Sterling House Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2011(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Michael John Watson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(27 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Architectural & Technical Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Paul Laurence Huberman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2015(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr David Joseph Hirschfield |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mrs Amanda Louise Dijk |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2017(29 years, 12 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Richard Mathew Conway |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Gary Alexander Conway |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Darren Paul Maguire |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2022(34 years, 7 months after company formation) |
Appointment Duration | 2 years |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Eli Dias |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr David Joseph Hirschfield |
---|---|
Status | Current |
Appointed | 31 December 2022(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | John Robert Black |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Cavendish Avenue St Johns Wood London NW8 9JD |
Secretary Name | Cyril Maurice Alfille |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 03 February 1992) |
Role | Company Director |
Correspondence Address | Old Surrey Hall East Grinstead West Sussex RH19 3PR |
Secretary Name | Ms Susan Mary Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 January 1994) |
Role | Company Director |
Correspondence Address | 5 Jedburgh Street London SW11 5QA |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1994(6 years, 4 months after company formation) |
Appointment Duration | 17 years (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Mr George David Angus |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Kailayapillai Ranjan |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 April 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Jonathan Paul White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Michael William Watson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 December 2019) |
Role | Architectural Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Donagh O'Sullivan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 2009(22 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 March 2022) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Allan William Porter |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr Allan William Porter |
---|---|
Status | Resigned |
Appointed | 24 January 2011(23 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr David Galman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(23 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 March 2023) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Jonathan Michael Morgan |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(24 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Denny Suragh |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 August 2017) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mrs Victoria Elizabeth Anthony |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(30 years after company formation) |
Appointment Duration | 5 years (resigned 09 September 2022) |
Role | Group HR Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Website | galliardhomes.com |
---|---|
Telephone | 020 84181000 |
Telephone region | London |
Registered Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
25k at £1 | Galliard Holdings LTD 48.13% Ordinary A |
---|---|
25k at £1 | Galliard Holdings LTD 48.13% Ordinary B |
2k at £1 | Galliard Holdings LTD 3.75% Ordinary C |
Year | 2014 |
---|---|
Turnover | £15,331,618 |
Gross Profit | £2,833,728 |
Net Worth | £7,322,179 |
Cash | £4,646,871 |
Current Liabilities | £209,575,985 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 January 2001 | Delivered on: 23 January 2001 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge on beneficial interests Secured details: All monies due or to become due from freshbuild limited to the chargee pursuant to a legal charge of even date. Particulars: All present and future equitable estates rights titles claims and interests the chargor has from time to time in the property k/a land and buildings off lincoln road manchester square walton peterborough t/nos: CB117366 CB43900 CB41202 CB221813 and CB69621 and the proceeds of sale. Fully Satisfied |
---|---|
11 January 2001 | Delivered on: 17 January 2001 Satisfied on: 10 August 2007 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as ground floor tamarind court maguire street london SE1 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Fully Satisfied |
3 January 2001 | Delivered on: 9 January 2001 Satisfied on: 10 August 2007 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 17 november 2000. Particulars: By way of first equitable charge the f/h land and premises k/a 92/100 stoke newington road l/b of hackney t/n NGL283199. Fully Satisfied |
20 October 2000 | Delivered on: 31 October 2000 Satisfied on: 25 September 2009 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 old burlington st,westminster,london W.1; t/no ngl 237918 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
20 October 2000 | Delivered on: 31 October 2000 Satisfied on: 25 September 2009 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property known as 24 burlington st,westminster,london W.1; t/no ngl 237918 see form 395 for details. Fully Satisfied |
6 October 2000 | Delivered on: 26 October 2000 Satisfied on: 18 November 2014 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 land at rear of monnow st monmouth gwent t/no WA914584 WA942065. And 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 |
24 October 2000 | Delivered on: 25 October 2000 Satisfied on: 10 August 2007 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 247 king henry's drive new addington croydon t/n SGL606116, fixed equitable charge the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 October 2000 | Delivered on: 25 October 2000 Satisfied on: 10 August 2007 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 258 high road loughton essex t/n EX228725, fixed equitable charge the goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 September 2000 | Delivered on: 16 September 2000 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge on beneficial interests Secured details: All monies due or to become due from the company to the chargee. Particulars: Equitable estates rights title claims and interest in the f/h property k/a 12 and 24/28 hatton wall, london EC1. T/no. NGL80621 and the proceeds of sale thereof. Fully Satisfied |
15 August 2000 | Delivered on: 5 September 2000 Satisfied on: 10 August 2007 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee pursuant to any applicable facility letter. Particulars: F/H property k/a 197 randolph avenue maida vale london W9 and any proceeds of sale. Fully Satisfied |
19 February 1993 | Delivered on: 2 March 1993 Satisfied on: 23 June 1995 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: Plot 8 area 1 gloweth chyvelah ope treliske green truro cornwall. Fully Satisfied |
18 July 2000 | Delivered on: 24 July 2000 Satisfied on: 10 August 2007 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 35 monnow street monmouth gwent t/no WA571377. And 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 |
4 April 2000 | Delivered on: 18 April 2000 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Interest shortfall corporate guarantee Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge. Particulars: A right of set-off or retention in respect of any monies now or at any time hereafter standing to the credit of the companys account(s) with the bank of whatsoever nature and in whatever currency against payment of all monies that may now or at any time hereafter be owing. Fully Satisfied |
18 April 2000 | Delivered on: 20 April 2000 Satisfied on: 10 August 2007 Persons entitled: Yorkshire Bank PLC Classification: Equitable charge Secured details: All monies owing from crowntour limited to the chargee up to a maximum of £1,500,000 plus interest and costs. Particulars: All rights and interest in 1-7 tysoe street london EC1. Fully Satisfied |
4 April 2000 | Delivered on: 18 April 2000 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge on beneficial interests Secured details: The indebtedness and liabilities covenanted to be paid or discharged by rainwest limited to the chargee pursuant to the legal mortgage dated 4TH april 2000. Particulars: All present and future equitable estates right itle and cliams and interest of the company in f/h property k/a 88-89 and 90-93 high holborn london WC1 t/n NGL697436 and the proceeds of sale thereof. Fully Satisfied |
21 January 2000 | Delivered on: 8 February 2000 Satisfied on: 10 August 2007 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: Broadway works 10 lower factory unit mastmaker road isle of dogs london E14T/nos: NGL401497 and EGL302198 and the proceeds of sale thereof. Fully Satisfied |
20 January 2000 | Delivered on: 21 January 2000 Satisfied on: 10 August 2007 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: F/H 278-312 old lodge lane purley surrey. Fully Satisfied |
22 November 1999 | Delivered on: 9 December 1999 Satisfied on: 10 August 2007 Persons entitled: Credit Commercial De France Sa Classification: Legal charge made between galliard homes limited and first realty limited (together the mortgagor) and credit commercial de france sa (the bank) as amended and supplemented by a supplemental legal charge between the mortgagor and the bank Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever. Particulars: The property under t/no.NGL237918 and all buildings and structures and fixtures by way of fixed charge all plant and machinery and floating charge all unattached plant and machinery and other chattels. See the mortgage charge document for full details. Fully Satisfied |
19 November 1999 | Delivered on: 25 November 1999 Satisfied on: 10 August 2007 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: F/H 474A to 478 harrow road london W8 t/n 624894. Fully Satisfied |
5 November 1999 | Delivered on: 11 November 1999 Satisfied on: 10 August 2007 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: The f/h property k/a 194 to 204 (even) bermondsey street london tm SGL141053. And 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 |
28 October 1999 | Delivered on: 9 November 1999 Satisfied on: 10 August 2007 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 residential development site and retail outlet situated at monnow street monmouth gwent. And 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 |
19 February 1993 | Delivered on: 2 March 1993 Satisfied on: 23 June 1995 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: Plot 16 area 1 gloweth chyvelah ope treliske green truro cornwall. Fully Satisfied |
2 July 1999 | Delivered on: 10 July 1999 Satisfied on: 17 August 2007 Persons entitled: Yorkshire Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from shellside limited to the chargee on any account whatsoever. Particulars: The company charges to the bank by way of equitable mortgage 27-28 kensington gardens square paddington W2 4BG. Fully Satisfied |
7 May 1999 | Delivered on: 21 May 1999 Satisfied on: 10 August 2007 Persons entitled: Fairview New Homes PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a funding agreement dated 28TH april 1999. Particulars: Property k/a hardway estate gosport southampton together with any building and fixtures and all proceeds of sale therefrom. Fully Satisfied |
