London
EC4N 6AG
Director Name | Mr James Mark Alexander Rigg |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(19 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Giuseppe Vullo |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(37 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Peter William Stone |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Stephen Lauder |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Dennis John Noel Bowtle |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 October 1993) |
Role | Property Director |
Correspondence Address | 38 Vicarage Road Henley On Thames Oxfordshire RG9 1HW |
Director Name | Mr Andrew David Strang |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(11 years, 2 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 July 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Woodcote Lodge Snows Ride Windlesham Surrey GU20 6PE |
Director Name | Kenneth William Ballard Inglis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 1994) |
Role | Investment Director |
Correspondence Address | Mill End Dairy Farm Clavering, Saffron Walden Essex CB11 4RR |
Secretary Name | Peter Charles Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Englishcombe 10 Butts Road Chiseldon Swindon Wiltshire SN4 0NW |
Director Name | Phillip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 September 1997) |
Role | Property Director |
Correspondence Address | Flowers Court Tidmarsh Road Pangbourne Berkshire RG8 8ES |
Director Name | Mr Donald Armstrong Jordison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(11 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 19 February 2018) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Secretary Name | Mr Jeremy Alexander James Fraser Burnett Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ponts Cottage South Moreton Didcot Oxon OX11 9AG |
Director Name | Paul Victor Sant Manduca |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1994(14 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 February 1999) |
Role | Investment Manager |
Correspondence Address | 54 Brompton Square London SW3 2AG |
Director Name | Mr Roger Charles Townsend |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 1995) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Greenhouse Court Yoke House Lane Bullscross Painswick Gloucestershire GL6 7QS Wales |
Director Name | Robert Walter Allen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(14 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 July 2002) |
Role | Finance Director |
Correspondence Address | Anvil Lodge Coates Cirencester Gloucestershire GL7 6NH Wales |
Director Name | Nicholas Alan Pearce |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(14 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 November 2005) |
Role | Chartered Surveyor |
Correspondence Address | 17 Copperfields Audley End Road Saffron Walden Essex CB11 4FG |
Director Name | Mr David Charles Parsons |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(14 years after company formation) |
Appointment Duration | 11 months (resigned 28 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9b Madeley Road Church Crookham Fleet Hampshire GU52 6AR |
Director Name | Daniel Ward |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | 7 First Street London SW3 2LB |
Director Name | Roger Charles Clarke |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | The Old School South Warnborough Hook Hampshire RG29 1RW |
Director Name | Leslie John Hart |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 July 2000) |
Role | Personnel Director |
Correspondence Address | The Oast,New House Farm Hever Edenbridge Kent TN8 7ER |
Director Name | Mr Jeremy Alexander James Fraser Burnett Rae |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 1997) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ponts Cottage South Moreton Didcot Oxon OX11 9AG |
Director Name | Mr Nicholas John Kirk |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Silver Greys 24 Onslow Road Burwood Park Walton On Thames Surrey KT12 5BB |
Director Name | Mr Adam Howard Winton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 December 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 23 Armitage Road Golders Green London NW11 8QT |
Director Name | Mr Robin Douglas Clark |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1997(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Somerden Barn Bough Beech Edenbridge Kent TN8 7AJ |
Director Name | Mr William David Lowndes |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 June 2006) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strathmore Road Wimbledon Park London SW19 8DB |
Director Name | Mr Thomas William Challenor |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 June 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Florence Road Ealing London W5 3TX |
Director Name | Mr Simon Howard Davies |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(18 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2012) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Mary Axe London EC3A 3JQ |
Director Name | Mr John Marcus Willcock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(22 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr David John Price |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 March 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Woodlands Brookmans Park Hatfield Hertfordshire AL9 7AN |
