Company NameRotch Property Group Limited
Company StatusActive
Company Number01505228
CategoryPrivate Limited Company
Incorporation Date1 July 1980(43 years, 10 months ago)
Previous NameJakeborough Limited

Business Activity

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

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB
Secretary NameMr Antony Simon Fitzpatrick
NationalityBritish
StatusCurrent
Appointed08 August 1996(16 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 The Orchard Yoeman Lane
Bearsted
Maidstone
Kent
ME14 4QL
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(37 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor 35 Park Lane
London
W1K 1RB
Director NameMichael Roderick Harris
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 18 December 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSandgate
Marley Way, Storrington
Pulborough
West Sussex
RH20 3NH
Director NameMr Michael Harry Peter Ingham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 April 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Alwin Martin Tamosius
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 May 1999)
RoleLawyer
Country of ResidenceEngland
Correspondence Address16 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Director NameMr John Dering Nettleton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1991(10 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewington House
Warborough
Oxfordshire
OX10 7AG
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed31 May 1991(10 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Paul Vincent Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(19 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDestiny
49 The Highway
South Sutton
Surrey
SM2 5QS
Director NameMr Julian Robert Holy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(21 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 April 2002)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence Address33 Spencer Road
Chiswick
Greater London
W4 3SS
Director NameJulian Robert Holy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(22 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 December 2002)
RoleSolicitor
Correspondence AddressEmperors Gate
114a Cromwell Road
London
Greater London
SW7 4ES
Director NameJulian Robert Holy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(23 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 2004)
RoleSolicitor
Correspondence AddressEmperors Gate
114a Cromwell Road
London
Greater London
SW7 4ES
Director NameJulian David Thorpe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(24 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 14 February 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
48 Thurloe Square
London
SW7 2SX
Director NameJulian David Thorpe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(24 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 November 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
48 Thurloe Square
London
SW7 2SX
Director NameJulian David Thorpe
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(26 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 April 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
48 Thurloe Square
London
SW7 2SX

Contact

Websiterotch.com

Location

Registered Address1st Floor 35 Park Lane
London
W1K 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

90k at £1Vin-rotch Properties LTD Inc.
90.00%
Ordinary
5k at £1Robert Tchenguiz
5.00%
Ordinary
5k at £1Vincent Tchenguiz
5.00%
Ordinary

Financials

Year2014
Turnover£9,177,237
Gross Profit£6,803,734
Net Worth£1,518,545
Cash£9,739,289
Current Liabilities£86,556,584

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a land formerly forming part of kinnersley manor estate at reigate surrey. (Conveyance dated 18.7.1951).
Fully Satisfied
8 April 2011Delivered on: 14 April 2011
Satisfied on: 6 August 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re rotch property group limited business premium account account number 03043843.
Fully Satisfied
30 November 2007Delivered on: 1 December 2007
Satisfied on: 6 August 2014
Persons entitled: Fortis Bank S.A./N.V.

Classification: Shares mortgage
Secured details: All monies due or to become due from the mortgagors and the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original securities and any additional securities with all related rights thereon. See the mortgage charge document for full details.
Fully Satisfied
30 November 2007Delivered on: 1 December 2007
Satisfied on: 6 August 2014
Persons entitled: Fortis Bank S.A./N.V.

Classification: Subordination deed
Secured details: All monies due or to become due from the borrower to the senior creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any repayment or distribution in cash or in kind and any subordinated debt. See the mortgage charge document for full details.
Fully Satisfied
19 February 2007Delivered on: 22 February 2007
Satisfied on: 6 August 2014
Persons entitled: Fortis Bank S.A./N.V. (The Senior Creditor)

Classification: Subordination deed
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any person makes any repayment, payment, prepayment or distribution in cash or in kind in respect of the subordinated debt or any of the subordinated debt is discharged by set-off or combination of accounts, the subordinated creditor will promptly pay and distribute any such sum received by it to the senior creditor for application in or towards payment and/or discharge of the senior debt. See the mortgage charge document for full details.
Fully Satisfied
7 February 2006Delivered on: 17 February 2006
Satisfied on: 12 January 2012
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed (supplemental to a deed of legal charge dated 22/11/00)
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: L/H 18 upper grosvenor street in the city of warminster t/n NGL362194 including all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreeme nts to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Fully Satisfied
7 September 2005Delivered on: 16 September 2005
Satisfied on: 6 August 2014
Persons entitled: Barclays Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments including all rights of enforcement of the same. See the mortgage charge document for full details.
Fully Satisfied
1 June 2005Delivered on: 10 June 2005
Satisfied on: 4 October 2005
Persons entitled: Bradford & Bingley PLC as Security Trustee

Classification: A charge of shares
Secured details: All monies due or to become due from holaw (473) limited to the chargee or to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the present and future right title and interest of the charfor in and to all the charged securities. See the mortgage charge document for full details.
Fully Satisfied
23 April 2004Delivered on: 30 April 2004
Satisfied on: 6 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the company or flatgrove to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in flatgrove all other shares stocks and/or other securities all dividends all accretions allotments offers rights benefits moneys securities property or other advantages accruing issued or offered in respect of or deriving from any of the securities. See the mortgage charge document for full details.
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a that piece or parcel of land formerly forming part of the kinnersly manor estate reigate surrey (conveyance dated 26.7.1948).
Fully Satisfied
24 June 2003Delivered on: 4 July 2003
Satisfied on: 16 October 2003
Persons entitled: Abbey National Treasury Services PLC

Classification: Framework and deposit charge deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of first fixed charge the security assets. See the mortgage charge document for full details.
Fully Satisfied
11 April 2003Delivered on: 24 April 2003
Satisfied on: 27 April 2005
Persons entitled: Investec Bank (UK) Limited

Classification: A deed of subordination and priority between the barclays bank PLC, sportdale limited, investec bank (UK) limited (the bank) and the company
Secured details: All monies due or to become due from sportdale limited to the bank (as defined).
Particulars: The rotch subordinated debt (as defined). See the mortgage charge document for full details.
Fully Satisfied
11 April 2003Delivered on: 23 April 2003
Satisfied on: 27 April 2005
Persons entitled: Barclays Bank PLC

Classification: A deed of subordination and priority
Secured details: All monies due or to become due from sportdale limited to the chargee.
Particulars: The rotch subordinated debt (as defined).
Fully Satisfied
25 September 2001Delivered on: 5 October 2001
Satisfied on: 27 April 2005
Persons entitled: Bradford & Bingley PLC,as Agent and Security Trustee

