Company NameAubrey Investments Limited
Company StatusActive
Company Number01594705
CategoryPrivate Limited Company
Incorporation Date30 October 1981(42 years, 6 months ago)
Previous NameFristoma Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLord Matthew Alan Oakeshott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1985(3 years, 8 months after company formation)
Appointment Duration38 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Alliance House
12 Caxton Street
London
SW1H 0QS
Secretary NameJudith Christine Anne Bassnett
NationalityBritish
StatusCurrent
Appointed13 October 1987(5 years, 11 months after company formation)
Appointment Duration36 years, 6 months
RoleCompany Director
Correspondence Address4th Floor Alliance House
12 Caxton Street
London
SW1H 0QS
Director NameMr Julian Francis Daly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2012(30 years, 4 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Alliance House
12 Caxton Street
London
SW1H 0QS
Director NameMs Louise Ann Cleary
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor Alliance House
12 Caxton Street
London
SW1H 0QS
Director NameMrs Joanne Carol Seth-Smith
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(40 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor Alliance House
12 Caxton Street
London
SW1H 0QS
Director NameAngela Marion Lascelles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years after company formation)
Appointment Duration12 years (resigned 14 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Aubrey Road
London
W8 7JJ
Director NameRupert Roderick Faure Walker
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years after company formation)
Appointment Duration2 months (resigned 02 January 1992)
RoleCompany Director
Correspondence Address10 Lower Thames Street
London
EC3R 6HB
Director NameMr Christopher Poulton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(22 years after company formation)
Appointment Duration14 years, 4 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLiberty House 222 Regent Street
London
W1B 5TR

Contact

Telephone020 74394400
Telephone regionLondon

Location

Registered Address4th Floor Alliance House
12 Caxton Street
London
SW1H 0QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

39.3k at £1Philippa Oakeshott & Matthew Alan Oakeshott
100.00%
Ordinary

Financials

Year2014
Turnover£802,733
Gross Profit£757,656
Net Worth£15,277,222
Cash£253,535
Current Liabilities£709,761

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

25 March 1997Delivered on: 11 April 1997
Satisfied on: 4 December 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: £6,000,000 11 1/2 per cent. First mortgage debenture stock 2020 of the company and all interest and other monies payable under trust deeds dated 31ST october 1985 and 17TH august 1988 and deeds supplemental thereto.
Particulars: The sum of £2,200,000 satnding to the credit of the account with samuel montagu & co. Designated "aubrey investments limited: debenture stock charged account" (a/c no.1139702). See the mortgage charge document for full details.
Fully Satisfied
14 March 1997Delivered on: 26 March 1997
Satisfied on: 23 March 2002
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution (supplemental to a trust deed dated 31 october 1985) ("the principal deed")
Secured details: The principal amount of and interest on the original stock and the first further stock due or to become due from the company to the chargee and all other moneys intended to be secured by these presents.
Particulars: F/H property k/a 18-20 newborough scarborough north yorkshire t/n NYK186877 together with all buildings fixed plant machinery and fixtures (other than tenant's or trade fixtures) thereon.
Fully Satisfied
19 December 1996Delivered on: 8 January 1997
Satisfied on: 4 December 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: £6,000,000 11 1/2 per cent first mortgage debenture stock 2020 of the company and interest and other moneys payable to the chargee under trust deeds dated 31ST october 1985 and 17TH october 1988 and deeds supplemental thereto.
Particulars: The sum of £500,000 standing to the credit of an account with samuel montagu & co limited designated "aubrey investments limited: debenture stock charged account" (account no: 1139702).
Fully Satisfied
16 January 1996Delivered on: 4 January 1997
Satisfied on: 29 May 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: A standard security which was presented for registration in scotland on 20 december 1996 and
Secured details: All monies due or to become due from the company to the chargee in the terms of the trust deed dated 31 october 1985 and the first supplemental trust deed dated 17 october 1988.
Particulars: 163 st johns road corstorphine edinburgh.
Fully Satisfied
16 December 1996Delivered on: 4 January 1997
Satisfied on: 29 May 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: A standard security which was presented for registration in scotland on 20 december 1996 and
Secured details: All monies due or to become due from the company to the chargee in the terms of the trust deed dated 31 october 1985 and a first supplemental trust deed dated 17 october 1988.
Particulars: 160/166 main street and 5 kirkwood street rutherglen.
Fully Satisfied
18 June 1996Delivered on: 11 July 1996
Satisfied on: 4 December 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: A standard security which was presented for registration in scotland on the 25TH june 1996
Secured details: All obligations monies and liabilities due or to become due from the company to the chargee (as defined in the standard security).
Particulars: Ground lying on the west side of mains street and south side of arthur place lockerbie dryfesdale and county of dumfries etc. see the mortgage charge document for full details.
Fully Satisfied
24 June 1996Delivered on: 10 July 1996
Satisfied on: 4 December 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal amount of and interest on £4,500,000 11 1/2 % first mortgage debenture stock 2020 of the company and £3,500,000 11 1/2 % first mortgage debenture stock 2020 of the company and all other monies intended to be secured by these presents (as defined in the form 395).
Particulars: 76-80 heaton moor road heaton moor stockport greater manchester t/n GM472434SUPERMARKET premises 1-7 mains street lockerbie with all buildings fixed plant machinery and fixtures or trade fixtures. See the mortgage charge document for full details.
Fully Satisfied
18 November 1994Delivered on: 26 November 1994
Satisfied on: 20 March 1997
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: £4,500,000 11 1/2 % first mortgage debenture stock 2020 and £3,500,000 11 11 1/2 % first mortgage debenture stock of the company and interest thereon and all other monies intended to be secured by the trust deeds dated 31 october 1985 and 17 october 1988 and deeds supplemental thereto constituting and securing such debenture stocks.
Particulars: £2,000,000.00 treasury 7 % stock 2001.
Fully Satisfied
10 December 1993Delivered on: 28 January 1994
Satisfied on: 4 December 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: £4,500,000 11 1/2 % first mortgage debenture stock 2020 and £3,500,000 11 1/2% first mortgage debenture stock 2020 of aubrey investments limited and interest thereon and all other moneys intended to be secured by the trust deeds dated 31 october 1985 and 17 october 1988 and deeds supplemental thereto constituting and securing such debenture stocks.
Particulars: All that f/h property k/as the regional shopping centre,ringwood road,totton,hampshire.t/no.HP410769.
Fully Satisfied
22 January 1993Delivered on: 5 February 1993
Satisfied on: 20 January 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of appointment and retirement
Secured details: For securing the principal amount of and interest on the £8,000,000 111/2% first mortgage debenture stock 2020 of aubrey investments limited and all other amounts intended to be secured by the deeds constituting and securing the stock and any deeds supplemental thereto or executed in favour of the trustee being the prudential assurance company limited for the time being of the stock.
Particulars: All amounts as shall for the time being be standing to the credit of each and every account for the time being of aubrey investments limited with samuel montagu & co.limited designated "aubrey investments limited:debenture stock charged account",or having like designation,including account no.1139702 With samuel montagu & co. Limited.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the east side of east ordsall lane salford & k/a units 1A, b, c and d east ordsall lane salford t/n gm 93052.
Fully Satisfied
10 January 1991Delivered on: 14 January 1991
Satisfied on: 4 December 2000
Persons entitled: L D C Trustees Limited (Formerly Eagle Star Trust Company Limited)

