Company NameRathbones Trust Company Limited
Company StatusActive
Company Number01688454
CategoryPrivate Limited Company
Incorporation Date22 December 1982(41 years, 4 months ago)
Previous NamesComprehensive Financial Services Trust Company Limited and Rathbone Trust Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameTimothy Francis Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(17 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleTrust Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMrs Linda Joyce Cousins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2000(17 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleTrust Executive
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Alexander Richmond
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(18 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2002(19 years, 7 months after company formation)
Appointment Duration21 years, 9 months
RoleTrustee
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameMr Ali Johnson
StatusCurrent
Appointed01 May 2016(33 years, 4 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr James Stephen Hurrell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(34 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleTrust Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Robert Paul Stockton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(36 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Trevor Harris
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(39 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMrs Kerry Roberts
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(40 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMichael Sydney Bryant
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 January 1997)
RoleFinancial Consultant
Correspondence AddressFlat 2
53 Cadogan Square
London
SW1X 0HY
Director NameSimon Peter McKie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address116 Melrose Avenue
Wimbledon Park
London
SW19 8AX
Director NameEric Rene Duret
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed21 June 1991(8 years, 6 months after company formation)
Appointment Duration11 years (resigned 15 July 2002)
RoleFinancial Consultant
Correspondence Address53 Avenue Montaigne
7500 Paris
Foreign
Director NameJohn Michael Keeton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2003)
RoleFinancial Consultant
Correspondence Address159 New Bond Street
London
W1Y 9PA
Director NameMichael John Arthur Inness
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 March 1996)
RoleFinancial Adviser
Correspondence AddressKirk Newton House
Kirknewton
Wooler
Northumberland
NE71 6XF
Director NameIan Pearce Harvey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 September 1999)
RoleChartered Accountant
Correspondence Address159 New Bond Street
London
W1Y 9PA
Secretary NamePaul James Pickford
NationalityBritish
StatusResigned
Appointed21 June 1991(8 years, 6 months after company formation)
Appointment Duration11 years (resigned 15 July 2002)
RoleCompany Director
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameRoy Alfred Morris
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(9 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 October 2004)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMad Wharf House
35 Shireburn Road, Formby
Liverpool
Merseyside
L37 1LR
Director NameThe Viscount Michael Orlando Weetman Cowdray
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(13 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowdray Park
Midhurst
West Sussex
GU29 0AY
Director NameMichael Lenox Ingall
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(14 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 November 2008)
RoleCompany Director
Correspondence AddressCorsock House
Corsock
Castle Douglas
Kirkcudbrightshire
DG7 3DJ
Scotland
Director NameMr Donald James McGilvray
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(17 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameRoger Morgan
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(17 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 November 2003)
RoleAccountant
Correspondence Address7 Westfield
New Ash Green
Longfield
Kent
DA3 8QN
Director NameMr Malcolm Kenneth Sharp Bentley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(17 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOld Ford House Bournemouth Road
Blandford St Mary
Blandford Forum
Dorset
DT11 9LN
Director NameKeith Edward Boyd Clayton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(17 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2004)
RoleChartered Accountant
Correspondence AddressPinetrees 10 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LX
Director NameMr Ian Pearce Harvey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(19 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Landford Road
Putney
London
SW15 1AQ
Director NameMichael Paul Egerton Vernon
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(19 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2005)
RoleSolicitor
Correspondence AddressOak Walk
St Peter
JE3 7EF
Secretary NameTimothy Francis Smith
NationalityBritish
StatusResigned
Appointed16 October 2002(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Cheriton Close
Newbury
Berkshire
RG14 7JT
Director NameMr Richard Patrick Lanyon
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(20 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 10 February 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameMr Kevin James Custis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(20 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 October 2017)
RoleTrust Administrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Anthony Michael Bayliss
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(20 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 January 2008)
RoleTrust Company Director
Country of ResidenceEngland
Correspondence Address72 Waterpark Road
Prenton
Wirral
CH43 0RS
Wales
Director NameMr Ian Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(21 years after company formation)
Appointment Duration11 years, 12 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5FB
Secretary NameMr Kevin James Custis
NationalityBritish
StatusResigned
Appointed26 February 2004(21 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Holly Road
Orpington
Kent
BR6 6BE
Secretary NameMr Richard Edwin Loader
NationalityBritish
StatusResigned
Appointed01 July 2004(21 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameMr Philip Luard Howell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(31 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 May 2019)
RoleDirector Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Andrew Peter Clark
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(31 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 June 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5FB
Director NameMr Stephen Bilbao
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(34 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 April 2023)
RoleSenior Tax Manager
Country of ResidenceEngland
Correspondence AddressRathbone Brothers Plc, Port Of Liverpool Building
Liverpool
L3 1NW

