London
W1S 1HQ
Director Name | Mr John Charles Inwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 1998(12 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(27 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr James Richard Moss |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2021(36 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2005(20 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Michael William Butcher |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(6 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2003) |
Role | Chartered Surveyor |
Correspondence Address | 19 Rigault Road London SW6 4JJ |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(6 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Brian Moss |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(6 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 70 Deverill Court Avenue Road London SE20 7SA |
Director Name | Clive David Scott |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(6 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 June 1992) |
Role | Company Director |
Correspondence Address | 11 Eaton Place London SW1X 8BN |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(6 years after company formation) |
Appointment Duration | 25 years, 1 month (resigned 25 July 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Benjamin Patrick Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(6 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 24 Hurst Road East Molesey Surrey KT8 9AF |
Secretary Name | Miss Lisa Margaret Marston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 January 1999) |
Role | Secretary |
Country of Residence | Greece |
Correspondence Address | 18 Terrapin Road Tooting London SW17 8QN |
Director Name | Andrew John Ilsley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1994(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 February 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Field View Back Lane Chalfont St Giles Buckinghamshire HP8 4PB |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(12 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 May 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(15 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 13 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Secretary Name | Lee-Ann Rolfe |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 04 December 2001(16 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | Flat 2 307 Upper Richmond Road Putney London SW15 6SS |
Secretary Name | Sima Gondhia |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Secretary Name | Sima Gondhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2005) |
Role | Company Director |
Correspondence Address | 114 Squirrels Heath Lane Hornchurch Essex RM11 2DY |
Website | helical.co.uk |
---|
Registered Address | 5 Hanover Square London W1S 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Helical Bar PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,005 |
Gross Profit | £5,005 |
Net Worth | £6,308,464 |
Cash | £1,175 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
7 August 1989 | Delivered on: 10 August 1989 Satisfied on: 26 August 1992 Persons entitled: Security Pacific National Bank. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or the banks as defined under the terms of a loan agreement dated 14-7-89, a guarantee dated 7-8-89 and this charge. Particulars: Land an buildings on south side of manchester road ashton-under-lyne taneside, lancashire title no gm 426115. Fully Satisfied |
---|---|
7 August 1989 | Delivered on: 10 August 1989 Satisfied on: 28 July 1998 Persons entitled: Security Pacific National Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or the banks as defined under the terms of a loan agreement dated 14-7-89, a guarantee dated 7-8-89 and this charge. Particulars: Land and buildings on north west side of boarshaw lane, middleton greater manchester. Title no. Gm 464167. Fully Satisfied |
7 August 1989 | Delivered on: 10 August 1989 Satisfied on: 6 December 1994 Persons entitled: Security Pacific National Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or the banks as defined under the terms of a loan agreement dated 14-7-89, a guarantee dated 7-8-89 and this charge. Particulars: L/H - renold house lying to east of styal road manchester title no gm 265379. Fully Satisfied |
7 August 1989 | Delivered on: 10 August 1989 Satisfied on: 6 December 1994 Persons entitled: Security Pacific National Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or the banks as defined under the terms of a loan agreement dated 14-7-89 a guarantee dated 7-8-89 and this charge. Particulars: Land in the parish of thorley at bishop's stortford, county of hertford now k/a haslemere industrial estate, pig lane bishop's stortford. Fully Satisfied |
7 August 1989 | Delivered on: 10 August 1989 Satisfied on: 6 December 1994 Persons entitled: Security Pacific National Bank. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee and/or the banks as defined under the terms of a loan agreement dated 14-7-89, a guarantee dated 7-8-89 and this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 May 1989 | Delivered on: 24 May 1989 Satisfied on: 8 February 1994 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- units 127, 128, 130, 223, 224, 226, 237, 238, 256, 444, 447, 448, 453, 454, 455, 484, 486, 487 and 488 walton summit employment centre bamber bridge, preston lancashire and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 January 1997 | Delivered on: 11 February 1997 Satisfied on: 31 January 2005 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Classification: Debenture Secured details: All present and future obligations and liabilities now due or to become due from the company and each obligor to the chargees pursuant to the terms of the finance documents (as defined). Particulars: 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. Fully Satisfied |