Classification: Deed of release and substitution
Secured details: The principal amount of and interest on (a) £4,500,000 11.5% first mortgage debenture stock 2020 constituted by a trust deed dated 31/10/85 and (b) £3,500,000 11.5% first mortgage debenture stock 2020 constituted by a first supplemental trust deed dated 17/10/88 both made between the company and eagle star trust company limited and all other monies intended to be secured by the said trust deeds.
Particulars: All that f/hold property k/as chestnut house, north street, rugby, warwickshire.
Fully Satisfied
26 September 1990Delivered on: 16 October 1990
Satisfied on: 6 November 2003
Persons entitled: Eagle Star Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1 st. Mary street plymouth dorset, the hippodrome palm court and flats 1 and 2 hippodrome house middle street and 20 and 21 ship street brighton (for furter details of properties charged please see microfiche). See the mortgage charge document for full details.
Fully Satisfied
22 September 1989Delivered on: 19 October 1989
Satisfied on: 4 December 2000
Persons entitled: Eagle Star Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 31/10/85 securing £4.5M 11 and a half % first mortgage debenture stock 2020 of the company and a supplemental trust deed dated 17/10/88 securing £3.5M 11 and a half % first mortgage debenture stock of the company.
Particulars: L/H properties k/a car park at herbert place, margate title number K414259 car park at queen street, ramsgate title number K413232 together with all buildings fixed plant machinery and fixtures (other than tenants or trade fixtures).
Fully Satisfied
22 September 1989Delivered on: 27 September 1989
Satisfied on: 16 September 1992
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hproperty k/as multi-story car park at herbert place margate thanet kent t/no K414259 together with all buildings and fixturesincluding trade and tenants fixtures at any time thereon.
Fully Satisfied
22 September 1989Delivered on: 27 September 1989
Satisfied on: 16 September 1992
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as multi-story car park at queens road ramsgate thanet kent t/no K413232 together with buildings and fixtures including trade and tenants fixtures at any time thereon.
Fully Satisfied
20 March 1989Delivered on: 23 March 1989
Satisfied on: 16 March 1990
Persons entitled: Samuel Montage & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Fully Satisfied
8 February 1989Delivered on: 23 February 1989
Satisfied on: 5 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee.
Fully Satisfied
9 November 1988Delivered on: 17 November 1988
Satisfied on: 22 November 1990
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee.
Fully Satisfied
31 October 1988Delivered on: 17 November 1988
Satisfied on: 22 November 1990
Persons entitled: Standard Chartered Bank

Classification: Standard security presented for registration in scotland on 31/10/88
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that development of three shops k/a and forming 51/57 mariscal street peterhead in the county of aberdeen (please see doc for details).
Fully Satisfied
31 October 1988Delivered on: 11 November 1988
Satisfied on: 20 January 2007
Persons entitled: Eagle Star Trust Company Limited

Classification: Standard security presented for registration in scotland on 31/10/88
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 31/10/85 and deeds supplemental thereto dated 23/10/87 and 17/10/88.
Particulars: All and whole the development of three shops k/a 51,53,55 and 57 mariscal street, peterhead in the county of aberdeen with the solum of the land leading from mariscal street and the service yard and three car parking spaces to the rear thereof.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a units 1-8B newstead industrial estate stoke-on-trent t/n sf 70665.
Fully Satisfied
9 November 1988Delivered on: 11 November 1988
Satisfied on: 20 January 2007
Persons entitled: Eagle Star Trust Company Limited

Classification: Standard security presented for registration in scotland on 9/11/88
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 31/10/85 and deeds supplemental thereto dated 23/10/87 and 17/10/88.
Particulars: All and whole 3.32 acres of ground situated on the south side of south road, lochee in the city of dundee and county of angus (please see form for details).
Fully Satisfied
17 October 1988Delivered on: 2 November 1988
Satisfied on: 20 January 2007
Persons entitled: Eagle Star Trust Company Limited