Director Name | Mr Robert Peter Flavelle |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 June 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 29a Broad Lane Hampton Middlesex TW12 3AL |
Director Name | Mr David Gasparro |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dryburgh Road London SW15 1BL |
Director Name | Mr Crispin John Henderson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 February 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Mary Axe London EC3A 3JQ |
Director Name | Mr Christopher John Morrogh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(26 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 31 December 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Campbell David Fleming |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 December 2009(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 April 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Timothy Nicholas Gillbanks |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(36 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Website | threadneedle.co.uk |
---|
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Threadneedle Asset Management Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,275,404 |
Net Worth | £10,801,985 |
Cash | £86,729 |
Current Liabilities | £9,114,017 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
8 April 2009 | Delivered on: 20 April 2009 Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent) Classification: Shareholder's security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge all shares meaning all of the shares in the share capital of the general partner, all related rights meaning any dividend, see image for full details. Outstanding |
---|---|
9 September 2008 | Delivered on: 19 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 3 july 2006 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
13 August 2008 | Delivered on: 28 August 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums from time to time standing to the credit of any one or more of any present of future accounts. Outstanding |
3 July 2006 | Delivered on: 7 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off Secured details: All monies due or to become due from the company and/or the company formerly known as eagle star unit managers limited and/or the company formerly known as eagle star isa manager limited and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
3 March 2022 | Delivered on: 4 March 2022 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Outstanding |
26 August 2021 | Delivered on: 31 August 2021 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: None. Outstanding |
28 April 2021 | Delivered on: 7 May 2021 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Outstanding |
14 July 2020 | Delivered on: 15 July 2020 Persons entitled: Wells Fargo Bank, N.A. London Branch Classification: A registered charge Outstanding |
11 February 2020 | Delivered on: 26 February 2020 Persons entitled: Wells Fargo Bank, N.A. London Branch Classification: A registered charge Outstanding |
15 July 2019 | Delivered on: 22 July 2019 Persons entitled: Wells Fargo Bank, N.A. London Branch Classification: A registered charge Outstanding |
29 May 2019 | Delivered on: 4 June 2019 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Particulars: N/A. Outstanding |
21 June 2018 | Delivered on: 2 July 2018 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Particulars: N/A. Outstanding |
20 April 2016 | Delivered on: 22 April 2016 Persons entitled: Deutsche Pfandbriefbank Ag as Agent and Trustee of the Finance Parties Classification: A registered charge Outstanding |
16 July 2015 | Delivered on: 22 July 2015 Persons entitled: Wells Fargo Bank, N.A. London Branch Classification: A registered charge Outstanding |
16 July 2015 | Delivered on: 22 July 2015 Persons entitled: Wells Fargo Bank, N.A. London Branch Classification: A registered charge Outstanding |
16 March 2015 | Delivered on: 19 March 2015 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Outstanding |
23 February 2015 | Delivered on: 26 February 2015 Persons entitled: Abbey National Treasury Services PLC as Trustee for the Secured Parties (Security Agent) Classification: A registered charge Outstanding |
13 February 2015 | Delivered on: 13 February 2015 Persons entitled: Wells Fargo Bank, N.A. London Branch Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 6 June 2014 Persons entitled: Wells Fargo Bank N.A., London Branch Classification: A registered charge Outstanding |
2 June 2014 | Delivered on: 5 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 November 2013 | Delivered on: 22 November 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 November 2013 | Delivered on: 19 November 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 September 2013 | Delivered on: 19 September 2013 Persons entitled: Deutsche Pfandbriefbank Ag as Agent and Trustee of the Finance Parties Classification: A registered charge Outstanding |
31 May 2013 | Delivered on: 5 June 2013 Persons entitled: The Royal Bank of Scotalnd PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 January 2013 | Delivered on: 31 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A charge over all shares Secured details: All monies due or to become due from any obligor or the company to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights title and interest in or in connection with the shares and the dividends in favour of the security agent by way of first fixed charge. See image for full details. Outstanding |
