Company NameSunley Holdings Limited
Company StatusActive
Company Number01458205
CategoryPrivate Limited Company
Incorporation Date31 October 1979(44 years, 6 months ago)
Previous NamesValefriend Limited and Sunley Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1992(12 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7-8 Stratford Place
London
W1C 1AY
Director NameMrs Lisa Helen Sunley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(40 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address7-8 Stratford Place
London
W1C 1AY
Director NameMrs Laura Stradling
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2021(41 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7-8 Stratford Place
London
W1C 1AY
Secretary NameSunley Securities Limited (Corporation)
StatusCurrent
Appointed23 July 2003(23 years, 9 months after company formation)
Appointment Duration20 years, 9 months
Correspondence Address7-8 Stratford Place
London
W1C 1AY
Director NameChritopher John Deverell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 1994)
RoleSurveyor
Correspondence Address1801 Lake Nona Road
Orlando
Florida 32827
United States
Director NameMr Richard Charles Neale Parr
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest View
19 Estcots Drive
East Grinstead
West Sussex
RH19 3DA
Director NameBarry Charles Rockell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(12 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 December 2006)
RoleSurveyor
Correspondence Address45 Withdean Crescent
Brighton
East Sussex
BN1 6WG
Director NameJohn Robert Sims
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(12 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2001)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Creeting St Peter
Ipswich
Suffolk
IP6 8QJ
Director NameMr John Bernard Sunley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(12 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 14 February 2011)
RoleGroup Chairman
Country of ResidenceUnited Kingdom
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(12 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 May 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Church Lane Lathbury
Newport Pagnell
Buckinghamshire
MK16 8JY
Secretary NameDavid John Myers
NationalityBritish
StatusResigned
Appointed04 October 1992(12 years, 11 months after company formation)
Appointment Duration2 months (resigned 07 December 1992)
RoleCompany Director
Correspondence Address23 Beaumont Park
Danbury
Chelmsford
Essex
CM3 4DE
Secretary NameMr Christopher John Bunning
NationalityBritish
StatusResigned
Appointed07 December 1992(13 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 22 July 2003)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address147 Queens Road
Wimbledon
London
SW19 8NS
Director NameMr Christopher John Bunning
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(16 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 22 July 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address147 Queens Road
Wimbledon
London
SW19 8NS
Director NameMr Rory William Michael Gleeson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed09 January 2002(22 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 29 December 2023)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address7-8 Stratford Place
London
W1C 1AY
Director NameMr Francis John McKay
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(31 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingshill House Ridgemount Road
Sunningdale
Berkshire
SL5 9RS

Contact

Websitesunley.co.uk
Email address[email protected]
Telephone020 74998842
Telephone regionLondon

Location

Registered Address7-8 Stratford Place
London
W1C 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

4.2m at £1Sunley Family LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,319,000
Gross Profit£9,410,000
Net Worth£17,344,000
Cash£599,000
Current Liabilities£8,394,000

Accounts

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

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

7 January 1986Delivered on: 15 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 and 9A st. Anne's road west, st. Anne's-on-lea lancashire title no. La 423011.
Fully Satisfied
27 November 1985Delivered on: 10 December 1985
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: 98 high street blackwood gwent T.N. wa 303639.
Fully Satisfied
31 October 1985Delivered on: 4 November 1985
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 property k/a 45 high street wootton bassett.
Fully Satisfied
1 October 1985Delivered on: 4 October 1985
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: Shop and premises known as 15 the crescent west kirby.
Fully Satisfied
20 September 1985Delivered on: 23 September 1985
Satisfied on: 9 June 1990
Persons entitled:
Bank of Credit and Commerce
Gibraltar Limited

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Monies or deposits standing to the credit of thebank account of the company whic is designated 63005105 with the bank.
Fully Satisfied
19 August 1985Delivered on: 5 September 1985
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: Land in south gate, sleaford, lincolnshire t/no. LL9986.
Fully Satisfied
19 August 1985Delivered on: 5 September 1985
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: 405 market place wantage oxfordshire.
Fully Satisfied
19 August 1985Delivered on: 5 September 1985
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: 41 and 41A high street. Haverhill suffolk.
Fully Satisfied
19 August 1985Delivered on: 5 September 1985
Satisfied on: 2 March 2011
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: 37, 39 & 39A south gate sleaford lincolnshire.
Fully Satisfied
19 August 1985Delivered on: 5 September 1985
Satisfied on: 2 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6/8 church street. Gainsborough lincolnshire.
Fully Satisfied
24 March 1987Delivered on: 11 April 1987
Satisfied on: 9 June 1990
Persons entitled: S. A. and Bank Brussel Lambert N.V.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or areacrest limited (to be renames) sunley (developments) limited to the chargees on any account whatsoever.
Particulars: F/Hold land k/a barratts industrial park avenue, southall. T/no - ngl 460359 d/w the proceeds of sall thereof.
Fully Satisfied
19 August 1985Delivered on: 5 September 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12/14 norwich street fakenham norfolk.
Fully Satisfied
19 August 1985Delivered on: 5 September 1985
Satisfied on: 16 October 1986
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: 145 high street dovercourt essex.
Fully Satisfied
15 April 1985Delivered on: 26 April 1985
Satisfied on: 9 June 1990
Persons entitled: Barclays Bank PLC