Classification: Series of debentures
Fully Satisfied
17 October 1988Delivered on: 26 October 1988
Satisfied on: 16 March 1990
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the easterly side of copse road k/a tyre depot copse road fleetwood lancs.
Fully Satisfied
17 October 1988Delivered on: 26 October 1988
Satisfied on: 16 March 1990
Persons entitled: Standars Chartered 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 and buildings k/a units 2, 10 land adjoining 10 and 11 gloes grange trading estate, heathfield bovey tracey title no dn 193078.
Fully Satisfied
17 October 1988Delivered on: 26 October 1988
Satisfied on: 13 May 1991
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings an the south west side of enterprise way k/a the factory enterprise way, leighton buzzard bedfordshire t/no. Bd 119326.
Fully Satisfied
17 October 1988Delivered on: 26 October 1988
Satisfied on: 13 May 1991
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 st thomas square newport isle of wight title no. Iw 14597.
Fully Satisfied
17 October 1988Delivered on: 26 October 1988
Satisfied on: 13 May 1991
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cambridge house high street melbourn title no cb 78034.
Fully Satisfied
17 October 1988Delivered on: 26 October 1988
Satisfied on: 2 May 1991
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 and 40A high row darlington title no du 116562.
Fully Satisfied
4 October 1988Delivered on: 13 October 1988
Satisfied on: 4 December 2000
Persons entitled: Eagle Star Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a trust deed dated 31/10/85 constituting and securing £4.5M 11 1/2% first mortgage debenture stock 2020 of the company.
Particulars: F/H property k/a bridge house, broad street teddington, middlesex T.no. Sgl 308893 l/h property k/a bridge house, broad street, teddington, middlesex T.no. Sgl 320668 together with all buildings fixed plant machinery & fixtures (other than tenants or trade fixtures) (please see form 395 for full details).
Fully Satisfied
4 October 1988Delivered on: 7 October 1988
Satisfied on: 2 May 1991
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property being part of bridge house broad street teddington titel no. Sgl 308893 leasehold property being part of bridge house broad street teddington title no. Sgl 320668.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being land & buildings on the north side of mackerson rd k/a units 1-4 mackeson rd ashton under lyne t/n gm 15029.
Fully Satisfied
2 June 1988Delivered on: 16 June 1988
Satisfied on: 7 January 1989
Persons entitled: Samuel Montagu & Co 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 cambridge house, high street, melbourn. Cambridgeshire t/n cb 78034 including all fixtures fittings plant machinery, apparatus, goods, materials, building development (if any) and liberties attached or appurtenant thereto.
Fully Satisfied
17 March 1988Delivered on: 1 April 1988
Satisfied on: 7 January 1989
Persons entitled: Samuel Montagu & Co

Classification: Fixed 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 the factory at enterprise way, leighton buzzard bedfordshire including all fixtures fittings plant and machinery (please see form 395 for full details).
Fully Satisfied
15 February 1988Delivered on: 1 March 1988
Satisfied on: 20 March 1997
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over sterling deposit account no. 0684111.
Fully Satisfied
16 February 1988Delivered on: 25 February 1988
Satisfied on: 16 March 1990
Persons entitled: Eagle Star Trust Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed d/d 31.10.85.
Particulars: F/H properties k/a units 7 & 8 fairfax road, crossgrange trading estate heathfield bovey tracey devon (reg. With other land t/n dn 193078. together with all buildings fixed plant & machinery & fixtures thereon. (Please see form 395 for full details).
Fully Satisfied
16 February 1988Delivered on: 19 February 1988
Satisfied on: 16 March 1990
Persons entitled: Standard Chartered 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 & premises k/a units 1 to 8B newstead industrial estate, stoke-on-trent, staffordshire.
Fully Satisfied
16 February 1988Delivered on: 19 February 1988
Satisfied on: 2 May 1991
Persons entitled: Standard Chartered 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 and premises k/a unit 12 hennock road marsh barton trading estate exeter devon t/n dn 49059.
Fully Satisfied
16 February 1988Delivered on: 19 February 1988
Satisfied on: 16 March 1990
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and premises k/a units 7 & 8 crossgrange trading estate heathfield bovey tracey devon. T/n dn 193078.
Fully Satisfied
15 February 1988Delivered on: 18 February 1988
Satisfied on: 7 January 1989
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: KP8B17C f/h property k/a 40/40A high row darlington t/n du 116562. all fixtures fittings plant machinery (please see form 355 for full details).
Fully Satisfied
21 January 1988Delivered on: 5 February 1988
Satisfied on: 16 March 1990
Persons entitled: The Royal Bank of Scotland.

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond d/d 10.8.87.
Particulars: 51, 53, 55 & 57 marischal street, peterhead in the county of aberdeen.
Fully Satisfied
5 January 1988Delivered on: 18 January 1988
Satisfied on: 4 December 2000
Persons entitled: Eagle Star Trust Company Limited

Classification: Legal charge supplemental to a trust deed d/d 31 10 85
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 31 10 85.
Particulars: Freehold property k/a 36/40 regent street shanklin isle of wight together with all buildings fixed plant machinery and fixtures (other than "tenants" or trade fixtures therein) subject to and with the benefit of all agreements leases tenancies leasement exceptions reservation licences covenants provision condition and other rights and liabilities affecting the said property.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 52062 brasenone rd bootle merseyside t/n ms 111104.
Fully Satisfied
5 January 1988Delivered on: 7 January 1988
Satisfied on: 2 May 1991
Persons entitled: Standard Chartered 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/Hold property at 36/40 regent street shanklin isle of wight.
Fully Satisfied
5 November 1987Delivered on: 13 November 1987
Satisfied on: 16 March 1990
Persons entitled: Eagle Star Trust Company Limited

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed d/d 31.10.87 & a supplemental trust deed d/d 23.10.87.
Particulars: All and whale 1.76 acres of ground at altens industrial estate in the parish of nigg & county of kincardine together with buildings thereon k/a units are to four altens industrial estate.
Fully Satisfied
4 November 1987Delivered on: 13 November 1987
Satisfied on: 16 March 1990
Persons entitled: Standard Chartered Bank.

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whale that area of ground at altens industrial estate, in the parish of nigg and county of kincardineshire extending to 1.76 acres.
Fully Satisfied
17 June 1987Delivered on: 24 June 1987
Satisfied on: 16 March 1990
Persons entitled: Samuel Montagu & Co. Limited

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All & whale that area of ground at altens industrial estate in the parish of nigg and county of kincardineshire extending to 1.76 acres.
Fully Satisfied
30 April 1987Delivered on: 13 May 1987
Satisfied on: 16 March 1990
Persons entitled: Eagle Star Trust Company Limited