Classification: Share mortgage
Secured details: All obligations and liabilities due or to become due from the company and/or darkcroft limited (the "borrower") to the chargee under or in connection with the finance documents (as defined) on any account whatsoever.
Particulars: 100 ordinary shares of £1.00 each in the capital of rocklane limited with all related rights,dividends or interest payable thereon. See the mortgage charge document for full details.
Fully Satisfied
23 July 2001Delivered on: 9 August 2001
Satisfied on: 10 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the facility agreement or under the charge over shares.
Particulars: By way of a first fixed charge all shares in flatgrove all other shares stocks and/or other securities legally and/or beneficially owned by the chargor or any nominee from time to time and any proceeds of sale arising therefrom all dividends which shall include any credits rebates or refunds in respect of any taxes duties imposts or charges imposed upon the same at any time and from time to time interest or other distributions (whether in cash in specie or of a capital or income nature) all accretions allotments offers rghts benefits moneys securities property or other advantages accruing issued or offered in respect of or deriving from any of the securities referred to. See the mortgage charge document for full details.
Fully Satisfied
22 May 2001Delivered on: 25 May 2001
Satisfied on: 27 April 2005
Persons entitled: Citibank N.A.

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 31ST march 1999 addressed to the company by the lender.
Particulars: The benefit of a loan of £5,000 lent by the company to the debtor (holaw 544 limited) on an informal basis being repayable on demand.
Fully Satisfied
12 February 2001Delivered on: 14 February 2001
Satisfied on: 14 June 2001
Persons entitled: Salomon Brothers International Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the agreement dated the same as this charge.
Particulars: All moneys payable to the company out of the account numbered 70755500 or any other account and any rights under any agreements relating to subordinated or other debt owed to the company by the investors group LTD; fixed charge over all shares with all rights/benefits thereon. See the mortgage charge document for full details.
Fully Satisfied
8 December 2000Delivered on: 20 December 2000
Satisfied on: 27 April 2005
Persons entitled: Scottish Courage Limited

Classification: A charge over shares
Secured details: All monies due or to become due from pridemead limited to the chargee under the terms of the put option agreement and all monies due or to become due from the company or any other person to the chargee under the terms of the guarantee.
Particulars: The shares and securities and the derivative assets.
Fully Satisfied
29 September 2000Delivered on: 5 October 2000
Satisfied on: 23 January 2001
Persons entitled: Allied Commercial Exporters Limited

Classification: Memorandum of deposit of securities in octane properties limited
Secured details: All monies due or to become due from the company to the chargee.
Particulars: One hundred (100) ordinary b shares in octane properties limited. See the mortgage charge document for full details.
Fully Satisfied
20 April 2000Delivered on: 3 May 2000
Satisfied on: 10 May 2005
Persons entitled: Kbc Bank N.V.

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents.
Particulars: The chargor charged by way of first fixed charge to the bank the securities and the derivative assets. See the mortgage charge document for full details.
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a or being all that piece or parcel of land formerly forming part of the kinnersly manor estate reigate surrey.
Fully Satisfied
24 March 2000Delivered on: 27 March 2000
Satisfied on: 19 November 2004
Persons entitled: Citibank, N.A.

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right, title and interest in the shares and security assets (both defined therein).
Fully Satisfied
28 January 2000Delivered on: 4 February 2000
Satisfied on: 27 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys and liabilities due or to become due from the company (the principal debtor) to the chargee on any account whatsoever.
Particulars: The l/h property k/a 2 lees place mayfair london W1.
Fully Satisfied
23 December 1999Delivered on: 30 December 1999
Satisfied on: 27 April 2005
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Secured Parties

Classification: Third party charge over shares
Secured details: All obligations and liabilities due or to become due from octane properties limited to the chargee under or pursuant to the financing documents (as defined) and the charge of even date.
Particulars: The securities (as defined) fixed charge to the chargee the secured obligations. See the mortgage charge document for full details.
Fully Satisfied
30 November 1999Delivered on: 9 December 1999
Satisfied on: 24 June 2006
Persons entitled: Norwich Union Mortgages (Life) Limited,as Trustee for Itself and the Other Lenders

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land/blds known as 18 upper grosvenor st,london; t/no ngl 362194; all monies deposited and all buildings,fixtures/fittings,rights,licences,etc. Undertaking and all property and assets.
Fully Satisfied
16 September 1999Delivered on: 30 September 1999
Satisfied on: 27 April 2005
Persons entitled: Dg Bank Deutsche Genossenschaftsbank Ag London Branch

Classification: Subordination deed
Secured details: All present and future obligations and liabilities due or to become due from holaw (547) limited to the chargee as agent and trustee for each of the finance parties (as defined) (the "agent") or any of them under each of the finance documents (as defined).
Particulars: The borrower makes any payment in cash or in kind on account of, or for the purchase or other acquisition of all or any part of the junior liabilities. See the mortgage charge document for full details.
Fully Satisfied
16 April 1999Delivered on: 19 April 1999
Satisfied on: 6 May 2010
Persons entitled: Westfalische Hypothekenbank Aktiengesellschaft

Classification: Deed of subordination
Secured details: All and any moneys, obligations and liabilities now or in the future due owing or incurred by the borrower (as defined) to the chargee in whatever currency denominated whether actually or contingently and whether alone or jointly with any other person and whether as principal or surety and whether on any current or other account or otherwise and all interest, commissions, fees and all legal and other costs charges and expenses which the chargee may charge to the borrower (as defined) or incur in relation to the borrower (as defined) or the deed or any other finance document (as defined) or party thereto or the charged property on a full indemnity basis (the "senior debt").
Particulars: All present and future liabilities of the borrower to the junior creditors whatsoever whether principal or interest and whether alone or jointly with any other person and in whatever style name or form and whether as principal or surety (the "junior debt") references to the junior debt shall include not only the whole and any part thereof.
Fully Satisfied
30 March 1999Delivered on: 17 April 1999
Satisfied on: 27 April 2005
Persons entitled: Citibank N.A.