Classification: Equitable sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mortgage of f/h & l/h properties in the schedule of deed (see docm 94) including the mortgage debts of other sums of money the payment of which is secured thereby and whether advanced before or after the date hereof.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 54 antrim mansions antrim road london NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 58 antrim mansions antrim road london NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 66 antrim mansions antrim road london NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 75 antrim mansions antrim road london NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicesned Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 79 antrim mansions antrim road london NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 10 antrim mansions antrim road london NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 antrim mansions antrim road london NW3.
Fully Satisfied
23 February 1987Delivered on: 5 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 & 5A west street farnham surrey t/n sy 138784.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 11 antrim mansions antrim road. London NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 53 antrim mansions antrim road london NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat. 52 antrim mansions antrim road london NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 43 antrim mansions antrim road london NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 36 antrim mansions antrim road london NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 21 antrim mansions antrim road london NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 22 antrim mansions antrim road london NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 26, antrim mansions antrim road london NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 27 antrim mansions antrim road, london NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 33 antrim mansions antrim road, london NW3.
Fully Satisfied
23 February 1987Delivered on: 5 March 1987
Satisfied on: 29 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gresham house 5 & 7 st. Paul's street leeds W. yorkshire t/n wyk 355690.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 17, antrim mansions antrim road london NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 12, antrim mansions antrim road, london NW3.
Fully Satisfied
26 November 1984Delivered on: 13 December 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat no 42 antrim mansions, antrim road london NW3.
Fully Satisfied
15 November 1984Delivered on: 28 November 1984
Satisfied on: 9 June 1990
Persons entitled: Midland 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 north fleet industrial estate, north fleet, kent title number k 406938, k 288077, k 460218, k 400750, k 571212, k 4117338 k 157544, k 447609, k 546868.
Fully Satisfied
6 November 1984Delivered on: 8 November 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 39 ranelagh gardens. Stamford brook avenue london W6.
Fully Satisfied
6 November 1984Delivered on: 8 November 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 19 ranelagh gardens, stanford brook avenue, london W6.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, prebend mansions, hounslow, london, W4.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 39, ranelagh gardens, stamford brook avenue, london W6.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 38, ranelagh gardens, stamford brook avenue, london W6.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 31, ranelagh gardens, stamford brook avenue, london, W6.
Fully Satisfied
14 March 1986Delivered on: 19 March 1986
Satisfied on: 9 June 1990
Persons entitled: Banque Bruxelles Lambert S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on south side of park avenue southall london t/n - ngl 460359.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Satisfied on: 9 June 1990
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 30, ranelagh gardens, stamford brook avenue, london W6.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 27, ranelagh gardens stamford brook avenue, london W6.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 25, ranelagh gardens, stamford brook avenue london W6.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 19, ranelagh gardens, stamford, brook avenue london, W6.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 17, rnaelagh gardens, stamford brook avenue london W6.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 13, ranelagh gardens stamford brook, avenue london W6.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 9, ranelagh gardens, stamford brook avenue london, W6.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5, ranelagh gardens, stanford brook avenue, london W6.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, ranelagh gardens, stamford brook avenue, london W6.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 40, prebend mansions, hounslow, london W4.
Fully Satisfied
14 March 1986Delivered on: 19 March 1986
Satisfied on: 9 June 1990
Persons entitled: Banque Bruxelles Lambert S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 13.3.86.
Particulars: All amounts from time to time standing to the credit of the company's account with the bank numbered 309-0251850-48 and denominated in pounds sterling including all interest accruing on such account.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 39, prebend mansions, hounslow, london W4.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 38, prebend mansions, hounslow, london, W4.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 37, prebend mansions, hounslow, london W4.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7, prebend mansions hounslow, london W4.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 6, prebend mansions hounslow, london, W4.
Fully Satisfied
19 September 1984Delivered on: 20 September 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2 prebend mansions, hounslow, london W4.
Fully Satisfied
19 September 1984Delivered on: 9 August 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 30, 30 prebend mansions, hounslow, london W4.
Fully Satisfied
26 July 1984Delivered on: 9 August 1984
Satisfied on: 9 June 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: Securing all moneys due or to become due from the company to the charge.
Particulars: Nos. 125, 126 fenchurch street, & fountainhouse, 127 and 129 to 185 fenchurch street, 6,7 fencourt, 1-4 cullum st, & 16 ferchurch avenue-london.
Fully Satisfied
23 March 1984Delivered on: 29 March 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aberdeen court, maida vale, london, W9. Title no. Ln 133348.
Fully Satisfied
14 March 1984Delivered on: 21 March 1984
Satisfied on: 9 June 1990
Persons entitled: Wardley London Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal charge dated 13TH april, 1982.
Particulars: The property described in the schedule to the said legal charge dated 13TH april, 1982.
Fully Satisfied
14 March 1986Delivered on: 19 March 1986
Satisfied on: 9 June 1990
Persons entitled: Banque Bruxelles Lambert S.A.

Classification: Assignment agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 13.3.86.
Particulars: All right title andinterest under leases (the "leases") as defined in the assignment agreements (see doc m 145 for full details).
Fully Satisfied
14 March 1984Delivered on: 21 March 1984
Satisfied on: 9 June 1990
Persons entitled: Wardley London Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal charge dated 8TH july, 1982.
Particulars: The property described in the schedule to the said legal charge dated 8TH july, 1982.
Fully Satisfied
14 March 1984Delivered on: 21 March 1984
Persons entitled: Wardley London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold site of an engineering works and other land and buildings on west side of christmas lane, farnham, braconsfield, bucks, title no. Bm 571929. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 March 1984Delivered on: 21 March 1984
Satisfied on: 9 June 1990
Persons entitled: Wardley London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold thames walk formerly bridge house wharf and part of granary wharf and bridge wharf mester road, battersea, wandsworth london: title no sgl 270066.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1983Delivered on: 11 January 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marloborough flats. Walton street, london borough of kewsington and chelsea. Title no. Ngl 128288.
Fully Satisfied
23 December 1983Delivered on: 11 January 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-40 ranelagh gardens, stamford brook avenue hounslow, london. Title no. Ngl 182386.
Fully Satisfied
23 December 1983Delivered on: 11 January 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 82 antrim mansions, antrim road, camden, london. Title no ngl 197964.
Fully Satisfied
23 December 1983Delivered on: 11 January 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,2,3 4 and 5 prebend mansions, hounslow, london title no. Mx 406684.
Fully Satisfied
23 December 1983Delivered on: 11 January 1984
Persons entitled: Bank of Credit and Commerce International Societe Anonymelicensed Deposit Taker

