London
SW1W 8NS
Director Name | Mrs Cecilia Karstin Versteegh |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 27 Gilston Road London SW10 9SJ |
Director Name | Mr Gerard Mikael Versteegh |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 22 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Cathcart Road London SW10 9NN |
Director Name | Mr Arend Mikael Versteegh |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 November 2002) |
Role | Company Director |
Correspondence Address | 27 Gilston Road London SW10 9SJ |
Director Name | Mr Ragnar Soderberg |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 June 1996) |
Role | Marketing Manager |
Correspondence Address | Plaza 535 Kings Road London SW10 0SZ |
Director Name | Mrs Nicola Diana Shale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | The Garden Cottage Cornbury Park Charlbury Oxfordshire OX7 3EN |
Secretary Name | Mr Jan-Erik Eliasson |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 12 August 1991(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 1993) |
Role | Company Director |
Correspondence Address | South Rise South Road St Georges Hill Weybridge Surrey KT13 0NA |
Director Name | Andreas Mikael Versteegh |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 07 June 1995(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 November 2002) |
Role | Consultant |
Correspondence Address | 8a Hollywood Road London SW10 9HY |
Director Name | Eva Karin Camilla Versteegh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 24 March 1997(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 June 2007) |
Role | Marketing Manager |
Correspondence Address | 20 Cathcart Road London SW10 9NN |
Director Name | Mr Andrew Michael Woods |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 July 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill Farmhouse Rosehill Stone Cum Ebony Tenterden Kent TN30 7HH |
Director Name | Mr James Andrew Scott |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thamesfield Ferry Lane Mill End Hambleden Buckinghamshire RG9 3BL |
Director Name | Mr Aidan John Grimshaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 February 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Matchers Skeleron Lane, Rimington Clitheroe BB7 4EH |
Director Name | Samuel Antony Williams |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 2006) |
Role | Accountant |
Correspondence Address | Byways The Ridge Woking Surrey GU22 7EE |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graingers 14 Oakley Gardens, Brockham Park Betchworth Surrey RH3 7AZ |
Director Name | Miss Alison Kate Oliver |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 November 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4 Seaton Close London SW15 3TJ |
Director Name | Mr Jaysal Vandravan Atara |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 02 April 2012) |
Correspondence Address | The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS |
Website | ceg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 30378111 |
Telephone region | London |
Registered Address | Sloane Square House 1 Holbein Place London SW1W 8NS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Royal Hospital |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100k at £1 | Gerard Versteegh Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,605,132 |
Cash | £200 |
Current Liabilities | £11,186,004 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
25 April 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1989 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1989 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1988 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1996 | Delivered 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 |
31 January 2024 | Director's details changed for Mr Andrew Michael Woods on 18 January 2024 (2 pages) |
---|---|
13 December 2023 | Full accounts made up to 31 December 2022 (22 pages) |
23 August 2023 | Termination of appointment of Jaysal Vandravan Atara as a director on 2 August 2023 (1 page) |
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
27 April 2023 | Director's details changed for Mr Andrew Michael Woods on 26 March 2023 (2 pages) |
20 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
4 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (20 pages) |
12 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
14 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
16 July 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
11 September 2018 | Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages) |
27 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (13 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
10 October 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages) |
7 April 2016 | Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages) |
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
20 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