5 July 1988 | Delivered on: 21 July 1988 Satisfied on: 15 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or helical properties limited. To the chargee on any account whatsoever. Particulars: The harp industrial estate, guinness road, trafford park, manchester, greater manchester. Fully Satisfied |
13 July 1994 | Delivered on: 19 July 1994 Satisfied on: 28 June 1995 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag Classification: Standard security which was presented for registration in scotland on the 13 july 1994 Secured details: All monies due or to become due from the company to the chargee under or pursuant to the credit agreement and/or any security documents referred to in the credit agreement as finance documents. Particulars: Subjects k/a and forming clifton trading estate newbridge midlothian in the city of edinburgh district of lothian region. See the mortgage charge document for full details. Fully Satisfied |
11 July 1994 | Delivered on: 14 July 1994 Satisfied on: 28 June 1995 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Ag (As Agent and Trustee for Itself and the Banks) Classification: Assignation of rents Secured details: All monies due or to become due from the company to the chargee under or pursuant to the credit agreement and/or any security documents. Particulars: The companys right tile and interest in and to the rental income and to receive the repayments including without limitation all rents licence fees and other sums of money now or at any time in the future received. See the mortgage charge document for full details. Fully Satisfied |
10 May 1993 | Delivered on: 12 May 1993 Satisfied on: 6 December 1994 Persons entitled: Bank of America National Trust and Savings Association Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the loan agreement 14/07/89. Particulars: Units 177,180,181,182 and 187 walton summit employment centre bradkirk place bamber bridge preston lancashire. Fully Satisfied |
10 May 1993 | Delivered on: 12 May 1993 Satisfied on: 6 December 1994 Persons entitled: Bank of America National Trust and Savings Association Classification: Legal charge Secured details: All monies due from the company to the chargee under the terms of a loan agreement dated 14/07/89. Particulars: F/H land wardley industrial estate sheild drive east lancashire road worsley grt.manchester t/n gm 214432. Fully Satisfied |
1 May 1992 | Delivered on: 6 May 1992 Satisfied on: 28 July 1998 Persons entitled: Bank of America National Trust & Savings Association and/or the Banks as Defined Classification: Legal charge Secured details: All monies due or to become due from helical bar PLC to the chargee under the terms of the loan agreement dated 14 july 1989. Particulars: F/H- land adjoining westgate road, dartford kent t/n-K614137 (see 395 and contd sheets for full details). Fully Satisfied |
1 May 1992 | Delivered on: 6 May 1992 Satisfied on: 28 July 1998 Persons entitled: Bank of America National Trust & Savings Association and/or the Banks as Defined Classification: Legal charge Secured details: All monies due or to become due from helical bar PLC to the chargee under the terms of a loan agreement dated 14 july 1989. Particulars: F/H-land and buildings on the west side of pentewan road, st austell, cornwall t/n-CL35847 (see form 395 for full details of charge). Fully Satisfied |
12 September 1991 | Delivered on: 18 September 1991 Satisfied on: 28 July 1998 Persons entitled: Security Pacific National Bank and/or the Banks (As Defined) Classification: Legal charge Secured details: All monies due or to become due from helical bar PLC to the chargee under the terms of a loan agreement dated 14/07/89. Particulars: F/H land with buildings on the east side of faraday close and on the north side of marshall road, eastbourne, east sussex. (See 395 and contd. Sheets for full details). Fully Satisfied |
12 September 1991 | Delivered on: 18 September 1991 Satisfied on: 28 July 1998 Persons entitled: Pacific National Bank and/or the Banks (As Defined) Classification: Legal charge Secured details: All monies due or to become due from helical bar PLC to the chargee under the terms of a loan agreement dated 14/07/89. Particulars: Land and buildings at stone business park, broom road, stone, staffordshire. T/n sf 266707 (see 395 & contd. Sheets for full details). Fully Satisfied |
12 September 1991 | Delivered on: 18 September 1991 Satisfied on: 28 July 1998 Persons entitled: Security Pacific National Bankand/or the Banks (As Defined) Classification: Legal charge Secured details: All monies due or to become due from helical bar PLC to the chargee under the terms of a loan agreement dated 14-7-89. Particulars: L/H - unit 1A bournemouth central business park, southcote road bournemouth dorset t/n dt 170388 (see 395 and cont'd sheets for full details). Fully Satisfied |
12 September 1991 | Delivered on: 18 September 1991 Satisfied on: 6 December 1994 Persons entitled: Security Pacific Natinal Bankand/or the Banks (As Defined) Classification: Legal charge Secured details: All monies due or to become due from helical bar PLC to the chargee under the terms of a loan agreement dated 14-7-89. Particulars: L/H - land on the north west side of sharston road, sharston t/n - gm 512528 (see 395 and cont'd sheets for full details). Fully Satisfied |