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 90 carlton mansiont randolph avenue maida vale paddinton, london title no ngl 184271.
Fully Satisfied
30 December 1983Delivered on: 9 January 1984
Satisfied on: 9 June 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: Securing all monies due or to become due from the company to the chargee.
Fully Satisfied
30 December 1983Delivered on: 9 January 1984
Satisfied on: 9 June 1990
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Legal charge
Secured details: Securing all monies due or to become due from the company to the chargee supplemental to a legal charge dated 30.12.83.
Particulars: Nos 125,126 kenchurch st & fantain house, 127,129-135 fenchurch st. 6 + 7 rencourt 1-4 cullum st & 16 fenchurch ave- london title no. Ngl 414637.
Fully Satisfied
24 February 1986Delivered on: 10 March 1986
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: 33 high street, horncostle, lincolnshire t/n - ll 33867.
Fully Satisfied
8 July 1982Delivered on: 19 July 1982
Persons entitled: Antony Gibbs & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement dated march 1982.
Particulars: F/H greenhill hampstead high street london borough of camden london NW3 title no 461978 together with all buildings erections fixtures fittings fixed plant & machinery.
Fully Satisfied
13 April 1982Delivered on: 15 April 1982
Satisfied on: 1 May 1990
Persons entitled: Antony Gibbs & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29/30, 34/37, 38/40 41/44, 45/48 gertrude street london S.W. 10 8/9 10/11 hobrury street london S.W. 10 5/7/9 6, 47/49/51 55/59, shop premises 9A lamont street,london S.W.10 3 lock up garages at rear of 40 gertrude street, 3 lock up garagesat rear of 48 both gertrude street, london S.W.10. 2, 8 shalcomb street, london S.W. 10 (for full details see doc M24). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 February 1981Delivered on: 19 February 1981
Satisfied on: 9 June 1990
Persons entitled: Bank of Credit Commerce Intermational S.A.

Classification: Letter of charge
Secured details: All monies due or to become due from bernard surrey & sons limited to the chargee on any account whatsoever.
Particulars: Any monies standing to the credit of the acounts of the company.
Fully Satisfied
31 July 1980Delivered on: 21 August 1980
Satisfied on: 29 May 1993
Persons entitled: Kilmail Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and deeds supplemental thereto.
Particulars: All rights interest & title in correction with the onematograph film currently entitled "ragtime". (For full details see rider attached to doc M22).
Fully Satisfied
10 March 1989Delivered on: 22 March 1989
Satisfied on: 11 July 1989
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: Ewing house kings road brentwood essex title no. Ex 177956.
Fully Satisfied
6 February 1989Delivered on: 16 February 1989
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: 41 east street chichester, west sussex t/no:- wsx 129761.
Fully Satisfied
6 January 1989Delivered on: 16 January 1989
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever. Present and future.
Fully Satisfied
23 February 1988Delivered on: 11 March 1988
Satisfied on: 9 June 1990
Persons entitled: Fennoscondia Bank Limited

Classification: Charge over deposit account (0122J)
Secured details: All monies due or to become due from the company to the chargee under or in respect of the "credit agreement (as defined) and/or mrs charge.
Particulars: The seem of £167,240 deposited by the company with the bank pursuant is the terms of credit agreement D2 care form 395 M48/14 mas/on for details).
Fully Satisfied
22 January 1988Delivered on: 4 February 1988
Satisfied on: 15 February 1989
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: Premier house 150, southampton row, l/b of camden t/no ngl 353334.
Fully Satisfied
1 December 1987Delivered on: 7 December 1987
Satisfied on: 9 May 1990
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: Property k/a 8 standard road, park royal london. By way of fixed charge plant machinery fixtures fittings. Furniture equipment implements and utensils.
Fully Satisfied
29 January 1986Delivered on: 12 February 1986
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: 133 siboon road, birstall, leicestershire.
Fully Satisfied
2 October 1987Delivered on: 20 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 82, market street, eastleigh, hampshire t/no - hp 322812.
Fully Satisfied
23 April 2012Delivered on: 10 May 2012
Satisfied on: 4 January 2013
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H the property known as 168-190 fulham palace road, london, t/no: 241990, 394787 and NGL374906 by way of fixed charge all associated rights in the property, shares, rental income, specified bank balances see image for full details.
Fully Satisfied
20 August 2010Delivered on: 25 August 2010
Satisfied on: 14 December 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
2 October 1987Delivered on: 20 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor, 167, haugate cottingham, humberside.
Fully Satisfied
7 February 2008Delivered on: 27 February 2008
Satisfied on: 10 December 2012
Persons entitled: Adam & Company PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 49-51 and 55 priestgate peterborough tn's CB281677 CB281682 and CB106923, see image for full details.
Fully Satisfied
23 February 2007Delivered on: 15 March 2007
Satisfied on: 2 March 2011
Persons entitled: Punch Taverns (Ptl) Limited

Classification: Legal mortgage
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land with the buildings now situated thereon or on some part thereof t/no K255996 and k/a the parkwood public house wallis avenue maidstone kent.
Fully Satisfied
23 February 2007Delivered on: 24 February 2007
Satisfied on: 25 October 2007
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The parkwood public house walis avenue maidstone kent t/n K255996 by way of fixed charge and all the plant machinery and fixtures and fittings furniture furnishings equipment and tools and other chattels including goodwill and the proceeds of insurance.
Fully Satisfied
8 June 2006Delivered on: 14 June 2006
Satisfied on: 2 March 2011
Persons entitled: Paul Bridger & Janet Bridger