24 July 2015 | Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page) |
31 March 2015 | Company name changed versteegh LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Company name changed versteegh LIMITED\certificate issued on 31/03/15
|
31 March 2015 | Change of name notice (2 pages) |
31 March 2015 | Change of name notice (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages) |
3 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
26 February 2014 | Director's details changed for Mr Jaysal Yandravan Atara on 3 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Jaysal Yandravan Atara on 3 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Jaysal Yandravan Atara on 3 February 2014 (2 pages) |
5 February 2014 | Appointment of Mr Jaysal Yandravan Atara as a director (2 pages) |
5 February 2014 | Appointment of Mr Jaysal Yandravan Atara as a director (2 pages) |
2 December 2013 | Termination of appointment of Alison Oliver as a director (1 page) |
2 December 2013 | Termination of appointment of Alison Oliver as a director (1 page) |
24 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
16 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Termination of appointment of Rb Secretariat Limited as a secretary (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page) |
22 November 2011 | Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Appointment of Alison Kate Oliver as a director (2 pages) |
10 May 2011 | Appointment of Alison Kate Oliver as a director (2 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
7 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Secretary's details changed for Rb Secretariat Limited on 11 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Rb Secretariat Limited on 11 August 2010 (2 pages) |
13 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (6 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 August 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
26 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
26 August 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
26 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st botolph street london EC3A 7EE (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
26 August 2008 | Amended full accounts made up to 31 December 2007 (14 pages) |
26 August 2008 | Amended full accounts made up to 31 December 2007 (14 pages) |
20 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 12/08/08; full list of members (4 pages) |
29 May 2008 | Appointment terminated director gerard versteegh (1 page) |
29 May 2008 | Appointment terminated director gerard versteegh (1 page) |
28 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
17 December 2007 | Application for reregistration from PLC to private (2 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Application for reregistration from PLC to private (2 pages) |
17 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 December 2007 | Re-registration of Memorandum and Articles (9 pages) |
17 December 2007 | Resolutions
|
17 December 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 December 2007 | Re-registration of Memorandum and Articles (9 pages) |
22 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 12/08/07; full list of members (3 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
16 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: sloane square house 1 holbein place london SW1W 8NS (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: sloane square house 1 holbein place london SW1W 8NS (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: plaza 535 kings road london SW10 0SZ (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: plaza 535 kings road london SW10 0SZ (1 page) |
9 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
9 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | Director resigned (1 page) |
22 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
29 December 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 September 2005 | Auditor's resignation (1 page) |
15 September 2005 | Auditor's resignation (1 page) |
15 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
15 August 2005 | Return made up to 12/08/05; full list of members (3 pages) |
28 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
17 August 2004 | Return made up to 12/08/04; full list of members (9 pages) |
17 August 2004 | Return made up to 12/08/04; full list of members (9 pages) |
12 July 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
12 July 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
18 May 2004 | Particulars of mortgage/charge (11 pages) |
18 May 2004 | Particulars of mortgage/charge (11 pages) |
2 September 2003 | Return made up to 12/08/03; full list of members
|
2 September 2003 | Return made up to 12/08/03; full list of members
|
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2003 | Particulars of mortgage/charge (10 pages) |
20 August 2003 | Particulars of mortgage/charge (10 pages) |
8 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
