London
EC2M 7AZ
Director Name | Mrs Linda Joyce Cousins |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2000(17 years, 3 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Trust Executive |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mr Alexander Richmond |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2001(18 years, 11 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mr Bruce Robert Newbigging |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2002(19 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Secretary Name | Mr Ali Johnson |
---|---|
Status | Current |
Appointed | 01 May 2016(33 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mr James Stephen Hurrell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2017(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Trust Director |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mr Robert Paul Stockton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2019(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mr Trevor Harris |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(39 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mrs Kerry Roberts |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(40 years after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Michael Sydney Bryant |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 January 1997) |
Role | Financial Consultant |
Correspondence Address | Flat 2 53 Cadogan Square London SW1X 0HY |
Director Name | Simon Peter McKie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 116 Melrose Avenue Wimbledon Park London SW19 8AX |
Director Name | Eric Rene Duret |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 15 July 2002) |
Role | Financial Consultant |
Correspondence Address | 53 Avenue Montaigne 7500 Paris Foreign |
Director Name | John Michael Keeton |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2003) |
Role | Financial Consultant |
Correspondence Address | 159 New Bond Street London W1Y 9PA |
Director Name | Michael John Arthur Inness |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 March 1996) |
Role | Financial Adviser |
Correspondence Address | Kirk Newton House Kirknewton Wooler Northumberland NE71 6XF |
Director Name | Ian Pearce Harvey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 159 New Bond Street London W1Y 9PA |
Secretary Name | Paul James Pickford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Roy Alfred Morris |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 October 2004) |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Mad Wharf House 35 Shireburn Road, Formby Liverpool Merseyside L37 1LR |
Director Name | The Viscount Michael Orlando Weetman Cowdray |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowdray Park Midhurst West Sussex GU29 0AY |
Director Name | Michael Lenox Ingall |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(14 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 11 November 2008) |
Role | Company Director |
Correspondence Address | Corsock House Corsock Castle Douglas Kirkcudbrightshire DG7 3DJ Scotland |
Director Name | Mr Donald James McGilvray |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Director Name | Roger Morgan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 November 2003) |
Role | Accountant |
Correspondence Address | 7 Westfield New Ash Green Longfield Kent DA3 8QN |
Director Name | Mr Malcolm Kenneth Sharp Bentley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Old Ford House Bournemouth Road Blandford St Mary Blandford Forum Dorset DT11 9LN |
Director Name | Keith Edward Boyd Clayton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Pinetrees 10 Larkhill Lane Formby Liverpool Merseyside L37 1LX |
Director Name | Mr Ian Pearce Harvey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Landford Road Putney London SW15 1AQ |
Director Name | Michael Paul Egerton Vernon |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2005) |
Role | Solicitor |
Correspondence Address | Oak Walk St Peter JE3 7EF |
Secretary Name | Timothy Francis Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Cheriton Close Newbury Berkshire RG14 7JT |
Director Name | Mr Richard Patrick Lanyon |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 February 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Director Name | Mr Kevin James Custis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2003(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 October 2017) |
Role | Trust Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mr Anthony Michael Bayliss |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(20 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2008) |
Role | Trust Company Director |
Country of Residence | England |
Correspondence Address | 72 Waterpark Road Prenton Wirral CH43 0RS Wales |
Director Name | Mr Ian Michael Buckley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(21 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Secretary Name | Mr Kevin James Custis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(21 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Holly Road Orpington Kent BR6 6BE |
Secretary Name | Mr Richard Edwin Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Director Name | Mr Philip Luard Howell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(31 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2019) |
Role | Director Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mr Andrew Peter Clark |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 June 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Director Name | Mr Stephen Bilbao |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(34 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 April 2023) |
Role | Senior Tax Manager |
Country of Residence | England |
Correspondence Address | Rathbone Brothers Plc, Port Of Liverpool Building Liverpool L3 1NW |
Website | www.rathbones.com |
---|---|
Telephone | 020 73990000 |
Telephone region | London |
Registered Address | 8 Finsbury Circus London EC2M 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Rathbone Brothers PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,304,053 |
Gross Profit | £6,304,053 |
Net Worth | -£395,460 |
Cash | £113,619 |
Current Liabilities | £4,725,358 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
29 February 2012 | Delivered on: 7 March 2012 Persons entitled: Standard Chartered (Jersey) Limited Classification: Legal charge Secured details: All monies due or to become due from edward horner and lady emily rose compton to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a upper maisonette, 191 westbourne grove, london t/no BGL72818. Outstanding |
---|---|
6 October 2011 | Delivered on: 21 October 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5 12-18 hill street london (including garages) with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
6 January 2011 | Delivered on: 12 January 2011 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £500,000 due or to become due from the company to the chargee. Particulars: Flat 5 12-18 hill street london and storeroom 5 by way of fixed charge all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
15 July 2010 | Delivered on: 17 July 2010 Persons entitled: The Co-Operative Bank P.L.C Classification: Legal 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: The land and building k/a 144/146 high street stocklund square cranleigh surrey comprising a supermarket at ground level and maisonettes in the upper parts t/no SY347619. Outstanding |
29 May 2007 | Delivered on: 14 June 2007 Persons entitled: Nationwide Building Society 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 83 northbrrok street ne. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
29 May 2007 | Delivered on: 14 June 2007 Persons entitled: Nationwide Building Society 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 84 northbrook street ne. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
5 January 2007 | Delivered on: 24 January 2007 Persons entitled: Sg Hambros Bank and Trust Limited Classification: Legal 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: The hyde and the clockhouse forming part of the hyde estate east hyde luton bedfordshire. Outstanding |