Classification: Legal charge
Secured details: £265,000 due or to become due from the company to.
Particulars: Apartment 27 great maytham hall maytham road rolvenden kent.
Fully Satisfied
31 July 2001Delivered on: 6 August 2001
Satisfied on: 2 March 2011
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 provided that the total sum recoverable shall not exceed £1,360,369.00 in addition to such further sum for interest thereon and other banking charges.
Particulars: The f/h property k/a 33 albion road st albans herts.
Fully Satisfied
31 July 2001Delivered on: 2 August 2001
Satisfied on: 2 March 2011
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: Land at st andrews terrace bath.
Fully Satisfied
12 July 2001Delivered on: 20 July 2001
Satisfied on: 2 March 2011
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 provided that the total sum recoverable under the charge shall not exceed £1,360,369.00.
Particulars: F/H property k/a 23B albion road st albans herts.
Fully Satisfied
12 July 2001Delivered on: 20 July 2001
Satisfied on: 7 March 2011
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 not exceeding £1,360,369.
Particulars: F/H property k/a 25 albion road st.albans herts.
Fully Satisfied
12 July 2001Delivered on: 20 July 2001
Satisfied on: 13 April 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: The sum of £1,360,369.00 due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 27, 29 and 31 albion road, st albans, herts.
Fully Satisfied
18 May 2001Delivered on: 23 May 2001
Satisfied on: 2 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 30 spencer road west wimbledon london SW20; sy 253317. 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
2 October 1987Delivered on: 20 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the south side of hallgate & 169 & 171 hallgate, cottingham, humberside.
Fully Satisfied
5 November 1999Delivered on: 18 November 1999
Satisfied on: 2 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 1 ellesmere road twickenham title number P121564/SGL40020. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 October 1998Delivered on: 29 October 1998
Satisfied on: 2 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Charge over building contract
Secured details: All monies due or to become due from the company to the chargee under the mortgage dated 14 may 1998.
Particulars: The benefit of the contract for works dated 23 september 1998 between the company and m & g (contractors) limited relating to works at 10 belvedere grove wimbledon lopndon and right s to any clasims pursuant thereto.
Fully Satisfied
22 October 1998Delivered on: 26 October 1998
Satisfied on: 2 March 2011
Persons entitled: Midland 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 land k/a 77 and 78 castle street and 3 adelaide place city of canterbury t/no;-K398135 and all f/h land k/a 1 and 2 adelaide place castle street city of canterbury t/no;-K398134 together with f/h land on north west side of castle street amnd the north east side of adelaide place canterbury t/no;-K464373. 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.
Fully Satisfied
22 October 1998Delivered on: 26 October 1998
Satisfied on: 20 February 2002
Persons entitled: Midland 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: Legal mortgage over all f/h land k/a 1-43 (odd) blundells road bradville t/no;-BM213804. 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.
Fully Satisfied
29 June 1998Delivered on: 20 July 1998
Satisfied on: 2 March 2011
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: Part of oxygen works 26, 27, 28 and 29 maunsel street and 30 maunsel street london borough of city of westminster t/n's 129869 and 429860.
Fully Satisfied
16 June 1998Delivered on: 19 June 1998
Satisfied on: 2 March 2011
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a whitehall road industrial estate whitehall road colchester. 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
14 May 1998Delivered on: 21 May 1998
Satisfied on: 2 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 belvedere grove and by way of fixed charge goodwill of any business and by way of floating charge all plant machinery equipment furniture and other chattel assets.
Fully Satisfied
4 March 1998Delivered on: 12 March 1998
Satisfied on: 2 March 2011
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the spring road industrial estate wolverhampton. 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
4 March 1998Delivered on: 7 March 1998
Satisfied on: 2 March 2011
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ranskill court,shepcote lane,sheffield.. 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
15 January 1997Delivered on: 4 February 1997
Satisfied on: 2 March 2011
Persons entitled: Robert Fleming & Co. Limited

Classification: Deposit account assignment deed
Secured details: All monies due or to become due from the company to the chargee under a guarantee of the same date.
Particulars: All the company's right, title and interest in and to the account of the company numbered 53500 (entitles "sunley holdings PLC interest shortfall account") and any sums from time to time deposited in such account together with interest and the debts represented thereby.
Fully Satisfied
2 October 1987Delivered on: 20 October 1987
Satisfied on: 22 May 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16/18 union street (even nos only) market rasen, lincoln, lincolnshire.
Fully Satisfied
3 January 1997Delivered on: 8 January 1997
Satisfied on: 2 March 2011
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 9,11 and 13 kew foot rd,richmond upon thames,gt.london; t/no tgl 109283.
Fully Satisfied
30 September 1996Delivered on: 3 October 1996
Satisfied on: 2 March 2011
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the arden business centre, arden road, alcester, warwickshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 June 1996Delivered on: 28 June 1996
Satisfied on: 2 March 2011
Persons entitled: Tsb 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: By way of legal mortgage all that freehold property known as 2 the drive wimbledon title number SY328507.
Fully Satisfied
29 March 1996Delivered on: 1 April 1996
Satisfied on: 2 March 2011
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 1-43 blundells road bradville milton keynes with all buildings erection fixtures and fittings and other assets please see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1995Delivered on: 30 September 1995
Satisfied on: 2 March 2011
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as eldonwall trading estate biggleswade bedfordshire.t/no.bd 9753 and/or the proceeds of sale thereof together with 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
21 April 1994Delivered on: 28 April 1994
Satisfied on: 2 March 2011
Persons entitled: Bankers Trust Company

Classification: Letter creating a charge over accounts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facilities agreement and account charge dated 26TH march 1993.
Particulars: All right title and interest in the balance standing to the credit of the company's account with bankers trust international PLC account no: 088130028. see the mortgage charge document for full details.
Fully Satisfied
26 March 1993Delivered on: 6 April 1993
Satisfied on: 2 March 2011
Persons entitled: Bankers Trust Company