28 April 1999 | Delivered on: 1 May 1999 Satisfied on: 10 August 2007 Persons entitled: Fairview New Homes PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under and in accordance with a funding agreement date 28 april 1999 and under the terms of the legal charge. Particulars: Fixed charge over all rights title interest and benefit of the company under or in respect of a contract to purchase the f/h property k/a hardway estate gosport southampton t/n HP566347 dated 29 january 1999 and all buildings fixtures and fittings the benefit of all covenants all insurance policies and all licences. Fully Satisfied |
16 April 1999 | Delivered on: 29 April 1999 Satisfied on: 10 August 2007 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: L/H 2-8 park lane & 29-31 park street croydon surrey. And 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 |
23 April 1999 | Delivered on: 27 April 1999 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as the middlesex and herts country club the hall brookshill harrow weald london; t/nos NGL703113 and NGL707114; the proceeds of sale thereof. Fully Satisfied |
31 March 1999 | Delivered on: 16 April 1999 Satisfied on: 10 August 2007 Persons entitled: Fairview New Homes PLC Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee under and in accordance with a funding agreement dated 18 march 1999. Particulars: Premises k/a plumer estate crown hill plymouth with any building and fixtures and fittings thereon and all proceeds of sale derived therefrom. Fully Satisfied |
18 March 1999 | Delivered on: 25 March 1999 Satisfied on: 10 August 2007 Persons entitled: Fairview New Homes PLC Classification: Legal charge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and the funding agreement of even date betweeb the company and the chargee defined therein. Particulars: First fixed charge over all rights and benefits of the company under or in respect of a contract to purchase f/h premises k/a plumer estate crown hill plymouth t/no;-DN407440 dated 11TH january 1999 between annington property limited and the company together with all other interests in the property held by the company and all buildings fixtures and fittings all proceeds of sale and benefit of all covenants licences and other agreements relating to the property all insurance policies. See the mortgage charge document for full details. Fully Satisfied |
5 November 1998 | Delivered on: 11 November 1998 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All present and future equitable estates rights titles claims and interests that galliard homes limited may from time to time have in 199-205 old marylebone road and 2 homer street london NW1 registered at hm land registry under title number ngl 706484 and the proceeds of sale thereof. Fully Satisfied |
5 November 1998 | Delivered on: 11 November 1998 Satisfied on: 10 August 2007 Persons entitled: GB The Governor and Company of the Bank of Scotland Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All present and future equitable estates rights titles claims and interests that galliard homes limited may from time to time have in the clarendon court hotel maida vale london W9 registered at hm land registry under title number ngl 419839 and the proceeds of sale thereof. Fully Satisfied |
15 October 1998 | Delivered on: 21 October 1998 Satisfied on: 10 August 2007 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: L/H property k/a 105 great russell street london borough of camden t/no NGL760030. And 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 |
19 February 1993 | Delivered on: 2 March 1993 Satisfied on: 23 June 1995 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: Plot 20 area 1 gloweth chyvelah ope treliske green truro cornwall. Fully Satisfied |
20 May 1998 | Delivered on: 29 May 1998 Satisfied on: 10 August 2007 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: 233/235 kilburn high road l/b of brent-NGL323780. Fully Satisfied |
7 May 1998 | Delivered on: 27 May 1998 Satisfied on: 7 December 2000 Persons entitled: Hastingwood Estates Limited Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee as defined in a joint venture agreement referred to in the charge. Particulars: F/H land situate and k/a cubitt town wharf saunders ness road london E14 t/n ln 139388. Fully Satisfied |
20 April 1998 | Delivered on: 24 April 1998 Satisfied on: 28 April 1999 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: L/H 127 long lane london borough of southwark. Fully Satisfied |
5 March 1998 | Delivered on: 11 March 1998 Satisfied on: 23 February 2000 Persons entitled: Alpha Bank London Limited Classification: Deed of guarantee and indemnity Secured details: All monies due or to become due from leopard properties limited to the chargee on any account whatsoever. Particulars: All property and assets of the guarantor stocks shares and other securities in favour of the bank. Fully Satisfied |
27 February 1998 | Delivered on: 5 March 1998 Satisfied on: 10 August 2007 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: Equitable charge Secured details: All monies due or to become due from dollar bay investments limited to the chargee pursuant to the terms of a facility letter dated 5 november 1997. Particulars: F/H land and buildings at site 4C dollar bay marsh wall isle of dogs t/n NGL412126 with fixtures fittings plant machinery apparatus right title and interest in the rental income. See the mortgage charge document for full details. Fully Satisfied |
15 December 1997 | Delivered on: 29 December 1997 Satisfied on: 10 August 2007 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: Taylor house,matson lane,gloucester,gloucestershire. Fully Satisfied |
10 October 1997 | Delivered on: 23 October 1997 Satisfied on: 4 December 1998 Persons entitled: Charterhouse Bank Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By charge the company with full title guarantee and as a continuing security to secure present and future advances for the payment and discharge in full of the obligations secured by the charge hereby charges and agrees to charge to the bank by way of floating charge its undertaking and all its property and assets both present and future. Fully Satisfied |
10 October 1997 | Delivered on: 23 October 1997 Satisfied on: 14 September 2000 Persons entitled: Charterhouse Bank Limited Classification: Legal charge and supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 24 old burlington street london W1 t/n NGL237918 together with all buildings and structures and all fixtures at any time a charge by way of fixed charge over all plant and machinery and other chattels now or hereafter attached to the property by way of floating charge all unattached plant and machinery and other chattels now or from time to time on or in or used in connection with the property a charge by way of fixed charge over all rights and interests of the company in and claims under all policies of insurance now or hereafter held by or enuring to the benefit of the company in respect of the property by way of fixed charge all rights and claims of the company in relation to the property. See the mortgage charge document for full details. Fully Satisfied |
8 October 1997 | Delivered on: 16 October 1997 Satisfied on: 14 September 2000 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from lockbond limited to the chargee on any account whatsoever. Particulars: Property k/a 17-33 william road london t/no 254526 and part NGL265161 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
12 September 1997 | Delivered on: 17 September 1997 Satisfied on: 4 December 1998 Persons entitled: Bank Leumi (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Globe house new street chelmsford title number ex 367140 freehold and the proceeds of sale thereof. Floating security on all property and assets. Specific equitable charges over any shares or membership rights. Assignment on all the benefit of any insurance policy and all moneys or proceeds paid thereunder. By way of security assignment the benefit of all building contracts guarantees warranties and representations. Fully Satisfied |
19 February 1993 | Delivered on: 2 March 1993 Satisfied on: 23 June 1995 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: Plot 21 area 1 gloweth chyvelah ope treliske green truro cornwall. Fully Satisfied |
21 May 1997 | Delivered on: 28 May 1997 Satisfied on: 10 August 2007 Persons entitled: Allied Commercial Exporters Limited Classification: Third party legal charge Secured details: All monies due or to become due from moonrise properties limited to the chargee. Particulars: Land and buildings at poole street shoreditch hackney london t/n's LN104874, LN134647, NGL170075, NGL163369, NGL63416 and NGL129571 together with all fixtures thereon and the goodwill of the business. Fully Satisfied |
3 February 1997 | Delivered on: 17 February 1997 Satisfied on: 10 August 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage made between batsons developments limitedd,ar&v investments limited,galliard homes limited,palmerston properties limited,executec limited and allied commercial exporters limited (1)and national westminster bank PLC(2) Secured details: All monies due or to become due from batsons developments limited to the chargee. Particulars: F/H property k/a batsons & regents wharf oak wharf london wharf and st lukes church of england school west ferry road millwall london borough of tower hamlets t/n EGL328120 and 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 |
24 January 1997 | Delivered on: 10 February 1997 Satisfied on: 10 August 2007 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 319/325 euston road london borough of camden t/nos;-NGL570412,LN213597 and NGL640801 and 184418 and 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. See the mortgage charge document for full details. Fully Satisfied |
25 January 1997 | Delivered on: 8 February 1997 Satisfied on: 1 April 1998 Persons entitled: Allied Commercial Exporters Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at 319,321,323 & 325 euston road london NW1 t/no's;-184418,ngl 570412 and ln 213597 all fixtures and fittings thereon and the proceeds of sale thereof and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 November 1996 | Delivered on: 22 November 1996 Satisfied on: 7 December 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and hastingwood securities limited and by the company as trustee for the mortgagor and as principal debtor Secured details: All monies due or to become due from the company and/or hastingwood securities limited to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of saunders ness road l/b of tower hamlets t/no ln 139388. Fully Satisfied |
31 October 1996 | Delivered on: 11 November 1996 Satisfied on: 1 April 1998 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: L/H property k/a 19-23 fitzroy street london borough of camden t/no NGL687676 and the proceeds of sale thereof together with A. 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 |
3 October 1996 | Delivered on: 18 October 1996 Satisfied on: 1 April 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company,charco 651 limited and combined project services limited as mortgagors (as to their respective interests) and by the company as principal debtor Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever provided always that the bank shall not seek to enforce the security over the property hereby created save in relation to monies advanced by the bank for the purpose of acquiring,redeveloping,converting or improving the property. Particulars: 44,46 and 48 artillery lane,london borough of tower hamlets; t/no ngl 235819. Fully Satisfied |