5 January 2007 | Delivered on: 24 January 2007 Persons entitled: Sg Hambros Bank and Trust Limited Classification: Legal 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: Dairy bungalow (aka dairy cottage) forming part of the hyde estate east hyde luton bedfordshire. Outstanding |
5 January 2007 | Delivered on: 24 January 2007 Persons entitled: Sg Hambros Bank and Trust Limited Classification: Legal 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: Botoom lodge (aka east hyde lodge) forming part of the hyde estate east hyde luton bedfordshire. Outstanding |
5 January 2007 | Delivered on: 24 January 2007 Persons entitled: Sg Hambros Bank and Trust Limited Classification: Legal 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: Great cutts farmhouse forming part of the hyde estate east hyde luton bedfordshire. Outstanding |
20 December 1991 | Delivered on: 7 January 1992 Persons entitled: C L Bank Nederland N.V. Classification: Legal mortgage Secured details: All moneys due or to become due from the company, ian gordon, lorraine gordon, henry lennard, sharon lennard and sylvia keller being the present trustees of the plr centres limited retirement benefits scheme to the chargee on any account whatsoever. Particulars: Land and premises k/a 17-23 (odd) electric lane and 426-430 (even) coldharbour lane lambeth in the county of greater london title number: TGL31990. Outstanding |
5 January 2007 | Delivered on: 24 January 2007 Persons entitled: Sg Hambros Bank and Trust Limited Classification: Legal 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: Bower heath lodge forming part of the hyde estate east hyde luton bedfordshire. Outstanding |
5 January 2007 | Delivered on: 24 January 2007 Persons entitled: Sg Hambros Bank and Trust Limited Classification: Legal 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: Little cutts and broccolo lodge forming part of the hyde estate east hyde luton bedfordshire. Outstanding |
5 January 2007 | Delivered on: 18 January 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a commercial unit 15 cleveland square liverpool and car parking spaces 76 & 77. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
2 November 2006 | Delivered on: 4 November 2006 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 155/157 high street aldeburgh suffolk and the proceeds of sale of the property and proceeds of any insurance from to time. Outstanding |
2 November 2006 | Delivered on: 4 November 2006 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kersey maltings kersey suffolk t/no SK121268 and the proceeds of sale of the property and the proceeds of any insurance from time to time. Outstanding |
2 November 2006 | Delivered on: 4 November 2006 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kersey mill kersey suffolk t/no SK142635 the proceeds of sale and the proceeds of any insurance from time to time. Outstanding |
27 February 2006 | Delivered on: 1 March 2006 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Min-y-don menai bridge anglesey t/no CYM236930 all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. Outstanding |
31 August 2005 | Delivered on: 8 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as the headlands downton salisbury wilts t/n WT132606 wt 194667, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
16 August 2005 | Delivered on: 23 August 2005 Persons entitled: Helios (Belmont) Limited Classification: Legal 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 aforementioned instrument creating or evidencing the charge. Particulars: All that piece or parcel of l/h land situate and k/a unit 1 phase 6, belmont business park, durham, by way of specific charge all the income and rights relating thereto, proceeds of any sale, lease or other disposition in respect thereof and all insurance and compensation monies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
15 September 2004 | Delivered on: 18 September 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 sovereign business park bontoft avenue hull HM5 4HF. Outstanding |
29 June 1990 | Delivered on: 11 July 1990 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from comprehensive financial services trust company (B.V.I.) limited on any account whatsoever to the chargee. Particulars: The large barn, eastbury, newbury, berkshire title no:- 272746. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 July 2004 | Delivered on: 14 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security which was presented for registration in scotland on 4 august 2004 and Secured details: All monies due or to become due from the obligant to the chargee. Particulars: Basement, ground and first floors at 58 north castle street, edinburgh and also the north most half of the double garage which with the dwellinghouse above forms 16 gloucester lane, edinburgh. Outstanding |
25 June 2004 | Delivered on: 26 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 6 the woodford centre old sarum salisbury wiltshire t/no WT208451 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
25 June 2004 | Delivered on: 26 June 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 28/29 market place chippenham wiltshire north wiltshire t/no WT182481 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Outstanding |
1 June 2004 | Delivered on: 2 June 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 foundry industrial estate victoria street widnes t/no CH247628. Outstanding |
25 March 2004 | Delivered on: 7 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company as trustee of rathbone personal pension scheme - the paul temple pension fund to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings known as land to the north east of thurmaston lane, leics. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 March 2004 | Delivered on: 7 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company as trustee of rathbone personal pension scheme - the paul temple pension fund to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings known as chetwynd house 21 de montfort street leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 March 2004 | Delivered on: 7 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company as trustee of rathbone personal pension scheme - the paul temple pension fund to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings known as 16 mandervell road oadby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 March 2004 | Delivered on: 7 April 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company as trustee of rathbone personal pension scheme - the paul temple pension fund to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings known as land on the north side of pingle street, leics. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
15 April 2004 | Delivered on: 21 April 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5, 12-18 hill street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 October 1989 | Delivered on: 6 November 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and william ashe mcclintock and caroline elizabeth mcclintock "the trustees of the william mcclintock pension scheme". To the chargee on any account whatsoever. Particulars: Unit 7 test valley business centre test lane nursling southampton hampshire. Outstanding |
9 January 2004 | Delivered on: 13 January 2004 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fernwood house, fernwood road, jesmond, newcastle upon tyne, t/n TY331066. Outstanding |
21 July 2003 | Delivered on: 5 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: A standard security which was presented for registration in scotland on 28TH november 2003 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects at 7 henderson road, inverness. Outstanding |
28 November 2003 | Delivered on: 3 December 2003 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as deanland house cowley road cambridge t/n CB69911 the proceeds of sale thereof all moneys to be received under any policy of insurance relating to the property a floating charge over all moveable plant machinery. See the mortgage charge document for full details. Outstanding |
