London
WC1X 8QR
Director Name | Mr Timothy John Weightman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2015(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 30 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Secretary Name | Mr David Martin Tolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 19 Greencroft Penwortham Preston Lancashire PR1 9LA |
Secretary Name | Gordon Alexander Robert Fordyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 21 Woodlands Avenue Blackburn Lancashire BB2 5NW |
Director Name | Mr Sebert Leslie Cox |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2003) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spurtop House Whitehall Lane Iveston County Durham DH8 7TA |
Director Name | Mr Sebert Leslie Cox Obe |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2003) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Spurtop House Whitehall Lane Iveston County Durham DH8 7TA |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 24 March 1999(14 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 01 December 2021) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | 305 Gray's Inn Road London WC1X 8QR |
Director Name | Steven Binks |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(14 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 28 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Spen Lane, Treales Preston Lancashire PR4 3EZ |
Director Name | Mr Colin Blakey |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 October 2004) |
Role | Operational Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Eastern Way Darras Hall Ponteland Tyne & Wear NE20 9RH |
Director Name | Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 September 2005) |
Role | Company Director |
Correspondence Address | 12 The Parade Walton On The Naze Essex CO14 8EH |
Director Name | John Damian Southworth |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 October 2008) |
Role | Managing Director |
Correspondence Address | 109 Brampton Drive Bamber Bridge Preston Lancashire PR5 6SG |
Director Name | Mr David John Shaw |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(20 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 November 2015) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Secretary Name | Mr Martin Leslie Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(21 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Secretary Name | Wendy Louise Trainor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(22 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2008) |
Role | Solicitor |
Correspondence Address | 4 The Pavilions Portway Preston Lancashire PR2 2YB |
Secretary Name | Steven Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(23 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Spen Lane, Treales Preston Lancashire PR4 3EZ |
Secretary Name | Steven Binks |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(23 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Spen Lane, Treales Preston Lancashire PR4 3EZ |
Director Name | Mr Simran Bir Singh Soin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(27 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | The North British Housing Association Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 March 1999) |
Correspondence Address | 4 The Pavilions Ashton On Ribble Preston Lancashire PR2 2YB |
Website | placesforpeople.co.uk |
---|---|
Telephone | 01276 418200 |
Telephone region | Camberley |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
36m at £1 | Places For People Homes LTD 100.00% Preference |
---|---|
100 at £1 | Places For People Group LTD 0.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
20 February 2001 | Delivered on: 28 February 2001 Satisfied on: 23 November 2022 Persons entitled: Abbey National Treasury Services PLC ("the Security Trustee") Classification: Deed of charge Secured details: All present and future obligations and liabilities of the company to the finance parties under the finance documents (all terms as defined). Particulars: The borrower with full title guarantee, as security for the payment of all secured liabilities, charged in favour of the security trustee for the benefit of the finance parties: by way of a first fixed legal mortgage, all the charged property, the proceeds of sale of all or any part of it and benefit of any covenants for title given or entered into by any predecessor in title of the borrower any money paid or payable in respect of such covenants, by way of first fixed charge if and in so far as the legal mortgage (as defined above or the assignment set out in clause 3.2 of the deed) is ineffective as a legal mortgage or assignment the charged property (all terms as defined). Fully Satisfied |
---|---|
21 January 2000 | Delivered on: 1 February 2000 Satisfied on: 23 November 2022 Persons entitled: North British Housing Association Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first floating charge the undertaking property and assets. See the mortgage charge document for full details. Fully Satisfied |
11 September 1990 | Delivered on: 13 September 1990 Satisfied on: 11 October 2003 Persons entitled: The North British Housing Association Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fitst floating charge over all property present and future including uncalled capital. Fully Satisfied |
25 May 1990 | Delivered on: 29 May 1990 Satisfied on: 18 February 2000 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: Land and buildings on the west side or bolton road, darwen, lancashire. Title nos la 610662 and la 628840, fixed charge all plant machinery and other chatels thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 1988 | Delivered on: 1 November 1988 Satisfied on: 18 February 2000 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: F/H land & buildings k/a moor lane mills moor lane, lancaster, lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 April 1988 | Delivered on: 11 May 1988 Satisfied on: 27 September 1989 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: Ground floor premises at 12/14 robinson row kingston upon hull humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 August 1987 | Delivered on: 26 August 1987 Satisfied on: 3 May 1990 Persons entitled: Abbey National Building Society Classification: Agreement and legal charge Secured details: All monies due or to become due from the company to the chargee not exceeding sterling pounds 346,500,25P. Particulars: Land & building on S.E. side of bexhill rd ingol preston lancashire. Fully Satisfied |
