Company NameCronos Containers Limited
DirectorsDavid Paul Misseldine and William Dominic Heymanson Buckwell
Company StatusActive
Company Number01543912
CategoryPrivate Limited Company
Incorporation Date9 February 1981(43 years, 2 months ago)
Previous NamesMall Trade Limited and Leasing Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 77342Renting and leasing of freight water transport equipment
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr David Paul Misseldine
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(31 years, 2 months after company formation)
Appointment Duration12 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor, Union House 182-194 Union Street
London
SE1 0LH
Director NameMr William Dominic Heymanson Buckwell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(34 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address182-194 Union Street
London
SE1 0LH
Secretary NameMr William Dominic Heymanson Buckwell
StatusCurrent
Appointed07 May 2015(34 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address182-194 Union Street
London
SE1 0LH
Director NameMr Anthony Newton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 February 1993)
RoleVice President Container Leasing
Correspondence Address31 Empress Avenue
West Mersea
Colchester
Essex
CO5 8EX
Director NameAnthony Darrell Ponniah
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 May 1997)
RoleChief Financial Officer
Correspondence Address53 Hendon Lane
Finchley
London
N3 1SG
Director NameMr Nigel John Stribley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 1997)
RolePresident Container Leasing
Country of ResidenceEngland
Correspondence AddressChiltern House 22 Drews Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameChit Kwong - Danny Wong
Date of BirthApril 1953 (Born 71 years ago)
NationalitySingaporean
StatusResigned
Appointed30 September 1992(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1994)
RoleVice President Container Leasing
Correspondence Address55 Terrington Hill
Marlow
Buckinghamshire
SL7 2RE
Secretary NameSally Jeanne Rau
NationalityBritish
StatusResigned
Appointed30 September 1992(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 June 1996)
RoleCompany Director
Correspondence Address10 Unwin Mansions
Queens Club Gardens
London
W14 9TH
Director NameGeoff Mornard
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 1993(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 04 June 1997)
RoleVice President - Marketing
Correspondence Address32 Riverine
Grosvenor Drive
Maidenhead
Berkshire
SL6 8PF
Director NameJohn Kirby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(12 years, 11 months after company formation)
Appointment Duration21 years, 3 months (resigned 06 April 2015)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressHampden Farm Barn
Greenlands Lane
Prestwood
Buckinghamshire
HP16 9QX
Director NameStephen Brocato
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 1994(12 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 1999)
RoleVice President-Marketing
Correspondence AddressThe New House
Glebe Road Fisheries Bray
Maidenhead
Berkshire
SL6 1UH
Director NameChristopher Paul Langley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1994(13 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2000)
RoleVice President - Finance
Country of ResidenceEngland
Correspondence Address2 All Saints School
Church Lane Binfield
Bracknell
Berkshire
RG42 5LZ
Director NameMatthew L Dowling
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1995(13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1996)
RoleFinance V P
Correspondence AddressNew Tan House Ferry Road
Bray
Maidenhead
Berkshire
SL6 2AT
Director NamePeter Younger
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1995(13 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 December 2004)
RoleManaging Director
Correspondence Address3707 Northgate Woods Court
Walnut Creek
California Ca 94598
United States
Secretary NameChristopher Paul Langley
NationalityBritish
StatusResigned
Appointed19 June 1996(15 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 All Saints School
Church Lane Binfield
Bracknell
Berkshire
RG42 5LZ
Director NameNicholas Handran Smith
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed23 December 1996(15 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 June 1997)
RoleSolicitor
Correspondence AddressFlat 5
24 Warrington Crescent
London
W9 1EL
Director NameEivind Askeim Eriksen
NationalityBritish
StatusResigned
Appointed23 December 1996(15 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address28 Wildernesse Mount
Sevenoaks
Kent
TN13 3QS
Director NameJohn Moyer Jordan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1997(16 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1999)
RoleVice President
Correspondence AddressAvenue Cottage Avenue Road
Bray
Berkshire
SL6 1UG
Director NameFrank Patrick Vaughan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2000(19 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 May 2015)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressOne Front Street
Suite 925
Sanfrancisco
California
94111
Secretary NameMr Frank Patrick Vaughan
NationalityIrish
StatusResigned
Appointed01 November 2000(19 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 February 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Front Steet
Suite 925
San Francisco
California
94111
Director NameTimothy William John Courtenay
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(23 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 06 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTetherside
Highfield Park
Marlow
Buckinghamshire
SL7 2LE
Director NameMr Timothy David May
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(27 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address47 Oak Trail Ct
Alamo
California Ca 94507
SL5 0AA
Director NameMr Timothy William Courtenay
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(33 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House (Ist Floor)
Mere Park Dedmere Road
Marlow
Buckinghamshire
SL7 1PB
Secretary NameMr Timothy William Courtenay
StatusResigned
Appointed01 February 2014(33 years after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 2015)
RoleCompany Director
Correspondence AddressThames House (Ist Floor)
Mere Park Dedmere Road
Marlow
Buckinghamshire
SL7 1PB
Director NameMr Nigel Peter Andrew Lawton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(34 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 August 2018)
RoleGlobal Vp Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address1 Valentine Place
London
SE1 8QH
Director NameMr Stephen Michael Pepper
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(37 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 April 2021)
RoleVice President Of Products
Country of ResidenceUnited Kingdom
Correspondence Address182-194 Union House
182-194 Union Street
London
SE1 0LH

Contact

Websitecronos.com

Location

Registered Address4th Floor, Union House
182-194 Union Street
London
SE1 0LH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7m at £1Cronos LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,021,701
Gross Profit£7,405,800
Net Worth£12,454,791
Cash£22,896,692
Current Liabilities£15,376,471

Accounts

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

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

2 November 1995Delivered on: 13 November 1995
Satisfied on: 15 June 2007
Persons entitled: Unileasing a/S

Classification: Deed of assignment dated 30/9/95 (executed on 2/11/95)
Secured details: All monies due or to become due from the company to the chargee pursuant to the deed of assignment, biil of sale, and purchase, assignment and agency agreement.
Particulars: All the company's rights pursuant to the lease bearing no. 90011906 dated 1/1/95. see the mortgage charge document for full details.
Fully Satisfied
2 November 1995Delivered on: 13 November 1995
Satisfied on: 15 June 2007
Persons entitled: Unileasing a/S

Classification: Purchase, assignment and agency agreement no. 77.349 dated 30/9/95 (executed on 2/11/95)
Secured details: All monies due or to become due from the company to the chargee pursuant to the purchase, assignment and agency agreement, deed of assignment and bill of sale.
Particulars: (I) the goods (as defined on the form 395) and (ii) all the company's rights pursuant to the lease bearing no. 90011906 dated 1/1/95. see the mortgage charge document for full details.
Fully Satisfied
20 March 1995Delivered on: 31 March 1995
Satisfied on: 9 September 1999
Persons entitled: National Westminster Bank Usa

