Company NameWhichert Limited
DirectorAndrew Michael Woods
Company StatusActive
Company Number01945181
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 7 months ago)
Previous NameVersteegh Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Andrew Michael Woods
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2002(16 years, 10 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMrs Cecilia Karstin Versteegh
Date of BirthSeptember 1936 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed12 August 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address27 Gilston Road
London
SW10 9SJ
Director NameMr Gerard Mikael Versteegh
Date of BirthMay 1960 (Born 63 years ago)
NationalitySwedish
StatusResigned
Appointed12 August 1991(5 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 22 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cathcart Road
London
SW10 9NN
Director NameMr Arend Mikael Versteegh
Date of BirthMarch 1931 (Born 93 years ago)
NationalitySwedish
StatusResigned
Appointed12 August 1991(5 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 November 2002)
RoleCompany Director
Correspondence Address27 Gilston Road
London
SW10 9SJ
Director NameMr Ragnar Soderberg
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed12 August 1991(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 June 1996)
RoleMarketing Manager
Correspondence AddressPlaza 535 Kings Road
London
SW10 0SZ
Director NameMrs Nicola Diana Shale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressThe Garden Cottage
Cornbury Park
Charlbury
Oxfordshire
OX7 3EN
Secretary NameMr Jan-Erik Eliasson
NationalitySwedish
StatusResigned
Appointed12 August 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 1993)
RoleCompany Director
Correspondence AddressSouth Rise
South Road St Georges Hill
Weybridge
Surrey
KT13 0NA
Director NameAndreas Mikael Versteegh
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed07 June 1995(9 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 November 2002)
RoleConsultant
Correspondence Address8a Hollywood Road
London
SW10 9HY
Director NameEva Karin Camilla Versteegh
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed24 March 1997(11 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 June 2007)
RoleMarketing Manager
Correspondence Address20 Cathcart Road
London
SW10 9NN
Director NameMr Andrew Michael Woods
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 July 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Farmhouse
Rosehill Stone Cum Ebony
Tenterden
Kent
TN30 7HH
Director NameMr James Andrew Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(16 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThamesfield Ferry Lane
Mill End
Hambleden
Buckinghamshire
RG9 3BL
Director NameMr Aidan John Grimshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(16 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMatchers
Skeleron Lane, Rimington
Clitheroe
BB7 4EH
Director NameSamuel Antony Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(16 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 2006)
RoleAccountant
Correspondence AddressByways
The Ridge
Woking
Surrey
GU22 7EE
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(20 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraingers
14 Oakley Gardens, Brockham Park
Betchworth
Surrey
RH3 7AZ
Director NameMiss Alison Kate Oliver
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(25 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Seaton Close
London
SW15 3TJ
Director NameMr Jaysal Vandravan Atara
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(28 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed05 March 1993(7 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 02 April 2012)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websiteceg.co.uk
Email address[email protected]
Telephone020 30378111
Telephone regionLondon

Location

Registered AddressSloane Square House
1 Holbein Place
London
SW1W 8NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100k at £1Gerard Versteegh Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,605,132
Cash£200
Current Liabilities£11,186,004

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

25 April 1991Delivered on: 13 May 1991
Satisfied on: 16 November 1998
Persons entitled: Svenska Handelsbanken

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 property comprising 2 acres or thereabouts within bleak hall industrial estate employment area milton keynes bucks with all buildings erections fixtures and fittings fixed plant and machinery by way of a (please see doc 395/m/25/l/15/5 to full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1990Delivered on: 10 August 1990
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a arrow trading estate audenshaw manchester t/no gm 374369 and gm 385270 by way of a (please see doc 395 /m/270/c b/8 for in the details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1990Delivered on: 27 July 1990
Satisfied on: 16 April 2003
Persons entitled: Sevenska Handelsbanken

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units b c g 5-G12 liver industrial estate aintree liverpool by way of a.
Fully Satisfied
1 March 1990Delivered on: 6 March 1990
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ralli house oldhall street & stanley hall, edmond street, liverpool & land to the east of oldhall street and west of edmond street, liverpool.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1989Delivered on: 7 July 1989
Satisfied on: 16 November 1998
Persons entitled: Svenska Handelsbanken