13 February 2002 | Delivered on: 1 March 2002 Satisfied on: 25 November 2022 Persons entitled: Abbey National Treasury Services PLC (As Security Trustee) Classification: Standard security presented for registration in scotland on 20TH february 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that flatted dwellinghouse being the north east most flat on the second floor above the ground floor known as and forming plot "68" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414. Fully Satisfied |
13 February 2002 | Delivered on: 1 March 2002 Satisfied on: 25 November 2022 Persons entitled: Abbey National Treasury Services PLC (As Security Trustee) Classification: Standard security presented for registration in scotland on 20TH february 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that flatted dwellinghouse being the north east most flat on the third floor above the ground floor known as and forming plot "76" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414. Fully Satisfied |
13 February 2002 | Delivered on: 1 March 2002 Satisfied on: 25 November 2022 Persons entitled: Abbey National Treasury Services PLC (As Security Trustee) Classification: Standard security presented for registration in scotland on 20TH february 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that flatted dwellinghouse being the south west most flat on the second floor above the ground floor known as and forming plot "69" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414. Fully Satisfied |
13 February 2002 | Delivered on: 1 March 2002 Satisfied on: 25 November 2022 Persons entitled: Abbey National Treasury Services PLC (As Security Trustee) Classification: Standard security presented for registration in scotland on 20TH february 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that flatted dwellinghouse being the north east most flat on the first floor above the ground floor known as and forming plot "72" and lying in the county of fife forming part of the development at dalgety bay fife which subjects hereinbefore disponed form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414. Fully Satisfied |
13 February 2002 | Delivered on: 1 March 2002 Satisfied on: 25 November 2022 Persons entitled: Abbey National Treasury Services PLC (As Security Trustee) Classification: Standard security presented for registration in scotland on 20TH february 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that flatted dwellinghouse being the south west most flat on the third floor above the ground floor known as and forming plot "71" and lying in the county of fife forming part of the development at dalgety bay fife which subjects hereinbefore disponed form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414. Fully Satisfied |
13 February 2002 | Delivered on: 1 March 2002 Satisfied on: 25 November 2022 Persons entitled: Abbey National Treasury Services PLC(As Security Trustee) Classification: Standard security presented for registration in scotland on 20TH february 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that flatted dwellinghouse being the north east most flat on the second floor above the ground floor known as and forming plot "74" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered at the land register of scotland under title number FFE019414. Fully Satisfied |
14 January 2002 | Delivered on: 31 January 2002 Satisfied on: 25 November 2022 Persons entitled: Abbey National Treasury Services PLC 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 f/h porperty k/a 85/85A garstang road preston t/n LA113242. Fully Satisfied |
8 January 1986 | Delivered on: 25 January 1986 Satisfied on: 28 November 1988 Persons entitled: The North British Housing Association Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on all property present & future & uncalled capital. Fully Satisfied |
9 January 2002 | Delivered on: 22 January 2002 Satisfied on: 25 November 2022 Persons entitled: Abbey National Treasury Services PLC (The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties. Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land together with the building erected thereon and k/a ashland house 40 ashland road netheredge sheffield t/nos SYK149769 and SYK142548.. See the mortgage charge document for full details. Fully Satisfied |
9 January 2002 | Delivered on: 22 January 2002 Satisfied on: 25 November 2022 Persons entitled: Abbey National Treasury Services PLC (The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties. Under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land together with the flats erected thereon and known as 1-28 (inclusive) maple gardens, 411 and 413 wilmstow road, withington, manchester, t/no GM474630.. See the mortgage charge document for full details. Fully Satisfied |
9 January 2002 | Delivered on: 22 January 2002 Satisfied on: 25 November 2022 Persons entitled: Abbey National Treasury Services PLC (The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Numbers 1,4,6,7,10,12,14,15,16,18,20,21,24,27,28,45,54,63 and 64 and parking spaces 11,18 and 24 st thomas street, redcliffe, bristol.. See the mortgage charge document for full details. Fully Satisfied |
9 January 2002 | Delivered on: 22 January 2002 Satisfied on: 25 November 2022 Persons entitled: Abbey National Treasury Services PLC (The "Security Trustee") Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land together with the building erected thereonm and k/a 57 montgomery terrace road, sheffield, t/no SYK143904 and 24 brincliffe edge road, sheffield, SYK220398 and all that l/h land together with the building erected thereon and jk/a 22 brincliffe edge road, t/no SYK260877. (For further property charged refer to form 395).. see the mortgage charge document for full details. Fully Satisfied |