8 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 April 2003 | Particulars of mortgage/charge (14 pages) |
15 April 2003 | Particulars of mortgage/charge (14 pages) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
6 December 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
28 August 2002 | New director appointed (3 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Return made up to 12/08/02; full list of members
|
28 August 2002 | New director appointed (3 pages) |
28 August 2002 | Return made up to 12/08/02; full list of members
|
28 August 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | New director appointed (3 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
23 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
23 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New director appointed (3 pages) |
28 August 2001 | Return made up to 12/08/01; full list of members
|
28 August 2001 | Return made up to 12/08/01; full list of members
|
30 April 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
30 April 2001 | Full group accounts made up to 31 December 2000 (23 pages) |
1 November 2000 | Particulars of mortgage/charge (7 pages) |
1 November 2000 | Particulars of mortgage/charge (7 pages) |
13 October 2000 | Return made up to 12/08/00; full list of members (8 pages) |
13 October 2000 | Return made up to 12/08/00; full list of members (8 pages) |
13 October 2000 | Particulars of mortgage/charge (7 pages) |
13 October 2000 | Particulars of mortgage/charge (7 pages) |
6 September 2000 | Particulars of mortgage/charge (5 pages) |
6 September 2000 | Particulars of mortgage/charge (5 pages) |
5 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
5 May 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
3 March 2000 | Particulars of mortgage/charge (7 pages) |
3 March 2000 | Particulars of mortgage/charge (7 pages) |
21 December 1999 | Particulars of mortgage/charge (7 pages) |
21 December 1999 | Particulars of mortgage/charge (7 pages) |
7 December 1999 | Particulars of mortgage/charge (7 pages) |
7 December 1999 | Particulars of mortgage/charge (7 pages) |
23 November 1999 | Director's particulars changed (1 page) |
23 November 1999 | Director's particulars changed (1 page) |
30 September 1999 | Particulars of mortgage/charge (7 pages) |
30 September 1999 | Particulars of mortgage/charge (7 pages) |
29 September 1999 | Return made up to 12/08/99; full list of members
|
29 September 1999 | Return made up to 12/08/99; full list of members
|
17 August 1999 | Particulars of mortgage/charge (7 pages) |
17 August 1999 | Particulars of mortgage/charge (7 pages) |
4 August 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
4 August 1999 | Full group accounts made up to 31 December 1998 (22 pages) |
26 July 1999 | Particulars of mortgage/charge (5 pages) |
26 July 1999 | Particulars of mortgage/charge (5 pages) |
5 July 1999 | New director appointed (3 pages) |
5 July 1999 | New director appointed (3 pages) |
27 April 1999 | Particulars of mortgage/charge (7 pages) |
27 April 1999 | Particulars of mortgage/charge (7 pages) |
4 March 1999 | Particulars of mortgage/charge (7 pages) |
4 March 1999 | Particulars of mortgage/charge (7 pages) |
4 March 1999 | Particulars of mortgage/charge (7 pages) |
4 March 1999 | Particulars of mortgage/charge (7 pages) |
15 February 1999 | Particulars of mortgage/charge (7 pages) |
15 February 1999 | Particulars of mortgage/charge (7 pages) |
29 December 1998 | Director's particulars changed (1 page) |
29 December 1998 | Director's particulars changed (1 page) |
20 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
20 November 1998 | Declaration of mortgage charge released/ceased (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Return made up to 12/08/98; no change of members (7 pages) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Return made up to 12/08/98; no change of members (7 pages) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Particulars of mortgage/charge (7 pages) |
21 October 1998 | Particulars of mortgage/charge (7 pages) |
5 September 1998 | Particulars of mortgage/charge (7 pages) |
5 September 1998 | Particulars of mortgage/charge (7 pages) |
30 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
30 July 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
29 June 1998 | Particulars of mortgage/charge (3 pages) |
29 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (7 pages) |
15 June 1998 | Particulars of mortgage/charge (11 pages) |
15 June 1998 | Particulars of mortgage/charge (7 pages) |
15 June 1998 | Particulars of mortgage/charge (11 pages) |
9 June 1998 | Particulars of mortgage/charge (7 pages) |
9 June 1998 | Particulars of mortgage/charge (7 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Particulars of mortgage/charge (5 pages) |
30 September 1997 | Particulars of mortgage/charge (5 pages) |
23 September 1997 | Return made up to 12/08/97; no change of members
|
