charlesstanleyplc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75883172 |
Telephone region | London |
Registered Address | 100 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2k at £1 | Charles Stanley Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
5 April 2006 | Delivered on: 6 April 2006 Satisfied on: 28 September 2006 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 iar livery pension scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings at aviation way southend on sea t/no EX687239. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
25 April 1989 | Delivered on: 28 April 1989 Satisfied on: 18 March 2019 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and hertfield restorations limited pension fund under the terms of the charge to the chargee on any account whatsoever. Particulars: L/H 3/4, commercial buildings hertfield west sussex. Fully Satisfied |
7 February 1989 | Delivered on: 8 February 1989 Satisfied on: 18 March 2019 Persons entitled: Midland Bank PLC Classification: As evidenced by a statutory decloration dated 14/2/89 Secured details: All monies due or to become due to the bank from the trustees for the time being of the M.E.S. pension scheme on any account whatsoever and from the company under the terms of the charge. Particulars: Cardwallis house cardwallis street maidenhead, berkshire. Fully Satisfied |
23 June 2003 | Delivered on: 26 June 2003 Satisfied on: 21 December 2004 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 of the pickering developments limited pension scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 74, 76 & 78 sydenham road 1 tannsfeld road and 2 girton road sydenham london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 March 2003 | Delivered on: 25 March 2003 Satisfied on: 16 January 2019 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of casa chicos limited pension scheme (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the f/h property at 61 and 63 homesdale road bromley kent BR2 9LB t/no K213493. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 October 2002 | Delivered on: 25 October 2002 Satisfied on: 3 June 2019 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and/or charles richard gourgey and julie maria gourgey and any company from time to time which is a holding company or subsidiary to the chargee. Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the leases in respect of all that leasehold property situated at and known as 61 smithfield street (being the ground floor and basement of the building formerly known as 60 -63 west smithfield london EC1) title number NGL343072. See the mortgage charge document for full details. Fully Satisfied |
27 October 1988 | Delivered on: 15 November 1988 Satisfied on: 19 November 2011 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 hills trust to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a hellens garage at the junction of lake road and torver road, coniston south lakeland, cumbria fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 October 2002 | Delivered on: 25 October 2002 Satisfied on: 28 January 2019 Persons entitled: Norwich Union Mortgages (General) Limited Classification: Deed of legal charge Secured details: All monies due or to become due from E.B.S. pensioneer trustees limited and chargles richard gourget and julie maria gourgey and any company from time totime which is a holding company or subsidiary to the chargee. Particulars: All that leasehold propety situated at and known as 61 west smithfield street (being the ground floor and basement of the building formerly known as 60-63 west smithfield london EC1) title number NGL343072 including all buildings erections and fixtures and fittings (but excluding tenants' fixtures and fittings) and fixed plant equipment and machinery for the time being thereon. See the mortgage charge document for full details. Fully Satisfied |
8 August 2002 | Delivered on: 14 August 2002 Satisfied on: 25 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of the sue and alan morris pension scheme (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 68 castle boulevard nottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 June 2002 | Delivered on: 28 June 2002 Satisfied on: 17 May 2007 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 air livery PLC pension scheme (the "trust") to the chargee on any account whatsoever. Particulars: The piece or parcel of land with the building erected thereon situate at aviation way, southend-on-sea, essex being part of the lookers building, aviation way. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 May 2002 | Delivered on: 30 May 2002 Satisfied on: 16 January 2019 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All liabilities of the trustees from time to time of the austin-divall pension scheme (the trust) to the chargee on any account whatsoever. Particulars: Units G18,G19 G20 rudford industrial estate ford nr.arundel west sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 April 2002 | Delivered on: 16 May 2002 Satisfied on: 28 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of the sue and alan morris pension scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage all the f/h property known as 9-15 (odd) wollaton street and 84-90 (even) upper parliament street, nottingham t/n NT131686. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 April 2002 | Delivered on: 11 May 2002 Satisfied on: 26 August 2010 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 william s frost pension plan (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings south of 270 and 272 old shoreham road, hove, east sussex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 January 2002 | Delivered on: 12 February 2002 Satisfied on: 25 March 2019 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 bec directors pension scheme to the chargee on any account whatsoever. Particulars: 22 caddick road knowsley industrial estate liverpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 March 2001 | Delivered on: 14 April 2001 Satisfied on: 2 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company david alan pearlman and susan tane pearlman (being the trustees of the wanderslore pension scheme) to the chargee on any account whatsoever. Particulars: The f/h property known as 79 buckingham palace road city of westminster SW1W ojq title number 274965. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 February 2001 | Delivered on: 21 February 2001 Satisfied on: 19 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees of the pickering developments limited pension scheme to the chargee on any account whatsoever. Particulars: Property k/a 19,21 and 23 winchester st basingstoke RG21 7EE. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 October 1988 | Delivered on: 15 November 1988 Satisfied on: 18 March 2019 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 hills trust to the chargee on any account whatsoever. Particulars: F/H land & buildings k/a newby west, filling station fronting to wigton road newby west carlisle cumbria fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 November 2000 | Delivered on: 22 November 2000 Satisfied on: 16 January 2019 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company, david alan pearlman and susan pearlman being the trustees of the wanderslore pension scheme to the chargee on any account whatsoever provided that the company's liability shall be limited to the extent of the assets of the trust. Particulars: The f/h property k/a 146 fleet street and 1A wine office court london t/n NGL67338 and all buildings. Fully Satisfied |