Classification: Account charge
Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 26/03/93 and this charge.
Particulars: All the companys right title and interest in and to the deposited monies provided.
Fully Satisfied
28 September 1992Delivered on: 2 October 1992
Satisfied on: 26 May 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £350,000 with interest held by the bank on account no.91045426.
Fully Satisfied
1 February 1991Delivered on: 15 February 1991
Satisfied on: 2 March 2011
Persons entitled: The Hongkong and Shanghari Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 36 st margarets street 1A, 2, 25A and the sites of 24 & 25 hawk's of 24 & 25 hawte's lane canterbury kent t/no:- k 140481 together with a (please see doc 395/m 470/c/19/2 for the complete details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 October 1990Delivered on: 9 November 1990
Satisfied on: 2 March 2011
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: 24-29 & 35-37 carlton place southampton hampshire t/n hp 50797.
Fully Satisfied
25 June 1987Delivered on: 9 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28, north street, ashford, kent.
Fully Satisfied
1 August 1990Delivered on: 21 August 1990
Satisfied on: 2 March 2011
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: All the messuage and premises at the corner of minster street and silver street salisbury wiltshire being 36 silver street of oresaid including the basement.
Fully Satisfied
9 March 1990Delivered on: 16 March 1990
Satisfied on: 2 March 2011
Persons entitled: Hongkong and Shanghai Banking Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 77 and 78 castle street and 3 adelaide place city of canterbury t/no:- k-398135 secondly f/h land k/a land 2 adelaide place castle street city of canterbury t/no:- k 398134 and ghirdly f/h land k/a land on the north west side of castle street and the north east side of adelaide place canterbury t/no:- k 464373 with all buildings erections fixtures and fittings fixed plant and machinery by way of a (please see doc 395 m/49/l/ 19/3 for complete details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 February 1990Delivered on: 1 March 1990
Satisfied on: 2 March 2011
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: 8A & part 8B carlton crescent southampton hampshire t/n hp 251564.
Fully Satisfied
23 February 1990Delivered on: 1 March 1990
Satisfied on: 2 March 2011
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: Land of building on west side of christmas lane farnham buckinghamshire t/n bm 57192.
Fully Satisfied
23 February 1990Delivered on: 1 March 1990
Satisfied on: 2 March 2011
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: 22 high street cosham hampshire t/N. Hp 256438.
Fully Satisfied
23 February 1990Delivered on: 1 March 1990
Satisfied on: 2 March 2011
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: 140 high street, tewkesbury, gloucestershire.
Fully Satisfied
23 February 1990Delivered on: 1 March 1990
Satisfied on: 2 March 2011
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: 29 market place thirsk north yorkshire.
Fully Satisfied
23 February 1990Delivered on: 1 March 1990
Satisfied on: 2 March 2011
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: Part 8B carlton crescent southampton hampshire t/n hp 384346.
Fully Satisfied
31 August 1989Delivered on: 12 September 1989
Satisfied on: 2 March 2011
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: 141/143 sandgate road folkestone kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 August 1989Delivered on: 24 August 1989
Satisfied on: 2 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings known as portman house, goldington rd, bedford, north bedfordshire, bedfordshire. Title no:- bd 69505 by way of fixed charge, the plant machinery & fixtures & fittings furniture, equipment, implements & utensils.
Fully Satisfied
25 June 1987Delivered on: 9 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, north street, ashford, kent.
Fully Satisfied
16 June 1989Delivered on: 1 July 1989
Satisfied on: 2 March 2011
Persons entitled: Fennoscandia Bank Limited

Classification: Charge over deposit
Secured details: All monies due or to become due from industrial ownership (southampton) limited to the chargee under the terms of the charge.
Particulars: By way of first fixed charge the deposit together with all rights of the company with relation to the deposit, any & all interest LTD charged account & all sums now or at any time standing to the credit of the charged account & interest see doc M504C for full details.
Fully Satisfied
20 June 1989Delivered on: 30 June 1989
Satisfied on: 2 March 2011
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: 42 the street wrecclesham farnham surrey title no sy 435293.
Fully Satisfied
14 June 1989Delivered on: 23 June 1989
Satisfied on: 4 December 1990
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ashfield house 396-408 sauchieshall street glasgow.
Fully Satisfied
9 January 1989Delivered on: 13 January 1989
Satisfied on: 2 March 2011
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 f/h property k/a or being 48/52 kingsburg aylesbury bucks.
Fully Satisfied
12 December 1988Delivered on: 23 December 1988
Satisfied on: 2 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 chapel street petersfield hampshire.
Fully Satisfied
8 December 1988Delivered on: 21 December 1988
Satisfied on: 2 March 2011
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: 37 high street lymington humpshire title no hp 144372.
Fully Satisfied
9 December 1988Delivered on: 15 December 1988
Satisfied on: 2 March 2011
Persons entitled: Brook Glade Properties Limited