21 December 2001 | Delivered on: 15 January 2002 Satisfied on: 25 November 2022 Persons entitled: Abbey National Trustee Services PLC Classification: A standard security which was presented for registration in scotland on 31 december 2001 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: All and whole the subjects at harbour village, dalgety bay, fife, t/no FFE52577.. See the mortgage charge document for full details. Fully Satisfied |
20 February 2001 | Delivered on: 28 February 2001 Satisfied on: 25 November 2022 Persons entitled: Abbey National Treasury Services PLC("the Security Trustee") Classification: Charge over senior interest service reserve account Secured details: All present and future obligations and liabilities of the company to the chargee arising under the finance documents whether actual, contingent, sole joint and/or several. Particulars: All money from time to time standing to the credit of the account number 88301252 designated "senior interest service reserve account" in the name of the company. Fully Satisfied |
20 February 2001 | Delivered on: 28 February 2001 Satisfied on: 25 November 2022 Persons entitled: Abbey National Treasury Services PLC (The Security Trustee) Classification: Charge over operating account Secured details: All present and future obligations and liabilities of the company to the chargee under the facility agreement or any other finance document (all terms as defined). Particulars: The borrower, as security for the payment of all secured liabilities and with full title guarantee, charged in favour of the security trustee for the finance parties by way of first fixed charge, all monies from time to time standing to the credit of each account and the debts represented thereby. See the mortgage charge document for full details. Fully Satisfied |
20 February 2001 | Delivered on: 28 February 2001 Satisfied on: 25 November 2022 Persons entitled: Abbey National Treasury Services PLC (The Security Trustee) Classification: Charge over cash Secured details: All present and future obligations and liabilities of the company to the chargee under the facility agreement or any other finance document (all terms as defined). Particulars: The borrower, as security for the payment of all secured liabilities and with full title guarantee, charged in favour of the security trustee for the finance parties by way of first fixed charge, all monies from time to time standing to the credit of each account and the debts represented thereby. See the mortgage charge document for full details. Fully Satisfied |
8 November 1985 | Delivered on: 29 November 1985 Satisfied on: 27 September 1989 Persons entitled: Co-Operative Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & warehouse k/a courtaulds warehouse robinson row/king street kingston upon hull. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 May 2004 | Delivered on: 26 May 2004 Persons entitled: Abbey National Treasury Services PLC (The Security Trustee) Classification: Charge Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land comprised in t/no NN79342 being land at 30/40 campbell street northampton. All rights title and interest in all income and claims. See the mortgage charge document for full details. Outstanding |
6 April 2004 | Delivered on: 14 April 2004 Persons entitled: Abbey National Treasury Services PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever. Particulars: The freehold land being city buildings fish stret northampton t/n HN15488. See the mortgage charge document for full details. Outstanding |
2 March 2004 | Delivered on: 5 March 2004 Persons entitled: Abbey National Treasury Services PLC Classification: Legal charge Secured details: All obligations and liabilities due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold land known as 1-19 (excluding 13) monarch's gate and 21C st andrews rd,sheffield S11 9AL; syk 448981 and the proceeds of sale thereof and benefit of any covenants for title and any money payable thereon; all rights,title and interest in and to all income and claims payable. See the mortgage charge document for full details. Outstanding |
2 March 2004 | Delivered on: 5 March 2004 Persons entitled: Abbey National Treasury Services PLC 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: F/Hold land known as 1-14 white house court,st olaves court,york YO30 7DB; t/no nyk 285198;and the proceeds of sale thereof and benefit of any covenants for title and any money payable thereon; all rights,title and interest in and to all income and claims payable. See the mortgage charge document for full details. Outstanding |
20 August 2003 | Delivered on: 25 November 2003 Persons entitled: Abbey National Treasury Services PLC as Security Trustee & Its Successors & Assignees Assecurity Trustee Classification: A standard security which was presented for registration in scotland on the 10TH november 2003 and Secured details: All present and future obligations & liabilities of the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 13 hamilton square (otherwise known as campbell close) hamilton t/n LAN166306, plot 14 hamilton square (otherwise known as campbell close) hamilton t/n 166305, plot 15 hamilton square (otherwise known as campbell close) hamilton t/n LAN166307. For details of further properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
17 April 2003 | Delivered on: 29 April 2003 Persons entitled: Abbey National Treasury Services PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold land known as 159 bermondsey street london SE1 3UW t/n TGL197969 and the leasehold car parking spaces numbers 31-39 inclusive service road 175 bermondsey street london SE1 t/n TGL194034, TGL196126, TGL196127, TGL196128, TGL196129, TGL196130, TGL196131, TGL196132, TGL196133 & TGL196134. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 March 2003 | Delivered on: 8 April 2003 Persons entitled: Abbey National Treasury Services PLC Classification: Legal charge Secured details: All present and future obligations and liabilities due or to become due from the borrower to the chargee as security trustee (the "security trustee") for the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land together with the 23 residential apartments k/a 1-23 (inclusive) and 2 commercial units comprised in brockway house 257 holloway road london N7 part t/no: NGL509021. See the mortgage charge document for full details. Outstanding |