28 September 2000 | Delivered on: 4 October 2000 Satisfied on: 16 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party 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 k/a land lying to the noth east of anchorage lane sprotborough south yorkshire t/n SYK117510 SYK39332. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 September 2000 | Delivered on: 26 September 2000 Satisfied on: 16 January 2019 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever. Particulars: F/H unit 9 the tramsheds coomber way croydon surrey. Fully Satisfied |
8 May 2000 | Delivered on: 17 May 2000 Satisfied on: 11 February 2019 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: The l/h property k/a unit 4 hth complex blackwater way aldershot hampshire. Fully Satisfied |
24 December 1999 | Delivered on: 7 January 2000 Satisfied on: 16 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party 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 registered under t/no MS207663 and k/a station house 24 & 26 grove street new ferry bebington wirral merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 September 1999 | Delivered on: 24 September 1999 Satisfied on: 28 January 2019 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 faith footwear directors pension scheme to the chargee on any account whatsoever. Particulars: 28/30 high street uttoxeter staffordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
31 August 1999 | Delivered on: 16 September 1999 Satisfied on: 16 January 2019 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company and barry hugh dunbar sampson,brian james bird (borrowers) to the chargee on any account whatsoever. Particulars: Metropolitan house northgate chichester west sussex t/n SX67909 fixed charge all rents and all benefit in respect of all insurances. See the mortgage charge document for full details. Fully Satisfied |
3 August 1999 | Delivered on: 11 August 1999 Satisfied on: 16 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities due or to become due from the trustees from time to time of the asc staffing trust fund to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a asc house 54 north street leeds west yorkshire t/no: YWE15285. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 March 1999 | Delivered on: 7 April 1999 Satisfied on: 16 January 2019 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from E.B.S. pensioneer trustees limited and roger anthony arthur leech, victoria jen o'neill "the managing trustees" acting in their-current capacity as trustees of the leech pension scheme to the chargee on any account whatsoever. Particulars: The freehold property known as 40A royal hill, greenwich, london title number LN237925 all buildings and fixtures (including trade fixtures) fixed plant and machinery the goodwill. See the mortgage charge document for full details. Fully Satisfied |
2 December 1998 | Delivered on: 10 December 1998 Satisfied on: 16 January 2019 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from ronald melvyn lynch and barbara ann lynch as trustees of the ebd pension scheme and the company to the chargee on any account whatsoever. Particulars: 74 walsall road four oaks sutton coldfield-WK37866. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
28 April 1988 | Delivered on: 19 May 1988 Satisfied on: 22 November 2005 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: Unit 3 brooklands approach, north street romford, essex. Fully Satisfied |
6 November 1998 | Delivered on: 20 November 1998 Satisfied on: 16 January 2019 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and barry hugh dunbar sampson, brian james bird, trustees of the seward pension scheme to the chargee on any account whatsoever. Particulars: Property k/a 101 central hill upper norwood london SE19 1BY. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 November 1998 | Delivered on: 17 November 1998 Satisfied on: 28 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilties of the brand investments limited pension scheme to the chargee of any kind and in any currency. Particulars: All that f/h land and buildings k/a 23/27 (odd) stoney street nottingham nottinghamshire t/n NT274679. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 July 1998 | Delivered on: 25 July 1998 Satisfied on: 16 January 2019 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H proeprty k/a unit 6 kings meadow ferry hinksey road oxford t/no ON126159. 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. Fully Satisfied |
8 June 1998 | Delivered on: 10 June 1998 Satisfied on: 16 January 2019 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company and the trustees of the joedan manufacturing (UK) limited pension plan to the chargee on any account whatsoever. Particulars: Unit C4 northway trading estate northway lane tewkesbury glos GL20 8JH t/n GR132029. 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. Fully Satisfied |
24 March 1998 | Delivered on: 9 April 1998 Satisfied on: 28 January 2019 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company and david alan pearlman and susan pearlmen as trustees of the wanderslore pension scheme to the chargee on any account whatsoever. Particulars: F/H county house great dover street london SE1 t/n-SGL215013 together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
21 July 1997 | Delivered on: 24 July 1997 Satisfied on: 28 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of the faith footwear directors'pension scheme to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that f/h land and buildings k/a 1/3 beach road littlehampton arun west sussex.t/no.wsx 206968 the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property. 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. See the mortgage charge document for full details. Fully Satisfied |
16 May 1997 | Delivered on: 24 May 1997 Satisfied on: 16 January 2019 Persons entitled: Bank Leumi (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any other companies named therein (being the trustees of the wanderstore pension scheme) to the chargee under the terms of the charge. Particulars: F/H property k/a 31 fitzroy square london W1 any shares or membership rights of the company in connection with the property amnd the benefit of all insurances guarantees and warranties in respect of the property. Fully Satisfied |
21 May 1997 | Delivered on: 23 May 1997 Satisfied on: 11 February 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All liabilities of the trustees from time to time of the brand investments limited pension scheme to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that freehold property known as 76 front street arnold gedling nottinghamshire all covenants and rights affecting the property and any share in any landlord or management company of the property. A fixed charge over the plant, machinery and fixtures and fittings, the furniture, furnishings, equipment, tools and other chattels, the goodwill of any business and the proceeds of any insurance. Fully Satisfied |