28 November 2003 | Delivered on: 3 December 2003 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as asta house cowley road cambridge t/n CB1O8355 the proceeds of sale thereof all moneys to be received under any policy of insurance relating to the property a floating charge over all moveable plant machinery. See the mortgage charge document for full details. Outstanding |
8 September 2003 | Delivered on: 16 September 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21/23 ranelagh st & 16-22 (even) cases street liverpool LS1 1JW. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
15 August 2003 | Delivered on: 23 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property k/a 21 broadway norris green liverpool t/n MS17650. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 April 2003 | Delivered on: 11 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on 26 may 2003 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: 76 newington road edinburgh. Outstanding |
30 September 2002 | Delivered on: 2 October 2002 Persons entitled: Norwich and Peterborough Building Society Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The benefit of all rents licence or tenancy fees. Outstanding |
30 September 2002 | Delivered on: 2 October 2002 Persons entitled: Norwich and Peterborough Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 182 gunthorpe road peterborough together with all buildings erections fixtures fittings and fixed plant and machinery goodwill licences or certificates. Outstanding |
22 June 1989 | Delivered on: 24 June 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H units k/a units 5, 6 and 8 kingsdere industrial park, newbury, berkshire & all buildings & fixtuers thereon & goods the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 July 2002 | Delivered on: 10 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal 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 aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as 211 high street bangor being part of t/n GM55851. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
31 July 2002 | Delivered on: 10 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal 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 aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as 209 high street altrincham being part of t/n WA701331. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
29 July 2002 | Delivered on: 10 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal 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 aforementioned instrument creating or evidencing the charge. Particulars: The freehold property known as 13 regent road altrincham t/n GM55851. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
8 July 2002 | Delivered on: 18 July 2002 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies and liabilities whatsoever due or to become due from the company as trustee of the york terrace settlement and by the mortgagor to the chargee. Particulars: Flat 5,12-18 hill st,mayfair,london W.1 (l/hold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 May 2002 | Delivered on: 1 June 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property known as (1)308-312 high road chiswick (2)land east side of clifton gardens chiswick t/n's (1)AGL55755 (2)NGL396943. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
11 March 2002 | Delivered on: 27 March 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal 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 aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 23/23A broadway norris green liverpool t/no: MS317650. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
22 March 2002 | Delivered on: 27 March 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 farm street london W1J 5RF and garage 16, 12/18 hill street london W1. Outstanding |
13 December 1988 | Delivered on: 23 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or william ashe mcclintock and/or caroline elizabeth mcclintock and/or dovell geary jackson cunning to the chargee on any account whatsoever. Particulars: F/H premises k/a unit 22 kingfisher court berkshire t/n bk 255084. Outstanding |
22 March 2002 | Delivered on: 26 March 2002 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from rathbone trust company limited as trustee of the york terrace settlement to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage the f/h and l/h property k/a 100 wildwood road, hendon, london NW11 6YD. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 November 2001 | Delivered on: 23 November 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company as trustee of the rathbone personal pension scheme-john wells pension fund (the "trust") to the chargee and not withstanding any other provision hereof the liability of the company shall not exceed the aggregate value of the property hereby charged and the value of the other assets of the trust. Particulars: The leasehold property known as or being 25 rodney street and 2/2A hardman street liverpool together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon the goodwill of the business (if any) and the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
21 August 2001 | Delivered on: 7 September 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and richard geoffrey tonks & suzanna jane tonks (as trustees of the tonks pension fund) to the chargee provided that the liabilities of the company shall not exceed the aggregate value of the mortgaged property and the value of any other assets of the trust. Particulars: F/H 33 newgate street bishop auckland together with all buildings and fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 August 2001 | Delivered on: 7 September 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and richard geoffrey tonks & suzanna jane tonks (as trustees of the tonks pension fund) to the chargee provided that the liabilities of the company shall not exceed the aggregate value of the mortgaged property and the value of any other assets of the trust. Particulars: 11/15 finkle street thorne t/no.NYK416217 together with all buildings and fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 July 2001 | Delivered on: 25 July 2001 Persons entitled: Singer & Friedlander Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Land situated at 8, 10 and 12 camden high street t/n NGL776857 the proceeds of sale, all monies standing to the credit of any security account, the rental account, all book debts and. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 January 2001 | Delivered on: 27 January 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 13 north tyne industrial estate whitley road benton newcastle upon tyne. Outstanding |
14 September 2000 | Delivered on: 23 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All liabilities of the trustees from time to time of the rathbone personal pension scheme relating to the ian hamilton-burke pension fund the christopher harris pension fund and the philip harris pension fund to the chargee on any account whatsoever. Particulars: Property k/a land at rossfield road rossmore trading estate ellesmere port cheshire t/no CH303293. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
14 September 2000 | Delivered on: 15 September 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 4 grooms court bilingshurst horsham west sussex t/no WSX171997. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
7 April 2000 | Delivered on: 18 April 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hadfield house st marys hill chester; ch 33879 - cheshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 December 1988 | Delivered on: 23 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or william ashe mcclintock and/or caroline elizabeth mcclintock and/or dovell geary jackson conning to the chargee on any account whatsoever. Particulars: F/H premises k/a unit 23 kingfisher court newbury berkshire t/n bk 255084. Outstanding |
21 March 2000 | Delivered on: 29 March 2000 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as unit 25 castlefield industrial estate, symons way, bridgwater, somerset t/no: ST114066 and all buildings, fixtures and fixed plant and machinery, by way of fixed charge the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to the charged property.. See the mortgage charge document for full details. Outstanding |