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property situate at and k/a 111 lots road chelsea london SW10 t/no: ngl 85536 (please see doc 395/m/96/l 10/7 for complete details).
Fully Satisfied
27 October 2000Delivered on: 1 November 2000
Satisfied on: 16 April 2003
Persons entitled: Halifax PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this charge.
Particulars: The leasehold property known as land and buildings on the east side of station parade harrogate and station bridge road known as copthall tower house copthall bridge and the land buildings as demised by the lease title number MYK44546 all buildings and fixtures (including trade fixtures) all plant and machinery vehicles computers and other office equipment.
Fully Satisfied
10 October 2000Delivered on: 13 October 2000
Satisfied on: 16 April 2003
Persons entitled: Halifax PLC

Classification: Supplemental legal charge (taken pursuant to a mortgage debenture dated 16TH october 1998)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a falcon house at new mill street kings street pass the minories dudley west midlands t/no.WM555540 and all buildings and fixtures plant machinery vehicles computers and other office equipment present and future.
Fully Satisfied
5 September 2000Delivered on: 6 September 2000
Satisfied on: 27 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental legal charge pursuant to a mortgage debenture dated 30 august 1996
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (I) f/hold land/blds on the eastfield industrial estate lying to the north of mill rd,wellingborough; t/no NN165752 and (ii) f/hold land known as warwick mill,oldham rd,middleton,gt.manchester; t/no GM827611; all buildings fixtures/fittings,fixed plant/machinery thereon.
Fully Satisfied
1 March 2000Delivered on: 3 March 2000
Satisfied on: 16 April 2003
Persons entitled: Halifax PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ralli house old hall street and stanley hall edmund street liverpool t/no;-MS285483 amd f/h property k/a site 2 manor mill lane millshaw t/no;-WYK528979 all buildings and fixtures (including trade fixtures) all plant machinery vehicles computers and other office equipment of the company present and future (excluding the stock in trade of the company). See the mortgage charge document for full details.
Fully Satisfied
31 March 1989Delivered on: 6 April 1989
Satisfied on: 16 April 2003
Persons entitled: Svenska Handlesbanken

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 1A + 1B + adjoining co park arrow trading estate corporation road audenshow nr manchester t/no:- gm 482561 tanside greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1999Delivered on: 21 December 1999
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 lombard street west bromwich west midlands t/n WM433115 benefit of all exisitng and future leases underleases tenancies agreements for lease rights covenants undertaking warranties guarantees indemnities and conditions form time to time affecting the same and all right title and interest in the proceeds of insurances for full details please refer to form 395.
Fully Satisfied
29 November 1999Delivered on: 7 December 1999
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings forming part of the diamond business park on the south east side of thomas moor road wakefield. See the mortgage charge document for full details.
Fully Satisfied
29 September 1999Delivered on: 30 September 1999
Satisfied on: 16 April 2003
Persons entitled: Halifax PLC

Classification: Supplemental legal charge taken pursuant to a mortgage debenture dated 16TH october 1998
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property regisered at hm land registry under t/no: SY431082 and l/h property being a lease dated 13TH january 1982 t/no: SY505946 and all buildings and fixtures (including trade fixtures) from time to time on any such property and all plant and machinery vehicles computers and other office equipment present and future.
Fully Satisfied
16 August 1999Delivered on: 17 August 1999
Satisfied on: 16 April 2003
Persons entitled: Halifax PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property demised by a lease dated 18/10/95 with all buildings/fixtures,plant machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
15 July 1999Delivered on: 26 July 1999
Satisfied on: 16 April 2003
Persons entitled: Halifax PLC

Classification: Supplemental legal charge pursuant to a mortgage debenture dated 16TH october 1998
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as unitel house,fishers green rd,stevenage; t/no hd 99421 and the f/hold property known as land lying to the south of long lane,aintree; t/no ms 123526; l/hold property known as land to south of long acre,aintree; t/no ms 114610; all buildings/fixtures plant machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
19 April 1999Delivered on: 27 April 1999
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken Ab

