London
W14 8UD
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Rebekah Antonia Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Husseinali Hirji |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 8 Beltane Drive London SW19 5JR |
Secretary Name | Mrs Samira Nasser-Hirji |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 8 Beltane Drive Wimbledon London SW19 5JR |
Director Name | Mr Roy Leonard Hayfield |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Barrington Grange Harrison Close Powick Worcestershire WR2 4QD |
Director Name | Bradley Hanson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(6 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 10 March 1995) |
Role | Investment Manager |
Correspondence Address | Flat 57 Huntsmore House Pembroke Road London W8 |
Secretary Name | Simon John Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 December 1999) |
Role | Solicitor |
Correspondence Address | The Lodge Evendine Court Evendine Lane Colwall Worcestershire |
Director Name | Jacqueline Lesley Adams |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 February 1999) |
Role | Operations Director |
Correspondence Address | 1 Riverview Park Road Malmesbury Wiltshire SN16 0BX |
Director Name | Mr George Henry Blackoe |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 14 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ridgeway Nettleham Lincoln Lincolnshire LN2 2TL |
Director Name | Carol Mary Artis |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 August 2004) |
Role | Company Director |
Correspondence Address | Hall Bank Clifford Hall Burton In Lonsdale North Yorkshire L6A 3LW |
Director Name | Ellen Haines |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2004) |
Role | Director Of Operations Secure |
Correspondence Address | 8 Jackdaw Lane Droitwich Worcestershire WR9 7HE |
Director Name | Mrs Sarah Hughes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(15 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2003) |
Role | Regiona;L Director |
Country of Residence | England |
Correspondence Address | 29 Church Croft Madley Hereford H1zz 9lt |
Director Name | Margaret Hill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 2006) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 11 Pear Tree Close Hollingsworth Chesterfield Derbyshire S43 2LU |
Director Name | Karen Hall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 2005) |
Role | Regional Director |
Correspondence Address | Far Cottage Penoyre Brecon Powys LD3 9LP Wales |
Director Name | Mr Leslie James Chaplin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(16 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Birkett House Front Street Barnby In The Willows Newark Nottinghamshire NG24 2SA |
Director Name | Pauline Anne Cornford |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(16 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 March 2004) |
Role | Regional Director |
Correspondence Address | 46 Hazel Rise Claydon Ipswich Suffolk IP6 0DB |
Director Name | Mr Paul Stuart Hayes |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2005) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Long Barn Shoulton Hallow Worcester Worcestershire WR2 6PX |
Director Name | Michael Byrne |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 August 2004(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 71a-71c High Street Heathfield East Sussex TN21 8HU |
Director Name | Carole Andrews |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(17 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 February 2005) |
Role | Company Director |
Correspondence Address | 155 Watermoor Road Cirencester Gloucestershire GL7 1LF Wales |
Director Name | Ms Christine Isabel Cameron |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mount Crescent Hereford Hr1 Nq1 |
Director Name | Mr Charles Donald Ewen Cameron |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2009) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Orchard Manor Church Lane Martin Hussingtree Worcester Worcestershire WR3 8TQ |
Director Name | David Fothergill |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(18 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | Woodfordes Stoke St Mary Taunton Somerset TA3 5BY |
Director Name | Peter Kenneth Cavanagh |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2009) |
Role | Company Director |
Correspondence Address | 8 Fir Grove Paddington Warrington WA1 3JF |
Director Name | Mrs Anne Bailey |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(19 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Church Lane Woodford Cheshire SK7 1RQ |
Director Name | Avril Emma Margaret Evans |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2008(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Quarhouse Brimscombe Stroud Gloucestershire GL5 2RR Wales |
Secretary Name | Scott Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gaveston Road Leamington Spa Warwickshire CV32 6EU |
Director Name | Mrs Sarah Hughes |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Church Croft Madley Hereford HR2 9LT Wales |
Director Name | Mr Julian Charles Ball |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mill Fleam Hilton Derby Derbyshire DE65 5HE |
Director Name | Mr Matthew Franzidis |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Nicola Bales |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(26 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 20 March 2015) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Caroline Denny |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2015) |
Role | COO |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Secretary Name | BLG (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(12 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 February 2009) |
Correspondence Address | 7th Floor Beaufort House 15 St Botolph Street London EC3A 7NJ |
Website | www.craegmoor.co.uk |
---|
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £26,506,000 |
Gross Profit | £4,784,000 |
Net Worth | £41,449,000 |
Cash | £35,000 |
Current Liabilities | £26,849,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
17 September 2007 | Delivered on: 21 November 2007 Satisfied on: 23 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 8 november 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Subjects on east side of millrig road wiston biggar (t/n LAN48866). Fully Satisfied |
---|---|
17 September 2007 | Delivered on: 21 November 2007 Satisfied on: 23 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 8 november 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Tayside care home isla road perth. Fully Satisfied |
17 September 2007 | Delivered on: 21 November 2007 Satisfied on: 23 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 8 november 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Torbrae bogany terrace glasgow t/n GLA171917. Fully Satisfied |
17 September 2007 | Delivered on: 21 November 2007 Satisfied on: 23 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 8 november 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Lochwinnoch day centre largs road lochwinnoch t/n REN27909. Fully Satisfied |
17 September 2007 | Delivered on: 26 September 2007 Satisfied on: 23 July 2008 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the companies to the chargee 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. Fully Satisfied |
30 April 2007 | Delivered on: 4 June 2007 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee) Classification: A standard security which was rpesented for registration in scotland on 18 may 2007 and Secured details: All monies due or to become due from the company or any of the remaining obligors to the chargee or any of the other borrower secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subjects lying to the south of bogney terrace glasgow t/no GLA171917. Fully Satisfied |
15 August 2005 | Delivered on: 27 August 2005 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from each initial obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 birches grove parkend gloucestershire (t/no GR257856). Fully Satisfied |
27 June 2005 | Delivered on: 5 July 2005 Satisfied on: 23 July 2008 Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Bays court farmhouse bollow nr westbury on severn glocestershire. Fully Satisfied |
4 May 2005 | Delivered on: 26 May 2005 Satisfied on: 20 February 2008 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 19/05/05 and Secured details: All monies due or to become due from the company to the borrower security trustee or any of the borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a st joseph's nursing home locwhinnoch t/n REN27909. Fully Satisfied |
21 April 1989 | Delivered on: 29 April 1989 Satisfied on: 6 December 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 lancaster lodge 3 lancaster gardens london t/no SY82173 110 arthur road wimbledon park london t/no SGL221930 fallowfields 14 great preston road ryde isle of wight t/no HP60761. 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 |
13 August 2003 | Delivered on: 3 October 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 12 september 2003 and Secured details: All monies due or to become due from us or any of the remaining obligors to the borrower security trustee (whether for its own account or as trustee for the borrower secured creditors) or any of the other borrower secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leys park nursing home, bellyeoman road dunfermline, fife t/no ffe 19608. Fully Satisfied |
13 August 2003 | Delivered on: 30 September 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 12/09/03 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The inverkip nursing home t/n REN28679. Fully Satisfied |
13 August 2003 | Delivered on: 30 September 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 12/09/03 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Millburn homes, cambuslang t/n LAN60663. Fully Satisfied |
13 August 2003 | Delivered on: 30 September 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 12/09/03 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Drummond house, wiston, biggar t/n LAN48866. Fully Satisfied |
13 August 2003 | Delivered on: 30 September 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 12/09/03 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The avondale nursing home, motherwell t/n LAN43153 and LAN124419. Fully Satisfied |
13 August 2003 | Delivered on: 30 September 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 12/09/03 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the tayside nursing home, isla road, perth. Fully Satisfied |
21 April 1989 | Delivered on: 29 April 1989 Satisfied on: 12 October 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a fallowfields 14 great preston road ryde isle of wight t/no HP60761. Fully Satisfied |