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums from time to time standing to the credit of any accounts (other than current or chequeing accounts) opened or maintained by the bank for the client at any time ("the accounts") and each deposit made by the client with the bank and all rights,benefits and proceeds thereof and any renewal or redesignation thereof.. See the mortgage charge document for full details.
Fully Satisfied
8 February 1999Delivered on: 23 February 1999
Satisfied on: 7 January 2006
Persons entitled: Bhf-Bank Ag(The "Agent" (as Defined))

Classification: Shares charge
Secured details: All monies due or to become due from the company and/or dalerace limited to the beneficiaries (as defined) under or in connection with the finance documents (as defined).
Particulars: 100 ordinanry shares of £1 each in the share capital of dalerace limited and all stocks shares or other securities offered by way of redemption bonus preference or option in respect of the shares and all dividends interest and other money payable in respect thereof.
Fully Satisfied
24 September 1998Delivered on: 7 October 1998
Satisfied on: 6 May 2010
Persons entitled: Dg Bank Deutsche Genossenschaftsbank Ag(As Agent for the Finance Parties (as Defined))

Classification: Subordination deed
Secured details: All monies due or to become due from holaw (445) limited to the chargee (or any of them) under each of the finance documents (as defined).
Particulars: If:(a) the borrower or bassman makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the junior liabilities; or (b) any junior creditor receives all of any amount in cash or in kind of the junior liabilities:. See the mortgage charge document for full details.
Fully Satisfied
5 December 1997Delivered on: 22 December 1997
Satisfied on: 5 February 2005
Persons entitled: Newcourt Capital Inc.,as Agent and Trustee for Itself and Each of Thefinance Parties (As Defined)

Classification: Shares charge
Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the borrower (as defined) to any finance party under each finance document (as defined) and of the relevant chargor to any finance party under the shares charge except for any obligation which,if it were so included,would result in the shares charge contravening section 151 of the companies act 1985.
Particulars: (A) all the shares (as defined) and (b) all related rights (as defined) accruing to the shares.. See the mortgage charge document for full details.
Fully Satisfied
20 August 1987Delivered on: 3 September 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: F/H property k/a or being land at the rear of land 2 crutchfield cottages and fronting reigate road hookwood surrey.
Fully Satisfied
5 December 1997Delivered on: 22 December 1997
Satisfied on: 5 February 2005
Persons entitled: Newcourt Capital Inc.,as Agent for and on Behalf of the Finance Parties (Inthis Capacity the "Agent")

Classification: Intercreditor agreement
Secured details: All present and future liabilities (actual or contingent) payable or owing by the company to any senior creditor (as defined) under or in connection with the finance documents (as defined) together with any refinancing,novation,refunding,deferral or extension of any of those liabilities;any further advances which may be made by a senior creditor to the company under any agreement expressed to be supplemental to any of the finance documents.
Particulars: If at any time prior to the senior debt discharge date: (a) rotch receives a payment or distribution in cash or in kind of,or on account of,any of the junior liabilities not permitted by clause 6 (permitted payments) of the intercreditor agreement; (b) the company makes any payment or distribution in cash or in kind to rotch on account of the purchase or other acquisition of any of the junior liabilities.. See the mortgage charge document for full details.
Fully Satisfied
23 October 1997Delivered on: 6 November 1997
Satisfied on: 10 May 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 5 september 1996.
Particulars: The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: f/h 83 whiteladies road bristol t/n-BL5066. By way of floating charge the whole of the companys undertaking.
Fully Satisfied
23 October 1997Delivered on: 6 November 1997
Satisfied on: 10 May 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All monies, obligations and liabilites whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited as trustee for itself and the other lenders ("trustee") or the trustee, the norwich union mortgage finance limited and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: The company assigns by way of charge all the rights, titles, benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of 83 whiteladies road bristol ("the lease/s") other than the sums due to the company by way of insurance rent or service charge or any vat payable to the company thereon including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time thereafter given together with all claims, causes of action and damages arising in connection therewith and any proceeds of the forgoing ("the assigned rights").
Fully Satisfied
10 March 1997Delivered on: 22 March 1997
Satisfied on: 12 January 2012
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment by way of charge
Secured details: All moneys, obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by rotch financial limited and any company from time to time which is a holding company or subsidiary of rotch financial limited and any subsidiary undertaking or associate of any such company ("gropu member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, the chargee and any company which is or becomes a holding company of any such company or subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed moneys by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: By way of charge all the rights titles benefits and interests and whether present or future of the company to all monies from time to time due owing or incurred to the company under the occupational lease/s in respect of all that piece or parcel of land known as the united reform church musewell hill broadway london N10 ("the lease/s") other than the sums due to the company by way of insurance rent service charge or any vat payable to the company thereon including the right to receive the same and full benefit of any guarantee or security for the performance thereof now or at any time thereafter given together with all claims causes of action and damages arising in connection therewith and any proceeds of the forgoing ("the assigned rights").. See the mortgage charge document for full details.
Fully Satisfied
10 March 1997Delivered on: 22 March 1997
Satisfied on: 12 January 2012
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the legal charge dated 5TH september 1996 made between oakeep limited, rotch investments (luton) limited, mirel-rotch investments limited, rotch property group limited, primary developments limited, fabgrove limited, holaw (323) limited, wyn-ro property investments (sea containers house) limited, rotch investments (milton keynes) limited and freedale limited (1) and norwich union mortgage finance limited (2).
Particulars: The properties listed below together with all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. L/h land and buildings comprising the church portion of the premises known or formerly known as the united reform church muswell hill broadway london N10.
Fully Satisfied
8 October 1996Delivered on: 17 October 1996
Satisfied on: 27 April 2005
Persons entitled: Nomura International PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company and herbframe limited to the chargee under the put option including the liability of the company or herbframe limited to fulfil any of its respective obligations undertaken under the put option.
Particulars: By way of first fixed charge all the issued shares in the capital of herbframe together with all rights thereto and all dividends. See the mortgage charge document for full details.
Fully Satisfied
5 September 1996Delivered on: 19 September 1996
Satisfied on: 10 May 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from rotch financial limited and any company from time to time which is a holding company or subsidiary of rotch property group limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited, the norwich union life insurance society and any other company which is a subsidiary of eith of those companies which lends or has lent to, or is at any time owed monies by, any group member ("the lender") or for or in respect of which any group member may be liable to the lender on any account whatsoever.
Particulars: All the rights titles benefits and interests of the company to all monies due owing or incurred to the company under the occupational lease(s).. See the mortgage charge document for full details.
Fully Satisfied
5 September 1996Delivered on: 19 September 1996
Satisfied on: 10 May 2005
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from rotch financial limited and any company from time to time which is a holding company or subsidiary of rotch property group limited and any subsidiary undertaking or associate of any such company ("group member") to norwich union mortgage finance limited, the norwich union life insurance society and any other company which is a subsidiary of either of those companies which lends or has lent to, or is at any time owed monies by, any group member ("the lender") or for or in respect of which any group member may beliable to the lender on any account whatsoever.
Particulars: John elkington house, musell hill road, haringey t/no. NGL478510 and land and buildings on the west side of lowmoor road north, kirkby in ashfield, nottinghamshire t/no. NT125066. Floating charge all the company's property assets rights and revenues present and future including the uncalled capital (if any).
Fully Satisfied
13 March 1996Delivered on: 29 March 1996
Satisfied on: 5 February 1999
Persons entitled: Norwich Union Mortgage Finance Limited & Norwich Union Fire Insurance Society Limited