Contact

Websitewww.rathbones.com
Telephone020 73990000
Telephone regionLondon

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £1Rathbone Brothers PLC
100.00%
Ordinary

Financials

Year2014
Turnover£6,304,053
Gross Profit£6,304,053
Net Worth-£395,460
Cash£113,619
Current Liabilities£4,725,358

Accounts

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

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

29 February 2012Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 1991Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 1990Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 1989Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 1989Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1988Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1988Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1988Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1987Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 2023Delivered 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 2020Delivered 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 2019Delivered on: 3 July 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 25 farm street, london W1J 5RQ.
Outstanding
28 June 2019Delivered on: 3 July 2019
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
3 August 2018Delivered 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 2017Delivered 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 2017Delivered 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 1991Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 1991Delivered 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 1987Delivered 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 2004Delivered 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 2002Delivered 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 2000Delivered 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 2013Delivered 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

Filing History

10 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
11 June 2020Full accounts made up to 31 December 2019 (29 pages)
8 February 2020Registration of charge 016884540115, created on 31 January 2020
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(44 pages)
3 January 2020Appointment of Ms Karen Jane Toth as a director on 1 January 2020 (2 pages)
10 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
4 July 2019Satisfaction of charge 016884540111 in full (4 pages)
4 July 2019Satisfaction of charge 75 in full (4 pages)
3 July 2019Registration of charge 016884540114, created on 28 June 2019 (21 pages)
3 July 2019Registration of charge 016884540113, created on 28 June 2019 (21 pages)
10 June 2019Full accounts made up to 31 December 2018 (32 pages)
28 May 2019Appointment of Mr Robert Paul Stockton as a director on 9 May 2019 (2 pages)
14 May 2019Termination of appointment of Philip Luard Howell as a director on 9 May 2019 (1 page)
10 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
6 August 2018Registration of charge 016884540112, created on 3 August 2018 (13 pages)
11 July 2018Full accounts made up to 31 December 2017 (29 pages)
1 November 2017Termination of appointment of Kevin James Custis as a director on 20 October 2017 (1 page)
1 November 2017Termination of appointment of Kevin James Custis as a director on 20 October 2017 (1 page)
7 September 2017Appointment of Mr James Stephen Hurrell as a director on 5 September 2017 (2 pages)
7 September 2017Appointment of Mr Stephen Bilbao as a director on 5 September 2017 (2 pages)
7 September 2017Appointment of Mr Stephen Bilbao as a director on 5 September 2017 (2 pages)
7 September 2017Appointment of Mr James Stephen Hurrell as a director on 5 September 2017 (2 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Matthew James Wakefield as a director on 12 June 2017 (1 page)
27 July 2017Termination of appointment of Matthew James Wakefield as a director on 12 June 2017 (1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
13 June 2017Registration of charge 016884540111, created on 12 June 2017 (13 pages)
13 June 2017Registration of charge 016884540110, created on 12 June 2017 (13 pages)
13 June 2017Registration of charge 016884540111, created on 12 June 2017 (13 pages)
13 June 2017Registration of charge 016884540110, created on 12 June 2017 (13 pages)
1 June 2017Termination of appointment of Julian Richard Whately as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Julian Richard Whately as a director on 1 June 2017 (1 page)
18 May 2017Full accounts made up to 31 December 2016 (27 pages)
18 May 2017Full accounts made up to 31 December 2016 (27 pages)
14 February 2017Registered 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 2017Registered 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 2016Satisfaction of charge 016884540106 in full (4 pages)
12 October 2016Satisfaction of charge 016884540106 in full (4 pages)
12 October 2016Satisfaction of charge 016884540107 in full (4 pages)
12 October 2016Satisfaction of charge 98 in full (4 pages)
12 October 2016Satisfaction of charge 98 in full (4 pages)
12 October 2016Satisfaction of charge 016884540107 in full (4 pages)
19 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 250,000
(9 pages)
19 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 250,000
(9 pages)
14 June 2016Termination of appointment of Andrew Peter Carfrae Clark as a director on 10 June 2016 (1 page)
14 June 2016Termination of appointment of Andrew Peter Carfrae Clark as a director on 10 June 2016 (1 page)
10 June 2016Full accounts made up to 31 December 2015 (29 pages)