13 August 2003 | Delivered on: 1 September 2003 Satisfied on: 8 January 2008 Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee) Classification: Borrower deed of charge Secured details: All monies due or to become due from the initial borrowers to the chargee for the borrower secured creditors or any of the other borrower secured creditors 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. Fully Satisfied |
28 August 2002 | Delivered on: 28 August 2002 Satisfied on: 25 September 2003 Persons entitled: Prudential Trustee Company Limited Classification: Second supplemental debenture Secured details: All monies and liabilities due or to become due from the obligors to the chargee acting as trustee for itself , the issuer, the account bank and the expenses loan provider (the security trustee)on any account whatsoever. Particulars: 2 bathurst road folkestone kent t/no: K191929. Fully Satisfied |
22 November 2001 | Delivered on: 7 December 2001 Satisfied on: 25 September 2003 Persons entitled: Prudential Trustee Company Limited Classification: First supplemental debenture Secured details: All monies and liabilities whatsoever which were at the date of craegmoor security group debenture or at any time thereafter may become due owing or payable to the security trustee or any of the other craegmoor security group secured parties by the obligors actually or contingently under or in respect of the issuer/borrowers facility agreement the expenses loan agreement the bank agreement the debenture and any other transaction document to which the obligor is a party. Particulars: Property k/a 57 cyril street west taunton somerset t/n ST51366. Fully Satisfied |
30 October 2001 | Delivered on: 24 November 2001 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited as Security Trustee for Itself and the Other Securedparties Classification: A standard security which was presented for registration in scotland on 7TH november 2001 and Secured details: All money and liabilities due or to become due by any charging company or any other obligor to any secured party under any note finance document on any account whatsoever (as defined). Particulars: The subjects at 11 montgomerie terrace skelmorlie title number AYR2960. Fully Satisfied |
21 April 1989 | Delivered on: 29 April 1989 Satisfied on: 12 October 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a lancaster lodge 3 lancaster gardens london t/no SY82173. Fully Satisfied |
30 October 2001 | Delivered on: 23 November 2001 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited as Security Trustee for Itself and the Other Securedparties Classification: A standard security which was presented for registration in scotland on 13 november 2001 and Secured details: All money or liabilities due owing or incurred to any secured party by any charging company or any other obligor under any note finance document (all terms as defined). Particulars: The subjects extending to 30.5 hectares or thereby known formerly as st josephs missionary college and now as st josephs nursing home lochwinnoch title number REN27909. Fully Satisfied |
8 November 2001 | Delivered on: 20 November 2001 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited Classification: A standard security dated 30TH october 2001 which was presented for registration in scotland on 8TH november 2001 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any note finance document. Particulars: The subjects on the north side of watling street motherwell t/n LAN43153 and the subjects on the east side of cornelia street motherwell t/n LAN124419. Fully Satisfied |
8 November 2001 | Delivered on: 20 November 2001 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited Classification: A standard security dated 30TH october 2001 which was presented for registration in scotland on 8TH november 2001 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any note finance document. Particulars: The subjects k/a the warren drummond house and rozelle on the east side of mill rig road wiston biggar t/n LAN48866. Fully Satisfied |
30 October 2001 | Delivered on: 21 November 2001 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited Classification: Standard security which was presented for registration in scotland on 8TH november 2001 Secured details: All monies and liabilities due or to become due from any charging company or any other obligor to the chargee as security trustee for itself and the other secured parties (as defined) on any account whatsoever under any note finance document (as defined). Particulars: Subjects k/a inverkip house nursing home lying to the south east of station avenue inverkip t/no: REN28679. Fully Satisfied |
30 October 2001 | Delivered on: 20 November 2001 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited,as Security Trustee for Itself and the Other Secured Parties (As Defined) Classification: Standard security which was presented for registration in scotland on 7 november 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any note finance document (as defined). Particulars: Leys park nursing home,bellyeoman rd,dunfermline; t/no ffe 19608. see the mortgage charge document for full details. Fully Satisfied |
30 October 2001 | Delivered on: 20 November 2001 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited,as Security Trustee for Itself and the Other Secured Parties (As Defined) Classification: Standard security which was presented for registration in scotland on 8 november 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any note finance document (as defined). Particulars: The area of ground lying to the west of isla rd,perth,county of perth with all fittings/fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
30 October 2001 | Delivered on: 20 November 2001 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited,as Security Trustee for Itself and the Other Secured Parties (As Defined) Classification: Standard security which was presented for registration in scotland on 8 november 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any note finance document (as defined). Particulars: The subjects at mill rd,cambuslang,glasgow,142 mill rd,cambuslang,glasgow,1-6 glencairn gardens,cambuslang,glasgow and 7 glencairn gardens,cambuslang,glasgow; t/no lan 60663. see the mortgage charge document for full details. Fully Satisfied |
31 October 2001 | Delivered on: 14 November 2001 Satisfied on: 16 September 2003 Persons entitled: Rbs Mezzanine Limited Classification: Security accession deed between inter alia,the company,the new charging companies (as defined),craegmoor limited (the "parent") and rbs mezzanine limited (the "security agent"),and supplemental to a debenture dated 27 july 2001 Secured details: All money or liabilities due,owing or incurred to any secured party (as defined) by any charging company (as defined) or any other obligor (as defined) under any note finance document (as defined) 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 |
23 November 2000 | Delivered on: 10 January 2001 Satisfied on: 25 September 2003 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 4TH january 2001 and Secured details: All monies and liabilities whatsoever constituting the craegmoor security group secured amounts (as defined) due or to become due to the security trustee (as defined) or any of the other craegmoor security group secured parties (as defined) by any of the obligors (as defined) and all other obligations and liabilities in terms of clause 2 of the craegmoor security group debenture (as defined) and any variation or alteration thereof and in implement protanto of clause 3.7 of the craegmoor security group debenture. Particulars: Inverkip nursing home,station ave,inverkip (REN28679). Fully Satisfied |
23 November 2000 | Delivered on: 10 January 2001 Satisfied on: 25 September 2003 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 21ST december 2000 and Secured details: All monies and liabilities whatsoever constituting the craegmoor security group secured amounts (as defined) due or to become due to the security trustee (as defined) or any of the other craegmoor security group secured parties (as defined) by any of the obligors (as defined) and all other obligations and liabilities in terms of clause 2 of the craegmoor security group debenture (as defined) and any variation or alteration thereof and in implement protanto of clause 3.7 of the craegmoor security group debenture. Particulars: Leys park nursing homes,bellyeoman rd,dunfermline (FFE19608). Fully Satisfied |
21 April 1989 | Delivered on: 29 April 1989 Satisfied on: 20 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 110 arthur road wimbledon london t/no SGL221930. Fully Satisfied |
23 November 2000 | Delivered on: 10 January 2001 Satisfied on: 25 September 2003 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 21ST december 2000 and Secured details: All monies and liabilities whatsoever constituting the craegmoor security group secured amounts (as defined) due or to become due to the security trustee (as defined) or any of the other craegmoor security group secured parties (as defined) by any of the obligors (as defined) and all other obligations and liabilities in terms of clause 2 of the craegmoor security group debenture (as defined) and any variation or alteration thereof and in implement protanto of clause 3.7 of the craegmoor security group debenture. Particulars: Millburn homes,mill rd,cambuslang; lan 60663. Fully Satisfied |
23 November 2000 | Delivered on: 10 January 2001 Satisfied on: 25 September 2003 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 21ST december 2000 and Secured details: All monies and liabilities whatsoever constituting the craegmoor security group secured amounts (as defined) due or to become due to the security trustee (as defined) or any of the other craegmoor security group secured parties (as defined) by any of the obligors (as defined) and all other obligations and liabilities in terms of clause 2 of the craegmoor security group debenture (as defined) and any variation or alteration thereof and in implement protanto of clause 3.7 of the craegmoor security group debenture. Particulars: Drummond house,millrigg rd,wiston,by biggar (lan 48866). Fully Satisfied |
23 November 2000 | Delivered on: 10 January 2001 Satisfied on: 25 September 2003 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 21ST december 2000 and Secured details: All monies and liabilities whatsoever constituting the craegmoor security group secured amounts (as defined) due or to become due to the security trustee (as defined) or any of the other craegmoor security group secured parties (as defined) by any of the obligors (as defined) and all other obligations and liabilities in terms of clause 2 of the craegmoor security group debenture (as defined) and any variation or alteration thereof and in implement protanto of clause 3.7 of the craegmoor security group debenture. Particulars: Tayside nursing home,isla rd,perth. Fully Satisfied |