Classification: Deed
Secured details: £4,500,000 11 1/2% first mortgage debenture stock and all other moneys secured by the trust deed dated 31.10.85.
Particulars: Units 1 to 7 industrial estate, brookfield drive aintree, liverpool title no la 103410. all buildings fixed plant machinery & fixture. (Please see form 395 for full details).
Fully Satisfied
30 April 1987Delivered on: 2 May 1987
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co. Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings at the junction of atherton road and brookfield drive, aintree tn: la 103410. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
30 April 1987Delivered on: 2 May 1987
Satisfied on: 16 March 1990
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings at the junction of atherton road and brookfield drive, aintree. Tn: la 103410.
Fully Satisfied
1 April 1987Delivered on: 11 April 1987
Satisfied on: 18 December 1992
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1. a deposit account opened at samuel montagu & co. Limited in the name of eagle star trust company limited and assignated "re aubrey investments" limited no - 0455791 2. the balance of monies in the account.3. All the companys right title and interest in the account.
Fully Satisfied
1 April 1987Delivered on: 11 April 1987
Satisfied on: 18 December 1992
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1. a deposit account opened at samuel montagu & co. Limited in the name of eagle star trust company limited and assignated "re aubrey investments limited" no - 0455791 2. the balance of monies in the account.3. All the companys right title and interest in the account.
Fully Satisfied
8 August 1986Delivered on: 19 August 1986
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co. Limited.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 7.8.86.
Particulars: The whole of the borrowers. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 53-57 brasenone rd bootle merseyside t/n ms 111103.
Fully Satisfied
8 August 1986Delivered on: 19 August 1986
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co. Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 1-78 brookfield drive, aintree, liverpool (see form 395 for full details).
Fully Satisfied
6 May 1986Delivered on: 13 May 1986
Satisfied on: 16 March 1990
Persons entitled: Samuel Montagu & Co. LTD.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: No. 57 montague street rothersay isle of bute strathclyde forming the lower or ground flat of the two storey tenement forming nos. 55/57 montague street. (Please see doc M60 for full details).
Fully Satisfied
30 April 1986Delivered on: 9 May 1986
Satisfied on: 7 January 1989
Persons entitled: Samuel Montagu & Co. 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 situate at and k/a 55 high street sandown isle of wight all fixtures fittings plant machinery apparatus goods and materials belonging to the property.
Fully Satisfied
30 April 1986Delivered on: 9 May 1986
Satisfied on: 7 January 1989
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land situate on the easterly side of copse road fleetwood lancashire. Together with all fixtures fittings plant machinery apparatus goods and materials belonging to the property.
Fully Satisfied
27 March 1986Delivered on: 1 April 1986
Satisfied on: 7 January 1989
Persons entitled: Samuel Montagu & Co 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 units 2, 7/8, 10 and land adjoining 11 crossgrange road trading estate heathfield bovey tracey devon.
Fully Satisfied
25 March 1986Delivered on: 27 March 1986
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co 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 - unit 12 hennock road, marsh barton, exeter, devon. T.N.- dn 49059.
Fully Satisfied
8 November 1985Delivered on: 20 November 1985
Satisfied on: 25 September 1992
Persons entitled: Eagle Star Trust Company Limited.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed d/d 31/10/85.
Particulars: Units 1/6 french st, reid st, bridgeton, glasgow. (See doc no M55).
Fully Satisfied
8 November 1985Delivered on: 20 November 1985
Satisfied on: 16 March 1990
Persons entitled: Eagle Star Trust Company Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed d/d 31/10/85.
Particulars: The heritable and freehold subject being all and whole the heritable and freehold property k/a units 1-6, east mains industrial estate, broxburn.
Fully Satisfied
31 October 1985Delivered on: 5 November 1985
Satisfied on: 16 March 1990
Persons entitled: Eagle Star Trust Company Limited

Classification: Trust deed
Secured details: Securing debenture stock of the company amounting to £4,500,000 11 1/2% first mortgage debenture stock 2020 and all other moneys due.
Particulars: By way of legal mortgage all the properties (please see doc M53 for full details).
Fully Satisfied
12 September 1985Delivered on: 12 September 1985
Satisfied on: 16 March 1990
Persons entitled: Standard Chartered Bank

Classification: Standard security presented for registration in scotland on the 30/8/85.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Area of ground extending to 7826/4/9 yd at french st reid st/reid st bridgeton glasgow with terrace of six industrial units k/a 1 to 6 french st/reid st bridgeton glasgow.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 59-69 brasenone rd bootle merseyside t/n ms 111135.
Fully Satisfied
3 September 1985Delivered on: 3 September 1985
Satisfied on: 16 March 1990
Persons entitled: Samuel Montagu & Co Limited.

Classification: Standard security presented for registration in scotland on the 30/8/85
Secured details: All moneys due or to become due.
Particulars: Area or plot of ground at east mains industrial estate broxburn west lothian extending to 1.061 acres together with terrace of six industrial units k/a 1/6 east mains industrial estate broxburn.
Fully Satisfied
3 September 1985Delivered on: 3 September 1985
Satisfied on: 16 March 1990
Persons entitled: Samuel Montagu & Co LTD.

Classification: Standard security presented for registration in scotland on the 30/8/85
Secured details: All moneys due or to become due.
Particulars: Are of ground extended to 7826 4/9 yd at french street/reid street bridgeton glasgow with terrace of six industrial units 1 to 6 french street, reid street bridgeton glasgow.
Fully Satisfied
3 September 1985Delivered on: 3 September 1985
Satisfied on: 16 March 1990
Persons entitled: Standard Chartered Bank