25 March 1988 | Delivered on: 13 April 1988 Satisfied on: 22 January 1997 Persons entitled: Security Pacific National Bank Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 25/3/88. Particulars: All the companys right title and interest in respect of the deposit (see form M395 for full details). Fully Satisfied |
12 September 1991 | Delivered on: 18 September 1991 Satisfied on: 28 July 1998 Persons entitled: Security Pacific National Bankand/or the Banks (As Defined) Classification: Legal charge Secured details: All monies due or to become due from helical bar PLC to the chargee under the terms of a loan agreement dated 14-7-89. Particulars: F/H - land on the north side of goldington road and on the east side of norse road, bedford t/n - bd 69464 (see 395 and cont'd sheets for full details). Fully Satisfied |
12 September 1991 | Delivered on: 18 September 1991 Satisfied on: 28 July 1998 Persons entitled: Security Pacific National Bankand/or the Banks (As Defined) Classification: Legal charge Secured details: All monies due or to become due from helical bar PLC to the chargee under the terms of a loan agreement dated 14-7-89. Particulars: F/H - land on the south west side of nightingale road, hitchin, hertfordshire t/n - hd 264121 (see 395 and cont'd sheets for full details). Fully Satisfied |
11 January 1991 | Delivered on: 17 January 1991 Satisfied on: 28 July 1998 Persons entitled: Security Pacific National Bankand/or the Banks (As Defined) Classification: Legal charge Secured details: All monies due or to become due from helical bar PLC to the chargee, under the terms of a loan agreement dated 14/7/89. Particulars: F/H 14-26 (even numbers) hocking hey, 12-12A tithebarne street, 14-20 (evev numbers), 19-21 tempest hey and 1-5 (odd numbers) ryleys gardens, liverpool t/n ms 58658 (see 395 for full details of charge and cont'd sheets). Fully Satisfied |
7 September 1989 | Delivered on: 18 September 1989 Satisfied on: 6 December 1994 Persons entitled: Security Pacific National Bank Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under a syndicated loan agreement dated 14/7/89. Particulars: Clipton trading estate, extending to 6.57 acres or thereby at newbridge, midlothian. Fully Satisfied |
14 August 1989 | Delivered on: 16 August 1989 Satisfied on: 28 July 1998 Persons entitled: Security Pacific National Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or the banks as defined under the terms of a loan agreement dated 14-7-89 a mortgage debenture dated 7-8-89 and this charge. Particulars: Harp industrial estate, guiness road trafford park, greater manchester title no. Gm 477795. Fully Satisfied |
14 August 1989 | Delivered on: 16 August 1989 Satisfied on: 28 July 1998 Persons entitled: Security Pacific National Bank. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or the banks as defined under the terms of a loan agreement dated 14-7-89 a mortgage debenture dated 7-8-89 and this charge. Particulars: F/Hold units 127, 128, 130, 223, 224, 226, 232, 237, 238, 256, 444, 447, 448, 453-455, 484, 486, 487, walton summit employment centre bamber bridge preston, lancashire. Fully Satisfied |
7 August 1989 | Delivered on: 10 August 1989 Satisfied on: 28 July 1998 Persons entitled: Security Pacific National Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or the banks as defined under the terms of a loan agreement dated 14-7-89, a guarantee dated 7-8-89 and this charge. Particulars: Land on south side of commercial road, ipswich, suffolk title no sk 84008. Fully Satisfied |
7 August 1989 | Delivered on: 10 August 1989 Satisfied on: 6 December 1994 Persons entitled: Security Pacific Nationl Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or the banks as defined under the terms of a loan agreement dated 14-7-89, a guarantee dated 7-8-89 and this charge. Particulars: Aycliffe industrial estate newton aycliffe, county durham. Also three properties in peterlee county durham. (See form 395 for full details ref M140). Fully Satisfied |
7 August 1989 | Delivered on: 10 August 1989 Satisfied on: 28 July 1998 Persons entitled: Security Pacific National Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or the banks as defined under the terms of a loan agreement dated 14-7-89, a guarantee dated 7-8-89 and this charge. Particulars: Land having frontages to princess elizabeth way and kings mead road (formerly arle road) cheltenham, gloucester. Title no. Gr 105688. Fully Satisfied |
7 August 1989 | Delivered on: 10 August 1989 Satisfied on: 6 December 1994 Persons entitled: Security Pacific National Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or the banks as defined under the terms of a loan agreement dated 14-7-89, a guarantee dated 7-8-89 and this charge. Particulars: L/H - anchorage park estate, portsmouth hampshire being kind and buildings on east side of robinson way portsmouth. Title no. Hp 371486. Fully Satisfied |
25 March 1988 | Delivered on: 7 April 1988 Satisfied on: 15 February 1995 Persons entitled: Security Pacific National Bank Classification: First 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 a loan agreement dated 25/3/88 and this charge. Particulars: Thame industrial estate 1-10 and 12 jefferson way thame, oxon. By way of floating charge the undertaking and all other property assets and rights of the company whatsoever and wheresoever both present and future. Fully Satisfied |
23 November 2004 | Delivered on: 7 December 2004 Persons entitled: Carisbrooke Suon Limited Partnership Acting by Its General Partner Carisbrooke Suon Limitedpartnership Limited and Precis (2470) Limited and Precis (2471) Limited Classification: Rent account 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 amount from time to time standing to the credit of the accounts held by the company with the chargee and any redesignation of such accounts and any account substituted for such accounts. See the mortgage charge document for full details. Outstanding |