31 July 2012 | Delivered on: 6 August 2012 Persons entitled: Deutsche Pfandbriefbank Ag,as Agent and Trustee for the Finance Parties Classification: Shareholder's security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all the shares and all related rights see image for full details. Outstanding |
16 April 2012 | Delivered on: 26 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over shares Secured details: All monies due or to become due from the company and the borrower to the security agent or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in connection with the shares and the dividends see image for full details. Outstanding |
15 June 2011 | Delivered on: 23 June 2011 Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties) Classification: Deed of confirmation Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form MG01, 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 see image for full details. Outstanding |
23 March 2011 | Delivered on: 6 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
22 January 2010 | Delivered on: 8 February 2010 Persons entitled: Abbey National Treasury Services PLC Classification: Third party charge over shares Secured details: All monies due or to become due of each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Shares being two ordinary shares of £1.00 and all related rights see image for full details. Outstanding |
18 December 2009 | Delivered on: 31 December 2009 Persons entitled: Eurohypo Ag, London Branch (As Agent and Security Trustee for the Finance Parties) Classification: Third party charge over shares Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares in the share capital of sackville spf iv (gp) no. 3 limited and all related rights see image for full details. Outstanding |
12 August 2009 | Delivered on: 24 August 2009 Persons entitled: Eurohypo Ag London Branch (As Agent and Security Trustee for the Finance Parties) Classification: Third party charge over shares 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: Benefit of the share charge for the finance parties fixed charge related rights see image for full details. Outstanding |
26 May 2009 | Delivered on: 9 June 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 3RD july 2006 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
24 January 2005 | Delivered on: 25 January 2005 Satisfied on: 22 July 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 28TH june 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future sterling current accounts of the companies or any of them with the bank. Fully Satisfied |
5 October 2001 | Delivered on: 12 October 2001 Satisfied on: 24 January 2009 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branch (The "Agent") as Agent and Trustee for the Finance Parties (as Defined) Classification: A mortgage of shares Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever) of each obligor to any finance party under each finance document except for any obligation which if it were so included would result in the security agreement contravening section 151 of the companies act 1985 (the "secured liabilities") all terms as defined. Particulars: By way of first legal mortgage or first fixed charge all the shares held by it and/or any nominee on its behalf and by way of first fixed charge all related rights being and dividend or interest paid or payable in relation to any share and any rights money or property accruing or offered at any time in relation to any share by way of redemption substitution exchange bonus or preference under option rights or otherwise. See the mortgage charge document for full details. Fully Satisfied |
29 June 1999 | Delivered on: 12 July 1999 Satisfied on: 20 May 2010 Persons entitled: Societe Generale as Agent and Trustee for the Banks and the Hedging Bank Classification: Security on cash deposit Secured details: All monies due or to become due from the company to the chargee under each transaction document (as defined in the facility letter). Particulars: The company together with the other depositor (as trustees on half of the threadneedle property partnership) full title guarantee to the agent the deposit. See the mortgage charge document for full details. Fully Satisfied |
29 June 1999 | Delivered on: 12 July 1999 Satisfied on: 20 May 2010 Persons entitled: Societe Generale as Agent and Trustee for the Hedging Bank Classification: A deed of confirmation and confirmatory charge Secured details: All the liabilities of the company as trustees on behalf of the threadneedle property partnership (a limited partnership under the limited partnership act 1907) and sackville property (gp) limited to the chargee pursuant to the facility letter (as defined) and the floating charge. Particulars: Floating charge all the assets property income rights and undertaking of the company whatsoever and wheresoever both present and future including all its goodwill and unsubscribed capital for the time being. Fully Satisfied |