1 October 1996 | Delivered on: 7 October 1996 Satisfied on: 1 April 1998 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: L/H 12-16 fitzroy street london t/no ngl 687676 and the proceeds of sale thereof and. 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 |
18 September 1996 | Delivered on: 26 September 1996 Satisfied on: 3 April 1998 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: 78A and 78B (known as 80) streatham high road l/b of lambeth t/no 152971. Fully Satisfied |
4 September 1996 | Delivered on: 18 September 1996 Satisfied on: 14 September 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and empirerun limited as mortgagor and by empirerun limited as trustee for the mortgagor Secured details: All monies due or to become due from the company and/or empirerun limited to the chargee on any account whatsoever. Particulars: Adlards wharf 25/27 bermondsey wall west bermondsey l/b of southwark. Fully Satisfied |
19 February 1993 | Delivered on: 2 March 1993 Satisfied on: 1 April 1998 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: Plot 10 area 1 cloweth chyvelah ope treliske green truro cornwall. Fully Satisfied |
2 August 1996 | Delivered on: 9 August 1996 Satisfied on: 10 August 2007 Persons entitled: Frogmore Estates PLC Classification: Mortgage of agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: By way of an assignmnet of an agreement dated 2/8/96. see the mortgage charge document for full details. Fully Satisfied |
11 June 1996 | Delivered on: 21 June 1996 Satisfied on: 1 April 1998 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of charge all the agreement details of which are set out in the schedule being:- an agreement dated 11 june 1996 between the company and london docklands development corporation relating to land at dockmasters quay london SE16 l/b of southwark and the benefit of the same, assigns all moneys owing under or by virute of the agreement. See the mortgage charge document for full details. Fully Satisfied |
6 June 1996 | Delivered on: 17 June 1996 Satisfied on: 1 April 1998 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: 41 - 47 sipson way, west drayton, hillingdon (l/b) t/no: ASL50388. Fully Satisfied |
6 June 1996 | Delivered on: 17 June 1996 Satisfied on: 1 April 1998 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: St. Frideswides mission, follett street, poplar, l/b of tower hamlets t/no: EGL173437. Fully Satisfied |
6 June 1996 | Delivered on: 17 June 1996 Satisfied on: 4 November 1996 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: 114 to 120 (even) shenley road, borehamwood, hertfordshire t/no: HD158071. Fully Satisfied |
26 April 1996 | Delivered on: 13 May 1996 Satisfied on: 4 November 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and ar & v investments limited as mortgagor and by northband limited both as trustee for the mortgagor and as principal debtor Secured details: All monies due or to become due from the company and/or ar & v investments limited and/or northband limited as principal debtor to the chargee on any account whatsoever. Particulars: 11 - 13 (odd numbers) westbourne gardens, london l/b city of westminster t/nos: NGL282164, NGL282163. Fully Satisfied |
6 November 1995 | Delivered on: 17 November 1995 Satisfied on: 1 April 1998 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: F/H property k/a 260 finchley road london NW3 t/n 87331. Fully Satisfied |
11 September 1995 | Delivered on: 2 October 1995 Satisfied on: 1 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from falconleaf limited to the chargee on any account whatsoever. Particulars: The freehold property known as jubilee lusks and lower oliver wharves wapping wall london borough of tower hamlets title number egl 150535 and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business or businesses together with the full benefit of all licences including any registrations. See the mortgage charge document for full details. Fully Satisfied |
19 July 1995 | Delivered on: 27 July 1995 Satisfied on: 4 November 1996 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or palmerston property management limited to the chargee on any account whatsoever. Particulars: 66A st paul street london borough of islington title number NGL590791 and any proceeds derived therefrom. See the mortgage charge document for full details. Fully Satisfied |
18 July 1995 | Delivered on: 27 July 1995 Satisfied on: 4 November 1996 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: The foc'sle down road alveston bristol avon. Fully Satisfied |
1 February 1993 | Delivered on: 3 February 1993 Satisfied on: 23 June 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: 7,9,11,13,15 and 17 high street walthamstow london title no EGL142897 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 July 1995 | Delivered on: 27 July 1995 Satisfied on: 1 April 1998 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: 105 canterbury road ashford kent title number K306760. Fully Satisfied |
18 July 1995 | Delivered on: 27 July 1995 Satisfied on: 4 November 1996 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: 3-21 victoria cottages (odd numbers, inclusive) shipston road stratford-upon-avon warwickshire. Fully Satisfied |
23 June 1995 | Delivered on: 29 June 1995 Satisfied on: 4 November 1996 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: 5 grosvenor road, borehamwood, hertfordshire t/no. HD99158. Fully Satisfied |
1 May 1995 | Delivered on: 4 May 1995 Satisfied on: 4 November 1996 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: 36 newark street london borough of tower hamlets t/n egl 321948. Fully Satisfied |
31 March 1995 | Delivered on: 14 April 1995 Satisfied on: 1 April 1998 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: Legal charge over f/h land k/a or being land and buildings on the south side of upper priory street and the south west side of st georges street northampton t/n's NN58569,NN118472,NN118487 and NN25582. See the mortgage charge document for full details. Fully Satisfied |
6 April 1995 | Delivered on: 13 April 1995 Satisfied on: 4 November 1996 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: Land on the north side of cranfield park road wickford essex t/n EX47645. Fully Satisfied |
31 March 1995 | Delivered on: 6 April 1995 Satisfied on: 10 August 2007 Persons entitled: Northampton Borough Council Classification: Charge Secured details: The obligation of the company to the chargee in respect of 17.8% payment of the uplift in the value of a site. Particulars: F/H land and buildings on the south side of upper priory street and the south west side of st georges street northampton. Fully Satisfied |
8 March 1995 | Delivered on: 21 March 1995 Satisfied on: 10 August 2007 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 17 lower addiscombe road croydon surrey t/n sgl 422744 and 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 |
27 February 1995 | Delivered on: 10 March 1995 Satisfied on: 4 November 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 on any account whatsoever. Particulars: The f/h property k/a concordia wharf coldharbour london borough of tower hamlets t/n 102583 and part of ngl 331215 and 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 |
16 February 1995 | Delivered on: 21 February 1995 Satisfied on: 4 November 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 on any account whatsoever. Particulars: F/H property k/a plot 12 fulwood green jericho lane liverpool merseyside title no MS312018 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 |
24 March 1992 | Delivered on: 10 April 1992 Satisfied on: 30 October 1992 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: 17 hanyards lane cuffley and land at rear of 17 hanyards lane cuffley hertfordshire t/n hd 32843. Fully Satisfied |
23 January 1995 | Delivered on: 30 January 1995 Satisfied on: 4 November 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from packamist limited (the "principal debtor") to the chargee on any account whatsoever. Particulars: Burrells wharf, 242-246 westferry road, london borough of tower hamlets. Fully Satisfied |
19 December 1994 | Delivered on: 3 January 1995 Satisfied on: 23 June 1995 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: 227 to 239 (odd numbers inclusive) tooley street london borough of southwark. Fully Satisfied |
19 December 1994 | Delivered on: 3 January 1995 Satisfied on: 4 November 1996 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: Land on the north side of cranfield park road wickford essex. See the mortgage charge document for full details. Fully Satisfied |
25 October 1994 | Delivered on: 8 November 1994 Satisfied on: 10 August 2007 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 fulwood green jericho lane liverpool (asve for plots 12 and 72) title no MS312018 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 September 1994 | Delivered on: 6 October 1994 Satisfied on: 4 November 1996 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: Land on the north side of cranfield park road,wickford,essex.t/no.EX476475. Fully Satisfied |
19 September 1994 | Delivered on: 22 September 1994 Satisfied on: 23 June 1995 Persons entitled: GB The Governor and Company of the Bank of Scotland David John Edwin Blakeman Andrew Victor William Greenfield Allen Sidney Levene Charles Anthony Slingsby Keith Lassman Daphne Glick Craig Andrew Emden David Roger Seaton Trevor James Arthur Newey Alan Lawrence Banes Arlene Renee Seaton Deedchoice Limited Michael Lionel Harris Susan Philippa Taylor Michael Edward Dobrin Andrew Derrick John Farmiloe Reginald Henry Glick Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter (as defined therein) or this charge and on any account whatsover. Particulars: First legal charge over the f/h property at 227 to 239 (odd numbers inclusive) tooley street bermondsey london t/n SGL392834 including all rights attached or appurtenant to it and all buildings fixtures fittings plants and machinery thereon. Fully Satisfied |
24 May 1994 | Delivered on: 1 June 1994 Satisfied on: 23 June 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 st frideswides mission follett street poplar l/b of tower hamlets part title no egl 173437 and the proceeds of sale and an assignment of the goodwill and connection of any business tog with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 April 1994 | Delivered on: 20 April 1994 Satisfied on: 23 June 1995 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: Land and buildings on the north west side of the junction of hamstead road and spouthouse lane, west bromwich, west midlands t/no SF12817. Fully Satisfied |
25 November 1993 | Delivered on: 6 December 1993 Satisfied on: 16 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: Coopers public house 238 and 240 rotherhithe street bermonsey 242 to 246 (even) rotherhythe street bermonsey land and buildings lying to the south of rotherhythe street bermonsey l/b of southwark title nos SGL354076 SGL121130 and TGL44684. Fully Satisfied |
15 November 1993 | Delivered on: 24 November 1993 Satisfied on: 23 June 1995 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: Land and buildings on the north east side of west ferry road isle of dogs l/b of tower hamlets title nos NGL211601. Fully Satisfied |
19 February 1992 | Delivered on: 3 March 1992 Satisfied on: 14 September 2000 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company present and future. Fully Satisfied |
26 July 1993 | Delivered on: 9 August 1993 Satisfied on: 23 June 1995 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: 6 high street walthamstow l/b of waltham forest title no EGL142690. Fully Satisfied |
2 July 1993 | Delivered on: 14 July 1993 Satisfied on: 23 June 1995 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: 405-409 (inclusive) st albans road watford hertfordshire title no HD27304. Fully Satisfied |