21 March 2000 | Delivered on: 29 March 2000 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from rathbone trust company limited (as trustee of the rathbone personal pension scheme the graham gardner pension fund and the clive gardner pension fund) to the chargee on any account whatsoever. Particulars: All the right title benefit and interest all rent licence fees or other sums of money. See the mortgage charge document for full details. Outstanding |
23 June 1999 | Delivered on: 26 June 1999 Persons entitled: Nationwide Building Society Classification: Deed of confirmation confirming legal charge dated 24 november 1994 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that property k/a land on the north western side of conway road,mochdre,colwyn bay,clwyd.t/no wa 532241.. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
24 June 1999 | Delivered on: 26 June 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from jennifer jane williams, john michael williams and david wyn williams and the company as trustees of j w g retirement benefit scheme to the chargee on any account whatsoever. Particulars: All that property k/a williams house (formerly known as old jk smits building), conwy road, mochdre, colwyn bay, LL28 5HE. T/no wa 532241 together with all buildings. Outstanding |
15 March 1999 | Delivered on: 25 March 1999 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Outstanding |
15 March 1999 | Delivered on: 25 March 1999 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 the parade minehead somerset-ST93531 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..and all monies due in relation to contracts or policies of insurance. Outstanding |
23 November 1998 | Delivered on: 9 December 1998 Persons entitled: Sun Bank PLC Classification: Legal charge as amended by deed of non recourse Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as wood westworth house par road st helens lancs the proceeds of any insurances the goodwill of any business benefit of all guarantees warranties. Outstanding |
17 June 1998 | Delivered on: 18 June 1998 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from jennifer williams, john michael williams and david wyn williams as trustees of J.W.G. retirement benefit scheme and the company to the chargee on any account whatsoever. Particulars: Williams house (formerly k/a old jk smits building) conway road mochdre colwyn bay LL28 5HE together with all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on the said property and the goodwill of any business carried on at the said property together with the benefit of any licences and registrations required in the running of such business. Outstanding |
9 April 1998 | Delivered on: 21 April 1998 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: South end fernwood road newcastle upon tyne t/n TY331066. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
8 April 1998 | Delivered on: 17 April 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H stead house faverdale industrial estate darlington t/n DU215887. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 April 1988 | Delivered on: 18 May 1988 Persons entitled: Allied Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company frederick otma krebs &/or harold maurice newman to the chargee on any account whatsoever under the termss of this charge. Particulars: Unit 1 dolphin wharf no 3 rockingham road uxbridge l/borough of hillingdon. Outstanding |
12 September 1997 | Delivered on: 17 September 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company and/or ian winch henry and stanley henry as trustees of the henry pension scheme to the chargee on any account whatsoever. Particulars: Freehold 12/12A high street, redcar, cleveland title number CE33037. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
24 March 1997 | Delivered on: 27 March 1997 Persons entitled: Norwich and Peterborough Building Society 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 buildingsa k/a 204/206 lincoln road peterborough t/n CB102393. Outstanding |
20 January 1997 | Delivered on: 25 January 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever subject to the proviso that any such liability of the company to the chargee for the foregoing will be limited to the assets of the rathbone personal pension scheme, the francis spencer pension fund and the jeremy spencer pension fund of wich the company is trustee. Particulars: 62 gresham avenue oulton broad lowestoft suffolk t/no.SK159456. Outstanding |
29 August 1996 | Delivered on: 30 August 1996 Persons entitled: National Westminster Home Loans Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage. Particulars: 100 wildwood road london NW11 6YD t/n NGL331962 in respect of the leasehold interest and NGL722912 in respect of the f/h interest. Outstanding |
3 May 1996 | Delivered on: 18 May 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from michael william woods and janet woods and the company ,all being trustees of the dent & woods pension scheme,to the chargee under the terms of this mortgage. Particulars: L/Hold property known as 5 and 6 queen isabelle house,kingsclere park kingsclere newbury berkshire RG15 8SW with all buildings/fixtures,fixed plant and machinery thereon; the goodwill of business and all licences. See the mortgage charge document for full details. Outstanding |
13 September 1995 | Delivered on: 16 September 1995 Persons entitled: Singer & Friedlander Limited Classification: Legal charge between the company and ian alfred gordon,lorraine denise gordon,henry michael lennard,sharon gail lennard and sylvia keller ("the borrower") Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under any facility letter (as defined). Particulars: 23 silver st,taunton,somerset-taunton deane; st 42443;fixed charge over all rents under any leases...............all insurances and claims/premiums and all contracts or policies of insurance............all buildings/fixtures and proceeds of sale thereof.........the benefit of any covenants for title....etc.. See the mortgage charge document for full details. Outstanding |
13 September 1995 | Delivered on: 16 September 1995 Persons entitled: Singer & Friedlander Limited Classification: Legal charge between the company and ian alfred gordon,lorraine denise gordon,henry michael lennard,sharon gail lennard and sylvia keller ("the borrower") Secured details: All moneys obligations and liabilities due or to become due from the borrower (as defined) to the chargee on any account whatsoever and under any facility letter (as defined). Particulars: (I) 190 camden high street and 10 dewsbury terrace and land adjoining,camden; ngl 33502 and ngl 559336; (ii) 17/23 electric lane and 426-430 coldharbour lane,lambeth; tgl 31990; all rents under any leases or tenancies and all other income........all benefits in respect of insurances and all claims/returns of premiums and all contracts or policies of insurance.............all buildings/fixtures and proceeds of sale of the properties; the benefit of any covenants for title.......etc.. See the mortgage charge document for full details. Outstanding |
15 May 1995 | Delivered on: 2 June 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company, richard geoffrey tonks, suzanna jane tonks to the chargee provided that the companies liability is limited to the total value of the available assets of the tonks pension fund. Particulars: F/H property at 41 conniscliffe road, darlington t/no DU77220 together with buildings and fixtures assignment the goodwill of the business (if any) the benefit of all guarantees or covenants see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 1995 | Delivered on: 3 February 1995 Persons entitled: Darlington Building Society Classification: Legal charge Secured details: £70,000 due from the company to the chargee. Particulars: F/Hold premises known as 165 grange rd,darlington; t/nos: du 90120 and du 83331. Outstanding |
1 February 1995 | Delivered on: 1 February 1995 Persons entitled: Rathbone Trust Company Limited as Trustees of the Kingeve No.3 Pension Scheme Classification: Legal charge Secured details: £10,000 due from the company and/or john dillon wood and susan kathleen wood (the "borrower") to the chargee. Particulars: F/Hold property-165 grange rd,darlington; t/nos: du 90120 and du 8331. Outstanding |