20 March 1997 | Delivered on: 8 April 1997 Satisfied on: 25 March 2019 Persons entitled: Bradford & Bingley Building Society Classification: Charge deed Secured details: All monies due or to become due from the company,leslie frankel and zisi frankel as trustees of the worldhold limited pension scheme to the chargee on any account whatsoever. Particulars: All that property k/a 26 and 28 granby street leicester and all buildings trade and other fixtures fixed plant and machinery from time to time thereon.the goodwill of any trade or business or other commercial activity carried on or engaged in by the borrower and all licenses patents patent applications.the benefit of all present and future licenses.all bookdebts and other monetary debts.all stocks shares and other securities.an equitable charge for all estates and interests in any land. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1996 | Delivered on: 15 November 1996 Satisfied on: 2 May 2019 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 191-192 high road leyton and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 August 1987 | Delivered on: 24 August 1987 Satisfied on: 18 March 2019 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: L/H units 5,6,8 kingsclere industrial park newbury berkshire and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1996 | Delivered on: 2 October 1996 Satisfied on: 2 May 2019 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future indebtedness of the company and it's co trustees of the mansfield homes pension scheme to the chargee. Particulars: Land on the south side of high street pembury k/a the workshop penn's yard pembury kent TN2 4XY. Fully Satisfied |
24 July 1996 | Delivered on: 3 August 1996 Satisfied on: 16 January 2019 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or all or any of the oother parties named therein to the chargee under the terms of the legal mortgage. Particulars: F/H property k/a 3 finkle street kendal cumbria t/no;-CU39172 all goodwill of any business at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 December 1995 | Delivered on: 18 January 1996 Satisfied on: 2 May 2019 Persons entitled: Capital Watch Accessories Limited Classification: Legal charge Secured details: All monies due or to become due from D.C. anderson and M. anderson to the chargee on any account whatsoever. Particulars: Land situate and k/a old co-operative buildings burnopfield newcastle upon tyne. Fully Satisfied |
19 May 1995 | Delivered on: 20 May 1995 Satisfied on: 16 January 2019 Persons entitled: Lloyds 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: Retail development at talbot village,fernbarrow,talbot heath,poole,dorset;t/no.dt 223129; the goodwill of business and benefit of all guarantees..............all rentals payable. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 September 1994 | Delivered on: 28 September 1994 Satisfied on: 28 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due from the company david pearlman and patrick colvin to the chargee under the terms of the charge. Particulars: F/H property situate at 86 dean street london W1. The benefit of all covenants and rights affecting or concerning the property. The plant, machinery,and fixtures and fittings,furniture and equipment,implements and utensils of the company now and in the future at the property. The present or future goodwill of any business carried on at the property by or on behalf of the company. Fully Satisfied |
24 August 1994 | Delivered on: 7 September 1994 Satisfied on: 28 January 2019 Persons entitled: Bank Leumi (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from david pearlman patrick colvin and ebs pensioneer trustees limited as trustees for the time being of the wanderslore pension scheme to the chargee under the terms of the charge. Particulars: F/H property k/a 7 spert street and land at the back of hough's warehouse in spert street london E14 and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 1994 | Delivered on: 19 July 1994 Satisfied on: 25 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and david alan pearlman and patrick colvin to the chargee on any account whatsoever. Particulars: L/H property k/a 83A high street, marylebone t/no. 189750 and the goodwill of the business. 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. Fully Satisfied |
4 March 1994 | Delivered on: 10 March 1994 Satisfied on: 28 January 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and david pearlman and patrick colvin (together being the trustees for the time being of the wanderslore pension scheme) to the chargee on any account whatsoever. Particulars: F/H property 38 great windmill street london W1 the present or future goodwill of any business at the property. 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. Fully Satisfied |
4 March 1994 | Delivered on: 10 March 1994 Satisfied on: 25 March 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and david pearlman and patrick colvin (together being the trustees for the time being of the wanderslore pension scheme) to the chargee on any account whatsoever. Particulars: F/H 38/42 (even no's) parker road hastings east sussex the present or future goodwill of any business at the property. 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. Fully Satisfied |
7 February 1994 | Delivered on: 17 February 1994 Satisfied on: 11 February 2019 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: F/H property k/a 26 new row, covent garden, london. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 1986 | Delivered on: 11 April 1986 Satisfied on: 18 March 2019 Persons entitled: Governor & 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 property known as or being 14 petershaw place london SW7 title no ln 159844. Fully Satisfied |
22 July 1993 | Delivered on: 12 August 1993 Satisfied on: 19 March 2019 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company and/or leslie frankel and selma frankel as trustees of the worldhold limited pension scheme to the chargee on any account whatsoever. Particulars: F/H land being units 6 and 7 (k/a 22) west avenue clacton-on-sea essex and all fixtures thereon and specific charge all the income from time to time arising or payable in relation to the property and the proceeds of any disposal of the property. Fully Satisfied |
27 April 1993 | Delivered on: 28 April 1993 Satisfied on: 3 June 2019 Persons entitled: Bank Julius & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 union street ryde,isle of wight t/n iw 25940 27 boltro road,haywards heath sussex f/h ground floor of building k/a 4 western avenue,acton london W3.ground floor of building k/a 63/64 st georges road brighton east sussex and ground floor of building k/a 89 &90 lewes road brighton east sussex. Fully Satisfied |
3 December 1992 | Delivered on: 10 December 1992 Satisfied on: 16 January 2019 Persons entitled: Hill Samuel Bank Limited Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The interest of the company in a legal mortgage dated 3/12/92 in respect of land lying to the east side of durham road bowburn t/n du 52346 (see form 395 for full details). Fully Satisfied |
14 August 1992 | Delivered on: 15 August 1992 Satisfied on: 16 January 2019 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or michael anderson brown to the chargee on any account whatsoever. Particulars: 3/3A museum street ipswich t/n sk 116160. Fully Satisfied |