10 June 2016Full accounts made up to 31 December 2015 (29 pages)
3 May 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
3 May 2016Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page)
3 May 2016Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages)
21 April 2016Registration of charge 016884540109, created on 15 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(51 pages)
21 April 2016Registration of charge 016884540108, created on 15 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(47 pages)
21 April 2016Registration of charge 016884540108, created on 15 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(47 pages)
21 April 2016Registration of charge 016884540109, created on 15 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(51 pages)
4 January 2016Termination of appointment of Ian Michael Buckley as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Ian Michael Buckley as a director on 31 December 2015 (1 page)
2 November 2015Termination of appointment of Philip Ian Taylor as a director on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Philip Ian Taylor as a director on 31 October 2015 (1 page)
20 July 2015Full accounts made up to 31 December 2014 (29 pages)
20 July 2015Full accounts made up to 31 December 2014 (29 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 250,000
(9 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 250,000
(9 pages)
13 January 2015Satisfaction of charge 016884540103 in full (4 pages)
13 January 2015Satisfaction of charge 016884540103 in full (4 pages)
6 January 2015Registration of charge 016884540107, created on 2 January 2015 (23 pages)
6 January 2015Registration of charge 016884540107, created on 2 January 2015 (23 pages)
6 January 2015Registration of charge 016884540107, created on 2 January 2015 (23 pages)
5 January 2015Registration of charge 016884540106, created on 2 January 2015 (23 pages)
5 January 2015Registration of charge 016884540106, created on 2 January 2015 (23 pages)
5 January 2015Registration of charge 016884540106, created on 2 January 2015 (23 pages)
12 November 2014Appointment of Andrew Peter Carfrae Clark as a director on 1 November 2014 (3 pages)
12 November 2014Appointment of Andrew Peter Carfrae Clark as a director on 1 November 2014 (3 pages)
12 November 2014Appointment of Andrew Peter Carfrae Clark as a director on 1 November 2014 (3 pages)
15 September 2014Full accounts made up to 31 December 2013 (28 pages)
15 September 2014Full accounts made up to 31 December 2013 (28 pages)
6 August 2014Registration of charge 016884540105, created on 1 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
6 August 2014Registration of charge 016884540105, created on 1 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
6 August 2014Registration of charge 016884540105, created on 1 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
14 July 2014Appointment of Philip Luard Howell as a director on 3 July 2014 (3 pages)
14 July 2014Appointment of Philip Luard Howell as a director on 3 July 2014 (3 pages)
14 July 2014Appointment of Philip Luard Howell as a director on 3 July 2014 (3 pages)
7 July 2014Sec 519 (2 pages)
7 July 2014Sec 519 (2 pages)
25 June 2014Auditor's resignation (2 pages)
25 June 2014Auditor's resignation (2 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 250,000
(8 pages)
24 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 250,000
(8 pages)
8 May 2014Appointment of Mr Julian Richard Whately as a director (3 pages)
8 May 2014Appointment of Mr Julian Richard Whately as a director (3 pages)
10 March 2014Termination of appointment of Andrew Pomfret as a director (1 page)
10 March 2014Termination of appointment of Andrew Pomfret as a director (1 page)
10 March 2014Termination of appointment of Andrew Pomfret as a director (1 page)
10 March 2014Termination of appointment of Andrew Pomfret as a director (1 page)
14 February 2014Appointment of Mr Matthew James Wakefield as a director (3 pages)
14 February 2014Appointment of Mr Matthew James Wakefield as a director (3 pages)
10 February 2014Termination of appointment of Richard Lanyon as a director (1 page)
10 February 2014Termination of appointment of Richard Lanyon as a director (1 page)
7 December 2013Registration of charge 016884540104 (9 pages)
7 December 2013Registration of charge 016884540104 (9 pages)
8 October 2013Registration of charge 016884540103 (18 pages)
8 October 2013Registration of charge 016884540103 (18 pages)
16 September 2013Full accounts made up to 31 December 2012 (26 pages)
16 September 2013Full accounts made up to 31 December 2012 (26 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (8 pages)
16 May 2013Registration of charge 016884540102 (10 pages)
16 May 2013Registration of charge 016884540102 (10 pages)
10 October 2012Termination of appointment of Donald Mcgilvray as a director (1 page)
10 October 2012Termination of appointment of Donald Mcgilvray as a director (1 page)
12 September 2012Full accounts made up to 31 December 2011 (26 pages)
12 September 2012Full accounts made up to 31 December 2011 (26 pages)
26 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
26 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (8 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 101 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 100 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 101 (5 pages)
8 March 2012Particulars of a mortgage or charge / charge no: 100 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 99 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 99 (5 pages)