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at maritime house linton road barking t/n EGL28909 with the benefit of all exisitng and future leases underleases tenancies agreements for lease rights covenants undertaking warranties guarantees indemnities and conditions form time to time affecting the same and all right title and interest in the proceeds of insurances for full details please refer to form 395.
Fully Satisfied
23 February 1999Delivered on: 4 March 1999
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at and k/a network house churchill way east basingstoke hampshire t/n HP93858 with the benefit of all leases underleases tenancies and agreements for lease all contracts deed and undertakings guarantees and warranties please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
26 February 1999Delivered on: 4 March 1999
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at and k/a site 2 manormill lane millshaw leeds west yorkshire t/n WYK528979 with the benefit of all leases underleases tenancies and agreements for lease ,the proceeds of all insurances,the benefit of all contracts agreements warranties and other documents for full details please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
29 January 1999Delivered on: 15 February 1999
Satisfied on: 27 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over construction contract
Secured details: Any and all sums (of principal interest fees or otherwise) due or to become due to the chargee (the "bank") (whether present or future actual or contingent) from the company or any person who is a party to any document (a "related security document") creating evidencing or regulating the terms of any guarantee indemnity mortgage charge pledge or other security now or from time to time hereafter held by the bank in respect of or in connection with the facility agreement between the bank and the company constituted by the company's acceptance on 12TH october 1998 of the bank's facility letter dated 5TH october 1998 (together with any subsequent amendments thereto agreed between the bank and the company and acknowledged by any other parties thereto) (the "facility agreement") or all or any part of the indebtedness under or pursuant to the terms of the facility agreement the deed or any related security document or on any account whatsoever.
Particulars: By way of a first fixed legal charge all:- (a) of the company's present and future rights title and interest in and to the construction contract (the "contract") dated 13TH january 1999 for the refurbishment of the f/h property situate at and k/a 26/28 paddenswick road hammersmith in the L.B. of hammersmith and fulham t/n-NGL113855 to be carried out by the contractor pursuant to the contract together with any bond issued pursuant thereto.. See the mortgage charge document for full details.
Fully Satisfied
16 October 1998Delivered on: 21 October 1998
Satisfied on: 16 April 2003
Persons entitled: Halifax PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
1 March 1989Delivered on: 3 March 1989
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 22, 44, 46, 48+50 ivatt way peterborough cambridgeshire. 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
28 August 1998Delivered on: 5 September 1998
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 42/44 london road southend on sea essex t/n EX366095 and the benefit of all leases the proceeds of all insurances and all rights under all contracts agreements deeds undertakings guarantees waranties and indemnities.
Fully Satisfied
11 June 1998Delivered on: 29 June 1998
Satisfied on: 27 August 2003
Persons entitled: Lionhope Limited

Classification: Legal charge
Secured details: All obligations owed by the company to the chargee arising under a deed dated 11TH june 1998 pursuant to an agreement dated 14TH may 1998.
Particulars: The company charges the f/h land forming part of ridham dock iwade swale kent t/nos.K538352 and K668508.
Fully Satisfied
11 June 1998Delivered on: 15 June 1998
Satisfied on: 27 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at ridham dock iwade t/no:K538352 and all that f/h land being part of ridham wall swale t/no: K668508 and all buildings and fixtures (including trade fixtures) from time to time on any such property and all plant and machinery vehicles computers and other office equipment of the company both present and future (excluding the stock in trade of the company).
Fully Satisfied
11 June 1998Delivered on: 15 June 1998
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at ridham dock, iwade t/no: K538352 and all that f/h land being part of ridham wall swale t/no: K668508 floating charge over .. undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
26 May 1998Delivered on: 9 June 1998
Satisfied on: 27 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 28, 28A, 28B, 28C and 28D putney high street t/no SGL409538 f/h land being 30 putney high street t/no SGL318406 and f/h land being land at the rear of 30 putney high street t/no SGL355008 and all buildings and fixtures plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
23 March 1998Delivered on: 3 April 1998
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at ransomes europark ipswich suffolk k/a "q" building and land adjoining and all buildings erections and structures thereon fixtures fittings plant and machinery t/n's SK57257 and SK57258.
Fully Satisfied
19 September 1997Delivered on: 30 September 1997
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken Ab