Classification: Legal charge
Secured details: £200,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The old swan hotel battersea church road and land adjoining l/b of wandsworth.
Fully Satisfied
4 November 1988Delivered on: 8 November 1988
Satisfied on: 2 March 2011
Persons entitled: Private Banken Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 park street london W1 title no. Ln 36962 and/or properties of sale thereof etc (see form 395 M70 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1988Delivered on: 28 April 1988
Satisfied on: 2 March 2011
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: To charge such monies or any deposits so standing now or in the future in account for repayment of any indebtedness or liabilities whatsoever sunley holdings PLC to you on any account or accounts or in any manner whatsoever (please see doc 395/M470/29/4/c for complete details).
Fully Satisfied
22 February 1988Delivered on: 22 February 1988
Satisfied on: 9 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68 & 70 queen street horsham & car park at rear of 68 & 70 queen street horsham W. sussex.
Fully Satisfied
29 June 1987Delivered on: 2 July 1987
Satisfied on: 9 June 1990
Persons entitled: James Capel Bankers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold units 7,8 and 12 temple farm industrial estate, chandlers way, southend on sea. T/no. Ex 241907 together with all buildings, erections fixtures & fittings fixed plant & machinery and all improvements & all items. (Please regents form M395 and attached rido thereto for full details. By M82/july 8/of). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1988Delivered on: 16 February 1988
Satisfied on: 2 March 2011
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 lavant street petersfield hampshire T.N. hp 183921.
Fully Satisfied
1 December 1987Delivered on: 7 December 1987
Satisfied on: 9 June 1990
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: 8 standard road park royal london. Fixed charge over the plant, machinery fixtures, fittings furniture equipment implements & utensils.
Fully Satisfied
2 October 1987Delivered on: 20 October 1987
Satisfied on: 2 March 2011
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: 54, market place & 25 & 27 lairgate, beverley, humberside.
Fully Satisfied
25 June 1987Delivered on: 9 July 1987
Satisfied on: 2 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 and 18 north street ashford, kent.
Fully Satisfied
25 June 1987Delivered on: 9 July 1987
Satisfied on: 2 March 2011
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: 30, north street ashford, kent.
Fully Satisfied
2 May 1987Delivered on: 19 May 1987
Satisfied on: 2 March 2011
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: 91, high street, hoddesdon, hertfordshir t/no - hd 222768.
Fully Satisfied
31 March 1987Delivered on: 10 April 1987
Satisfied on: 2 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6, high street, dartford, kent.
Fully Satisfied
31 March 1987Delivered on: 10 April 1987
Satisfied on: 2 March 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, high street, dartford, kent.
Fully Satisfied
10 March 1987Delivered on: 20 March 1987
Satisfied on: 2 March 2011
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: Units A1 & A2 whitewall road strood kent t/nos: (part of) k 549262 & k 506197.
Fully Satisfied
9 February 1987Delivered on: 17 February 1987
Satisfied on: 2 March 2011
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: 78 station road east (formerly k/o 3 station road east) oxted surrey t/n sy 335231.
Fully Satisfied
21 May 1987Delivered on: 29 May 1987
Satisfied on: 7 March 1990
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond dated 14/5/87.
Particulars: 89-93 mitchell street, glasgow, scotland.
Fully Satisfied
29 December 1986Delivered on: 12 January 1987
Satisfied on: 2 March 2011
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: Woodbridge nurseries & land fronting oxshott road, leatherhead, surrey t/no - sy 321054 partof.
Fully Satisfied
13 June 1986Delivered on: 20 June 1986
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: 89/90 talbot rdf blackpool, lancashire T.no: - LA498063.
Fully Satisfied
13 May 1986Delivered on: 22 May 1986
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: 22 south street wareham dorset.
Fully Satisfied
17 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or city towns limited to the chargee or any account whatsoever.
Particulars: L/Hold flat 42 hereford house north london W19.
Fully Satisfied
17 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or city towns limited to the chargee on any account whatsoever.
Particulars: L/Hold flat 44 hereford house north row london W1.
Fully Satisfied
17 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or city towns limited to the chargee on any account whatsoever.
Particulars: L/Hold flat 47 hereford house, north row, london W1.
Fully Satisfied
17 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or city towns limited to the chargee on any account whatsoever.
Particulars: L/Hold flat 43 hereford house, north row, london W1.
Fully Satisfied
17 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or city towns limited to the chargee on any account whatsoever.
Particulars: L/Hold flat 40 hereford house north row london W1.
Fully Satisfied
17 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or city towns limited to the chargee on any account whatsoever.
Particulars: L/Hold the roof area of hereford house north row london W1.
Fully Satisfied
17 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or city towns limited to the chargee on any account whatsoever.
Particulars: L/Hold flat 39 hereford house, north row, london W1.
Fully Satisfied
11 May 1987Delivered on: 27 May 1987
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 30-4-87.
Particulars: 11 to 15 stirling street airdrie, scotland.
Fully Satisfied
17 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or city towns limited to the chargee on any account whatsoever.
Particulars: L/Hold flat 35 hereford house, north row, london W1.
Fully Satisfied
17 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or city towns limited to the chargee on any account whatsoever.
Particulars: L/Hold flat 34 hereford house, north row, london W1.
Fully Satisfied
17 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or city towns limited to the chargee on any account whatsoever.
Particulars: L/Hold flat 32 hereford house, north row, london W1.
Fully Satisfied
17 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or city towns limited to the chargee on any account whatsoever.
Particulars: L/Hold flat 45 hereford house north row london W7.
Fully Satisfied
17 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies dur or to become due from the company and/or city towns limited to the chargee on any account whatsoever.
Particulars: L/Hold flat 46 hereford house, north row, london W1.
Fully Satisfied
17 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or city towns limited to the chargee on any account whatsoever.
Particulars: L/Hold flat 30 hereford house, north row, london W1.
Fully Satisfied
17 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become dur from the company and/or city towns limited to the chargee on any account whatsoever.
Particulars: L/Hold flat 31 hereford house, north row, london W1.
Fully Satisfied
17 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or citytowns limited to the chargee on any account whatsoever.
Particulars: L/Hold flat 38 hereford house north row london W1.
Fully Satisfied
17 January 1986Delivered on: 22 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or city towns limited to the chargee on any account whatsoever.
Particulars: L/Hold flat 37 hereford house, north row london W1.
Fully Satisfied
13 January 1986Delivered on: 21 January 1986
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: 67 taff street ponty pridd mid-glamorgan title no wa 223943.
Fully Satisfied
15 April 1987Delivered on: 23 April 1987
Satisfied on: 9 June 1990
Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The principal sums from time to time standing to the credit of the companys a/cs with the bank. (See doc M507/june 11 of for doc details).
Fully Satisfied
24 January 1986Delivered on: 30 January 1986
Satisfied on: 15 May 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 king street belper derbyshire.
Fully Satisfied
3 December 2020Delivered on: 9 December 2020
Persons entitled: Msp Capital LTD

Classification: A registered charge
Particulars: All land now owned by the company including (without) limitation the property austin house, 39 st mark's hill, surbiton KT6 4LT as is registered at land registry under SY166426.
Outstanding
3 December 2020Delivered on: 8 December 2020
Persons entitled: Msp Capital LTD

Classification: A registered charge
Particulars: Austin house, st mark's hill, surbiton KT6 4LU as is registered at the land registry under title number SY166426.
Outstanding
23 December 2014Delivered on: 23 December 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
23 December 2014Delivered on: 23 December 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Outstanding
21 December 2012Delivered on: 28 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re:sunley holdings PLC-sinking fund account and numbered 01556628 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
21 December 2012Delivered on: 28 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re:sunley holdings PLC-insurance proceeds account and numbered 01552703 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
21 December 2012Delivered on: 28 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re:sunley holdings PLC-mandatory prepayment account and numbered 01554404 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
21 December 2012Delivered on: 28 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re:sunley holdings PLC-covenant cure account and numbered 01584508 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
21 December 2012Delivered on: 28 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re:sunley holdings PLC-rent account and numbered 01557829 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
21 December 2012Delivered on: 28 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 December 2012Delivered on: 28 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 168-190 fulham palace road london t/no's 241990,394787 and NGL374906 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

