Company NameHelical Properties Investment Limited
Company StatusActive
Company Number01919072
CategoryPrivate Limited Company
Incorporation Date4 June 1985(38 years, 11 months ago)
Previous NamesVinate Limited and Helical Properties (Eastern) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(8 years, 9 months after company formation)
Appointment Duration30 years, 1 month
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1998(12 years, 7 months after company formation)
Appointment Duration26 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(27 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr James Richard Moss
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(36 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusCurrent
Appointed20 July 2005(20 years, 1 month after company formation)
Appointment Duration18 years, 9 months
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMichael William Butcher
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2003)
RoleChartered Surveyor
Correspondence Address19 Rigault Road
London
SW6 4JJ
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years after company formation)
Appointment Duration21 years, 2 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameBrian Moss
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address70 Deverill Court
Avenue Road
London
SE20 7SA
Director NameClive David Scott
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 June 1992)
RoleCompany Director
Correspondence Address11 Eaton Place
London
SW1X 8BN
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years after company formation)
Appointment Duration25 years, 1 month (resigned 25 July 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameBenjamin Patrick Freeman
NationalityBritish
StatusResigned
Appointed22 June 1991(6 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 May 1992)
RoleCompany Director
Correspondence Address24 Hurst Road
East Molesey
Surrey
KT8 9AF
Secretary NameMiss Lisa Margaret Marston
NationalityBritish
StatusResigned
Appointed11 May 1992(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 January 1999)
RoleSecretary
Country of ResidenceGreece
Correspondence Address18 Terrapin Road
Tooting
London
SW17 8QN
Director NameAndrew John Ilsley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 1998)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressField View Back Lane
Chalfont St Giles
Buckinghamshire
HP8 4PB
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(12 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(15 years, 8 months after company formation)
Appointment Duration14 years (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameLee-Ann Rolfe
NationalitySouth African
StatusResigned
Appointed04 December 2001(16 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressFlat 2 307 Upper Richmond Road
Putney
London
SW15 6SS
Secretary NameSima Gondhia
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed16 August 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Helical Bar PLC
100.00%
Ordinary

Financials

Year2014
Turnover£5,005
Gross Profit£5,005
Net Worth£6,308,464
Cash£1,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

7 August 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1997Delivered 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 1988Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1994Delivered 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