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27/41 rosebery house springfield road chelmsford t/n EX438159 with the benefit of all exisiting and future leases underleases and tenancies and the proceeds of all present and future insurances pleae refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
18 September 1997Delivered on: 22 September 1997
Satisfied on: 16 November 1998
Persons entitled: Midland Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Policy on the life of mr G.M. versteegh policy number UK6281078-3 in the sum of £1,000,000 with legal & general assurance society limited with all present and future rights title and interest therein.
Fully Satisfied
18 September 1997Delivered on: 22 September 1997
Satisfied on: 16 November 1998
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the company's undertaking property and other assets of whatsoever nature both present and future including it's uncalled capital for the time being.
Fully Satisfied
18 September 1997Delivered on: 22 September 1997
Satisfied on: 16 November 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings on the north side of mile road bedford t/n bd 133373 and l/h property k/a inustrial estate burymead road and heathfield road hitchin t/n HD249899 with all buildings erections fixtures and fittings and fixe plant and machinery for full details of all charged assets please refer to form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
9 December 1988Delivered on: 20 December 1988
Satisfied on: 16 November 1998
Persons entitled: Svenska Handelsbanken

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a industrial estate, burymead road and heathfield rd hitchin. (Please refer to from M395). 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
6 June 1997Delivered on: 12 June 1997
Satisfied on: 27 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental legal charge (pursuant to a mortgage debenture dated 30TH august 1996)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildings on the east side of eastfield road wellingborough t/n NN140907 and NN111321 together with all buildings and fixtures plant and machinery thereon.
Fully Satisfied
13 May 1997Delivered on: 19 May 1997
Satisfied on: 27 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 26 and 28 paddenswick road hammersmith t/no;-NGL113855 f/h land k/a "s" building forming part of ransomes europark ipswich suffolk t/no's;-SK57257 & SK57258 and all buildings fixtures (inc.trade fixtures) from time to time all plant machinery vehicles computers and other office equipment of the company present and future (excluding the stock in trade of the company). See the mortgage charge document for full details.
Fully Satisfied
4 November 1996Delivered on: 12 November 1996
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken Ab

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any current advance loan or other account whatsoever.
Particulars: F/H-known as vincent court (formerly unitel house), fishers green road in the borough of stevenage in the county of hertfordshire t/n-HD99421. The company also charges by way of fixed charge all its rights title and interest in and to and in the proceeds of all present and future insuarances in respect of the mortgage property (including without limitation any rights of segregation arising there from) and all the benefit of and rights under or in respect of all contracts agreements deed undertakings guarantees warranties indeminities other documents compositions accommodations and other transactions or arrangements now or hereafter entered into by or granted to or vested in or novated or assigned to the company in realtion to or in connection with any present or future insurances in respect of the mortgage property (including without prejudice to the generality of the foregoing all benefit and rights in respect of any payment).. See the mortgage charge document for full details.
Fully Satisfied
26 July 1996Delivered on: 30 July 1996
Satisfied on: 16 November 1998
Persons entitled: Svenska Handelsbanken

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 land and buildings on the north side of mile road, bedford .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 February 1996Delivered on: 28 February 1996
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - "j" building ransomes europark ipswich suffolk; t/no sk 57257; all buildings,fittings/fixtures,fixed plant/machinery thereon and all agreements for lease,rights,covenants.....etc.....all other contracts/agreements.........see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 July 1994Delivered on: 22 July 1994
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken

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 property k/a coda centre munster road fulham london SW6 part t/no.NGL103754 and a floating charge over all property assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1993Delivered on: 29 July 1993
Satisfied on: 16 November 1998
Persons entitled: Svenska Handelsbanken,

Classification: Legal mortgage.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land known as plaza 535 kings road, (formerly 111 lots road, )chelsea, london SW10 title no ngl 485356. please see doc for full details,.
Fully Satisfied
18 November 1991Delivered on: 26 November 1991
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 53 ivatt way peterborogh cambs t/no cb 82300 with all buildings erections and fixtures fixed plant and machinery see doc 395 m 446 c 26/11 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1991Delivered on: 13 May 1991
Satisfied on: 16 April 2003
Persons entitled: Svenska Handelsbanken

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 property comprising 2&3 acres or thereaboats within bleak hall industrial estate employment area milton keynes with all buildings fixtures and fittings fixed plant machinery by way of a (please see doc 395/m/26/l/15/5 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1985Delivered on: 15 November 1985
Satisfied on: 16 November 1998
Persons entitled: Svenska Handelsbanken