23 November 2000 | Delivered on: 10 January 2001 Satisfied on: 25 September 2003 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 4TH january 2001 and Secured details: All monies and liabilities whatsoever constituting the craegmoor security group secured amounts (as defined) due or to become due to the security trustee (as defined) or any of the other craegmoor security group secured parties (as defined) by any of the obligors (as defined) and all other obligations and liabilities in terms of clause 2 of the craegmoor security group debenture (as defined) and any variation or alteration thereof and in implement protanto of clause 3.7 of the craegmoor security group debenture. Particulars: St.joseph's nursing home,lochwinnoch,ren 27909. Fully Satisfied |
23 November 2000 | Delivered on: 10 January 2001 Satisfied on: 25 September 2003 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 21ST december 2000 and Secured details: All monies and liabilities whatsoever constituting the craegmoor security group secured amounts (as defined) due or to become due to the security trustee (as defined) or any of the other craegmoor security group secured parties (as defined) by any of the obligors (as defined) and all other obligations and liabilities in terms of clause 2 of the craegmoor security group debenture (as defined) and any variation or alteration thereof and in implement protanto of clause 3.7 of the craegmoor security group debenture. Particulars: Avondale nursing home,watling street and cornelia st,motherwell (LAN43153 and LAN124419). Fully Satisfied |
23 November 2000 | Delivered on: 10 January 2001 Satisfied on: 25 September 2003 Persons entitled: Prudential Trustee Company Limited Classification: Standard security which was presented for registration in scotland on 3RD january 2001 and Secured details: All monies and liabilities whatsoever constituting the craegmoor security group secured amounts (as defined) due or to become due to the security trustee (as defined) or any of the other craegmoor security group secured parties (as defined) by any of the obligors (as defined) and all other obligations and liabilities in terms of clause 2 of the craegmoor security group debenture (as defined) and any variation or alteration thereof and in implement protanto of clause 3.7 of the craegmoor security group debenture. Particulars: Rossview care centre,mongomerie terrace,skelmorlie,ayrshire (AYR2960). See the mortgage charge document for full details. Fully Satisfied |
23 November 2000 | Delivered on: 6 December 2000 Satisfied on: 25 September 2003 Persons entitled: Prudential Trustee Company Limited Classification: Group debenture between, amongst others, the company, craegmoor funding PLC (the "issuer") and prudential trustee company limited (the "security trustee") Secured details: All monies and liabilities whatsoever due, owing or payable to the security trustee (whether for its own account or as trustee for the craegmoor security group secured parties) or any of the other craegmoor security group secured parties by the obligors, actually or contingently, under or in respect of the issuer/borrowers facility agreement, the expenses loan agreement, the bank agreement, the debenture and any other transaction document to which any obligor is a party (the "craegmoor security group secured amounts"). 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 |
28 September 2000 | Delivered on: 17 October 2000 Satisfied on: 22 December 2000 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on 6 october 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Avondale nursing home on the north side of watling street and east side of cornelia street motherwell t/n's LAN43153 and LAN124419. Fully Satisfied |
28 September 2000 | Delivered on: 17 October 2000 Satisfied on: 22 December 2000 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on 6 october 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leys park nursing home dunfermline. Fully Satisfied |
28 September 2000 | Delivered on: 17 October 2000 Satisfied on: 22 December 2000 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on 6 october 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects on the west side of mill road cambuslang lanark being millburn homes cambusland. Fully Satisfied |
8 August 1990 | Delivered on: 17 August 1990 Satisfied on: 20 August 1994 Persons entitled: Barclays 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: Delves house 25/23 queensgate terrace, kensington chelsea. Fully Satisfied |
28 September 2000 | Delivered on: 17 October 2000 Satisfied on: 22 December 2000 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on 6 october 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Inverkip nursing home inverkip. Fully Satisfied |
28 September 2000 | Delivered on: 17 October 2000 Satisfied on: 22 December 2000 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on 6 october 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rossview car centre skelmorlie. Fully Satisfied |
28 September 2000 | Delivered on: 17 October 2000 Satisfied on: 22 December 2000 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on 6 october 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Subjects on the east side of millrigg road wiston by biggar being drummond house wiston by biggar. Fully Satisfied |
28 September 2000 | Delivered on: 17 October 2000 Satisfied on: 22 December 2000 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on 6 october 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St josephs nursing home lochwinnoch. Fully Satisfied |
28 September 2000 | Delivered on: 17 October 2000 Satisfied on: 22 December 2000 Persons entitled: Barclays Bank PLC Classification: A standard security which was presented for registration in scotland on 6 october 2000 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tayside nursing home perth. Fully Satisfied |
28 September 2000 | Delivered on: 12 October 2000 Satisfied on: 29 August 2001 Persons entitled: Barclays Bank PLC Classification: Group debenture (the "debenture") between craegmoor healthcare company limited ("healthcare"), craegmoor holdings limited ("holdco"), parkcare homes limited ("parkcare"), the charging subsidiaries (which together with healthcare, holdco and parkcare are r Secured details: All monies and liabilities by any of the charging obligors, under or in respect of the bridge facility agreement of even date with the debenture and any other financing document to which any charging obligor is a party. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 March 2000 | Delivered on: 13 April 2000 Satisfied on: 3 October 2000 Persons entitled: Craegmoor Finance PLC Classification: Standard security which was presented for registration in scotland on 7TH april 2000 and Secured details: All monies due or to become due from the company to the chargee in terms of the parkcare/issuer loan agreement (as defined) dated 20TH december 1996 or any variation thereof. Particulars: Subjects on the west side of mill rd,cambuslang; t/no lan 60663 known as millburn house,cambuslang. Fully Satisfied |
28 February 2000 | Delivered on: 29 March 2000 Satisfied on: 3 October 2000 Persons entitled: Craegmoor Finance PLC Classification: A standard security which was presented for registration in scotland on 16 march 2000 and Secured details: All monies due or to become due from the company to the chargee in the terms of the parkcare/issuer loan agreement or any variation thereof. Particulars: Balnacara now k/a drummond house millrigg road wiston biggar lanarkshire. Fully Satisfied |
28 February 2000 | Delivered on: 8 March 2000 Satisfied on: 3 October 2000 Persons entitled: Craegmoor Finance PLC Classification: Standard security which was presented for registration in scotland on the 7TH march 2000 Secured details: All monies due or to become due from the company to the chargee in terms of the parkcare/issuer loan agreement dated 20TH december 1996 or any variation or alteration thereof. Particulars: The subjects k/a balnacra and now k/a drummond house millrigg road wiston biggar lanarkshire. Fully Satisfied |
15 August 1997 | Delivered on: 17 September 1997 Satisfied on: 3 October 2000 Persons entitled: Craegmoor Finance PLC Classification: A standard security which was presented for registration in scotland on 28TH august 1997 and Secured details: All monies due or to become due from the company to the chargee under the "parkcare/issuer loan agreement" dated 20TH december 1996. Particulars: The f/h plot of ground extending to 0.13 hectares or thereby in the district of motherwell and the county of lanark t/n LAN124419. Fully Satisfied |
9 July 1990 | Delivered on: 9 July 1990 Satisfied on: 20 August 1994 Persons entitled: Bnp Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25-33 queens gate terrace SW7 title no:- ln 159800. Fully Satisfied |
5 August 1997 | Delivered on: 29 August 1997 Satisfied on: 3 October 2000 Persons entitled: Bankers Trustee Company Limited Classification: Deed of standard security which was presented for registration in scotland on 8/8/97 Secured details: All monies due or to become due from the company to craegmoor finance PLC under the "parkcare/issuer loan agreement" dated 20TH december 1996. Particulars: F/Hold property known as avondale nursing home,watling st,motherwell and the proceeds of sale thereof; all buildings/fixtures thereon. Fully Satisfied |
5 August 1997 | Delivered on: 29 August 1997 Satisfied on: 3 October 2000 Persons entitled: Bankers Trustee Company Limited Classification: Deed of standard security which was presented for registration in scotland on 8/8/97 Secured details: All monies due or to become due from the company to craegmoor finance PLC under the "parkcare/issuer loan agreement" dated 20TH december 1996. Particulars: F/Hold property known as st.joseph's missionary college lochwinnoch renfrewshire and the proceeds of sale thereof; all buildings/fixtures thereon. Fully Satisfied |
5 August 1997 | Delivered on: 29 August 1997 Satisfied on: 3 October 2000 Persons entitled: Bankers Trustee Company Limited Classification: Deed of standard security which was presented for registration in scotland on 8/8/97 Secured details: All monies due or to become due from the company to craegmoor finance PLC under the "parkcare/issuer loan agreement" dated 20TH december 1996. Particulars: F/Hold property known as rossview house nursing home montgomerie terrace skelmorie ayrshire and the proceeds of sale thereof; all buildings/fixtures thereon. Fully Satisfied |