Classification: Legal charge
Secured details: £280,000 and all amounts and obligations due from the company to the chargees pursuant to the terms of a legal charge dated 12/1/95 and this charge.
Particulars: F/H property k/a land & buildings on the west side of lowmoor road north kirby in ashfield nottingham t/no NT125066 by way of. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 July 1995Delivered on: 19 July 1995
Satisfied on: 27 April 2005
Persons entitled: Newcourt Credit Group Inc.

Classification: Deed of settlement and release
Secured details: And which also supplements and amends a mortgage of shares (the "mortgage") dated 30TH december 1994 as defined in this deed.
Particulars: The shares and dividends. See the mortgage charge document for full details.
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 1989
Persons entitled: Barclays Bank PLC

Classification: A registered 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 or being all that piece or parcel of land with the message or dwelling house erected thereon and k/a crutchfield brae crutchfield lane hookwood surrey.
Fully Satisfied
1 June 1995Delivered on: 13 June 1995
Satisfied on: 5 February 1999
Persons entitled:
Norwich Union Fire Insurance Society Limited
Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge with cross charging provisions
Secured details: £1,720,000.00 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the charge.
Particulars: Freehold land and buildings on the west side of lowmoor road,north kirkby in ashfield,nottingham title number NT125066 and a floating charge over the undertaking and all property,assets and rights.
Fully Satisfied
26 May 1995Delivered on: 6 June 1995
Satisfied on: 27 April 2005
Persons entitled: Allied Commercial Exporters Limited

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The charge dated 26TH may 1995 over the property referred to in the schedule attached to the form 395 granted by bridwell park estates limited in favour of the company and all monies secured thereby and the benefit of all securities for the payment thereof. See the mortgage charge document for full details.
Fully Satisfied
23 February 1995Delivered on: 11 March 1995
Satisfied on: 26 May 2001
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge with cross charging provisions
Secured details: £12,848,000 and all other monies due or to become due (advanced to rotch financial limited) from the company and/or all or any other companies named therein to the chargee under the terms of the "principal deeds" and this deed.
Particulars: F/H property being land and buildings on the west side of lowmoor road north kirkby in ashfield nottingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
9 February 1995Delivered on: 14 February 1995
Satisfied on: 21 September 1995
Persons entitled: Bank Leumi (UK) PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a legal mortgage dated 14TH november 1994.
Particulars: All right title and interest in and to an agreement dated 13TH october 1994 for the sale and purchase of 84-90 (even) holland park avenue and 1-4 lansdowne mews london NW11.
Fully Satisfied
16 January 1995Delivered on: 24 January 1995
Satisfied on: 5 February 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of further legal charge and mortgage
Secured details: £2,240,000 and all other monies due or to become due (advanced to rotch financial limited) from the company and/or all or any other companies named therein to the chargee under the terms of a legal charge dated 12TH january 1995 and this deed.
Particulars: Land and buildings on the west side of lowmoor road north kirkby in ashfield and by way of floating charge all the company's undertaking and all its property assets and rights whatsoever and wheresoever present and future. See the mortgage charge document for full details.
Fully Satisfied
30 December 1994Delivered on: 18 January 1995
Satisfied on: 27 April 2005
Persons entitled: Newcourt Credit Group Inc

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee under the finance documents to which the company is a party.
Particulars: 100% shares of the share capital of granquay limited and all dividends paid or payable. See the mortgage charge document for full details.
Fully Satisfied
12 January 1995Delivered on: 17 January 1995
Satisfied on: 5 February 1999
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge and mortgage
Secured details: £2,900,000 and all other monies due or to become due (advanced to rotch property group limited) from the company and/or all or any other companies named therein to the chargee under the terms of the charge.
Particulars: F/H property being land and buildings on the west side of lowmoor road north kirby-in ashfield in the ashfield district in the county of nottingham together with floating charge all the companys undertaking and all its property assets and rights whatsoever and wheresoever present and future.
Fully Satisfied
20 December 1994Delivered on: 4 January 1995
Satisfied on: 5 February 1999
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a job centre aston lane perry bar birmingham and the proceeds of sale thereof floating security over all the property and assets. See the mortgage charge document for full details.
Fully Satisfied
14 November 1994Delivered on: 22 November 1994
Satisfied on: 21 September 1995
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein).
Particulars: F/H property k/a 84-90 holland park avenue and 1-4 lansdowne mews london and/or the proceeds of sale thereof a specific charge over shares, an assignment of the benefit of all guarantees rights, fixtures and fittings, all plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 November 1994Delivered on: 18 November 1994
Satisfied on: 27 April 2005
Persons entitled:
Norwich Union Fire Insurance Society Limited
Norwich Union Mortgage Finance Limited
And Broad Street Securities Limited
Allied Domecq First Pension Trust Limited
Allied Domecq Second Pension Trust Limited

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "A" ordinary share of £1 in the capital of hammersmith (wp) limited and any bonus stock or shares or other new securities of a similar nature which may be issued in respect of the security and all dividends and interest. See the mortgage charge document for full details.
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a or being all that piece or parcel of land fronting crutchfield lane hookwood surrey. (Conveyance dated 12.9.1940).
Fully Satisfied
23 September 1994Delivered on: 8 October 1994
Satisfied on: 6 August 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodside bay holiday village wootton, woodside beach cafe woodside wootton, woodside beach holiday centre woodside woodside wootton, the bungalow woodside wootton, lodge park farm , farm lane, woodside wootton, land on north side of palmers road wootton, land on north side of woodside road wootton & land on north east side of lower east side of lower woodside road woodside wootton. Floating charge over all undertaking and assets.
Fully Satisfied
23 September 1994Delivered on: 8 October 1994
Satisfied on: 5 February 1999
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the gloster hotel the parade cowes. Floating charge over all undertaking and assets.
Fully Satisfied
30 August 1994Delivered on: 8 September 1994
Satisfied on: 27 April 2005
Persons entitled: Allied Dunbar Assurance PLC,