Classification: A supplemental deed
Secured details: All monies due or to become due from the company to national westminster bank usa as agent for the banks (as defined in the credit agreement) on any account whatsoever or otherwise in accordance with the terms of the credit agreement dated 29 june 1993 and the other loan documents (as defined in the credit agreement) supplemental to a deed of charge dated 8 february 1994.
Particulars: First fixed charge all the company's right,title,interest and benefit,present and future,in and to the financed containers as specified. See the mortgage charge document for full details.
Fully Satisfied
16 December 1994Delivered on: 6 January 1995
Satisfied on: 9 September 1999
Persons entitled: National Westminster Bank Usa

Classification: A supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a credit agreement.
Particulars: By way of first fixed charge all the company's right title interest and benefit present and future in and to the financed containers below. See the mortgage charge document for full details.
Fully Satisfied
29 June 2011Delivered on: 5 July 2011
Satisfied on: 17 April 2015
Persons entitled: First Carlton Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance being the balance from time to time standing to the credit of the account see image for full details.
Fully Satisfied
26 July 2010Delivered on: 19 August 2010
Satisfied on: 13 May 2015
Persons entitled: Fortis Bank Sa/Nv Cayman Islands Branch

Classification: Collateral assignment of management agreement executed outside the united kingdom over property situated there
Secured details: $765,000,000 due or to become due.
Particulars: Right title and interest in the net lease revenues and sale proceeds to the extent that they relate to the managed containers see image for full details.
Fully Satisfied
22 June 2005Delivered on: 24 June 2005
Satisfied on: 25 July 2007
Persons entitled: Barclays Technology Finance Limited

Classification: Assignment and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interest in sub leases made or to be made by the company in respect of goods comprised in hp leasing or hire agreements together with the benefit of all guarantees indemnities negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
22 June 2005Delivered on: 24 June 2005
Satisfied on: 25 July 2007
Persons entitled: Barclays Technology Finance Limited

Classification: Mortgage
Secured details: Us$1,576,000.00 And all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 700 20' x 8' IMO1 tank containers with series nos crxu 319550-320049 and crxu 321450-321649 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details.
Fully Satisfied
22 June 2005Delivered on: 24 June 2005
Satisfied on: 25 July 2007
Persons entitled: Barclays Technology Finance Limited

Classification: Mortgage
Secured details: Us$3,860,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200 20' x 8' IMO1 tank containers with series nos swtu 224001-224200 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details.
Fully Satisfied
9 December 2003Delivered on: 29 December 2003
Satisfied on: 25 July 2007
Persons entitled: Cronos Finance (Bermuda) Limited

Classification: A container sale agreement
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: The property mortgaged or charged relates to the transferred assets sold under the agreement and the purchase agreement;. See the mortgage charge document for full details.
Fully Satisfied
9 December 2003Delivered on: 29 December 2003
Satisfied on: 25 July 2007
Persons entitled: Cronos Finance (Bermuda) Limited

Classification: A bill of sale
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: The property mortgaged or charged relates to the transferred assets conveyed by the bill of sale and sold under the agreement and the purchase agreement;. See the mortgage charge document for full details.
Fully Satisfied
19 July 2001Delivered on: 8 August 2001
Satisfied on: 3 August 2007
Persons entitled: Cronos Finance (Bermuda) Limited

Classification: Purchase agreement between cronos finance (bermuda) limited (cfb), cronos containers limited and cronos containers (cayman) limited
Secured details: The purchase price payable by cfb to the company being $6,733,340 in aggregate for the transferred assets transferred on the closing date and any purchase price payable by cfb to the company for any additional transferred assets transferred in the future pursuant to the purchase agreement (all terms as defined).
Particulars: Notwithstanding the intention of the parties in the event that a court of competent jurisdiction shall determine (I) any transferred assets are the property of the company's bankruptcy estate or (ii) the purchase agreement creates a security interest in the transferred assets. See the mortgage charge document for full details.
Fully Satisfied
29 June 1994Delivered on: 19 July 1994
Satisfied on: 9 September 1999
Persons entitled: National Westminster Bank Usa as Agent for the Banks

Classification: A supplemental deed
Secured details: All indebtedness and other obligations as defined in the credit agreement when the same become due whether by acceleration or otherwise in accordance with the terms of the credit agreement and the other loan documents (as defined) supplemental to a deed of charge dated 8 february 1994.
Particulars: By way of first fixed charge all the company's right,title,interest and benefit,present and future,in and to the financed containers as specified. See the mortgage charge document for full details.
Fully Satisfied
25 July 2001Delivered on: 28 July 2001
Satisfied on: 15 June 2007
Persons entitled: Hollandsche Bank-Unie N.V.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the credit agreement (dated 24 october/13 november 2000) and the short term loan agreement facility in euros emu currencies and optional currencies up to a maximum of us$ 5,000,000.00 (dated 13 november 2000).
Particulars: The containers and all replacements additions and substitutions thereto and al related rights thereof under the terms of the deed. See the mortgage charge document for full details.
Fully Satisfied
29 June 2001Delivered on: 12 July 2001
Satisfied on: 13 August 2001
Persons entitled: Hollandsche Bank - Unie N.V.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the credit agreement dated 24 october/13 november 2000 and short term loan agreement dated 13 november 2000.
Particulars: First floating charge over the container and all replacements, all warranties contracts or other agreements, the container documents, and any monies. See the mortgage charge document for full details.
Fully Satisfied
30 July 1999Delivered on: 14 August 1999
Satisfied on: 25 July 2007
Persons entitled: Cronos Finance (Bermuda) Limited

Classification: Purchase agreement dated as of 30 july 1999 (the "purchase agreement") between cronos finance (bermuda) limited ("cfb"), cronos capital corp., The company and cronos equipment (bermuda) limited
Secured details: The purchase price payable by cronos finance (bermuda) limited to the company under the purchase agreement being $14,107,593.88 in aggregate and any purchase price payable by the chargee to the company for any additional transferred assets (as defined) transferred in the future pursuant to the purchase agreement.
Particulars: Any transferred assets are property of ccl bankruptcy estate or the purchase agreement creates a security interest in the transferred assets. See the mortgage charge document for full details.
Fully Satisfied
25 March 1999Delivered on: 30 March 1999
Satisfied on: 15 June 2007
Persons entitled: Plm Financial Services, Inc.

Classification: Assignment agreement
Secured details: All amounts owing by the company to the chargee pursuant to an equipment lease agreement dated 18TH february 1999.
Particulars: All the lease agreements between cronos containers limited and its lesses and relating to the refirgerated high cube marine cargo containers more fully described in the assignment agreement including lease numbers 9021100, 9022575, 90011801, 90012088, 90012098, 90012395, 90012402, 90012418, 90012455, 90012462 and 90012464.
Fully Satisfied
22 December 1998Delivered on: 23 December 1998
Satisfied on: 20 April 2004
Persons entitled: Ing Lease International Equipment Finance B.V.