23 January 2004 | Delivered on: 26 January 2004 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch (The Agent) Classification: Supplemental debenture Secured details: All monies due or to become due from the obligors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property known as tallent plant 5, being the land and buildings on the north side of ricknall avenue, newton aycliffe, durham t/n DU119935 and the land at skerne road, aycliffe industrial estate, newton aycliffe, durham t/n DU243670 together with all rights, title and interest of the chargor in the f/h land formerly known as moorhead way, newton aycliffe. Land on the south side of grindon way, newton aycliffe, durham t/n DU232304. See the mortgage charge document for full details. Outstanding |
19 March 2003 | Delivered on: 21 March 2003 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch (As Agent and Trustee Forthe Finance Parties) Classification: Mortgage of shares Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all dividends paid or payable after the date of the deed on all or any of the shares. See the mortgage charge document for full details. Outstanding |
1 November 2002 | Delivered on: 15 November 2002 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch Classification: Security agreement Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right, title and interest in and to the security assets. See the mortgage charge document for full details. Outstanding |
9 April 2002 | Delivered on: 30 April 2002 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft Classification: Mortgage of shares Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of mortgage the shares, dividends, stocks, shares, securities, rights, moneys or property.. See the mortgage charge document for full details. Outstanding |
25 November 1999 | Delivered on: 16 December 1999 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee) Classification: Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland Secured details: All present and future obligations and liabilities (whether actual or contingent owed jointly or severally on in any other capacity whatsoever) of the obligors to any finance party under each finance document except for any obligation which, if it were so included, would contravene section 151 of the companies act 1985. Particulars: L/H north harbour industrial estate ayr t/n ayr 24142. Outstanding |
25 November 1999 | Delivered on: 16 December 1999 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee) Classification: Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland Secured details: All present and future obligations and liabilities (whether actual or contingent owed jointly or severally on in any other capacity whatsoever) of the obligors to any finance party under each finance document except for any obligation which, if it were so included, would contravene section 151 of the companies act 1985. Particulars: Units 1 and 2 chalmers place riverside business park irvine t/n ayr 20188. Outstanding |
25 November 1999 | Delivered on: 16 December 1999 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee) Classification: Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland Secured details: All present and future obligations and liabilities (whether actual or contingent owed jointly or severally on in any other capacity whatsoever) of the obligors to any finance party under each finance document except for any obligation which, if it were so included, would contravene section 151 of the companies act 1985. Particulars: Block 13 vale of leven industrial estate dumbarton t/n dmb 65259. Outstanding |
25 November 1999 | Delivered on: 16 December 1999 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee) Classification: Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland Secured details: All present and future obligations and liabilities (whether actual or contingent owed jointly or severally on in any other capacity whatsoever) of the obligors to any finance party under each finance document except for any obligation which, if it were so included, would contravene section 151 of the companies act 1985. Particulars: North harbour industrial estate ayr (heritable title) t/n ayr 20179. Outstanding |
25 November 1999 | Delivered on: 16 December 1999 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee Classification: Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland Secured details: All present and future obligations and liabilities (whether actual or contingent owed jointly or severally on in any other capacity whatsoever) of the obligors to any finance party under each finance document except for any obligation which, if it were so included, would contravene section 151 of the companies act 1985. Particulars: Units 1 2 3 4 7 8 and 9 kingston business park ardgowan street port glasgow t/nos ren 80887 and ren 81746. Outstanding |
25 November 1999 | Delivered on: 16 December 1999 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee) Classification: Standard security dated 2ND december 1999 presented for registration on even date in scotland Secured details: Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland. Particulars: 4 grayshill road westfield industrial estate cumbernaud. Outstanding |