12 January 2021Appointment of Mrs Laura Stradling as a director on 12 January 2021 (2 pages)
18 December 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
14 December 2020Secretary's details changed for Sunley Securities Limited on 1 December 2020 (1 page)
14 December 2020Director's details changed for Mr James Bernard Sunley on 1 December 2020 (2 pages)
14 December 2020Change of details for Sunley Family Limited as a person with significant control on 1 December 2020 (2 pages)
14 December 2020Director's details changed for Mr Rory William Michael Gleeson on 1 December 2020 (2 pages)
9 December 2020Registration of charge 014582050192, created on 3 December 2020 (20 pages)
8 December 2020Registration of charge 014582050191, created on 3 December 2020 (9 pages)
26 November 2020Registered office address changed from 20 Berkeley Square Mayfair London W1J 6LH to 7-8 Stratford Place London W1C 1AY on 26 November 2020 (1 page)
5 November 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
13 May 2020Appointment of Mrs Lisa Helen Sunley as a director on 13 May 2020 (2 pages)
21 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
26 September 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
27 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
27 December 2017Register inspection address has been changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG (1 page)
12 December 2017Satisfaction of charge 183 in full (1 page)
12 December 2017Satisfaction of charge 183 in full (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
31 August 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
31 August 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (35 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4,150,000
(6 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 4,150,000
(6 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
23 June 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
23 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
23 February 2015Register(s) moved to registered inspection location 26 Red Lion Square London WC1R 4AG (1 page)
21 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
21 February 2015Register inspection address has been changed to 26 Red Lion Square London WC1R 4AG (1 page)
23 December 2014Registration of charge 014582050189, created on 23 December 2014 (18 pages)
23 December 2014Registration of charge 014582050189, created on 23 December 2014 (18 pages)
23 December 2014Registration of charge 014582050190, created on 23 December 2014 (18 pages)
23 December 2014Registration of charge 014582050190, created on 23 December 2014 (18 pages)
3 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 December 2014Statement of company's objects (2 pages)
3 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
3 December 2014Statement of company's objects (2 pages)
3 December 2014Certificate of re-registration from Public Limited Company to Private (1 page)
3 December 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
3 December 2014Re-registration from a public company to a private limited company (2 pages)
3 December 2014Re-registration of Memorandum and Articles (5 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4,150,000
(5 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4,150,000
(5 pages)
3 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 4,150,000
(5 pages)
25 June 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
25 June 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4,150,000
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4,150,000
(5 pages)
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4,150,000
(5 pages)
27 June 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
27 June 2013Group of companies' accounts made up to 31 December 2012 (20 pages)
5 February 2013Termination of appointment of Francis Mckay as a director (1 page)
5 February 2013Termination of appointment of Francis Mckay as a director (1 page)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 181 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 181 (3 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 187 (7 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 182 (10 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 183 (12 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 184 (8 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 183 (12 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 188 (7 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 188 (7 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 185 (7 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 186 (7 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 184 (8 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 182 (10 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 185 (7 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 187 (7 pages)
28 December 2012Particulars of a mortgage or charge / charge no: 186 (7 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 180 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 180 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (3 pages)
12 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (3 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (20 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 181 (18 pages)
10 May 2012Particulars of a mortgage or charge / charge no: 181 (18 pages)
18 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
14 July 2011Appointment of Mr Francis John Mckay as a director (2 pages)
14 July 2011Appointment of Mr Francis John Mckay as a director (2 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
18 March 2011Termination of appointment of John Sunley as a director (1 page)
18 March 2011Termination of appointment of John Sunley as a director (1 page)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (4 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (4 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
4 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 173 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (4 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (4 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 163 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (4 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 164 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 170 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 161 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 175 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 160 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 162 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 169 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 173 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (4 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (3 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 180 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 180 (5 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
28 June 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
25 November 2009Secretary's details changed for Sunley Securities Limited on 1 October 2009 (1 page)
25 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Sunley Securities Limited on 1 October 2009 (1 page)
25 November 2009Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages)
25 November 2009Secretary's details changed for Sunley Securities Limited on 1 October 2009 (1 page)
25 November 2009Director's details changed for Rory William Michael Gleeson on 1 October 2009 (2 pages)
25 November 2009Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages)
25 November 2009Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for John Bernard Sunley on 1 October 2009 (2 pages)
25 November 2009Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
9 December 2008Return made up to 04/10/08; full list of members (4 pages)
9 December 2008Return made up to 04/10/08; full list of members (4 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
1 August 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 179 (3 pages)
27 February 2008Particulars of a mortgage or charge / charge no: 179 (3 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2007Return made up to 04/10/07; full list of members (3 pages)
19 October 2007Return made up to 04/10/07; full list of members (3 pages)
7 August 2007Full accounts made up to 31 December 2006 (25 pages)