24 June 1992 | Delivered on: 30 June 1992 Satisfied on: 19 March 2019 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 graham rubin pension scheme to the chargee on any account whatsoever. Particulars: All that f/h land and buildings thereon k/a 1 and 3 ormskirk street st helens merseyside and a fixed charge over all movable plant machinery utensils furniture and equipment. Fully Satisfied |
3 April 1992 | Delivered on: 21 April 1992 Satisfied on: 18 March 2019 Persons entitled: Nationwide Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions and any further advances. Particulars: F/H property k/a 11 royal cresent mews london W11. Fully Satisfied |
3 April 1992 | Delivered on: 21 April 1992 Satisfied on: 18 March 2019 Persons entitled: Nationwide Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions and any further advances. Particulars: F/H property k/a 10A the terrace barnes london SW13. Fully Satisfied |
3 April 1992 | Delivered on: 21 April 1992 Satisfied on: 18 March 2019 Persons entitled: Nationwide Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions and any further advances. Particulars: L/H property k/a ground floor and basement floor of 11 the terrace banres london SW13. Fully Satisfied |
3 April 1992 | Delivered on: 21 April 1992 Satisfied on: 18 March 2019 Persons entitled: Nationwide Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions and any further advances. Particulars: L/H property k/a ground floor and basement flat of 100 felsham rd, london SW15. Fully Satisfied |
23 October 1991 | Delivered on: 6 November 1991 Satisfied on: 3 June 2019 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: Unit dc 691/2 rash's green, dereham, norfolk. Fully Satisfied |
20 March 1984 | Delivered on: 5 April 1984 Satisfied on: 18 March 2019 Persons entitled: Wandley London Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or D.A. pearlman and/or j s zajnfold and/or P. colvin under the terms of the agreement dated 13/2/84 to the chargee. Particulars: 1) f/h property situate and known as 4/4A market hill, maldon, essex 2) f/h property situate and known as 38/42 (even numbers only) parker road ore, hastings, sussex. Fully Satisfied |
27 February 1991 | Delivered on: 1 March 1991 Satisfied on: 2 May 2019 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: Land forming part of 16-22 shaw road, stockport. Title no: ch 12347 together with all buildings and fixtures. Fixed charge on plant and machinery and other chattels attached to the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1990 | Delivered on: 26 September 1990 Satisfied on: 16 January 2019 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 portstyle limited pension scheme to the chargee on any account whatsoever. Particulars: All that f/h land together with the buildings erected thereon k/a 16 elm grove, brighton, east sussex, title no: esx 142199 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 1990 | Delivered on: 26 September 1990 Satisfied on: 16 January 2019 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 portstyle limited pension scheme to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 370 brighton road, shoreham-by-sea adur, west sussex title no: wsx 96208 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 June 1990 | Delivered on: 20 July 1990 Satisfied on: 17 July 1998 Persons entitled: Barclays De Zoete Wedd Limited(In Its Capacity as Trustee for Itself and the Beneficiaries) Classification: Subordination & priorties deed Secured details: All moneys due or to become due from ilkley and peterborough properties limited to the chargee under the terms of the loan agreement and/or any other security document (as defined). Particulars: 1) f/h land in staniland way, werrington peterborough. Cambridgeshire title no cb 22459.2) land fronting railway road brooke street and station road ilkley west yorkshire and any other land or assets. Fully Satisfied |
9 March 1990 | Delivered on: 14 March 1990 Satisfied on: 19 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the hills trust to the chargee on any account whatsoever. Particulars: All those pieces of f/h land together with the buildings erected thereon k/a carleton service station carleton carlisle cumbria. Fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 February 1990 | Delivered on: 16 February 1990 Satisfied on: 28 January 2019 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 under the terms of the charge. Particulars: F/H 3 station road, st. Ives cambs assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 December 1989 | Delivered on: 7 December 1989 Satisfied on: 19 March 2019 Persons entitled: Manufactures Hanover Trust Classification: Legal charge Secured details: All monies due or to become due from romulls construction limited the company to the chargee on any account whatsoever. Particulars: The equitable interest belonging to the trustees in the property k/a: 184, new kings road, fulham. T/n:- ln 213947. Fully Satisfied |
10 November 1989 | Delivered on: 24 November 1989 Satisfied on: 21 March 2019 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor & basement 13 netherwood road, london W14 and caretaker's flat forming part of 13 & 15 netherwood road, london W14 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 1989 | Delivered on: 25 September 1989 Satisfied on: 3 June 2019 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or nigel martin barnett & anthony james foster as trustee of the major trust pension scheme to the chargee on any account whatsoever. Particulars: Major house, guildford road, bucks green rudgwick, west sussex. Fully Satisfied |
12 July 1989 | Delivered on: 17 July 1989 Satisfied on: 18 March 2019 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due in the bank from the trustees for the time being of alpine group pension scheme on any account whatsoever and from the company under the terms of the charge. Particulars: 33, 33A,33B st. James's street, brighton and 1 & 1A cavendish street, brighton, east sussex. Fully Satisfied |
1 May 1983 | Delivered on: 12 May 1983 Satisfied on: 18 March 2019 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 166, high street north, east ham london E6. Fully Satisfied |
31 January 2006 | Delivered on: 14 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Rent assignment deed Secured details: All monies due or to become due from time to time of the wanderslore pension scheme to the chargee on any account whatsoever. Particulars: Its right title and interest in and to the rents,. See the mortgage charge document for full details. Outstanding |
31 January 2006 | Delivered on: 14 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south side of digby street mile end greater london - tower hamlets t/no EGL280122,f/h 76 clarence road greater london - hackney t/no 140544,l/h 60 king henry's walk greater london - islington t/no NGL703896 (for details of further properties charged please refer to form 395). 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 |
28 October 2005 | Delivered on: 5 November 2005 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. Particulars: L/H land being 11 the terrace barnes in the borough of richmond upon thames t/no tgl 94110. f/h land being 8 archway mews putneu bridge road wandsworth t/no TGL195337. L/h land being 30 bardolph road falstaff house bardolph road richmond upon thames. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
26 October 2005 | Delivered on: 31 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 3 brooklands approach north street romford essex t/no EGL151872 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 |