Classification: Deed of assignment of leases dated 22 december 1998 made between (1) the company and cronos containers N.V. ("ccnv" as assignors (2) ing lease international equipment finance B.V. ("ing") as assignee and (3) cronos equipment (bermuda) limited (borrower)
Secured details: The aggregate principal amount up to the lower of eighty per cent (80%) of the book value of the equipment and twenty million united states dollars (USD20,000,000) or, where the context so requires the amount thereof from time to time outstanding, made available pursuant to a loan agreement (the agreement) dated 17 december 1997 made between (1) ing and certain other financial institutions as set out in schedule a of the agreement as lenders, (2) ing as agent and (3) cronos equipment (bermuda) limited.
Particulars: All the company's rights, title and interest the benefit of the leases all monies whatsoever due or to become due to the company. See the mortgage charge document for full details.
Fully Satisfied
15 August 1997Delivered on: 2 September 1997
Satisfied on: 9 September 1999
Persons entitled: China International Marine Containers (Group) Company Limited

Classification: Mortgage of containers together with attached appropriation certificate
Secured details: All monies due or to become due from the company to the chargee under the facility letter dated 15TH august 1997.
Particulars: By way of first fixed legal charge all of the company's right title and interest present and future in and to the containers (as defined in the schedule to form 395) and by way of assignment all of the company's right title benefit and interest in and to the insurances required to be effected by the company over the containers please refer to form 395 for full details of charged assets. See the mortgage charge document for full details.
Fully Satisfied
25 July 1997Delivered on: 13 August 1997
Satisfied on: 9 September 1999
Persons entitled: Fleet Bank Na

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 terms of the credit agreement (as defined therein).
Particulars: All stocks, shares, warrants or other securities rights, dividends, interest or other property by way of dividend or bonuses under the 200 ordinary shares of £1 each in the issued sahre capital of advances property services limited. See the mortgage charge document for full details.
Fully Satisfied
25 July 1997Delivered on: 13 August 1997
Satisfied on: 14 November 1998
Persons entitled: Bhf-Bank Ag

Classification: Charge over shares
Secured details: All monies due or to become due from the company and/or cronos equipment purchasing limited to the chargee pursuant to the credit agreement (as defined therein) and all other monies due or to become due on any account whatsoever.
Particulars: All stocks, shares, warrants or other securities rights, dividends, interest or other property deriving by way of dividend or bonus under the 200 ordinary shares of £1 each in the issued share capital of advances property services l;imited. See the mortgage charge document for full details.
Fully Satisfied
7 April 1994Delivered on: 19 April 1994
Satisfied on: 9 August 1997
Persons entitled: Berliner Handels-Und Frankfurter London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement and/or this deed.
Particulars: Undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
25 July 1997Delivered on: 9 August 1997
Satisfied on: 14 November 1998
Persons entitled: Bhf Bank Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement and under the terms of this debenture.
Particulars: By way of second fixed charge the l/h property comprising the whole of the first floor, part of the ground floor and part of the second floor of orchard lea winkfield lane winkfield windsor berkshire SL4 4RU t/n-BK306775 together with all buildings and fixtures thereon, the proceeds of sale thereof, by way of legal mortgage all f/h and l/h and other immovable property together with all buildings and fixtures thereon, the proceeds of sale, by way of second floating charge the undertaking and all property and assets whatever and wherever present and future.. See the mortgage charge document for full details.
Fully Satisfied
25 July 1997Delivered on: 9 August 1997
Satisfied on: 9 September 1999
Persons entitled: Fleet Bank Na ("the Agent")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the credit agreement.
Particulars: By way of first legal mortgage l/h property comprising the whole of the first floor together with part of the ground floor and part of the second floor of orchard lea winkfield lane winkfield windsor berkshire SL4 4RU t/n-BK306775 together with all buildings and fixtures thereon the proceeds of sale, by way of first fixed charge all f/h and l/h property together with all buildings and fixtures thereon, the proceeds of sale, by way of first floating charge the undertaking and property and assets present and future.. See the mortgage charge document for full details.
Fully Satisfied
30 June 1997Delivered on: 10 July 1997
Satisfied on: 15 June 2007
Persons entitled: Unileasing a/S

Classification: Purchase agreement and agency agreement no 77.376
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease and/or the lease guarantee.
Particulars: All its rights pursuant to the lease and lease guarantee in particuler the right to recieve all payments due pursuant to the lease and/or the lease guarantee.
Fully Satisfied
30 June 1997Delivered on: 10 July 1997
Satisfied on: 15 June 2007
Persons entitled: Unileasing a/S

Classification: Agreement
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee pursuant to the leases (as defined in the agreement).
Particulars: All the companys right title and interest in and to all goods and security under the leases.
Fully Satisfied
30 June 1997Delivered on: 10 July 1997
Satisfied on: 15 June 2007
Persons entitled: Unileasing a/S

Classification: Deed of assignment of lease
Secured details: All monies due or to become due from the company to the chargee pursuant to lease agreement dated 1ST april 1996 no. 90012103.
Particulars: All of the company's rights pursuant to the lease agreementno 90012103 dated 1ST april 1996 incorporating sub lease ref. No. 9021203, 90312103, 90412103, 90512103 and 90613103.
Fully Satisfied
30 June 1997Delivered on: 10 July 1997
Satisfied on: 15 June 2007
Persons entitled: Unileasing a/S

Classification: Deed of assignment of lease guarantee
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease agreement dated 1ST april 1996.
Particulars: All of the company's rights pursuant to thje lease guarantee dated 27TH march 1997 from crowley maritime corporation.
Fully Satisfied
23 June 1997Delivered on: 3 July 1997
Satisfied on: 9 September 1999
Persons entitled: Fleet Bank National Association as Agent for the Banks

Classification: A supplemental deed made supplemental to a deed of charge dated 16TH september 1994 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the credit agreement and the other loan documents (as defined in the credit agreement).
Particulars: The marine intermodal containers which are described in the serial numbers of which are listed in part a of the schedule to the supplemental deed shall with effect from the date of this supplemental deed become financed containers.. See the mortgage charge document for full details.
Fully Satisfied
9 June 1997Delivered on: 19 June 1997
Satisfied on: 9 September 1999
Persons entitled: Fleet Bank National Association, as Agent for the Banks

Classification: Supplemental deed made supplemental to a deed of charge dated 8TH february 1994
Secured details: All indebtedness and other obligations (as defined in the credit agreement) due or to become due from the company to the chargee and on any account whatsoever in accordance with the terms of the credit agreement and the other loan documents (as defined).
Particulars: The marine intermodal containers having the serial numbers crxu 690000-690199 which are listed in part a of the schedule to the supplemental deed and shall with effect from the date of the deed become financed containers for the purposes of the principal deed. See the mortgage charge document for full details.
Fully Satisfied
30 April 1997Delivered on: 20 May 1997
Satisfied on: 9 September 1999
Persons entitled: Fleet Bank National Association as Agent for the Banks

Classification: Supplemental deed (made supplemental to a deed of charge dated 8TH february 1994 "the principal deed" by the company in favour of fleet bank national association as agent for the banks (as defined in a credit agreement dated 29TH june 1993 as amended) "th
Secured details: All indebtedness and other obligations due from the company to the chargee on any account whatsoever under the terms of the credit agreement and the other loan documents (as defined).
Particulars: The marine intermodel containers having serial numbers crxu 690000-690099 shall with effect from the date of the supplemental deed become financed containers for the purpose of the principal deed. See the mortgage charge document for full details.
Fully Satisfied
4 April 1997Delivered on: 24 April 1997
Satisfied on: 6 June 2002
Persons entitled: Unileasing a/S 41 Vester Farimagsgade

