Company NameABP Property Development Company Limited
DirectorsHuw Einar Turner and Julian William Walker
Company StatusActive
Company Number01521927
CategoryPrivate Limited Company
Incorporation Date14 October 1980(43 years, 6 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Huw Einar Turner
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2018(38 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Julian William Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2021(40 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed16 July 2015(34 years, 9 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMaxwell Rogers Creasey
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1994)
RoleChartered Surveyor
Correspondence Address47 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMaurice Louis Fisher
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1994)
RoleSurveyor
Correspondence Address8 Kiln Way
Northwood
Middlesex
HA6 3SD
Director NameMr David John Griffiths
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Penn Avenue
Chesham
Buckinghamshire
HP5 2HT
Director NameMr John David Moody
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1993)
RoleChartered Surveyor
Correspondence Address43 Latimer
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1HP
Director NameTerence Martin O'Hara
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 November 2006)
RoleChartered Surveyor
Correspondence AddressAcaria Cottage East Lane
West Horsley
Leatherhead
Surrey
KT24 6LQ
Director NameJeffrey Paul Rosen
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 1995)
RoleChartered Surveyor
Correspondence AddressRanmoor
Royston Grove Hatch End
Pinner
Middlesex
HA5 4HD
Director NameJames Norman Shaw
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 7 months after company formation)
Appointment Duration9 years (resigned 30 June 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Queens Elm Square
Old Church Street
London
SW3 6ED
Director NameJohn Sherwood
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1998)
RoleChartered Surveyor
Correspondence Address7 Burwood Park Road
Walton On Thames
Surrey
KT12 5LJ
Secretary NameAvril Helen Winifred Winson
NationalityBritish
StatusResigned
Appointed07 June 1992(11 years, 7 months after company formation)
Appointment Duration14 years (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressFlat 9, St John's Lane
Clerkenwell
London
EC1M 4BU
Director NameMr Jonathan Sydney Gandy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(12 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1998)
RoleChartered Surveyor
Correspondence Address5 Fairlawns
Cambridge Park
Twickenham
Middlesex
TW1 2JY
Director NamePhilip John Pawley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1993(12 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 04 November 2005)
RoleSurveyor
Correspondence Address33 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QG
Director NameJulian Nicholas Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(12 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 1997)
RoleChartered Accountant
Correspondence Address45 Marlyns Drive
Burpham
Guildford
Surrey
GU4 7LT
Director NameMichael Andrew Stacey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1997(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 August 1998)
RoleFinancial Accountant
Correspondence Address3 Kenwyn Road
West Wimbledon
London
SW20 8PR
Director NameMr Hywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(17 years, 12 months after company formation)
Appointment Duration10 years, 12 months (resigned 30 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKwetu School Lane
The Narth
Monmouth
NP25 4QN
Wales
Director NameMr Patrick Martyn Bamford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSnowdrop Cottage 8 Mount End
Epping
Essex
CM16 7PS
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(20 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Tye
Blegberry Gardens Shooters Way
Berkhamsted
Hertfordshire
HP4 3AR
Director NameMr Phillip John Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(20 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 June 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Gables
84 Victoria Road
Penarth
Vale Of Glamorgan
CF64 3HZ
Wales
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed23 June 2006(25 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(26 years, 4 months after company formation)
Appointment Duration4 years (resigned 11 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Yarrell Mansions
Queens Club Gardens
London
W14 9TB
Secretary NameMrs Ann Dibben
NationalityBritish
StatusResigned
Appointed17 December 2007(27 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(30 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr James Nigel Shelley Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(32 years, 8 months after company formation)
Appointment Duration5 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(33 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Secretary NameMr Geoffrey Keith Howard Mason
StatusResigned
Appointed25 March 2014(33 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2015)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Jens Skibsted Nielsen
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed29 June 2018(37 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES

Contact

Websiteabports.co.uk

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3 at £1Grosvenor Waterside (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