29 June 1993 | Delivered on: 1 July 1993 Satisfied on: 27 June 1995 Persons entitled: Maurice John Martin Philips Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of an indemnity dated 29/06/93. Particulars: Plot 3 the maltings burnivale malmesbury wiltshire. Fully Satisfied |
22 January 2014 | Delivered on: 30 January 2014 Satisfied on: 29 September 2014 Persons entitled: London Residential Ii S.A.R.L Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 April 2012 | Delivered on: 1 May 2012 Satisfied on: 3 November 2015 Persons entitled: National Asset Loan Management Limited Classification: Third party share mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments; and all dividends see image for full details. Fully Satisfied |
23 April 1993 | Delivered on: 7 May 1993 Satisfied on: 23 June 1995 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: Papermill court narrow street limehouse l/b of tower hamlets title no EGL185379 and EGL284241. Fully Satisfied |
22 November 2011 | Delivered on: 25 November 2011 Satisfied on: 18 November 2014 Persons entitled: The Royal Bank of Scotland PLC (As Agent for National Westminster Bank PLC) Classification: A charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights title and interest in and to the charged property being- the original shares, any further shares, and derived assets and any dividends. 2 ordinary shares with nominal value of £2.00. Fully Satisfied |
27 October 2009 | Delivered on: 28 October 2009 Satisfied on: 8 December 2012 Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) Classification: Legal charge in repsect of a cash deposit Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account no 32227205, see image for full details. Fully Satisfied |
9 October 2009 | Delivered on: 23 October 2009 Satisfied on: 18 November 2014 Persons entitled: Alpha Bank London Limited Classification: Account charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest in and to the cash collateral account, the deposit and the debt see image for full details. Fully Satisfied |
26 September 2008 | Delivered on: 1 October 2008 Satisfied on: 18 November 2014 Persons entitled: Alpha Bank London Limited Classification: Deed of subordination Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any payment proceeds distribution or an amount equal to the amount discharged see image for full details. Fully Satisfied |
29 August 2008 | Delivered on: 2 September 2008 Satisfied on: 18 November 2014 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: L/H 252 westminster bridge road, london t/n TGL163308. Fully Satisfied |
29 August 2008 | Delivered on: 2 September 2008 Satisfied on: 18 November 2014 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: 47 parking spaces at county hall, chicheley street, london. Fully Satisfied |
23 April 1993 | Delivered on: 7 May 1993 Satisfied on: 23 June 1995 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: The walkway at papermill court narrow street limehouse l/b of tower hamlets title no: EGL307498. Fully Satisfied |
18 July 2008 | Delivered on: 23 July 2008 Satisfied on: 18 November 2014 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: L/H flats k/a 212 and 309 marble arch apartments, 11 harrowby street, london t/nos NGL815544 and NGL815414. Fully Satisfied |
14 July 2008 | Delivered on: 16 July 2008 Satisfied on: 18 November 2014 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: F/H property k/a unit 5 beverley trading estate garth road morden surrey t/no SGL470499. Fully Satisfied |
22 May 2008 | Delivered on: 3 June 2008 Satisfied on: 18 November 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Share charge Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments being ordinary shares any warrant together with all related stock see image for full details. Fully Satisfied |
18 May 2007 | Delivered on: 5 June 2007 Satisfied on: 18 November 2014 Persons entitled: Barclays Bank PLC ("the Security Trustee") Classification: Share charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the investments and the account. See the mortgage charge document for full details. Fully Satisfied |
19 April 2007 | Delivered on: 20 April 2007 Satisfied on: 18 November 2014 Persons entitled: Bank Hapoalim Bm, London Branch (In Its Capacity as Security Agent) Classification: Share charge Secured details: All monies due or to become due from the company to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest from time to time in and to its shares. See the mortgage charge document for full details. Fully Satisfied |
9 January 2007 | Delivered on: 13 January 2007 Satisfied on: 18 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shares in heatpoint limited and dividends,. See the mortgage charge document for full details. Fully Satisfied |
29 June 2006 | Delivered on: 7 July 2006 Satisfied on: 18 November 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Share charge Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The investments being the ordinary shares in the issued share capital and any warrant or other right to acquire any such investment. See the mortgage charge document for full details. Fully Satisfied |
9 March 2006 | Delivered on: 13 March 2006 Satisfied on: 18 November 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge over shares Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its present and future rights title and interest in and to the scheduled securities, meaning the shares stocks and securities listed in the schedule to the deed, any other shares, stocks and securities, all interest, dividends, bonus issues. See the mortgage charge document for full details. Fully Satisfied |
3 October 2005 | Delivered on: 15 October 2005 Satisfied on: 18 November 2014 Persons entitled: Irish Nationwide Building Society Classification: Shares mortgage Secured details: All monies due or to become due from lincoln capital limited to the chargee on any account whatsoever. Particulars: First fixed charge, all the company's interest in and to the shares and the share rights. See the mortgage charge document for full details. Fully Satisfied |
4 August 2005 | Delivered on: 24 August 2005 Satisfied on: 18 November 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Share charge Secured details: All monies due or to become due from the borrower to the finance parties on any accuont whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge, the investments including all rights of enforcement of the same. See the mortgage charge document for full details. Fully Satisfied |
26 February 1993 | Delivered on: 9 March 1993 Satisfied on: 23 June 1995 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: Flat C7 33 new caledoian wharf odessa street l/b of southwark and parking space 14 title no: TGL48898. Fully Satisfied |
18 May 2005 | Delivered on: 27 May 2005 Satisfied on: 18 November 2014 Persons entitled: Anglo Irish Asset Finance PLC Classification: Subordination deed Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future sums liabilities and obligations payable or owing by the borrower to any subordinated creditor. See the mortgage charge document for full details. Fully Satisfied |
30 November 2004 | Delivered on: 18 December 2004 Satisfied on: 3 June 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any stocks and shares bonds warrants or securities together with all income derived from and rights attatching to the same. See the mortgage charge document for full details. Fully Satisfied |
13 October 2004 | Delivered on: 28 October 2004 Satisfied on: 18 November 2014 Persons entitled: Anglo Irish Property Lending Limited Classification: Share charge Secured details: All monies due or to become due from the company to the chargee (and/or to the hedging counterparty and/or any associated company) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A fixed charge the investments including all rights of enforcement of the same. See the mortgage charge document for full details. Fully Satisfied |
1 September 2004 | Delivered on: 16 September 2004 Satisfied on: 10 August 2007 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever, under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north side of long lane bermondsey london t/no TGL203423, interest in the building contract, the professional contracts, the sale agreements, the occupational leases and all agreements, all capital monies or other sums, all fixtures and fittings and the movables, the manuals and the benefit of all guarantees, warranties and representations. See the mortgage charge document for full details. Fully Satisfied |
9 July 2004 | Delivered on: 14 July 2004 Satisfied on: 10 August 2007 Persons entitled: Alpha Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the properties known as 18-20 st dunstans road south norwood and 18B suffolk road south norwood london t/n SY219644 and SY48151. Fully Satisfied |
22 June 2004 | Delivered on: 3 July 2004 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings lying to the south of nailors lane monmouth t/nos WA942064, WA911444 & WA914584. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 August 2003 | Delivered on: 22 August 2003 Satisfied on: 10 August 2007 Persons entitled: National Westminster 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: By way of legal mortgage white house court penhallow truro t/no CL105427. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 June 2003 | Delivered on: 1 July 2003 Satisfied on: 10 August 2007 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 kingsmount court burnell road sutton surrey SGL327207. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 May 2003 | Delivered on: 3 June 2003 Satisfied on: 18 November 2014 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: Land at bermondsey street london SE1. Fully Satisfied |
13 May 2003 | Delivered on: 23 May 2003 Satisfied on: 18 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge on beneficial interest Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future equitable estates rights title claims and interests the mortgagor may from time to time have in the f/h property at matchmans leisure park hurn road near ringwood bournemouth hants BH24 2BT and the proceeds of sale thereof. Fully Satisfied |
26 February 1993 | Delivered on: 9 March 1993 Satisfied on: 23 June 1995 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: 58 new caledonian wharf odessa street l/b of southwark and parking space 10 title no TGL49968. Fully Satisfied |
5 December 2002 | Delivered on: 20 December 2002 Satisfied on: 9 October 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from plainseal limited to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the north side of long lane bermondsey london t/no TGL203423 together with a fixed charge over the interest over the building contract, the professional contracts, the sale agreements, the occupational leases, any hedging arrangement and all agreements, all fixtures and fittings and the movables, the manuals and the benefit of all guarantees warranties and representations. All easements and other rights, interest in the plainseal trust the investments intellectual property and any share/shares in any management company. Assigns the rents, debts, the sale proceeds, the accounts, all monies standing to the credit of the account, insurances, copyright, all causes of action compensation and vat recoveries. See the mortgage charge document for full details. Fully Satisfied |