Classification: Standard security presented for registration in scotland on the 30/8/85
Secured details: All moneys due or to become due.
Particulars: Plot at east maig industrial estate broxburn west lothian extending to 1.061 acres with terrace of six industrial units erected thereon k/a units 1 to 6 east mains industrial estate broxburn.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and building k/a 1-4 middlegate white lund trading estate lancaster lancashire.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a unit A1 to h commerce way skippers lane industrial estate eston cleveland t/n ce 46145.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 54 wilbury way hitchin hertfordshire.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 2 May 1991
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 54 wilbury way hitchin hertfordshire.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a unit A1 to h commerce way skippers lane industrial estate eston cleveland t/n ce 46145.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 16 March 1990
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 2-14 dunton close west meadows industrial estate derby derbyshire t/n dy 33422.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land & buildings k/a 12-26 berry street bottle merseyside t/n ms 111048.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 12-26 berry st bootle merseyside t/n ms 111048.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land and buildings k/a 59-69 brasenone rd bootle merseyside t/n ms 111135.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 53-57 braesnone rd bootle merseyside t/n ms 111103.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1985
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 52062 braseone road bootle merseyside t/n ms 111104.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 16 March 1990
Persons entitled: Standard Chartered 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 and buildings on the north side of mackeson road and k/a unitis 1-4 maceson road ashton under lyne t/n gm 15029.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Standard Charted Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a units 1-8B newstead industrial estate stock-on-trent sf 70665.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the east side of east ordsall lane salford and k/a units 1A,b,c, and d east ordsall lane salford t/n gm 93052.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 24 June 1988
Persons entitled: Standard Chartered 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 and buildings k/a 1-4 middlegate white wind tracting estate lancaster lancastershire.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 16 March 1990
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 1 to 4 wingate close nottingham t/n nt 146806.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 24 April 1988
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the north east side of north road preston t/n la 357432.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 21 May 1991
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the north east side of north road preston t/n la 198737.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a units 1-4 kingstown broadway kingstown industrial estate carlisle.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings lying to the south of great hanover street and to the north of essex street preston t/n la 206005.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 16 March 1990
Persons entitled: Standard Chargered 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 and buildings k/a unit 7 midland trading estate, consul road rugby warwickshire t/n wk 174159 & wk 37365.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 16 September 1992
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a chestnut house north street rugby warwickshire t/n wk 59130.
Fully Satisfied
28 August 1985Delivered on: 30 August 1982
Satisfied on: 26 April 1988
Persons entitled: Standard Chartered Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a units 1-4 kingstown broadway kingstown industrial estate.
Fully Satisfied
28 August 1985Delivered on: 30 August 1988
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the north east side of north road preston t/n la 357432.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 16 March 1990
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a unit 7 midland trading estate consul rd rugby warwickshire t/n wk 174159 and wk 37365.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 16 March 1990
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings lying to the south of great hanover st & to the north of essex st preston t/n la 206005.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a chestnut house north st rugby warwickshire t/n wk 59130.
Fully Satisfied
16 June 2005Delivered on: 24 June 2005
Satisfied on: 20 January 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
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 amounts standing to the credit of an account with bank of scotland numbered 06970572 sort code 120103,. see the mortgage charge document for full details.
Fully Satisfied
4 November 2004Delivered on: 10 November 2004
Satisfied on: 20 January 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: The deed of release & substitution
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 sum of £750,00 standing to the credit of an account with bank of scotland designated aubrey investments limited debenture stock charged account (account number 06970572 sort code 12-01-03).
Fully Satisfied
4 March 2002Delivered on: 14 March 2002
Satisfied on: 20 January 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution supplemental to, inter alia, a trust deed dated 31 october 1985 and
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 f/h land and buildings thereon k/a 4 albert road, sandown, isle of wight, t/no IW37843. The sum of £400,000 standing to the credit of an account with hsbc republic bank (UK) limited.. See the mortgage charge document for full details.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the north east side of north rd preston t/n la 198737.
Fully Satisfied
28 August 2001Delivered on: 19 September 2001
Satisfied on: 20 January 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: A standard security which was presented for registration in scotland on 13 september 2001 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a unit one, 133 south street, perth t/n PTH1409.
Fully Satisfied
28 August 2001Delivered on: 19 September 2001
Satisfied on: 20 January 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: A standard security which was presented for registration in scotland on 13 september 2001 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a 103 channel street, galashiels t/n SEL201.
Fully Satisfied
28 August 2001Delivered on: 19 September 2001
Satisfied on: 29 May 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: A standard security which was presented for registration in scotland on 13 september 2001 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a 4 alexandra street, kirkintilloch, glasgow t/n DMB66174.
Fully Satisfied
16 November 2000Delivered on: 30 November 2000
Satisfied on: 20 January 2007
Persons entitled: The Prudential Assurance Company Limited ("Trustees")

Classification: Deed of release and substitution
Secured details: The principal amount of and interest on the original stock and the first further stock and all other money intended to be secured by these presents due or to become due from the company to the chargee.
Particulars: The f/h land and buildings k/a 74 high street newcastle under lyme t/n SF127482, 1-2 druid's view keighley road bingley west yorkshire t/n WYK637757 together with all buildings, fixed plant and machinery and fixtures thereon with the benefit of all agreements, leases, tenancies, easements, exceptions, reservations, licences, covenants provisions, conditions and other rights and liabilities. See the mortgage charge document for full details.
Fully Satisfied
4 November 1999Delivered on: 17 November 1999
Satisfied on: 20 January 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal amount of and interest on the original stock and the first further stock and all other moneys intended to be secured by these presents.
Particulars: The freehold property known as 58-59 market place, richmond north yorkshire title number NYK201298, the freehold property known as 129 high street, wootton bridge isle of wight title number IW43785 all buildings fixed plant machinery and fixtures or trade fixtures all agreements leases tenancies easements exceptions reservations licences. See the mortgage charge document for full details.
Fully Satisfied
1 September 1999Delivered on: 16 September 1999
Satisfied on: 4 December 2000
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution made between the company and prudential assurance company limited supplemental to, inter alia, a trust deed dated 31ST october 1985 (the "principal deed")
Secured details: The principal amount of and interest on the original stock and the first further stock and all other monies intended to be secured by these presents.
Particulars: The sum of £1,400,000 standing to the credit of an account with samuel montagu & co. Limited designated "aubrey investments limited: debenture stock charged account" (account no 1139702).
Fully Satisfied
6 May 1999Delivered on: 12 May 1999
Satisfied on: 20 January 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution (supplemental to a trust deed dated 31 october 1985)
Secured details: The principal amount and interest on the original stock and the first further stock (as defined) and all other monies due or to become due under the trust deed.
Particulars: The f/h land and buildings lying to the north west of the avenue coxhoe county durham t/n DU133304 together with all buildings fixed plant and machinery fixtures licences. See the mortgage charge document for full details.
Fully Satisfied
24 March 1999Delivered on: 1 April 1999
Satisfied on: 20 January 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution made between the company and prudential assurance company limited supplemental to, inter alia, a trust deed dated 31ST october 1985 (the "principal deed")
Secured details: The principal amount of and interest on the original stock and the first further stock and all other monies intended to be secured by these presents.
Particulars: F/H 2-6 and 64-66 kingslea park cadets walk east cowes isle of wight-IW39356..f/h 4A high street stroud gloucestershire-GR92810 together with all buildings fixed plant machinery and fixtures. See the mortgage charge document for full details.
Fully Satisfied
23 March 1998Delivered on: 30 March 1998
Satisfied on: 20 January 2007
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal amount of and interest on the original stock and the first further stock and all other moneys intended to be secured by these presents.
Particulars: F/H land and buildings k/a jamaica buildings 15 st michaels alley cornhill london t/no NGL714979 with all buildings fixed plant machinery and fixtures (other than trade or tenants) the benefit of all agreements licences etc. see the mortgage charge document for full details.
Fully Satisfied
18 November 1997Delivered on: 2 December 1997
Satisfied on: 6 November 2003
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal amount of and interest on the original stock and the first further stock and all other monies intended to be secured by these presents.
Particulars: First legal mortgage over f/h property k/a land on the north west side of tramway ropad banbury oxfordshire t/no;-ON115565 and f/h property k/a land and buildings on west side of lee way nash industrial estate nash newport gwent t/no;-WA349721 together with buildings fixed plant machinery fixtures (other than tenants or trade fixtures) benefit of all licences and other rights and liabilities affecting the same.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being land & buildings k/a 1 to 4 wingate close nottingham t/n nt 146806.
Fully Satisfied
28 August 1985Delivered on: 30 August 1985
Satisfied on: 26 April 1988
Persons entitled: Samuel Montagu & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 2-14 dunton close west meadows industrial estate derby derbyshire t/n dy 33422.
Fully Satisfied
28 July 2022Delivered on: 4 August 2022
Persons entitled: N. M. Rothschild & Sons Limited