30 August 2005 | Delivered on: 8 September 2005 Persons entitled: The House Trustees Limited and Lower Thrupp Limited Classification: A legal and equitable charge 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: Property on the north and south side of long buckby road daventry t/n NN231742 together with all buildings fixtures and fixed plant and machinery by way of a general equitable charge the property. See the mortgage charge document for full details. Outstanding |
25 August 2005 | Delivered on: 27 August 2005 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 joedean manufacturing (UK) limited pension plan (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 6 and 7 orchard trading estate toddington t/no GR191302. 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 |
25 August 2005 | Delivered on: 27 August 2005 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 joedean manufacturing (UK) limited pension plan to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit C4 northway trading estate northway lane tewkesbury t/n GR132029,. 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 |
25 August 2005 | Delivered on: 26 August 2005 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 joedean manufacturing (UK) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit D2 plot 6400 tewkesbury business park tewkesbury,. 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 |
8 July 2005 | Delivered on: 28 July 2005 Persons entitled: Tridos Bank Nv Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: York house 1-3 newton close wellingborough northamptonshire t/no nn 129031 all money and liabilities and other sums hereby agreed to be paid. See the mortgage charge document for full details. Outstanding |
24 May 2005 | Delivered on: 2 June 2005 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. Particulars: Property k/a unit 9, the tramsheds, coomber way, beddington. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
6 May 2005 | Delivered on: 17 May 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and colin james warner and marianne patricia warner to the chargee on any account whatsoever and by the company whether now or in the future. Particulars: F/H property k/a 56 rowlands road worthing west sussex. 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 March 2005 | Delivered on: 18 March 2005 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 pickering developments limited pension scheme to the chargee on any account whatsoever. Particulars: The slurping toad west street chichester. 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 |
15 March 2005 | Delivered on: 18 March 2005 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 pickering developments limited pension scheme to the chargee on any account whatsoever. Particulars: 9 storeys gate westminster london. 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 |
15 March 2005 | Delivered on: 18 March 2005 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 pickering developments limited pension scheme to the chargee on any account whatsoever. Particulars: 11/15 friar lane nottingham. 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 January 2005 | Delivered on: 2 February 2005 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 seaward pension scheme to the chargee on any account whatsoever. Particulars: 101 central hill upper norwood and land adjoining croydon 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 January 2005 | Delivered on: 22 January 2005 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 seaward pension scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 31 bond street and 16,17,18 & 19 new road brighton. 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 January 2005 | Delivered on: 22 January 2005 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 seaward pension scheme (the trust) to the chargee on any account whatsoever. Particulars: Land to the south of quarry lane, chichester, west sussex. 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 |
26 October 2004 | Delivered on: 10 November 2004 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. Particulars: F/H property k/a building a at 13 dock street t/no EGL450217. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
29 October 2004 | Delivered on: 5 November 2004 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 87/89 mostyn street, llandudno t/n WA46856, by way of equitable charge all other interests therein and the proceeds of sale and all monies to be received under any policy of insurance, floating security all movable plant, machinery, implements, utensils, furniture and equipment, building and other material goods, goodwill and connection of any businesses from time to time and the benefit of all licences;. Outstanding |
10 August 2004 | Delivered on: 12 August 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and stephen john appleby and sally patricia appleby to the chargee on any account whatsoever. Particulars: The f/h property k/a plot /unit 7 progress way mid suffolk business park eye suffolk. 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 |
14 May 2004 | Delivered on: 21 May 2004 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 proeprty k/a 5A hampton road, hampton hill, middlesex , t/no TGL24264. 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 March 2004 | Delivered on: 2 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the trustees of the surrey laminators pension scheme and the trustees of the stephen piper sipp to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 4 liongate enterprise park morden road mitcham surrey. Outstanding |
23 March 2004 | Delivered on: 27 March 2004 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 shandel limited pension scheme (the trust) to the chargee on any account whatsoever. Particulars: 21-26 market street ebbw vale gwent,. 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 |
24 October 2003 | Delivered on: 6 November 2003 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: The property known as 22 and 24 west avenue clacton on sea t/n EX488395 together with all buildings thereon and all its fixtures by way of specific charge all income from time to time arising or payable to or on behalf of the companythe related rights by way of fixed charge the equipment and goods and all other fixtures, fittings plant and machinery by way of floating charge all other moveable plant, machinery, implements, building materials of all kinds. Outstanding |
5 March 2001 | Delivered on: 7 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 share in tramsheds management company LTD. Outstanding |
22 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (7 pages) |
---|---|
1 December 2023 | Appointment of Mr Mark Almond as a director on 17 November 2023 (2 pages) |
1 December 2023 | Appointment of Ms Laura Smith-Bloor as a director on 17 November 2023 (2 pages) |
17 November 2023 | Termination of appointment of Wayne Christopher Barlow as a director on 31 October 2023 (1 page) |
7 November 2023 | Termination of appointment of Gareth Anthony as a director on 31 October 2023 (1 page) |
12 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
17 February 2023 | Director's details changed for Mr Graeme Stuart Hardie on 26 January 2023 (2 pages) |
20 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