Classification: Legal charge
Secured details: Securing all moneys now due or to become due or from time to time accring due from priormine limited to svenska international limited on any account whatsoever.
Particulars: All that the interest of boastscan limited in the l/h property k/a - 23/24 stanhope gardens, london SW7 title no: ngl 343129.
Fully Satisfied
4 May 2004Delivered on: 18 May 2004
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties (The Facilityagent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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. See the mortgage charge document for full details.
Outstanding
8 August 2003Delivered on: 20 August 2003
Persons entitled: Anglo Irish Bank Corporation PLC as Agent and Trustee for the Finance Parties

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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. See the mortgage charge document for full details.
Outstanding
8 April 2003Delivered on: 15 April 2003
Persons entitled: The Governor and Company of the Bank of Scotlandas Agent and Trustee for the Finance Parties

Classification: Security assignment between the company glp intressenter ab glp prpoerties ab nestron limited and the bank of scotland
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to land securities plant and machinery credit balances book debts insurances hedging agreements and other contacts in relation thereof together with floating charge (other than assets situate in scotland) over all assets not charged by fixed charge above. See the mortgage charge document for full details.
Outstanding
30 August 1996Delivered on: 11 September 1996
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Part Satisfied

Filing History

31 January 2024Director's details changed for Mr Andrew Michael Woods on 18 January 2024 (2 pages)
13 December 2023Full accounts made up to 31 December 2022 (22 pages)
23 August 2023Termination of appointment of Jaysal Vandravan Atara as a director on 2 August 2023 (1 page)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
27 April 2023Director's details changed for Mr Andrew Michael Woods on 26 March 2023 (2 pages)
20 October 2022Full accounts made up to 31 December 2021 (22 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (20 pages)
12 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (20 pages)
14 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (18 pages)
16 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
11 September 2018Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages)
27 June 2018Full accounts made up to 31 December 2017 (18 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
20 July 2017Full accounts made up to 31 December 2016 (13 pages)
20 July 2017Full accounts made up to 31 December 2016 (13 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
10 October 2016Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages)
10 October 2016Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages)
22 July 2016Full accounts made up to 31 December 2015 (13 pages)
22 July 2016Full accounts made up to 31 December 2015 (13 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
(4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
(4 pages)
8 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
(4 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100,000
(4 pages)
20 August 2015Full accounts made up to 31 December 2014 (13 pages)
20 August 2015Full accounts made up to 31 December 2014 (13 pages)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
31 March 2015Company name changed versteegh LIMITED\certificate issued on 31/03/15
  • RES15 ‐ Change company name resolution on 2015-03-30
(2 pages)
31 March 2015Company name changed versteegh LIMITED\certificate issued on 31/03/15
  • RES15 ‐ Change company name resolution on 2015-03-30
(2 pages)
31 March 2015Change of name notice (2 pages)
31 March 2015Change of name notice (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100,000
(5 pages)
3 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100,000
(5 pages)
26 February 2014Director's details changed for Mr Jaysal Yandravan Atara on 3 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Jaysal Yandravan Atara on 3 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Jaysal Yandravan Atara on 3 February 2014 (2 pages)
5 February 2014Appointment of Mr Jaysal Yandravan Atara as a director (2 pages)
5 February 2014Appointment of Mr Jaysal Yandravan Atara as a director (2 pages)
2 December 2013Termination of appointment of Alison Oliver as a director (1 page)
2 December 2013Termination of appointment of Alison Oliver as a director (1 page)
24 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
24 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2013Full accounts made up to 31 December 2012 (13 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100,000
(5 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100,000
(5 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
11 June 2012Full accounts made up to 31 December 2011 (15 pages)
11 June 2012Full accounts made up to 31 December 2011 (15 pages)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