25 November 1999 | Delivered on: 16 December 1999 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee Classification: Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland Secured details: All present and future obligations and liabilities (whether actual or contingent owed jointly or severally on in any other capacity whatsoever) of the obligors to any finance party under each finance document except for any obligation which, if it were so included, would contravene section 151 of the companies act 1985. Particulars: 3 young place kelvin industrial estate (otherwise kelvin) east kilbride t/n lan 137993. Outstanding |
25 November 1999 | Delivered on: 16 December 1999 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee) Classification: Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland Secured details: All present and future obligations and liabilities (whether actual or contingent owed jointly or severally on in any other capacity whatsoever) of the obligors to any finance party under each finance document except for any obligation which, if it were so included, would contravene section 151 of the companies act 1985. Particulars: Units 1 2 3 4 6 and 8 stirling road southfield glenrothes. Outstanding |
25 November 1999 | Delivered on: 16 December 1999 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee) Classification: Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland Secured details: All present and future obligations and liabilities (whether actual or contingent owed jointly or severally on in any other capacity whatsoever) of the obligors to any finance party under each finance document except for any obligation which, if it were so included, would contravene section 151 of the companies act 1985. Particulars: Property on the north east side of whistleberry road hamilton t/n LAN81433. Outstanding |
25 November 1999 | Delivered on: 16 December 1999 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft (As Agent and Trustee) Classification: Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland Secured details: All present and future obligations and liabilities (whether actual or contingent owed jointly or severally on in any other capacity whatsoever) of the obligors to any finance party under each finance document except for any obligation which, if it were so included, would contravene section 151 of the companies act 1985. Particulars: Properties situated at carnock street greenock t/n ren 99124. Outstanding |
25 November 1999 | Delivered on: 16 December 1999 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee) Classification: Standard security dated 25TH november 1999 presented for registration on 2ND december 1999 in scotland Secured details: All present and future obligations and liabilities (whether actual or contingent owed jointly or severally on in any other capacity whatsoever) of the obligors to any finance party under each finance document except for any obligation which, if it were so included, would contravene section 151 of the companies act 1985. Particulars: The premises at orchardton woods cumbernauld k/a unit 1 little drum t/n dmb 51002 together with all buildings erections fixtures and fittings threin and thereon * see form 395 for further details *. Outstanding |
6 December 1999 | Delivered on: 11 December 1999 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(As Agent and Trustee) Classification: Assignation of rents Secured details: In favour of the chargee all present and future obligations and liabilities of each obligor to each finance party under or pursuant to a credit agreement dated 23RD january 1997 as said credit agreement has been supplemented and amended by second supplemental agreement dated 26TH february 1998 and third supplemental agreement dated 24TH november 1999 and as said credit agreement may be further extended, amended, varied, supplemented, novated, restated, replaced or renewed from time to time and any finance documents referred to as such in the credit agreement as the said finance documents may be extended, amended, varied, supplemented, novated, restated, replaced or renewed from time to time. Particulars: The company's right title and interest in and to the rental income payable in respect of the leases of the subjects. Outstanding |
26 November 1999 | Delivered on: 6 December 1999 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft(London Branch) Classification: Supplemental debenture Secured details: All present and future obligations and liabilities (whether actual or contingent owed jointly or severally on in any other capacity whatsoever) of the obligors to any finance party under each finance document except for any obligation which, if it were so included, would contravene section 151 of the companies act 1985. Particulars: F/H property k/a castle retail park radford boulevard nottingham t/no;-nt 221257 together with first fixed charge over the assets relating to the above property and first floating charge over any assets relating to the property above not otherwise effectively mortgaged or charged by way of fixed charge above.. See the mortgage charge document for full details. Outstanding |
29 March 1999 | Delivered on: 7 April 1999 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch Classification: Supplemental debenture Secured details: All monies due or to become due from the obligors (as defined) to the chargee as agent and trustee for the finance parties (as defined) and to any finance party under each finance document (as defined). Particulars: F/H land k/a the rotunda being 42 and 43 gloucester crescent, 12 oval road and 57-59 jamestown road camden t/n's NGL10892 and NGL703595, first floating charge the assets relating to the property. See the mortgage charge document for full details. Outstanding |