6 March 1998 | Delivered on: 11 March 1998 Satisfied on: 20 May 2010 Persons entitled: Societe Generale as Agent and Trustee for the Banks Classification: Floating charge Secured details: All the liabilities of the company as trustees on behalf of threadneedle property partnership (a limited partnership under the limited partnership act 1907) and sackville property (gp) limited to the chargee pursuant to the facility letter (as defined) and the floating charge. Particulars: Floating charge all the assets property income rights and undertaking of the mortgagor whatsoever and wheresoever both present and future including all its goodwill and unsubscribed capital for the time being. Fully Satisfied |
23 August 2023 | Full accounts made up to 31 December 2022 (47 pages) |
---|---|
6 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (45 pages) |
4 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
4 March 2022 | Registration of charge 014970140038, created on 3 March 2022 (33 pages) |
6 September 2021 | Full accounts made up to 31 December 2020 (44 pages) |
31 August 2021 | Registration of charge 014970140037, created on 26 August 2021 (22 pages) |
4 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
7 May 2021 | Registration of charge 014970140036, created on 28 April 2021 (39 pages) |
1 January 2021 | Termination of appointment of Christopher John Morrogh as a director on 31 December 2020 (1 page) |
1 January 2021 | Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page) |
16 December 2020 | Appointment of Mr Stephen Lauder as a director on 9 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Mr Giuseppe Vullo on 13 November 2020 (2 pages) |
9 December 2020 | Appointment of Mr Peter William Stone as a director on 9 December 2020 (2 pages) |
1 October 2020 | Full accounts made up to 31 December 2019 (41 pages) |
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
15 July 2020 | Registration of charge 014970140035, created on 14 July 2020 (25 pages) |
26 February 2020 | Registration of charge 014970140034, created on 11 February 2020 (24 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (41 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
22 July 2019 | Registration of charge 014970140033, created on 15 July 2019 (24 pages) |
4 June 2019 | Registration of charge 014970140032, created on 29 May 2019 (9 pages) |
20 December 2018 | Satisfaction of charge 014970140026 in full (1 page) |
13 November 2018 | Satisfaction of charge 7 in full (1 page) |
13 November 2018 | Satisfaction of charge 10 in full (2 pages) |
13 November 2018 | Satisfaction of charge 6 in full (2 pages) |
13 November 2018 | Satisfaction of charge 14 in full (2 pages) |
13 November 2018 | Satisfaction of charge 8 in full (2 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (40 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
2 July 2018 | Registration of charge 014970140031, created on 21 June 2018 (9 pages) |
5 March 2018 | Appointment of Mr Giuseppe Vullo as a director on 19 February 2018 (2 pages) |
5 March 2018 | Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 (1 page) |
13 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
3 April 2017 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Timothy Nicholas Gillbanks as a director on 31 March 2017 (1 page) |
9 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
18 July 2016 | Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Christopher John Morrogh on 18 July 2016 (2 pages) |
23 May 2016 | Appointment of Mr Timothy Nicholas Gillbanks as a director on 23 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Timothy Nicholas Gillbanks as a director on 23 May 2016 (2 pages) |
5 May 2016 | Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Campbell David Fleming as a director on 29 April 2016 (1 page) |
22 April 2016 | Registration of charge 014970140030, created on 20 April 2016 (11 pages) |
22 April 2016 | Registration of charge 014970140030, created on 20 April 2016 (11 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 July 2015 | Registration of charge 014970140029, created on 16 July 2015 (26 pages) |
22 July 2015 | Registration of charge 014970140029, created on 16 July 2015 (26 pages) |
22 July 2015 | Registration of charge 014970140028, created on 16 July 2015 (26 pages) |
22 July 2015 | Registration of charge 014970140028, created on 16 July 2015 (26 pages) |
27 March 2015 | Registered office address changed from 60 St Mary Axe London EC3A 8JQ England to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 60 St Mary Axe London EC3A 8JQ England to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page) |
19 March 2015 | Registration of charge 014970140027, created on 16 March 2015 (34 pages) |
19 March 2015 | Registration of charge 014970140027, created on 16 March 2015 (34 pages) |
26 February 2015 | Registration of charge 014970140026, created on 23 February 2015 (34 pages) |
26 February 2015 | Registration of charge 014970140026, created on 23 February 2015 (34 pages) |
13 February 2015 | Registration of charge 014970140025, created on 13 February 2015 (25 pages) |
13 February 2015 | Registration of charge 014970140025, created on 13 February 2015 (25 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (30 pages) |
22 August 2014 | Registered office address changed from 60 St Mary Axe London EC3A 3JQ to 60 St Mary Axe 60 St. Mary Axe London EC3A 8JQ on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 60 St. Mary Axe London EC3A 8JQ England to 60 St Mary Axe 60 St. Mary Axe London EC3A 8JQ on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 60 St Mary Axe London EC3A 3JQ to 60 St Mary Axe 60 St. Mary Axe London EC3A 8JQ on 22 August 2014 (1 page) |