11 March 2003 | Delivered on: 22 March 2003 Persons entitled: Abbey National Treasury Services PLC as Security Trustee Classification: A standard security which was presented for registration in scotland on the 20 march 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: 34 flatted dwellinghouses (formerly k/a plot numbers 69 to 102 inclusive erected or to be erected within the blocks numbered 4, 5, 6 and 7) k/a block 170 flats 1 to 9 (inclusive), block 172 flats 1 to 8 (inclusive), block 176 flats 1 to 8 and block 178 flats 1 to 9 (inclusive) forming part of a development at gyle meadow, gylemuir road edinburgh in the city of edinburgh and county of midlothian. For details of further property charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
11 March 2003 | Delivered on: 22 March 2003 Persons entitled: Abbey National Treasury Services PLC as Security Trustee Classification: A standard security which was presented for registration in scotland on the 20 march 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: 24 and 25 riverside drive, aberdeen t/n ABN41486 under exception of the subjects k/a 24A riverside drive, aberdeen t/n ABN62906. 26 riverside drive, aberdeen t/n ABN43595. For details of further property charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
11 March 2003 | Delivered on: 22 March 2003 Persons entitled: Abbey National Treasury Services PLC as Security Trustee Classification: A standard security which was presented for registration in scotland on the 20 march 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: Area or piece of ground lying in the parish of belhelvie and county of aberdeen extending to 1 acre 0.685 of an acre. 10 parking spaces lying generally to the north of pettens close, balmedie in the parish of belhelvie and county of aberdeen. Area of ground extending to 22 square metres at pettens close t/n ABN7560. See the mortgage charge document for full details. Outstanding |
11 March 2003 | Delivered on: 22 March 2003 Persons entitled: Abbey National Treasury Services PLC as Security Trustee Classification: A standard security which was presented for registration in scotland on the 20 march 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: 1-35 (inclusive) (but excluding number 13) bloomfield court, aberdeen t/n ABN4312. Outstanding |
11 March 2003 | Delivered on: 22 March 2003 Persons entitled: Abbey National Treasury Services PLC as Security Trustee Classification: A standard security which was presented for registration in scotland on the 20 march 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: Ground lying generally to the east and south of castle heather drive, inverness in the county of inverness. Flat 5 castle heather drive, inverness (formerly plot 252 of the castle heather village development) t/n INV3516. Flat 45 castle heather drive, inverness (formerly plot number 239 of the castle heather village development) t/n INV3216. For details of further property charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
11 March 2003 | Delivered on: 22 March 2003 Persons entitled: Abbey National Treasury Services PLC as Security Trustee Classification: A standard security which was presented for registration in scotland on the 20 march 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: Piece of ground in the city of edinburgh and county of midlothian extending to 0.75 of an acre. Flat 130/5 gylemuir road, edinburgh t/n MID26889; flat 132/1 gylemuir road, edinburgh t/n MID35188. For details of further property charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
11 March 2003 | Delivered on: 22 March 2003 Persons entitled: Abbey National Treasury Services PLC as Security Trustee Classification: A standard security which was presented for registration in scotland on the 20 march 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: 1/1, 6 waterside place, glasgow t/n GLA161715; 2/1, 6 waterside place, glasgow t/n GLA161714; 1/2, 10 waterside place, glasgow t/n GLA160678. For details of further property charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
11 March 2003 | Delivered on: 22 March 2003 Persons entitled: Abbey National Treasury Services PLC as Security Trustee Classification: A standard security which was presented for registration in scotland on the 20 march 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: Area of ground extending to 0.81 of an acre lying west of the morrison homes housing development k/a grandfield, on the west side of craighall road, edinburgh in the city of edinburgh and county of midlothian. That area or piece of ground extending to 25 metres sq lying to the northwest of but not adjacent to craighall gardens, edinburgh in the county of midlothian. Flat 6/6 grandfield, craighall road, edinburgh t/n MID26184. For details of further property charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
11 February 2003 | Delivered on: 14 February 2003 Persons entitled: Abbey National Treasury Services PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land comprised in title numbers LT219475, LT89810 and LT236942 and k/a 1-16 (excluding 13) 1 norton street leicester LE1 5TN, 17-27, 2 lower brown street leicester LE1 5TH and 28-41, 22 york road leicester LE1 5TS the proceeds of sale the benefit of any covenants for title and all rights title interest and claims in connection with or in reference to the charged property including rental income service charges and licence fees and proceeds of any sale of any interest in the charge property and the insurances. See the mortgage charge document for full details. Outstanding |