10 January 1983Delivered on: 27 January 1983
Persons entitled: Mclaughlin E Harvey LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 10/1/83.
Particulars: F/H - nos. 26,28 and 30 london road, twickenham L.B. of richmond-upon-thames title no:- mx 219359.
Fully Satisfied
20 July 1982Delivered on: 2 August 1982
Persons entitled: Duboff Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property, k/a 18 high street bagshot surrey title no sy 454269.
Fully Satisfied
9 June 1982Delivered on: 10 June 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal charge as evidenced by a statutory declaration
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 station road sunbury surrey spelthorne title no sy 507800.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1982Delivered on: 20 May 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Part 5,6,7,8 and 9 station, rd. Sunbury-on-thames, surrey. Title nos:- part sy 428770 sy 527800, sy 354731, mx 187905.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1982Delivered on: 20 May 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 4-7 station rd. Sunbury-on-thames sunbury-on-thames, surrey. Title nos: parts sy 420537, sy 507800 sy 4287708 sy 354731, mx 187905.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 September 2007Delivered on: 9 October 2007
Satisfied on: 21 July 2011
Persons entitled: Barratt Homes Limited, Taylor Wimpey (UK) Limited and Persimmon Homes Limited

Classification: Legal charge
Secured details: £15,000,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at waterfront barry vale of glamorgan t/nos WA793141 and WA862420.
Fully Satisfied
20 May 1988Delivered on: 9 June 1988
Satisfied on: 29 December 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the north east side of blenheim road longmead light industrial estate epsom. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 August 1987Delivered on: 8 September 1987
Satisfied on: 24 December 1994
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: 73-77 lowlands road l/b of harrow title no ngl 543136.
Fully Satisfied
18 August 1987Delivered on: 26 August 1987
Satisfied on: 24 December 1994
Persons entitled: Forward Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at gatwick road crawley west sussex f/h title no wsx 61535. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1982Delivered on: 26 April 1982
Satisfied on: 3 August 2007
Persons entitled: Duboff Brothers Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 station road, sunbury surrey. Title no mx 370638.
Fully Satisfied
1 July 1987Delivered on: 7 July 1987
Satisfied on: 18 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 8.18 charing cross road land to the rear of 97-99 st martins lane and 100-101 st martins land london WC2 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1987Delivered on: 4 July 1987
Satisfied on: 24 December 1994
Persons entitled: Security Pacific National Bank.

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The customers accounts & deposits with the bank standing to the credit of such accounts.
Fully Satisfied
25 June 1987Delivered on: 1 July 1987
Satisfied on: 24 December 1994
Persons entitled: Security Pacific National Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a unit 2 1 bath road harlington l/b of hillingdon. Title no ngl 352518.
Fully Satisfied
4 June 1987Delivered on: 16 June 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: 77, lowlands rd, harrow on the hill, l/b of harrow. T.no:- ngl 543136.
Fully Satisfied
27 April 1987Delivered on: 13 May 1987
Satisfied on: 24 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the N.E.side of blenheim rd longmead light industrial estate, epsom, surrey. T.no:- sy 5683000 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 June 1986Delivered on: 6 October 1986
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The agreement dated 5.6.86.
Fully Satisfied
5 June 1986Delivered on: 6 October 1986
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The agreement dated 5.6.86.
Fully Satisfied
23 September 1986Delivered on: 24 September 1986
Satisfied on: 24 December 1994
Persons entitled: Chancery Securities PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) f/h - land on east side of terminus terrace, southampton, hampshire T.nos:- hp 285268, hp 285376.. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
27 June 1986Delivered on: 2 July 1986
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a further legal charge dated 5.6.86 and the charge.
Particulars: The agreement dated 30.6.86.
Fully Satisfied
5 June 1986Delivered on: 10 June 1986
Persons entitled: Chartered Trust Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at stephen's way, pensarn, carmarthen.
Fully Satisfied
25 January 1982Delivered on: 12 February 1982
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 the grange 501 uxbridge road hayes l/b of hillingdon title no ngl 408655.
Fully Satisfied
27 March 1986Delivered on: 15 April 1986
Satisfied on: 24 December 1994
Persons entitled: Liechtenstein (U.K.) Limited.