22 November 2011Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages)
22 November 2011Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
10 May 2011Appointment of Alison Kate Oliver as a director (2 pages)
10 May 2011Appointment of Alison Kate Oliver as a director (2 pages)
15 April 2011Full accounts made up to 31 December 2010 (12 pages)
15 April 2011Full accounts made up to 31 December 2010 (12 pages)
7 April 2011Termination of appointment of Giles Wilson as a director (1 page)
7 April 2011Termination of appointment of Giles Wilson as a director (1 page)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
13 August 2010Secretary's details changed for Rb Secretariat Limited on 11 August 2010 (2 pages)
13 August 2010Secretary's details changed for Rb Secretariat Limited on 11 August 2010 (2 pages)
13 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
18 June 2010Full accounts made up to 31 December 2009 (12 pages)
18 June 2010Full accounts made up to 31 December 2009 (12 pages)
26 August 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
26 August 2009Return made up to 12/08/09; full list of members (4 pages)
26 August 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
26 August 2009Return made up to 12/08/09; full list of members (4 pages)
4 June 2009Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page)
4 June 2009Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page)
21 May 2009Full accounts made up to 31 December 2008 (14 pages)
21 May 2009Full accounts made up to 31 December 2008 (14 pages)
9 May 2009Resolutions
  • RES13 ‐ Company business 30/04/2009
(3 pages)
9 May 2009Resolutions
  • RES13 ‐ Company business 30/04/2009
(3 pages)
26 August 2008Amended full accounts made up to 31 December 2007 (14 pages)
26 August 2008Amended full accounts made up to 31 December 2007 (14 pages)
20 August 2008Return made up to 12/08/08; full list of members (4 pages)
20 August 2008Return made up to 12/08/08; full list of members (4 pages)
29 May 2008Appointment terminated director gerard versteegh (1 page)
29 May 2008Appointment terminated director gerard versteegh (1 page)
28 April 2008Full accounts made up to 31 December 2007 (14 pages)
28 April 2008Full accounts made up to 31 December 2007 (14 pages)
17 December 2007Application for reregistration from PLC to private (2 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 December 2007Application for reregistration from PLC to private (2 pages)
17 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
17 December 2007Re-registration of Memorandum and Articles (9 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 December 2007Certificate of re-registration from Public Limited Company to Private (1 page)
17 December 2007Re-registration of Memorandum and Articles (9 pages)
22 August 2007Return made up to 12/08/07; full list of members (3 pages)
22 August 2007Return made up to 12/08/07; full list of members (3 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
16 May 2007Full accounts made up to 31 December 2006 (15 pages)
16 May 2007Full accounts made up to 31 December 2006 (15 pages)
10 April 2007Registered office changed on 10/04/07 from: sloane square house 1 holbein place london SW1W 8NS (1 page)
10 April 2007Registered office changed on 10/04/07 from: sloane square house 1 holbein place london SW1W 8NS (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Registered office changed on 09/03/07 from: plaza 535 kings road london SW10 0SZ (1 page)
9 March 2007Registered office changed on 09/03/07 from: plaza 535 kings road london SW10 0SZ (1 page)
9 October 2006Full accounts made up to 31 December 2005 (17 pages)
9 October 2006Full accounts made up to 31 December 2005 (17 pages)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
22 August 2006Return made up to 12/08/06; full list of members (3 pages)
22 August 2006Return made up to 12/08/06; full list of members (3 pages)
29 December 2005Full accounts made up to 31 December 2004 (18 pages)
29 December 2005Full accounts made up to 31 December 2004 (18 pages)
15 September 2005Auditor's resignation (1 page)
15 September 2005Auditor's resignation (1 page)
15 August 2005Return made up to 12/08/05; full list of members (3 pages)
15 August 2005Return made up to 12/08/05; full list of members (3 pages)
28 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
28 June 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
17 August 2004Return made up to 12/08/04; full list of members (9 pages)
17 August 2004Return made up to 12/08/04; full list of members (9 pages)
12 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
12 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
18 May 2004Particulars of mortgage/charge (11 pages)
18 May 2004Particulars of mortgage/charge (11 pages)
2 September 2003Return made up to 12/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 September 2003Return made up to 12/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (1 page)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2003Particulars of mortgage/charge (10 pages)
20 August 2003Particulars of mortgage/charge (10 pages)