17 October 2002 | Delivered on: 25 October 2002 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brightland house and flats 1-8 brightlands apartments maer lane bude cornwall t/no: CL112459. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 October 2002 | Delivered on: 25 October 2002 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: South trew high hampton beaworthy t/nos: DN346010 & DN366613. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 2002 | Delivered on: 15 October 2002 Satisfied on: 10 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from lochcarron limited to the chargee on any account whatsoever. Particulars: F/H property k/a centric parade 196-200 high road loughton essex t/no EX291536. Fully Satisfied |
12 September 2002 | Delivered on: 19 September 2002 Satisfied on: 18 November 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge on beneficial interests Secured details: All monies due or to become due from limesview properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties k/a units 1 to 6 penn mill trading est. Oxford road yeovil t/no WS2657, 14 eelmoor road, farnborough t/no HP374262, units 1-3 taff's well cardiff, t/no WA113867 (for further property charged refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
9 September 2002 | Delivered on: 12 September 2002 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 2 the bridge,forme,somerset with all fixtures fixed plant machinery and goodwill of business thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 2002 | Delivered on: 12 September 2002 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tamarind court,gainsford st,southwark; tgl 157621; all fixtures fixed plant machinery and goodwill of business thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 June 2002 | Delivered on: 13 June 2002 Satisfied on: 10 August 2007 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All money and liabilities due or to become due from oldmead limited to the chargee. Particulars: First fixed charge over leasehold premises at 295 to 309 high road loughton essex with all fixtures fittings and chattels whatsoever; the goodwill of business and all money received in respect of any dealing or disposition thereto; all contracts,rights and interest of the company to any proceeds of sale and all rent and other money owing under any occupancy agreements. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 May 2002 | Delivered on: 27 May 2002 Satisfied on: 10 August 2007 Persons entitled: National Westminster Bank PLC Classification: Third party charge of securities (UK) Secured details: All monies due or to become due from ricechoice limited to the chargee on any account whatsoever. Particulars: One ordinary share of £1 in richchoice limited together with stocks, shares, bonds, warrants or other securities together with all income derived from the aforementioned securities. Fully Satisfied |
7 May 2002 | Delivered on: 15 May 2002 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as first floor flat 241 queenstown road, london SW8. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1993 | Delivered on: 9 March 1993 Satisfied on: 23 June 1995 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: 79 new caledonian wharf odessa street l/b of southwark and parking space 11 title no TGL48102. Fully Satisfied |
7 May 2002 | Delivered on: 15 May 2002 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as second floor flat 243 queenstown road, london SW8. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 May 2002 | Delivered on: 15 May 2002 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as second floor flat 241 queenstown road, london SW8. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 May 2002 | Delivered on: 15 May 2002 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as first floor flat 243 queenstown road, london SW8. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 May 2002 | Delivered on: 15 May 2002 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as ground floor flat 241 queenstown road, london SW8. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 May 2002 | Delivered on: 15 May 2002 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as ground floor flat 243 queenstown road, london SW8. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 2002 | Delivered on: 1 May 2002 Satisfied on: 10 August 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 116 clifden road clapton london E5 t/n EGL411460. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 2002 | Delivered on: 26 April 2002 Satisfied on: 10 August 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a flats 2-12 and 14-20 at aldersgate court 30 bartholomew close london EC1. Fully Satisfied |
22 March 2002 | Delivered on: 11 April 2002 Satisfied on: 18 November 2014 Persons entitled: Oversea-Chinese Banking Corporation Limited(As Agent & Security Trustee for the Finance Parties) Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the sterling account numbered 095752 opened and maintained by the company with the bank together with all the company's right title and interest therein. Fully Satisfied |
31 January 2002 | Delivered on: 8 February 2002 Satisfied on: 10 August 2007 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: F/Hold property - 187/189 chiswick high rd,london W4. Fully Satisfied |
30 January 2002 | Delivered on: 1 February 2002 Satisfied on: 10 August 2007 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: All that l/h property k/a 18 plumbers row aldgate london. Fully Satisfied |
19 February 1993 | Delivered on: 2 March 1993 Satisfied on: 23 June 1995 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: Plot 15 area 1 gloweth chyvelah ope treliske green truro cornwall. Fully Satisfied |
18 December 2001 | Delivered on: 21 December 2001 Satisfied on: 17 August 2007 Persons entitled: National Westminster 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: 2 heddington grove islington t/n NGL715596. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 September 2001 | Delivered on: 27 September 2001 Satisfied on: 10 August 2007 Persons entitled: Irish Nationwide Building Society 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 at 78 tremadoc road, clapham, london, SW4. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
5 September 2001 | Delivered on: 7 September 2001 Satisfied on: 17 August 2007 Persons entitled: National Westminster 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: The f/h land at 2 heddington grove islington london.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
3 August 2001 | Delivered on: 9 August 2001 Satisfied on: 10 August 2007 Persons entitled: National Westminster Bank PLC (The "Secured Party") Classification: Equitable charge Secured details: All moneys, obligations and liabilities due or to become due from plainseal limited to the chargee on any account whatsoever and/or under the charge. Particulars: By way of fixed charge all estates or interests in the property and the proceeds of sale thereof and all buildings and trade and other fixtures from time to time on the property being f/h 201, 211, 205 long lane london t/n-235805. F/h 207 and 209 long lane london t/n-242496. F/h 211, 213, 215 long lane and 11 upper russell street london.. See the mortgage charge document for full details. Fully Satisfied |
22 June 2001 | Delivered on: 30 June 2001 Satisfied on: 10 August 2007 Persons entitled: Alpha Bank London Limited Classification: Third party charge Secured details: All monies due or to become due from digble properties limited to the chargee. Particulars: Freehold land k/a 10 - 16 rathbone street london W1 t/n 41627, 88312 and 143111 together with the sale agreements the benefit of all guarantees any plant materials utensils equipment furnishings and furniture any manuals operating instructions guarantees warranties the share capital of digble properties limited together with related stocks shares and other securities. See the mortgage charge document for full details. Fully Satisfied |
23 May 2001 | Delivered on: 2 June 2001 Satisfied on: 18 November 2014 Persons entitled: Irish Nationwide Building Society Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee pursuant to a guarantee dated 4 may 2001 in respect of the obligations of cliffgold limited. Particulars: A deposit account numbered 300323439 with the chargee. Fully Satisfied |
4 May 2001 | Delivered on: 12 May 2001 Satisfied on: 18 November 2014 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from cliffgold limited in any capacity whatsoever. Particulars: First mortgage over the beneficial interest in 41 judd street london WC1 t/no: 343892 together with all fixtures, the goodwill of any trade or business, first fixed charge over all interests of the company and any contract or agreement, all rights and interest of the company to any proceeds of the sale or any part of the property of the company, first floating charge over all movable plant machinery implements utensils furniture and equipment now on or from time to time placed on or used in the property. Fully Satisfied |
10 April 2001 | Delivered on: 23 April 2001 Satisfied on: 10 August 2007 Persons entitled: Oversea-Chinese Banking Corporation Limited Classification: Equitable charge Secured details: All monies which are from time to time due and owing by or from edgesound limited ("the principal debtor") to the chargee pursuant to the provisions of a facility letter dated 28 february 2001 and any other applicable facility letter from time to time or otherwise howsoever. Particulars: F/H property k/a 7 leinster gardens london t/no LN108872. Fully Satisfied |
23 March 2001 | Delivered on: 3 April 2001 Satisfied on: 18 November 2014 Persons entitled: Irish Nationwide Building Society Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee dated 18 december 200. Particulars: Charge over deposit account in the name of galliard homes limited with an initial sum of £135,000 and all sums from time to time in the account. Fully Satisfied |
19 February 1993 | Delivered on: 2 March 1993 Satisfied on: 23 June 1995 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: Plot 14 area 1 cloweth chyvelah ope treliske green truro cornwall. Fully Satisfied |
19 February 1992 | Delivered on: 3 March 1992 Satisfied on: 23 June 1995 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: 49 st edmunds road and 51 st edmunds road f/h land at the rear of 13/75 (odd nos) st edmunds road edmonton enfield l/b of enfield title nos NGL197198 and EGL197560. Fully Satisfied |
7 December 2022 | Delivered on: 14 December 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
29 April 2020 | Delivered on: 1 May 2020 Persons entitled: Ire Security Limited Classification: A registered charge Outstanding |
29 April 2020 | Delivered on: 1 May 2020 Persons entitled: Ire Security Limited Classification: A registered charge Outstanding |
10 February 2020 | Delivered on: 12 February 2020 Persons entitled: Abc International Bank PLC Classification: A registered charge Outstanding |
10 April 2017 | Delivered on: 13 April 2017 Persons entitled: Titlestone Structured Finance Limited Classification: A registered charge Outstanding |
21 July 2016 | Delivered on: 25 July 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: For more details please refer to the instrument. Outstanding |
16 February 2016 | Delivered on: 24 February 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
16 February 2016 | Delivered on: 24 February 2016 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
10 June 2015 | Delivered on: 16 June 2015 Persons entitled: Greenoak UK Secured Lending S.a R.L. Classification: A registered charge Outstanding |
27 November 2014 | Delivered on: 28 November 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Domain name www. Galliardhomes.com.. Domain name www.galliardhomes.co.UK. Outstanding |
7 July 2014 | Delivered on: 23 July 2014 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Finance Parties Classification: A registered charge Outstanding |