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to lease purchase agreement bearing no. 90012298 dated 18TH september 1996 as amended by addendum 1 dated 18TH september 1996.
Particulars: All payments of the lease guarantor under the lease guarantee dated 18TH september 1996 from compagnie maritime d'affretement.
Fully Satisfied
8 February 1994Delivered on: 10 February 1994
Satisfied on: 9 September 1999
Persons entitled: National Westminster Bank Usa as Agent for the Banks (As Defined)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the credit agreement dated 28TH june 1993 and the other loan documents (as defined therein).
Particulars: All the company's right title and interest in and to the financed containers (as defined in the deed). See the mortgage charge document for full details.
Fully Satisfied
4 April 1997Delivered on: 24 April 1997
Satisfied on: 6 June 2002
Persons entitled: Unileasing a/S 41 Vester Farimagsgade

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to lease purchase agreement bearing no. 90012298 dated 18TH september 1996 as amended by addendum 1 dated 18TH september 1996.
Particulars: Certain containers defined in purchase assignment and agency agreement no. 77.395 dated 4TH april 1997 - all payments of the lease guarantor under the lease guarantee dated 18TH september 1996 from compagnie maritime d'affretement.
Fully Satisfied
4 April 1997Delivered on: 24 April 1997
Satisfied on: 6 June 2002
Persons entitled: Unileasing a/S Vester Farimagsgade 41

Classification: Purchase assignment and agency agreement no. 77.395
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease and/or the lease guarantee.
Particulars: All its rights pursuant to the lease and lease guarantee in particular the right to receive any and all payments due pursuant to the lease and/or the lease guarantee.
Fully Satisfied
9 April 1997Delivered on: 18 April 1997
Satisfied on: 9 September 1999
Persons entitled: Fleet Bank National Associationas Agent for the Banks

Classification: A supplemental deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a deed of charge dated 8 february 1994 and under the terms of the credit agreement and the other loan documents (as defined in the credit agreement).
Particulars: The marine intermodal containers have the serial numbers crxu 960000-690199 which are listed in part a of the schedule to the supplemental deed and shall with effect from the date of this deed become financed containers for the purposes of the principal deed and schedule 1 of the principal deed is hereby with effect from the date of the supplemental deed amended accordingly and the said containers together with any leases (including the lease receivables),financed container documents and insurances and other property rights and assets. See the mortgage charge document for full details.
Fully Satisfied
7 March 1997Delivered on: 27 March 1997
Satisfied on: 9 September 1999
Persons entitled: Fleet Bank National Association as Agent for the Banks (As Defined)

Classification: Supplemental deed
Secured details: All indebtedness and other obligations now due or to become due from the company to the chargees pursuant to the terms of the credit agreement and the loan documents (as defined).
Particulars: The marine intermodal containers serial numbers crxu 960000-690199 which are listed in part a of the schedule to the supplemental deed. See the mortgage charge document for full details.
Fully Satisfied
30 December 1996Delivered on: 7 January 1997
Satisfied on: 24 January 2004
Persons entitled: Unileasing a/S

Classification: Container lease contract no 77.402
Secured details: All monies due or to become due from the company to the chargee pursuant to the container lease contract ; and all obligations of any company within the cronos group of companies to unileasing or any other company within the unibank group under the container lease contract,any other container lease contract,purchase assignment or other contract or agreement.
Particulars: The goods and all of the company's rights pursuant to the container lease contract as defined above and any goods and securities provided. See the mortgage charge document for full details.
Fully Satisfied
30 December 1996Delivered on: 7 January 1997
Satisfied on: 24 January 2004
Persons entitled: Unileasing a/S

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the container lease contract (as defined).
Particulars: All right title and interest of the company in and to agreements to sub-lease certain maritime shipping containers as defined. See the mortgage charge document for full details.
Fully Satisfied
30 December 1996Delivered on: 7 January 1997
Satisfied on: 24 January 2004
Persons entitled: Unileasing a/S

Classification: Bill of sale
Secured details: All monies due or to become due from the company to the chargee pursuant to the bill of sale and the container lease agreement (as defined).
Particulars: All the company's rights pursuant to the container lease contract and any goods and securities uner any container lease contract purchase assignment and agency agreement. See the mortgage charge document for full details.
Fully Satisfied
22 October 1996Delivered on: 12 November 1996
Satisfied on: 11 July 2003
Persons entitled: Unileasing a/S

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: All the company's right title and interest pursuant to the terms of the lease.
Fully Satisfied
16 October 1996Delivered on: 1 November 1996
Satisfied on: 11 July 2003
Persons entitled: Unileasing a/S

Classification: Bill of sale
Secured details: All monies due or to become due from the company to the chargee pursuant to the bill of sale, deed of assignment and purchase assignment and agency agreement.
Particulars: The goods (as defined above) "goods" means no more than 2,500 twenty foot (20') dry cargo containers, subject to the lease and specified in exhibit 3 to the purchase assignment and agency agreement as the same may be reduced from time to time.. See the mortgage charge document for full details.
Fully Satisfied
22 October 1996Delivered on: 1 November 1996
Satisfied on: 11 July 2003
Persons entitled: Unileasing a/S

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the deed of assignment, bill of sale and purchase assignment and agency agreement.
Particulars: All the company's rights pursuant to the lease (as defined above) (the "deed of assignment") lease means the lease purchase agreement bearing no. 90012293 dated 18TH september 1996 by which the goods (as defined) are leased by the company to compagnie maritime d'equipment.. See the mortgage charge document for full details.
Fully Satisfied
29 June 1993Delivered on: 16 July 1993
Satisfied on: 9 September 1999
Persons entitled: National Westminster Bank Usa

Classification: An assignment of leases
Secured details: All the obligations of the borrowers (as defined) to the chargee,under the terms of the credit agreement dated 29.6.93 (as defined).
Particulars: All rights,title and interest of the company under,in and to any and all leases and agreements.........see form 395.
Fully Satisfied
23 August 1996Delivered on: 24 August 1996
Satisfied on: 11 July 2003
Persons entitled: Unileasing a/S

Classification: Addendum no.2
Secured details: All monies due or to become due from the company to the chargee pursuant to addendum no. 1, the bills of sale, deed of assignment and purchase assignment and agency agreement.
Particulars: No more than 110 forty foot refrigerated containers supplied by morteo industries spa and 60 forty foot and 35 twenty foot refrigerated containers supplied by graaff gmbh subject to the lease. See the mortgage charge document for full details.
Fully Satisfied
23 August 1996Delivered on: 24 August 1996
Satisfied on: 11 July 2003
Persons entitled: Unileasing a/S

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the purchase assignment and agency agreement and the leases.
Particulars: Goods means no more than 60 forty foot refrigerated containers subject to a lease agreement bearing no.90012189. See the mortgage charge document for full details.
Fully Satisfied
23 August 1996Delivered on: 24 August 1996
Satisfied on: 15 June 2007
Persons entitled: Unileasing a/S