Classification: A registered charge
Particulars: All and whole subjects known as and forming sandeman building, 16 kinnoull street, perth PH1 5ET being the subjects registered in the land register of scotland under title number PTH7123.
Outstanding
20 July 2022Delivered on: 4 August 2022
Persons entitled: N.M. Rothschild & Sons Limited

Classification: A registered charge
Outstanding
20 July 2022Delivered on: 1 August 2022
Persons entitled: N M Rothschild & Sons Limited

Classification: A registered charge
Particulars: The freehold land known as: sandeman building, 16 kinnoull street, perth, PH1 5ET title number PTH7123.
Outstanding
20 July 2022Delivered on: 25 July 2022
Persons entitled: N M Rothschild & Sons Limited

Classification: A registered charge
Particulars: Each of the freehold lands known as: (1) ibis hotel gloucester, saw mills road, gloucester, GL4 3DG title number GR339622 and (2) kingfisher parade, east wittering, PO20 8BJ title number WSX259531.
Outstanding
8 July 2020Delivered on: 8 July 2020
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)

Classification: A registered charge
Particulars: The freehold title known as 111 kennington road, london (SE11 6SF) and registered at the land registry with title number TGL220932.
Outstanding
10 May 2018Delivered on: 16 May 2018
Persons entitled: N M Rothschild & Sons Limited as Security Agent

Classification: A registered charge
Particulars: The freehold property known as 15 queen anne's gate, london, SW1H 9BU and with title number LN25301.. The freehold property known as land on the south side of sutton road, maidstone with title number TT59302.. The freehold property known as jamaica buildings, st michael's alley, cornhill, london EC3V 9DS with title number NGL714979.. The freehold property known as the barley mow, 104 horseferry road, london SW1P 2EE with title number 147606.. the leasehold property known as the tankard, 111 kennington road, london, SE11 6SF with title number 194199.
Outstanding
12 December 2016Delivered on: 19 December 2016
Persons entitled: Langley Park Commercial Limited

Classification: A registered charge
Particulars: All that property comprised within a transfer dated 12 december 2016 made between (1) langley commercial limited and (2) aubrey investments limited as shown edged red on the plan attached to the deed.
Outstanding