23 September 1997 | Return made up to 12/08/97; no change of members
|
22 September 1997 | Particulars of mortgage/charge (7 pages) |
22 September 1997 | Particulars of mortgage/charge (7 pages) |
22 September 1997 | Particulars of mortgage/charge (7 pages) |
22 September 1997 | Particulars of mortgage/charge (7 pages) |
22 September 1997 | Particulars of mortgage/charge (7 pages) |
22 September 1997 | Particulars of mortgage/charge (7 pages) |
1 August 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
1 August 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
12 June 1997 | Particulars of mortgage/charge (7 pages) |
12 June 1997 | Particulars of mortgage/charge (7 pages) |
19 May 1997 | Particulars of mortgage/charge (7 pages) |
19 May 1997 | Particulars of mortgage/charge (7 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
12 November 1996 | Particulars of mortgage/charge (5 pages) |
12 November 1996 | Particulars of mortgage/charge (5 pages) |
11 September 1996 | Particulars of mortgage/charge (15 pages) |
11 September 1996 | Particulars of mortgage/charge (15 pages) |
4 September 1996 | Return made up to 12/08/96; full list of members (7 pages) |
4 September 1996 | Return made up to 12/08/96; full list of members (7 pages) |
30 July 1996 | Particulars of mortgage/charge (11 pages) |
30 July 1996 | Particulars of mortgage/charge (11 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
28 February 1996 | Particulars of mortgage/charge (9 pages) |
28 February 1996 | Particulars of mortgage/charge (9 pages) |
16 October 1995 | Return made up to 12/08/95; no change of members (12 pages) |
16 October 1995 | Return made up to 12/08/95; no change of members (12 pages) |
2 August 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
2 August 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
7 July 1995 | Director resigned;new director appointed (4 pages) |
7 July 1995 | Director resigned;new director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (69 pages) |
17 October 1994 | Return made up to 12/08/94; no change of members (11 pages) |
17 October 1994 | Return made up to 12/08/94; no change of members (11 pages) |
17 October 1994 | Return made up to 12/08/94; no change of members (11 pages) |
4 August 1994 | Full accounts made up to 31 December 1993 (19 pages) |
4 August 1994 | Full accounts made up to 31 December 1993 (19 pages) |
18 August 1993 | Return made up to 12/08/93; full list of members
|
18 August 1993 | Return made up to 12/08/93; full list of members
|
3 August 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
3 August 1993 | Full group accounts made up to 31 December 1992 (18 pages) |
2 March 1993 | Full group accounts made up to 31 December 1991 (17 pages) |
2 March 1993 | Full group accounts made up to 31 December 1991 (17 pages) |
19 January 1993 | Return made up to 12/08/92; no change of members (10 pages) |
19 January 1993 | Return made up to 12/08/92; no change of members (10 pages) |
22 January 1992 | Full group accounts made up to 31 December 1990 (14 pages) |
22 January 1992 | Full group accounts made up to 31 December 1990 (14 pages) |
15 June 1991 | Return made up to 06/11/90; full list of members (6 pages) |
15 June 1991 | Return made up to 06/11/90; full list of members (7 pages) |
15 June 1991 | Return made up to 06/11/90; full list of members (6 pages) |
3 October 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
3 October 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
6 November 1989 | Re-registration of Memorandum and Articles (14 pages) |
6 November 1989 | Resolutions
|
6 November 1989 | Re-registration of Memorandum and Articles (14 pages) |
6 November 1989 | Resolutions
|
6 November 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
6 November 1989 | Resolutions
|
6 November 1989 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 October 1989 | Return made up to 12/08/89; full list of members (11 pages) |
24 October 1989 | Return made up to 12/08/89; full list of members (11 pages) |
5 September 1989 | Full accounts made up to 31 December 1988 (12 pages) |
5 September 1989 | Full accounts made up to 31 December 1988 (12 pages) |
25 July 1989 | Return made up to 15/04/89; full list of members (7 pages) |
25 July 1989 | Return made up to 15/04/89; full list of members (7 pages) |
3 February 1989 | Company name changed\certificate issued on 03/02/89 (2 pages) |
3 February 1989 | Company name changed\certificate issued on 03/02/89 (2 pages) |
20 December 1988 | Particulars of mortgage/charge (5 pages) |
20 December 1988 | Particulars of mortgage/charge (5 pages) |
12 October 1988 | Return made up to 01/07/88; full list of members (8 pages) |
12 October 1988 | Return made up to 01/07/88; full list of members (8 pages) |
30 October 1987 | Return made up to 19/03/87; full list of members (7 pages) |
30 October 1987 | Return made up to 19/03/87; full list of members (7 pages) |
6 September 1985 | Incorporation (16 pages) |
6 September 1985 | Incorporation (16 pages) |