Classification: Legal charge.
Secured details: £230,000 and all other monies due or to become due from the company to allied dunbar assurance PLC, under the terms of the charge.
Particulars: All that freehold land and buildings knwon as 83 whiteladies road, bristol , all the assets property and undertaking of the company whatsoever and wheresoever both present and future including all the goodwill and uncalled capital .
Fully Satisfied
19 August 1994Delivered on: 24 August 1994
Satisfied on: 27 April 2005
Persons entitled: Bear Stearns U.K. Limited

Classification: Standard terms and conditions of business
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All property in which the chargor has an interest held by or through bsuk or a company within bsuk's group including but not limited to securities commodities etc. see the mortgage charge document for full details.
Fully Satisfied
19 August 1994Delivered on: 24 August 1994
Satisfied on: 27 April 2005
Persons entitled: Bear Stearns U.K. Limited

Classification: Memorandum of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All shares stocks bonds debentures options warrants contracts for differnces, units under collective investment schemes, certificates of deposit and other securities of any kind whatsoever.. See the mortgage charge document for full details.
Fully Satisfied
15 June 1994Delivered on: 28 June 1994
Satisfied on: 12 January 2012
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of cross charge
Secured details: All monies due or to become due from mirel-rotch limited to the chargee under the terms of the legal charge dated 26TH march 1991 and the deed of covenant and collateral charge dated 15TH june 1994 (as defined).
Particulars: F/Hold land and buildings known as john elkington house (formerly united reform church) muswell hill,broadway in the london borough of haringey; t/no.ngl 478510.
Fully Satisfied
14 June 1994Delivered on: 16 June 1994
Satisfied on: 15 August 1996
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lowmoor road north kirkby-in-ashfield notts. Floating charge over all property and assets. See the mortgage charge document for full details.
Fully Satisfied
9 May 1994Delivered on: 12 May 1994
Satisfied on: 26 May 2001
Persons entitled: Bank Leumi (U.K) PLC

Classification: Charge
Secured details: All monies due or to become due from the company and/or robert tchenquiz to the chargee under the terms of the charge(as defined therein).
Particulars: All debentures, debenture stock loan stock, shares,bonds, all rights. All rights title and benefit and interest in and to investments. See the mortgage charge document for full details.
Fully Satisfied
10 January 1994Delivered on: 18 January 1994
Satisfied on: 6 July 1994
Persons entitled: Bank Leumi (U.K.) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat d, 57 green street l/b of city of westminster by way of floating security all its property and its assets. See the mortgage charge document for full details.
Fully Satisfied
2 December 1993Delivered on: 7 December 1993
Satisfied on: 26 May 2001
Persons entitled: Bank Leumi (U.K.) P.L.C.

Classification: Charge
Secured details: All monies due or to become due from rotch property group limited to the chargee on any account whatsoever.
Particulars: All securities assets rights and interest now or at any time hereafter in or vested in the custody power or control of the bank.
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a or being all that piece or parcel of land fronting crutchfield lane hookwood surrey. (Canveyance dated 7.2.1947).
Fully Satisfied
26 June 1990Delivered on: 2 July 1990
Satisfied on: 10 May 2005
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property details as described on form 395 ref M10 and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 February 1989Delivered on: 24 February 1989
Satisfied on: 27 April 2005
Persons entitled: Union Bank of Switzerland

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited in an account designated "rotch property group limited" re swap transactions" held by the chargor with the bank & all monies from time to time standing to the credit thereof.
Fully Satisfied
21 April 1986Delivered on: 30 April 1986
Satisfied on: 9 September 1989
Persons entitled: The Trustees Savings Bank England and Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 stourcliffe close stourcliffe street marylebone l/b of city of westminster T.N. ngl 330199. by way of assignment the benefit of - 1. any covennant, agreement or undertaking for road making or for the payment of orad charges or other private street improvement or drainage expenses in respect of the above property (see doc M13 for details).
Fully Satisfied
21 April 1986Delivered on: 30 April 1986
Satisfied on: 9 September 1989
Persons entitled: The Trustees Savings Bank England and Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat d 56/58 green street london W1 l/b of city of westminster T.N. ln 239459. by way of assignment of benefit of - 1. any covennant, agreement or undertaking for road making or for the payment of road charges or other private street improvment or drainage expenses in respect of the above property (see doc M12 for details).
Fully Satisfied
23 May 1985Delivered on: 4 June 1985
Satisfied on: 9 September 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: 30 stourcliffe close l/b of city of westminster T.N. ngl 330199.
Fully Satisfied
14 December 1984Delivered on: 17 December 1984
Satisfied on: 9 September 1989
Persons entitled: Bank Hapoalim B.M.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as land at holmes road kentish town, london NW5. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 August 1980Delivered on: 28 August 1980
Satisfied on: 9 September 1989
Persons entitled: Banque Du Rhone Et De La Tamise Sa

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at holland park mansions holland park gardens london W14.
Fully Satisfied
11 July 1988Delivered on: 14 July 1988
Satisfied on: 9 September 1989
Persons entitled: Standard Chartered Bank

Classification: Deed of subordination
Secured details: All monies due or to become due from rotch developments (cowes) limited th the chargee under the terms of the loan agreement and this charge.
Particulars: All sums whether of principal interest fees consideration payment together or otherwise for which rothc developments (cowes) limited may at any time be indebted to rotch property group limited.
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a or being the lodge kinnersley manor charlwood surrey title no:- sy 296271.
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a or being land and buildings at duxhurst, salfords and sidlow parish reigate and bansted surrey title no:- sy 37026.
Fully Satisfied
20 August 1987Delivered on: 1 September 1987
Satisfied on: 9 September 1989
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property 39 palace mansions hammersmith road london W14 title no:- ngl 485469.
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a or being land on the east side of horsehills road horley surrey title no:- sy 296273.
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a or being land lying to the west of reigate road duxhurst horley surrey title no:- sy 314806.
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a or being 1 & 2 duxhurst farm cottages being on the road leading from brighton to reigate title no:- sy 421720.
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a or being land and buildings on the east side of crutchfield lane horley surrey title no:- sy 435155.
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a or beig land lying on the north east side of crutchfield lane hookwood title no:- sy 43169.
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a or being land on the west side of crutchfield lane horley title no:- sy 501226.
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a land and buildings on the north east side of horsehills road and on the south west side of crutchfield land horley title no :- sy 134699.
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a piece or parcel of land formerly forming part of the kinnersley manor estate reigate surrey (conveyance dated 24.11.1948).
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a piece or parcel of land fronting ironbottom road and reigate road reigate with the farm k/a sidlow farm and outbuildings erected thereon.
Fully Satisfied
20 August 1987Delivered on: 3 September 1987
Satisfied on: 9 September 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: F/H property k/a piece or parcel of land with two cottages erected thereon and k/a land 2 new cottages (formerly brickfield cottages) ironsbottom road reigate surrey.
Fully Satisfied
28 February 1986Delivered on: 4 March 1986
Satisfied on: 9 September 1989
Persons entitled: Guinness Mohan & Co Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including all sums agreed to be paid by the company to the chargee under the facility agreement (as defined).
Particulars: F/H land situate to the north of holmes road, kentish town, london t/n ngl 517100 (see form 395 for full details).
Fully Satisfied
14 January 2016Delivered on: 25 January 2016
Persons entitled: Damon Invest Limited