27 February 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012 (1 page)
27 February 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012 (1 page)
21 October 2011Particulars of a mortgage or charge / charge no: 98 (5 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 98 (5 pages)
27 September 2011Termination of appointment of Julian Whately as a director (1 page)
27 September 2011Termination of appointment of Matthew Wakefield as a director (1 page)
27 September 2011Termination of appointment of Matthew Wakefield as a director (1 page)
27 September 2011Termination of appointment of Julian Whately as a director (1 page)
12 September 2011Full accounts made up to 31 December 2010 (31 pages)
12 September 2011Full accounts made up to 31 December 2010 (31 pages)
30 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 pages)
30 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (9 pages)
29 June 2011Secretary's details changed for Mr Richard Edwin Loader on 21 June 2011 (1 page)
29 June 2011Director's details changed for Ian Michael Buckley on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Julian Richard Whately on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Donald James Mcgilvray on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Philip Ian Taylor on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Donald James Mcgilvray on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Andrew Jonathan Warren on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Alexander Richmond on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Timothy Francis Smith on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Miss Linda Joyce Cousins on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Kevin James Custis on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Timothy Francis Smith on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Kevin James Custis on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Alexander Richmond on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Andrew David Pomfret on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Richard Patrick Lanyon on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Andrew David Pomfret on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Philip Ian Taylor on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Richard Patrick Lanyon on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Julian Richard Whately on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Andrew Jonathan Warren on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Ian Michael Buckley on 21 June 2011 (2 pages)
29 June 2011Secretary's details changed for Mr Richard Edwin Loader on 21 June 2011 (1 page)
29 June 2011Director's details changed for Bruce Robert Newbigging on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Bruce Robert Newbigging on 21 June 2011 (2 pages)
29 June 2011Director's details changed for Miss Linda Joyce Cousins on 21 June 2011 (2 pages)
17 May 2011Termination of appointment of Geoffrey Powell as a director (1 page)
17 May 2011Termination of appointment of Geoffrey Powell as a director (1 page)
12 January 2011Particulars of a mortgage or charge / charge no: 97
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 97
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
14 September 2010Full accounts made up to 31 December 2009 (14 pages)
14 September 2010Full accounts made up to 31 December 2009 (14 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 96 (5 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 96 (5 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (11 pages)
29 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (11 pages)
28 June 2010Director's details changed for Miss Linda Joyce Cousins on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Miss Linda Joyce Cousins on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Timothy Francis Smith on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Philip Ian Taylor on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Philip Ian Taylor on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Timothy Francis Smith on 21 June 2010 (2 pages)
20 April 2010Appointment of Matthew James Wakefield as a director (3 pages)
20 April 2010Appointment of Matthew James Wakefield as a director (3 pages)
8 January 2010Termination of appointment of Ian Harvey as a director (1 page)
8 January 2010Termination of appointment of Ian Harvey as a director (1 page)
8 January 2010Termination of appointment of Oliver Stanley as a director (1 page)
8 January 2010Termination of appointment of Oliver Stanley as a director (1 page)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
29 September 2009Full accounts made up to 31 December 2008 (13 pages)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (1 page)
10 July 2009Director's change of particulars / geoffrey powell / 01/06/2009 (1 page)
10 July 2009Director's change of particulars / geoffrey powell / 01/06/2009 (1 page)
2 July 2009Return made up to 21/06/09; full list of members (8 pages)
2 July 2009Return made up to 21/06/09; full list of members (8 pages)
25 June 2009Section 519 (2 pages)
25 June 2009Section 519 (2 pages)
24 June 2009Auditor's resignation (2 pages)
24 June 2009Auditor's resignation (2 pages)
9 June 2009Auditor's resignation (3 pages)
9 June 2009Auditor's resignation (3 pages)
3 June 2009Director appointed julian richard whately (3 pages)
3 June 2009Director appointed julian richard whately (3 pages)
18 November 2008Appointment terminated director michael ingall (1 page)
18 November 2008Appointment terminated director michael ingall (1 page)