Classification: Purchase assignment and agency agreement no.77.380
Secured details: All monies due or to become due from the company to the chargee pursuant to the purchase assignment and agency agreement, deed of assignment and bill of sale.
Particulars: Goods no more than 60 forty foot refrigerated containers subject to a lease agreement no.90012189. See the mortgage charge document for full details.
Fully Satisfied
23 August 1996Delivered on: 24 August 1996
Satisfied on: 15 June 2007
Persons entitled: Unileasing a/S

Classification: Bill of sale
Secured details: All monies due or to become due from the company to the chargee pursuant to the bill of sale, deed of assignment and purchase assignment and agency agreement.
Particulars: Goods means no more than 60 forty foot refrigerated containers subject to the lease. See the mortgage charge document for full details.
Fully Satisfied
23 August 1996Delivered on: 24 August 1996
Satisfied on: 22 June 2001
Persons entitled: Unileasing a/S

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the deed of assignment, bill of sale and purchase assignment and agency agreement.
Particulars: All the company's rights pursuant to the lease agreement 90012189. see the mortgage charge document for full details.
Fully Satisfied
26 January 1996Delivered on: 13 February 1996
Satisfied on: 9 September 1999
Persons entitled: National Westminster Bank Usa

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of charge dated 8TH february 1994 as defined in a credit agreement dated 29TH june 1993.
Particulars: All the company's right title interest and benefit present and future in and to the financed containers. See the mortgage charge document for full details.
Fully Satisfied
15 January 1996Delivered on: 5 February 1996
Satisfied on: 15 June 2007
Persons entitled: Unileasing a/S

Classification: Addendum no 1 (as defined)
Secured details: All monies due or to become due from the company to the chargee pursuant to the bills of sale,deed of assignment and purchase,assignment and agency agreement (all as defined).
Particulars: 110 forty foot refrigerated containers supplied by morteo industries S.P.a and other items. See the mortgage charge document for full details.
Fully Satisfied
19 January 1996Delivered on: 5 February 1996
Satisfied on: 15 June 2007
Persons entitled: Unileasing a/S

Classification: Bill of sale (as defined)
Secured details: All monies due or to become due from the company to the chargee pursuant to the bills of sale,deed of assignment and purchase,assignment and agency agreement (all as defined).
Particulars: 60 forty foot and 35 20 foot refrigerated containers. See the mortgage charge document for full details.
Fully Satisfied
2 November 1995Delivered on: 13 November 1995
Satisfied on: 15 June 2007
Persons entitled: Unileasing a/S

Classification: Agreement dated 30/9/95 (executed on 2/11/95)
Secured details: All monies due or to become due from the company, cronos equipment (bermuda) limited and cronos equipment S.A. to the chargee pursuant to the purchase, assignment and agency agreement and the leases.
Particulars: All goods (as defined on the form 395) and security provided under the purchase, assignment and agency agreement or under the leases (as defined on the form 395). see the mortgage charge document for full details.
Fully Satisfied
2 November 1995Delivered on: 13 November 1995
Satisfied on: 15 June 2007
Persons entitled: Unileasing a/S

Classification: Bill of sale dated 30/9/95 (executed on 2/11/95)
Secured details: All monies due or to become due from the company to the chargee pursuant to the bill of sale, deed of assignment and purchase, assignment and agency agreement.
Particulars: The goods (as defined on the form 395). see the mortgage charge document for full details.
Fully Satisfied
17 November 1992Delivered on: 24 November 1992
Satisfied on: 14 March 1994
Persons entitled: Creditanstalt-Bankverein

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 April 2015Delivered on: 13 May 2015
Persons entitled: Ing Bank N.V.