13 December 2002 | Delivered on: 18 December 2002 Persons entitled: Abbey National Treasury Services PLC (The Security Trustee) 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: F/H 219 long lane bermondsey SE1 4PR t/no.TGL80377 and all buildings erections fixtures and fittings fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
13 December 2002 | Delivered on: 18 December 2002 Persons entitled: Abbey National Treasury Services PLC (The Security Trustee) 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: F/H land k/a 31-33 suffolk road t/no.DT58885 and all buildings erections fixtures and fittings fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 June 2002 | Delivered on: 3 July 2002 Persons entitled: Abbey National Treasury Services PLC Classification: Legal charge Secured details: All obligations and liabilities due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) f/hold land with 20 flats erected thereon nd known as 1-20 (inc) meadow court,george close,canvey island,essex; EX604355 and EX607477; (ii) f/hold land known as 2-4 winbourne rd,poole,dorset together with 16 flats erected thereon and known as flats 1-17 (excluding 13) 2 denmark road together with the ground floor commercial unit; DT149583 and DT272035; the proceeds of sale thereof and benefit of any covenants for title and any money payable thereon; all rights,title and interest in and to all income and claims and the insurances. See the mortgage charge document for full details. Outstanding |
13 February 2002 | Delivered on: 1 March 2002 Persons entitled: Abbey National Treasury Services PLC Classification: Standard security presented for registration in scotland on 20TH february 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that flatted dwellinghouse being the south west most flat on the first floor above the ground floor known as and forming plot "73" and lying in the county of fife forming part of the development at dalgety bay fife which subjects hereinbefore disponed form part and portion of all and whole the subjects and others registered in the land register of scotland title number FFE019414. Outstanding |
13 February 2002 | Delivered on: 1 March 2002 Persons entitled: Abbey National Treasury Services PLC (As Security Trustee) Classification: Standard security presented for registration in scotland on 20TH february 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that flatted dwellinghouse being the north east most flat on the third floor above the ground floor known as and forming plot "70" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414. Outstanding |
13 February 2002 | Delivered on: 1 March 2002 Persons entitled: Abbey National Treasury Services PLC (As Security Trustee) Classification: Standard security presented for registration in scotland on 20TH february 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that flatted dwellinghouse being the south west most flat on the second floor above the ground floor known as and forming plot "75" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414. Outstanding |
13 February 2002 | Delivered on: 1 March 2002 Persons entitled: Abbey National Treasury Services PLC (As Security Trustee) Classification: Standard security presented for registration in scotland on 20TH february 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that flatted dwellinghouse being the south west most flat on the third floor above the ground floor known as and forming plot "77" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414. Outstanding |
13 February 2002 | Delivered on: 1 March 2002 Persons entitled: Abbey National Treasury Services PLC (As Security Trustee) Classification: Standard security presented for registration in scotland on 20TH february 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that flatted dwellinghouse being the north east most flat on the first floor above the ground floor known as and forming plot "66" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414. Outstanding |
13 February 2002 | Delivered on: 1 March 2002 Persons entitled: Abbey National Treasury Services PLC (As Security Trustee) Classification: Standard security presented for registration in scotland on 20TH february 2002 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole that flatted dwellinghouse being the south west most flat on the first floor above the ground floor known as and forming plot "67" and lying in the county of fife forming part of the development at dalgety bay fife which subjects form part and portion of all and whole the subjects and others registered in the land register of scotland under title number FFE019414. Outstanding |
3 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Director's details changed for Mr Timothy John Weightman on 17 July 2020 (2 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
11 December 2019 | Director's details changed for Mr Timothy John Weightman on 22 November 2019 (2 pages) |
25 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
12 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
27 March 2018 | Termination of appointment of Simran Bir Singh Soin as a director on 27 March 2018 (1 page) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
17 November 2015 | Termination of appointment of David John Shaw as a director on 10 November 2015 (1 page) |
17 November 2015 | Appointment of Mr Timothy John Weightman as a director on 10 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Timothy John Weightman as a director on 10 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of David John Shaw as a director on 10 November 2015 (1 page) |
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
6 January 2015 | Director's details changed for Mr David John Shaw on 28 November 2014 (2 pages) |
6 January 2015 | Director's details changed for Mr David John Shaw on 28 November 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Simran Soin on 11 October 2014 (2 pages) |
28 October 2014 | Secretary's details changed for Christopher Paul Martin on 11 October 2014 (1 page) |
28 October 2014 | Director's details changed for Mr David Cowans on 11 October 2014 (2 pages) |
28 October 2014 | Secretary's details changed for Christopher Paul Martin on 11 October 2014 (1 page) |