Classification: A registered charge
Outstanding

Filing History

13 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
10 June 2023Group of companies' accounts made up to 31 May 2022 (48 pages)
30 May 2023Director's details changed for Mr Vincent Aziz Tchenguiz on 16 May 2023 (2 pages)
13 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
19 May 2022Group of companies' accounts made up to 31 May 2021 (45 pages)
10 May 2022Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 1st Floor 35 Park Lane London W1K 1RB on 10 May 2022 (1 page)
22 June 2021Group of companies' accounts made up to 31 May 2020 (44 pages)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
20 May 2021Satisfaction of charge 015052280088 in full (1 page)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 March 2020Group of companies' accounts made up to 31 May 2019 (44 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 March 2019Group of companies' accounts made up to 31 May 2018 (45 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 March 2018Group of companies' accounts made up to 31 May 2017 (44 pages)
30 November 2017Appointment of Mr Michael David Watson as a director on 8 November 2017 (2 pages)
30 November 2017Appointment of Mr Michael David Watson as a director on 8 November 2017 (2 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
3 March 2017Group of companies' accounts made up to 31 May 2016 (47 pages)
3 March 2017Group of companies' accounts made up to 31 May 2016 (47 pages)
12 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
12 July 2016Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,000
(5 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100,000
(5 pages)
9 February 2016Group of companies' accounts made up to 31 May 2015 (41 pages)
9 February 2016Group of companies' accounts made up to 31 May 2015 (41 pages)
25 January 2016Registration of charge 015052280088, created on 14 January 2016 (33 pages)
25 January 2016Registration of charge 015052280088, created on 14 January 2016 (33 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100,000
(5 pages)
4 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100,000
(5 pages)
11 March 2015Group of companies' accounts made up to 31 May 2014 (43 pages)
11 March 2015Group of companies' accounts made up to 31 May 2014 (43 pages)
6 August 2014Satisfaction of charge 82 in full (1 page)
6 August 2014Satisfaction of charge 87 in full (2 pages)
6 August 2014Satisfaction of charge 82 in full (1 page)
6 August 2014Satisfaction of charge 84 in full (2 pages)
6 August 2014Satisfaction of charge 84 in full (2 pages)
6 August 2014Satisfaction of charge 39 in full (2 pages)
6 August 2014Satisfaction of charge 87 in full (2 pages)
6 August 2014Satisfaction of charge 80 in full (2 pages)
6 August 2014Satisfaction of charge 85 in full (1 page)
6 August 2014Satisfaction of charge 80 in full (2 pages)
6 August 2014Satisfaction of charge 39 in full (2 pages)
6 August 2014Satisfaction of charge 86 in full (1 page)
6 August 2014Satisfaction of charge 85 in full (1 page)
6 August 2014Satisfaction of charge 86 in full (1 page)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100,000
(5 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100,000
(5 pages)
3 April 2014Group of companies' accounts made up to 31 May 2013 (43 pages)
3 April 2014Group of companies' accounts made up to 31 May 2013 (43 pages)
22 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages)
11 July 2013Group of companies' accounts made up to 31 May 2012 (41 pages)
11 July 2013Group of companies' accounts made up to 31 May 2012 (41 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 July 2012Group of companies' accounts made up to 31 May 2011 (41 pages)
10 July 2012Group of companies' accounts made up to 31 May 2011 (41 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
4 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
4 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
4 May 2012Termination of appointment of Michael Ingham as a director (1 page)
4 May 2012Termination of appointment of Michael Ingham as a director (1 page)
9 February 2012Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 9 February 2012 (1 page)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
18 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
17 June 2011Group of companies' accounts made up to 31 May 2010 (40 pages)
17 June 2011Group of companies' accounts made up to 31 May 2010 (40 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 87 (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 87 (6 pages)
12 August 2010Group of companies' accounts made up to 31 May 2009 (42 pages)
12 August 2010Group of companies' accounts made up to 31 May 2009 (42 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
10 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
15 October 2009Group of companies' accounts made up to 31 May 2008 (40 pages)
15 October 2009Group of companies' accounts made up to 31 May 2008 (40 pages)
25 June 2009Return made up to 31/05/09; full list of members (5 pages)
25 June 2009Return made up to 31/05/09; full list of members (5 pages)
24 June 2009Secretary's change of particulars / antony fitzpatrick / 14/12/2006 (1 page)
24 June 2009Secretary's change of particulars / antony fitzpatrick / 14/12/2006 (1 page)
26 February 2009Group of companies' accounts made up to 31 May 2007 (41 pages)
26 February 2009Group of companies' accounts made up to 31 May 2007 (41 pages)
28 December 2008Appointment terminated director michael harris (1 page)
28 December 2008Appointment terminated director michael harris (1 page)
4 July 2008Return made up to 31/05/08; no change of members (8 pages)
4 July 2008Return made up to 31/05/08; no change of members (8 pages)
2 January 2008Group of companies' accounts made up to 31 May 2006 (41 pages)
2 January 2008Group of companies' accounts made up to 31 May 2006 (41 pages)
1 December 2007Particulars of mortgage/charge (5 pages)
1 December 2007Particulars of mortgage/charge (5 pages)
1 December 2007Particulars of mortgage/charge (5 pages)
1 December 2007Particulars of mortgage/charge (5 pages)
21 June 2007Group of companies' accounts made up to 31 May 2005 (38 pages)
21 June 2007Return made up to 31/05/07; full list of members
  • 363(287) ‐ Registered office changed on 21/06/07
(8 pages)
21 June 2007Return made up to 31/05/07; full list of members
  • 363(287) ‐ Registered office changed on 21/06/07
(8 pages)
21 June 2007Group of companies' accounts made up to 31 May 2005 (38 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
1 March 2007New director appointed (4 pages)
1 March 2007New director appointed (4 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