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a hire purchase agreement dated 27/3/86 made on the terms of a master hire agreement dated 27/3/86.
Particulars: All rights title & interest in & to the whole of any part of the equipment from time to time subject of a lease dated 27/3/86 (see M50).
Fully Satisfied
27 March 1986Delivered on: 14 April 1986
Satisfied on: 24 December 1994
Persons entitled: Chemco Equipment Finance LTD.

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 27/3/86 and all hire purchase contracts entered into pursuant thereto.
Particulars: All rights title & benefit of the mortgagor in & to a lease agreement dated 27/3/85 tog with the benefit of all guarantees issued in favour of mortgagor in connection with the lease agreement (see M49).
Fully Satisfied
2 April 1986Delivered on: 4 April 1986
Persons entitled: Chartered Trust PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land having a frontage to commercial st.and blue school st., Hereford together with all fixtures.
Fully Satisfied
10 January 1986Delivered on: 28 January 1986
Satisfied on: 24 December 1994
Persons entitled: Den Norske Credit Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dnc properties limited to the chargee on any account whatsoever.
Particulars: F/Hold land at 191 old marylebone road in the city of westminster title no. Ngl 510661 together with the benefit of the rights granted by a deed dated 11.nov 85 all of the company's beneficial interest in any part of the property and any proceeds of sale. The benefit of all personal covenants by the lesses under any leases, all guarantees waranties and representations given in relation to any part of the property (please see doc M47 for fuller details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1985Delivered on: 18 December 1985
Satisfied on: 24 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57,59 and 61, high street, rayleigh, essex together with the buildings and all fixed plant machinery and fixtures.
Fully Satisfied
22 May 1985Delivered on: 24 May 1985
Satisfied on: 24 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21,23 & 25 high street droitwich hereford & worcester.
Fully Satisfied
21 May 1985Delivered on: 23 May 1985
Satisfied on: 24 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 fleet road, fleet, hampshire.
Fully Satisfied
1 May 1985Delivered on: 13 May 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, 1 bath road, harlington, L.B. of hillingdon title no. Ngl 352518.
Fully Satisfied
11 April 1985Delivered on: 16 April 1985
Persons entitled: Chancery Securities PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee chancery securities PLC on any account whatsoever.
Particulars: Unit 2, 1 bath road harlington L.B. of hillingdon title no. Ngl 352518.
Fully Satisfied
11 April 1985Delivered on: 16 April 1985
Persons entitled: Chancery Securities PLC.

Classification: Second legal charge
Secured details: All monies due or to become due from the company chancery securities PLC on any account whatsoever.
Particulars: Unit 2, 1 bath road harlington L.B. of hillingdon title no ngl 352578.
Fully Satisfied
16 October 1981Delivered on: 19 October 1981
Persons entitled: Arbuthnot Latham & Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) f/h land 26,28 and 30 london road twickesham richmond upon thames 2) f/h land at church street and victoria way working surrey and described in a conveyance dated 22.9.81 3) f/h land k/a the grange 501 uxbridge road hayes middlesex part title no ngl 106603 1 and 2 with all buildings now or hereafter erected thereon and all additions thereto.
Fully Satisfied
11 April 1985Delivered on: 16 April 1985
Persons entitled: Chancery Securities PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to chancery securities PLC on any account whatsoever.
Particulars: Unit 2, 1 bath road harlington l/b of hillingdon. T/n NGL352578.
Fully Satisfied
29 March 1985Delivered on: 16 April 1985
Satisfied on: 24 December 1994
Persons entitled: Chemco Equipment Finance LTD.