22 August 2014 | Registered office address changed from 60 St. Mary Axe London EC3A 8JQ England to 60 St Mary Axe 60 St. Mary Axe London EC3A 8JQ on 22 August 2014 (1 page) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
6 June 2014 | Registration of charge 014970140024 (27 pages) |
6 June 2014 | Registration of charge 014970140024 (27 pages) |
5 June 2014 | Registration of charge 014970140023 (24 pages) |
5 June 2014 | Registration of charge 014970140023 (24 pages) |
22 November 2013 | Registration of charge 014970140022 (25 pages) |
22 November 2013 | Registration of charge 014970140022 (25 pages) |
19 November 2013 | Registration of charge 014970140021 (24 pages) |
19 November 2013 | Registration of charge 014970140021 (24 pages) |
19 September 2013 | Registration of charge 014970140020 (25 pages) |
19 September 2013 | Registration of charge 014970140020 (25 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
23 August 2013 | Director's details changed for Donald Jordison on 9 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Donald Jordison on 9 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
5 June 2013 | Registration of charge 014970140019 (25 pages) |
5 June 2013 | Registration of charge 014970140019 (25 pages) |
4 March 2013 | Termination of appointment of Crispin Henderson as a director (1 page) |
4 March 2013 | Termination of appointment of Crispin Henderson as a director (1 page) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
5 November 2012 | Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Mr Crispin John Henderson on 5 November 2012 (2 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (28 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
6 August 2012 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
2 July 2012 | Termination of appointment of Simon Davies as a director (1 page) |
2 July 2012 | Termination of appointment of Simon Davies as a director (1 page) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 16 (10 pages) |
23 November 2011 | Section 521 (1 page) |
23 November 2011 | Section 521 (1 page) |
22 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
21 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
12 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
12 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
12 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
8 February 2010 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
21 January 2010 | Secretary's details changed for Alan Kaye on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Simon Howard Davies on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Simon Howard Davies on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Simon Howard Davies on 1 December 2009 (3 pages) |
14 January 2010 | Director's details changed for Mr Crispin John Henderson on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Donald Jordison on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for James Mark Alexander Rigg on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Donald Jordison on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for John Marcus Willcock on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Donald Jordison on 1 December 2009 (3 pages) |
8 January 2010 | Director's details changed for Christopher John Morrogh on 1 December 2009 (3 pages) |
5 January 2010 | Appointment of Campbell David Fleming as a director (3 pages) |
5 January 2010 | Appointment of Campbell David Fleming as a director (3 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
24 August 2009 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
24 August 2009 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 May 2009 | Director's change of particulars / james rigg / 24/04/2009 (1 page) |
8 May 2009 | Director's change of particulars / james rigg / 24/04/2009 (1 page) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
20 April 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
7 February 2009 | Appointment terminated director david gasparro (1 page) |
7 February 2009 | Appointment terminated director david gasparro (1 page) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
27 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (23 pages) |
29 September 2008 | Resolutions
|
29 September 2008 | Resolutions
|
19 September 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (5 pages) |
22 July 2008 | Appointment terminated director andrew strang (1 page) |
22 July 2008 | Appointment terminated director andrew strang (1 page) |
24 June 2008 | Appointment terminated director robert flavelle (1 page) |
24 June 2008 | Appointment terminated director robert flavelle (1 page) |
28 May 2008 | Appointment terminated director david price (1 page) |
28 May 2008 | Appointment terminated director david price (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
6 August 2007 | Return made up to 04/08/07; full list of members (4 pages) |
6 August 2007 | Return made up to 04/08/07; full list of members (4 pages) |
6 February 2007 | New director appointed (3 pages) |
6 February 2007 | New director appointed (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
10 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
10 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (3 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New director appointed (3 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
10 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
10 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