22 December 2006Secretary's particulars changed (1 page)
22 December 2006Secretary's particulars changed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006Director resigned (1 page)
14 July 2006Return made up to 31/05/06; full list of members (10 pages)
14 July 2006Return made up to 31/05/06; full list of members (10 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 June 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Group of companies' accounts made up to 31 May 2004 (37 pages)
19 May 2006Group of companies' accounts made up to 31 May 2004 (37 pages)
14 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
14 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
17 February 2006Particulars of mortgage/charge (4 pages)
17 February 2006Particulars of mortgage/charge (4 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2005Particulars of mortgage/charge (7 pages)
16 September 2005Particulars of mortgage/charge (7 pages)
16 June 2005Return made up to 31/05/05; full list of members (10 pages)
16 June 2005Return made up to 31/05/05; full list of members (10 pages)
10 June 2005Particulars of mortgage/charge (15 pages)
10 June 2005Particulars of mortgage/charge (15 pages)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
27 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
23 March 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
14 March 2005New director appointed (3 pages)
14 March 2005New director appointed (3 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2005New director appointed (1 page)
28 January 2005New director appointed (1 page)
19 November 2004Declaration of satisfaction of mortgage/charge (1 page)
19 November 2004Declaration of satisfaction of mortgage/charge (1 page)
31 August 2004Group of companies' accounts made up to 31 May 2003 (38 pages)
31 August 2004Group of companies' accounts made up to 31 May 2003 (38 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
3 August 2004Registered office changed on 03/08/04 from: 18 upper grosvenor street london greater london W1K 7PW (1 page)
3 August 2004Registered office changed on 03/08/04 from: 18 upper grosvenor street london greater london W1K 7PW (1 page)
7 July 2004Resolutions
  • RES13 ‐ App finance documents 22/06/04
(3 pages)
7 July 2004Resolutions
  • RES13 ‐ App finance documents 22/06/04
(3 pages)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
30 April 2004Particulars of mortgage/charge (5 pages)
30 April 2004Particulars of mortgage/charge (5 pages)
24 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
24 March 2004Delivery ext'd 3 mth 31/05/03 (1 page)
20 November 2003Resolutions
  • RES13 ‐ Re: facility agreement 23/10/03
(12 pages)
20 November 2003Resolutions
  • RES13 ‐ Re: facility agreement 23/10/03
(12 pages)
16 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
6 August 2003Group of companies' accounts made up to 31 May 2002 (36 pages)
6 August 2003Group of companies' accounts made up to 31 May 2002 (36 pages)
18 July 2003Return made up to 31/05/03; full list of members (11 pages)
18 July 2003Return made up to 31/05/03; full list of members (11 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (4 pages)
24 April 2003Particulars of mortgage/charge (9 pages)
24 April 2003Particulars of mortgage/charge (9 pages)
23 April 2003Particulars of mortgage/charge (9 pages)
23 April 2003Particulars of mortgage/charge (9 pages)
4 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
4 April 2003Delivery ext'd 3 mth 31/05/02 (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
11 July 2002Return made up to 31/05/02; full list of members (11 pages)
11 July 2002Return made up to 31/05/02; full list of members (11 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
27 February 2002Group of companies' accounts made up to 31 May 2001 (28 pages)
27 February 2002Group of companies' accounts made up to 31 May 2001 (28 pages)
13 February 2002New director appointed (24 pages)
13 February 2002New director appointed (24 pages)
20 December 2001Resolutions
  • RES13 ‐ Guarantee & indemnity 17/12/01
(1 page)
20 December 2001Resolutions
  • RES13 ‐ Guarantee & indemnity 17/12/01
(1 page)
23 November 2001Resolutions
  • RES13 ‐ Guarantee & indemnity 20/11/01
(1 page)
23 November 2001Resolutions
  • RES13 ‐ Deed of undertaking 05/11/01
(1 page)
23 November 2001Resolutions
  • RES13 ‐ Guarantee & indemnity 20/11/01
(1 page)
23 November 2001Resolutions
  • RES13 ‐ Deed of undertaking 05/11/01
(1 page)
22 November 2001Resolutions
  • RES13 ‐ Undertaking agreement 09/11/01
(1 page)
22 November 2001Resolutions
  • RES13 ‐ Undertaking agreement 09/11/01
(1 page)
5 October 2001Particulars of mortgage/charge (11 pages)
5 October 2001Particulars of mortgage/charge (11 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
27 September 2001Director resigned (1 page)
27 September 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New director appointed (2 pages)
9 August 2001Particulars of mortgage/charge (6 pages)
9 August 2001Particulars of mortgage/charge (6 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
27 July 2001New director appointed (2 pages)
27 July 2001New director appointed (2 pages)
12 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(10 pages)
12 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
(10 pages)
14 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 May 2001Declaration of satisfaction of mortgage/charge (1 page)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
8 March 2001Full group accounts made up to 31 May 2000 (34 pages)
8 March 2001Full group accounts made up to 31 May 2000 (34 pages)
14 February 2001Particulars of mortgage/charge (4 pages)
14 February 2001Particulars of mortgage/charge (4 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 December 2000Particulars of mortgage/charge (7 pages)
20 December 2000Particulars of mortgage/charge (7 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
5 October 2000Particulars of mortgage/charge (3 pages)
14 August 2000Full group accounts made up to 31 May 1999 (34 pages)
14 August 2000Full group accounts made up to 31 May 1999 (34 pages)
12 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2000Particulars of mortgage/charge (11 pages)
3 May 2000Particulars of mortgage/charge (11 pages)
29 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
29 March 2000Delivery ext'd 3 mth 31/05/99 (1 page)
27 March 2000Particulars of mortgage/charge (3 pages)
27 March 2000Particulars of mortgage/charge (3 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
4 February 2000Particulars of mortgage/charge (3 pages)
30 December 1999Particulars of mortgage/charge (10 pages)
30 December 1999Particulars of mortgage/charge (10 pages)
9 December 1999Particulars of mortgage/charge (2 pages)