Classification: Assignment by way of charge.
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 29/3/85 & schedules added from time to time.
Particulars: All rights. Title & benefit of the mortgagor in & to a lease agreement dated 29/3/85 tog. With the benefit of all guarantees issued in favour of mortgagor in connection with the lease agreement.
Fully Satisfied
22 October 1984Delivered on: 29 October 1984
Satisfied on: 24 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 191 old marylebone road, l/b of westminster part of title no: ln 574154 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1984Delivered on: 3 October 1984
Satisfied on: 24 December 1994
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 191 old. Marylebone road london NW1 title no ln 57415 tog with the right of way over adjoining property fixed charge the goodwill & connection of the companys business.
Fully Satisfied
19 September 1984Delivered on: 3 October 1984
Satisfied on: 24 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of the whole of registered land.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75, 77 & 79 guildford street, chertsey, surrey. Title no. SY27 3787.
Fully Satisfied
29 June 1984Delivered on: 3 July 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that shop dwelling house yard & out buildings situate & being 30 cricklade st., Cirencester, glos. (See doc M30).
Fully Satisfied
21 June 1984Delivered on: 26 June 1984
Satisfied on: 24 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 112-120 (even nos) coombe lane, wimbledon l/b of merton title no sgl 106698 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1984Delivered on: 17 May 1984
Persons entitled: Wardley London Limited

Classification: Legal charge
Secured details: All moneys due or to become due from ashbray limited to the chargee on any account whatsoever under the terms of an agreement 10.5.1984.
Particulars: F/Hold land having a frontage to princes st stockport together with the buildings thereon or on some part thereof k/as numbers 65,67,69,71 and 73 princes st. Plant and machinery.
Fully Satisfied
26 May 1983Delivered on: 10 June 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 hendon ave london nw 3 l/b of barnett and/or the proceeds of sale thereof part ngl 420109 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1983Delivered on: 12 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43-55 (odd numbers) church street and 15 and 17 victoria way woking surrey title no sy 503555. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1981Delivered on: 22 April 1981
Satisfied on: 24 December 1994
Persons entitled: Arbuthnot Latham & Co.

Classification: Deposit of deeds
Secured details: All monies due or to become due from peckgreed LTD.
Particulars: 26,28 and 30 london rd., Twickenham.
Fully Satisfied