Filing History

15 December 2020Full accounts made up to 31 March 2020 (18 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 31 March 2019 (18 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
11 October 2018Full accounts made up to 31 March 2018 (15 pages)
26 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 March 2017 (14 pages)
27 September 2017Full accounts made up to 31 March 2017 (14 pages)
11 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
11 July 2017Notification of Helical Plc as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Helical Plc as a person with significant control on 6 April 2016 (2 pages)
16 November 2016Full accounts made up to 31 March 2016 (14 pages)
16 November 2016Full accounts made up to 31 March 2016 (14 pages)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
23 November 2015Full accounts made up to 31 March 2015 (16 pages)
23 November 2015Full accounts made up to 31 March 2015 (16 pages)
31 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
31 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
31 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
29 January 2015Full accounts made up to 31 March 2014 (16 pages)
29 January 2015Full accounts made up to 31 March 2014 (16 pages)
18 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Registered 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 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Registered 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 2014Registered 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 2014Registered 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 2013Full accounts made up to 31 March 2013 (16 pages)
11 December 2013Full accounts made up to 31 March 2013 (16 pages)
6 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
6 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 100
(5 pages)
28 December 2012Full accounts made up to 31 March 2012 (16 pages)
28 December 2012Full accounts made up to 31 March 2012 (16 pages)
10 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
10 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
10 December 2012Termination of appointment of Nigel Mcnair Scott as a director (1 page)
10 December 2012Appointment of Mr Timothy John Murphy as a director (2 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
2 December 2011Full accounts made up to 31 March 2011 (16 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
17 December 2010Full accounts made up to 31 March 2010 (16 pages)
17 December 2010Full accounts made up to 31 March 2010 (16 pages)
10 August 2010Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
10 August 2010Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages)
10 August 2010Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages)
10 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Gerald Anthony Kaye on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
10 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
10 August 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages)
10 August 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
10 August 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
10 August 2010Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages)
10 August 2010Secretary's details changed for Helical Registrars Limited on 22 June 2010 (2 pages)
10 August 2010Director's details changed for John Charles Inwood on 5 February 2010 (2 pages)
23 December 2009Full accounts made up to 31 March 2009 (16 pages)
23 December 2009Full accounts made up to 31 March 2009 (16 pages)
29 July 2009Return made up to 22/06/09; full list of members (4 pages)
29 July 2009Return made up to 22/06/09; full list of members (4 pages)
19 May 2009Appointment terminated director phillip brown (1 page)
19 May 2009Appointment terminated director phillip brown (1 page)
18 December 2008Full accounts made up to 31 March 2008 (17 pages)
18 December 2008Full accounts made up to 31 March 2008 (17 pages)
21 August 2008Return made up to 22/06/08; full list of members (5 pages)
21 August 2008Return made up to 22/06/08; full list of members (5 pages)
13 August 2008Full accounts made up to 31 March 2007 (18 pages)
13 August 2008Full accounts made up to 31 March 2007 (18 pages)
16 August 2007Return made up to 22/06/07; full list of members (7 pages)
16 August 2007Return made up to 22/06/07; full list of members (7 pages)
1 February 2007Full accounts made up to 31 March 2006 (21 pages)
1 February 2007Full accounts made up to 31 March 2006 (21 pages)
4 August 2006Return made up to 22/06/06; full list of members (7 pages)
4 August 2006Return made up to 22/06/06; full list of members (7 pages)
4 October 2005Full accounts made up to 31 March 2005 (19 pages)
4 October 2005Full accounts made up to 31 March 2005 (19 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
30 June 2005Return made up to 22/06/05; full list of members (7 pages)
30 June 2005Return made up to 22/06/05; full list of members (7 pages)
31 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 December 2004Particulars of mortgage/charge (7 pages)
7 December 2004Particulars of mortgage/charge (7 pages)
16 September 2004Full accounts made up to 31 March 2004 (16 pages)
16 September 2004Full accounts made up to 31 March 2004 (16 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
28 June 2004Return made up to 22/06/04; full list of members (7 pages)
26 January 2004Particulars of mortgage/charge (10 pages)
26 January 2004Particulars of mortgage/charge (10 pages)
25 September 2003Director resigned (1 page)
25 September 2003Director resigned (1 page)
4 August 2003Full accounts made up to 31 March 2003 (17 pages)
4 August 2003Full accounts made up to 31 March 2003 (17 pages)
14 July 2003Return made up to 22/06/03; full list of members (8 pages)
14 July 2003Return made up to 22/06/03; full list of members (8 pages)
2 June 2003Director's particulars changed (1 page)
2 June 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
21 March 2003Particulars of mortgage/charge (10 pages)
21 March 2003Particulars of mortgage/charge (10 pages)