5 August 1997 | Delivered on: 29 August 1997 Satisfied on: 3 October 2000 Persons entitled: Bankers Trustee Company Limited Classification: Deed of standard security which was presented for registration in scotland on 8/8/97 Secured details: All monies due or to become due from the company to craegmoor finance PLC under the "parkcare/issuer loan agreement" dated 20TH december 1996. Particulars: F/Hold property known as inverkip nursing home,station ave,inverkip and the proceeds of sale thereof; all buildings/fixtures thereon. Fully Satisfied |
5 August 1997 | Delivered on: 29 August 1997 Satisfied on: 3 October 2000 Persons entitled: Bankers Trustee Company Limited Classification: Deed of standard security which was presented for registration in scotland on 14/8/97 Secured details: All monies due or to become due from the company to craegmoor finance PLC under the "parkcare/issuer loan agreement" dated 20TH december 1996. Particulars: F/Hold property known as tayside nursing home,isle rd,perth and the proceeds of sale; all buildings and fixtures thereon. Fully Satisfied |
5 August 1997 | Delivered on: 29 August 1997 Satisfied on: 3 October 2000 Persons entitled: Bankers Trustee Company Limited Classification: Deed of standard security which was presented for registration in scotland on 14/8/97 Secured details: All monies due or to become due from the company to craegmoor finance PLC under the "parkcare/issuer loan agreement" dated 20TH december 1996. Particulars: F/Hold property known as leys park nursing home,ballyeoman rd,dunfermline and the proceeds of sale thereof; all buildings and fixtures. Fully Satisfied |
20 December 1996 | Delivered on: 23 December 1996 Satisfied on: 20 July 2001 Persons entitled: Craegmoor Finance PLC (The "Issuer") Classification: Craegmoor group debenture Secured details: All monies due or to become due from each of parkcare homes limited, craegmoor healthcare company limited and each charging subsidiary (as defined therein) to craegmoor finance PLC (the "issuer") under or in respect of the parkcare/issuer loan agreement and/or any debenture to which it is a party and/or this deed and observe, perform and satisfy all its other obligations and liabilities under the parkcare/issuer loan agreement and/or any debenture to which it is a party and/or this deed. Particulars: By way of first legal mortgage: (I) all f/h or l/h property described in schedule 1 to this form 395 which applies in relation to that charging subsidiary; (ii) all estates or interests in any f/h or l/h property belonging to it; and by way of first fixed security all estates and interests in any f/h or l/h property now or hereafter belonging to it; all of its right title interest and benefit present and future in and to all sums of money; all plant and equipment; all of its present and future goodwill and to its uncalled capital; by way of floating charge the whole of its undertaking and all its property assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
25 September 1996 | Delivered on: 15 October 1996 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to any of the secured parties (as defined therein) under or pursuant to any of the financing documents (as defined in a credit agreement dated 2ND march 1995) (including for the avoidance of doubt, the legal mortgage). Particulars: F/H property k/a the wellingtonia hotel west malvern road west malvern t/n HW142459; f/h property k/a the quinta ledbury road lugwardine hereford and worcester and f/h property k/a castle farm blackhole lane lugwardine hereford and worcester. Fully Satisfied |
3 May 1996 | Delivered on: 23 May 1996 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of any of the financing documents (as defined). Particulars: F/H property k/a merseybank nursing home the carriage drive hadfield nr. Manchester t/n dy 254832 and the proceeds of sale thereof and all building and trade and other fixtures. Fully Satisfied |
9 August 1995 | Delivered on: 3 November 1995 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC,as Agent and Security Trustee for the Secured Parties Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined) dated 2ND march 1995. Particulars: F/Hold property- mardy house,bethuel st,aberdare,mid glamorgan and adjoining land thereon; t/nos: wa 404163 and wa 649331; the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
20 November 1989 | Delivered on: 25 November 1989 Satisfied on: 15 September 1993 Persons entitled: National Credit Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Millfield house 93 millfield avenue east cowe isle of wight together with goodwill & benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 1995 | Delivered on: 3 November 1995 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC,as Facility Agent and Security Trustee for the Secured Parties Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to to any of the financing documents (as defined) dated 2ND march 1995. Particulars: F/Hold property- parcwern nursing home,parklands rd,ammanford,dyfed and land adjoiningb thereon; t/nos: wa 587849 and wa 632962; the proceeds of sale thereof and all building/other fixtures. See the mortgage charge document for full details. Fully Satisfied |
27 October 1995 | Delivered on: 2 November 1995 Satisfied on: 6 January 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to any of the secured parties (as defined therein) on any account whatsoever under or pursuant to any of the financing documents (as defined therein). Particulars: The eight properties as listed on rider b attached to the form 395 inclusive of (1) f/h property k/a chestnuts and cedars nursing home (formerly k/a llangattock park house and land at llangattock park house), llangattock, crockhowell, powys t/nos. WA654258 and WA430026 (2) f/h property k/a the willows nursing home (formerly k/a mountview motel and land at the rear of mountview motel), perthcelyn, mountain ash, mid glamorgan t/nos. WA370217 and WA391419 and the proceeds of sale thereof and all buildings and other fixtures thereon. See the mortgage charge document for full details. Fully Satisfied |
1 September 1995 | Delivered on: 15 September 1995 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All present and/or future obligations and liabilities of the company to any of the secured parties (as defined therein) under or pursuant to any of the financing documents (as defined in a credit agreement dated 2 march 1995). Particulars: The f/h property k/as craig-y-trwyn,llanarth,wattsville,crosskeys,gwent and the proceeds of sale thereof and all building and trade and other fixtures and plant,machinery and equipment in any such property belonging to the company. See the mortgage charge document for full details. Fully Satisfied |
1 August 1995 | Delivered on: 22 August 1995 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to any of the financing documents (as defined in a credit agreement dated 2ND march 1995). Particulars: F/H property k/a land and buildings on the south side of station road styal macclesfield cheshire and the old coach house station road styal macclesfield cheshire t/nos.CH154267 CH216856 and the proceeds of sale thereof and all buildings and fixtures. Fully Satisfied |
25 July 1995 | Delivered on: 3 August 1995 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC (As Facility Agent and Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined in a credit agreement dated 2ND march 1995. Particulars: F/H-park terrace waun wen swansea t/n-WA580060 and/or the proceeds of sale thereof. See the mortgage charge document for full details. Fully Satisfied |
24 July 1995 | Delivered on: 3 August 1995 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC (As Facility Agent and Security Trustee) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined in the a credit agreement dated 2ND march 1995). Particulars: F/H-the delph park nursing home newton road winwick cheshire t/n-CH323025 and/or the proceeds of sale therof. See the mortgage charge document for full details. Fully Satisfied |
7 July 1995 | Delivered on: 26 July 1995 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Secured Parties) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined in a credit agreement dated 2ND march 1995). Particulars: F/H-land and buildings at midgery lane fulwood preston t/n-LA397381. By wayof legal mortgage all estates or interests in the f/h, l/h and other immovable property and the proceeds of sale thereof and all buildings, trade and other fixtures, plant, machinery and equipment on any such property belonging to or charged to the chargor. Fully Satisfied |
14 July 1995 | Delivered on: 26 July 1995 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Secured Parties) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined in a credit agreement dated 2ND march 1995). Particulars: F/H-8 linden road bedford t/n-BD176090 and all that f/h property k/a 12 linden road bedford, t/n-BD78523. Legal mortgage over all estates or interests in the f/h, l/h or other immovable property and the proceeds of sale thereof and all buildings, trade and other fixtures, plant, machinery and equipment on any such property belonging to or charged to the chargor. Fully Satisfied |
19 May 1995 | Delivered on: 2 June 1995 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All actual,contingent,present and/or future obligations and liabilities of the company to any of the secured parties (as defined therein) under or pursuant to any of the financing documents (as defined in a credit agreement dated 2 march 1995). Particulars: The f/h property k/as land and buildings to the north of earl street tredegar blaenau gwent.t/no.wa 352408 and the proceeds of sale thereof and all building and trade and other fixtures in any such property belonging to or charged to the company. Fully Satisfied |
19 May 1995 | Delivered on: 1 June 1995 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined in a credit agreement dated 2ND march 1995) including for the avoidence of doubt the legal mortgage. Particulars: F/H property k/a 7 norbriggs road woodthorpe chesterfield derbyshire t/nos.DY224845 and DY198372 and the proceeds of sale thereof and all buildings and fixtures. Fully Satisfied |
12 November 1987 | Delivered on: 2 December 1987 Satisfied on: 30 June 1989 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: £235,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fallowfield great preston road, ryde isle of wight together with goodwill and the benefit of all licences. Fully Satisfied |
31 March 1995 | Delivered on: 13 April 1995 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (as defined) including for the avoidence of doubt the legal mortgage. Particulars: F/H property k/a the meadows nursing home, 94 loughborough road thringstone leicestershire t/no.LT77445 and all buildings and fixtures. Fully Satisfied |
17 March 1995 | Delivered on: 28 March 1995 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the financing documents (including for the avoidence of doubt the legal mortgage). Particulars: The f/h property k/a the ravenscroft park nursing home at 2,3,4,5 & 6 ravenscroft park, barnet t/nos.NGL226091 NGL127404 NGL406635 NGL449806 and NGL518491 and the proceeds of sale thereof and all building trade and other fixtures. Fully Satisfied |