26 March 2014 | Delivered on: 31 March 2014 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 March 2014 | Delivered on: 14 March 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 March 2013 | Delivered on: 6 April 2013 Persons entitled: National Asset Loan Management Limited (The Security Trustee) Classification: Assignment of subordinated debt Secured details: All monies due or to become due from each obligor, each property obligor and each shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the relevant agreements and the relevant indebtedness see image for full details. Outstanding |
28 March 2013 | Delivered on: 6 April 2013 Persons entitled: National Asset Loan Management Limited (The Security Trustee) Classification: Mezzanine assignment of subordinated debt Secured details: All monies due or to become due from each obligor, each property obligor and each shareholder to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the relevant agreements and the relevant indebtedness see image for full details. Outstanding |
29 May 2012 | Delivered on: 31 May 2012 Persons entitled: Santander UK PLC Classification: A share charge Secured details: All monies due or to become due from the company or the principal to the group members (or any of them) on any account whatsoever. Particulars: Fixed charge the shares together with all related rights see image for full details. Outstanding |
18 April 2012 | Delivered on: 20 April 2012 Persons entitled: Barclays Bank PLC Classification: Share charge Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the investments being the existing and future interest in 50 a ordinary shares of the company in the issued share capital, 50 b ordinary shares of mizen properties limited in the issued share capital, any ordinary shares and any warrant or other right to acquire any such investment see image for full details. Outstanding |
13 October 2011 | Delivered on: 20 October 2011 Persons entitled: Nationwide Building Society Classification: Third party charge over shares Secured details: All monies due or to become due from hartplace limited and goodmayes 28 limited to the chargee on any account whatsoever. Particulars: By way of first fixed charge its entire right title and interest in and to the 2 ordinary shares and 1 ordinary shares owned by the chargor and any further shares see image for full details. Outstanding |
13 October 2011 | Delivered on: 18 October 2011 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a units 828, 926, 928, 1026, 1028, 1126, 1128, 1226 and 1328 galliard apart hotel 1 addington street london t/nos TGL311498, TGL309871, TGL309870, TGL311758, TGL309869, TGL309868, TGL309866, TGL309865 and TGL309864 see image for full details. Outstanding |
6 April 2011 | Delivered on: 7 April 2011 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC Classification: Share charge Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By fixed charge the shares being all shares in the borrower (freshplant limited) held by the chargor including the sole share of £1 each, and all related rights. See image for full details. Outstanding |
15 November 2010 | Delivered on: 23 November 2010 Persons entitled: Hsbc Bank PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights in and to the shares together with all dividends and other income see image for full details. Outstanding |
15 October 2001 | Delivered on: 29 October 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge on beneficial interests Secured details: All monies due or to become due from haylink limited to the chargee. Particulars: By way of charge and assignment all present all present and future equitable estates rights title claims and interest of the company from time to time in the f/h property at shotley ipswich suffolk. Outstanding |
12 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Full accounts made up to 31 March 2020 (27 pages) |
1 May 2020 | Registration of charge 021589980177, created on 29 April 2020 (26 pages) |
1 May 2020 | Registration of charge 021589980176, created on 29 April 2020 (26 pages) |
21 February 2020 | Satisfaction of charge 021589980174 in full (4 pages) |
12 February 2020 | Registration of charge 021589980175, created on 10 February 2020 (37 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Michael William Watson as a director on 20 December 2019 (1 page) |
22 August 2019 | Full accounts made up to 31 March 2019 (26 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
14 December 2018 | Full accounts made up to 31 March 2018 (26 pages) |
4 June 2018 | Memorandum and Articles of Association (19 pages) |
23 May 2018 | Resolutions
|
3 May 2018 | Satisfaction of charge 021589980169 in full (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 December 2017 | Full accounts made up to 31 March 2017 (24 pages) |
16 November 2017 | Appointment of Mrs Victoria Elizabeth Anthony as a director on 25 August 2017 (2 pages) |
16 November 2017 | Appointment of Mrs Victoria Elizabeth Anthony as a director on 25 August 2017 (2 pages) |
16 August 2017 | Appointment of Mrs Amanda Louise Dijk as a director on 15 August 2017 (2 pages) |
16 August 2017 | Appointment of Mrs Amanda Louise Dijk as a director on 15 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Denny Suragh as a director on 15 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Denny Suragh as a director on 15 August 2017 (1 page) |
13 April 2017 | Registration of charge 021589980174, created on 10 April 2017 (23 pages) |
13 April 2017 | Registration of charge 021589980174, created on 10 April 2017 (23 pages) |
13 February 2017 | Termination of appointment of George David Angus as a director on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of George David Angus as a director on 13 February 2017 (1 page) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (25 pages) |
25 July 2016 | Registration of charge 021589980173, created on 21 July 2016 (22 pages) |
25 July 2016 | Registration of charge 021589980173, created on 21 July 2016 (22 pages) |
24 February 2016 | Registration of charge 021589980172, created on 16 February 2016 (27 pages) |
24 February 2016 | Registration of charge 021589980172, created on 16 February 2016 (27 pages) |
24 February 2016 | Registration of charge 021589980171, created on 16 February 2016 (23 pages) |
24 February 2016 | Registration of charge 021589980171, created on 16 February 2016 (23 pages) |
12 February 2016 | Satisfaction of charge 160 in full (4 pages) |
12 February 2016 | Satisfaction of charge 160 in full (4 pages) |
9 February 2016 | Full accounts made up to 31 March 2015 (23 pages) |
9 February 2016 | Full accounts made up to 31 March 2015 (23 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
14 January 2016 | Appointment of Mr David Joseph Hirschfield as a director on 14 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr David Joseph Hirschfield as a director on 14 January 2016 (2 pages) |
3 November 2015 | Satisfaction of charge 161 in full (4 pages) |
3 November 2015 | Satisfaction of charge 161 in full (4 pages) |
16 June 2015 | Registration of charge 021589980170, created on 10 June 2015 (28 pages) |
16 June 2015 | Registration of charge 021589980170, created on 10 June 2015 (28 pages) |
19 February 2015 | Appointment of Mr Paul Laurence Huberman as a director on 17 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Paul Laurence Huberman as a director on 17 February 2015 (2 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
15 December 2014 | Resolutions
|
15 December 2014 | Resolutions
|
5 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
5 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
28 November 2014 | Registration of charge 021589980169, created on 27 November 2014 (65 pages) |
28 November 2014 | Registration of charge 021589980169, created on 27 November 2014 (65 pages) |
18 November 2014 | Satisfaction of charge 131 in full (1 page) |
18 November 2014 | Satisfaction of charge 102 in full (2 pages) |
18 November 2014 | Satisfaction of charge 159 in full (1 page) |
18 November 2014 | Satisfaction of charge 130 in full (2 pages) |
18 November 2014 | Satisfaction of charge 112 in full (1 page) |
18 November 2014 | Satisfaction of charge 125 in full (2 pages) |
18 November 2014 | Satisfaction of charge 130 in full (2 pages) |
18 November 2014 | Satisfaction of charge 139 in full (1 page) |
18 November 2014 | Satisfaction of charge 143 in full (1 page) |
18 November 2014 | Satisfaction of charge 151 in full (1 page) |
18 November 2014 | Satisfaction of charge 102 in full (2 pages) |
18 November 2014 | Satisfaction of charge 147 in full (1 page) |
18 November 2014 | Satisfaction of charge 150 in full (1 page) |
18 November 2014 | Satisfaction of charge 152 in full (1 page) |
18 November 2014 | Satisfaction of charge 139 in full (1 page) |
18 November 2014 | Satisfaction of charge 112 in full (1 page) |
18 November 2014 | Satisfaction of charge 153 in full (1 page) |
18 November 2014 | Satisfaction of charge 146 in full (1 page) |
18 November 2014 | Satisfaction of charge 103 in full (1 page) |
18 November 2014 | Satisfaction of charge 131 in full (1 page) |
18 November 2014 | Satisfaction of charge 145 in full (1 page) |
18 November 2014 | Satisfaction of charge 144 in full (1 page) |
18 November 2014 | Satisfaction of charge 100 in full (1 page) |
18 November 2014 | Satisfaction of charge 159 in full (1 page) |
18 November 2014 | Satisfaction of charge 140 in full (1 page) |
18 November 2014 | Satisfaction of charge 143 in full (1 page) |
18 November 2014 | Satisfaction of charge 153 in full (1 page) |
18 November 2014 | Satisfaction of charge 150 in full (1 page) |
18 November 2014 | Satisfaction of charge 152 in full (1 page) |
18 November 2014 | Satisfaction of charge 141 in full (1 page) |
18 November 2014 | Satisfaction of charge 149 in full (1 page) |
18 November 2014 | Satisfaction of charge 125 in full (2 pages) |
18 November 2014 | Satisfaction of charge 148 in full (1 page) |
18 November 2014 | Satisfaction of charge 148 in full (1 page) |
18 November 2014 | Satisfaction of charge 151 in full (1 page) |
18 November 2014 | Satisfaction of charge 142 in full (2 pages) |
18 November 2014 | Satisfaction of charge 145 in full (1 page) |
18 November 2014 | Satisfaction of charge 149 in full (1 page) |
18 November 2014 | Satisfaction of charge 94 in full (2 pages) |
18 November 2014 | Satisfaction of charge 100 in full (1 page) |
18 November 2014 | Satisfaction of charge 141 in full (1 page) |
18 November 2014 | Satisfaction of charge 137 in full (1 page) |
18 November 2014 | Satisfaction of charge 142 in full (2 pages) |
18 November 2014 | Satisfaction of charge 146 in full (1 page) |
18 November 2014 | Satisfaction of charge 147 in full (1 page) |
18 November 2014 | Satisfaction of charge 137 in full (1 page) |
18 November 2014 | Satisfaction of charge 94 in full (2 pages) |
18 November 2014 | Satisfaction of charge 140 in full (1 page) |
18 November 2014 | Satisfaction of charge 103 in full (1 page) |
18 November 2014 | Satisfaction of charge 144 in full (1 page) |
29 September 2014 | Satisfaction of charge 021589980165 in full (4 pages) |
29 September 2014 | Satisfaction of charge 021589980165 in full (4 pages) |
4 September 2014 | Appointment of Mr Michael John Watson as a director on 29 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Michael John Watson as a director on 29 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Jonathan Paul White as a director on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of Jonathan Paul White as a director on 13 August 2014 (1 page) |
23 July 2014 | Registration of charge 021589980168, created on 7 July 2014 (30 pages) |
23 July 2014 | Registration of charge 021589980168, created on 7 July 2014 (30 pages) |
23 July 2014 | Registration of charge 021589980168, created on 7 July 2014 (30 pages) |