28 October 2014 | Director's details changed for Mr David Cowans on 11 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Simran Soin on 11 October 2014 (2 pages) |
28 October 2014 | Director's details changed for David John Shaw on 11 October 2014 (2 pages) |
28 October 2014 | Director's details changed for David John Shaw on 11 October 2014 (2 pages) |
17 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 17 April 2014 (1 page) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
20 November 2012 | Accounts for a dormant company made up to 31 March 2012 (10 pages) |
15 October 2012 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 15 October 2012 (1 page) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (8 pages) |
15 October 2012 | Registered office address changed from 305 Gray's Inn Road London WC1X 8QR on 15 October 2012 (1 page) |
15 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Appointment of Simran Soin as a director (3 pages) |
2 April 2012 | Appointment of Simran Soin as a director (3 pages) |
2 April 2012 | Termination of appointment of Steven Binks as a director (2 pages) |
2 April 2012 | Termination of appointment of Steven Binks as a director (2 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
11 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (8 pages) |
25 August 2010 | Particulars of contract relating to shares (2 pages) |
25 August 2010 | Particulars of contract relating to shares (2 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
16 August 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
16 August 2010 | Statement of capital following an allotment of shares on 1 April 2009
|
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
4 December 2009 | Register inspection address has been changed (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
4 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
3 December 2009 | Director's details changed for David John Shaw on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David John Shaw on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for David John Shaw on 3 December 2009 (2 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
27 September 2009 | Full accounts made up to 31 March 2009 (22 pages) |
24 September 2009 | Director's change of particulars / david cowans / 09/09/2009 (1 page) |
24 September 2009 | Director's change of particulars / david cowans / 09/09/2009 (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 4 the pavilions portway preston PR2 2YB (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 4 the pavilions portway preston PR2 2YB (1 page) |
15 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 11/10/08; full list of members (4 pages) |
7 November 2008 | Appointment terminated director john southworth (1 page) |
7 November 2008 | Appointment terminated director john southworth (1 page) |
16 October 2008 | Full accounts made up to 31 March 2008 (23 pages) |
16 October 2008 | Full accounts made up to 31 March 2008 (23 pages) |
11 September 2008 | Appointment terminate, secretary steven binks logged form (1 page) |
11 September 2008 | Appointment terminate, secretary steven binks logged form (1 page) |
10 September 2008 | Secretary appointed christopher paul martin (2 pages) |
10 September 2008 | Appointment terminated secretary steve binks (1 page) |
10 September 2008 | Secretary appointed christopher paul martin (2 pages) |
10 September 2008 | Appointment terminated secretary steve binks (1 page) |
23 April 2008 | Appointment terminated secretary wendy trainor (1 page) |
23 April 2008 | Appointment terminated secretary wendy trainor (1 page) |
23 April 2008 | Secretary appointed steve binks (3 pages) |
23 April 2008 | Secretary appointed steve binks (3 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (24 pages) |
22 December 2007 | Full accounts made up to 31 March 2007 (24 pages) |
12 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
12 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New secretary appointed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
1 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
1 November 2006 | Return made up to 11/10/06; full list of members (3 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
24 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
1 February 2006 | Director's particulars changed (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
28 October 2005 | Return made up to 11/10/05; full list of members (8 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Return made up to 11/10/05; full list of members (8 pages) |
12 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
12 September 2005 | Full accounts made up to 31 March 2005 (19 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
18 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
18 October 2004 | Return made up to 11/10/04; full list of members (8 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
20 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
14 July 2004 | Director's particulars changed (1 page) |
14 July 2004 | Director's particulars changed (1 page) |
26 May 2004 | Particulars of mortgage/charge (11 pages) |
26 May 2004 | Particulars of mortgage/charge (11 pages) |
16 April 2004 | Director's particulars changed (1 page) |
16 April 2004 | Director's particulars changed (1 page) |
14 April 2004 | Particulars of mortgage/charge (11 pages) |
14 April 2004 | Particulars of mortgage/charge (11 pages) |
5 March 2004 | Particulars of mortgage/charge (11 pages) |
5 March 2004 | Particulars of mortgage/charge (11 pages) |
5 March 2004 | Particulars of mortgage/charge (11 pages) |
5 March 2004 | Particulars of mortgage/charge (11 pages) |
18 December 2003 | Ad 01/10/03--------- £ si 15000000@1 (2 pages) |
18 December 2003 | Ad 01/10/03--------- £ si 15000000@1 (2 pages) |
25 November 2003 | Particulars of mortgage/charge (7 pages) |
25 November 2003 | Particulars of mortgage/charge (7 pages) |
3 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
3 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
29 April 2003 | Particulars of mortgage/charge (11 pages) |