2 March 1995 | Delivered on: 10 March 1995 Satisfied on: 23 December 1996 Persons entitled: National Westminster Bank PLC, as Agent and Trustee for the Secured Parties (As Defined) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to any of the secured parties (as defined) under or pursuant to any of the financing documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 1994 | Delivered on: 11 November 1994 Satisfied on: 4 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due from craegmoor healthcare company limited to the chargee on any account whatsoever. Particulars: F/H property k/a lickey hills nursing home warren lane rednal birmingham t/n HW14911 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 June 1994 | Delivered on: 15 July 1994 Satisfied on: 4 July 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lancaster lodge, 3 lancaster gardens, merton park t/no: SY82173, arthur house 110 arthur road, wimbledon t/no: TGL25557 and delves 25/33 queens gate terrace, kensington t/no: NGL669315. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
30 June 1994 | Delivered on: 9 July 1994 Satisfied on: 4 July 1995 Persons entitled: National Westminster Bank PLC 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 delves, 25/33 queens gate terrace, kensington t/no: ngl 669315 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 June 1994 | Delivered on: 9 July 1994 Satisfied on: 4 July 1995 Persons entitled: National Westminster Bank PLC 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 lancaster lodge, 3 lancaster gardens, merton t/no: SY82173 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 June 1994 | Delivered on: 9 July 1994 Satisfied on: 4 July 1995 Persons entitled: National Westminster Bank PLC 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 arthur house, 110 arthur road, wimbledon t/no: TGL25557 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 February 2012 | Delivered on: 12 March 2012 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent Classification: Supplemental charge Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a claremount road halifax west yorkshire t/n's WYK687772 and WYK705389 and l/h property k/a 26 wyegate close castle bromwich birmingham west midlands t/n WM742025 and the proceeds of sale see image for full details. Fully Satisfied |
31 December 2011 | Delivered on: 3 January 2012 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag,London Branch as Security Agent Classification: Supplemental charge Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties k/a claremont house claremont road halifax west yorkshire t/nos. WYK687772 WYK705389 WYK705389, orwell redgate house vicarage lane ipswich suffolk t/no. SK142699 and l/h property k/a jubilee gardens 26 wyegate close bromwich birmingham west midlands t/no. WM742025 including the proceeds of sale, all rights, all money received in respect of such property and all buildings fixtures and fittings see image for full details. Fully Satisfied |
24 May 2011 | Delivered on: 26 May 2011 Satisfied on: 17 April 2012 Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent) Classification: Standard security executed on 07.04.11 Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever. Particulars: St joseph's nursing home lochwinnoch t/no REN27909. Fully Satisfied |
24 May 2011 | Delivered on: 26 May 2011 Satisfied on: 13 January 2014 Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent) Classification: Standard security executed on 07.04.11 Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever. Particulars: Subjects at mill road cambuslang glasgow 142 mill road cambuslang glasgow and 1 2 3 4 5 6 and 7 glencairn gardens hafway cambuslang glasgow t/no LAN60663. Fully Satisfied |
18 April 2011 | Delivered on: 28 April 2011 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent) Classification: Standard security executed on 07.04.11 Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Millrig road wiston biggar t/no LAN48866. Fully Satisfied |
6 August 1993 | Delivered on: 10 August 1993 Satisfied on: 29 October 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A blocked deposit account in the sum of £350,000 held on hobs investment account no.01547747. Fully Satisfied |
18 April 2011 | Delivered on: 28 April 2011 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent) Classification: Standard security executed on 07.04.11 Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Lease of the subjects to the south of bogany terrace castlemilk glasgow t/no GLA171917. Fully Satisfied |
18 April 2011 | Delivered on: 28 April 2011 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag,London Branch (As Security Agent) Classification: Standard security executed on 07.04.11 Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Cornelia street motherwell t/no LAN124419 and avondale nursing home cornelia street motherwell t/no LAN43153. Fully Satisfied |
14 April 2011 | Delivered on: 18 April 2011 Satisfied on: 17 February 2016 Persons entitled: Deutsche Bank Ag,London Branch as Security Agent Classification: Debenture Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 October 2008 | Delivered on: 15 October 2008 Satisfied on: 28 December 2011 Persons entitled: Barclays Bank PLC as Security Agent as Defined in the Attached Paper Apart Classification: Standard security Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects on the east side of millrig road wiston biggar in the county of lanark t/no. LAN48866. Fully Satisfied |
2 October 2008 | Delivered on: 15 October 2008 Satisfied on: 28 December 2011 Persons entitled: Barclays Bank PLC as Security Agent as Defined in the Attached Paper Apart Classification: Standard security Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects at mill road cambuslang glasgow 142 mill road cambuslang glasgow and 1 2 3 4 5 6 and 7 glencairn gardens cambuslang glasgow all in the county of lanark t/no. LAN60663. Fully Satisfied |
2 October 2008 | Delivered on: 15 October 2008 Satisfied on: 28 December 2011 Persons entitled: Barclays Bank PLC as Security Agent as Defined in the Attached Paper Apart Classification: Standard security Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole those subjects k/a lochwinnoch day centre (formerly st joseph's nursing home) lochwinnoch in county of renfrew t/no. REN27909. Fully Satisfied |
2 October 2008 | Delivered on: 8 October 2008 Satisfied on: 19 April 2011 Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Deed of accession and charge acceeding to the debenture dated 18 july 2008 and Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The acquisition agreement claims all rights in respect of the insurance policies, the hedging agreements, any structural intra group loans for details of properties charged, please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 September 2007 | Delivered on: 21 November 2007 Satisfied on: 23 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 8 november 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Avondale care home cornelia street motherwell t/n LAN43153. Fully Satisfied |
17 September 2007 | Delivered on: 21 November 2007 Satisfied on: 23 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security presented for registration in scotland on 8 november 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Millburn care homes 3 5 & 7 glencairn gardens cambuslang t/n LAN60663. Fully Satisfied |
21 April 1989 | Delivered on: 29 April 1989 Satisfied on: 12 October 1994 Persons entitled: The Governor and Company of the Bank of Scotland 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 lancaster lodge, lancaster gardens, london, 110 arthur road, wimbledon park, london, fallow 14 great preston, ryde, isle of wight t/nos:sy 82173, sgl 221930. 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 September 1987 | Delivered on: 9 October 1987 Satisfied on: 30 June 1989 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 110 arthur road, wimbledon park. L/borough of merton title number:- sgl 221930 assignment of the goodwill of the business and the benefit of all licencences held in connection therewith.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 2008 | Delivered on: 15 October 2008 Persons entitled: Barclays Bank PLC as Security Agent as Defined in the Attached Paper Apart Classification: Standard security Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All and whole the rectangular area of ground lying to the west of isla road perth in the county of perth together with (one) the building formerly k/a tayside and now tayside nursing home isla road perth; (two) the parts, pertinents and privaleges thereof; (three) the servitude rights; (four) the fittings and fixtures see image for full details. Outstanding |
16 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages) |
---|---|
16 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
16 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
16 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (25 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
3 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages) |
3 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages) |
3 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 April 2022 | Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages) |
14 April 2022 | Director's details changed (2 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
15 December 2021 | Appointment of Ms Rebekah Cresswell as a director on 8 December 2021 (2 pages) |
6 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages) |
6 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
6 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
6 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages) |
14 July 2021 | Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages) |
14 July 2021 | Termination of appointment of Ryan David Jervis as a director on 12 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Trevor Michael Torrington as a director on 12 July 2021 (1 page) |
14 July 2021 | Appointment of Mr David James Hall as a director on 12 July 2021 (2 pages) |
19 March 2021 | Resolutions
|
19 March 2021 | Memorandum and Articles of Association (11 pages) |
8 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
12 January 2021 | Satisfaction of charge 103 in full (2 pages) |
5 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
5 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
5 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
5 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages) |
19 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
30 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
19 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