2 July 1987 | Delivered on: 16 July 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or alan jacobs and/or bridget inez jacobs as the trustees of the jacobs pension scheme to the chargee on any account whatsoever. Not exceeding £12,000. Particulars: F/H k/a:- 37 howard terrace, morpeth, in county of northumberland. Outstanding |
16 September 1994 | Delivered on: 20 September 1994 Persons entitled: Arbuthnot Latham & 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 100 wildwood road hampstead garden suberb t/no NGL331962 with a fixed charge all rents & income. Outstanding |
1 July 1994 | Delivered on: 13 July 1994 Persons entitled: National Westminster Home Loans Limited Classification: Legal mortgage Secured details: £150,000 and all other monies due from the company to the chargee under the terms of the mortgage conditions (as defined). Particulars: Third floor flat known as 24 york terrace,west regents park in the london borough of westminster; t/no.ngl 196175 and all additions thereto and fixtures thereon. Outstanding |
27 April 1993 | Delivered on: 6 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Memorandum of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of us $38040.05 credited to account number/designation plrcbrsusdi with the bank together with all sums in the future credited to that account and including all interest accruing in the future on the account. Outstanding |
19 August 1992 | Delivered on: 3 December 1992 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: All monies due or to become due from the company and brian stewart taylor and marjorie taylor to the chargee on any account whatsoever. Particulars: Property k/a unit 4 walton road pattison north industrial estate washington tyne and wear t/n ty 263740. Outstanding |
24 June 1992 | Delivered on: 9 July 1992 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 8TH april 1992. Particulars: All monies which may from time to time constitute the balance standing to the credit of the stirling deposit account with norwich general trust limited. Outstanding |
22 April 1992 | Delivered on: 28 April 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from thetrustees from time to time of the athenaeum pension scheme (the trust) to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a units 1-9 andthe taxi office market house park lane sunderland tyne and wear fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
20 December 1991 | Delivered on: 7 January 1992 Persons entitled: C L Bank Nederland N.V. Classification: Legal mortgage Secured details: All moneys due from the company, ian gordon, lorraine gordon, henry lennard, sharon lennard and sylvia keller to the chargee on any account whatsoever. Particulars: Property at 186, camden high street london borough of camden title number: 66362. Outstanding |
20 December 1991 | Delivered on: 7 January 1992 Persons entitled: C L Bank Nederland N.V. Classification: Legal mortgage Secured details: All moneys due or to become due from the company, ian gordon, lorraine gordon, henry lennard, sharon lennard and sylvia keller to the chargee on any account whatsoever. Particulars: Property at 23 silver street, taunton title number: ST42443. Outstanding |
29 May 2023 | Delivered on: 15 June 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold moundsmere manor farm preston candover basingstoke title number HP612468. Outstanding |
31 January 2020 | Delivered on: 8 February 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 southwood cottages moundsmere basingstoke t/n HP416558. Outstanding |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 25 farm street, london W1J 5RQ. Outstanding |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
3 August 2018 | Delivered on: 6 August 2018 Persons entitled: Elise Martine Egozi Classification: A registered charge Particulars: Freehold land 11, 15, 21, 23, 25, 25A, 27A, 27B and 27C farm street title number 23575. Outstanding |
12 June 2017 | Delivered on: 13 June 2017 Persons entitled: Robert James Rees Classification: A registered charge Particulars: F/H land being 11, 15, 21, 23, 25, 25A, 27, 27A, 27B and 27C farm street t/no 23575. Outstanding |
12 June 2017 | Delivered on: 13 June 2017 Persons entitled: Elise Martine Egozi Classification: A registered charge Particulars: F/H land being 11, 15, 21, 23, 25, 25A, 27, 27A, 27B and 27C farm street t/no 23575. Outstanding |
20 December 1991 | Delivered on: 7 January 1992 Persons entitled: C L Nederland N.V. Classification: Legal mortgage Secured details: All moneys due or to become due from the company, ian gordon, lorraine gordon, henry lennard, sharon lennard and sylvia keller to the chargee on any account whatsoever. Particulars: Property at 47, high street, tooting, london borough of wandsworth title number: 460918. Outstanding |
15 April 2016 | Delivered on: 21 April 2016 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: Great cutts farmhouse, east hyde, luton, bedfordshire, LU2 9PT, brocollo lodge, kimpton bottom, harpenden, AL5 5ED and bower heath lodge, kimpton bottom, harpenden, AL5 5EE all of which are registered at land registry with title number HD470075. Outstanding |
15 April 2016 | Delivered on: 21 April 2016 Persons entitled: Arbuthnot Latham & Co Limited Classification: A registered charge Particulars: All that freehold property known as the hyde and the clock house, the hyde estate, luton, bedfordshire, LU2 9PS which is registered at land registry under title number BD265557. Outstanding |
2 January 2015 | Delivered on: 6 January 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: All that property situate and known as 25 farm street, london W1J 5RQ registered at hm land registry under title number 235745. Outstanding |
2 January 2015 | Delivered on: 5 January 2015 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Flat 5 and storeroom 5, 12-18 hill street, london W1J 5NH registered at hm land registry under title number NGL833923. Outstanding |
1 August 2014 | Delivered on: 6 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 33 to 39 bowling green lane london forming part of t/no NGL732085. Outstanding |
3 December 2013 | Delivered on: 7 December 2013 Persons entitled: Lorraine Christine King Corinne Elizabneth Lewington Classification: A registered charge Particulars: Property k/a land on the south east side of boughton fair lane moulton northamptonshire title no NN192134. Outstanding |
14 May 2013 | Delivered on: 16 May 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
29 February 2012 | Delivered on: 8 March 2012 Persons entitled: Investec Bank (Channel Islands) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cheltenham film studios hatherly lane cheltenham t/no GR297145 the goodwill of any business carried on at the property, any insurance proceeds. Outstanding |
29 February 2012 | Delivered on: 8 March 2012 Persons entitled: Investec Bank (Channel Islands) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The right title and interest in and to all amounts paid or payable see image for full details. Outstanding |
20 December 1991 | Delivered on: 7 January 1992 Persons entitled: C L Bank Nederland N.V. Classification: Legal mortgage Secured details: All moneys due ro to become due from the company, ian gordon, lorraine gordon, henry lennard, sharon lennard and sylvia keller to the chargee on any account whatsoever. Particulars: Property k/a 190 camden high street and 10 dewsbury terrace camden greater london title number NGL335302 f/h land k/a part of dewsbury terrace camden greater london title number NGL559336. Outstanding |
2 July 1987 | Delivered on: 14 July 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company and/or alan jacobs and/or bridget inez jacobs to the chargee on any account whatsoever. Not exceeding £8,000. Particulars: F/H k/a or being:- 25/27 howard terrace, morpeth, county of northumberland. Outstanding |