3 November 2022 | Termination of appointment of Christopher Spencer as a director on 31 October 2022 (1 page) |
3 November 2022 | Appointment of Mr Matthew David Robinson as a director on 31 October 2022 (2 pages) |
3 November 2022 | Appointment of Mr Graeme Stuart Hardie as a director on 31 October 2022 (2 pages) |
28 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
10 August 2022 | Appointment of Mr Gareth Anthony as a director on 22 July 2022 (2 pages) |
27 July 2022 | Appointment of Wayne Christopher Barlow as a director on 22 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Lee John Barefoot as a director on 22 July 2022 (1 page) |
26 July 2022 | Register(s) moved to registered office address 100 Cannon Street London EC4N 6EU (1 page) |
26 July 2022 | Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 100 Cannon Street London EC4N 6EU (1 page) |
28 February 2022 | Termination of appointment of Naomi Leah Johnson as a director on 31 January 2022 (1 page) |
8 February 2022 | Appointment of Christopher Spencer as a director on 31 January 2022 (2 pages) |
7 February 2022 | Appointment of Mr Lee John Barefoot as a director on 31 January 2022 (2 pages) |
7 February 2022 | Appointment of Ms Lynne Ramshaw as a director on 31 January 2022 (2 pages) |
7 February 2022 | Termination of appointment of Paul Downing as a director on 31 January 2022 (1 page) |
29 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
16 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
11 March 2021 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX (1 page) |
11 March 2021 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX (1 page) |
9 February 2021 | Change of details for Embark Group Limited as a person with significant control on 31 May 2017 (2 pages) |
4 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (7 pages) |
5 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
12 June 2020 | Termination of appointment of Wayne Christopher Barlow as a director on 12 June 2020 (1 page) |
4 May 2020 | Termination of appointment of David John King as a director on 4 May 2020 (1 page) |
24 February 2020 | Termination of appointment of Vincent Philippe Francois Cambonie as a secretary on 24 February 2020 (1 page) |
24 February 2020 | Termination of appointment of Vincent Philippe Francois Cambonie as a director on 24 February 2020 (1 page) |
17 November 2019 | Director's details changed for Mr Wayne Christopher Barlow on 8 November 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
5 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
27 August 2019 | Termination of appointment of Robert Steven Graves as a director on 21 August 2019 (1 page) |
3 June 2019 | Part of the property or undertaking has been released from charge 97 (2 pages) |
3 June 2019 | Satisfaction of charge 28 in full (2 pages) |
3 June 2019 | Satisfaction of charge 70 in full (2 pages) |
3 June 2019 | Satisfaction of charge 89 in full (2 pages) |
3 June 2019 | Satisfaction of charge 20 in full (1 page) |
3 June 2019 | Satisfaction of charge 11 in full (1 page) |
3 June 2019 | Satisfaction of charge 82 in full (2 pages) |
9 May 2019 | Termination of appointment of Sarah Jane Nightingale as a director on 9 May 2019 (1 page) |
7 May 2019 | Director's details changed for Mr Wayne Christopher Barlow on 7 May 2019 (2 pages) |
2 May 2019 | Satisfaction of charge 40 in full (1 page) |
2 May 2019 | Satisfaction of charge 80 in full (2 pages) |
2 May 2019 | Satisfaction of charge 37 in full (1 page) |
2 May 2019 | Satisfaction of charge 76 in full (2 pages) |
2 May 2019 | Appointment of Mr Wayne Christopher Barlow as a director on 2 May 2019 (2 pages) |
2 May 2019 | Satisfaction of charge 62 in full (2 pages) |
2 May 2019 | Satisfaction of charge 19 in full (2 pages) |
2 May 2019 | Satisfaction of charge 39 in full (1 page) |
2 May 2019 | Satisfaction of charge 85 in full (2 pages) |
25 March 2019 | Satisfaction of charge 74 in full (2 pages) |
25 March 2019 | Satisfaction of charge 33 in full (1 page) |
25 March 2019 | Satisfaction of charge 41 in full (2 pages) |
25 March 2019 | Satisfaction of charge 63 in full (2 pages) |
25 March 2019 | Satisfaction of charge 68 in full (2 pages) |
25 March 2019 | Satisfaction of charge 31 in full (2 pages) |
21 March 2019 | Satisfaction of charge 12 in full (1 page) |
19 March 2019 | Satisfaction of charge 60 in full (2 pages) |
19 March 2019 | Satisfaction of charge 13 in full (1 page) |
19 March 2019 | Satisfaction of charge 25 in full (1 page) |
19 March 2019 | Part of the property or undertaking has been released and no longer forms part of charge 28 (2 pages) |
19 March 2019 | Satisfaction of charge 29 in full (1 page) |
18 March 2019 | Satisfaction of charge 1 in full (1 page) |
18 March 2019 | Satisfaction of charge 8 in full (1 page) |
18 March 2019 | Satisfaction of charge 3 in full (1 page) |
18 March 2019 | Satisfaction of charge 2 in full (1 page) |
18 March 2019 | Satisfaction of charge 24 in full (1 page) |
18 March 2019 | Satisfaction of charge 21 in full (1 page) |
18 March 2019 | Satisfaction of charge 23 in full (1 page) |
18 March 2019 | Satisfaction of charge 10 in full (1 page) |
18 March 2019 | Satisfaction of charge 4 in full (1 page) |
18 March 2019 | Satisfaction of charge 6 in full (1 page) |
18 March 2019 | Satisfaction of charge 22 in full (1 page) |
18 March 2019 | Satisfaction of charge 9 in full (1 page) |
11 February 2019 | Satisfaction of charge 42 in full (2 pages) |
11 February 2019 | Part of the property or undertaking has been released and no longer forms part of charge 28 (2 pages) |
11 February 2019 | Satisfaction of charge 56 in full (1 page) |
11 February 2019 | Satisfaction of charge 30 in full (1 page) |
28 January 2019 | Satisfaction of charge 54 in full (2 pages) |
28 January 2019 | Part of the property or undertaking has been released and no longer forms part of charge 28 (2 pages) |
28 January 2019 | Satisfaction of charge 69 in full (2 pages) |
28 January 2019 | Satisfaction of charge 48 in full (2 pages) |
28 January 2019 | Satisfaction of charge 83 in full (2 pages) |
28 January 2019 | Satisfaction of charge 65 in full (2 pages) |
28 January 2019 | Satisfaction of charge 14 in full (1 page) |
28 January 2019 | Part of the property or undertaking has been released and no longer forms part of charge 96 (2 pages) |
28 January 2019 | Satisfaction of charge 32 in full (2 pages) |
28 January 2019 | Satisfaction of charge 77 in full (2 pages) |
28 January 2019 | Satisfaction of charge 35 in full (2 pages) |
28 January 2019 | Satisfaction of charge 34 in full (1 page) |
28 January 2019 | Satisfaction of charge 44 in full (2 pages) |
28 January 2019 | Satisfaction of charge 45 in full (2 pages) |
16 January 2019 | Satisfaction of charge 93 in full (2 pages) |
16 January 2019 | Satisfaction of charge 88 in full (1 page) |
16 January 2019 | Satisfaction of charge 46 in full (2 pages) |
16 January 2019 | Satisfaction of charge 47 in full (2 pages) |
16 January 2019 | Satisfaction of charge 17 in full (1 page) |
16 January 2019 | Satisfaction of charge 36 in full (1 page) |
16 January 2019 | Satisfaction of charge 57 in full (1 page) |
16 January 2019 | Satisfaction of charge 78 in full (2 pages) |
16 January 2019 | Satisfaction of charge 86 in full (2 pages) |
16 January 2019 | Satisfaction of charge 52 in full (2 pages) |
16 January 2019 | Satisfaction of charge 71 in full (2 pages) |
16 January 2019 | Satisfaction of charge 55 in full (2 pages) |