1 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
1 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages) |
1 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (26 pages) |
1 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
14 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
14 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
14 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
14 August 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (26 pages) |
14 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages) |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (26 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
7 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
7 December 2016 | Termination of appointment of Tom Riall as a director on 30 November 2016 (1 page) |
7 December 2016 | Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages) |
7 December 2016 | Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (27 pages) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
17 February 2016 | Satisfaction of charge 107 in full (1 page) |
17 February 2016 | Satisfaction of charge 109 in full (1 page) |
17 February 2016 | Satisfaction of charge 113 in full (2 pages) |
17 February 2016 | Satisfaction of charge 114 in full (1 page) |
17 February 2016 | Satisfaction of charge 108 in full (1 page) |
17 February 2016 | Satisfaction of charge 108 in full (1 page) |
17 February 2016 | Satisfaction of charge 110 in full (1 page) |
17 February 2016 | Satisfaction of charge 113 in full (2 pages) |
17 February 2016 | Satisfaction of charge 114 in full (1 page) |
17 February 2016 | Satisfaction of charge 110 in full (1 page) |
17 February 2016 | Satisfaction of charge 107 in full (1 page) |
17 February 2016 | Satisfaction of charge 109 in full (1 page) |
9 November 2015 | Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page) |
23 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
24 March 2015 | Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages) |
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Matthew Franzidis as a director on 7 January 2015 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
31 July 2014 | Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders (4 pages) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders (4 pages) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders (4 pages) |
13 January 2014 | Satisfaction of charge 111 in full (4 pages) |
13 January 2014 | Satisfaction of charge 111 in full (4 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (27 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director on 20 June 2013 (1 page) |
3 July 2013 | Termination of appointment of Christopher Thompson as a director on 20 June 2013 (1 page) |
10 April 2013 | Appointment of Mr Tom Riall as a director on 5 April 2013 (2 pages) |
10 April 2013 | Appointment of Mr Tom Riall as a director on 5 April 2013 (2 pages) |
10 April 2013 | Appointment of Mr Tom Riall as a director on 5 April 2013 (2 pages) |
10 April 2013 | Appointment of Mr Tom Riall as a director (2 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Termination of appointment of Philip Henry Scott as a director on 28 November 2012 (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Henry Scott as a director on 28 November 2012 (1 page) |
20 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (24 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 114 (18 pages) |
12 March 2012 | Particulars of a mortgage or charge / charge no: 114 (18 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Secretary's details changed for Mr David James Hall on 6 February 2012 (1 page) |
7 February 2012 | Secretary's details changed for Mr David James Hall on 6 February 2012 (1 page) |
7 February 2012 | Secretary's details changed for Mr David James Hall on 6 February 2012 (1 page) |
6 February 2012 | Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Matthew Franzidis on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Matthew Franzidis on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Matthew Franzidis on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Jason David Lock on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Philip Henry Scott on 6 February 2012 (2 pages) |
25 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 113 (3 pages) |
25 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 113 (3 pages) |
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
5 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 113 (22 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 113 (22 pages) |
2 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 103 (3 pages) |
2 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 103 (3 pages) |
26 August 2011 | Termination of appointment of Melanie Ramsey as a director (1 page) |
26 August 2011 | Termination of appointment of Melanie Ramsey as a director (1 page) |
3 August 2011 | Termination of appointment of Sarah Hughes as a director (1 page) |
3 August 2011 | Termination of appointment of Sarah Hughes as a director (1 page) |
3 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
3 August 2011 | Appointment of Professor Christopher Thompson as a director (2 pages) |
1 August 2011 | Termination of appointment of Avril Evans as a director (1 page) |
1 August 2011 | Termination of appointment of Avril Evans as a director (1 page) |
28 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from Craegmoor House Perdiswell Park Worcestershire WR3 7NW on 28 July 2011 (1 page) |
3 June 2011 | Duplicate mortgage certificatecharge no:111 (8 pages) |
3 June 2011 | Duplicate mortgage certificatecharge no:111 (8 pages) |
26 May 2011 | Particulars of a mortgage or charge/MG09 / charge no: 111 (8 pages) |
26 May 2011 | Particulars of a mortgage or charge/MG09 / charge no: 112 (8 pages) |
26 May 2011 | Particulars of a mortgage or charge/MG09 / charge no: 111 (8 pages) |
26 May 2011 | Particulars of a mortgage or charge/MG09 / charge no: 112 (8 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 May 2011 | Resolutions
|
6 May 2011 | Resolutions
|
6 May 2011 | Memorandum and Articles of Association (18 pages) |
6 May 2011 | Memorandum and Articles of Association (18 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (24 pages) |
6 May 2011 | Resolutions
|
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
3 May 2011 | Termination of appointment of David Manson as a director (1 page) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 108 (8 pages) |
28 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
28 April 2011 | Appointment of Mr David James Hall as a secretary (2 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 109 (8 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 109 (8 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 108 (8 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 110 (8 pages) |
28 April 2011 | Particulars of a mortgage or charge/MG09 / charge no: 110 (8 pages) |
27 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
27 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
27 April 2011 | Appointment of Mr Jason David Lock as a director (2 pages) |
27 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
27 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
27 April 2011 | Termination of appointment of Scott Morrison as a secretary (1 page) |
27 April 2011 | Appointment of Mr Matthew Franzidis as a director (2 pages) |
27 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
27 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
27 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
27 April 2011 | Termination of appointment of Julian Ball as a director (1 page) |
27 April 2011 | Termination of appointment of Christine Cameron as a director (1 page) |
27 April 2011 | Termination of appointment of Albert Smith as a director (1 page) |
27 April 2011 | Appointment of Mr Philip Henry Scott as a director (2 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 107 (23 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 107 (23 pages) |
25 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 102 (3 pages) |
25 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 102 (3 pages) |
23 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (10 pages) |
23 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (10 pages) |
27 October 2010 | Termination of appointment of Julian Spurling as a director (1 page) |
27 October 2010 | Termination of appointment of Julian Spurling as a director (1 page) |
27 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 102 (3 pages) |
27 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 102 (3 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
19 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 102 (3 pages) |
19 February 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 102 (3 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (8 pages) |
9 February 2010 | Appointment of Melanie Ramsey as a director (3 pages) |
9 February 2010 | Appointment of Melanie Ramsey as a director (3 pages) |
31 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 102 (3 pages) |
31 December 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 102 (3 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
1 October 2009 | Director appointed julian charles ball (2 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
30 July 2009 | Full accounts made up to 31 December 2008 (24 pages) |
30 June 2009 | Director appointed sarah hughes (1 page) |
30 June 2009 | Director appointed sarah hughes (1 page) |
29 June 2009 | Appointment terminated director peter cavanagh (1 page) |
29 June 2009 | Appointment terminated director peter cavanagh (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
24 March 2009 | Appointment terminated director charles cameron (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Location of register of members (non legible) (1 page) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
26 February 2009 | Location of debenture register (non legible) (1 page) |
26 February 2009 | Appointment terminated secretary blg (professional services) LIMITED (1 page) |
26 February 2009 | Secretary appointed scott morrison (2 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
18 February 2009 | Return made up to 29/01/09; full list of members (5 pages) |
19 January 2009 | Director appointed avril emma margaret evans (2 pages) |
19 January 2009 | Director appointed avril emma margaret evans (2 pages) |
19 January 2009 | Appointment terminated director anne bailey (1 page) |
19 January 2009 | Appointment terminated director anne bailey (1 page) |
15 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 102 (2 pages) |
15 January 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 102 (2 pages) |