8 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
8 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
25 July 2005 | Resolutions
|
25 July 2005 | Resolutions
|
25 January 2005 | Particulars of mortgage/charge (4 pages) |
25 January 2005 | Particulars of mortgage/charge (4 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (10 pages) |
12 August 2004 | Return made up to 04/08/04; full list of members (10 pages) |
29 July 2004 | Auditor's resignation (2 pages) |
29 July 2004 | Auditor's resignation (2 pages) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
14 July 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
13 July 2004 | Full accounts made up to 30 September 2003 (20 pages) |
13 July 2004 | Full accounts made up to 30 September 2003 (20 pages) |
29 December 2003 | Director's particulars changed (1 page) |
29 December 2003 | Director's particulars changed (1 page) |
20 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
10 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
10 October 2003 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
25 September 2003 | Director's particulars changed (1 page) |
14 August 2003 | Return made up to 04/08/03; full list of members
|
14 August 2003 | Return made up to 04/08/03; full list of members
|
28 February 2003 | Auditor's resignation (1 page) |
28 February 2003 | Auditor's resignation (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
27 January 2003 | Director's particulars changed (1 page) |
18 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
9 August 2002 | Return made up to 04/08/02; no change of members (8 pages) |
9 August 2002 | Return made up to 04/08/02; no change of members (8 pages) |
6 August 2002 | New director appointed (5 pages) |
6 August 2002 | New director appointed (5 pages) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
19 December 2001 | Director's particulars changed (1 page) |
12 October 2001 | Particulars of mortgage/charge (8 pages) |
12 October 2001 | Particulars of mortgage/charge (8 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
5 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
16 August 2001 | Return made up to 04/08/01; no change of members (9 pages) |
16 August 2001 | Return made up to 04/08/01; no change of members (9 pages) |
5 February 2001 | Company name changed scudder threadneedle property in vestments LIMITED\certificate issued on 05/02/01 (2 pages) |
5 February 2001 | Company name changed scudder threadneedle property in vestments LIMITED\certificate issued on 05/02/01 (2 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
10 August 2000 | Return made up to 04/08/00; full list of members (14 pages) |
10 August 2000 | Return made up to 04/08/00; full list of members (14 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
17 March 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
21 January 2000 | Director's particulars changed (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
30 November 1999 | Company name changed threadneedle property fund manag ers LIMITED\certificate issued on 30/11/99 (2 pages) |
30 November 1999 | Company name changed threadneedle property fund manag ers LIMITED\certificate issued on 30/11/99 (2 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
8 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
18 August 1999 | Return made up to 04/08/99; no change of members (17 pages) |
18 August 1999 | Return made up to 04/08/99; no change of members (17 pages) |
12 July 1999 | Particulars of mortgage/charge (9 pages) |
12 July 1999 | Particulars of mortgage/charge (9 pages) |
12 July 1999 | Particulars of mortgage/charge (9 pages) |
12 July 1999 | Particulars of mortgage/charge (9 pages) |
6 July 1999 | Location of register of members (1 page) |
6 July 1999 | Location of register of members (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
2 February 1999 | Director's particulars changed (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Director's particulars changed (1 page) |
23 November 1998 | New director appointed (2 pages) |
23 November 1998 | New director appointed (2 pages) |
12 November 1998 | Auditor's resignation (1 page) |
12 November 1998 | Auditor's resignation (1 page) |
3 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
3 September 1998 | Full accounts made up to 31 December 1997 (19 pages) |
19 August 1998 | Return made up to 04/08/98; full list of members (19 pages) |
19 August 1998 | Return made up to 04/08/98; full list of members (19 pages) |
11 August 1998 | Location of register of members (1 page) |
11 August 1998 | Location of register of members (1 page) |
11 March 1998 | Particulars of mortgage/charge (7 pages) |
11 March 1998 | Particulars of mortgage/charge (7 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 September 1997 | Full accounts made up to 31 December 1996 (17 pages) |
9 September 1997 | Director resigned (1 page) |
20 August 1997 | Return made up to 04/08/97; full list of members (29 pages) |
20 August 1997 | Return made up to 04/08/97; full list of members (29 pages) |
26 March 1997 | Director's particulars changed (2 pages) |
26 March 1997 | Director's particulars changed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
9 November 1996 | New director appointed (2 pages) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 September 1996 | Full accounts made up to 31 December 1995 (17 pages) |