Classification: A registered charge
Outstanding

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
22 May 2020Full accounts made up to 31 December 2019 (18 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
24 June 2019Full accounts made up to 31 December 2018 (22 pages)
18 January 2019Secretary's details changed for Mr William Dominic Heymanson Buckwell on 5 March 2018 (1 page)
18 January 2019Director's details changed for Mr William Dominic Heymanson Buckwell on 5 March 2018 (2 pages)
11 October 2018Notification of Mark John Charles Bishop as a person with significant control on 11 October 2018 (2 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
28 August 2018Appointment of Mr Stephen Michael Pepper as a director on 21 August 2018 (2 pages)
21 August 2018Termination of appointment of Nigel Peter Andrew Lawton as a director on 16 August 2018 (1 page)
21 August 2018Cessation of Nigel Peter Andrew Lawton as a person with significant control on 16 August 2018 (1 page)
1 June 2018Full accounts made up to 31 December 2017 (19 pages)
5 March 2018Registered office address changed from C/O Seaco Global Limited 1 Valentine Place London SE1 8QH England to 4th Floor, Union House 182-194 Union Street London SE1 0LH on 5 March 2018 (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 May 2017Full accounts made up to 31 December 2016 (21 pages)
8 May 2017Full accounts made up to 31 December 2016 (21 pages)
28 November 2016Second filing of Confirmation Statement dated 30/09/2016 (11 pages)
28 November 2016Second filing of Confirmation Statement dated 30/09/2016 (11 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 28/11/2016
(9 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 28/11/2016
(9 pages)
11 May 2016Full accounts made up to 31 December 2015 (25 pages)
11 May 2016Full accounts made up to 31 December 2015 (25 pages)
26 April 2016Resignation of an auditor (2 pages)
26 April 2016Resignation of an auditor (2 pages)
19 January 2016Statement of capital on 19 January 2016
  • GBP 500,000
(4 pages)
19 January 2016Statement of capital on 19 January 2016
  • GBP 500,000
(4 pages)
5 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 16/12/2015
(1 page)
5 January 2016Resolutions
  • RES13 ‐ Cancel share prem a/c 16/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 January 2016Solvency Statement dated 16/12/15 (2 pages)
5 January 2016Solvency Statement dated 16/12/15 (2 pages)
5 January 2016Statement by Directors (2 pages)
5 January 2016Statement by Directors (2 pages)
22 December 2015Registered office address changed from Thames House (Ist Floor) Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB to C/O Seaco Global Limited 1 Valentine Place London SE1 8QH on 22 December 2015 (1 page)
22 December 2015Registered office address changed from Thames House (Ist Floor) Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB to C/O Seaco Global Limited 1 Valentine Place London SE1 8QH on 22 December 2015 (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 7,030,200
(6 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 7,030,200
(6 pages)
10 June 2015Termination of appointment of Frank Patrick Vaughan as a director on 31 May 2015 (1 page)
10 June 2015Termination of appointment of Frank Patrick Vaughan as a director on 31 May 2015 (1 page)
29 May 2015Full accounts made up to 31 December 2014 (21 pages)
29 May 2015Full accounts made up to 31 December 2014 (21 pages)
13 May 2015Satisfaction of charge 58 in full (1 page)
13 May 2015Registration of charge 015439120060, created on 22 April 2015 (68 pages)
13 May 2015Registration of charge 015439120060, created on 22 April 2015 (68 pages)
13 May 2015Satisfaction of charge 58 in full (1 page)
8 May 2015Appointment of Mr William Dominic Heymanson Buckwell as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Nigel Peter Andrew Lawton as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr Nigel Peter Andrew Lawton as a director on 7 May 2015 (2 pages)
8 May 2015Termination of appointment of Timothy William Courtenay as a director on 7 May 2015 (1 page)
8 May 2015Appointment of Mr Nigel Peter Andrew Lawton as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr William Dominic Heymanson Buckwell as a director on 7 May 2015 (2 pages)
8 May 2015Termination of appointment of Timothy William Courtenay as a secretary on 7 May 2015 (1 page)
8 May 2015Appointment of Mr William Dominic Heymanson Buckwell as a secretary on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr William Dominic Heymanson Buckwell as a director on 7 May 2015 (2 pages)
8 May 2015Appointment of Mr William Dominic Heymanson Buckwell as a secretary on 7 May 2015 (2 pages)
8 May 2015Termination of appointment of Timothy William Courtenay as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Timothy William Courtenay as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Timothy William Courtenay as a secretary on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Timothy William Courtenay as a secretary on 7 May 2015 (1 page)
8 May 2015Appointment of Mr William Dominic Heymanson Buckwell as a secretary on 7 May 2015 (2 pages)
17 April 2015Satisfaction of charge 59 in full (6 pages)
17 April 2015Satisfaction of charge 59 in full (6 pages)
7 April 2015Termination of appointment of John Kirby as a director on 6 April 2015 (1 page)
7 April 2015Termination of appointment of John Kirby as a director on 6 April 2015 (1 page)
7 April 2015Termination of appointment of John Kirby as a director on 6 April 2015 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 7,030,200
(6 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 7,030,200
(6 pages)
3 February 2014Appointment of Mr Timothy William Courtenay as a secretary (2 pages)
3 February 2014Termination of appointment of Frank Vaughan as a secretary (1 page)
3 February 2014Appointment of Mr Timothy William Courtenay as a director (2 pages)
3 February 2014Termination of appointment of Frank Vaughan as a secretary (1 page)
3 February 2014Appointment of Mr Timothy William Courtenay as a secretary (2 pages)
3 February 2014Appointment of Mr Timothy William Courtenay as a director (2 pages)
4 October 2013Registered office address changed from the Ice House Dean Street Marlow Buckinghamshire SL7 3AB on 4 October 2013 (1 page)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 7,030,200
(6 pages)
4 October 2013Registered office address changed from the Ice House Dean Street Marlow Buckinghamshire SL7 3AB on 4 October 2013 (1 page)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 7,030,200
(6 pages)
4 October 2013Registered office address changed from the Ice House Dean Street Marlow Buckinghamshire SL7 3AB on 4 October 2013 (1 page)
12 April 2013Full accounts made up to 31 December 2012 (20 pages)
12 April 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
19 July 2012Secretary's details changed for Frank Patrick Vaughan on 19 July 2012 (2 pages)
19 July 2012Secretary's details changed for Frank Patrick Vaughan on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Frank Patrick Vaughan on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Frank Patrick Vaughan on 19 July 2012 (2 pages)
30 May 2012Full accounts made up to 31 December 2011 (20 pages)
30 May 2012Full accounts made up to 31 December 2011 (20 pages)
18 May 2012Termination of appointment of Timothy Courtenay as a director (1 page)
18 May 2012Director's details changed for Frank Patrick Vaughan on 20 April 2012 (2 pages)
18 May 2012Secretary's details changed for Frank Patrick Vaughan on 20 April 2012 (1 page)
18 May 2012Appointment of Mr David Paul Misseldine as a director (2 pages)
18 May 2012Termination of appointment of Timothy May as a director (1 page)
18 May 2012Secretary's details changed for Frank Patrick Vaughan on 20 April 2012 (1 page)
18 May 2012Termination of appointment of Timothy Courtenay as a director (1 page)
18 May 2012Director's details changed for Frank Patrick Vaughan on 20 April 2012 (2 pages)
18 May 2012Appointment of Mr David Paul Misseldine as a director (2 pages)
18 May 2012Termination of appointment of Timothy May as a director (1 page)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 59 (7 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 59 (7 pages)
10 May 2011Full accounts made up to 31 December 2010 (22 pages)
10 May 2011Full accounts made up to 31 December 2010 (22 pages)
22 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
22 October 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Mr Timothy David May on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Frank Patrick Vaughan on 30 September 2010 (2 pages)
1 October 2010Director's details changed for John Kirby on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Timothy David May on 30 September 2010 (2 pages)
1 October 2010Director's details changed for Frank Patrick Vaughan on 30 September 2010 (2 pages)
1 October 2010Director's details changed for John Kirby on 30 September 2010 (2 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 58 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 58 (5 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