24 September 2008Full accounts made up to 31 December 2007 (13 pages)
24 September 2008Full accounts made up to 31 December 2007 (13 pages)
1 July 2008Return made up to 21/06/08; full list of members (8 pages)
1 July 2008Return made up to 21/06/08; full list of members (8 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
9 October 2007Full accounts made up to 31 December 2006 (14 pages)
9 October 2007Full accounts made up to 31 December 2006 (14 pages)
16 July 2007Return made up to 21/06/07; full list of members (5 pages)
16 July 2007Return made up to 21/06/07; full list of members (5 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
14 June 2007Particulars of mortgage/charge (4 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
4 November 2006Particulars of mortgage/charge (3 pages)
19 July 2006Full accounts made up to 31 December 2005 (16 pages)
19 July 2006Full accounts made up to 31 December 2005 (16 pages)
30 June 2006Registered office changed on 30/06/06 from: 2ND floor 159 new bond street london W1S 2UD (1 page)
30 June 2006Location of register of members (1 page)
30 June 2006Return made up to 21/06/06; full list of members (5 pages)
30 June 2006Registered office changed on 30/06/06 from: 2ND floor 159 new bond street london W1S 2UD (1 page)
30 June 2006Return made up to 21/06/06; full list of members (5 pages)
30 June 2006Location of register of members (1 page)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
5 June 2006Sect 394 (1 page)
5 June 2006Sect 394 (1 page)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
8 September 2005Particulars of mortgage/charge (5 pages)
8 September 2005Particulars of mortgage/charge (5 pages)
23 August 2005Particulars of mortgage/charge (7 pages)
23 August 2005Particulars of mortgage/charge (7 pages)
29 June 2005Return made up to 21/06/05; full list of members (5 pages)
29 June 2005Return made up to 21/06/05; full list of members (5 pages)
17 June 2005Full accounts made up to 31 December 2004 (13 pages)
17 June 2005Full accounts made up to 31 December 2004 (13 pages)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
14 August 2004Particulars of mortgage/charge (4 pages)
14 August 2004Particulars of mortgage/charge (4 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
28 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 June 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 June 2004Particulars of mortgage/charge (5 pages)
26 June 2004Particulars of mortgage/charge (5 pages)
26 June 2004Particulars of mortgage/charge (5 pages)
26 June 2004Particulars of mortgage/charge (5 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Director's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
26 March 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
26 March 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
5 March 2004Return made up to 21/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
5 March 2004New director appointed (2 pages)
5 March 2004Return made up to 21/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/04
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
5 March 2004New director appointed (2 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
15 January 2004New director appointed (5 pages)
15 January 2004New director appointed (5 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
5 December 2003Particulars of mortgage/charge (4 pages)
5 December 2003Particulars of mortgage/charge (4 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
25 November 2003New director appointed (3 pages)
25 November 2003New director appointed (3 pages)
16 September 2003Particulars of mortgage/charge (4 pages)
16 September 2003Particulars of mortgage/charge (4 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
23 August 2003Particulars of mortgage/charge (8 pages)
23 August 2003Particulars of mortgage/charge (8 pages)
4 July 2003Director's particulars changed (1 page)
4 July 2003Director's particulars changed (1 page)
11 June 2003Particulars of mortgage/charge (5 pages)
11 June 2003Particulars of mortgage/charge (5 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
3 April 2003Full accounts made up to 31 December 2002 (12 pages)
3 April 2003Full accounts made up to 31 December 2002 (12 pages)
29 October 2002New director appointed (3 pages)
29 October 2002New director appointed (3 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002Secretary resigned (2 pages)
22 October 2002Secretary resigned (2 pages)
22 October 2002New secretary appointed (2 pages)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
2 October 2002Particulars of mortgage/charge (3 pages)
20 September 2002Return made up to 21/06/02; full list of members (24 pages)
20 September 2002Return made up to 21/06/02; full list of members (24 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (3 pages)
10 September 2002New director appointed (3 pages)
10 September 2002New secretary appointed (1 page)
10 September 2002New secretary appointed (1 page)
10 September 2002New director appointed (3 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (3 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
10 August 2002Particulars of mortgage/charge (4 pages)
10 August 2002Particulars of mortgage/charge (4 pages)
10 August 2002Particulars of mortgage/charge (4 pages)
10 August 2002Particulars of mortgage/charge (4 pages)
10 August 2002Particulars of mortgage/charge (4 pages)
10 August 2002Particulars of mortgage/charge (4 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Director resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002New secretary appointed (2 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Full accounts made up to 31 December 2001 (12 pages)