31 March 2014 | Registration of charge 021589980167 (24 pages) |
31 March 2014 | Registration of charge 021589980167 (24 pages) |
14 March 2014 | Registration of charge 021589980166 (36 pages) |
14 March 2014 | Registration of charge 021589980166 (36 pages) |
30 January 2014 | Registration of charge 021589980165 (37 pages) |
30 January 2014 | Registration of charge 021589980165 (37 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
23 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (21 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 163 (7 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 164 (7 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 163 (7 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 164 (7 pages) |
25 January 2013 | Director's details changed for Mr David Galman on 31 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr David Galman on 31 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr David Edward Conway on 31 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Allan William Porter on 31 December 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr David Edward Conway on 31 December 2012 (2 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
25 January 2013 | Director's details changed for Mr Allan William Porter on 31 December 2012 (2 pages) |
2 January 2013 | Appointment of Mr Denny Suragh as a director (2 pages) |
2 January 2013 | Appointment of Mr Denny Suragh as a director (2 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages) |
12 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (3 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 162 (8 pages) |
31 May 2012 | Particulars of a mortgage or charge / charge no: 162 (8 pages) |
4 May 2012 | Appointment of Mr Jonathan Michael Morgan as a director (2 pages) |
4 May 2012 | Appointment of Mr Jonathan Michael Morgan as a director (2 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 161 (6 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 161 (6 pages) |
25 April 2012 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
25 April 2012 | Termination of appointment of Kailayapillai Ranjan as a director (1 page) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 160 (7 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 160 (7 pages) |
27 January 2012 | Director's details changed for Mr Kailayapillai Ranjan on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr Allan William Porter on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr David Edward Conway on 31 December 2011 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
27 January 2012 | Director's details changed for Mr George David Angus on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Jonathan Paul White on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr David Galman on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Jonathan Paul White on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr Michael William Watson on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr Donagh O'sullivan on 31 December 2011 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
27 January 2012 | Director's details changed for Mr David Galman on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr Donagh O'sullivan on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr Michael William Watson on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr David Edward Conway on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr George David Angus on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr Kailayapillai Ranjan on 31 December 2011 (2 pages) |
27 January 2012 | Director's details changed for Mr Allan William Porter on 31 December 2011 (2 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 159 (7 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 159 (7 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 158 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 158 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 157 (9 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 157 (9 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (20 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 156 (7 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 156 (7 pages) |
24 February 2011 | Appointment of Mr David Galman as a director (2 pages) |
24 February 2011 | Appointment of Mr David Galman as a director (2 pages) |
22 February 2011 | Appointment of Mr Allan William Porter as a director (2 pages) |
22 February 2011 | Memorandum and Articles of Association (17 pages) |
22 February 2011 | Memorandum and Articles of Association (17 pages) |
22 February 2011 | Appointment of Mr David Edward Conway as a director (2 pages) |
22 February 2011 | Appointment of Mr Allan William Porter as a director (2 pages) |
22 February 2011 | Appointment of Mr David Edward Conway as a director (2 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
26 January 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
26 January 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
26 January 2011 | Termination of appointment of George Angus as a secretary (1 page) |
26 January 2011 | Termination of appointment of George Angus as a secretary (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 155 (7 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 155 (7 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
11 February 2010 | Director's details changed for Jonathan Paul White on 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
11 February 2010 | Director's details changed for Jonathan Paul White on 31 December 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Appointment of Mr Donagh O'sullivan as a director (2 pages) |
13 November 2009 | Appointment of Mr Donagh O'sullivan as a director (2 pages) |
13 November 2009 | Appointment of Mr Michael William Watson as a director (2 pages) |
13 November 2009 | Appointment of Mr Michael William Watson as a director (2 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 154 (7 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 154 (7 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 153 (11 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 153 (11 pages) |
1 October 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
1 October 2009 | Group of companies' accounts made up to 31 March 2009 (31 pages) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page) |
27 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 152 (9 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 152 (9 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 150 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 150 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 151 (3 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 151 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 149 (3 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 149 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 148 (3 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 148 (3 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (1 page) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 147 (5 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 147 (5 pages) |
14 January 2008 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
14 January 2008 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 December 2007 | New director appointed (4 pages) |
29 December 2007 | New director appointed (4 pages) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (3 pages) |
5 December 2007 | Director resigned (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2007 | Particulars of mortgage/charge (5 pages) |
5 June 2007 | Particulars of mortgage/charge (5 pages) |
20 April 2007 | Particulars of mortgage/charge (9 pages) |
20 April 2007 | Particulars of mortgage/charge (9 pages) |
21 February 2007 | Resolutions
|
21 February 2007 | Resolutions
|
25 January 2007 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
25 January 2007 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
13 January 2007 | Particulars of mortgage/charge (4 pages) |
13 January 2007 | Particulars of mortgage/charge (4 pages) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
7 July 2006 | Particulars of mortgage/charge (7 pages) |
13 March 2006 | Particulars of mortgage/charge (6 pages) |
13 March 2006 | Particulars of mortgage/charge (6 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (28 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
15 October 2005 | Particulars of mortgage/charge (7 pages) |
15 October 2005 | Particulars of mortgage/charge (7 pages) |
24 August 2005 | Particulars of mortgage/charge (9 pages) |
24 August 2005 | Particulars of mortgage/charge (9 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
27 May 2005 | Particulars of mortgage/charge (4 pages) |
27 May 2005 | Particulars of mortgage/charge (4 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 61 chandos place london WC2N 4HG (1 page) |
15 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
15 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
28 January 2005 | Group of companies' accounts made up to 31 March 2004 (27 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
28 October 2004 | Particulars of mortgage/charge (7 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2004 | Particulars of mortgage/charge (13 pages) |
16 September 2004 | Particulars of mortgage/charge (13 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (7 pages) |
3 July 2004 | Particulars of mortgage/charge (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
6 January 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
6 January 2004 | Group of companies' accounts made up to 31 March 2003 (27 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
22 August 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
8 January 2003 | Group of companies' accounts made up to 31 March 2002 (28 pages) |
20 December 2002 | Particulars of mortgage/charge (8 pages) |
20 December 2002 | Particulars of mortgage/charge (8 pages) |
25 October 2002 | Particulars of mortgage/charge (7 pages) |
25 October 2002 | Particulars of mortgage/charge (7 pages) |
25 October 2002 | Particulars of mortgage/charge (7 pages) |
25 October 2002 | Particulars of mortgage/charge (7 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (5 pages) |
19 September 2002 | Particulars of mortgage/charge (5 pages) |
12 September 2002 | Particulars of mortgage/charge (4 pages) |
12 September 2002 | Particulars of mortgage/charge (4 pages) |
12 September 2002 | Particulars of mortgage/charge (4 pages) |
12 September 2002 | Particulars of mortgage/charge (4 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
13 June 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
29 October 2001 | Particulars of mortgage/charge (3 pages) |
29 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
18 October 2001 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
27 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
9 August 2001 | Particulars of mortgage/charge (5 pages) |
30 June 2001 | Particulars of mortgage/charge (4 pages) |
30 June 2001 | Particulars of mortgage/charge (4 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
2 February 2001 | Full group accounts made up to 31 March 2000 (23 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
9 January 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
31 October 2000 | Particulars of mortgage/charge (4 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
16 September 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Particulars of mortgage/charge (3 pages) |
24 July 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Memorandum and Articles of Association (18 pages) |
18 May 2000 | Memorandum and Articles of Association (18 pages) |