17 March 2009Full accounts made up to 31 December 2008 (23 pages)
17 March 2009Full accounts made up to 31 December 2008 (23 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 October 2008Director's change of particulars / timothy may / 16/09/2008 (1 page)
3 October 2008Director's change of particulars / timothy may / 16/09/2008 (1 page)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 June 2008Director appointed mr timothy david may (1 page)
2 June 2008Director appointed mr timothy david may (1 page)
29 March 2008Full accounts made up to 31 December 2007 (23 pages)
29 March 2008Full accounts made up to 31 December 2007 (23 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
10 August 2007Full accounts made up to 31 December 2006 (20 pages)
10 August 2007Full accounts made up to 31 December 2006 (20 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
15 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
2 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
2 October 2006Return made up to 30/09/06; full list of members (3 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
26 October 2005Return made up to 30/09/05; full list of members (7 pages)
26 October 2005Return made up to 30/09/05; full list of members (7 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
1 February 2005New director appointed (1 page)
1 February 2005New director appointed (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
10 December 2004Return made up to 30/09/04; full list of members (7 pages)
10 December 2004Return made up to 30/09/04; full list of members (7 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
22 July 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
20 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2003Particulars of mortgage/charge (8 pages)
29 December 2003Particulars of mortgage/charge (8 pages)
29 December 2003Particulars of mortgage/charge (8 pages)
29 December 2003Particulars of mortgage/charge (8 pages)
11 November 2003Director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
19 June 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
7 January 2003Secretary's particulars changed;director's particulars changed (1 page)
7 January 2003Secretary's particulars changed;director's particulars changed (1 page)
9 October 2002Return made up to 30/09/02; full list of members (7 pages)
9 October 2002Return made up to 30/09/02; full list of members (7 pages)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
6 June 2002Declaration of satisfaction of mortgage/charge (1 page)
5 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
5 June 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
9 May 2002Registered office changed on 09/05/02 from: orchard lea winkfield lane windsor berkshire SL4 4RU (1 page)
9 May 2002Registered office changed on 09/05/02 from: orchard lea winkfield lane windsor berkshire SL4 4RU (1 page)
30 November 2001Director's particulars changed (2 pages)
30 November 2001Director's particulars changed (2 pages)
5 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Director's particulars changed (2 pages)
27 September 2001Director's particulars changed (2 pages)
26 September 2001Director's particulars changed (2 pages)
26 September 2001Director's particulars changed (2 pages)
13 August 2001Declaration of satisfaction of mortgage/charge (1 page)
13 August 2001Declaration of satisfaction of mortgage/charge (1 page)
8 August 2001Particulars of mortgage/charge (5 pages)
8 August 2001Particulars of mortgage/charge (5 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 April 2001Full group accounts made up to 31 December 2000 (22 pages)
30 April 2001Full group accounts made up to 31 December 2000 (22 pages)
15 December 2000New secretary appointed;new director appointed (2 pages)
15 December 2000New secretary appointed;new director appointed (2 pages)
15 December 2000Secretary resigned;director resigned (1 page)
15 December 2000Secretary resigned;director resigned (1 page)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000New secretary appointed;new director appointed (2 pages)
20 October 2000Return made up to 30/09/00; full list of members (7 pages)
20 October 2000Return made up to 30/09/00; full list of members (7 pages)
7 September 2000Full group accounts made up to 31 December 1999 (22 pages)
7 September 2000Full group accounts made up to 31 December 1999 (22 pages)
5 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
28 September 1999Auditor's resignation (1 page)
28 September 1999Auditor's resignation (1 page)
14 September 1999Rem/auditor 391 (1 page)
14 September 1999Rem/auditor 391 (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
9 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Particulars of mortgage/charge (4 pages)
14 August 1999Particulars of mortgage/charge (4 pages)
11 August 1999Full group accounts made up to 31 December 1998 (24 pages)
11 August 1999Full group accounts made up to 31 December 1998 (24 pages)
23 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Declaration of satisfaction of mortgage/charge (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
8 January 1999Ad 18/12/98--------- £ si 7030000@1=7030000 £ ic 200/7030200 (2 pages)
8 January 1999Ad 18/12/98--------- £ si 7030000@1=7030000 £ ic 200/7030200 (2 pages)
8 January 1999£ nc 200/15000200 18/12/98 (2 pages)
8 January 1999£ nc 200/15000200 18/12/98 (2 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (3 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (3 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 November 1998Full group accounts made up to 31 December 1997 (23 pages)
2 November 1998Full group accounts made up to 31 December 1997 (23 pages)
14 October 1998Return made up to 30/09/98; full list of members (8 pages)
14 October 1998Return made up to 30/09/98; full list of members (8 pages)
10 November 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 November 1997Full group accounts made up to 31 December 1996 (22 pages)
4 November 1997Full group accounts made up to 31 December 1996 (22 pages)
2 September 1997Particulars of mortgage/charge (7 pages)
2 September 1997Particulars of mortgage/charge (7 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
13 August 1997Particulars of mortgage/charge (7 pages)
13 August 1997Particulars of mortgage/charge (9 pages)
13 August 1997Particulars of mortgage/charge (9 pages)
13 August 1997Particulars of mortgage/charge (7 pages)
9 August 1997Particulars of mortgage/charge (9 pages)
9 August 1997Particulars of mortgage/charge (9 pages)
9 August 1997Particulars of mortgage/charge (9 pages)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Particulars of mortgage/charge (9 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
3 July 1997Particulars of mortgage/charge (3 pages)
27 June 1997Director resigned (1 page)
27 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
19 June 1997Particulars of mortgage/charge (7 pages)
19 June 1997Particulars of mortgage/charge (7 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (4 pages)
24 April 1997Particulars of mortgage/charge (4 pages)
24 April 1997Particulars of mortgage/charge (4 pages)
24 April 1997Particulars of mortgage/charge (4 pages)
24 April 1997Particulars of mortgage/charge (4 pages)
24 April 1997Particulars of mortgage/charge (4 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
18 April 1997Particulars of mortgage/charge (7 pages)
9 April 1997Secretary resigned;director resigned (1 page)
9 April 1997Secretary resigned;director resigned (1 page)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
17 March 1997Auditor's resignation (5 pages)
17 March 1997Auditor's resignation (5 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (1 page)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (1 page)
7 January 1997Particulars of mortgage/charge (7 pages)
7 January 1997Particulars of mortgage/charge (7 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (7 pages)
7 January 1997Particulars of mortgage/charge (7 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
23 November 1996Declaration of mortgage charge released/ceased (3 pages)
23 November 1996Declaration of mortgage charge released/ceased (3 pages)
23 November 1996Declaration of mortgage charge released/ceased (3 pages)
23 November 1996Declaration of mortgage charge released/ceased (3 pages)
23 November 1996Declaration of mortgage charge released/ceased (3 pages)
23 November 1996Declaration of mortgage charge released/ceased (3 pages)
23 November 1996Declaration of mortgage charge released/ceased (2 pages)
23 November 1996Declaration of mortgage charge released/ceased (2 pages)
23 November 1996Declaration of mortgage charge released/ceased (3 pages)
23 November 1996Declaration of mortgage charge released/ceased (3 pages)
12 November 1996Particulars of mortgage/charge (7 pages)
12 November 1996Particulars of mortgage/charge (7 pages)
1 November 1996Particulars of mortgage/charge (5 pages)
1 November 1996Particulars of mortgage/charge (5 pages)
1 November 1996Particulars of mortgage/charge (5 pages)
1 November 1996Particulars of mortgage/charge (5 pages)
25 October 1996Return made up to 30/09/96; full list of members (8 pages)