8 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
8 July 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 April 2003Particulars of mortgage/charge (14 pages)
15 April 2003Particulars of mortgage/charge (14 pages)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
6 December 2002Director's particulars changed (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
28 August 2002New director appointed (3 pages)
28 August 2002New director appointed (2 pages)
28 August 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 August 2002New director appointed (3 pages)
28 August 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 August 2002New director appointed (2 pages)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (3 pages)
30 July 2002New director appointed (3 pages)
30 July 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
23 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
23 July 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
24 April 2002New director appointed (3 pages)
24 April 2002New director appointed (3 pages)
28 August 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(8 pages)
28 August 2001Return made up to 12/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
(8 pages)
30 April 2001Full group accounts made up to 31 December 2000 (23 pages)
30 April 2001Full group accounts made up to 31 December 2000 (23 pages)
1 November 2000Particulars of mortgage/charge (7 pages)
1 November 2000Particulars of mortgage/charge (7 pages)
13 October 2000Return made up to 12/08/00; full list of members (8 pages)
13 October 2000Return made up to 12/08/00; full list of members (8 pages)
13 October 2000Particulars of mortgage/charge (7 pages)
13 October 2000Particulars of mortgage/charge (7 pages)
6 September 2000Particulars of mortgage/charge (5 pages)
6 September 2000Particulars of mortgage/charge (5 pages)
5 May 2000Full group accounts made up to 31 December 1999 (22 pages)
5 May 2000Full group accounts made up to 31 December 1999 (22 pages)
3 March 2000Particulars of mortgage/charge (7 pages)
3 March 2000Particulars of mortgage/charge (7 pages)
21 December 1999Particulars of mortgage/charge (7 pages)
21 December 1999Particulars of mortgage/charge (7 pages)
7 December 1999Particulars of mortgage/charge (7 pages)
7 December 1999Particulars of mortgage/charge (7 pages)
23 November 1999Director's particulars changed (1 page)
23 November 1999Director's particulars changed (1 page)
30 September 1999Particulars of mortgage/charge (7 pages)
30 September 1999Particulars of mortgage/charge (7 pages)
29 September 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 September 1999Return made up to 12/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 August 1999Particulars of mortgage/charge (7 pages)
17 August 1999Particulars of mortgage/charge (7 pages)
4 August 1999Full group accounts made up to 31 December 1998 (22 pages)
4 August 1999Full group accounts made up to 31 December 1998 (22 pages)
26 July 1999Particulars of mortgage/charge (5 pages)
26 July 1999Particulars of mortgage/charge (5 pages)
5 July 1999New director appointed (3 pages)
5 July 1999New director appointed (3 pages)
27 April 1999Particulars of mortgage/charge (7 pages)
27 April 1999Particulars of mortgage/charge (7 pages)
4 March 1999Particulars of mortgage/charge (7 pages)
4 March 1999Particulars of mortgage/charge (7 pages)
4 March 1999Particulars of mortgage/charge (7 pages)
4 March 1999Particulars of mortgage/charge (7 pages)
15 February 1999Particulars of mortgage/charge (7 pages)
15 February 1999Particulars of mortgage/charge (7 pages)
29 December 1998Director's particulars changed (1 page)
29 December 1998Director's particulars changed (1 page)
20 November 1998Declaration of mortgage charge released/ceased (1 page)
20 November 1998Declaration of mortgage charge released/ceased (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Return made up to 12/08/98; no change of members (7 pages)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Return made up to 12/08/98; no change of members (7 pages)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 November 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Particulars of mortgage/charge (7 pages)
21 October 1998Particulars of mortgage/charge (7 pages)
5 September 1998Particulars of mortgage/charge (7 pages)
5 September 1998Particulars of mortgage/charge (7 pages)
30 July 1998Full group accounts made up to 31 December 1997 (24 pages)
30 July 1998Full group accounts made up to 31 December 1997 (24 pages)
29 June 1998Particulars of mortgage/charge (3 pages)
29 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (7 pages)
15 June 1998Particulars of mortgage/charge (11 pages)
15 June 1998Particulars of mortgage/charge (7 pages)
15 June 1998Particulars of mortgage/charge (11 pages)
9 June 1998Particulars of mortgage/charge (7 pages)
9 June 1998Particulars of mortgage/charge (7 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
3 April 1998Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (5 pages)
30 September 1997Particulars of mortgage/charge (5 pages)