5 July 2002Full accounts made up to 31 December 2001 (12 pages)
1 June 2002Particulars of mortgage/charge (4 pages)
1 June 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (4 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (6 pages)
23 November 2001Particulars of mortgage/charge (6 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
10 August 2001Full accounts made up to 31 December 2000 (12 pages)
10 August 2001Full accounts made up to 31 December 2000 (12 pages)
25 July 2001Particulars of mortgage/charge (11 pages)
25 July 2001Particulars of mortgage/charge (11 pages)
21 June 2001Return made up to 21/06/01; full list of members (11 pages)
21 June 2001Return made up to 21/06/01; full list of members (11 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
25 October 2000Accounts made up to 31 December 1999 (3 pages)
25 October 2000Accounts made up to 31 December 1999 (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
13 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
23 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Particulars of mortgage/charge (5 pages)
15 September 2000Particulars of mortgage/charge (5 pages)
28 July 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(10 pages)
28 July 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
(10 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
18 April 2000Particulars of mortgage/charge (5 pages)
18 April 2000Particulars of mortgage/charge (5 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
6 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1999Accounts made up to 31 December 1998 (3 pages)
1 November 1999Accounts made up to 31 December 1998 (3 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
21 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/99
(22 pages)
21 July 1999Return made up to 21/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/99
(22 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
24 May 1999Form 391 (1 page)
24 May 1999Form 391 (1 page)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
25 March 1999Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
2 November 1998Accounts made up to 31 December 1997 (3 pages)
2 November 1998Accounts made up to 31 December 1997 (3 pages)
21 July 1998Return made up to 21/06/98; no change of members (21 pages)
21 July 1998Return made up to 21/06/98; no change of members (21 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (4 pages)
17 April 1998Particulars of mortgage/charge (4 pages)
30 October 1997Director's particulars changed (1 page)
30 October 1997Director's particulars changed (1 page)
23 October 1997Secretary's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
23 October 1997Secretary's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
23 October 1997Secretary's particulars changed (1 page)
23 October 1997Registered office changed on 23/10/97 from: 13 lower grosvenor place london SW1W oex (1 page)
23 October 1997Secretary's particulars changed (1 page)
23 October 1997Registered office changed on 23/10/97 from: 13 lower grosvenor place london SW1W oex (1 page)
17 September 1997Particulars of mortgage/charge (7 pages)
17 September 1997Particulars of mortgage/charge (7 pages)
4 September 1997New director appointed (3 pages)
4 September 1997New director appointed (3 pages)
22 July 1997Return made up to 21/06/97; no change of members (13 pages)
22 July 1997Return made up to 21/06/97; no change of members (13 pages)
16 May 1997Full accounts made up to 31 December 1996 (14 pages)
16 May 1997Full accounts made up to 31 December 1996 (14 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
25 January 1997Particulars of mortgage/charge (3 pages)
25 January 1997Particulars of mortgage/charge (3 pages)
26 September 1996Director's particulars changed (1 page)
26 September 1996Director's particulars changed (1 page)
20 September 1996New director appointed (3 pages)
20 September 1996New director appointed (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
30 August 1996Particulars of mortgage/charge (3 pages)
18 July 1996Return made up to 21/06/96; full list of members (15 pages)
18 July 1996Return made up to 21/06/96; full list of members (15 pages)
13 May 1996Full accounts made up to 31 December 1995 (14 pages)
13 May 1996Full accounts made up to 31 December 1995 (14 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
16 September 1995Particulars of mortgage/charge (10 pages)
16 September 1995Particulars of mortgage/charge (10 pages)
16 September 1995Particulars of mortgage/charge (10 pages)
16 September 1995Particulars of mortgage/charge (10 pages)
20 July 1995Return made up to 21/06/95; no change of members (20 pages)
20 July 1995Return made up to 21/06/95; no change of members (20 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
26 April 1995Full accounts made up to 31 December 1994 (22 pages)
26 April 1995Full accounts made up to 31 December 1994 (22 pages)
24 June 1989Particulars of mortgage/charge (3 pages)
24 June 1989Particulars of mortgage/charge (3 pages)
29 March 1989Company name changed comprehensive financial services trust company LIMITED\certificate issued on 30/03/89 (2 pages)
29 March 1989Company name changed comprehensive financial services trust company LIMITED\certificate issued on 30/03/89 (2 pages)
22 December 1982Certificate of incorporation (1 page)
22 December 1982Certificate of incorporation (1 page)
22 December 1982Incorporation (22 pages)
22 December 1982Incorporation (22 pages)