25 October 1996Return made up to 30/09/96; full list of members (8 pages)
9 September 1996Full group accounts made up to 31 December 1995 (22 pages)
9 September 1996Full group accounts made up to 31 December 1995 (22 pages)
24 August 1996Particulars of mortgage/charge (7 pages)
24 August 1996Particulars of mortgage/charge (5 pages)
24 August 1996Particulars of mortgage/charge (5 pages)
24 August 1996Particulars of mortgage/charge (5 pages)
24 August 1996Particulars of mortgage/charge (5 pages)
24 August 1996Particulars of mortgage/charge (7 pages)
24 August 1996Particulars of mortgage/charge (7 pages)
24 August 1996Particulars of mortgage/charge (7 pages)
24 August 1996Particulars of mortgage/charge (7 pages)
24 August 1996Particulars of mortgage/charge (7 pages)
8 August 1996Secretary resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Secretary resigned (1 page)
21 February 1996Declaration of mortgage charge released/ceased (3 pages)
21 February 1996Declaration of mortgage charge released/ceased (3 pages)
13 February 1996Particulars of mortgage/charge (4 pages)
13 February 1996Particulars of mortgage/charge (4 pages)
5 February 1996Particulars of mortgage/charge (7 pages)
5 February 1996Particulars of mortgage/charge (7 pages)
5 February 1996Particulars of mortgage/charge (7 pages)
5 February 1996Particulars of mortgage/charge (7 pages)
13 November 1995Particulars of mortgage/charge (10 pages)
13 November 1995Particulars of mortgage/charge (10 pages)
13 November 1995Particulars of mortgage/charge (10 pages)
13 November 1995Particulars of mortgage/charge (10 pages)
13 November 1995Particulars of mortgage/charge (10 pages)
13 November 1995Particulars of mortgage/charge (10 pages)
13 November 1995Particulars of mortgage/charge (10 pages)
13 November 1995Particulars of mortgage/charge (10 pages)
25 October 1995Full group accounts made up to 31 December 1994 (21 pages)
25 October 1995Full group accounts made up to 31 December 1994 (21 pages)
26 August 1995Declaration of mortgage charge released/ceased (4 pages)
26 August 1995Declaration of mortgage charge released/ceased (4 pages)
27 June 1995Director's particulars changed (2 pages)
27 June 1995Director's particulars changed (2 pages)
31 March 1995Particulars of mortgage/charge (6 pages)
31 March 1995Particulars of mortgage/charge (6 pages)
17 February 1995Declaration of mortgage charge released/ceased (2 pages)
17 February 1995Declaration of mortgage charge released/ceased (2 pages)
5 February 1995New director appointed (2 pages)
5 February 1995New director appointed (2 pages)
6 January 1995Particulars of mortgage/charge (5 pages)
6 January 1995Particulars of mortgage/charge (5 pages)
9 November 1994Full group accounts made up to 31 December 1993 (20 pages)
9 November 1994Full group accounts made up to 31 December 1993 (20 pages)
30 October 1994Delivery ext'd 3 mth 31/12/93 (1 page)
30 October 1994Delivery ext'd 3 mth 31/12/93 (1 page)
10 October 1994Return made up to 30/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1994Return made up to 30/09/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1994Particulars of mortgage/charge (4 pages)
19 July 1994Particulars of mortgage/charge (4 pages)
1 July 1994Declaration of mortgage charge released/ceased (2 pages)
1 July 1994Declaration of mortgage charge released/ceased (2 pages)
8 May 1994New director appointed (2 pages)
8 May 1994New director appointed (2 pages)
19 April 1994Particulars of mortgage/charge (13 pages)
19 April 1994Particulars of mortgage/charge (13 pages)
14 March 1994Declaration of satisfaction of mortgage/charge (1 page)
14 March 1994Declaration of satisfaction of mortgage/charge (1 page)
10 February 1994Particulars of mortgage/charge (13 pages)
10 February 1994Particulars of mortgage/charge (13 pages)
13 January 1994Director resigned;new director appointed (2 pages)
13 January 1994New director appointed (2 pages)
13 January 1994Director resigned;new director appointed (2 pages)
13 January 1994New director appointed (2 pages)
20 October 1993Director's particulars changed (2 pages)
20 October 1993Full group accounts made up to 31 December 1992 (21 pages)
20 October 1993Return made up to 30/09/93; no change of members (4 pages)
20 October 1993Return made up to 30/09/93; no change of members (4 pages)
20 October 1993Full group accounts made up to 31 December 1992 (21 pages)
20 October 1993Director's particulars changed (2 pages)
16 July 1993Particulars of mortgage/charge (5 pages)
16 July 1993Particulars of mortgage/charge (5 pages)
4 March 1993New director appointed (2 pages)
4 March 1993New director appointed (2 pages)
24 February 1993Director resigned (2 pages)
24 February 1993Director resigned (2 pages)
24 November 1992Particulars of mortgage/charge (15 pages)
24 November 1992Particulars of mortgage/charge (15 pages)
31 October 1992Memorandum and Articles of Association (10 pages)
31 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
31 October 1992Memorandum and Articles of Association (10 pages)
31 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
15 October 1992Return made up to 30/09/92; full list of members (8 pages)
15 October 1992Return made up to 30/09/92; full list of members (8 pages)
15 October 1992Full group accounts made up to 31 December 1991 (16 pages)
15 October 1992Full group accounts made up to 31 December 1991 (16 pages)
21 June 1992New director appointed (2 pages)
21 June 1992New director appointed (2 pages)
19 June 1992New director appointed (2 pages)
19 June 1992New director appointed (2 pages)
29 April 1992Ad 13/12/91--------- £ si 100@1 (2 pages)
29 April 1992Statement of affairs (3 pages)
29 April 1992Statement of affairs (3 pages)
29 April 1992Ad 13/12/91--------- £ si 100@1 (2 pages)
30 March 1992Ad 13/12/91--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 March 1992Ad 13/12/91--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 December 1991Nc inc already adjusted 13/12/91 (1 page)
23 December 1991Nc inc already adjusted 13/12/91 (1 page)
19 November 1991Director's particulars changed;director resigned;new director appointed (2 pages)
19 November 1991Director's particulars changed;director resigned;new director appointed (2 pages)
4 November 1991Return made up to 31/08/91; no change of members (6 pages)
4 November 1991Return made up to 31/08/91; no change of members (6 pages)
4 November 1991Full group accounts made up to 31 December 1990 (16 pages)
4 November 1991Full group accounts made up to 31 December 1990 (16 pages)
30 August 1991Company name changed leasing partners LIMITED\certificate issued on 02/09/91 (2 pages)
30 August 1991Company name changed leasing partners LIMITED\certificate issued on 02/09/91 (2 pages)
25 July 1991Registered office changed on 25/07/91 from: the ice house dean street marlow bucks SL7 3AB (1 page)
25 July 1991Registered office changed on 25/07/91 from: the ice house dean street marlow bucks SL7 3AB (1 page)
10 December 1990Full accounts made up to 31 December 1989 (11 pages)
10 December 1990Full accounts made up to 31 December 1989 (11 pages)
24 April 1990New director appointed (2 pages)
24 April 1990New director appointed (2 pages)
26 January 1990Full accounts made up to 31 December 1988 (10 pages)
26 January 1990Full accounts made up to 31 December 1988 (10 pages)
15 January 1990Return made up to 30/09/89; full list of members (4 pages)
15 January 1990Return made up to 30/09/89; full list of members (4 pages)
1 September 1989Return made up to 31/12/88; full list of members (4 pages)
1 September 1989Return made up to 31/12/88; full list of members (4 pages)
21 March 1989Full accounts made up to 31 December 1987 (11 pages)
21 March 1989Full accounts made up to 31 December 1987 (11 pages)
5 February 1988Return made up to 30/09/87; full list of members (4 pages)
5 February 1988Return made up to 30/09/87; full list of members (4 pages)
27 May 1987Return made up to 30/09/86; full list of members (4 pages)
27 May 1987Return made up to 30/09/86; full list of members (4 pages)
29 April 1987Accounts for a small company made up to 31 December 1985 (3 pages)
29 April 1987Accounts for a small company made up to 31 December 1985 (3 pages)
4 July 1986Registered office changed on 04/07/86 from: 33-37 queens street maidenhead berks SL6 1NB (1 page)
4 July 1986Registered office changed on 04/07/86 from: 33-37 queens street maidenhead berks SL6 1NB (1 page)
30 May 1986Director resigned (2 pages)
30 May 1986Director resigned (2 pages)
22 May 1986Accounts for a small company made up to 31 December 1984 (3 pages)
22 May 1986Accounts for a small company made up to 31 December 1984 (3 pages)
8 August 1983Company name changed\certificate issued on 08/08/83 (2 pages)
8 August 1983Company name changed\certificate issued on 08/08/83 (2 pages)
20 July 1983Registered office changed on 20/07/83 from: registered office changed (2 pages)
20 July 1983Registered office changed on 20/07/83 from: registered office changed (2 pages)
9 February 1981Certificate of incorporation (1 page)
9 February 1981Certificate of incorporation (1 page)
9 February 1981Incorporation (13 pages)
9 February 1981Incorporation (13 pages)