21 April 2000 | Director's particulars changed (1 page) |
21 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | Particulars of mortgage/charge (5 pages) |
20 April 2000 | Particulars of mortgage/charge (5 pages) |
18 April 2000 | Particulars of mortgage/charge (7 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Particulars of mortgage/charge (7 pages) |
18 April 2000 | Particulars of mortgage/charge (3 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
4 February 2000 | Full group accounts made up to 31 March 1999 (21 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
9 December 1999 | Particulars of mortgage/charge (11 pages) |
9 December 1999 | Particulars of mortgage/charge (11 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
1 May 1999 | Particulars of mortgage/charge (4 pages) |
1 May 1999 | Particulars of mortgage/charge (4 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Particulars of mortgage/charge (4 pages) |
25 March 1999 | Particulars of mortgage/charge (4 pages) |
21 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
21 January 1999 | Full group accounts made up to 31 March 1998 (21 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Particulars of mortgage/charge (4 pages) |
27 May 1998 | Particulars of mortgage/charge (4 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
11 March 1998 | Full group accounts made up to 31 March 1997 (20 pages) |
5 March 1998 | Particulars of mortgage/charge (7 pages) |
5 March 1998 | Particulars of mortgage/charge (7 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
29 December 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (7 pages) |
23 October 1997 | Particulars of mortgage/charge (7 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (6 pages) |
16 October 1997 | Particulars of mortgage/charge (6 pages) |
17 September 1997 | Particulars of mortgage/charge (6 pages) |
17 September 1997 | Particulars of mortgage/charge (6 pages) |
6 June 1997 | Director's particulars changed (1 page) |
6 June 1997 | Director's particulars changed (1 page) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
17 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
10 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
8 February 1997 | Particulars of mortgage/charge (3 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
6 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
6 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
18 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
9 August 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
17 June 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Particulars of mortgage/charge (3 pages) |
7 May 1996 | Return made up to 31/12/95; full list of members (8 pages) |
7 May 1996 | Return made up to 31/12/95; full list of members (8 pages) |
8 March 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
8 March 1996 | Full group accounts made up to 31 March 1995 (20 pages) |
27 February 1996 | Registered office changed on 27/02/96 from: 48 portland place london W1N 4AJ (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 48 portland place london W1N 4AJ (1 page) |
20 February 1996 | Notice of assignment of name or new name to shares (2 pages) |
20 February 1996 | Notice of assignment of name or new name to shares (2 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Ad 28/11/95--------- £ si 1950@1=1950 £ ic 2/1952 (2 pages) |
16 February 1996 | Ad 14/07/95--------- £ si 50048@1=50048 £ ic 1952/52000 (2 pages) |
16 February 1996 | Ad 14/07/95--------- £ si 50048@1=50048 £ ic 1952/52000 (2 pages) |
16 February 1996 | Ad 28/11/95--------- £ si 1950@1=1950 £ ic 2/1952 (2 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | £ nc 1000/52000 14/07/95 (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | £ nc 1000/52000 14/07/95 (1 page) |
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
16 February 1996 | Resolutions
|
12 December 1995 | Return made up to 31/12/94; full list of members (16 pages) |
12 December 1995 | Return made up to 31/12/94; full list of members (16 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
2 October 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Resolutions
|
31 August 1995 | Resolutions
|
31 August 1995 | Resolutions
|
31 August 1995 | Resolutions
|
31 August 1995 | Resolutions
|
31 August 1995 | Resolutions
|
31 August 1995 | Resolutions
|
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
27 July 1995 | Particulars of mortgage/charge (6 pages) |
27 July 1995 | Particulars of mortgage/charge (6 pages) |
27 July 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Particulars of mortgage/charge (8 pages) |
21 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
10 March 1995 | Particulars of mortgage/charge (8 pages) |
21 February 1995 | Particulars of mortgage/charge (3 pages) |
21 February 1995 | Particulars of mortgage/charge (3 pages) |
15 February 1995 | Full accounts made up to 31 March 1994 (18 pages) |
15 February 1995 | Full accounts made up to 31 March 1994 (18 pages) |
30 January 1995 | Particulars of mortgage/charge (3 pages) |
30 January 1995 | Particulars of mortgage/charge (3 pages) |
3 January 1995 | Particulars of mortgage/charge (3 pages) |
3 January 1995 | Particulars of mortgage/charge (3 pages) |
8 November 1994 | Particulars of mortgage/charge (3 pages) |
8 November 1994 | Particulars of mortgage/charge (3 pages) |
21 October 1994 | Full accounts made up to 31 March 1993 (18 pages) |
21 October 1994 | Full accounts made up to 31 March 1993 (18 pages) |
6 October 1994 | Particulars of mortgage/charge (3 pages) |
6 October 1994 | Particulars of mortgage/charge (3 pages) |
3 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1994 | Secretary resigned;new secretary appointed (2 pages) |
22 September 1994 | Particulars of mortgage/charge (3 pages) |
22 September 1994 | Particulars of mortgage/charge (3 pages) |
12 September 1994 | Registered office changed on 12/09/94 from: 24 old burlington street london W1X 1RL (1 page) |
12 September 1994 | Registered office changed on 12/09/94 from: 24 old burlington street london W1X 1RL (1 page) |
26 August 1994 | New director appointed (3 pages) |
26 August 1994 | New director appointed (3 pages) |
16 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1994 | Particulars of mortgage/charge (3 pages) |
1 June 1994 | Particulars of mortgage/charge (3 pages) |
20 April 1994 | Particulars of mortgage/charge (3 pages) |
20 April 1994 | Particulars of mortgage/charge (3 pages) |
17 February 1994 | Return made up to 31/12/93; no change of members
|
17 February 1994 | Return made up to 31/12/93; no change of members
|
9 January 1994 | Registered office changed on 09/01/94 from: 6/16,huntsworth mews london NW1 6DD (1 page) |
9 January 1994 | Registered office changed on 09/01/94 from: 6/16,huntsworth mews london NW1 6DD (1 page) |
6 December 1993 | Particulars of mortgage/charge (3 pages) |
6 December 1993 | Particulars of mortgage/charge (3 pages) |
24 November 1993 | Particulars of mortgage/charge (3 pages) |
24 November 1993 | Particulars of mortgage/charge (3 pages) |
9 August 1993 | Particulars of mortgage/charge (3 pages) |
9 August 1993 | Particulars of mortgage/charge (3 pages) |
14 July 1993 | Particulars of mortgage/charge (3 pages) |
14 July 1993 | Particulars of mortgage/charge (3 pages) |
1 July 1993 | Particulars of mortgage/charge (3 pages) |
1 July 1993 | Particulars of mortgage/charge (3 pages) |
7 May 1993 | Particulars of mortgage/charge (3 pages) |
7 May 1993 | Particulars of mortgage/charge (3 pages) |
6 May 1993 | Full accounts made up to 31 March 1992 (6 pages) |
6 May 1993 | Full accounts made up to 31 March 1992 (6 pages) |
9 March 1993 | Particulars of mortgage/charge (3 pages) |
9 March 1993 | Particulars of mortgage/charge (3 pages) |
2 March 1993 | Particulars of mortgage/charge (3 pages) |
2 March 1993 | Particulars of mortgage/charge (3 pages) |
3 February 1993 | Particulars of mortgage/charge (3 pages) |
3 February 1993 | Particulars of mortgage/charge (3 pages) |
13 January 1993 | Return made up to 31/12/92; full list of members
|
13 January 1993 | Return made up to 31/12/92; full list of members
|
30 October 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1992 | Company name changed margin finance securities limite d\certificate issued on 31/07/92 (2 pages) |
29 July 1992 | Company name changed margin finance securities limite d\certificate issued on 31/07/92 (2 pages) |
15 April 1992 | Full accounts made up to 31 March 1991 (6 pages) |
15 April 1992 | Full accounts made up to 31 March 1991 (6 pages) |
10 April 1992 | Particulars of mortgage/charge (3 pages) |
10 April 1992 | Particulars of mortgage/charge (3 pages) |
7 April 1992 | Memorandum and Articles of Association (13 pages) |
7 April 1992 | Memorandum and Articles of Association (13 pages) |
3 March 1992 | Particulars of mortgage/charge (3 pages) |
3 March 1992 | Particulars of mortgage/charge (3 pages) |
20 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
20 February 1992 | Secretary resigned;new secretary appointed (2 pages) |
31 January 1992 | Registered office changed on 31/01/92 from: c/o 35 piccadilly london W1V 9PB (1 page) |
31 January 1992 | Return made up to 31/12/91; no change of members (5 pages) |
31 January 1992 | Registered office changed on 31/01/92 from: c/o 35 piccadilly london W1V 9PB (1 page) |
31 January 1992 | Return made up to 31/12/91; no change of members (5 pages) |
15 August 1991 | Full accounts made up to 31 March 1990 (7 pages) |
15 August 1991 | Full accounts made up to 31 March 1990 (7 pages) |
23 July 1991 | Registered office changed on 23/07/91 from: 6/16,huntsworth mews london NW1 6DD (1 page) |
23 July 1991 | Registered office changed on 23/07/91 from: 6/16,huntsworth mews london NW1 6DD (1 page) |
17 July 1991 | New director appointed (2 pages) |
17 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1991 | Secretary resigned;new secretary appointed (2 pages) |
17 July 1991 | New director appointed (2 pages) |
25 April 1991 | Registered office changed on 25/04/91 from: 117 george street london W1H 5TB (1 page) |
25 April 1991 | Registered office changed on 25/04/91 from: 117 george street london W1H 5TB (1 page) |
10 February 1991 | Return made up to 31/12/90; full list of members (8 pages) |
10 February 1991 | Return made up to 31/12/90; full list of members (8 pages) |
20 August 1990 | Return made up to 31/12/89; full list of members (5 pages) |
20 August 1990 | Return made up to 31/12/89; full list of members (5 pages) |
4 July 1989 | Accounts for a dormant company made up to 31 March 1988 (2 pages) |
4 July 1989 | Resolutions
|
4 July 1989 | Resolutions
|
4 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
4 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
4 July 1989 | Accounts for a dormant company made up to 31 March 1988 (2 pages) |
13 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
13 April 1989 | Secretary resigned;new secretary appointed (2 pages) |
1 November 1987 | Memorandum and Articles of Association (11 pages) |
1 November 1987 | Memorandum and Articles of Association (11 pages) |
20 October 1987 | Registered office changed on 20/10/87 from: 2 baches street london N1 6UB (1 page) |
20 October 1987 | Registered office changed on 20/10/87 from: 2 baches street london N1 6UB (1 page) |
13 October 1987 | Company name changed famegeneral LIMITED\certificate issued on 14/10/87 (2 pages) |
13 October 1987 | Company name changed famegeneral LIMITED\certificate issued on 14/10/87 (2 pages) |
28 August 1987 | Certificate of incorporation (1 page) |
28 August 1987 | Incorporation (12 pages) |
28 August 1987 | Incorporation (12 pages) |
28 August 1987 | Incorporation (12 pages) |
28 August 1987 | Certificate of incorporation (1 page) |
28 August 1987 | Incorporation (12 pages) |