15 November 2002Particulars of mortgage/charge (9 pages)
15 November 2002Particulars of mortgage/charge (9 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
9 August 2002Full accounts made up to 31 March 2002 (15 pages)
9 August 2002Full accounts made up to 31 March 2002 (15 pages)
30 July 2002Return made up to 22/06/02; full list of members (8 pages)
30 July 2002Return made up to 22/06/02; full list of members (8 pages)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
30 April 2002Particulars of mortgage/charge (9 pages)
30 April 2002Particulars of mortgage/charge (9 pages)
7 December 2001New secretary appointed (2 pages)
7 December 2001Secretary resigned (1 page)
7 December 2001Secretary resigned (1 page)
7 December 2001New secretary appointed (2 pages)
25 September 2001Full accounts made up to 31 March 2001 (15 pages)
25 September 2001Full accounts made up to 31 March 2001 (15 pages)
28 June 2001Return made up to 22/06/01; full list of members (8 pages)
28 June 2001Return made up to 22/06/01; full list of members (8 pages)
26 February 2001Director's particulars changed (1 page)
26 February 2001Director's particulars changed (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
19 August 2000Declaration of mortgage charge released/ceased (1 page)
19 August 2000Declaration of mortgage charge released/ceased (1 page)
24 July 2000Full accounts made up to 31 March 2000 (16 pages)
24 July 2000Full accounts made up to 31 March 2000 (16 pages)
10 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(8 pages)
10 July 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(8 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (5 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (5 pages)
16 December 1999Particulars of mortgage/charge (11 pages)
16 December 1999Particulars of mortgage/charge (4 pages)
16 December 1999Particulars of mortgage/charge (11 pages)
11 December 1999Particulars of mortgage/charge (10 pages)
11 December 1999Particulars of mortgage/charge (10 pages)
6 November 1999Particulars of mortgage/charge (10 pages)
6 November 1999Particulars of mortgage/charge (10 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
23 July 1999Return made up to 22/06/99; full list of members (11 pages)
23 July 1999Return made up to 22/06/99; full list of members (11 pages)
21 July 1999Full accounts made up to 31 March 1999 (15 pages)
21 July 1999Full accounts made up to 31 March 1999 (15 pages)
7 April 1999Particulars of mortgage/charge (9 pages)
7 April 1999Particulars of mortgage/charge (9 pages)
24 March 1999Particulars of mortgage/charge (9 pages)
24 March 1999Particulars of mortgage/charge (9 pages)
3 February 1999New secretary appointed (2 pages)
3 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Secretary resigned (1 page)
12 January 1999Particulars of mortgage/charge (15 pages)
12 January 1999Particulars of mortgage/charge (15 pages)
10 November 1998Full accounts made up to 31 March 1998 (15 pages)
10 November 1998Full accounts made up to 31 March 1998 (15 pages)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
28 July 1998Declaration of satisfaction of mortgage/charge (1 page)
14 July 1998Return made up to 22/06/98; full list of members (9 pages)
14 July 1998Return made up to 22/06/98; full list of members (9 pages)
3 June 1998Particulars of mortgage/charge (11 pages)
3 June 1998Particulars of mortgage/charge (11 pages)
15 May 1998Particulars of mortgage/charge (11 pages)
15 May 1998Particulars of mortgage/charge (11 pages)
16 April 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 November 1997New director appointed (3 pages)
13 November 1997New director appointed (3 pages)
28 July 1997Return made up to 22/06/97; full list of members (12 pages)
28 July 1997Return made up to 22/06/97; full list of members (12 pages)
27 July 1997Director's particulars changed (1 page)
27 July 1997Director's particulars changed (1 page)
8 April 1997Particulars of mortgage/charge (9 pages)
8 April 1997Particulars of mortgage/charge (9 pages)
11 February 1997Particulars of mortgage/charge (9 pages)
11 February 1997Particulars of mortgage/charge (9 pages)
11 February 1997Particulars of mortgage/charge (6 pages)
11 February 1997Particulars of mortgage/charge (6 pages)
11 February 1997Particulars of mortgage/charge (9 pages)
11 February 1997Particulars of mortgage/charge (9 pages)
24 January 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
24 January 1997Accounting reference date extended from 31/01 to 31/03 (1 page)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
22 January 1997Declaration of satisfaction of mortgage/charge (1 page)
4 January 1997Particulars of mortgage/charge (9 pages)
4 January 1997Particulars of mortgage/charge (9 pages)
22 July 1996Particulars of mortgage/charge (9 pages)
22 July 1996Particulars of mortgage/charge (9 pages)
17 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
17 July 1996Return made up to 22/06/96; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
17 July 1996Full accounts made up to 31 January 1996 (14 pages)
17 July 1996Full accounts made up to 31 January 1996 (14 pages)
18 June 1996Particulars of mortgage/charge (9 pages)
18 June 1996Particulars of mortgage/charge (9 pages)
1 August 1995Full accounts made up to 31 January 1995 (14 pages)
1 August 1995Full accounts made up to 31 January 1995 (14 pages)
4 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/95
(18 pages)
4 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/07/95
(18 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Particulars of mortgage/charge (10 pages)
25 April 1995Particulars of mortgage/charge (10 pages)
18 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 July 1985Memorandum and Articles of Association (11 pages)
30 July 1985Memorandum and Articles of Association (11 pages)
25 July 1985Company name changed\certificate issued on 25/07/85 (2 pages)
25 July 1985Company name changed\certificate issued on 25/07/85 (2 pages)
4 June 1985Certificate of incorporation (1 page)
4 June 1985Certificate of incorporation (1 page)