23 September 1997Return made up to 12/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 September 1997Return made up to 12/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 September 1997Particulars of mortgage/charge (7 pages)
22 September 1997Particulars of mortgage/charge (7 pages)
22 September 1997Particulars of mortgage/charge (7 pages)
22 September 1997Particulars of mortgage/charge (7 pages)
22 September 1997Particulars of mortgage/charge (7 pages)
22 September 1997Particulars of mortgage/charge (7 pages)
1 August 1997Full group accounts made up to 31 December 1996 (23 pages)
1 August 1997Full group accounts made up to 31 December 1996 (23 pages)
12 June 1997Particulars of mortgage/charge (7 pages)
12 June 1997Particulars of mortgage/charge (7 pages)
19 May 1997Particulars of mortgage/charge (7 pages)
19 May 1997Particulars of mortgage/charge (7 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
12 November 1996Particulars of mortgage/charge (5 pages)
12 November 1996Particulars of mortgage/charge (5 pages)
11 September 1996Particulars of mortgage/charge (15 pages)
11 September 1996Particulars of mortgage/charge (15 pages)
4 September 1996Return made up to 12/08/96; full list of members (7 pages)
4 September 1996Return made up to 12/08/96; full list of members (7 pages)
30 July 1996Particulars of mortgage/charge (11 pages)
30 July 1996Particulars of mortgage/charge (11 pages)
29 July 1996Full accounts made up to 31 December 1995 (21 pages)
29 July 1996Full accounts made up to 31 December 1995 (21 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
28 February 1996Particulars of mortgage/charge (9 pages)
28 February 1996Particulars of mortgage/charge (9 pages)
16 October 1995Return made up to 12/08/95; no change of members (12 pages)
16 October 1995Return made up to 12/08/95; no change of members (12 pages)
2 August 1995Full group accounts made up to 31 December 1994 (20 pages)
2 August 1995Full group accounts made up to 31 December 1994 (20 pages)
7 July 1995Director resigned;new director appointed (4 pages)
7 July 1995Director resigned;new director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (69 pages)
17 October 1994Return made up to 12/08/94; no change of members (11 pages)
17 October 1994Return made up to 12/08/94; no change of members (11 pages)
17 October 1994Return made up to 12/08/94; no change of members (11 pages)
4 August 1994Full accounts made up to 31 December 1993 (19 pages)
4 August 1994Full accounts made up to 31 December 1993 (19 pages)
18 August 1993Return made up to 12/08/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
18 August 1993Return made up to 12/08/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
3 August 1993Full group accounts made up to 31 December 1992 (18 pages)
3 August 1993Full group accounts made up to 31 December 1992 (18 pages)
2 March 1993Full group accounts made up to 31 December 1991 (17 pages)
2 March 1993Full group accounts made up to 31 December 1991 (17 pages)
19 January 1993Return made up to 12/08/92; no change of members (10 pages)
19 January 1993Return made up to 12/08/92; no change of members (10 pages)
22 January 1992Full group accounts made up to 31 December 1990 (14 pages)
22 January 1992Full group accounts made up to 31 December 1990 (14 pages)
15 June 1991Return made up to 06/11/90; full list of members (6 pages)
15 June 1991Return made up to 06/11/90; full list of members (7 pages)
15 June 1991Return made up to 06/11/90; full list of members (6 pages)
3 October 1990Full group accounts made up to 31 December 1989 (16 pages)
3 October 1990Full group accounts made up to 31 December 1989 (16 pages)
6 November 1989Re-registration of Memorandum and Articles (14 pages)
6 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
6 November 1989Re-registration of Memorandum and Articles (14 pages)
6 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
6 November 1989Certificate of re-registration from Private to Public Limited Company (1 page)
6 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
6 November 1989Certificate of re-registration from Private to Public Limited Company (1 page)
24 October 1989Return made up to 12/08/89; full list of members (11 pages)
24 October 1989Return made up to 12/08/89; full list of members (11 pages)
5 September 1989Full accounts made up to 31 December 1988 (12 pages)
5 September 1989Full accounts made up to 31 December 1988 (12 pages)
25 July 1989Return made up to 15/04/89; full list of members (7 pages)
25 July 1989Return made up to 15/04/89; full list of members (7 pages)
3 February 1989Company name changed\certificate issued on 03/02/89 (2 pages)
3 February 1989Company name changed\certificate issued on 03/02/89 (2 pages)
20 December 1988Particulars of mortgage/charge (5 pages)
20 December 1988Particulars of mortgage/charge (5 pages)
12 October 1988Return made up to 01/07/88; full list of members (8 pages)
12 October 1988Return made up to 01/07/88; full list of members (8 pages)
30 October 1987Return made up to 19/03/87; full list of members (7 pages)
30 October 1987Return made up to 19/03/87; full list of members (7 pages)
6 September 1985Incorporation (16 pages)
6 September 1985Incorporation (16 pages)