16 January 2019 | Satisfaction of charge 51 in full (1 page) |
16 January 2019 | Satisfaction of charge 66 in full (2 pages) |
16 January 2019 | Satisfaction of charge 87 in full (2 pages) |
16 January 2019 | Satisfaction of charge 84 in full (2 pages) |
16 January 2019 | Satisfaction of charge 91 in full (2 pages) |
16 January 2019 | Satisfaction of charge 73 in full (2 pages) |
16 January 2019 | Satisfaction of charge 26 in full (1 page) |
16 January 2019 | Satisfaction of charge 90 in full (2 pages) |
16 January 2019 | Satisfaction of charge 92 in full (1 page) |
16 January 2019 | Satisfaction of charge 38 in full (1 page) |
16 January 2019 | Satisfaction of charge 59 in full (1 page) |
16 January 2019 | Satisfaction of charge 49 in full (2 pages) |
16 January 2019 | Satisfaction of charge 27 in full (1 page) |
16 January 2019 | Satisfaction of charge 95 in full (2 pages) |
16 January 2019 | Satisfaction of charge 50 in full (2 pages) |
16 January 2019 | Part of the property or undertaking has been released and no longer forms part of charge 28 (2 pages) |
16 January 2019 | Satisfaction of charge 18 in full (1 page) |
16 January 2019 | Satisfaction of charge 43 in full (1 page) |
16 January 2019 | Satisfaction of charge 81 in full (2 pages) |
16 January 2019 | Satisfaction of charge 53 in full (1 page) |
16 January 2019 | Satisfaction of charge 58 in full (2 pages) |
16 January 2019 | Satisfaction of charge 79 in full (2 pages) |
16 January 2019 | Part of the property or undertaking has been released and no longer forms part of charge 96 (2 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
31 October 2018 | Termination of appointment of Lucy Victoria Hilaria Matthews as a director on 31 October 2018 (1 page) |
31 October 2018 | Termination of appointment of James Tomlin as a director on 31 October 2018 (1 page) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
18 September 2018 | Appointment of Mr David John King as a director on 10 September 2018 (2 pages) |
30 July 2018 | Appointment of Mr Vincent Philippe Francois Cambonie as a secretary on 30 July 2018 (2 pages) |
12 July 2018 | Termination of appointment of Afshan Rathore as a secretary on 12 July 2018 (1 page) |
23 April 2018 | Appointment of Mr Robert Steven Graves as a director on 26 March 2018 (2 pages) |
23 April 2018 | Appointment of Miss Naomi Leah Johnson as a director on 26 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Kate Ragnauth as a director on 6 April 2018 (1 page) |
15 March 2018 | Appointment of Mrs Sarah Jane Nightingale as a director on 13 March 2018 (2 pages) |
15 March 2018 | Appointment of Mr Paul Downing as a director on 13 March 2018 (2 pages) |
15 March 2018 | Appointment of Mrs Lucy Victoria Hilaria Matthews as a director on 13 March 2018 (2 pages) |
13 February 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
27 June 2017 | Notification of Embark Group Limited as a person with significant control on 31 May 2017 (1 page) |
27 June 2017 | Cessation of Charles Stanley Group Plc as a person with significant control on 31 May 2017 (1 page) |
27 June 2017 | Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 100 Cannon Street London EC4N 6EU on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 55 Bishopsgate London EC2N 3AS United Kingdom to 100 Cannon Street London EC4N 6EU on 27 June 2017 (1 page) |
27 June 2017 | Cessation of Charles Stanley Group Plc as a person with significant control on 31 May 2017 (1 page) |
27 June 2017 | Notification of Embark Group Limited as a person with significant control on 31 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 31 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 31 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 31 May 2017 (1 page) |
19 June 2017 | Appointment of Mr Vincent Philippe Francois Cambonie as a director on 6 June 2017 (2 pages) |
19 June 2017 | Appointment of Ms Afshan Rathore as a secretary on 6 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Vincent Philippe Francois Cambonie as a director on 6 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Julie Ung as a secretary on 31 May 2017 (1 page) |
19 June 2017 | Termination of appointment of Michael Raymond Ian Lilwall as a director on 31 May 2017 (1 page) |
19 June 2017 | Appointment of Ms Afshan Rathore as a secretary on 6 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Julie Ung as a secretary on 31 May 2017 (1 page) |
5 April 2017 | Appointment of Mr James Tomlin as a director on 3 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of Dennis Graham Goodship as a director on 4 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Dennis Graham Goodship as a director on 4 April 2017 (1 page) |
5 April 2017 | Appointment of Mr James Tomlin as a director on 3 April 2017 (2 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 November 2016 | Secretary's details changed for Julie Ung on 1 November 2016 (1 page) |
17 November 2016 | Secretary's details changed for Julie Ung on 1 November 2016 (1 page) |
25 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page) |
25 October 2016 | Registered office address changed from 25 Luke Street London EC2A 4AR to 55 Bishopsgate London EC2N 3AS on 25 October 2016 (1 page) |
22 October 2016 | Satisfaction of charge 75 in full (4 pages) |
22 October 2016 | Satisfaction of charge 75 in full (4 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
30 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
16 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
23 September 2014 | Full accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Full accounts made up to 31 March 2014 (7 pages) |
24 February 2014 | Auditor's resignation (3 pages) |
24 February 2014 | Auditor's resignation (3 pages) |
7 February 2014 | Section 519 (2 pages) |
7 February 2014 | Section 519 (2 pages) |
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
2 August 2013 | Full accounts made up to 31 March 2013 (7 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (7 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary (1 page) |
24 September 2012 | Appointment of Julie Ung as a secretary (2 pages) |
24 September 2012 | Appointment of Julie Ung as a secretary (2 pages) |
24 September 2012 | Termination of appointment of Gary Teper as a secretary (1 page) |
10 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
10 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
23 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (7 pages) |
27 July 2011 | Full accounts made up to 31 March 2011 (7 pages) |
1 October 2010 | Auditor's resignation (4 pages) |
1 October 2010 | Auditor's resignation (4 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (7 pages) |
10 September 2010 | Full accounts made up to 31 March 2010 (7 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
2 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages) |
16 April 2010 | Director's details changed for Dennis Graham Goodship on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Kate Ragnauth on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Dennis Graham Goodship on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael Raymond Ian Lilwall on 14 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Kate Ragnauth on 14 April 2010 (2 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 25/09/09; full list of members (4 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (8 pages) |