18 March 1999 | Delivered on: 24 March 1999 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft Classification: Supplemental debenture Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee as agent and trustee for the finance parties (as defined) and to any finance party under each finance document (as defined). Particulars: Newton aycliffe ind estate newton aycliffe co durham,shield drive wardley ind estate greater manchester,peterlee ind estate peterlee co durhamm and other properties together k/a the "existing property" and all rights relating to the development of the property all assets relating to the property by way of floating charge all assets relating to the property for full details of charged assets please refer to form 395. see the mortgage charge document for full details. Outstanding |
23 December 1998 | Delivered on: 12 January 1999 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft Classification: Supplemental debenture Secured details: All present and future obligations and liabilities of the obligors (as defined) to the chargee as agent and trustee for the finance parties (as defined) and to any finance party under each finance document (as defined). Particulars: All that f/h land k/a thames ditton t/n SY667660 and all rights under or relating to any document specified on the schedule to form 395 and by way of fixed charge the assets relating to the property set out in clauses 2.1(a) and 2.1(b) of the debenture dated 14/01/97 and by way of floating charge other related assets please refer to form 395 for full details. See the mortgage charge document for full details. Outstanding |
21 May 1998 | Delivered on: 3 June 1998 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Classification: Supplemental debenture Secured details: All present and future obligations and liabilities in any capacity whatsoever of the obligors (as defined) to the chargee as agent and trustee for the finance parties (as defined) and to any finance party under each finance document (as defined). Particulars: .. 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 |
30 April 1998 | Delivered on: 15 May 1998 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft(As Agent and Trustee for the Finance Parties) Classification: Supplemental debenture (supplemental to a debenture dated 24 january 1997) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as therein defined). Particulars: The f/h property k/a 141-144 drury lane and 20-22 wild street london t/n NGL254159. 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 |
25 March 1998 | Delivered on: 7 April 1998 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Classification: Supplemental debenture (to a debenture dated 24 january 1997) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as therein defined). Particulars: The f/h land k/a capital street london and 258-272 edgeware road london t/n's LN87135, LN187641, LN194065 and 385632 and l/h land being part of capital house comprising raft over railway ventilation shaft and airspace and structures above the upper surface of the raft t/n NGL671702. 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 |
25 March 1998 | Delivered on: 7 April 1998 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Classification: Supplemental debenture (to a debenture dated 24 january 1997) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as therein defined). Particulars: The f/h property k/a 5-10 bury street london t/n NGL297979. 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 |
25 March 1997 | Delivered on: 8 April 1997 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaftas Agent and Trustee Classification: Debenture Secured details: All monies due or to become due from the obligors (as defined) to any finance party (as defined) under each finance document (as defined) except for any obligation which,if it were so included,would result in the debenture accompanying this form 395 contravening section 151 of the companies act 1985. Particulars: Angel court,angel square,london N1;wellington house,125 strand,london WC2;or cheapside house,134-137 cheapside,london EC2. 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. Outstanding |
28 January 1997 | Delivered on: 11 February 1997 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft as Agent and Trustee for the Financeparties (As Defined) Classification: Supplemental debenture Secured details: All present and future obligations and liabilities now due or to become due from the company and each obligor to the chargees pursuant to the terms of the finance documents (as defined). Particulars: 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 |
23 January 1997 | Delivered on: 11 February 1997 Persons entitled: Bayerische Hypotheken-Und Wechsel Aktiengesellschaft as Agent and Trustee for the Finance Parties (As Defined) Classification: Mortgage of shares Secured details: All present and future obligations and liabilities now due or to become due from the company and each obligor to the chargees pursuant to the terms of the finance documents (as defined). Particulars: Mortgages & charges all dividends paid or payable after the date of the mortgage of shares all stocks shares securities rights moneys or property accruing or offered at any time. See the mortgage charge document for full details. Outstanding |
16 December 1996 | Delivered on: 4 January 1997 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under each finance document (as defined). Particulars: By way of legal mortgage the f/h property k/a 17-19 jacob's well mews london, f/h property k/a 24-32 (even numbers) stephenson way london and l/h property k/a dukes house 32-38 dukes place london (formerly k/a 19,20, 21 and 22 houndsditch) t/n's LN221359 NGL127872 and LN214119. 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 |