15 October 2008 | Particulars of a mortgage or charge/398 / charge no: 104 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge/398 / charge no: 105 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge/398 / charge no: 105 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge/398 / charge no: 106 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge/398 / charge no: 103 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge/398 / charge no: 104 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge/398 / charge no: 106 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge/398 / charge no: 103 (6 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 102 (28 pages) |
8 October 2008 | Duplicate mortgage certificatecharge no:102 (28 pages) |
8 October 2008 | Duplicate mortgage certificatecharge no:102 (28 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 102 (28 pages) |
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
7 October 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (1 page) |
28 May 2008 | Memorandum and Articles of Association (12 pages) |
28 May 2008 | Memorandum and Articles of Association (12 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
17 April 2008 | Full accounts made up to 31 December 2007 (24 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 29/01/08; full list of members (3 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
21 November 2007 | Particulars of mortgage/charge (5 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
26 September 2007 | Particulars of mortgage/charge (15 pages) |
26 September 2007 | Particulars of mortgage/charge (15 pages) |
4 June 2007 | Particulars of mortgage/charge (10 pages) |
4 June 2007 | Particulars of mortgage/charge (10 pages) |
20 April 2007 | Particulars of mortgage/charge (1 page) |
20 April 2007 | Particulars of mortgage/charge (1 page) |
1 March 2007 | Return made up to 29/01/07; full list of members (9 pages) |
1 March 2007 | Return made up to 29/01/07; full list of members (9 pages) |
24 January 2007 | New director appointed (2 pages) |
24 January 2007 | New director appointed (2 pages) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
31 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
31 October 2006 | Declaration of mortgage charge released/ceased (2 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
11 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | New director appointed (3 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | New director appointed (2 pages) |
25 May 2006 | Director resigned (1 page) |
29 March 2006 | Nc inc already adjusted 11/03/06 (1 page) |
29 March 2006 | Nc inc already adjusted 11/03/06 (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | Ad 11/03/06--------- £ si 4750000@1=4750000 £ ic 22000/4772000 (2 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Ad 11/03/06--------- £ si 4750000@1=4750000 £ ic 22000/4772000 (2 pages) |
20 March 2006 | Full accounts made up to 31 December 2004 (25 pages) |
20 March 2006 | Full accounts made up to 31 December 2004 (25 pages) |
8 February 2006 | Return made up to 29/01/06; full list of members
|
8 February 2006 | Return made up to 29/01/06; full list of members
|
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | Director resigned (1 page) |
23 January 2006 | New director appointed (2 pages) |
27 August 2005 | Particulars of mortgage/charge (21 pages) |
27 August 2005 | Particulars of mortgage/charge (21 pages) |
5 July 2005 | Particulars of mortgage/charge (21 pages) |
5 July 2005 | Particulars of mortgage/charge (21 pages) |
18 June 2005 | New director appointed (2 pages) |
18 June 2005 | New director appointed (2 pages) |
26 May 2005 | Particulars of mortgage/charge (5 pages) |
26 May 2005 | Particulars of mortgage/charge (5 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
24 March 2005 | Return made up to 29/01/05; full list of members (11 pages) |
24 March 2005 | Return made up to 29/01/05; full list of members (11 pages) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
13 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
22 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
8 February 2004 | Return made up to 29/01/04; full list of members (9 pages) |
8 February 2004 | Return made up to 29/01/04; full list of members (9 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
29 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | New director appointed (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich WR9 8DJ (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: hillcairnie st andrews road droitwich WR9 8DJ (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
3 October 2003 | Particulars of mortgage/charge (5 pages) |
3 October 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
30 September 2003 | Particulars of mortgage/charge (5 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
1 September 2003 | Particulars of mortgage/charge (31 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Resolutions
|
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Full accounts made up to 31 December 2002 (23 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (34 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (38 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (34 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (34 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (34 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (34 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (36 pages) |
27 August 2003 | Declaration of assistance for shares acquisition (34 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
22 April 2003 | New director appointed (1 page) |
13 April 2003 | Resolutions
|
13 April 2003 | Resolutions
|
8 April 2003 | Auditor's resignation (3 pages) |
8 April 2003 | Auditor's resignation (3 pages) |
2 March 2003 | Return made up to 29/01/03; full list of members
|
2 March 2003 | Return made up to 29/01/03; full list of members
|
10 September 2002 | Full accounts made up to 31 December 2001 (22 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (22 pages) |
28 August 2002 | Particulars of mortgage/charge (12 pages) |
28 August 2002 | Particulars of mortgage/charge (12 pages) |
27 February 2002 | Return made up to 29/01/02; full list of members
|
27 February 2002 | Return made up to 29/01/02; full list of members
|
12 December 2001 | Memorandum and Articles of Association (13 pages) |
12 December 2001 | Memorandum and Articles of Association (13 pages) |
7 December 2001 | Particulars of mortgage/charge (12 pages) |
7 December 2001 | Particulars of mortgage/charge (12 pages) |
24 November 2001 | Particulars of mortgage/charge (7 pages) |
24 November 2001 | Particulars of mortgage/charge (7 pages) |
23 November 2001 | Particulars of mortgage/charge (7 pages) |
23 November 2001 | Particulars of mortgage/charge (7 pages) |
21 November 2001 | Particulars of mortgage/charge (8 pages) |
21 November 2001 | Particulars of mortgage/charge (8 pages) |
20 November 2001 | Particulars of mortgage/charge (7 pages) |
20 November 2001 | Particulars of mortgage/charge (7 pages) |
20 November 2001 | Particulars of mortgage/charge (7 pages) |
20 November 2001 | Particulars of mortgage/charge (7 pages) |
20 November 2001 | Particulars of mortgage/charge (7 pages) |
20 November 2001 | Particulars of mortgage/charge (7 pages) |
20 November 2001 | Particulars of mortgage/charge (7 pages) |
20 November 2001 | Particulars of mortgage/charge (7 pages) |
20 November 2001 | Particulars of mortgage/charge (7 pages) |
20 November 2001 | Particulars of mortgage/charge (7 pages) |
14 November 2001 | Particulars of mortgage/charge (38 pages) |
14 November 2001 | Particulars of mortgage/charge (38 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (11 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Resolutions
|
25 October 2001 | Full accounts made up to 31 December 2000 (24 pages) |
25 October 2001 | Full accounts made up to 31 December 2000 (24 pages) |
29 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (7 pages) |
20 July 2001 | Declaration of satisfaction of mortgage/charge (7 pages) |
12 February 2001 | Return made up to 29/01/01; full list of members
|
12 February 2001 | Return made up to 29/01/01; full list of members
|
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (15 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (15 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
10 January 2001 | Particulars of mortgage/charge (4 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2000 | Particulars of mortgage/charge (19 pages) |
6 December 2000 | Particulars of mortgage/charge (19 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (18 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (18 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
29 November 2000 | Declaration of assistance for shares acquisition (16 pages) |
17 October 2000 | Particulars of mortgage/charge (9 pages) |
17 October 2000 | Particulars of mortgage/charge (9 pages) |
17 October 2000 | Particulars of mortgage/charge (9 pages) |
17 October 2000 | Particulars of mortgage/charge (9 pages) |
17 October 2000 | Particulars of mortgage/charge (9 pages) |
17 October 2000 | Particulars of mortgage/charge (9 pages) |
17 October 2000 | Particulars of mortgage/charge (9 pages) |
17 October 2000 | Particulars of mortgage/charge (9 pages) |
17 October 2000 | Particulars of mortgage/charge (9 pages) |
17 October 2000 | Particulars of mortgage/charge (9 pages) |
17 October 2000 | Particulars of mortgage/charge (9 pages) |
17 October 2000 | Particulars of mortgage/charge (9 pages) |
17 October 2000 | Particulars of mortgage/charge (9 pages) |
17 October 2000 | Particulars of mortgage/charge (9 pages) |
17 October 2000 | Particulars of mortgage/charge (9 pages) |
17 October 2000 | Particulars of mortgage/charge (9 pages) |
12 October 2000 | Particulars of mortgage/charge (12 pages) |
12 October 2000 | Particulars of mortgage/charge (12 pages) |
11 October 2000 | Statement of affairs (11 pages) |
11 October 2000 | Statement of affairs (11 pages) |
6 October 2000 | Resolutions
|
6 October 2000 | Ad 13/09/00--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages) |
6 October 2000 | Ad 13/09/00--------- £ si 2000@1=2000 £ ic 20000/22000 (2 pages) |
6 October 2000 | Recon 13/09/00 (1 page) |
6 October 2000 | Recon 13/09/00 (1 page) |
6 October 2000 | Resolutions
|
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (25 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (25 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (9 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (9 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
2 October 2000 | Declaration of assistance for shares acquisition (8 pages) |
13 April 2000 | Particulars of mortgage/charge (4 pages) |
13 April 2000 | Particulars of mortgage/charge (4 pages) |
29 March 2000 | Particulars of mortgage/charge (4 pages) |
29 March 2000 | Particulars of mortgage/charge (4 pages) |