28 July 2009 | Full accounts made up to 31 March 2009 (8 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (12 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
12 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
12 September 2007 | Full accounts made up to 31 March 2007 (12 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
27 October 2006 | Return made up to 26/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 26/10/06; full list of members (3 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
31 August 2006 | Return made up to 22/08/06; full list of members (3 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (13 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
6 April 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (13 pages) |
14 February 2006 | Particulars of mortgage/charge (13 pages) |
14 February 2006 | Particulars of mortgage/charge (13 pages) |
14 February 2006 | Particulars of mortgage/charge (13 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
22 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2005 | Particulars of mortgage/charge (5 pages) |
5 November 2005 | Particulars of mortgage/charge (5 pages) |
31 October 2005 | Particulars of mortgage/charge (5 pages) |
31 October 2005 | Particulars of mortgage/charge (5 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Particulars of mortgage/charge (5 pages) |
8 September 2005 | Particulars of mortgage/charge (5 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Return made up to 22/08/05; full list of members (8 pages) |
24 August 2005 | Return made up to 22/08/05; full list of members (8 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
3 August 2005 | Full accounts made up to 31 March 2005 (10 pages) |
28 July 2005 | Particulars of mortgage/charge (4 pages) |
28 July 2005 | Particulars of mortgage/charge (4 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
17 May 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
22 January 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2004 | Particulars of mortgage/charge (4 pages) |
10 November 2004 | Particulars of mortgage/charge (4 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
1 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 22/08/04; full list of members (8 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
21 May 2004 | Particulars of mortgage/charge (5 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
2 April 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
27 March 2004 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (7 pages) |
6 November 2003 | Particulars of mortgage/charge (7 pages) |
1 October 2003 | Return made up to 22/08/03; full list of members (7 pages) |
1 October 2003 | Return made up to 22/08/03; full list of members (7 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: durrant house 8 chiswell street london EC1Y 4TZ (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: durrant house 8 chiswell street london EC1Y 4TZ (1 page) |
7 August 2003 | Secretary resigned (1 page) |
25 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
25 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Return made up to 22/08/02; full list of members (9 pages) |
26 September 2002 | Return made up to 22/08/02; full list of members (9 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Full accounts made up to 31 March 2002 (9 pages) |
21 June 2002 | Full accounts made up to 31 March 2002 (9 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Secretary resigned (1 page) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
12 February 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2001 | Return made up to 22/08/01; no change of members
|
10 September 2001 | Return made up to 22/08/01; no change of members
|
29 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (9 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
14 April 2001 | Particulars of mortgage/charge (11 pages) |
14 April 2001 | Particulars of mortgage/charge (11 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
21 February 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
24 August 2000 | Return made up to 22/08/00; full list of members (8 pages) |
24 August 2000 | Return made up to 22/08/00; full list of members (8 pages) |
7 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
7 July 2000 | Full accounts made up to 31 March 2000 (9 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
7 January 2000 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
16 September 1999 | Particulars of mortgage/charge (15 pages) |
16 September 1999 | Particulars of mortgage/charge (15 pages) |
10 September 1999 | Return made up to 22/08/99; no change of members (5 pages) |
10 September 1999 | Return made up to 22/08/99; no change of members (5 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1999 | Particulars of mortgage/charge (3 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
7 April 1999 | Particulars of mortgage/charge (4 pages) |
7 April 1999 | Particulars of mortgage/charge (4 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: 30 finsbury square london EC2A 1SB (1 page) |
26 November 1998 | Registered office changed on 26/11/98 from: 30 finsbury square london EC2A 1SB (1 page) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (9 pages) |
26 August 1998 | Return made up to 22/08/98; full list of members (7 pages) |
26 August 1998 | Return made up to 22/08/98; full list of members (7 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1998 | Particulars of mortgage/charge (4 pages) |
10 June 1998 | Particulars of mortgage/charge (4 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
18 September 1997 | Return made up to 22/08/97; no change of members (5 pages) |
18 September 1997 | Return made up to 22/08/97; no change of members (5 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
24 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
8 April 1997 | Particulars of mortgage/charge (4 pages) |
8 April 1997 | Particulars of mortgage/charge (4 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | Return made up to 22/08/96; no change of members (5 pages) |
10 September 1996 | Return made up to 22/08/96; no change of members (5 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
3 August 1996 | Particulars of mortgage/charge (4 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 July 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
4 September 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
4 September 1995 | Return made up to 22/08/95; full list of members (8 pages) |
4 September 1995 | Return made up to 22/08/95; full list of members (8 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | Director resigned (2 pages) |
8 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (113 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 June 1993 | Secretary resigned;director resigned (2 pages) |
1 June 1993 | Secretary resigned;director resigned (2 pages) |
14 December 1987 | Particulars of contract relating to shares (3 pages) |
14 December 1987 | Particulars of contract relating to shares (3 pages) |
4 January 1984 | New secretary appointed (1 page) |
4 January 1984 | New secretary appointed (1 page) |
17 August 1979 | Certificate of incorporation (1 page) |
17 August 1979 | Certificate of incorporation (1 page) |
17 August 1979 | Incorporation (14 pages) |
17 August 1979 | Incorporation (14 pages) |