2 September 1996 | Return made up to 04/08/96; full list of members (30 pages) |
2 September 1996 | Return made up to 04/08/96; full list of members (30 pages) |
19 August 1996 | Director's particulars changed (1 page) |
19 August 1996 | Director's particulars changed (1 page) |
16 August 1996 | Director's particulars changed (1 page) |
16 August 1996 | Director's particulars changed (1 page) |
16 August 1996 | Director's particulars changed (1 page) |
16 August 1996 | Director's particulars changed (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Director's particulars changed (1 page) |
12 February 1996 | Resolutions
|
12 February 1996 | Resolutions
|
8 February 1996 | New director appointed (3 pages) |
8 February 1996 | New director appointed (3 pages) |
3 January 1996 | Director resigned (2 pages) |
3 January 1996 | Director resigned (2 pages) |
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
7 September 1995 | Resolutions
|
9 August 1995 | Return made up to 04/08/95; full list of members (30 pages) |
9 August 1995 | Return made up to 04/08/95; full list of members (30 pages) |
26 May 1995 | Director resigned (4 pages) |
26 May 1995 | Director resigned (4 pages) |
22 May 1995 | Director's particulars changed (4 pages) |
22 May 1995 | Director's particulars changed (4 pages) |
16 March 1995 | Resolutions
|
16 March 1995 | Resolutions
|
13 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
13 March 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (12 pages) |
3 November 1994 | Full accounts made up to 31 December 1993 (12 pages) |
5 September 1994 | Return made up to 04/08/94; full list of members
|
5 September 1994 | Director resigned;new director appointed (2 pages) |
5 September 1994 | Director resigned;new director appointed (2 pages) |
5 September 1994 | Return made up to 04/08/94; full list of members
|
28 July 1994 | Director resigned;new director appointed (2 pages) |
28 July 1994 | Director resigned;new director appointed (2 pages) |
27 June 1994 | Registered office changed on 27/06/94 from: allied dunbar centre swindon wiltshire SN1 1FL (1 page) |
27 June 1994 | Registered office changed on 27/06/94 from: allied dunbar centre swindon wiltshire SN1 1FL (1 page) |
27 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
27 June 1994 | Secretary resigned;new secretary appointed (2 pages) |
26 May 1994 | Company name changed allied dunbar property funds lim ited\certificate issued on 27/05/94 (2 pages) |
26 May 1994 | Company name changed allied dunbar property funds lim ited\certificate issued on 27/05/94 (2 pages) |
22 September 1993 | Auditor's resignation (1 page) |
22 September 1993 | Auditor's resignation (1 page) |
20 September 1993 | Full accounts made up to 31 December 1992 (13 pages) |
20 September 1993 | Full accounts made up to 31 December 1992 (13 pages) |
19 August 1993 | Return made up to 04/08/93; no change of members
|
19 August 1993 | Return made up to 04/08/93; no change of members
|
19 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
19 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
1 September 1992 | Return made up to 04/08/92; no change of members
|
1 September 1992 | Return made up to 04/08/92; no change of members
|
19 November 1991 | Full accounts made up to 31 December 1990 (13 pages) |
19 November 1991 | Full accounts made up to 31 December 1990 (13 pages) |
15 August 1991 | Return made up to 04/08/91; full list of members (7 pages) |
15 August 1991 | Return made up to 04/08/91; full list of members (7 pages) |
13 December 1990 | Return made up to 12/11/90; full list of members (6 pages) |
13 December 1990 | Return made up to 12/11/90; full list of members (6 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (8 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (8 pages) |
31 October 1989 | Full accounts made up to 31 December 1988 (13 pages) |
31 October 1989 | Full accounts made up to 31 December 1988 (13 pages) |
6 October 1989 | Return made up to 04/08/89; full list of members (7 pages) |
6 October 1989 | Return made up to 04/08/89; full list of members (7 pages) |
18 November 1988 | Full accounts made up to 31 December 1987 (13 pages) |
18 November 1988 | Full accounts made up to 31 December 1987 (13 pages) |
1 August 1988 | Return made up to 14/06/88; full list of members (8 pages) |
1 August 1988 | Return made up to 14/06/88; full list of members (8 pages) |
12 October 1987 | Full accounts made up to 31 December 1986 (12 pages) |
12 October 1987 | Full accounts made up to 31 December 1986 (12 pages) |
24 July 1987 | Return made up to 19/06/87; full list of members (8 pages) |
24 July 1987 | Return made up to 19/06/87; full list of members (8 pages) |
20 November 1986 | Return made up to 06/06/86; full list of members (16 pages) |
20 November 1986 | Return made up to 06/06/86; full list of members (16 pages) |
20 November 1986 | Full accounts made up to 31 December 1985 (12 pages) |
20 November 1986 | Full accounts made up to 31 December 1985 (12 pages) |
28 November 1985 | Accounts made up to 31 December 1984 (11 pages) |
28 November 1985 | Accounts made up to 31 December 1984 (11 pages) |
18 April 1985 | Accounts made up to 31 December 1983 (11 pages) |
18 April 1985 | Accounts made up to 31 December 1983 (11 pages) |
26 July 1984 | Accounts made up to 31 December 1982 (10 pages) |
26 July 1984 | Accounts made up to 31 December 1982 (10 pages) |
16 May 1980 | Incorporation (23 pages) |
16 May 1980 | Incorporation (23 pages) |