16 July 1996 | Delivered on: 22 July 1996 Persons entitled: Bayerische Hypotheken-Und Wechsel Aktiengesellschaft as Agent and Trustee for the Finance Parties (As Defined) Classification: Debenture Secured details: All present and future obligations and liabilities now due or to become due from the company and the obligors to the chargees pursuant to the terms of the finance documents (as defined) and this debenture. Particulars: 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 |
7 June 1996 | Delivered on: 18 June 1996 Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Aktiengesellschaft, London Branch Defined)as Agent and Trustee for the Finance Parties (As Classification: Debenture Secured details: All present and future obligations and liabilities of the obligors to the chargee under each finance document to which the chargor is a party. Particulars: 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 |
10 April 1995 | Delivered on: 25 April 1995 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft as Agent for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under each finance document to which the chargor is a party except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985. Particulars: 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 |
11 July 1994 | Delivered on: 22 July 1994 Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as agent for the banks party to the loan agreement on any accounts whatsoever under the terms of each of the finance documents ( as defined). Particulars: 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 |
15 December 2020 | Full accounts made up to 31 March 2020 (18 pages) |
---|---|
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
16 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
24 June 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
11 October 2018 | Full accounts made up to 31 March 2018 (15 pages) |
26 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (14 pages) |
11 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Helical Plc as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Helical Plc as a person with significant control on 6 April 2016 (2 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
16 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
4 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
23 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
23 November 2015 | Full accounts made up to 31 March 2015 (16 pages) |
31 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
31 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
31 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page) |
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
29 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
29 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
18 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page) |
18 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 18 August 2014 (1 page) |
11 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
6 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
28 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
10 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
10 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
10 December 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
10 December 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
17 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
10 August 2010 | Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages) |
10 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
10 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages) |
10 August 2010 | Director's details changed for John Charles Inwood on 5 February 2010 (2 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
23 December 2009 | Full accounts made up to 31 March 2009 (16 pages) |
29 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
18 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (17 pages) |
21 August 2008 | Return made up to 22/06/08; full list of members (5 pages) |
21 August 2008 | Return made up to 22/06/08; full list of members (5 pages) |
13 August 2008 | Full accounts made up to 31 March 2007 (18 pages) |
13 August 2008 | Full accounts made up to 31 March 2007 (18 pages) |
16 August 2007 | Return made up to 22/06/07; full list of members (7 pages) |
16 August 2007 | Return made up to 22/06/07; full list of members (7 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
4 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
4 August 2006 | Return made up to 22/06/06; full list of members (7 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
4 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
30 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 22/06/05; full list of members (7 pages) |
31 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2004 | Particulars of mortgage/charge (7 pages) |
7 December 2004 | Particulars of mortgage/charge (7 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
16 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
28 June 2004 | Return made up to 22/06/04; full list of members (7 pages) |
26 January 2004 | Particulars of mortgage/charge (10 pages) |
26 January 2004 | Particulars of mortgage/charge (10 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
4 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
4 August 2003 | Full accounts made up to 31 March 2003 (17 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
14 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
2 June 2003 | Director's particulars changed (1 page) |
2 June 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