28 April 2004 | Delivered on: 18 May 2004 Satisfied on: 4 July 2019 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25/25A farm street london W1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 August 2002 | Delivered on: 17 September 2002 Satisfied on: 19 June 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: 16 mandervell road oadby leicester, land on the north side of pingle street leicester, 21 de montfort street leicester and 98 cannock street leicester. Fully Satisfied |
5 October 2000 | Delivered on: 13 October 2000 Satisfied on: 28 July 2009 Persons entitled: Yorkshire Bank PLC Classification: Mortgage Secured details: £190,000 due or to become due from the company to the chargee. Particulars: 2 ferriby road hessle east riding of yorkshire t/n HS113634. Fully Satisfied |
3 October 2013 | Delivered on: 8 October 2013 Satisfied on: 13 January 2015 Persons entitled: Orchid Finance Oy Classification: A registered charge Particulars: F/H property being 25/25A farm street, mayfair, london. Notification of addition to or amendment of charge. Fully Satisfied |
10 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Full accounts made up to 31 December 2019 (29 pages) |
8 February 2020 | Registration of charge 016884540115, created on 31 January 2020
|
3 January 2020 | Appointment of Ms Karen Jane Toth as a director on 1 January 2020 (2 pages) |
10 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
4 July 2019 | Satisfaction of charge 016884540111 in full (4 pages) |
4 July 2019 | Satisfaction of charge 75 in full (4 pages) |
3 July 2019 | Registration of charge 016884540114, created on 28 June 2019 (21 pages) |
3 July 2019 | Registration of charge 016884540113, created on 28 June 2019 (21 pages) |
10 June 2019 | Full accounts made up to 31 December 2018 (32 pages) |
28 May 2019 | Appointment of Mr Robert Paul Stockton as a director on 9 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Philip Luard Howell as a director on 9 May 2019 (1 page) |
10 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
6 August 2018 | Registration of charge 016884540112, created on 3 August 2018 (13 pages) |
11 July 2018 | Full accounts made up to 31 December 2017 (29 pages) |
1 November 2017 | Termination of appointment of Kevin James Custis as a director on 20 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Kevin James Custis as a director on 20 October 2017 (1 page) |
7 September 2017 | Appointment of Mr James Stephen Hurrell as a director on 5 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Stephen Bilbao as a director on 5 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Stephen Bilbao as a director on 5 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr James Stephen Hurrell as a director on 5 September 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
27 July 2017 | Termination of appointment of Matthew James Wakefield as a director on 12 June 2017 (1 page) |
27 July 2017 | Termination of appointment of Matthew James Wakefield as a director on 12 June 2017 (1 page) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
13 June 2017 | Registration of charge 016884540111, created on 12 June 2017 (13 pages) |
13 June 2017 | Registration of charge 016884540110, created on 12 June 2017 (13 pages) |
13 June 2017 | Registration of charge 016884540111, created on 12 June 2017 (13 pages) |
13 June 2017 | Registration of charge 016884540110, created on 12 June 2017 (13 pages) |
1 June 2017 | Termination of appointment of Julian Richard Whately as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Julian Richard Whately as a director on 1 June 2017 (1 page) |
18 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
18 May 2017 | Full accounts made up to 31 December 2016 (27 pages) |
14 February 2017 | Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page) |
12 October 2016 | Satisfaction of charge 016884540106 in full (4 pages) |
12 October 2016 | Satisfaction of charge 016884540106 in full (4 pages) |
12 October 2016 | Satisfaction of charge 016884540107 in full (4 pages) |
12 October 2016 | Satisfaction of charge 98 in full (4 pages) |
12 October 2016 | Satisfaction of charge 98 in full (4 pages) |
12 October 2016 | Satisfaction of charge 016884540107 in full (4 pages) |
19 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
14 June 2016 | Termination of appointment of Andrew Peter Carfrae Clark as a director on 10 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Andrew Peter Carfrae Clark as a director on 10 June 2016 (1 page) |
10 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (29 pages) |
3 May 2016 | Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages) |
21 April 2016 | Registration of charge 016884540109, created on 15 April 2016
|
21 April 2016 | Registration of charge 016884540108, created on 15 April 2016
|
21 April 2016 | Registration of charge 016884540108, created on 15 April 2016
|
21 April 2016 | Registration of charge 016884540109, created on 15 April 2016
|
4 January 2016 | Termination of appointment of Ian Michael Buckley as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Ian Michael Buckley as a director on 31 December 2015 (1 page) |
2 November 2015 | Termination of appointment of Philip Ian Taylor as a director on 31 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Philip Ian Taylor as a director on 31 October 2015 (1 page) |
20 July 2015 | Full accounts made up to 31 December 2014 (29 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (29 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 January 2015 | Satisfaction of charge 016884540103 in full (4 pages) |
13 January 2015 | Satisfaction of charge 016884540103 in full (4 pages) |
6 January 2015 | Registration of charge 016884540107, created on 2 January 2015 (23 pages) |
6 January 2015 | Registration of charge 016884540107, created on 2 January 2015 (23 pages) |
6 January 2015 | Registration of charge 016884540107, created on 2 January 2015 (23 pages) |
5 January 2015 | Registration of charge 016884540106, created on 2 January 2015 (23 pages) |
5 January 2015 | Registration of charge 016884540106, created on 2 January 2015 (23 pages) |
5 January 2015 | Registration of charge 016884540106, created on 2 January 2015 (23 pages) |
12 November 2014 | Appointment of Andrew Peter Carfrae Clark as a director on 1 November 2014 (3 pages) |
12 November 2014 | Appointment of Andrew Peter Carfrae Clark as a director on 1 November 2014 (3 pages) |
12 November 2014 | Appointment of Andrew Peter Carfrae Clark as a director on 1 November 2014 (3 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (28 pages) |
6 August 2014 | Registration of charge 016884540105, created on 1 August 2014
|
6 August 2014 | Registration of charge 016884540105, created on 1 August 2014
|
6 August 2014 | Registration of charge 016884540105, created on 1 August 2014
|
14 July 2014 | Appointment of Philip Luard Howell as a director on 3 July 2014 (3 pages) |
14 July 2014 | Appointment of Philip Luard Howell as a director on 3 July 2014 (3 pages) |
14 July 2014 | Appointment of Philip Luard Howell as a director on 3 July 2014 (3 pages) |
7 July 2014 | Sec 519 (2 pages) |
7 July 2014 | Sec 519 (2 pages) |
25 June 2014 | Auditor's resignation (2 pages) |
25 June 2014 | Auditor's resignation (2 pages) |
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
8 May 2014 | Appointment of Mr Julian Richard Whately as a director (3 pages) |
8 May 2014 | Appointment of Mr Julian Richard Whately as a director (3 pages) |
10 March 2014 | Termination of appointment of Andrew Pomfret as a director (1 page) |
10 March 2014 | Termination of appointment of Andrew Pomfret as a director (1 page) |
10 March 2014 | Termination of appointment of Andrew Pomfret as a director (1 page) |
10 March 2014 | Termination of appointment of Andrew Pomfret as a director (1 page) |
14 February 2014 | Appointment of Mr Matthew James Wakefield as a director (3 pages) |
14 February 2014 | Appointment of Mr Matthew James Wakefield as a director (3 pages) |
10 February 2014 | Termination of appointment of Richard Lanyon as a director (1 page) |
10 February 2014 | Termination of appointment of Richard Lanyon as a director (1 page) |
7 December 2013 | Registration of charge 016884540104 (9 pages) |
7 December 2013 | Registration of charge 016884540104 (9 pages) |
8 October 2013 | Registration of charge 016884540103 (18 pages) |