Filing History

6 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages)
6 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages)
26 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
26 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 July 2023Termination of appointment of Huw Einar Turner as a director on 30 June 2023 (1 page)
6 July 2023Appointment of Mr Ian John Henderson as a director on 30 June 2023 (2 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
17 June 2022Full accounts made up to 31 December 2021 (23 pages)
9 July 2021Termination of appointment of George Sebastian Matthew Bull as a director on 9 July 2021 (1 page)
9 July 2021Appointment of Mr Julian William Walker as a director on 9 July 2021 (2 pages)
24 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
18 June 2021Full accounts made up to 31 December 2020 (22 pages)
11 August 2020Full accounts made up to 31 December 2019 (23 pages)
3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
11 June 2019Full accounts made up to 31 December 2018 (20 pages)
4 March 2019Second filing for the appointment of Mr Jens Skibsted Nielsen as a director (6 pages)
6 December 2018Termination of appointment of Jens Skibsted Nielsen as a director on 30 November 2018 (1 page)
6 December 2018Appointment of Mr Huw Einar Turner as a director on 4 December 2018 (2 pages)
21 September 2018Second filing for the termination of Mr James Nigel Shelley Cooper as a director (5 pages)
10 July 2018Appointment of Mr Jens Skibsted Nielsen as a director on 10 July 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 04/03/2019.
(2 pages)
3 July 2018Termination of appointment of James Nigel Shelley Cooper as a director on 27 June 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 21/09/2018.
(2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
11 May 2018Full accounts made up to 31 December 2017 (19 pages)
5 July 2017Notification of Grosvenor Waterside (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
5 July 2017Notification of Grosvenor Waterside (Holdings) Limited as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
22 May 2017Full accounts made up to 31 December 2016 (18 pages)
22 May 2017Full accounts made up to 31 December 2016 (18 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(4 pages)
27 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(4 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
17 May 2016Full accounts made up to 31 December 2015 (21 pages)
17 May 2016Full accounts made up to 31 December 2015 (21 pages)
20 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
20 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
20 July 2015Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 July 2015 (1 page)
20 July 2015Termination of appointment of Geoffrey Keith Howard Mason as a secretary on 16 July 2015 (1 page)
22 June 2015Full accounts made up to 31 December 2014 (17 pages)
22 June 2015Full accounts made up to 31 December 2014 (17 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(5 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(5 pages)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(5 pages)
17 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 3
(5 pages)
26 March 2014Appointment of Mr Geoffrey Keith Howard Mason as a secretary (2 pages)
26 March 2014Appointment of Mr Geoffrey Keith Howard Mason as a secretary (2 pages)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
8 October 2013Full accounts made up to 31 December 2012 (18 pages)
8 October 2013Full accounts made up to 31 December 2012 (18 pages)
5 July 2013Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
5 July 2013Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
4 July 2013Termination of appointment of Phillip Williams as a director (1 page)
4 July 2013Termination of appointment of Phillip Williams as a director (1 page)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
2 October 2012Full accounts made up to 31 December 2011 (17 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (7 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
15 July 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
15 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
15 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (7 pages)
15 July 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
25 March 2011Termination of appointment of Zafar Khan as a director (1 page)
25 March 2011Termination of appointment of Zafar Khan as a director (1 page)
23 March 2011Full accounts made up to 31 December 2010 (17 pages)
23 March 2011Full accounts made up to 31 December 2010 (17 pages)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 31 December 2009 (17 pages)
16 March 2010Full accounts made up to 31 December 2009 (17 pages)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
17 April 2009Full accounts made up to 31 December 2008 (16 pages)
17 April 2009Full accounts made up to 31 December 2008 (16 pages)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
13 August 2008Auditor's resignation (2 pages)
13 August 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
25 June 2008Auditor's resignation (2 pages)
20 June 2008Return made up to 13/06/08; full list of members (4 pages)
20 June 2008Return made up to 13/06/08; full list of members (4 pages)
6 March 2008Full accounts made up to 31 December 2007 (17 pages)
6 March 2008Full accounts made up to 31 December 2007 (17 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
9 October 2007Particulars of mortgage/charge (3 pages)
9 October 2007Particulars of mortgage/charge (3 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Return made up to 13/06/07; full list of members (3 pages)
13 June 2007Return made up to 13/06/07; full list of members (3 pages)