7 August 2007Full accounts made up to 31 December 2006 (25 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
19 December 2006Return made up to 04/10/06; full list of members (3 pages)
19 December 2006Return made up to 04/10/06; full list of members (3 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
10 October 2006Interim accounts made up to 30 June 2006 (10 pages)
10 October 2006Interim accounts made up to 30 June 2006 (10 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
4 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
4 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
6 December 2005Return made up to 04/10/05; full list of members (8 pages)
6 December 2005Return made up to 04/10/05; full list of members (8 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
7 January 2005Return made up to 04/10/04; full list of members (8 pages)
7 January 2005Return made up to 04/10/04; full list of members (8 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
18 December 2003Return made up to 04/10/03; full list of members (8 pages)
18 December 2003Return made up to 04/10/03; full list of members (8 pages)
11 August 2003Secretary resigned;director resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned;director resigned (1 page)
11 August 2003New secretary appointed (2 pages)
14 May 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
14 May 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
21 November 2002Return made up to 04/10/02; full list of members (9 pages)
21 November 2002Return made up to 04/10/02; full list of members (9 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
11 April 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
20 February 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Director resigned (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002Director resigned (1 page)
9 November 2001Return made up to 04/10/01; full list of members (8 pages)
9 November 2001Return made up to 04/10/01; full list of members (8 pages)
13 August 2001Director's particulars changed (1 page)
13 August 2001Director's particulars changed (1 page)
6 August 2001Particulars of mortgage/charge (3 pages)
6 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
19 April 2001Full group accounts made up to 31 December 2000 (22 pages)
19 April 2001Full group accounts made up to 31 December 2000 (22 pages)
23 October 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(8 pages)
23 October 2000Return made up to 04/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/10/00
(8 pages)
22 March 2000Full group accounts made up to 31 December 1999 (23 pages)
22 March 2000Full group accounts made up to 31 December 1999 (23 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Return made up to 04/10/99; full list of members (8 pages)
4 November 1999Return made up to 04/10/99; full list of members (8 pages)
29 June 1999Full group accounts made up to 31 December 1998 (22 pages)
29 June 1999Full group accounts made up to 31 December 1998 (22 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (7 pages)
26 October 1998Particulars of mortgage/charge (7 pages)
26 October 1998Particulars of mortgage/charge (7 pages)
26 October 1998Particulars of mortgage/charge (7 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
16 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
16 October 1998Return made up to 04/10/98; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Full group accounts made up to 31 December 1997 (26 pages)
19 May 1998Full group accounts made up to 31 December 1997 (26 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
12 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
21 October 1997Return made up to 04/10/97; full list of members (15 pages)
21 October 1997Return made up to 04/10/97; full list of members (15 pages)
4 May 1997Full group accounts made up to 31 December 1996 (27 pages)
4 May 1997Full group accounts made up to 31 December 1996 (27 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
16 December 1996Director's particulars changed (1 page)
16 December 1996Director's particulars changed (1 page)
15 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
15 October 1996Return made up to 04/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 October 1996Director's particulars changed (1 page)
9 October 1996Director's particulars changed (1 page)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
28 June 1996Particulars of mortgage/charge (7 pages)
28 June 1996Particulars of mortgage/charge (7 pages)
17 June 1996Registered office changed on 17/06/96 from: 105 park street london W1Y 3FB (1 page)
17 June 1996Registered office changed on 17/06/96 from: 105 park street london W1Y 3FB (1 page)
1 April 1996Particulars of mortgage/charge (7 pages)
1 April 1996Particulars of mortgage/charge (7 pages)
15 March 1996Full group accounts made up to 31 December 1995 (26 pages)
15 March 1996Full group accounts made up to 31 December 1995 (26 pages)
14 February 1996Ad 12/12/95--------- £ si 2400000@1=2400000 £ ic 750000/3150000 (2 pages)
14 February 1996Ad 12/12/95--------- £ si 2400000@1=2400000 £ ic 750000/3150000 (2 pages)
3 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 January 1996£ nc 1750000/4150000 12/12/95 (1 page)
3 January 1996£ nc 1750000/4150000 12/12/95 (1 page)
3 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 November 1995Return made up to 04/10/95; full list of members; amend (22 pages)
28 November 1995Return made up to 04/10/95; full list of members; amend (22 pages)
14 November 1995Return made up to 04/10/95; full list of members (22 pages)
14 November 1995Return made up to 04/10/95; full list of members (22 pages)
6 November 1995Director's particulars changed (2 pages)
6 November 1995Director's particulars changed (2 pages)
31 October 1995Director's particulars changed (2 pages)
31 October 1995Director's particulars changed (2 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
13 March 1995Full group accounts made up to 31 December 1994 (28 pages)
13 March 1995Full group accounts made up to 31 December 1994 (28 pages)
22 March 1994Full group accounts made up to 31 December 1993 (28 pages)
22 March 1994Full group accounts made up to 31 December 1993 (28 pages)
5 April 1993Full group accounts made up to 31 December 1992 (27 pages)
5 April 1993Full group accounts made up to 31 December 1992 (27 pages)
14 July 1992Full group accounts made up to 31 December 1991 (28 pages)
14 July 1992Full group accounts made up to 31 December 1991 (28 pages)
6 August 1991Full group accounts made up to 31 December 1990 (25 pages)
6 August 1991Full group accounts made up to 31 December 1990 (25 pages)
24 October 1990Full group accounts made up to 31 December 1989 (25 pages)
24 October 1990Full group accounts made up to 31 December 1989 (25 pages)
18 July 1989Full group accounts made up to 31 December 1988 (26 pages)
18 July 1989Full group accounts made up to 31 December 1988 (26 pages)
7 November 1988Full group accounts made up to 31 December 1987 (28 pages)
7 November 1988Full group accounts made up to 31 December 1987 (28 pages)
24 October 1988Annual return made up to 21/10/88 (6 pages)
24 October 1988Annual return made up to 21/10/88 (6 pages)
9 November 1987Full group accounts made up to 31 December 1986 (29 pages)
9 November 1987Full group accounts made up to 31 December 1986 (29 pages)
14 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1986Full accounts made up to 31 December 1985 (29 pages)
2 October 1986Full accounts made up to 31 December 1985 (29 pages)
26 September 1986Memorandum and Articles of Association (14 pages)
26 September 1986Memorandum and Articles of Association (14 pages)
14 August 1986Company type changed from pri to PLC (16 pages)
14 August 1986Company type changed from pri to PLC (16 pages)
21 July 1984Accounts made up to 31 December 1983 (28 pages)
21 July 1984Accounts made up to 31 December 1983 (28 pages)
10 June 1982Accounts made up to 31 December 1981 (17 pages)
10 June 1982Accounts made up to 31 December 1981 (17 pages)
4 December 1981Accounts made up to 31 December 1980 (15 pages)
4 December 1981Accounts made up to 31 December 1980 (15 pages)
11 December 1979Company name changed\certificate issued on 11/12/79 (2 pages)
11 December 1979Company name changed\certificate issued on 11/12/79 (2 pages)
31 October 1979Certificate of incorporation (1 page)
31 October 1979Certificate of incorporation (1 page)