Filing History

24 January 2024Registration of charge 015947050120, created on 19 January 2024 (14 pages)
3 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
25 September 2023Full accounts made up to 30 June 2023 (26 pages)
16 January 2023Satisfaction of charge 015947050119 in full (1 page)
16 January 2023Satisfaction of charge 015947050117 in full (1 page)
16 January 2023Satisfaction of charge 015947050118 in full (1 page)
2 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
29 September 2022Full accounts made up to 30 June 2022 (28 pages)
4 August 2022Registration of charge 015947050119, created on 28 July 2022 (24 pages)
4 August 2022Registration of charge 015947050118, created on 20 July 2022 (27 pages)
1 August 2022Registration of charge 015947050117, created on 20 July 2022 (14 pages)
25 July 2022Registration of charge 015947050116, created on 20 July 2022 (44 pages)
29 March 2022Appointment of Mrs Joanne Carol Seth-Smith as a director on 23 March 2022 (2 pages)
3 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
12 October 2021Full accounts made up to 30 June 2021 (28 pages)
5 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
16 October 2020Full accounts made up to 30 June 2020 (28 pages)
8 July 2020Registration of charge 015947050115, created on 8 July 2020 (86 pages)
7 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
11 October 2019Full accounts made up to 30 June 2019 (27 pages)
7 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
7 November 2018Register inspection address has been changed from C/O Aubrey Investments Limited 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP United Kingdom to 15 Queen Annes Gate London SW1H 9BU (1 page)
30 October 2018Amended group of companies' accounts made up to 30 June 2018 (32 pages)
19 October 2018Group of companies' accounts made up to 30 June 2018 (32 pages)
18 July 2018Appointment of Ms Louise Ann Cleary as a director on 11 July 2018 (2 pages)
31 May 2018Satisfaction of charge 015947050113 in full (1 page)
16 May 2018Registration of charge 015947050114, created on 10 May 2018 (89 pages)
28 March 2018Termination of appointment of Christopher Poulton as a director on 22 March 2018 (1 page)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 October 2017Group of companies' accounts made up to 30 June 2017 (30 pages)
20 October 2017Group of companies' accounts made up to 30 June 2017 (30 pages)
19 December 2016Registration of charge 015947050113, created on 12 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
19 December 2016Registration of charge 015947050113, created on 12 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 2 November 2016 with updates (6 pages)
11 October 2016Group of companies' accounts made up to 30 June 2016 (34 pages)
11 October 2016Group of companies' accounts made up to 30 June 2016 (34 pages)
11 February 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
11 February 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 39,290
(5 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 39,290
(5 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 39,290
(5 pages)
7 July 2015Director's details changed for Mr Julian Francis Daly on 1 January 2015 (2 pages)
7 July 2015Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015 (2 pages)
7 July 2015Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015 (1 page)
7 July 2015Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015 (1 page)
7 July 2015Director's details changed for Mr Julian Francis Daly on 1 January 2015 (2 pages)
7 July 2015Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015 (2 pages)
7 July 2015Director's details changed for Mr Julian Francis Daly on 1 January 2015 (2 pages)
7 July 2015Secretary's details changed for Judith Christine Anne Bassnett on 1 January 2015 (1 page)
7 July 2015Director's details changed for Lord Matthew Alan Oakeshott on 1 January 2015 (2 pages)
5 November 2014Register inspection address has been changed from C/O Aubrey Investments Ltd Pollen House 10-12 Cork Street London W1S 3NP England to C/O Aubrey Investments Limited 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP (1 page)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 39,290
(7 pages)
5 November 2014Register inspection address has been changed from C/O Aubrey Investments Ltd Pollen House 10-12 Cork Street London W1S 3NP England to C/O Aubrey Investments Limited 2 Queen Anne's Gate Buildings Dartmouth Street London SW1H 9BP (1 page)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 39,290
(7 pages)
5 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 39,290
(7 pages)
14 October 2014Group of companies' accounts made up to 30 June 2014 (27 pages)
14 October 2014Group of companies' accounts made up to 30 June 2014 (27 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 39,290
(7 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 39,290
(7 pages)
5 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 39,290
(7 pages)
21 October 2013Group of companies' accounts made up to 30 June 2013 (27 pages)
21 October 2013Group of companies' accounts made up to 30 June 2013 (27 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (7 pages)
24 September 2012Group of companies' accounts made up to 30 June 2012 (26 pages)
24 September 2012Group of companies' accounts made up to 30 June 2012 (26 pages)
23 February 2012Appointment of Mr Julian Francis Daly as a director (2 pages)
23 February 2012Appointment of Mr Julian Francis Daly as a director (2 pages)
30 January 2012Director's details changed for Mr Christopher Poulton on 13 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Christopher Poulton on 13 January 2012 (2 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
21 September 2011Group of companies' accounts made up to 30 June 2011 (26 pages)
21 September 2011Group of companies' accounts made up to 30 June 2011 (26 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
4 November 2010Register inspection address has been changed from C/O Aubrey Investments Ltd Pollen House Cork Street London W1S 3NP England (1 page)
4 November 2010Register inspection address has been changed from C/O Aubrey Investments Ltd Pollen House Cork Street London W1S 3NP England (1 page)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
18 October 2010Group of companies' accounts made up to 30 June 2010 (26 pages)
18 October 2010Group of companies' accounts made up to 30 June 2010 (26 pages)
16 December 2009Group of companies' accounts made up to 30 June 2009 (26 pages)
16 December 2009Group of companies' accounts made up to 30 June 2009 (26 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
9 November 2009Register inspection address has been changed (1 page)
9 November 2009Director's details changed for Christopher Poulton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Christopher Poulton on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Christopher Poulton on 9 November 2009 (2 pages)
9 November 2009Register inspection address has been changed (1 page)
7 November 2008Return made up to 02/11/08; full list of members (4 pages)
7 November 2008Return made up to 02/11/08; full list of members (4 pages)
4 November 2008Group of companies' accounts made up to 30 June 2008 (25 pages)
4 November 2008Group of companies' accounts made up to 30 June 2008 (25 pages)
8 November 2007Group of companies' accounts made up to 30 June 2007 (24 pages)
8 November 2007Location of debenture register (1 page)
8 November 2007Return made up to 02/11/07; full list of members (2 pages)
8 November 2007Return made up to 02/11/07; full list of members (2 pages)
8 November 2007Group of companies' accounts made up to 30 June 2007 (24 pages)
8 November 2007Location of debenture register (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 January 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Return made up to 02/11/06; full list of members (2 pages)
17 November 2006Return made up to 02/11/06; full list of members (2 pages)
1 November 2006Group of companies' accounts made up to 30 June 2006 (24 pages)
1 November 2006Group of companies' accounts made up to 30 June 2006 (24 pages)
13 April 2006Location of debenture register (1 page)
13 April 2006Location of debenture register (1 page)
21 November 2005New director appointed (3 pages)
21 November 2005Return made up to 02/11/05; full list of members (7 pages)
21 November 2005New director appointed (3 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005Return made up to 02/11/05; full list of members (7 pages)
21 November 2005New secretary appointed (2 pages)
19 November 2005Declaration of mortgage charge released/ceased (1 page)
19 November 2005Declaration of mortgage charge released/ceased (1 page)
19 November 2005Declaration of mortgage charge released/ceased (1 page)
19 November 2005Declaration of mortgage charge released/ceased (1 page)