21 March 2003 | Particulars of mortgage/charge (10 pages) |
21 March 2003 | Particulars of mortgage/charge (10 pages) |
15 November 2002 | Particulars of mortgage/charge (9 pages) |
15 November 2002 | Particulars of mortgage/charge (9 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Secretary resigned (1 page) |
9 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
9 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
30 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
30 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
30 April 2002 | Particulars of mortgage/charge (9 pages) |
30 April 2002 | Particulars of mortgage/charge (9 pages) |
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (8 pages) |
28 June 2001 | Return made up to 22/06/01; full list of members (8 pages) |
26 February 2001 | Director's particulars changed (1 page) |
26 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
19 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
19 August 2000 | Declaration of mortgage charge released/ceased (1 page) |
24 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
24 July 2000 | Full accounts made up to 31 March 2000 (16 pages) |
10 July 2000 | Return made up to 22/06/00; full list of members
|
10 July 2000 | Return made up to 22/06/00; full list of members
|
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (5 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (5 pages) |
16 December 1999 | Particulars of mortgage/charge (11 pages) |
16 December 1999 | Particulars of mortgage/charge (4 pages) |
16 December 1999 | Particulars of mortgage/charge (11 pages) |
11 December 1999 | Particulars of mortgage/charge (10 pages) |
11 December 1999 | Particulars of mortgage/charge (10 pages) |
6 November 1999 | Particulars of mortgage/charge (10 pages) |
6 November 1999 | Particulars of mortgage/charge (10 pages) |
18 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | Director's particulars changed (1 page) |
23 July 1999 | Return made up to 22/06/99; full list of members (11 pages) |
23 July 1999 | Return made up to 22/06/99; full list of members (11 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (15 pages) |
7 April 1999 | Particulars of mortgage/charge (9 pages) |
7 April 1999 | Particulars of mortgage/charge (9 pages) |
24 March 1999 | Particulars of mortgage/charge (9 pages) |
24 March 1999 | Particulars of mortgage/charge (9 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Secretary resigned (1 page) |
12 January 1999 | Particulars of mortgage/charge (15 pages) |
12 January 1999 | Particulars of mortgage/charge (15 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
10 November 1998 | Full accounts made up to 31 March 1998 (15 pages) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 1998 | Return made up to 22/06/98; full list of members (9 pages) |
14 July 1998 | Return made up to 22/06/98; full list of members (9 pages) |
3 June 1998 | Particulars of mortgage/charge (11 pages) |
3 June 1998 | Particulars of mortgage/charge (11 pages) |
15 May 1998 | Particulars of mortgage/charge (11 pages) |
15 May 1998 | Particulars of mortgage/charge (11 pages) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New director appointed (3 pages) |
28 July 1997 | Return made up to 22/06/97; full list of members (12 pages) |
28 July 1997 | Return made up to 22/06/97; full list of members (12 pages) |
27 July 1997 | Director's particulars changed (1 page) |
27 July 1997 | Director's particulars changed (1 page) |
8 April 1997 | Particulars of mortgage/charge (9 pages) |
8 April 1997 | Particulars of mortgage/charge (9 pages) |
11 February 1997 | Particulars of mortgage/charge (9 pages) |
11 February 1997 | Particulars of mortgage/charge (9 pages) |
11 February 1997 | Particulars of mortgage/charge (6 pages) |
11 February 1997 | Particulars of mortgage/charge (6 pages) |
11 February 1997 | Particulars of mortgage/charge (9 pages) |
11 February 1997 | Particulars of mortgage/charge (9 pages) |
24 January 1997 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
24 January 1997 | Accounting reference date extended from 31/01 to 31/03 (1 page) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1997 | Particulars of mortgage/charge (9 pages) |
4 January 1997 | Particulars of mortgage/charge (9 pages) |
22 July 1996 | Particulars of mortgage/charge (9 pages) |
22 July 1996 | Particulars of mortgage/charge (9 pages) |
17 July 1996 | Return made up to 22/06/96; no change of members
|
17 July 1996 | Return made up to 22/06/96; no change of members
|
17 July 1996 | Full accounts made up to 31 January 1996 (14 pages) |
17 July 1996 | Full accounts made up to 31 January 1996 (14 pages) |
18 June 1996 | Particulars of mortgage/charge (9 pages) |
18 June 1996 | Particulars of mortgage/charge (9 pages) |
1 August 1995 | Full accounts made up to 31 January 1995 (14 pages) |
1 August 1995 | Full accounts made up to 31 January 1995 (14 pages) |
4 July 1995 | Return made up to 22/06/95; no change of members
|
4 July 1995 | Return made up to 22/06/95; no change of members
|
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Particulars of mortgage/charge (10 pages) |
25 April 1995 | Particulars of mortgage/charge (10 pages) |
18 May 1988 | Resolutions
|
18 May 1988 | Resolutions
|
30 July 1985 | Memorandum and Articles of Association (11 pages) |
30 July 1985 | Memorandum and Articles of Association (11 pages) |
25 July 1985 | Company name changed\certificate issued on 25/07/85 (2 pages) |
25 July 1985 | Company name changed\certificate issued on 25/07/85 (2 pages) |
4 June 1985 | Certificate of incorporation (1 page) |
4 June 1985 | Certificate of incorporation (1 page) |