8 October 2013 | Registration of charge 016884540103 (18 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (26 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
24 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (8 pages) |
16 May 2013 | Registration of charge 016884540102 (10 pages) |
16 May 2013 | Registration of charge 016884540102 (10 pages) |
10 October 2012 | Termination of appointment of Donald Mcgilvray as a director (1 page) |
10 October 2012 | Termination of appointment of Donald Mcgilvray as a director (1 page) |
12 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
26 July 2012 | Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 101 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 100 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 101 (5 pages) |
8 March 2012 | Particulars of a mortgage or charge / charge no: 100 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 99 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 99 (5 pages) |
27 February 2012 | Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012 (1 page) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 98 (5 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 98 (5 pages) |
27 September 2011 | Termination of appointment of Julian Whately as a director (1 page) |
27 September 2011 | Termination of appointment of Matthew Wakefield as a director (1 page) |
27 September 2011 | Termination of appointment of Matthew Wakefield as a director (1 page) |
27 September 2011 | Termination of appointment of Julian Whately as a director (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (31 pages) |
30 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Secretary's details changed for Mr Richard Edwin Loader on 21 June 2011 (1 page) |
29 June 2011 | Director's details changed for Ian Michael Buckley on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Julian Richard Whately on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Donald James Mcgilvray on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Philip Ian Taylor on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Donald James Mcgilvray on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Andrew Jonathan Warren on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Alexander Richmond on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Timothy Francis Smith on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Miss Linda Joyce Cousins on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Kevin James Custis on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Timothy Francis Smith on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Kevin James Custis on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Alexander Richmond on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Andrew David Pomfret on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Richard Patrick Lanyon on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Andrew David Pomfret on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Philip Ian Taylor on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Richard Patrick Lanyon on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr Julian Richard Whately on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Andrew Jonathan Warren on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Ian Michael Buckley on 21 June 2011 (2 pages) |
29 June 2011 | Secretary's details changed for Mr Richard Edwin Loader on 21 June 2011 (1 page) |
29 June 2011 | Director's details changed for Bruce Robert Newbigging on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Bruce Robert Newbigging on 21 June 2011 (2 pages) |
29 June 2011 | Director's details changed for Miss Linda Joyce Cousins on 21 June 2011 (2 pages) |
17 May 2011 | Termination of appointment of Geoffrey Powell as a director (1 page) |
17 May 2011 | Termination of appointment of Geoffrey Powell as a director (1 page) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 97
|
12 January 2011 | Particulars of a mortgage or charge / charge no: 97
|
14 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 96 (5 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 96 (5 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (11 pages) |
29 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (11 pages) |
28 June 2010 | Director's details changed for Miss Linda Joyce Cousins on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Miss Linda Joyce Cousins on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Timothy Francis Smith on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Philip Ian Taylor on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Philip Ian Taylor on 21 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Timothy Francis Smith on 21 June 2010 (2 pages) |
20 April 2010 | Appointment of Matthew James Wakefield as a director (3 pages) |
20 April 2010 | Appointment of Matthew James Wakefield as a director (3 pages) |
8 January 2010 | Termination of appointment of Ian Harvey as a director (1 page) |
8 January 2010 | Termination of appointment of Ian Harvey as a director (1 page) |
8 January 2010 | Termination of appointment of Oliver Stanley as a director (1 page) |
8 January 2010 | Termination of appointment of Oliver Stanley as a director (1 page) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page) |
10 July 2009 | Director's change of particulars / geoffrey powell / 01/06/2009 (1 page) |
10 July 2009 | Director's change of particulars / geoffrey powell / 01/06/2009 (1 page) |
2 July 2009 | Return made up to 21/06/09; full list of members (8 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (8 pages) |
25 June 2009 | Section 519 (2 pages) |
25 June 2009 | Section 519 (2 pages) |
24 June 2009 | Auditor's resignation (2 pages) |
24 June 2009 | Auditor's resignation (2 pages) |
9 June 2009 | Auditor's resignation (3 pages) |
9 June 2009 | Auditor's resignation (3 pages) |
3 June 2009 | Director appointed julian richard whately (3 pages) |
3 June 2009 | Director appointed julian richard whately (3 pages) |
18 November 2008 | Appointment terminated director michael ingall (1 page) |
18 November 2008 | Appointment terminated director michael ingall (1 page) |
24 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (8 pages) |
1 July 2008 | Return made up to 21/06/08; full list of members (8 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
9 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
16 July 2007 | Return made up to 21/06/07; full list of members (5 pages) |
16 July 2007 | Return made up to 21/06/07; full list of members (5 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
14 June 2007 | Particulars of mortgage/charge (4 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
4 November 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 2ND floor 159 new bond street london W1S 2UD (1 page) |
30 June 2006 | Location of register of members (1 page) |
30 June 2006 | Return made up to 21/06/06; full list of members (5 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 2ND floor 159 new bond street london W1S 2UD (1 page) |
30 June 2006 | Return made up to 21/06/06; full list of members (5 pages) |
30 June 2006 | Location of register of members (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Sect 394 (1 page) |
5 June 2006 | Sect 394 (1 page) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
8 September 2005 | Particulars of mortgage/charge (5 pages) |
8 September 2005 | Particulars of mortgage/charge (5 pages) |
23 August 2005 | Particulars of mortgage/charge (7 pages) |
23 August 2005 | Particulars of mortgage/charge (7 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (5 pages) |
29 June 2005 | Return made up to 21/06/05; full list of members (5 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
14 August 2004 | Particulars of mortgage/charge (4 pages) |
14 August 2004 | Particulars of mortgage/charge (4 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New secretary appointed (2 pages) |
28 June 2004 | Return made up to 21/06/04; full list of members
|
28 June 2004 | Return made up to 21/06/04; full list of members
|
26 June 2004 | Particulars of mortgage/charge (5 pages) |
26 June 2004 | Particulars of mortgage/charge (5 pages) |