29 April 2003 | Particulars of mortgage/charge (11 pages) |
8 April 2003 | Particulars of mortgage/charge (11 pages) |
8 April 2003 | Particulars of mortgage/charge (11 pages) |
22 March 2003 | Particulars of mortgage/charge (9 pages) |
22 March 2003 | Particulars of mortgage/charge (11 pages) |
22 March 2003 | Particulars of mortgage/charge (8 pages) |
22 March 2003 | Particulars of mortgage/charge (9 pages) |
22 March 2003 | Particulars of mortgage/charge (8 pages) |
22 March 2003 | Particulars of mortgage/charge (8 pages) |
22 March 2003 | Particulars of mortgage/charge (9 pages) |
22 March 2003 | Particulars of mortgage/charge (9 pages) |
22 March 2003 | Particulars of mortgage/charge (8 pages) |
22 March 2003 | Particulars of mortgage/charge (9 pages) |
22 March 2003 | Particulars of mortgage/charge (9 pages) |
22 March 2003 | Particulars of mortgage/charge (11 pages) |
22 March 2003 | Particulars of mortgage/charge (9 pages) |
22 March 2003 | Particulars of mortgage/charge (9 pages) |
22 March 2003 | Particulars of mortgage/charge (9 pages) |
22 March 2003 | Particulars of mortgage/charge (9 pages) |
14 February 2003 | Particulars of mortgage/charge (11 pages) |
14 February 2003 | Particulars of mortgage/charge (11 pages) |
18 December 2002 | Particulars of mortgage/charge (11 pages) |
18 December 2002 | Particulars of mortgage/charge (11 pages) |
18 December 2002 | Particulars of mortgage/charge (11 pages) |
18 December 2002 | Particulars of mortgage/charge (11 pages) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
27 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
27 October 2002 | Return made up to 11/10/02; full list of members (9 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
9 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
3 July 2002 | Particulars of mortgage/charge (11 pages) |
3 July 2002 | Particulars of mortgage/charge (11 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (8 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (8 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (8 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (8 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (8 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (8 pages) |
1 March 2002 | Particulars of mortgage/charge (8 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (7 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (8 pages) |
1 March 2002 | Particulars of mortgage/charge (9 pages) |
1 March 2002 | Particulars of mortgage/charge (7 pages) |
31 January 2002 | Particulars of mortgage/charge (19 pages) |
31 January 2002 | Particulars of mortgage/charge (19 pages) |
22 January 2002 | Particulars of mortgage/charge (12 pages) |
22 January 2002 | Particulars of mortgage/charge (12 pages) |
22 January 2002 | Particulars of mortgage/charge (12 pages) |
22 January 2002 | Particulars of mortgage/charge (12 pages) |
22 January 2002 | Particulars of mortgage/charge (12 pages) |
22 January 2002 | Particulars of mortgage/charge (12 pages) |
22 January 2002 | Particulars of mortgage/charge (12 pages) |
22 January 2002 | Particulars of mortgage/charge (12 pages) |
15 January 2002 | Particulars of mortgage/charge (6 pages) |
15 January 2002 | Particulars of mortgage/charge (6 pages) |
1 November 2001 | Ad 31/07/00--------- £ si 3800000@1 (2 pages) |
1 November 2001 | Ad 02/08/00--------- £ si 3100000@1 (2 pages) |
1 November 2001 | Ad 31/07/00--------- £ si 3800000@1 (2 pages) |
1 November 2001 | Ad 02/08/00--------- £ si 3100000@1 (2 pages) |
1 November 2001 | Return made up to 11/10/01; full list of members (8 pages) |
1 November 2001 | Return made up to 11/10/01; full list of members (8 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
28 February 2001 | Particulars of mortgage/charge (7 pages) |
28 February 2001 | Particulars of mortgage/charge (7 pages) |
28 February 2001 | Particulars of mortgage/charge (7 pages) |
28 February 2001 | Particulars of mortgage/charge (7 pages) |
28 February 2001 | Particulars of mortgage/charge (7 pages) |
28 February 2001 | Particulars of mortgage/charge (7 pages) |
28 February 2001 | Particulars of mortgage/charge (7 pages) |
28 February 2001 | Particulars of mortgage/charge (7 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New director appointed (2 pages) |
10 January 2001 | Amended full accounts made up to 31 March 2000 (15 pages) |
10 January 2001 | Amended full accounts made up to 31 March 2000 (15 pages) |
16 November 2000 | Ad 17/10/00--------- £ si 3100100@1=3100100 £ ic 5000000/8100100 (2 pages) |
16 November 2000 | Ad 17/10/00--------- £ si 3100100@1=3100100 £ ic 5000000/8100100 (2 pages) |
3 November 2000 | Ad 31/07/00--------- £ si 3800000@1 (2 pages) |
3 November 2000 | Ad 31/07/00--------- £ si 3800000@1 (2 pages) |
3 November 2000 | Ad 02/08/00--------- £ si 3100000@1 (2 pages) |
3 November 2000 | Ad 02/08/00--------- £ si 3100000@1 (2 pages) |
27 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
27 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 March 2000 | Company name changed kingdomwide LIMITED\certificate issued on 27/03/00 (2 pages) |
27 March 2000 | Company name changed kingdomwide LIMITED\certificate issued on 27/03/00 (2 pages) |
22 February 2000 | Ad 25/01/00-31/01/00 £ si 4000000@1=4000000 £ ic 300000/4300000 (2 pages) |
22 February 2000 | Ad 25/01/00-31/01/00 £ si 4000000@1=4000000 £ ic 300000/4300000 (2 pages) |
22 February 2000 | Ad 06/01/00--------- £ si 700000@1=700000 £ ic 4300000/5000000 (2 pages) |
22 February 2000 | Ad 06/01/00--------- £ si 700000@1=700000 £ ic 4300000/5000000 (2 pages) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Particulars of mortgage/charge (5 pages) |
1 February 2000 | Particulars of mortgage/charge (5 pages) |
20 January 2000 | Memorandum and Articles of Association (14 pages) |
20 January 2000 | Memorandum and Articles of Association (14 pages) |
19 January 2000 | Resolutions
|
19 January 2000 | Resolutions
|
9 November 1999 | Return made up to 11/10/99; full list of members (7 pages) |
9 November 1999 | Return made up to 11/10/99; full list of members (7 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