7 June 2007Accounts made up to 31 December 2006 (14 pages)
7 June 2007Accounts made up to 31 December 2006 (14 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
27 June 2006New secretary appointed (1 page)
27 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
13 June 2006Return made up to 13/06/06; full list of members (3 pages)
13 June 2006Return made up to 13/06/06; full list of members (3 pages)
25 May 2006Accounts made up to 31 December 2005 (14 pages)
25 May 2006Accounts made up to 31 December 2005 (14 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
17 June 2005Return made up to 13/06/05; no change of members (3 pages)
17 June 2005Return made up to 13/06/05; no change of members (3 pages)
22 March 2005Accounts made up to 31 December 2004 (11 pages)
22 March 2005Accounts made up to 31 December 2004 (11 pages)
1 November 2004Company name changed grosvenor waterside developments LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed grosvenor waterside developments LIMITED\certificate issued on 01/11/04 (2 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
21 June 2004Return made up to 07/06/04; full list of members (8 pages)
21 June 2004Return made up to 07/06/04; full list of members (8 pages)
31 March 2004Secretary's particulars changed (1 page)
31 March 2004Secretary's particulars changed (1 page)
27 March 2004Accounts made up to 31 December 2003 (11 pages)
27 March 2004Accounts made up to 31 December 2003 (11 pages)
17 July 2003Return made up to 07/06/03; full list of members (8 pages)
17 July 2003Return made up to 07/06/03; full list of members (8 pages)
13 March 2003Accounts made up to 31 December 2002 (11 pages)
13 March 2003Accounts made up to 31 December 2002 (11 pages)
8 March 2003Auditor's resignation (2 pages)
8 March 2003Auditor's resignation (2 pages)
18 June 2002Return made up to 07/06/02; full list of members (8 pages)
18 June 2002Return made up to 07/06/02; full list of members (8 pages)
13 March 2002Accounts made up to 31 December 2001 (12 pages)
13 March 2002Accounts made up to 31 December 2001 (12 pages)
8 October 2001Director's particulars changed (1 page)
8 October 2001Director's particulars changed (1 page)
9 July 2001Return made up to 07/06/01; full list of members (8 pages)
9 July 2001Return made up to 07/06/01; full list of members (8 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
1 March 2001Accounts made up to 31 December 2000 (12 pages)
1 March 2001Accounts made up to 31 December 2000 (12 pages)
13 December 2000New director appointed (5 pages)
13 December 2000New director appointed (5 pages)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
24 November 2000Accounts made up to 31 December 1999 (14 pages)
24 November 2000Accounts made up to 31 December 1999 (14 pages)
3 July 2000Return made up to 07/06/00; full list of members (7 pages)
3 July 2000Return made up to 07/06/00; full list of members (7 pages)
1 November 1999Accounts made up to 31 December 1998 (13 pages)
1 November 1999Accounts made up to 31 December 1998 (13 pages)
21 June 1999Return made up to 07/06/99; full list of members (10 pages)
21 June 1999Return made up to 07/06/99; full list of members (10 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
7 July 1998Accounts made up to 31 December 1997 (11 pages)
7 July 1998Accounts made up to 31 December 1997 (11 pages)
25 June 1998Return made up to 07/06/98; full list of members (7 pages)
25 June 1998Return made up to 07/06/98; full list of members (7 pages)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
5 May 1998Registered office changed on 05/05/98 from: 65 new cavndish street london W1M 8AX (1 page)
5 May 1998Registered office changed on 05/05/98 from: 65 new cavndish street london W1M 8AX (1 page)
24 April 1998Company name changed grosvenor square properties deve lopments LIMITED\certificate issued on 27/04/98 (2 pages)
24 April 1998Company name changed grosvenor square properties deve lopments LIMITED\certificate issued on 27/04/98 (2 pages)
21 July 1997Accounts made up to 31 December 1996 (11 pages)
21 July 1997Accounts made up to 31 December 1996 (11 pages)
27 June 1997Return made up to 07/06/97; full list of members (9 pages)
27 June 1997Return made up to 07/06/97; full list of members (9 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
9 July 1996Director's particulars changed (1 page)
9 July 1996Director's particulars changed (1 page)
21 June 1996Accounts made up to 31 December 1995 (11 pages)
21 June 1996Accounts made up to 31 December 1995 (11 pages)
13 June 1996Return made up to 07/06/96; full list of members (13 pages)
13 June 1996Return made up to 07/06/96; full list of members (13 pages)
11 September 1995Accounts made up to 31 December 1994 (12 pages)
11 September 1995Accounts made up to 31 December 1994 (12 pages)
12 June 1995Return made up to 07/06/95; full list of members (16 pages)
12 June 1995Return made up to 07/06/95; full list of members (16 pages)
16 May 1995Director resigned (4 pages)
16 May 1995Director resigned (4 pages)
21 February 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 February 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
21 February 1995Ad 21/12/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 February 1995Ad 21/12/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
18 February 1988Memorandum and Articles of Association (10 pages)
18 February 1988Memorandum and Articles of Association (10 pages)
18 August 1987Company name changed\certificate issued on 18/08/87 (2 pages)
18 August 1987Company name changed\certificate issued on 18/08/87 (2 pages)
26 April 1982Particulars of mortgage/charge (6 pages)
26 April 1982Particulars of mortgage/charge (6 pages)
14 October 1980Incorporation (17 pages)
14 October 1980Incorporation (17 pages)