9 December 1999Particulars of mortgage/charge (2 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
1 July 1999Return made up to 31/05/99; full list of members (16 pages)
1 July 1999Return made up to 31/05/99; full list of members (16 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
30 April 1999Full group accounts made up to 31 May 1998 (34 pages)
30 April 1999Full group accounts made up to 31 May 1998 (34 pages)
19 April 1999Particulars of mortgage/charge (7 pages)
19 April 1999Particulars of mortgage/charge (7 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
17 April 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (6 pages)
23 February 1999Particulars of mortgage/charge (6 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
7 October 1998Particulars of mortgage/charge (8 pages)
7 October 1998Particulars of mortgage/charge (8 pages)
24 August 1998Registered office changed on 24/08/98 from: leconfield house, 7TH floor curzon street london W1Y 7FB (1 page)
24 August 1998Registered office changed on 24/08/98 from: leconfield house, 7TH floor curzon street london W1Y 7FB (1 page)
22 July 1998Full group accounts made up to 31 May 1997 (31 pages)
22 July 1998Full group accounts made up to 31 May 1997 (31 pages)
11 February 1998Full group accounts made up to 31 May 1996 (30 pages)
11 February 1998Full group accounts made up to 31 May 1996 (30 pages)
22 December 1997Particulars of mortgage/charge (23 pages)
22 December 1997Particulars of mortgage/charge (27 pages)
22 December 1997Particulars of mortgage/charge (23 pages)
22 December 1997Particulars of mortgage/charge (27 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
5 July 1997Return made up to 31/05/97; no change of members (12 pages)
5 July 1997Return made up to 31/05/97; no change of members (12 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
22 March 1997Particulars of mortgage/charge (3 pages)
21 November 1996Full group accounts made up to 31 May 1995 (32 pages)
21 November 1996Full group accounts made up to 31 May 1995 (32 pages)
17 October 1996Particulars of mortgage/charge (11 pages)
17 October 1996Particulars of mortgage/charge (11 pages)
19 September 1996Particulars of mortgage/charge (4 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (4 pages)
20 August 1996New secretary appointed (2 pages)
20 August 1996New secretary appointed (2 pages)
15 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
26 July 1996Return made up to 31/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 July 1996Return made up to 31/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 March 1996Particulars of mortgage/charge (5 pages)
29 March 1996Particulars of mortgage/charge (5 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 July 1995Particulars of mortgage/charge (12 pages)
19 July 1995Particulars of mortgage/charge (12 pages)
12 July 1995Full group accounts made up to 31 May 1994 (30 pages)
12 July 1995Full group accounts made up to 31 May 1994 (30 pages)
30 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
30 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (8 pages)
6 June 1995Particulars of mortgage/charge (8 pages)
11 March 1995Particulars of mortgage/charge (12 pages)
11 March 1995Particulars of mortgage/charge (12 pages)
14 February 1995Memorandum and Articles of Association (11 pages)
14 February 1995Memorandum and Articles of Association (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (220 pages)
8 October 1994Particulars of mortgage/charge (7 pages)
8 October 1994Particulars of mortgage/charge (7 pages)
8 October 1994Particulars of mortgage/charge (7 pages)
8 October 1994Particulars of mortgage/charge (7 pages)
24 August 1994Particulars of mortgage/charge (5 pages)
24 August 1994Particulars of mortgage/charge (5 pages)
2 August 1994Full group accounts made up to 31 May 1993 (30 pages)
2 August 1994Full group accounts made up to 31 May 1993 (30 pages)
28 June 1994Particulars of mortgage/charge (4 pages)
28 June 1994Particulars of mortgage/charge (4 pages)
2 April 1993Full group accounts made up to 31 May 1992 (29 pages)
2 April 1993Full group accounts made up to 31 May 1992 (29 pages)
19 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 May 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1992Full group accounts made up to 31 May 1991 (27 pages)
12 March 1992Full group accounts made up to 31 May 1991 (27 pages)
10 April 1991Full group accounts made up to 31 May 1990 (27 pages)
10 April 1991Full group accounts made up to 31 May 1990 (27 pages)
7 September 1990Memorandum and Articles of Association (11 pages)
7 September 1990Memorandum and Articles of Association (11 pages)
2 July 1990Particulars of mortgage/charge (7 pages)
2 July 1990Particulars of mortgage/charge (7 pages)
28 November 1989Full group accounts made up to 31 May 1989 (26 pages)
28 November 1989Full group accounts made up to 31 May 1989 (26 pages)
2 May 1989Full group accounts made up to 31 May 1988 (25 pages)
2 May 1989Full group accounts made up to 31 May 1988 (25 pages)
13 April 1989New director appointed (3 pages)
13 April 1989New director appointed (3 pages)
14 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 August 1988New director appointed (2 pages)
31 August 1988New director appointed (2 pages)
25 August 1988Full group accounts made up to 31 May 1987 (46 pages)
25 August 1988Full group accounts made up to 31 May 1987 (46 pages)
25 May 1988Full group accounts made up to 31 May 1987 (23 pages)
25 May 1988Full group accounts made up to 31 May 1987 (23 pages)
28 September 1987Company name changed jakeborough LIMITED\certificate issued on 29/09/87 (2 pages)
28 September 1987Company name changed jakeborough LIMITED\certificate issued on 29/09/87 (2 pages)
14 September 1987Registered office changed on 14/09/87 from: 18 queen anne street london W1M 0EY (1 page)
14 September 1987Registered office changed on 14/09/87 from: 18 queen anne street london W1M 0EY (1 page)
6 July 1987Accounts made up to 31 May 1986 (7 pages)
6 July 1987Accounts made up to 31 May 1986 (7 pages)
18 March 1987Return made up to 20/02/87; full list of members (6 pages)
18 March 1987Return made up to 20/02/87; full list of members (6 pages)
11 June 1986Return made up to 20/02/86; full list of members (5 pages)
11 June 1986Return made up to 20/02/86; full list of members (5 pages)
6 November 1985Accounts made up to 31 May 1985 (7 pages)
6 November 1985Accounts made up to 31 May 1985 (7 pages)
2 February 1983Dir / sec appoint / resign (1 page)
2 February 1983Dir / sec appoint / resign (1 page)
1 July 1980Certificate of incorporation (1 page)
1 July 1980Certificate of incorporation (1 page)
1 July 1980Incorporation (14 pages)
1 July 1980Incorporation (14 pages)