19 November 2005Declaration of mortgage charge released/ceased (1 page)
19 November 2005Declaration of mortgage charge released/ceased (1 page)
12 October 2005Group of companies' accounts made up to 30 June 2005 (24 pages)
12 October 2005Group of companies' accounts made up to 30 June 2005 (24 pages)
26 September 2005Registered office changed on 26/09/05 from: alliance house 12 caxton street london SW1H 0QS (1 page)
26 September 2005Registered office changed on 26/09/05 from: alliance house 12 caxton street london SW1H 0QS (1 page)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
10 November 2004Return made up to 02/11/04; full list of members (7 pages)
10 November 2004Registered office changed on 10/11/04 from: marble arch house 66-68 seymour street london W1H 7EP (1 page)
10 November 2004Return made up to 02/11/04; full list of members (7 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
10 November 2004Particulars of mortgage/charge (7 pages)
10 November 2004Registered office changed on 10/11/04 from: marble arch house 66-68 seymour street london W1H 7EP (1 page)
4 November 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
4 November 2004Group of companies' accounts made up to 30 June 2004 (24 pages)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
29 May 2004Declaration of satisfaction of mortgage/charge (1 page)
21 November 2003New director appointed (3 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (3 pages)
20 November 2003Return made up to 02/11/03; full list of members (7 pages)
20 November 2003Return made up to 02/11/03; full list of members (7 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
7 October 2003Group of companies' accounts made up to 30 June 2003 (22 pages)
7 October 2003Registered office changed on 07/10/03 from: marble arch house 66-68 seymour street london W1H 6EP (1 page)
7 October 2003Group of companies' accounts made up to 30 June 2003 (22 pages)
7 October 2003Registered office changed on 07/10/03 from: marble arch house 66-68 seymour street london W1H 6EP (1 page)
19 December 2002Return made up to 02/11/02; full list of members (7 pages)
19 December 2002Return made up to 02/11/02; full list of members (7 pages)
21 October 2002Group of companies' accounts made up to 30 June 2002 (23 pages)
21 October 2002Group of companies' accounts made up to 30 June 2002 (23 pages)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
23 March 2002Declaration of mortgage charge released/ceased (1 page)
23 March 2002Declaration of mortgage charge released/ceased (1 page)
23 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Particulars of mortgage/charge (4 pages)
14 March 2002Particulars of mortgage/charge (4 pages)
20 November 2001Return made up to 02/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/11/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 November 2001Return made up to 02/11/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/11/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2001Group of companies' accounts made up to 30 June 2001 (20 pages)
4 October 2001Group of companies' accounts made up to 30 June 2001 (20 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
19 September 2001Particulars of mortgage/charge (4 pages)
12 September 2001Declaration of mortgage charge released/ceased (1 page)
12 September 2001Declaration of mortgage charge released/ceased (1 page)
1 March 2001Declaration of mortgage charge released/ceased (8 pages)
1 March 2001Declaration of mortgage charge released/ceased (4 pages)
1 March 2001Declaration of mortgage charge released/ceased (8 pages)
1 March 2001Declaration of mortgage charge released/ceased (4 pages)
25 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 January 2001£ ic 45000/39290 09/01/01 £ sr 5710@1=5710 (3 pages)
25 January 2001Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
25 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
25 January 2001£ ic 45000/39290 09/01/01 £ sr 5710@1=5710 (3 pages)
25 January 2001Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 December 2000Declaration of mortgage charge released/ceased (1 page)
23 December 2000Declaration of mortgage charge released/ceased (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
4 December 2000Declaration of satisfaction of mortgage/charge (1 page)
30 November 2000Particulars of mortgage/charge (7 pages)
30 November 2000Particulars of mortgage/charge (7 pages)
15 November 2000Return made up to 02/11/00; full list of members (7 pages)
15 November 2000Return made up to 02/11/00; full list of members (7 pages)
6 November 2000Full accounts made up to 30 June 2000 (18 pages)
6 November 2000Full accounts made up to 30 June 2000 (18 pages)
19 November 1999Return made up to 02/11/99; full list of members (7 pages)
19 November 1999Return made up to 02/11/99; full list of members (7 pages)
17 November 1999Particulars of mortgage/charge (7 pages)
17 November 1999Particulars of mortgage/charge (7 pages)
27 October 1999Full accounts made up to 20 June 1999 (18 pages)
27 October 1999Full accounts made up to 20 June 1999 (18 pages)
11 October 1999Accounting reference date extended from 20/06/00 to 30/06/00 (1 page)
11 October 1999Accounting reference date extended from 20/06/00 to 30/06/00 (1 page)
16 September 1999Particulars of mortgage/charge (7 pages)
16 September 1999Particulars of mortgage/charge (7 pages)
12 May 1999Particulars of mortgage/charge (7 pages)
12 May 1999Particulars of mortgage/charge (7 pages)
1 April 1999Particulars of mortgage/charge (5 pages)
1 April 1999Particulars of mortgage/charge (5 pages)
26 November 1998Return made up to 02/11/98; full list of members (7 pages)
26 November 1998Return made up to 02/11/98; full list of members (7 pages)
31 October 1998Full group accounts made up to 20 June 1998 (22 pages)
31 October 1998Full group accounts made up to 20 June 1998 (22 pages)
30 March 1998Particulars of mortgage/charge (7 pages)
30 March 1998Particulars of mortgage/charge (7 pages)
3 December 1997Return made up to 02/11/97; full list of members (7 pages)
3 December 1997Return made up to 02/11/97; full list of members (7 pages)
2 December 1997Particulars of mortgage/charge (7 pages)
2 December 1997Particulars of mortgage/charge (7 pages)
29 October 1997Full group accounts made up to 20 June 1997 (23 pages)
29 October 1997Full group accounts made up to 20 June 1997 (23 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (4 pages)
26 March 1997Particulars of mortgage/charge (4 pages)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
8 January 1997Particulars of mortgage/charge (3 pages)
8 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (6 pages)
4 January 1997Particulars of mortgage/charge (6 pages)
4 January 1997Particulars of mortgage/charge (5 pages)
4 January 1997Particulars of mortgage/charge (5 pages)
20 November 1996Return made up to 02/11/96; full list of members (7 pages)
20 November 1996Return made up to 02/11/96; full list of members (7 pages)
1 November 1996Full group accounts made up to 20 June 1996 (22 pages)
1 November 1996Full group accounts made up to 20 June 1996 (22 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (1 page)
4 September 1996Declaration of satisfaction of mortgage/charge (1 page)
4 September 1996Declaration of satisfaction of mortgage/charge (1 page)
4 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Particulars of mortgage/charge (6 pages)
11 July 1996Particulars of mortgage/charge (6 pages)
10 July 1996Particulars of mortgage/charge (7 pages)
10 July 1996Particulars of mortgage/charge (7 pages)
16 October 1995Full group accounts made up to 20 June 1995 (22 pages)
16 October 1995Full group accounts made up to 20 June 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (148 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (404 pages)
9 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
9 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
5 February 1993Particulars of mortgage/charge (3 pages)
5 February 1993Particulars of mortgage/charge (3 pages)
22 January 1992Memorandum and Articles of Association (18 pages)
22 January 1992Memorandum and Articles of Association (18 pages)
22 January 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
22 January 1992Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
5 December 1991Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(27 pages)
5 December 1991Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(27 pages)
11 November 1988Particulars of mortgage/charge (4 pages)
11 November 1988Particulars of mortgage/charge (4 pages)
2 November 1988Registration of charge for debentures (5 pages)
2 November 1988Registration of charge for debentures (5 pages)
20 August 1985Company name changed\certificate issued on 20/08/85 (2 pages)
30 October 1981Certificate of incorporation (1 page)
30 October 1981Incorporation (14 pages)
30 October 1981Certificate of incorporation (1 page)