8 March 2000 | Particulars of mortgage/charge (4 pages) |
8 March 2000 | Particulars of mortgage/charge (4 pages) |
15 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
15 February 2000 | Return made up to 29/01/00; full list of members (7 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
16 September 1999 | Declaration of assistance for shares acquisition (10 pages) |
16 September 1999 | Declaration of assistance for shares acquisition (10 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
7 June 1999 | Full accounts made up to 31 December 1998 (24 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (24 pages) |
4 May 1999 | Return made up to 29/01/99; full list of members (6 pages) |
4 May 1999 | Return made up to 29/01/99; full list of members (6 pages) |
12 March 1999 | New director appointed (3 pages) |
12 March 1999 | New director appointed (3 pages) |
12 March 1999 | New director appointed (3 pages) |
12 March 1999 | New director appointed (3 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
14 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
14 October 1998 | Full accounts made up to 31 December 1997 (21 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
18 August 1998 | Auditor's resignation (2 pages) |
29 January 1998 | Return made up to 29/01/98; no change of members
|
29 January 1998 | Return made up to 29/01/98; no change of members
|
27 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (21 pages) |
17 September 1997 | Particulars of mortgage/charge (4 pages) |
17 September 1997 | Particulars of mortgage/charge (4 pages) |
29 August 1997 | Particulars of mortgage/charge (2 pages) |
29 August 1997 | Particulars of mortgage/charge (4 pages) |
29 August 1997 | Particulars of mortgage/charge (5 pages) |
29 August 1997 | Particulars of mortgage/charge (5 pages) |
29 August 1997 | Particulars of mortgage/charge (5 pages) |
29 August 1997 | Particulars of mortgage/charge (4 pages) |
29 August 1997 | Particulars of mortgage/charge (5 pages) |
29 August 1997 | Particulars of mortgage/charge (2 pages) |
29 August 1997 | Particulars of mortgage/charge (5 pages) |
29 August 1997 | Particulars of mortgage/charge (5 pages) |
29 August 1997 | Particulars of mortgage/charge (5 pages) |
29 August 1997 | Particulars of mortgage/charge (5 pages) |
12 March 1997 | Return made up to 29/01/97; full list of members (9 pages) |
12 March 1997 | Return made up to 29/01/97; full list of members (9 pages) |
26 February 1997 | Director's particulars changed (1 page) |
26 February 1997 | Director's particulars changed (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
6 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Particulars of mortgage/charge (16 pages) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Particulars of mortgage/charge (16 pages) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
12 December 1996 | Declaration of assistance for shares acquisition (6 pages) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
15 October 1996 | Particulars of mortgage/charge (7 pages) |
15 October 1996 | Particulars of mortgage/charge (7 pages) |
11 October 1996 | Declaration of assistance for shares acquisition (8 pages) |
11 October 1996 | Declaration of assistance for shares acquisition (8 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (23 pages) |
4 September 1996 | Full accounts made up to 31 December 1995 (23 pages) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
7 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
7 July 1996 | Declaration of assistance for shares acquisition (7 pages) |
23 May 1996 | Particulars of mortgage/charge (4 pages) |
23 May 1996 | Particulars of mortgage/charge (4 pages) |
22 November 1995 | Aud rep/res in support of 155(6) (2 pages) |
22 November 1995 | Aud rep/res in support of 155(6) (4 pages) |
22 November 1995 | Aud rep/res in support of 155(6) (2 pages) |
21 November 1995 | Aud rep in support of 155(6) (2 pages) |
21 November 1995 | Aud rep in support of 155(6) (4 pages) |
21 November 1995 | Aud rep in support of 155(6) (2 pages) |
8 November 1995 | Declaration of assistance for shares acquisition (9 pages) |
8 November 1995 | Declaration of assistance for shares acquisition (9 pages) |
3 November 1995 | Particulars of mortgage/charge (4 pages) |
3 November 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
2 November 1995 | Particulars of mortgage/charge (6 pages) |
2 November 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
20 September 1995 | Declaration of assistance for shares acquisition (10 pages) |
20 September 1995 | Declaration of assistance for shares acquisition (16 pages) |
20 September 1995 | Declaration of assistance for shares acquisition (10 pages) |
15 September 1995 | Particulars of mortgage/charge (7 pages) |
15 September 1995 | Particulars of mortgage/charge (8 pages) |
15 September 1995 | Particulars of mortgage/charge (7 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
17 August 1995 | Declaration of assistance for shares acquisition (16 pages) |
17 August 1995 | Declaration of assistance for shares acquisition (10 pages) |
17 August 1995 | Declaration of assistance for shares acquisition (10 pages) |
17 August 1995 | Declaration of assistance for shares acquisition (16 pages) |
17 August 1995 | Declaration of assistance for shares acquisition (10 pages) |
17 August 1995 | Declaration of assistance for shares acquisition (10 pages) |
11 August 1995 | Declaration of assistance for shares acquisition (7 pages) |
11 August 1995 | Declaration of assistance for shares acquisition (7 pages) |
11 August 1995 | Declaration of assistance for shares acquisition (10 pages) |
7 August 1995 | Declaration of assistance for shares acquisition (14 pages) |
7 August 1995 | Declaration of assistance for shares acquisition (11 pages) |
7 August 1995 | Declaration of assistance for shares acquisition (18 pages) |
7 August 1995 | Declaration of assistance for shares acquisition (9 pages) |
7 August 1995 | Declaration of assistance for shares acquisition (9 pages) |
7 August 1995 | Declaration of assistance for shares acquisition (11 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (6 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Particulars of mortgage/charge (6 pages) |
3 August 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Declaration of assistance for shares acquisition (16 pages) |
27 July 1995 | Declaration of assistance for shares acquisition (10 pages) |
27 July 1995 | Declaration of assistance for shares acquisition (10 pages) |
26 July 1995 | Particulars of mortgage/charge (5 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Particulars of mortgage/charge (8 pages) |
26 July 1995 | Particulars of mortgage/charge (6 pages) |
26 July 1995 | Particulars of mortgage/charge (5 pages) |
26 July 1995 | Particulars of mortgage/charge (4 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (9 pages) |
17 July 1995 | Declaration of assistance for shares acquisition (9 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
23 June 1995 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
7 June 1995 | Declaration of assistance for shares acquisition (5 pages) |
7 June 1995 | Declaration of assistance for shares acquisition (5 pages) |
7 June 1995 | Declaration of assistance for shares acquisition (5 pages) |
7 June 1995 | Declaration of assistance for shares acquisition (5 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Particulars of mortgage/charge (6 pages) |
1 June 1995 | Particulars of mortgage/charge (4 pages) |
31 May 1995 | Declaration of assistance for shares acquisition (7 pages) |
31 May 1995 | Declaration of assistance for shares acquisition (10 pages) |
31 May 1995 | Declaration of assistance for shares acquisition (7 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (6 pages) |
29 March 1995 | Declaration of assistance for shares acquisition (7 pages) |
29 March 1995 | Declaration of assistance for shares acquisition (7 pages) |
29 March 1995 | Declaration of assistance for shares acquisition (10 pages) |
28 March 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
14 March 1995 | Director resigned (2 pages) |
10 March 1995 | Particulars of mortgage/charge (17 pages) |
10 March 1995 | Particulars of mortgage/charge (17 pages) |
10 March 1995 | Particulars of mortgage/charge (20 pages) |
8 March 1995 | Declaration of assistance for shares acquisition (9 pages) |
8 March 1995 | Declaration of assistance for shares acquisition (9 pages) |
23 January 1995 | Full accounts made up to 31 March 1994 (16 pages) |
23 January 1995 | Full accounts made up to 31 March 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
11 November 1994 | Particulars of mortgage/charge (3 pages) |
11 November 1994 | Particulars of mortgage/charge (3 pages) |
29 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1994 | Resolutions
|
18 October 1994 | Resolutions
|
12 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1994 | Particulars of mortgage/charge (5 pages) |
15 July 1994 | Particulars of mortgage/charge (5 pages) |
9 July 1994 | Particulars of mortgage/charge (3 pages) |
9 July 1994 | Particulars of mortgage/charge (3 pages) |
12 April 1994 | Full accounts made up to 30 June 1993 (14 pages) |
12 April 1994 | Full accounts made up to 30 June 1993 (14 pages) |
3 December 1993 | Resolutions
|
3 December 1993 | Resolutions
|
15 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 1993 | Particulars of mortgage/charge (3 pages) |
10 August 1993 | Particulars of mortgage/charge (3 pages) |
16 December 1992 | Accounts for a medium company made up to 31 March 1992 (12 pages) |
16 December 1992 | Accounts for a medium company made up to 31 March 1992 (12 pages) |
30 July 1991 | Accounts for a medium company made up to 31 March 1990 (22 pages) |
30 July 1991 | Accounts for a medium company made up to 31 March 1990 (22 pages) |
17 August 1990 | Particulars of mortgage/charge (3 pages) |
17 August 1990 | Particulars of mortgage/charge (3 pages) |
9 July 1990 | Particulars of mortgage/charge (3 pages) |
9 July 1990 | Particulars of mortgage/charge (3 pages) |
21 February 1990 | Full accounts made up to 31 March 1989 (11 pages) |
21 February 1990 | Full accounts made up to 31 March 1989 (11 pages) |
25 November 1989 | Particulars of mortgage/charge (3 pages) |
25 November 1989 | Particulars of mortgage/charge (3 pages) |
30 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1989 | Particulars of mortgage/charge (6 pages) |
29 April 1989 | Particulars of mortgage/charge (6 pages) |
2 December 1987 | Particulars of mortgage/charge (3 pages) |
2 December 1987 | Particulars of mortgage/charge (3 pages) |
9 October 1987 | Particulars of mortgage/charge (3 pages) |
9 October 1987 | Particulars of mortgage/charge (3 pages) |
28 September 1987 | Resolutions
|
28 September 1987 | Resolutions
|
17 August 1987 | Incorporation (15 pages) |
17 August 1987 | Incorporation (15 pages) |