26 June 2004 | Particulars of mortgage/charge (5 pages) |
26 June 2004 | Particulars of mortgage/charge (5 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
2 June 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
18 May 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
26 March 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | New secretary appointed (2 pages) |
9 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Return made up to 21/06/03; full list of members
|
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Return made up to 21/06/03; full list of members
|
5 March 2004 | New director appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
15 January 2004 | New director appointed (5 pages) |
15 January 2004 | New director appointed (5 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
11 December 2003 | Director resigned (1 page) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | New director appointed (3 pages) |
25 November 2003 | New director appointed (3 pages) |
16 September 2003 | Particulars of mortgage/charge (4 pages) |
16 September 2003 | Particulars of mortgage/charge (4 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
23 August 2003 | Particulars of mortgage/charge (8 pages) |
23 August 2003 | Particulars of mortgage/charge (8 pages) |
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Director's particulars changed (1 page) |
11 June 2003 | Particulars of mortgage/charge (5 pages) |
11 June 2003 | Particulars of mortgage/charge (5 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
3 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 October 2002 | New director appointed (3 pages) |
29 October 2002 | New director appointed (3 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (2 pages) |
22 October 2002 | Secretary resigned (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Return made up to 21/06/02; full list of members (24 pages) |
20 September 2002 | Return made up to 21/06/02; full list of members (24 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
17 September 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (3 pages) |
10 September 2002 | New director appointed (3 pages) |
10 September 2002 | New secretary appointed (1 page) |
10 September 2002 | New secretary appointed (1 page) |
10 September 2002 | New director appointed (3 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (3 pages) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
10 August 2002 | Particulars of mortgage/charge (4 pages) |
10 August 2002 | Particulars of mortgage/charge (4 pages) |
10 August 2002 | Particulars of mortgage/charge (4 pages) |
10 August 2002 | Particulars of mortgage/charge (4 pages) |
10 August 2002 | Particulars of mortgage/charge (4 pages) |
10 August 2002 | Particulars of mortgage/charge (4 pages) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (3 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 June 2002 | Particulars of mortgage/charge (4 pages) |
1 June 2002 | Particulars of mortgage/charge (4 pages) |
27 March 2002 | Particulars of mortgage/charge (4 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (4 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (6 pages) |
23 November 2001 | Particulars of mortgage/charge (6 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
7 September 2001 | Particulars of mortgage/charge (5 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 July 2001 | Particulars of mortgage/charge (11 pages) |
25 July 2001 | Particulars of mortgage/charge (11 pages) |
21 June 2001 | Return made up to 21/06/01; full list of members (11 pages) |
21 June 2001 | Return made up to 21/06/01; full list of members (11 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Accounts made up to 31 December 1999 (3 pages) |
25 October 2000 | Accounts made up to 31 December 1999 (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
29 September 2000 | New director appointed (2 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Particulars of mortgage/charge (5 pages) |
15 September 2000 | Particulars of mortgage/charge (5 pages) |
28 July 2000 | Return made up to 21/06/00; full list of members
|
28 July 2000 | Return made up to 21/06/00; full list of members
|
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
18 April 2000 | Particulars of mortgage/charge (5 pages) |
18 April 2000 | Particulars of mortgage/charge (5 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
6 March 2000 | Resolutions
|
6 March 2000 | Resolutions
|
1 November 1999 | Accounts made up to 31 December 1998 (3 pages) |
1 November 1999 | Accounts made up to 31 December 1998 (3 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
21 July 1999 | Return made up to 21/06/99; full list of members
|
21 July 1999 | Return made up to 21/06/99; full list of members
|
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Form 391 (1 page) |
24 May 1999 | Form 391 (1 page) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (3 pages) |
2 November 1998 | Accounts made up to 31 December 1997 (3 pages) |
21 July 1998 | Return made up to 21/06/98; no change of members (21 pages) |
21 July 1998 | Return made up to 21/06/98; no change of members (21 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (4 pages) |
17 April 1998 | Particulars of mortgage/charge (4 pages) |
30 October 1997 | Director's particulars changed (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Secretary's particulars changed (1 page) |
23 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Secretary's particulars changed (1 page) |
23 October 1997 | Director's particulars changed (1 page) |
23 October 1997 | Secretary's particulars changed (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 13 lower grosvenor place london SW1W oex (1 page) |
23 October 1997 | Secretary's particulars changed (1 page) |
23 October 1997 | Registered office changed on 23/10/97 from: 13 lower grosvenor place london SW1W oex (1 page) |
17 September 1997 | Particulars of mortgage/charge (7 pages) |
17 September 1997 | Particulars of mortgage/charge (7 pages) |
4 September 1997 | New director appointed (3 pages) |
4 September 1997 | New director appointed (3 pages) |
22 July 1997 | Return made up to 21/06/97; no change of members (13 pages) |
22 July 1997 | Return made up to 21/06/97; no change of members (13 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
7 May 1997 | New director appointed (2 pages) |
7 May 1997 | New director appointed (2 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
25 January 1997 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Director's particulars changed (1 page) |
26 September 1996 | Director's particulars changed (1 page) |
20 September 1996 | New director appointed (3 pages) |
20 September 1996 | New director appointed (3 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | Return made up to 21/06/96; full list of members (15 pages) |
18 July 1996 | Return made up to 21/06/96; full list of members (15 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (2 pages) |
18 March 1996 | New director appointed (2 pages) |
16 September 1995 | Particulars of mortgage/charge (10 pages) |
16 September 1995 | Particulars of mortgage/charge (10 pages) |
16 September 1995 | Particulars of mortgage/charge (10 pages) |
16 September 1995 | Particulars of mortgage/charge (10 pages) |
20 July 1995 | Return made up to 21/06/95; no change of members (20 pages) |
20 July 1995 | Return made up to 21/06/95; no change of members (20 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (22 pages) |
26 April 1995 | Full accounts made up to 31 December 1994 (22 pages) |
24 June 1989 | Particulars of mortgage/charge (3 pages) |
24 June 1989 | Particulars of mortgage/charge (3 pages) |
29 March 1989 | Company name changed comprehensive financial services trust company LIMITED\certificate issued on 30/03/89 (2 pages) |
29 March 1989 | Company name changed comprehensive financial services trust company LIMITED\certificate issued on 30/03/89 (2 pages) |
22 December 1982 | Certificate of incorporation (1 page) |
22 December 1982 | Certificate of incorporation (1 page) |
22 December 1982 | Incorporation (22 pages) |
22 December 1982 | Incorporation (22 pages) |