9 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 June 1999 | New director appointed (3 pages) |
21 June 1999 | New director appointed (3 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | New director appointed (3 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
1 June 1999 | New director appointed (2 pages) |
19 May 1999 | Resolutions
|
19 May 1999 | Memorandum and Articles of Association (8 pages) |
19 May 1999 | Memorandum and Articles of Association (8 pages) |
19 May 1999 | Resolutions
|
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
26 April 1999 | £ nc 500000/40000100 24/03/99 (1 page) |
26 April 1999 | £ nc 500000/40000100 24/03/99 (1 page) |
24 March 1999 | Company name changed north british urban renewal limi ted\certificate issued on 24/03/99 (2 pages) |
24 March 1999 | Company name changed north british urban renewal limi ted\certificate issued on 24/03/99 (2 pages) |
28 October 1998 | Return made up to 11/10/98; no change of members (5 pages) |
28 October 1998 | Return made up to 11/10/98; no change of members (5 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
28 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
6 August 1998 | Auditor's resignation (1 page) |
6 August 1998 | Auditor's resignation (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | Secretary resigned (1 page) |
29 October 1997 | Return made up to 11/10/97; no change of members (5 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
29 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
29 October 1997 | Return made up to 11/10/97; no change of members (5 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
29 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (11 pages) |
26 October 1995 | Return made up to 11/10/95; no change of members (5 pages) |
26 October 1995 | Return made up to 11/10/95; no change of members (5 pages) |
26 October 1994 | Full accounts made up to 31 March 1994 (8 pages) |
26 October 1994 | Return made up to 11/10/94; full list of members (6 pages) |
26 October 1994 | Full accounts made up to 31 March 1994 (8 pages) |
26 October 1994 | Return made up to 11/10/94; full list of members (6 pages) |
2 November 1993 | Full accounts made up to 31 March 1993 (9 pages) |
2 November 1993 | Return made up to 11/10/93; no change of members (5 pages) |
2 November 1993 | Return made up to 11/10/93; no change of members (5 pages) |
2 November 1993 | Full accounts made up to 31 March 1993 (9 pages) |
29 October 1992 | Return made up to 11/10/92; full list of members (7 pages) |
29 October 1992 | Full accounts made up to 31 March 1992 (5 pages) |
29 October 1992 | Full accounts made up to 31 March 1992 (5 pages) |
29 October 1992 | Return made up to 11/10/92; full list of members (7 pages) |
2 January 1992 | Full accounts made up to 31 March 1991 (11 pages) |
2 January 1992 | Full accounts made up to 31 March 1991 (11 pages) |
11 December 1991 | Return made up to 30/09/91; no change of members (4 pages) |
11 December 1991 | Return made up to 30/09/91; no change of members (4 pages) |
14 November 1991 | Secretary resigned;new secretary appointed (2 pages) |
14 November 1991 | Secretary resigned;new secretary appointed (2 pages) |
18 February 1991 | Return made up to 30/09/90; no change of members (6 pages) |
18 February 1991 | Return made up to 30/09/90; no change of members (6 pages) |
5 February 1991 | Full accounts made up to 31 March 1990 (6 pages) |
5 February 1991 | Full accounts made up to 31 March 1990 (6 pages) |
30 November 1990 | Registered office changed on 30/11/90 from: unicentre LIMITED lords walk preston PR1 1DH (1 page) |
30 November 1990 | Registered office changed on 30/11/90 from: unicentre LIMITED lords walk preston PR1 1DH (1 page) |
13 September 1990 | Particulars of mortgage/charge (3 pages) |
13 September 1990 | Particulars of mortgage/charge (3 pages) |
29 May 1990 | Particulars of mortgage/charge (3 pages) |
29 May 1990 | Particulars of mortgage/charge (3 pages) |
3 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1990 | Declaration of mortgage charge released/ceased (2 pages) |
3 May 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1990 | Declaration of mortgage charge released/ceased (2 pages) |
13 December 1989 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1989 | Secretary resigned;new secretary appointed (2 pages) |
24 November 1989 | Return made up to 11/10/89; full list of members (3 pages) |
24 November 1989 | Full accounts made up to 31 March 1989 (15 pages) |
24 November 1989 | Full accounts made up to 31 March 1989 (15 pages) |
24 November 1989 | Return made up to 11/10/89; full list of members (3 pages) |
27 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 1989 | Full accounts made up to 31 March 1988 (4 pages) |
18 February 1989 | Return made up to 13/07/88; full list of members (4 pages) |
18 February 1989 | Return made up to 13/07/88; full list of members (4 pages) |
18 February 1989 | Full accounts made up to 31 March 1988 (4 pages) |
28 November 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 1988 | Particulars of mortgage/charge (4 pages) |
1 November 1988 | Particulars of mortgage/charge (4 pages) |
11 May 1988 | Particulars of mortgage/charge (3 pages) |
11 May 1988 | Particulars of mortgage/charge (3 pages) |
2 November 1987 | Return made up to 10/07/87; full list of members (5 pages) |
2 November 1987 | Full accounts made up to 31 March 1987 (10 pages) |
2 November 1987 | Full accounts made up to 31 March 1987 (10 pages) |
2 November 1987 | Return made up to 10/07/87; full list of members (5 pages) |
26 August 1987 | Particulars of mortgage/charge (3 pages) |
26 August 1987 | Particulars of mortgage/charge (3 pages) |
14 November 1986 | Return made up to 02/07/86; full list of members (4 pages) |
14 November 1986 | Return made up to 02/07/86; full list of members (4 pages) |
14 November 1986 | Full accounts made up to 31 March 1986 (10 pages) |
14 November 1986 | Full accounts made up to 31 March 1986 (10 pages) |
18 October 1984 | Incorporation (19 pages) |
18 October 1984 | Incorporation (19 pages) |